Company NameBusiness Link London North Limited
DirectorsGraham Fisher and Andrew John Senior
Company StatusDissolved
Company Number02834077
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 July 1993(30 years, 10 months ago)
Previous NameBusiness Link North London

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Fisher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2001(7 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaileys House 36 Main Street
Weston Turville
Aylesbury
Buckinghamshire
HP22 5RR
Director NameMr Andrew John Senior
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2001(7 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hutchings Walk
London
NW11 6LT
Secretary NamePaul Alexander Munden
NationalityBritish
StatusCurrent
Appointed29 June 2001(7 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address15 Woodlands Avenue
London
E11 3RA
Director NameGerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed13 September 1993(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 24 May 1994)
RoleCompany Director
Correspondence Address31 Clabon Mews
London
SW1X 0EG
Secretary NamePeter Lionel Ramus
NationalityBritish
StatusResigned
Appointed13 September 1993(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressBranch Farmhouse
Angle End
Great Wilskanam
Cambs
CB1 5JG
Director Name.R Roy David Stewart
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(4 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 1994)
RoleExecutive Director
Correspondence Address217 Chingford Road
Walthamstow
London
E17 5AB
Secretary NameMalcolm Gorman
NationalityBritish
StatusResigned
Appointed30 November 1993(4 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 1994)
RoleBusiness Manager
Correspondence Address89 Derwent Road
Palmers Green
London
N13 4QA
Director NameJacqueline Linda Diana Ginnane
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 1996)
RoleEconomist
Correspondence Address3 Mill Pond Close
London
SW8 4SN
Director NameMaria Roshika Chanmugam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 1995)
RoleMarketing Consultant
Correspondence Address76 Connaught Gardens
London
N13 5BT
Secretary NameMaria Roshika Chanmugam
NationalityBritish
StatusResigned
Appointed24 May 1994(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 1995)
RoleMarketing Consultant
Correspondence Address76 Connaught Gardens
London
N13 5BT
Director NameBarry Martyn Cardy
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(2 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 June 1996)
RoleFinance Director
Correspondence Address4 Saint Stephens Close
St. Albans
Hertfordshire
AL3 4AB
Secretary NameBarry Martyn Cardy
NationalityBritish
StatusResigned
Appointed02 October 1995(2 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 June 1996)
RoleFinance Director
Correspondence Address4 Saint Stephens Close
St. Albans
Hertfordshire
AL3 4AB
Director NameJohn William Eayres Jackson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 28 June 2001)
RoleElectronics Consultant
Correspondence Address18 Blakeware Gardens
Edmonton
London
N9 9HU
Director NameCllr Isidoros Diakides
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 28 June 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address81 Stapleton Hall Road
London
N4 4EH
Director NameMichael Nixon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address34b Wellington Road
Bush Hill Park
Enfield
Middlesex
EN1 2PF
Director NameDavid Plank
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 28 June 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 The Finches
Hertford
SG13 7TB
Director NameMr Alan Mitchell Rae
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 1997)
RoleManagement Consultant
Correspondence Address72 Hampstead Way
London
NW11 7XX
Director NameKen John Shoults
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 1998)
RoleChartered Accountant
Correspondence Address10 Essex Road
Enfield
Middlesex
EN2 6TZ
Director NameMr Peter Francis Bachelor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCharterhouse Gentlemans Row
Enfield
Middlesex
EN2 6PU
Director NamePaul Aviss
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 1997)
RoleBank Area Director
Correspondence AddressMarchfield House
45a The Moor Melbourn
Royston
Hertfordshire
SG8 6ED
Director NameRobert Keith Richmond Binney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 2001)
RoleOperations Manager
Correspondence AddressBroadhaven Riverside Avenue
Broxbourne
Hertfordshire
EN10 6QZ
Director NameMichael Anthony Polledri
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Southview
162-164 Oakleigh Road South
London
N11 1HE
Director NameHugh Turner
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Prince George Avenue
Southgate
N14 4TA
Director NameDavid Charles Croxson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2001)
RoleAccountant
Correspondence Address15 Great Groves
Goffs Oak
Hertfordshire
EN7 6SX
Director NameMr Roger Keith James
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharterhouse 38 Broad Walk
London
N21 3BY
Director NameMazhar Hashmi
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 1999)
RoleBusiness Advisor
Correspondence Address126a Palmers Road
London
N11 1SL
Director NameDoreen Adele Brown
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2001)
RoleCompany Director
Correspondence Address24 Duchy Road
Hadley Wood
Hertfordshire
EN4 0HN
Director NameMrs Joan Theodora Sam
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Dysons Road
London
N18 2DG
Director NameMr Philip John Bibby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2001)
RoleBusiness Banking Manager
Country of ResidenceEngland
Correspondence Address5 Gloucester Close
Stevenage
Hertfordshire
SG1 3RQ
Director NameRoger William Lloyd
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2001)
RoleSenior Manager
Correspondence Address33 Orient Close
St Albans
Hertfordshire
AL1 1AJ
Director NameMichael Stephen Fitzgerald Day
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(7 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonfield 33 Brands Hill Avenue
High Wycombe
Buckinghamshire
HP13 5PZ
Director NameDavid Steward Baxter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 April 2002)
RoleGeneral Manager
Correspondence Address3 Rayment Drift
Kesgrave
Ipswich
Suffolk
IP5 2GS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed26 June 1996(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 29 June 2001)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£2,802,889
Net Worth£696
Cash£333,972
Current Liabilities£569,739

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 January 2004Dissolved (1 page)
29 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
23 December 2002Registered office changed on 23/12/02 from: 3RD floor centre point 103 new oxford street london WC1A 1DP (1 page)
20 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2002Appointment of a voluntary liquidator (1 page)
20 December 2002Declaration of solvency (3 pages)
24 April 2002Director resigned (1 page)
24 September 2001Annual return made up to 07/07/01
  • 363(288) ‐ Secretary resigned
(4 pages)
24 September 2001New secretary appointed (2 pages)
4 September 2001Full accounts made up to 31 March 2001 (12 pages)
30 August 2001Registered office changed on 30/08/01 from: dumayne house 1 fox lane london N13 4AB (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
7 July 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
8 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 October 2000Annual return made up to 07/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000Annual return made up to 07/07/99 (15 pages)
17 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
3 September 1999Full accounts made up to 31 March 1999 (11 pages)
14 June 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
18 September 1998Annual return made up to 07/07/98 (12 pages)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1998Full accounts made up to 31 March 1998 (12 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (3 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
17 December 1997Director resigned (1 page)
25 November 1997Full accounts made up to 31 March 1997 (11 pages)
27 July 1997Director resigned (1 page)
27 July 1997Annual return made up to 07/07/97 (8 pages)
12 March 1997Annual return made up to 07/07/96 (9 pages)
23 January 1997New director appointed (2 pages)
4 September 1996New secretary appointed (2 pages)
15 August 1996New director appointed (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (24 pages)
9 July 1996Memorandum and Articles of Association (10 pages)
9 July 1996Secretary resigned (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
24 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 May 1996New secretary appointed;new director appointed (1 page)
10 May 1996Secretary resigned;director resigned (2 pages)
30 November 1995Company name changed business link north london\certificate issued on 01/12/95 (4 pages)
15 November 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
8 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 September 1995Annual return made up to 07/07/95 (4 pages)
29 March 1995Full accounts made up to 30 September 1994 (8 pages)