Company NameWorld Link For Law Limited
DirectorsPaul Jeremy Sillis and Valentina Falicheva
Company StatusActive
Company Number03595025
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 1998(25 years, 9 months ago)
Previous NameEuro-Link For Lawyers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Jeremy Sillis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(1 year, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Secretary NameMr Paul Jeremy Sillis
NationalityBritish
StatusCurrent
Appointed31 October 2001(3 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMs Valentina Falicheva
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityRussian
StatusCurrent
Appointed01 October 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleAssociate
Country of ResidenceEngland
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMrs Frances Elaine Coulson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Secretary NameFrances Elaine Coulson
NationalityBritish
StatusResigned
Appointed09 September 1998(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2000)
RoleSolicitor
Correspondence Address9 Church Lane
Bocking
Braintree
Essex
CM7 5SF
Secretary NameMrs Sarah Constance Isabella Ferdinand
NationalityBritish
StatusResigned
Appointed09 September 1998(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 October 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62 Cannon Park Road
Coventry
West Midlands
CV4 7AY
Director NameMrs Sarah Constance Isabella Ferdinand
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62 Cannon Park Road
Coventry
West Midlands
CV4 7AY
Director NameMr Christopher John Mitchell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Stoke Lane
Westbury On Trym
Bristol
BS9 3DW
Secretary NameMr Christopher John Mitchell
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Stoke Lane
Westbury On Trym
Bristol
BS9 3DW
Director NameRobert Steuart Howie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillpark Brae
Edinburgh
EH4 7TD
Scotland
Director NameMr Paul Dudley Oliver Morgan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameMr James Andrew Badcock
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 May 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Bedford Row
London
WC1R 4TF
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Location

Registered AddressSt. Martin's Court
10 Paternoster Row
London
EC4M 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

12 November 2020Registered office address changed from 4 Bedford Row London WC1R 4TF to First Floor 140 Brompton Road London SW3 1HY on 12 November 2020 (1 page)
1 October 2020Appointment of Ms Valentina Falicheva as a director on 1 October 2020 (2 pages)
13 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
6 June 2019Termination of appointment of James Andrew Badcock as a director on 31 May 2019 (1 page)
26 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 May 2017Appointment of Mr James Andrew Badcock as a director on 17 May 2017 (2 pages)
17 May 2017Appointment of Mr James Andrew Badcock as a director on 17 May 2017 (2 pages)
22 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 July 2015Annual return made up to 8 July 2015 no member list (2 pages)
23 July 2015Annual return made up to 8 July 2015 no member list (2 pages)
23 July 2015Annual return made up to 8 July 2015 no member list (2 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 July 2014Annual return made up to 8 July 2014 no member list (2 pages)
23 July 2014Annual return made up to 8 July 2014 no member list (2 pages)
23 July 2014Annual return made up to 8 July 2014 no member list (2 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 August 2013Annual return made up to 8 July 2013 no member list (2 pages)
5 August 2013Annual return made up to 8 July 2013 no member list (2 pages)
5 August 2013Registered office address changed from 4 Bedford Row London WC1R 4DF on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 4 Bedford Row London WC1R 4DF on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 4 Bedford Row London WC1R 4DF on 5 August 2013 (1 page)
5 August 2013Annual return made up to 8 July 2013 no member list (2 pages)
19 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 September 2012Director's details changed for Frances Elaine Coulson on 22 August 2012 (3 pages)
10 September 2012Director's details changed for Frances Elaine Coulson on 22 August 2012 (3 pages)
16 July 2012Annual return made up to 8 July 2012 no member list (2 pages)
16 July 2012Annual return made up to 8 July 2012 no member list (2 pages)
16 July 2012Annual return made up to 8 July 2012 no member list (2 pages)
11 January 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
11 January 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
21 July 2011Termination of appointment of Paul Morgan as a director (1 page)
21 July 2011Termination of appointment of Paul Morgan as a director (1 page)
15 July 2011Annual return made up to 8 July 2011 no member list (2 pages)
15 July 2011Annual return made up to 8 July 2011 no member list (2 pages)
15 July 2011Annual return made up to 8 July 2011 no member list (2 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
12 July 2010Secretary's details changed for Mr Paul Jeremy Sillis on 8 July 2010 (1 page)
