Company NameVocalink Retail Services Limited
DirectorTimothy Ensor Clinch
Company StatusActive
Company Number02094831
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)
Previous NameLink Retail Services Limited

Business Activity

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

Directors

Secretary NameMr Timothy Michael Edward Ensor-Clinch
NationalityBritish
StatusCurrent
Appointed30 April 2008(21 years, 3 months after company formation)
Appointment Duration16 years
RoleLawyer
Country of ResidenceEngland
Correspondence AddressDrake House Three Rivers Court
Homestead
Rickmansworth
Hertfordshire
WD3 1FX
Director NameTimothy Ensor Clinch
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(25 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVocalink Drake House
Homestead Road
Rickmansworth
Hertfordshire
WD3 1FX
Director NameHoward Michael Aiken
Date of BirthNovember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 1992(5 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 February 2006)
RoleGeneral Manager
Correspondence Address32 Sutherland Avenue
Cuffley
Hertfordshire
EN6 4EQ
Director NameMr John Thomas Hardy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 27 December 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 The Gables
Queen Parade
Harrogate
North Yorkshire
HG1 5QG
Secretary NameMr John Thomas Hardy
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 3 months after company formation)
Appointment Duration8 years (resigned 25 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Gables
Queen Parade
Harrogate
North Yorkshire
HG1 5QG
Director NameMr Philip Martin Gerrard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(13 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Southway
Guiseley
Leeds
West Yorkshire
LS20 8JQ
Director NameJames Kenneth Nix
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2003)
RoleGeneral Manager Business Devel
Correspondence AddressFlaxby House
7 Rossett Gardens
Harrogate
North Yorkshire
HG2 9PP
Secretary NameMary Eithne Cryan
NationalityBritish
StatusResigned
Appointed25 May 2000(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Correspondence Address28 Hilton Grange Old Lane
Bramhope
Leeds
West Yorkshire
LS16 9LE
Director NamePeter Graham Morrill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(14 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 May 2006)
RoleGeneral Manager
Correspondence Address4 Green Farmwynd
Green Hammerton
York
North Yorkshire
YO26 8BH
Secretary NameMr Philip Martin Gerrard
NationalityBritish
StatusResigned
Appointed30 June 2004(17 years, 5 months after company formation)
Appointment Duration11 months (resigned 27 May 2005)
RoleFinancial And Commercial Direc
Country of ResidenceEngland
Correspondence Address80 Southway
Guiseley
Leeds
West Yorkshire
LS20 8JQ
Secretary NameAndrew Jonathan Wilson
NationalityBritish
StatusResigned
Appointed27 May 2005(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 May 2006)
RoleSolicitor
Correspondence Address38 Hambalt Road
Clapham
London
SW4 9EG
Secretary NamePhilip Martin Gerrard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address80 Southway
Guiseley
Leeds
West Yorkshire
LS20 8JQ
Director NameMr Karl Andrew Shields
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House
Headwell Lane Saxton
Tadcaster
North Yorkshire
LS24 9PX
Director NameStephen Rattigan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(20 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2008)
RoleOperations Director
Correspondence AddressMerrydale Cottage 4 Woolroyd
Off Laund Road
Huddersfield
West Yorkshire
HD7 5UZ
Director NameMr Michael John Ellis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(21 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Three Rivers Court
Homestead
Rickmansworth
Hertfordshire
WD3 1FX
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed16 April 2008(21 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 November 2016)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitelink.co.uk
Email address[email protected]
Telephone01556 0e1992
Telephone regionCastle Douglas

Location

Registered Address1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Link Interchange Network LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 1 day from now)

Charges

26 July 2000Delivered on: 28 July 2000
Persons entitled: Yorkshire Bank PLC

Classification: Charge over a deposit
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: By way of fixed charge the balance standing to the credit of the current account with yorkshire bank numbered 16798713. see the mortgage charge document for full details.
Outstanding

