Company NameLink Research Limited
Company StatusDissolved
Company Number04197633
CategoryPrivate Limited Company
Incorporation Date10 April 2001(22 years, 11 months ago)
Dissolution Date23 December 2020 (3 years, 3 months ago)
Previous NameCJM2 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Charles Varney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2017(16 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Richard Strachan Logan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2020(19 years, 2 months after company formation)
Appointment Duration6 months (closed 23 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameCharles Alred Baudouin
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address45 Harewood Close
Eastleigh
Hampshire
SO50 4NZ
Director NameMichael Richard Joseph Budge
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address45 Owens Road
Winchester
Hampshire
SO22 6RU
Director NameJohn Greville Simmons
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Sampan Close
Warsash
Southampton
Hampshire
SO31 9BU
Director NameDavid Mann
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNorton House Grove Lane
Gerrards Cross
Buckinghamshire
SL9 9LB
Director NameMr Leonard Graham Mann
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brambles
14 Orchehill Avenue
Gerrards Cross
Bucks
SL9 8PX
Director NameMichael John Melrose
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Cotton Close
Eastleigh
Hampshire
SO50 6FY
Secretary NameMichael Richard Joseph Budge
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address45 Owens Road
Winchester
Hampshire
SO22 6RU
Secretary NameMr Leonard Graham Mann
NationalityBritish
StatusResigned
Appointed29 September 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brambles
14 Orchehill Avenue
Gerrards Cross
Bucks
SL9 8PX
Director NameMr Ian Harold Scott-Gall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfields House
East Garston
Hungerford
Berkshire
RG17 7HD
Director NameMr James Ronald Trumper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(3 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall House
The Street, Crudwell
Malmesbury
Wiltshire
SN16 9ET
Secretary NameMr James Ronald Trumper
NationalityBritish
StatusResigned
Appointed09 February 2005(3 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall House
The Street, Crudwell
Malmesbury
Wiltshire
SN16 9ET
Director NameMr Duncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 12 Charles Street
London
W1X 7HB
Director NameMr Paul Norridge
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Ian Gerard Davies
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Secretary NameIan Gerard Davies
NationalityBritish
StatusResigned
Appointed31 August 2012(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2016)
RoleCompany Director
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMrs Nicola Jayne Johnson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2017)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr John Eric Hawkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(15 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 May 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChilton House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Robin Beatham Howe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Contact

Websitevislink.com
Email address[email protected]

Location

Registered Address12 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

975 at £1Vislink International LTD
19.50%
Ordinary A
975 at £1Vislink International LTD
19.50%
Ordinary B
975 at £1Vislink International LTD
19.50%
Ordinary C
975 at £1Vislink International LTD
19.50%
Ordinary D
550 at £1Vislink International LTD
11.00%
Ordinary E
550 at £1Vislink International LTD
11.00%
Ordinary F

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

3 August 2017Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
18 May 2017Appointment of Mr John Charles Varney as a director on 8 May 2017 (2 pages)
18 May 2017Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page)
19 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
16 March 2017Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page)
8 February 2017Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017 (1 page)
8 February 2017Appointment of Mr Robin Beatham Howe as a director on 7 February 2017 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
17 October 2016Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page)
17 October 2016Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page)
17 October 2016Appointment of Mr John Eric Hawkins as a director on 13 October 2016 (2 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,000
(7 pages)
17 September 2015Appointment of Mrs Nicola Jayne Johnson as a director on 23 July 2015 (3 pages)
26 August 2015Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5,000
(7 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 5,000
(7 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
10 September 2012Appointment of Ian Gerard Davies as a secretary (3 pages)
7 September 2012Appointment of Ian Gerard Davies as a director (3 pages)
7 September 2012Termination of appointment of James Trumper as a director (2 pages)
7 September 2012Termination of appointment of James Trumper as a secretary (2 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 July 2011Director's details changed for Paul Norridge on 12 July 2011 (2 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
18 April 2011Termination of appointment of Duncan Lewis as a director (2 pages)
18 April 2011Appointment of Paul Norridge as a director (3 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 July 2010Change of name notice (2 pages)
7 July 2010Company name changed CJM2 LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(3 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (9 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 April 2009Return made up to 10/04/09; full list of members (5 pages)
6 October 2008Appointment terminated director ian scott-gall (1 page)
6 October 2008Director appointed duncan james daragon lewis (2 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 April 2008Return made up to 10/04/08; full list of members (5 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
20 April 2007Return made up to 10/04/07; full list of members (4 pages)
30 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
10 May 2006Full accounts made up to 31 December 2005 (10 pages)
5 May 2006Return made up to 10/04/06; full list of members (4 pages)
10 October 2005Full accounts made up to 31 December 2004 (13 pages)
4 May 2005Auditor's resignation (1 page)
20 April 2005Return made up to 10/04/05; full list of members (4 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 23 watford metro centre dwight road watford hertfordshire WD18 9XA (1 page)
23 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
18 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 July 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
30 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
5 May 2004Return made up to 10/04/04; full list of members (9 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Registered office changed on 13/10/03 from: wessex house upper market street eastleigh hampshire SO50 9FD (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned;director resigned (1 page)
17 April 2003Return made up to 10/04/03; full list of members (11 pages)
28 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
11 December 2002Director's particulars changed (1 page)
7 November 2002Registered office changed on 07/11/02 from: 76 townsend lane harpenden hertfordshire AL5 2RQ (1 page)
14 June 2002Return made up to 10/04/02; full list of members (13 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Director's particulars changed (1 page)
3 April 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
12 March 2002Ad 07/02/02--------- £ si 440@1=440 £ ic 4120/4560 (2 pages)
12 March 2002Ad 07/02/02--------- £ si 780@1=780 £ ic 3340/4120 (2 pages)
12 March 2002Ad 07/02/02--------- £ si 780@1=780 £ ic 1000/1780 (2 pages)
12 March 2002Ad 07/02/02--------- £ si 780@1=780 £ ic 1780/2560 (2 pages)
12 March 2002Ad 07/02/02--------- £ si 780@1=780 £ ic 2560/3340 (2 pages)
12 March 2002Ad 07/02/02--------- £ si 440@1=440 £ ic 4560/5000 (2 pages)
23 April 2001Secretary resigned (1 page)
10 April 2001Incorporation (27 pages)