12 July 2010Annual return made up to 8 July 2010 no member list (2 pages)
12 July 2010Secretary's details changed for Mr Paul Jeremy Sillis on 8 July 2010 (1 page)
12 July 2010Director's details changed for Mr Paul Jeremy Sillis on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Paul Jeremy Sillis on 8 July 2010 (2 pages)
12 July 2010Annual return made up to 8 July 2010 no member list (2 pages)
12 July 2010Secretary's details changed for Mr Paul Jeremy Sillis on 8 July 2010 (1 page)
12 July 2010Director's details changed for Mr Paul Dudley Oliver Morgan on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Paul Dudley Oliver Morgan on 8 July 2010 (2 pages)
12 July 2010Annual return made up to 8 July 2010 no member list (2 pages)
12 July 2010Director's details changed for Mr Paul Dudley Oliver Morgan on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Paul Jeremy Sillis on 8 July 2010 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
18 November 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
3 August 2009Annual return made up to 08/07/09 (2 pages)
3 August 2009Annual return made up to 08/07/09 (2 pages)
12 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
12 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
19 December 2008Director's change of particulars / paul morgan / 24/10/2008 (1 page)
19 December 2008Director's change of particulars / paul morgan / 24/10/2008 (1 page)
10 July 2008Annual return made up to 08/07/08 (2 pages)
10 July 2008Annual return made up to 08/07/08 (2 pages)
19 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
19 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
11 July 2007Annual return made up to 08/07/07 (2 pages)
11 July 2007Annual return made up to 08/07/07 (2 pages)
8 January 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 January 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
12 July 2006Annual return made up to 08/07/06 (2 pages)
12 July 2006Annual return made up to 08/07/06 (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (2 pages)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
18 July 2005Annual return made up to 08/07/05 (4 pages)
18 July 2005Annual return made up to 08/07/05 (4 pages)
4 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
4 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
20 July 2004Annual return made up to 08/07/04 (4 pages)
20 July 2004Annual return made up to 08/07/04 (4 pages)
7 April 2004Company name changed euro-link for lawyers LIMITED\certificate issued on 07/04/04 (2 pages)
7 April 2004Company name changed euro-link for lawyers LIMITED\certificate issued on 07/04/04 (2 pages)
14 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
14 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
28 July 2003Annual return made up to 08/07/03 (4 pages)
28 July 2003Annual return made up to 08/07/03 (4 pages)
16 August 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
16 August 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
15 July 2002Annual return made up to 08/07/02 (4 pages)
15 July 2002Annual return made up to 08/07/02 (4 pages)
29 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
29 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
9 November 2001Registered office changed on 09/11/01 from: marsh house 11 marsh street bristol avon BS1 4AQ (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned;director resigned (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: marsh house 11 marsh street bristol avon BS1 4AQ (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001Secretary resigned;director resigned (1 page)
3 August 2001Annual return made up to 08/07/01 (3 pages)
3 August 2001Annual return made up to 08/07/01 (3 pages)
11 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
11 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
4 September 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
4 September 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
21 July 2000Annual return made up to 08/07/00 (3 pages)
21 July 2000Annual return made up to 08/07/00 (3 pages)
22 March 2000New director appointed (3 pages)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed;new director appointed (4 pages)
22 March 2000New director appointed (3 pages)
22 March 2000New secretary appointed;new director appointed (4 pages)
10 March 2000Registered office changed on 10/03/00 from: 24-25 bloomsbury square london WC1A 2PL (1 page)
10 March 2000Registered office changed on 10/03/00 from: 24-25 bloomsbury square london WC1A 2PL (1 page)
14 July 1999Annual return made up to 08/07/99 (4 pages)
14 July 1999Annual return made up to 08/07/99 (4 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998New director appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 24 bloomsbury square london WC1A 2PL (1 page)
13 October 1998Registered office changed on 13/10/98 from: 24 bloomsbury square london WC1A 2PL (1 page)
11 September 1998Registered office changed on 11/09/98 from: 55 gower street london WC1E 6HQ (1 page)
11 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: 55 gower street london WC1E 6HQ (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998New secretary appointed;new director appointed (2 pages)
8 July 1998Incorporation (13 pages)
8 July 1998Incorporation (13 pages)