Company NameThe Brokerage Citylink
Company StatusActive
Company Number03087362
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 August 1995(28 years, 9 months ago)
Previous NameBrokerage Citylink Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip James Grant
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(20 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleConsultant
Country of ResidenceSpain
Correspondence AddressC/O Sayer Vincent, Invicta House, 110 Golden Lane
London
EC1Y 0TG
Director NameMr Mohamed Marikar
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(20 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleWealth Manager
Country of ResidenceEngland
Correspondence AddressC/O Sayer Vincent, Invicta House, 110 Golden Lane
London
EC1Y 0TG
Director NameMs Claire Rachael Taylor-Harris
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(25 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Sayer Vincent, Invicta House, 110 Golden Lane
London
EC1Y 0TG
Director NameMr David Hantae Lee
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleFinancial Modeller
Country of ResidenceEngland
Correspondence AddressC/O Sayer Vincent, Invicta House, 110 Golden Lane
London
EC1Y 0TG
Director NameMr Sean Edward Taylor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sayer Vincent, Invicta House, 110 Golden Lane
London
EC1Y 0TG
Director NameMs Sonia Lucy Jenkins
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleGlobal Head Of Reward, Wellbeing & Inclusion
Country of ResidenceEngland
Correspondence AddressC/O Sayer Vincent, Invicta House, 110 Golden Lane
London
EC1Y 0TG
Director NameMr Kahar Hussain
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(28 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleResearcher
Country of ResidenceSpain
Correspondence AddressC/O Sayer Vincent, Invicta House, 110 Golden Lane
London
EC1Y 0TG
Director NameMiss Manaal Maksood Chaiwalla
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(28 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressC/O Sayer Vincent, Invicta House, 110 Golden Lane
London
EC1Y 0TG
Director NameMr Gareth John Hughes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address30 Denbigh Road
London
W13 8NH
Director NameMr Michael David Ireland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleBank Official
Country of ResidenceGBR
Correspondence Address250 Court Road
Mottingham
London
SE9 4TY
Secretary NameMr Antony Paul Houghton
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wieland Road
Northwood
Middlesex
HA6 3QU
Director NameSharon Lee Collins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 1998)
RoleManaging Director
Correspondence Address201 Colebrook Lane
Loughton
Essex
IG10 2HG
Director NamePauline Jane Edgar
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(8 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 18 July 2002)
RoleCompany Director
Correspondence Address31 New Road
Broxbourne
Hertfordshire
EN10 7LN
Director NameGareth Edwin Annels
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(8 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2005)
RolePersonnel Director
Correspondence Address38 Speer Road
Thames Ditton
Surrey
KT7 0PW
Director NameMr Peter George Box
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(8 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 15 April 1997)
RoleChief Executive
Correspondence AddressThe Grange Uphoe Manor Farm
Marold Road Lavendon
Olney
Bucks
MK46 4HX
Director NameVeronica Jane Dukes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 2000)
RolePersonnel Director
Correspondence Address23 Saint Saviours Wharf
23-25 Mill Street
London
SE1 2BE
Director NameMichael John James Freeman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2000)
RoleSolicitor
Correspondence Address2 Coburg Dwellings
Hardinge Street
London
E1 0DZ
Secretary NameMichael John James Freeman
NationalityBritish
StatusResigned
Appointed20 January 2000(4 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 2000)
RoleCompany Director
Correspondence Address2 Coburg Dwellings
Hardinge Street
London
E1 0DZ
Director NameEileen Linda Barnard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(5 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 May 2016)
RoleBank Of England Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Fell Walk
Wellingborough
Northamptonshire
NN8 5ZU
Secretary NameCaroline Anne Reeson
NationalityBritish
StatusResigned
Appointed19 January 2001(5 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address17 Fremont Street
London
E9 7NQ
Director NameAbi Amosu
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2006)
RoleBanking
Correspondence Address73 Falkland Park Avenue
London
SE25 6SQ
Director NameMr David John Campbell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(9 years, 5 months after company formation)