Filing History

18 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
15 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
28 March 2017Satisfaction of charge 1 in full (1 page)
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09
(3 pages)
17 January 2017Director's details changed for Timothy Ensor Clinch on 7 October 2016 (2 pages)
16 January 2017Director's details changed for Mr Michael John Ellis on 7 October 2016 (2 pages)
14 November 2016Termination of appointment of Ovalsec Limited as a secretary on 14 November 2016 (1 page)
10 October 2016Director's details changed for Timothy Ensor Clinch on 7 October 2016 (2 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
5 February 2013Director's details changed for Michael John Ellis on 22 January 2013 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
23 May 2012Appointment of Timothy Ensor Clinch as a director (3 pages)
3 November 2011Secretary's details changed for Timothy Michael Edward Ensor-Clinch on 3 November 2011 (1 page)
3 November 2011Director's details changed for Michael John Ellis on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Michael John Ellis on 3 November 2011 (2 pages)
3 November 2011Secretary's details changed for Timothy Michael Edward Ensor-Clinch on 3 November 2011 (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
19 August 2010Full accounts made up to 31 December 2009 (12 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
22 December 2009Director's details changed for Michael John Ellis on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Michael John Ellis on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Timothy Michael Edward Ensor-Clinch on 1 October 2009 (1 page)
21 December 2009Secretary's details changed for Timothy Michael Edward Ensor-Clinch on 1 October 2009 (1 page)
25 August 2009Full accounts made up to 31 December 2008 (13 pages)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
23 October 2008Full accounts made up to 31 December 2007 (14 pages)
7 October 2008Director appointed michael john ellis (2 pages)
7 October 2008Appointment terminated director stephen rattigan (1 page)
1 October 2008Secretary's change of particulars / timothy ensor-clinch / 30/04/2008 (1 page)
13 June 2008Return made up to 08/05/08; full list of members (3 pages)
11 June 2008Secretary appointed timothy michael edward ensor-clinch (2 pages)
22 May 2008Registered office changed on 22/05/2008 from arundel house 1 liverpool gardens worthing west sussex BN11 1SL (1 page)
22 May 2008Location of register of members (1 page)
22 May 2008Secretary appointed ovalsec LIMITED (1 page)
16 May 2008Appointment terminated secretary philip gerrard (1 page)
16 May 2008Appointment terminated director philip gerrard (1 page)
5 February 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
21 December 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
6 November 2007Director resigned (1 page)
24 May 2007Return made up to 08/05/07; no change of members (7 pages)
9 January 2007Full accounts made up to 30 June 2006 (15 pages)
10 August 2006Resolutions
  • RES13 ‐ Comp cross guar ex &del 31/07/06
(1 page)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
13 June 2006Return made up to 08/05/06; full list of members (7 pages)
20 March 2006Full accounts made up to 30 June 2005 (16 pages)
27 February 2006Director resigned (1 page)
1 July 2005Return made up to 08/05/05; full list of members (8 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005New secretary appointed (2 pages)
19 April 2005Full accounts made up to 30 June 2004 (16 pages)
13 September 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
20 May 2004Return made up to 08/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 April 2004Full accounts made up to 30 June 2003 (15 pages)
23 July 2003Director resigned (1 page)
17 May 2003Return made up to 08/05/03; full list of members (8 pages)
6 April 2003Full accounts made up to 30 June 2002 (14 pages)
29 August 2002Auditor's resignation (2 pages)
5 June 2002Return made up to 08/05/02; full list of members (8 pages)
25 February 2002Full accounts made up to 30 June 2001 (14 pages)
8 October 2001New director appointed (2 pages)
17 May 2001Return made up to 08/05/01; full list of members (7 pages)
20 February 2001Secretary's particulars changed (1 page)
15 December 2000Full accounts made up to 30 June 2000 (14 pages)
25 August 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(6 pages)
7 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
2 June 2000Registered office changed on 02/06/00 from: fulwood house fulwood place london WC1V 6HR (1 page)
13 April 2000Full accounts made up to 30 June 1999 (13 pages)
6 August 1999Full accounts made up to 30 November 1998 (14 pages)
4 June 1999Return made up to 08/05/99; full list of members (7 pages)
11 December 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
7 October 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
18 September 1998Full accounts made up to 31 December 1997 (12 pages)
29 April 1998Return made up to 08/05/98; no change of members (6 pages)
23 June 1997Full accounts made up to 31 December 1996 (12 pages)
9 May 1997Return made up to 08/05/97; full list of members (6 pages)
18 August 1996Full accounts made up to 31 December 1995 (13 pages)
12 May 1996Return made up to 08/05/96; no change of members (5 pages)
11 September 1995Full accounts made up to 31 December 1994 (14 pages)
16 May 1995Return made up to 08/05/95; no change of members (10 pages)
29 January 1987Certificate of Incorporation (1 page)