Company NamePro-Link Europe Limited
Company StatusDissolved
Company Number01829661
CategoryPrivate Limited Company
Incorporation Date3 July 1984(39 years, 10 months ago)
Dissolution Date9 April 2024 (2 weeks, 3 days ago)
Previous NameSteve Frankham Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven John Frankham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 3 months (closed 09 April 2024)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLongbow House 20 Chiswell Street
London
EC1Y 4TW
Director NameMr David Jack George Bowman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2021(36 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 1st Floor
Chiswell Street
London
EC1Y 4TW
Director NameMr Martin Tyrrell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2021(36 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongbow House First Floor
20 Chiswell Street
London
EC1Y 4TW
Director NameMrs Janis Marilyn Frankham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(7 years, 6 months after company formation)
Appointment Duration26 years, 5 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyosotis Woodlands Close
Bickley
Kent
BR1 2BD
Secretary NameMrs Janis Marilyn Frankham
NationalityBritish
StatusResigned
Appointed30 December 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyosotis Woodlands Close
Bickley
Kent
BR1 2BD
Director NameMichael Healy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(8 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Millen Court
The Street, Horton Kirby
Dartford
DA4 9GR
Secretary NameMr John Clifton Gardner
NationalityBritish
StatusResigned
Appointed02 February 1998(13 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrene House
Five Arches Business Park
Maidstone Road Sidcup
Kent
DA14 5AE
Director NamePatricia Saville
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(25 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIrene House Five Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AE

Contact

Websitewww.prolink-europe.com
Telephone020 83092700
Telephone regionLondon

Location

Registered AddressLongbow House
20 Chiswell Street
London
EC1Y 4TW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£219,047
Gross Profit£64,613
Net Worth-£56,334
Cash£5
Current Liabilities£92,385