Appointment Duration9 years (resigned 06 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AO
Director NameSarah Louise Banham
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2012)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address12 Dell Walk
New Malden
Surrey
KT3 4RF
Secretary NameMrs Deborah Ann Xavier
StatusResigned
Appointed18 May 2011(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 July 2014)
RoleCompany Director
Correspondence Address65 London Wall
London
EC2M 5TU
Director NameMr Reginald Ewart Brown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(16 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address65 London Wall
London
EC2M 5TU
Director NameMs Alison Joy Hood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 January 2017)
RoleCao Emea Technology
Country of ResidenceEngland
Correspondence Address65 London Wall
London
EC2M 5TU
Secretary NameMr Jonathan Ray
StatusResigned
Appointed17 July 2014(18 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 January 2015)
RoleCompany Director
Correspondence Address65 London Wall
London
EC2M 5TU
Director NameMs Leila Gomes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(19 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 December 2019)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Angel Lane Angel Lane
London
EC4R 3AB
Director NameMr Ahmer Huda
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(19 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 November 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sayer Vincent, Invicta House 108-114 Golden La
London
EC1Y 0TL
Director NameMs Fiona Samari Uchenna Sarah Bolton
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 London Wall
London
EC2M 5TU
Secretary NameMs Bridget Gardiner
StatusResigned
Appointed29 January 2015(19 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2019)
RoleCompany Director
Correspondence Address65 London Wall
London
EC2M 5TU
Director NameMr Gerard Graham Dickinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2018)
RolePartner - Law Firm
Country of ResidenceEngland
Correspondence Address65 London Wall
London
EC2M 5TU
Director NameMs Esther Felton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(21 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 November 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sayer Vincent, Invicta House 108-114 Golden La
London
EC1Y 0TL
Secretary NameMs Katerina Rudiger
StatusResigned
Appointed01 July 2019(23 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 2022)
RoleCompany Director
Correspondence AddressC/O Sayer Vincent, Invicta House 108-114 Golden La
London
EC1Y 0TL
Director NameMs Buket Alexandra Eccles
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(25 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 February 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address65 London Wall
London
EC2M 5TU
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitethebrokerage.org.uk
Telephone020 76289904
Telephone regionLondon

Location

Registered AddressC/O Sayer Vincent, Invicta House, 110
Golden Lane
London
EC1Y 0TG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£621,779
Net Worth£350,044
Cash£340,417
Current Liabilities£70,147

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return3 August 2023 (9 months, 1 week ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Filing History

15 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
16 May 2023Director's details changed for Mr Philip James Grant on 23 April 2023 (2 pages)
10 May 2023Appointment of Ms Sonia Lucy Jenkins as a director on 21 February 2023 (2 pages)
9 May 2023Appointment of Mr Sean Edward Taylor as a director on 21 February 2023 (2 pages)
15 March 2023Full accounts made up to 31 August 2022 (43 pages)
5 January 2023Termination of appointment of Katerina Rudiger as a secretary on 22 November 2022 (1 page)
5 January 2023Termination of appointment of Ahmer Huda as a director on 22 November 2022 (1 page)
5 January 2023Appointment of Mr David Hantae Lee as a director on 22 November 2022 (2 pages)
5 January 2023Termination of appointment of Esther Felton as a director on 22 November 2022 (1 page)
12 December 2022Registered office address changed from 65 London Wall London EC2M 5TU to C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL on 12 December 2022 (1 page)
9 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
14 March 2022Termination of appointment of Catherine Knivett as a director on 11 March 2022 (1 page)
22 February 2022Termination of appointment of Buket Alexandra Eccles as a director on 16 February 2022 (1 page)
2 January 2022Full accounts made up to 31 August 2021 (36 pages)
24 September 2021Termination of appointment of Frank Moxon as a director on 23 September 2021 (1 page)
