Company NameWinlink Limited
DirectorsFintan Farrell and Andreas Soren Bardun
Company StatusActive
Company Number04504971
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Fintan Farrell
NationalityIrish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Cherry Hill
Rostrevor
County Down
BT34 3BD
Northern Ireland
Director NameMr Fintan Farrell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed14 June 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cherry Hill
Rostrevor
County Down
BT34 3BD
Northern Ireland
Director NameMr Andreas Soren Bardun
Date of BirthApril 1979 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed21 July 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressVilla Miljina Triq Il-Bies
San Gwann
Sgn1929
Malta
Director NameMs Sinead O'Reilly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address1 Cherry Hill
Rostrevor
County Down
BT34 3BD
Northern Ireland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.winlink.net

Location

Registered AddressUnit 30 Millennium Heights
1 Britton Street
London
EC1M 5NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sinead O'reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£23,043
Cash£1,165
Current Liabilities£39,235

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 4 weeks from now)

Filing History

20 February 2024Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 30 Millennium Heights 1 Britton Street London EC1M 5NW on 20 February 2024 (1 page)
12 January 2024Confirmation statement made on 11 January 2024 with updates (5 pages)
11 January 2024Change of details for Mr Andreas Soren Bardun as a person with significant control on 10 January 2024 (2 pages)
11 January 2024Change of details for Mr Andreas Soren Bardun as a person with significant control on 11 January 2024 (2 pages)
11 January 2024Change of details for Mr Andreas Soren Bardun as a person with significant control on 10 January 2024 (2 pages)
10 January 2024Director's details changed for Mr Andreas Soren Bardun on 10 January 2024 (2 pages)
10 January 2024Director's details changed for Mr Andreas Soren Bardun on 10 January 2024 (2 pages)
10 January 2024Change of details for Mr Andreas Soren Bardun as a person with significant control on 10 January 2024 (2 pages)
27 September 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
4 July 2023Sub-division of shares on 8 June 2023 (4 pages)
23 June 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
20 March 2023Change of share class name or designation (2 pages)
20 March 2023Particulars of variation of rights attached to shares (2 pages)
20 March 2023Change of share class name or designation (2 pages)
16 March 2023Second filing of Confirmation Statement dated 6 September 2021 (3 pages)
16 March 2023Second filing of Confirmation Statement dated 5 October 2020 (3 pages)
16 March 2023Second filing of Confirmation Statement dated 1 August 2022 (3 pages)
2 August 202201/08/22 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/03/2023.
(5 pages)
6 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 January 2022Registered office address changed from Suite 1657 2nd Floor 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 5 January 2022 (1 page)
13 September 2021Confirmation statement made on 6 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/03/2023
(5 pages)
1 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 February 2021Notification of Andreas Soren Bardun as a person with significant control on 21 July 2020 (2 pages)
24 November 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
5 October 2020Confirmation statement made on 5 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/03/2023
(6 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (5 pages)
27 August 2020Notification of Fintan Farrell as a person with significant control on 26 June 2020 (2 pages)
27 August 2020Cessation of Sinead O'reilly as a person with significant control on 26 June 2020 (1 page)
6 August 2020Appointment of Mr Andreas Soren Bardun as a director on 21 July 2020 (2 pages)
23 July 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
24 June 2020Termination of appointment of Sinead O'reilly as a director on 24 June 2020 (1 page)
5 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
6 August 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
14 June 2018Appointment of Mr Fintan Farrell as a director on 14 June 2018 (2 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
16 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
16 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
20 December 2016Director's details changed for Ms Sinead O'reilly on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Ms Sinead O'reilly on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Ms Sinead O'reilly on 20 December 2016 (2 pages)
20 December 2016Secretary's details changed for Mr Fintan Farrell on 20 December 2016 (1 page)
20 December 2016Director's details changed for Ms Sinead O'reilly on 20 December 2016 (2 pages)
20 December 2016Secretary's details changed for Mr Fintan Farrell on 20 December 2016 (1 page)
17 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 December 2010Registered office address changed from 1 Cherry Hill Rostrevor Newry Down BT34 3BD on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 1 Cherry Hill Rostrevor Newry Down BT34 3BD on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 1 Cherry Hill Rostrevor Newry Down BT34 3BD on 1 December 2010 (1 page)
29 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Sinead O'reilly on 6 August 2010 (2 pages)
29 September 2010Secretary's details changed for Fintan Farrell on 6 August 2010 (2 pages)
29 September 2010Secretary's details changed for Fintan Farrell on 6 August 2010 (2 pages)
29 September 2010Director's details changed for Sinead O'reilly on 6 August 2010 (2 pages)
29 September 2010Director's details changed for Sinead O'reilly on 6 August 2010 (2 pages)
29 September 2010Secretary's details changed for Fintan Farrell on 6 August 2010 (2 pages)
29 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 September 2008Return made up to 06/08/08; full list of members (3 pages)
25 September 2008Return made up to 06/08/08; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 August 2007Return made up to 06/08/07; full list of members (2 pages)
8 August 2007Return made up to 06/08/07; full list of members (2 pages)
6 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
6 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
28 September 2006Accounts for a small company made up to 31 August 2005 (5 pages)
28 September 2006Accounts for a small company made up to 31 August 2005 (5 pages)
24 August 2006Return made up to 06/08/06; full list of members (6 pages)
24 August 2006Return made up to 06/08/06; full list of members (6 pages)
11 October 2005Return made up to 06/08/05; full list of members (6 pages)
11 October 2005Return made up to 06/08/05; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 September 2004Return made up to 06/08/04; full list of members (6 pages)
27 September 2004Return made up to 06/08/04; full list of members (6 pages)
18 August 2004Amended accounts made up to 31 August 2003 (6 pages)
18 August 2004Amended accounts made up to 31 August 2003 (6 pages)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 May 2004Registered office changed on 12/05/04 from: 1 cherry hill rostrevor county down BT34 3BD (1 page)
12 May 2004Registered office changed on 12/05/04 from: 1 cherry hill rostrevor county down BT34 3BD (1 page)
7 December 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/03
(6 pages)
7 December 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/03
(6 pages)
28 April 2003Registered office changed on 28/04/03 from: higgison house 381-383 city road london EC1V 1NW (1 page)
28 April 2003Registered office changed on 28/04/03 from: higgison house 381-383 city road london EC1V 1NW (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
6 August 2002Incorporation (16 pages)
6 August 2002Incorporation (16 pages)