Company NameUnilink Finance Limited
DirectorsAndrew Jason Moss and Philip Grant Harrison
Company StatusActive
Company Number02383171
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Andrew Jason Moss
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(16 years, 3 months after company formation)
Appointment Duration18 years, 8 months
RoleLeasing Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Secretary NameMr Andrew Jason Moss
NationalityBritish
StatusCurrent
Appointed24 August 2005(16 years, 3 months after company formation)
Appointment Duration18 years, 8 months
RoleLeasing Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Philip Grant Harrison
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(17 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameNeville Howard Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration12 months (resigned 08 May 1992)
RoleBroker
Correspondence AddressFinches 6 Adams Court
Saffron Walden
Essex
CB11 4DZ
Director NameMr Derek Ludlow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration14 years, 3 months (resigned 24 August 2005)
RoleBroker
Country of ResidenceEngland
Correspondence AddressBeechlands Bridge Way
Chipstead
Coulsdon
Surrey
CR5 3PX
Secretary NameNeville Howard Jones
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration1 year (resigned 02 June 1992)
RoleCompany Director
Correspondence AddressFinches 6 Adams Court
Saffron Walden
Essex
CB11 4DZ
Secretary NameShirley Ann Ludlow
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years after company formation)
Appointment Duration13 years, 2 months (resigned 24 August 2005)
RoleCompany Director
Correspondence AddressBeechlands Bridge Way
Chipstead
Coulsdon
Surrey
CR5 3PX
Director NameShirley Ann Ludlow
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 August 2005)
RoleSrn
Correspondence AddressBeechlands Bridge Way
Chipstead
Coulsdon
Surrey
CR5 3PX
Director NameIan Meredith Blower
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(14 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 November 2012)
RoleAsset Financier
Country of ResidenceEngland
Correspondence AddressOakhill
37 Cambridge Road
Little Abington
Cambridgeshire
CB1 6BL
Director NameMr Patrick Joseph O'Brien
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2005(16 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 December 2005)
RoleLeasing Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressStarlings
4 Laurel Drive
Oxted
Surrey
RH8 9DT

Contact

Websiteunilinkfinance.co.uk
Telephone07 133939302
Telephone regionMobile

Location

Registered AddressHighview House 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £1Allan Wright
9.52%
Ordinary
38 at £1Philip Harrison
45.24%
Ordinary
28 at £1Andrew Jason Moss
33.33%
Ordinary
10 at £1Philomena Pearce
11.90%
Ordinary