19 August 2021Appointment of Ms Buket Alexandra Eccles as a director on 4 March 2021 (2 pages)
19 August 2021Appointment of Ms Claire Rachael Taylor-Harris as a director on 3 December 2020 (2 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
10 February 2021Full accounts made up to 31 August 2020 (36 pages)
5 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Kate Charlotte Temple-Brown as a director on 22 June 2020 (1 page)
13 January 2020Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
6 January 2020Termination of appointment of Charles John Logan as a director on 5 December 2019 (1 page)
6 January 2020Termination of appointment of Leila Gomes as a director on 5 December 2019 (1 page)
31 October 2019Full accounts made up to 31 March 2019 (38 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
29 July 2019Appointment of Ms Katerina Rudiger as a secretary on 1 July 2019 (2 pages)
29 July 2019Termination of appointment of Bridget Gardiner as a secretary on 30 June 2019 (1 page)
28 September 2018Full accounts made up to 31 March 2018 (37 pages)
10 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
16 March 2018Director's details changed for Mr Frank Moxton on 16 March 2018 (2 pages)
9 March 2018Appointment of Mr Frank Moxton as a director on 7 December 2017 (2 pages)
16 February 2018Termination of appointment of Gerard Graham Dickinson as a director on 14 February 2018 (1 page)
8 December 2017Appointment of Ms Kate Charlotte Temple-Brown as a director on 7 December 2017 (2 pages)
8 December 2017Appointment of Ms Kate Charlotte Temple-Brown as a director on 7 December 2017 (2 pages)
30 October 2017Full accounts made up to 31 March 2017 (37 pages)
30 October 2017Full accounts made up to 31 March 2017 (37 pages)
21 September 2017Termination of appointment of William John Vivian Whitehead as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of William John Vivian Whitehead as a director on 21 September 2017 (1 page)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Appointment of Ms Catherine Knivett as a director on 13 July 2017 (2 pages)
9 August 2017Appointment of Ms Catherine Knivett as a director on 13 July 2017 (2 pages)
21 July 2017Appointment of Ms Esther Felton as a director on 13 July 2017 (2 pages)
21 July 2017Appointment of Ms Esther Felton as a director on 13 July 2017 (2 pages)
13 January 2017Termination of appointment of Alison Joy Hood as a director on 4 January 2017 (1 page)
13 January 2017Termination of appointment of Alison Joy Hood as a director on 4 January 2017 (1 page)
2 December 2016Termination of appointment of Christopher Niehaus as a director on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Christopher Niehaus as a director on 1 December 2016 (1 page)
11 November 2016Termination of appointment of Fiona Samari Uchenna Sarah Bolton as a director on 21 October 2016 (1 page)
11 November 2016Termination of appointment of Fiona Samari Uchenna Sarah Bolton as a director on 21 October 2016 (1 page)
11 October 2016Full accounts made up to 31 March 2016 (31 pages)
11 October 2016Full accounts made up to 31 March 2016 (31 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
10 August 2016Appointment of Mr Mohamed Marikar as a director on 7 July 2016 (2 pages)
10 August 2016Appointment of Mr Mohamed Marikar as a director on 7 July 2016 (2 pages)
1 August 2016Termination of appointment of Eileen Linda Barnard as a director on 18 May 2016 (1 page)
1 August 2016Termination of appointment of Eileen Linda Barnard as a director on 18 May 2016 (1 page)
1 August 2016Appointment of Mr Gerard Graham Dickinson as a director on 7 July 2016 (2 pages)
1 August 2016Appointment of Mr Gerard Graham Dickinson as a director on 7 July 2016 (2 pages)
26 July 2016Appointment of Mr Philip James Grant as a director on 7 July 2016 (2 pages)
26 July 2016Termination of appointment of Reginald Ewart Brown as a director on 7 July 2016 (1 page)
26 July 2016Termination of appointment of Reginald Ewart Brown as a director on 7 July 2016 (1 page)
26 July 2016Appointment of Mr Philip James Grant as a director on 7 July 2016 (2 pages)
9 May 2016Termination of appointment of Richard Antony Zaborski as a director on 17 December 2015 (1 page)
9 May 2016Termination of appointment of Richard Antony Zaborski as a director on 17 December 2015 (1 page)
9 May 2016Termination of appointment of Elizabeth Rosemary Skelcher as a director on 31 December 2015 (1 page)
9 May 2016Termination of appointment of Elizabeth Rosemary Skelcher as a director on 31 December 2015 (1 page)
23 October 2015Full accounts made up to 31 March 2015 (25 pages)
23 October 2015Full accounts made up to 31 March 2015 (25 pages)
29 September 2015Termination of appointment of Gareth John Hughes as a director on 24 September 2015 (1 page)
