Company NameTravel Link Worldwide Limited
DirectorsMuhammad Sami Sanaullah and Mudir Hossain Choudhury
Company StatusActive
Company Number02805109
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMr Muhammad Sami Sanaullah
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(same day as company formation)
RoleTravel Services
Country of ResidenceUnited Kingdom
Correspondence Address6 Brick Lane
London
E1 6RF
Secretary NameMr Muhammad Sami Sanaullah
NationalityBritish
StatusCurrent
Appointed30 March 1993(same day as company formation)
RoleTravel Services
Country of ResidenceUnited Kingdom
Correspondence Address6 Brick Lane
London
E1 6RF
Director NameMr Mudir Hossain Choudhury
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(6 years, 12 months after company formation)
Appointment Duration24 years, 1 month
RoleTravel Services
Country of ResidenceEngland
Correspondence Address6 Brick Lane
London
E1 6RF
Director NameDr Kabir Hussain Choudhury
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RolePharmaceutical Consultant
Correspondence AddressBarai Kandi
Mia Bari
Sylhet
Bangladesh
Director NameMr Abdul Muhaimin Miah
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleRestaurateur
Correspondence Address106 High Street
Northwood
Middlesex
HA6 1BJ
Director NameMr Mohammed Abdur Rahim
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleConsultancy
Correspondence Address183 Chamberlayne Road
London
NW10 3NU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameDr Wali Tasar Uddin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 1996)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address15 Bellvue Palce
Edinburgh
EH14 2LJ
Scotland
Director NameIqbal Ahmed
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 1996)
RoleTravel Agent
Correspondence AddressCopster House Hollins Road
Oldham
Lancashire
OL8 3AA
Director NameMr Mohammed Abdul Matin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 1996)
RoleCompany Director
Correspondence Address33 Canterbury Avenue
Ilford
Essex
IG1 3NA
Director NameMr Mohammed Abdul Matin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address33 Canterbury Avenue
Ilford
Essex
IG1 3NA

Contact

Websitetravellink.co.uk

Location

Registered Address6 Brick Lane
London
E1 6RF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

53.2k at £1Muhammad Sami Sanaullah
59.14%
Ordinary
36.8k at £1Mudir Hossain Chowdhury
40.86%
Ordinary

Financials

Year2014
Net Worth£624,717
Cash£418,998
Current Liabilities£1,744,246

Accounts

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

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Charges

18 November 2010Delivered on: 19 November 2010
Persons entitled: Hsbc Bank PLC

Classification: A deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over all the rights title share and interest of the company in the hsbc stock market linked saving account reference number 614016*2 including the company's present and future rights to and interest in all of the amounts from time to time deposited into the account less that which is with hsbc's agreement debited to the said account together with all entitlements of the company to interest income capital growth and other rights and benefits accruing or arising in connection therewith.
Outstanding
9 July 1998Delivered on: 11 July 1998
Persons entitled: Mars Pension Trustees Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £4,500.
Outstanding