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
15 March 2022Confirmation statement made on 30 December 2021 with updates (4 pages)
1 March 2022Notification of David Bowman as a person with significant control on 1 April 2021 (2 pages)
1 March 2022Notification of Martin Tyrrell as a person with significant control on 1 April 2021 (2 pages)
1 March 2022Cessation of Frankham Consultancy Group Ltd as a person with significant control on 1 April 2021 (1 page)
22 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
5 May 2021Registered office address changed from Irene House Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AE to Longbow House 20 Chiswell Street London EC1Y 4TW on 5 May 2021 (1 page)
4 May 2021Appointment of Mr Martin Tyrrell as a director on 4 May 2021 (2 pages)
4 May 2021Appointment of Mr David Jack George Bowman as a director on 4 May 2021 (2 pages)
30 April 2021Termination of appointment of Patricia Saville as a director on 31 March 2021 (1 page)
10 March 2021Accounts for a small company made up to 31 March 2020 (14 pages)
3 March 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
8 June 2020Termination of appointment of John Clifton Gardner as a secretary on 31 December 2019 (1 page)
15 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
29 November 2019Director's details changed for Mr Steven John Frankham on 29 November 2019 (2 pages)
29 November 2019Secretary's details changed for Mr John Clifton Gardner on 29 November 2019 (1 page)
16 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
21 June 2018Termination of appointment of Janis Marilyn Frankham as a director on 31 May 2018 (1 page)
7 February 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (11 pages)
29 December 2017Full accounts made up to 31 March 2017 (11 pages)
8 March 2017Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page)
8 March 2017Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page)
1 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(6 pages)
4 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(6 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
30 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
31 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
24 December 2013Full accounts made up to 31 March 2013 (12 pages)
24 December 2013Full accounts made up to 31 March 2013 (12 pages)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
31 December 2012Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
5 January 2012Termination of appointment of Michael Healy as a director (1 page)
5 January 2012Termination of appointment of Michael Healy as a director (1 page)
13 June 2011Full accounts made up to 31 March 2011 (11 pages)
13 June 2011Full accounts made up to 31 March 2011 (11 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
11 June 2010Full accounts made up to 31 March 2010 (12 pages)
11 June 2010Full accounts made up to 31 March 2010 (12 pages)
9 February 2010Appointment of Patricia Saville as a director (3 pages)
9 February 2010Appointment of Patricia Saville as a director (3 pages)
7 January 2010Director's details changed for Janis Marilyn Frankham on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Michael Healy on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Janis Marilyn Frankham on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Janis Marilyn Frankham on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Michael Healy on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Michael Healy on 1 October 2009 (2 pages)
18 June 2009Full accounts made up to 31 March 2009 (12 pages)
18 June 2009Full accounts made up to 31 March 2009 (12 pages)
8 January 2009Return made up to 30/12/08; full list of members (4 pages)
8 January 2009Return made up to 30/12/08; full list of members (4 pages)
30 December 2008Full accounts made up to 31 March 2008 (12 pages)
30 December 2008Full accounts made up to 31 March 2008 (12 pages)
22 January 2008Return made up to 30/12/07; no change of members (7 pages)
22 January 2008Return made up to 30/12/07; no change of members (7 pages)
27 December 2007Full accounts made up to 31 March 2007 (13 pages)
27 December 2007Full accounts made up to 31 March 2007 (13 pages)
6 February 2007Full accounts made up to 31 March 2006 (13 pages)
6 February 2007Full accounts made up to 31 March 2006 (13 pages)
15 January 2007Return made up to 30/12/06; full list of members (7 pages)
15 January 2007Return made up to 30/12/06; full list of members (7 pages)
19 January 2006Full accounts made up to 31 March 2005 (12 pages)
19 January 2006Full accounts made up to 31 March 2005 (12 pages)
16 January 2006Return made up to 30/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(7 pages)
16 January 2006Return made up to 30/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(7 pages)
11 January 2006Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page)
11 January 2006Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page)
21 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Registered office changed on 12/11/04 from: 21 crook log bexley heath kent DA6 8EB (1 page)
12 November 2004Registered office changed on 12/11/04 from: 21 crook log bexley heath kent DA6 8EB (1 page)
3 September 2004Full accounts made up to 31 March 2004 (11 pages)
3 September 2004Full accounts made up to 31 March 2004 (11 pages)
16 January 2004Full accounts made up to 31 March 2003 (12 pages)
16 January 2004Full accounts made up to 31 March 2003 (12 pages)
7 January 2004Return made up to 30/12/03; full list of members (7 pages)
7 January 2004Return made up to 30/12/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
2 January 2003Return made up to 30/12/02; full list of members (7 pages)
2 January 2003Return made up to 30/12/02; full list of members (7 pages)
27 January 2002Full accounts made up to 31 March 2001 (11 pages)
27 January 2002Full accounts made up to 31 March 2001 (11 pages)
18 December 2001Return made up to 30/12/01; full list of members (7 pages)
18 December 2001Return made up to 30/12/01; full list of members (7 pages)
6 April 2001Return made up to 30/12/00; full list of members (7 pages)
6 April 2001Return made up to 30/12/00; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
6 March 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 March 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 September 1999Full accounts made up to 31 March 1999 (12 pages)
14 September 1999Full accounts made up to 31 March 1999 (12 pages)
21 February 1999Return made up to 30/12/98; no change of members (4 pages)
21 February 1999Return made up to 30/12/98; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
23 February 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
30 January 1998Full accounts made up to 31 March 1997 (12 pages)
30 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 March 1997Company name changed steve frankham associates limite d\certificate issued on 21/03/97 (2 pages)
20 March 1997Company name changed steve frankham associates limite d\certificate issued on 21/03/97 (2 pages)
10 January 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1996Full accounts made up to 31 March 1996 (11 pages)
3 August 1996Full accounts made up to 31 March 1996 (11 pages)
2 February 1996Director's particulars changed (1 page)
2 February 1996Secretary's particulars changed (1 page)
2 February 1996Secretary's particulars changed (1 page)
2 February 1996Return made up to 30/12/95; no change of members
  • 363(287) ‐ Registered office changed on 02/02/96
(4 pages)
2 February 1996Director's particulars changed (1 page)
2 February 1996Return made up to 30/12/95; no change of members
  • 363(287) ‐ Registered office changed on 02/02/96
(4 pages)
21 July 1995Full accounts made up to 31 March 1995 (11 pages)
21 July 1995Full accounts made up to 31 March 1995 (11 pages)
3 July 1984Incorporation (14 pages)