29 September 2015Termination of appointment of Gareth John Hughes as a director on 24 September 2015 (1 page)
1 September 2015Termination of appointment of Jane Margaret Sunley as a director on 2 July 2015 (1 page)
1 September 2015Termination of appointment of Jane Margaret Sunley as a director on 2 July 2015 (1 page)
1 September 2015Termination of appointment of Jane Margaret Sunley as a director on 2 July 2015 (1 page)
11 August 2015Annual return made up to 3 August 2015 no member list (13 pages)
11 August 2015Annual return made up to 3 August 2015 no member list (13 pages)
11 August 2015Annual return made up to 3 August 2015 no member list (13 pages)
11 June 2015Appointment of Ms Fiona Samari Uchenna Sarah Bolton as a director on 16 October 2014 (2 pages)
11 June 2015Appointment of Ms Fiona Samari Uchenna Sarah Bolton as a director on 16 October 2014 (2 pages)
13 May 2015Termination of appointment of Nathan Jemmel Taylor-Wright as a director on 1 May 2015 (1 page)
13 May 2015Termination of appointment of Nathan Jemmel Taylor-Wright as a director on 1 May 2015 (1 page)
13 May 2015Termination of appointment of Nathan Jemmel Taylor-Wright as a director on 1 May 2015 (1 page)
13 March 2015Secretary's details changed for Ms Bridget Gardiner on 29 January 2015 (1 page)
13 March 2015Secretary's details changed for Ms Bridger Gardiner on 29 January 2015 (1 page)
13 March 2015Secretary's details changed for Ms Bridget Gardiner on 29 January 2015 (1 page)
13 March 2015Secretary's details changed for Ms Bridger Gardiner on 29 January 2015 (1 page)
10 February 2015Appointment of Ms Bridger Gardiner as a secretary on 29 January 2015 (2 pages)
10 February 2015Termination of appointment of Jonathan Ray as a secretary on 29 January 2015 (1 page)
10 February 2015Termination of appointment of Jonathan Ray as a secretary on 29 January 2015 (1 page)
10 February 2015Appointment of Ms Bridger Gardiner as a secretary on 29 January 2015 (2 pages)
23 January 2015Appointment of Ms Leila Gomes as a director on 16 October 2014 (2 pages)
23 January 2015Appointment of Ms Leila Gomes as a director on 16 October 2014 (2 pages)
5 November 2014Appointment of Mr Ahmer Huda as a director on 16 October 2014 (2 pages)
5 November 2014Appointment of Mr Ahmer Huda as a director on 16 October 2014 (2 pages)
6 August 2014Full accounts made up to 31 March 2014 (40 pages)
6 August 2014Full accounts made up to 31 March 2014 (40 pages)
4 August 2014Annual return made up to 3 August 2014 no member list (11 pages)
4 August 2014Annual return made up to 3 August 2014 no member list (11 pages)
4 August 2014Annual return made up to 3 August 2014 no member list (11 pages)
29 July 2014Appointment of Mr Jonathan Ray as a secretary on 17 July 2014 (2 pages)
29 July 2014Termination of appointment of Deborah Ann Xavier as a secretary on 17 July 2014 (1 page)
29 July 2014Termination of appointment of Deborah Ann Xavier as a secretary on 17 July 2014 (1 page)
29 July 2014Appointment of Mr Jonathan Ray as a secretary on 17 July 2014 (2 pages)
11 March 2014Termination of appointment of David Campbell as a director (1 page)
11 March 2014Termination of appointment of Michael Ireland as a director (1 page)
11 March 2014Termination of appointment of David Campbell as a director (1 page)
11 March 2014Termination of appointment of Michael Ireland as a director (1 page)
29 January 2014Auditor's resignation (1 page)
29 January 2014Auditor's resignation (1 page)
23 January 2014Section 519 (1 page)
23 January 2014Section 519 (1 page)
15 August 2013Full accounts made up to 31 March 2013 (37 pages)
15 August 2013Full accounts made up to 31 March 2013 (37 pages)
7 August 2013Annual return made up to 3 August 2013 no member list (14 pages)
7 August 2013Annual return made up to 3 August 2013 no member list (14 pages)
7 August 2013Annual return made up to 3 August 2013 no member list (14 pages)
30 July 2013Appointment of Mr Christopher Niehaus as a director (2 pages)
30 July 2013Appointment of Mr Christopher Niehaus as a director (2 pages)
28 August 2012Appointment of Ms Alison Joy Hood as a director (2 pages)
28 August 2012Annual return made up to 3 August 2012 no member list (12 pages)
28 August 2012Annual return made up to 3 August 2012 no member list (12 pages)
28 August 2012Annual return made up to 3 August 2012 no member list (12 pages)
28 August 2012Appointment of Ms Alison Joy Hood as a director (2 pages)
27 August 2012Appointment of Mr Reginald Ewart Brown as a director (2 pages)
27 August 2012Appointment of Mr Reginald Ewart Brown as a director (2 pages)
22 August 2012Full accounts made up to 31 March 2012 (37 pages)
22 August 2012Full accounts made up to 31 March 2012 (37 pages)
14 August 2012Termination of appointment of Sarah Banham as a director (1 page)
14 August 2012Termination of appointment of Sarah Banham as a director (1 page)
