Homestead
Rickmansworth
Hertfordshire
WD3 1FX
Director Name | Timothy Ensor Clinch |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2012(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vocalink Drake House Homestead Road Rickmansworth Hertfordshire WD3 1FX |
Director Name | Howard Michael Aiken |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 February 2006) |
Role | General Manager |
Correspondence Address | 32 Sutherland Avenue Cuffley Hertfordshire EN6 4EQ |
Director Name | Mr John Thomas Hardy |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 27 December 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Gables Queen Parade Harrogate North Yorkshire HG1 5QG |
Secretary Name | Mr John Thomas Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 25 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Gables Queen Parade Harrogate North Yorkshire HG1 5QG |
Director Name | Mr Philip Martin Gerrard |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Southway Guiseley Leeds West Yorkshire LS20 8JQ |
Director Name | James Kenneth Nix |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2003) |
Role | General Manager Business Devel |
Correspondence Address | Flaxby House 7 Rossett Gardens Harrogate North Yorkshire HG2 9PP |
Secretary Name | Mary Eithne Cryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 28 Hilton Grange Old Lane Bramhope Leeds West Yorkshire LS16 9LE |
Director Name | Peter Graham Morrill |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 May 2006) |
Role | General Manager |
Correspondence Address | 4 Green Farmwynd Green Hammerton York North Yorkshire YO26 8BH |
Secretary Name | Mr Philip Martin Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(17 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 27 May 2005) |
Role | Financial And Commercial Direc |
Country of Residence | England |
Correspondence Address | 80 Southway Guiseley Leeds West Yorkshire LS20 8JQ |
Secretary Name | Andrew Jonathan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2006) |
Role | Solicitor |
Correspondence Address | 38 Hambalt Road Clapham London SW4 9EG |
Secretary Name | Philip Martin Gerrard |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 80 Southway Guiseley Leeds West Yorkshire LS20 8JQ |
Director Name | Mr Karl Andrew Shields |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Headwell Lane Saxton Tadcaster North Yorkshire LS24 9PX |
Director Name | Stephen Rattigan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(20 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 2008) |
Role | Operations Director |
Correspondence Address | Merrydale Cottage 4 Woolroyd Off Laund Road Huddersfield West Yorkshire HD7 5UZ |
Director Name | Mr Michael John Ellis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Three Rivers Court Homestead Rickmansworth Hertfordshire WD3 1FX |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 November 2016) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | link.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01556 0e1992 |
Telephone region | Castle Douglas |
Registered Address | 1 Angel Lane London EC4R 3AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Link Interchange Network LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 1 day from now) |
26 July 2000 | Delivered 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 |
---|
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
---|---|
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
28 March 2017 | Satisfaction of charge 1 in full (1 page) |
20 February 2017 | Resolutions
|
17 January 2017 | Director's details changed for Timothy Ensor Clinch on 7 October 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr Michael John Ellis on 7 October 2016 (2 pages) |
14 November 2016 | Termination of appointment of Ovalsec Limited as a secretary on 14 November 2016 (1 page) |
10 October 2016 | Director's details changed for Timothy Ensor Clinch on 7 October 2016 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
25 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Director's details changed for Michael John Ellis on 22 January 2013 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Appointment of Timothy Ensor Clinch as a director (3 pages) |
3 November 2011 | Secretary's details changed for Timothy Michael Edward Ensor-Clinch on 3 November 2011 (1 page) |
3 November 2011 | Director's details changed for Michael John Ellis on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Michael John Ellis on 3 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Timothy Michael Edward Ensor-Clinch on 3 November 2011 (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Director's details changed for Michael John Ellis on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael John Ellis on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Timothy Michael Edward Ensor-Clinch on 1 October 2009 (1 page) |
21 December 2009 | Secretary's details changed for Timothy Michael Edward Ensor-Clinch on 1 October 2009 (1 page) |
25 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 October 2008 | Director appointed michael john ellis (2 pages) |
7 October 2008 | Appointment terminated director stephen rattigan (1 page) |
1 October 2008 | Secretary's change of particulars / timothy ensor-clinch / 30/04/2008 (1 page) |
13 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
11 June 2008 | Secretary appointed timothy michael edward ensor-clinch (2 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from arundel house 1 liverpool gardens worthing west sussex BN11 1SL (1 page) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Secretary appointed ovalsec LIMITED (1 page) |
16 May 2008 | Appointment terminated secretary philip gerrard (1 page) |
16 May 2008 | Appointment terminated director philip gerrard (1 page) |
5 February 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
21 December 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
6 November 2007 | Director resigned (1 page) |
24 May 2007 | Return made up to 08/05/07; no change of members (7 pages) |
9 January 2007 | Full accounts made up to 30 June 2006 (15 pages) |
10 August 2006 | Resolutions
|
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
20 March 2006 | Full accounts made up to 30 June 2005 (16 pages) |
27 February 2006 | Director resigned (1 page) |
1 July 2005 | Return made up to 08/05/05; full list of members (8 pages) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (16 pages) |
13 September 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
20 May 2004 | Return made up to 08/05/04; full list of members
|
14 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
23 July 2003 | Director resigned (1 page) |
17 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
6 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
29 August 2002 | Auditor's resignation (2 pages) |
5 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
25 February 2002 | Full accounts made up to 30 June 2001 (14 pages) |
8 October 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
20 February 2001 | Secretary's particulars changed (1 page) |
15 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
25 August 2000 | Return made up to 08/05/00; full list of members
|
7 August 2000 | Resolutions
|
28 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Resolutions
|
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: fulwood house fulwood place london WC1V 6HR (1 page) |
13 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
6 August 1999 | Full accounts made up to 30 November 1998 (14 pages) |
4 June 1999 | Return made up to 08/05/99; full list of members (7 pages) |
11 December 1998 | Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 April 1998 | Return made up to 08/05/98; no change of members (6 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
18 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 May 1996 | Return made up to 08/05/96; no change of members (5 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
16 May 1995 | Return made up to 08/05/95; no change of members (10 pages) |
29 January 1987 | Certificate of Incorporation (1 page) |