Financials

Year2014
Net Worth£301,005
Cash£486,923
Current Liabilities£732,275

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Filing History

26 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
8 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
20 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
6 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
13 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
17 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
5 November 2020Director's details changed for Mr Andrew Jason Moss on 4 November 2020 (2 pages)
5 November 2020Secretary's details changed for Mr Andrew Jason Moss on 4 November 2020 (1 page)
4 November 2020Change of details for Mr Philip Grant Harrison as a person with significant control on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Philip Grant Harrison on 4 November 2020 (2 pages)
4 November 2020Change of details for Mr Andrew Jason Moss as a person with significant control on 4 November 2020 (2 pages)
13 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
20 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 October 2018Registered office address changed from Old Station Road Loughton IG10 4PL to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 18 October 2018 (1 page)
4 June 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 84
(5 pages)
7 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 84
(5 pages)
4 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
4 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 84
(5 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 84
(5 pages)
27 June 2014Accounts for a small company made up to 31 March 2014 (5 pages)
27 June 2014Accounts for a small company made up to 31 March 2014 (5 pages)
7 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 84
(5 pages)
7 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 84
(5 pages)
20 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
20 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
14 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
21 November 2012Termination of appointment of Ian Blower as a director (1 page)
21 November 2012Termination of appointment of Ian Blower as a director (1 page)
19 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
2 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
2 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
31 August 2010Accounts for a small company made up to 31 March 2010 (4 pages)
31 August 2010Accounts for a small company made up to 31 March 2010 (4 pages)
2 July 2010Director's details changed for Ian Meredith Blower on 12 May 2010 (2 pages)
2 July 2010Director's details changed for Andrew Jason Moss on 12 May 2010 (2 pages)
2 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Andrew Jason Moss on 12 May 2010 (2 pages)
2 July 2010Director's details changed for Philip Grant Harrison on 12 May 2010 (2 pages)
2 July 2010Director's details changed for Philip Grant Harrison on 12 May 2010 (2 pages)
2 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Ian Meredith Blower on 12 May 2010 (2 pages)
24 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
24 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
15 May 2009Return made up to 12/05/09; full list of members (5 pages)
15 May 2009Return made up to 12/05/09; full list of members (5 pages)
6 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
6 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
12 August 2008Return made up to 12/05/08; full list of members (6 pages)
12 August 2008Return made up to 12/05/08; full list of members (6 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
14 June 2007Return made up to 12/05/07; full list of members (4 pages)
14 June 2007Return made up to 12/05/07; full list of members (4 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
11 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
11 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
19 July 2006Registered office changed on 19/07/06 from: baker tilly 2 bloomsbury street london WC1B 3ST (1 page)
19 July 2006Registered office changed on 19/07/06 from: baker tilly 2 bloomsbury street london WC1B 3ST (1 page)
30 June 2006Return made up to 12/05/06; full list of members (8 pages)
30 June 2006Return made up to 12/05/06; full list of members (8 pages)
7 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
7 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
7 September 2005Secretary resigned;director resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (1 page)
7 September 2005New director appointed (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Secretary resigned;director resigned (1 page)
6 September 2005Accounts for a small company made up to 31 March 2004 (5 pages)
6 September 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
3 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
19 May 2003Return made up to 12/05/03; full list of members (7 pages)
19 May 2003Return made up to 12/05/03; full list of members (7 pages)
28 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
28 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
8 July 2002Return made up to 12/05/02; full list of members (7 pages)
8 July 2002Return made up to 12/05/02; full list of members (7 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 July 2001Return made up to 12/05/01; full list of members (6 pages)
16 July 2001Return made up to 12/05/01; full list of members (6 pages)
2 February 2001Registered office changed on 02/02/01 from: 3RD floor 4 london wall buildings blomfield street london EC2M 5NT (1 page)
2 February 2001Registered office changed on 02/02/01 from: 3RD floor 4 london wall buildings blomfield street london EC2M 5NT (1 page)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 July 2000Return made up to 12/05/00; full list of members (6 pages)
7 July 2000Return made up to 12/05/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 July 1999Return made up to 12/05/99; no change of members (4 pages)
22 July 1999Return made up to 12/05/99; no change of members (4 pages)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 July 1998Return made up to 12/05/98; full list of members (6 pages)
22 July 1998Return made up to 12/05/98; full list of members (6 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 June 1997Return made up to 12/05/97; no change of members (4 pages)
29 June 1997Return made up to 12/05/97; no change of members (4 pages)
9 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 June 1996Return made up to 12/05/96; no change of members (4 pages)
13 June 1996Return made up to 12/05/96; no change of members (4 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 May 1995Return made up to 12/05/95; full list of members (6 pages)
25 May 1995Return made up to 12/05/95; full list of members (6 pages)
24 January 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
24 January 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 July 1994Return made up to 12/05/94; no change of members (4 pages)
7 July 1994Return made up to 12/05/94; no change of members (4 pages)
8 February 1994Accounts for a dormant company made up to 31 March 1993 (2 pages)
8 February 1994Accounts for a dormant company made up to 31 March 1993 (2 pages)
14 June 1993Return made up to 12/05/93; full list of members (5 pages)
14 June 1993Return made up to 12/05/93; full list of members (5 pages)
25 January 1993Accounts for a dormant company made up to 31 March 1992 (1 page)
25 January 1993Accounts for a dormant company made up to 31 March 1992 (1 page)
18 August 1992Secretary resigned;new secretary appointed (2 pages)
18 August 1992Secretary resigned;new secretary appointed (2 pages)
15 June 1992Return made up to 12/05/92; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 June 1992Return made up to 12/05/92; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 May 1992Director resigned (2 pages)
21 May 1992Director resigned (2 pages)
6 March 1992Accounts for a dormant company made up to 31 March 1991 (2 pages)
6 March 1992Accounts for a dormant company made up to 31 March 1991 (2 pages)
8 August 1991Return made up to 12/05/91; no change of members (4 pages)
8 August 1991Registered office changed on 08/08/91 from: 3RD floor manfield house 376/379 strand london WC2R 0LR (1 page)
8 August 1991Registered office changed on 08/08/91 from: 3RD floor manfield house 376/379 strand london WC2R 0LR (1 page)
8 August 1991Return made up to 12/05/91; no change of members (4 pages)
17 January 1991Accounts for a dormant company made up to 31 March 1990 (2 pages)
17 January 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1991Accounts for a dormant company made up to 31 March 1990 (2 pages)
17 January 1991Return made up to 26/11/90; full list of members (5 pages)
17 January 1991Return made up to 26/11/90; full list of members (5 pages)
5 September 1989Registered office changed on 05/09/89 from: 23 essex street london WC2R 3AW (1 page)
5 September 1989Registered office changed on 05/09/89 from: 23 essex street london WC2R 3AW (1 page)
18 August 1989Company name changed laserpore LIMITED\certificate issued on 21/08/89 (2 pages)
18 August 1989Company name changed laserpore LIMITED\certificate issued on 21/08/89 (2 pages)
14 August 1989Director resigned;new director appointed (2 pages)
14 August 1989Director resigned;new director appointed (2 pages)
12 May 1989Incorporation (15 pages)
12 May 1989Incorporation (15 pages)