26 September 2011Annual return made up to 3 August 2011 no member list (12 pages)
26 September 2011Annual return made up to 3 August 2011 no member list (12 pages)
26 September 2011Annual return made up to 3 August 2011 no member list (12 pages)
9 August 2011Full accounts made up to 31 March 2011 (33 pages)
9 August 2011Full accounts made up to 31 March 2011 (33 pages)
18 May 2011Appointment of Mrs Deborah Ann Xavier as a secretary (1 page)
18 May 2011Appointment of Mrs Deborah Ann Xavier as a secretary (1 page)
18 May 2011Appointment of Mr Nathan Jemmel Taylor-Wright as a director (2 pages)
18 May 2011Appointment of Mr Nathan Jemmel Taylor-Wright as a director (2 pages)
15 September 2010Director's details changed for Eileen Linda Barnard on 1 March 2010 (2 pages)
15 September 2010Director's details changed for Michael David Ireland on 1 March 2010 (2 pages)
15 September 2010Director's details changed for Michael David Ireland on 1 March 2010 (2 pages)
15 September 2010Director's details changed for Gareth John Hughes on 1 March 2010 (2 pages)
15 September 2010Director's details changed for Sarah Louise Banham on 1 March 2010 (2 pages)
15 September 2010Director's details changed for David John Campbell on 1 March 2010 (2 pages)
15 September 2010Annual return made up to 3 August 2010 no member list (11 pages)
15 September 2010Director's details changed for Richard Antony Zaborski on 1 March 2010 (2 pages)
15 September 2010Director's details changed for Gareth John Hughes on 1 March 2010 (2 pages)
15 September 2010Director's details changed for Sarah Louise Banham on 1 March 2010 (2 pages)
15 September 2010Director's details changed for Michael David Ireland on 1 March 2010 (2 pages)
15 September 2010Annual return made up to 3 August 2010 no member list (11 pages)
15 September 2010Director's details changed for Eileen Linda Barnard on 1 March 2010 (2 pages)
15 September 2010Director's details changed for Gareth John Hughes on 1 March 2010 (2 pages)
15 September 2010Director's details changed for David John Campbell on 1 March 2010 (2 pages)
15 September 2010Director's details changed for David John Campbell on 1 March 2010 (2 pages)
15 September 2010Director's details changed for Sarah Louise Banham on 1 March 2010 (2 pages)
15 September 2010Annual return made up to 3 August 2010 no member list (11 pages)
15 September 2010Director's details changed for Richard Antony Zaborski on 1 March 2010 (2 pages)
15 September 2010Director's details changed for Eileen Linda Barnard on 1 March 2010 (2 pages)
15 September 2010Director's details changed for Richard Antony Zaborski on 1 March 2010 (2 pages)
21 July 2010Full accounts made up to 31 March 2010 (41 pages)
21 July 2010Full accounts made up to 31 March 2010 (41 pages)
21 May 2010Termination of appointment of Caroline Reeson as a secretary (1 page)
21 May 2010Termination of appointment of Caroline Reeson as a director (1 page)
21 May 2010Termination of appointment of Caroline Reeson as a secretary (1 page)
21 May 2010Termination of appointment of Caroline Reeson as a director (1 page)
15 September 2009Full accounts made up to 31 March 2009 (53 pages)
15 September 2009Full accounts made up to 31 March 2009 (53 pages)
4 August 2009Annual return made up to 03/08/09 (5 pages)
4 August 2009Annual return made up to 03/08/09 (5 pages)
28 April 2009Appointment terminated director susan loughe (1 page)
28 April 2009Appointment terminated director susan loughe (1 page)
19 August 2008Annual return made up to 03/08/08 (6 pages)
19 August 2008Annual return made up to 03/08/08 (6 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
18 July 2008Full accounts made up to 31 March 2008 (27 pages)
18 July 2008Full accounts made up to 31 March 2008 (27 pages)
21 May 2008Director appointed sarah louise banham (2 pages)
21 May 2008Director appointed sarah louise banham (2 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 September 2007Annual return made up to 03/08/07 (8 pages)
26 September 2007Annual return made up to 03/08/07 (8 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
8 August 2007Full accounts made up to 31 March 2007 (22 pages)
8 August 2007Full accounts made up to 31 March 2007 (22 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
27 October 2006Annual return made up to 03/08/06 (3 pages)
27 October 2006Annual return made up to 03/08/06 (3 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
16 August 2006Full accounts made up to 31 March 2006 (19 pages)
16 August 2006Full accounts made up to 31 March 2006 (19 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
15 December 2005Memorandum and Articles of Association (14 pages)
15 December 2005Memorandum and Articles of Association (14 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