Filing History

19 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
10 April 2020Confirmation statement made on 30 March 2020 with updates (3 pages)
20 September 2019Accounts for a small company made up to 31 March 2019 (10 pages)
20 September 2019Amended accounts for a small company made up to 31 March 2018 (9 pages)
19 September 2019Registered office address changed from Unit a, Abbotts Wharf 93 Stainsby Road London E14 6JL England to 46 Brick Lane London E1 6RF on 19 September 2019 (1 page)
10 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
31 January 2019Registered office address changed from 6 Brick Lane London E1 6RF to Unit a, Abbotts Wharf 93 Stainsby Road London E14 6JL on 31 January 2019 (1 page)
13 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
24 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
24 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
27 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
21 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
21 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 90,000
(5 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 90,000
(5 pages)
20 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
20 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 90,000
(5 pages)
29 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 90,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 90,000
(5 pages)
29 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 90,000
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
24 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 90,000
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 90,000
(3 pages)
30 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mudir Hossain Choudhury on 31 December 2009 (2 pages)
23 April 2010Director's details changed for Mudir Hossain Choudhury on 31 December 2009 (2 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 30/03/09; full list of members (4 pages)
2 April 2009Director's change of particulars / mudir choudhury / 01/04/2009 (1 page)
2 April 2009Director's change of particulars / mudir choudhury / 01/04/2009 (1 page)
2 April 2009Return made up to 30/03/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
18 February 2008Registered office changed on 18/02/08 from: 27 osborn street london E1 6TD (1 page)
18 February 2008Registered office changed on 18/02/08 from: 27 osborn street london E1 6TD (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 March 2007Return made up to 30/03/07; full list of members (3 pages)
30 March 2007Return made up to 30/03/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 May 2006Return made up to 30/03/06; full list of members (3 pages)
15 May 2006Return made up to 30/03/06; full list of members (3 pages)
5 January 2006Accounts made up to 31 March 2005 (11 pages)
5 January 2006Accounts made up to 31 March 2005 (11 pages)
13 July 2005Return made up to 30/03/05; full list of members (3 pages)
13 July 2005Return made up to 30/03/05; full list of members (3 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
5 January 2005Accounts made up to 31 March 2004 (11 pages)
5 January 2005Accounts made up to 31 March 2004 (11 pages)
3 June 2004Return made up to 30/03/04; full list of members (7 pages)
3 June 2004Return made up to 30/03/04; full list of members (7 pages)
26 January 2004Accounts made up to 31 March 2003 (14 pages)
26 January 2004Accounts made up to 31 March 2003 (14 pages)
8 October 2003Return made up to 30/03/03; full list of members; amend (7 pages)
8 October 2003Return made up to 30/03/03; full list of members; amend (7 pages)
15 April 2003Return made up to 30/03/03; full list of members (7 pages)
15 April 2003Return made up to 30/03/03; full list of members (7 pages)
31 December 2002Accounts made up to 31 March 2002 (14 pages)
31 December 2002Accounts made up to 31 March 2002 (14 pages)
5 June 2002Return made up to 30/03/02; full list of members (6 pages)
5 June 2002Return made up to 30/03/02; full list of members (6 pages)
9 November 2001Accounts made up to 31 March 2001 (14 pages)
9 November 2001Accounts made up to 31 March 2000 (18 pages)
9 November 2001Accounts made up to 31 March 2000 (18 pages)
9 November 2001Accounts made up to 31 March 2001 (14 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
22 June 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2001Director's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
22 June 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
5 June 2000Return made up to 30/03/00; full list of members (7 pages)
5 June 2000Return made up to 30/03/00; full list of members (7 pages)
16 August 1999Return made up to 30/03/99; no change of members (4 pages)
16 August 1999Return made up to 30/03/99; no change of members (4 pages)
14 June 1999Accounts made up to 31 March 1999 (13 pages)
14 June 1999Accounts made up to 31 March 1999 (13 pages)
30 October 1998Accounts made up to 31 March 1998 (12 pages)
30 October 1998Accounts made up to 31 March 1998 (12 pages)
7 May 1998Registered office changed on 07/05/98 from: first floor 22 osborn street london E1 6TD (1 page)
7 May 1998Registered office changed on 07/05/98 from: first floor 22 osborn street london E1 6TD (1 page)
7 May 1998Return made up to 30/03/98; full list of members (6 pages)
7 May 1998Return made up to 30/03/98; full list of members (6 pages)
22 September 1997Accounts made up to 31 March 1997 (13 pages)
22 September 1997Accounts made up to 31 March 1997 (13 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
22 May 1997Return made up to 30/03/97; full list of members (8 pages)
22 May 1997Return made up to 30/03/97; full list of members (8 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
10 September 1996Accounts made up to 31 March 1996 (13 pages)
10 September 1996Accounts made up to 31 March 1996 (13 pages)
24 July 1996Secretary's particulars changed;director's particulars changed (1 page)
24 July 1996Return made up to 30/03/96; no change of members (6 pages)
24 July 1996Return made up to 30/03/96; no change of members (6 pages)
24 July 1996Secretary's particulars changed;director's particulars changed (1 page)
14 September 1995Accounts made up to 31 March 1995 (13 pages)
14 September 1995Accounts made up to 31 March 1995 (13 pages)
19 May 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 May 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 March 1993Incorporation (13 pages)