Company NameBusiness Link London South Limited
DirectorsGraham Fisher and Andrew John Senior
Company StatusDissolved
Company Number03023505
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 1995(29 years, 2 months ago)
Previous NameManlife Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Fisher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2001(6 years, 4 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
Appointed19 June 2001(6 years, 4 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
Appointed31 January 2002(6 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address15 Woodlands Avenue
London
E11 3RA
Director NameJohn Richard Howell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 21 January 2000)
RoleChief Executive
Correspondence AddressThe Coppice
22 Stirling Road
West Malling
Kent
ME19 4RD
Secretary NameMr Robert Samuel Goddard
NationalityBritish
StatusResigned
Appointed04 April 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1998)
RoleSolicitor
Correspondence Address20 South View
Bromley
Kent
BR1 3DP
Director NamePaul Lucas Graydon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2000)
RoleBank Manager
Correspondence Address112 Wickham Chase
West Wickham
Kent
BR4 0BW
Director NameMr Balram Gidoomal
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 The Causeway
Sutton
Surrey
SM2 5RS
Director NamePaul Kenneth Burstow
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1997)
RoleCampaigns And Training Officer
Correspondence Address15 Hove Gardens
Sutton
Surrey
SM1 3EZ
Director NameAnthony Maurice Moon
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 1998)
RoleRetired
Correspondence Address52 Nickelby Close
London
SE28 8LY
Director NameJill Elizabeth Andrew
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 1998)
RoleSolicitor
Correspondence Address6 Hurstwood Drive
Bickley
Bromley
Kent
BR1 2JF
Director NamePaul Edward Marshall Samarah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2000)
RoleChartered Accountant
Correspondence AddressWindrush 9 Mill Drive
Henfield
West Sussex
BN5 9RY
Director NameMary Walker
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address48 Chisholm Road
Croydon
Surrey
CR0 6UP
Director NameMrs Jean Ruth Watson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 1997)
RoleCompany Director
Correspondence AddressFive Gables Netherne Lane
Redhill
Surrey
RH1 3AJ
Director NameMs Kathryn Anne Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 1998)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Cambridge Avenue
Welling
Kent
DA16 2PJ
Director NameGeraint Richard Davies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(1 year, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 November 1996)
RoleCompany Director
Correspondence Address3 Mulgrave Road
Croydon
Surrey
CR0 1BL
Director NameMr Russell Wallace Bell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mount Pleasant Road
Lingfield
Surrey
RH7 6BH
Director NameMs Donna Briant
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(1 year, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 15 June 1996)
RolePublic Relations Officer
Country of ResidenceEngland
Correspondence Address101 Penhill Road
Bexley
Kent
DA5 3ER
Director NameWilliam Barry Jacques
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 01 October 1996)
RoleChief Executive
Correspondence Address120 Park Road
Chiswick
London
W4 3HP
Director NameThomas Greville Bradbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 08 July 1997)
RoleBanker
Correspondence Address7 Saddlers Close
Burgess Hill
West Sussex
RH15 0QT
Director NameJacqueline Linda Diana Ginnane
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2000)
RoleEconomist
Correspondence Address3 Mill Pond Close
London
SW8 4SN
Director NameCllr Claude Gonsalves
Date of BirthOctober 1950 (Born 73 years ago)
NationalityTrinidadian
StatusResigned
Appointed15 October 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1998)
RoleConsultant
Correspondence Address40 Amblecote Meadows
Amblecote Road
London
SE12 9TA
Director NameMr Peter Trevor Samuels
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlands Hare Lane
Blindley Heath
Lingfield
Surrey
RH7 6JB
Director NameMs Teresa Colomba Graham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Eccleston Square
London
SW1V 1NP
Director NameMr Clive Stewart Barker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 June 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1a Sefton Close
Petts Wood
Orpington
Kent
BR5 1RL
Secretary NameMichael Judge
NationalityBritish
StatusResigned
Appointed24 September 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2000)
RoleCompany Director
Correspondence AddressJustin House 6 West Street
Bromley
Kent
BR1 1JN
Director NameSir John Wickerson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Homefield Road
Warlingham
Surrey
CR6 9HQ
Director NameJohn William George Saunders
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2001)
RoleCompany Director
Correspondence Address31 Braemar Gardens
Hereford
Herefordshire
HR1 1SJ
Wales
Secretary NameGraham Waldeck
NationalityBritish
StatusResigned
Appointed10 February 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2001)
RoleFinance Director
Correspondence Address20 Saint Michaels Close
Bromley
Kent
BR1 2DX
Director NameDavid Steward Baxter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(6 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 2002)
RoleGeneral Manager
Correspondence Address3 Rayment Drift
Kesgrave
Ipswich
Suffolk
IP5 2GS
Secretary NameGraham Mowatt Murray
NationalityBritish
StatusResigned
Appointed19 June 2001(6 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 July 2001)
RoleCompany Director
Correspondence AddressThe Hollies
Orchard Road Kelvedon
Colchester
Essex
CO5 9NA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Accounts

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

Filing History

30 January 2004Dissolved (1 page)
30 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
26 November 2002Appointment of a voluntary liquidator (1 page)
20 November 2002Appointment of a voluntary liquidator (1 page)
19 November 2002Registered office changed on 19/11/02 from: 3RD floor centre point 103 new oxford street london WC1A 1DP (1 page)
15 November 2002Declaration of solvency (3 pages)
15 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2002Director resigned (1 page)
6 March 2002Annual return made up to 17/02/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 February 2002New secretary appointed (2 pages)
10 January 2002Full accounts made up to 31 March 2001 (11 pages)
5 September 2001Secretary resigned (1 page)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2001Memorandum and Articles of Association (21 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001Registered office changed on 29/06/01 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 February 2001Annual return made up to 17/02/01 (4 pages)
2 August 2000Full accounts made up to 31 March 2000 (14 pages)
23 March 2000Annual return made up to 17/02/00 (4 pages)
14 March 2000New secretary appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
30 January 2000Full accounts made up to 31 March 1999 (14 pages)
18 January 2000Director resigned (1 page)
17 January 2000Full accounts made up to 31 March 1998 (15 pages)
14 December 1999Annual return made up to 17/02/99
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
29 September 1997New secretary appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
3 July 1997Annual return made up to 17/02/97
  • 363(288) ‐ Director resigned
(8 pages)
28 June 1997New director appointed (2 pages)
5 February 1997Memorandum and Articles of Association (27 pages)
5 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1996Full accounts made up to 31 March 1996 (13 pages)
16 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
10 June 1996New director appointed (3 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
11 March 1996Annual return made up to 17/02/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 February 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(42 pages)
15 January 1996Accounting reference date extended from 29/02 to 31/03 (1 page)
2 November 1995Company name changed manlife LIMITED\certificate issued on 03/11/95 (4 pages)
18 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 May 1995New secretary appointed (2 pages)