22 November 2005Company name changed brokerage citylink LIMITED\certificate issued on 22/11/05 (3 pages)
22 November 2005Company name changed brokerage citylink LIMITED\certificate issued on 22/11/05 (3 pages)
8 September 2005Annual return made up to 03/08/05 (9 pages)
8 September 2005Annual return made up to 03/08/05 (9 pages)
11 August 2005Full accounts made up to 31 March 2005 (18 pages)
11 August 2005Full accounts made up to 31 March 2005 (18 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
21 February 2005New director appointed (1 page)
21 February 2005New director appointed (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
11 August 2004Annual return made up to 03/08/04 (8 pages)
11 August 2004Annual return made up to 03/08/04 (8 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
9 February 2004Memorandum and Articles of Association (14 pages)
9 February 2004Memorandum and Articles of Association (14 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2003Annual return made up to 03/08/03 (9 pages)
13 August 2003Annual return made up to 03/08/03 (9 pages)
6 August 2003Full accounts made up to 31 March 2003 (16 pages)
6 August 2003Full accounts made up to 31 March 2003 (16 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Annual return made up to 03/08/02
  • 363(288) ‐ Director resigned
(8 pages)
16 August 2002Annual return made up to 03/08/02
  • 363(288) ‐ Director resigned
(8 pages)
13 August 2002Full accounts made up to 31 March 2002 (15 pages)
13 August 2002Full accounts made up to 31 March 2002 (15 pages)
14 September 2001Full accounts made up to 31 March 2001 (15 pages)
14 September 2001Full accounts made up to 31 March 2001 (15 pages)
8 August 2001Annual return made up to 03/08/01 (6 pages)
8 August 2001Annual return made up to 03/08/01 (6 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
9 July 2001Director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
2 March 2001New secretary appointed (2 pages)
2 March 2001New secretary appointed (2 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Director resigned (1 page)
7 September 2000Annual return made up to 03/08/00 (7 pages)
7 September 2000Annual return made up to 03/08/00 (7 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
28 July 2000Full accounts made up to 31 March 2000 (20 pages)
28 July 2000Full accounts made up to 31 March 2000 (20 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
6 January 2000Director's particulars changed (1 page)
6 January 2000Director's particulars changed (1 page)
16 August 1999Annual return made up to 03/08/99 (8 pages)
16 August 1999Annual return made up to 03/08/99 (8 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Secretary resigned (1 page)
20 July 1999Full accounts made up to 31 March 1999 (20 pages)
20 July 1999Full accounts made up to 31 March 1999 (20 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
14 August 1998Annual return made up to 03/08/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 August 1998Annual return made up to 03/08/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 July 1998Full group accounts made up to 31 March 1998 (18 pages)
26 July 1998Full group accounts made up to 31 March 1998 (18 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
20 August 1997Full group accounts made up to 31 March 1997 (16 pages)
20 August 1997Full group accounts made up to 31 March 1997 (16 pages)
6 August 1997Annual return made up to 03/08/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 August 1997Annual return made up to 03/08/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
3 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1996Memorandum and Articles of Association (12 pages)
2 December 1996Memorandum and Articles of Association (12 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1996New director appointed (1 page)
10 September 1996New director appointed (1 page)
9 September 1996Annual return made up to 03/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Annual return made up to 03/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
13 September 1995Accounting reference date notified as 31/03 (1 page)
13 September 1995Accounting reference date notified as 31/03 (1 page)
24 August 1995Memorandum and Articles of Association (14 pages)
24 August 1995Memorandum and Articles of Association (14 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Registered office changed on 14/08/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 August 1995Secretary resigned (2 pages)
14 August 1995Registered office changed on 14/08/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 August 1995New director appointed (2 pages)
14 August 1995Secretary resigned (2 pages)
14 August 1995New director appointed (2 pages)
3 August 1995Incorporation (18 pages)
3 August 1995Incorporation (18 pages)