Company NameHacklink
Company StatusDissolved
Company Number01503527
CategoryPrivate Unlimited Company
Incorporation Date23 June 1980(43 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameLinklaters

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2010(30 years, 2 months after company formation)
Appointment Duration10 years (closed 22 September 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed10 September 2001(21 years, 2 months after company formation)
Appointment Duration19 years (closed 22 September 2020)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Directors Limited (Corporation)
StatusClosed
Appointed01 October 2016(36 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 22 September 2020)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ
Director NameRichard Charles Bailey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 1992)
RoleSolicitor
Correspondence Address8 Upland Park Road
Oxford
Oxfordshire
OX2 7RU
Director NameAnthony David Blackett
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(10 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 May 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Willow Meadow Road
Ashbourne
Derbyshire
DE6 1HJ
Director NameJames Alexander Davidson Wyness
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 September 1996)
RoleSolicitor
Correspondence AddressGrove Lodge Grove Road
Seal
Sevenoaks
Kent
TN15 0LE
Secretary NameAlexander Robertson
NationalityBritish
StatusResigned
Appointed12 June 1991(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 June 1993)
RoleCompany Director
Correspondence Address22 Derby Hill Crescent
London
SE23 3YL
Secretary NameRichard John Ashmore
NationalityBritish
StatusResigned
Appointed15 June 1993(12 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 August 2001)
RoleSecretary
Correspondence Address14 Willowmead Close
Ealing
London
W5 1PT
Director NameCharles Martin Allen-Jones
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(16 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 September 2001)
RoleSolicitor
Correspondence Address11 Campden Street
London
W8 7EP
Director NameMr Robin Edward Landon
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(17 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 September 1998)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address7 Sibella Road
London
SW4 6JA
Director NameShane Gerard Griffin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed07 October 1999(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 27 October 2003)
RoleSolicitor
Correspondence Address20 Ranelagh Avenue
Barnes
London
SW13 0BL
Director NameAnthony Lionel Angel
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(19 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2007)
RoleSolicitor
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMr John William Anthony Cann
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(21 years, 2 months after company formation)
Appointment Duration5 years (resigned 14 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Murray Road
London
SW19 4PD
Director NameGuy William Lewin Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2005)
RoleSolicitor
Correspondence Address2 Fuller Way
Cambridge
Cambridgeshire
CB3 0FN
Director NameAedamar Ita Comiskey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed22 September 2005(25 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameDavid Watson Cheyne
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne
Silk Street
London
EC2Y 8HQ
Director NameSimon James Davies
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(27 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne
Silk Street
London
EC2Y 8HQ

Contact

Websitewww.hacklink.org/

Location

Registered AddressC/O Hackwood Secretaries Limited
One Silk Street
London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Linklaters Business Services
50.00%
Ordinary
1 at £1Linklaters LLP
50.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 October 2016Appointment of Hackwood Directors Limited as a director on 1 October 2016 (2 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
7 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
8 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
11 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
19 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
20 January 2011Statement of company's objects (2 pages)
30 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 September 2010Appointment of Paul Alan Newcombe as a director (2 pages)
8 September 2010Termination of appointment of Simon Davies as a director (1 page)
8 September 2010Termination of appointment of Aedamar Comiskey as a director (1 page)
8 September 2010Termination of appointment of David Cheyne as a director (1 page)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
19 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 April 2009Return made up to 10/04/09; full list of members (4 pages)
12 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
19 April 2007Registered office changed on 19/04/07 from: one silk street london EC2Y 8HQ (1 page)
19 April 2007Location of register of members (1 page)
19 April 2007Return made up to 10/04/07; full list of members (3 pages)
29 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
27 February 2007Company name changed linklaters\certificate issued on 27/02/07 (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (1 page)
3 May 2006Return made up to 10/04/06; full list of members (3 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (1 page)
31 May 2005Return made up to 10/04/05; full list of members (7 pages)
20 April 2004Return made up to 10/04/04; full list of members (6 pages)
13 November 2003New director appointed (1 page)
12 November 2003Director resigned (1 page)
29 April 2003Return made up to 10/04/03; full list of members (6 pages)
30 April 2002Return made up to 10/04/02; full list of members (7 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (3 pages)
9 August 2001Secretary resigned (1 page)
3 August 2001Director's particulars changed (1 page)
23 May 2001Return made up to 10/04/01; full list of members (6 pages)
29 June 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
20 April 2000Return made up to 10/04/00; full list of members (9 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
21 October 1999New director appointed (2 pages)
12 May 1999Return made up to 10/04/99; full list of members (6 pages)
23 September 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
17 September 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
10 May 1998Return made up to 10/04/98; full list of members (7 pages)
14 October 1997Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page)
8 May 1997Return made up to 10/04/97; full list of members (6 pages)
20 September 1996Director resigned (1 page)
20 September 1996New director appointed (2 pages)
24 June 1996Director's particulars changed (1 page)
13 May 1996Return made up to 10/04/96; full list of members (6 pages)
10 May 1995Return made up to 10/04/95; full list of members (14 pages)
23 June 1980Certificate of incorporation (1 page)