Company NameBranlink Limited
DirectorsSteven Mattey and David Gary Mattey
Company StatusActive
Company Number04601368
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(3 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(7 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(20 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 2006)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(6 days after company formation)
Appointment Duration2 weeks (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Secretary NameMr Spencer Adam Leslie
NationalityBritish
StatusResigned
Appointed02 December 2002(6 days after company formation)
Appointment Duration2 weeks (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Director NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(2 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed03 March 2006(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Spencer Adam Leslie
50.00%
Ordinary
25 at £1Paula Ben-moshe
25.00%
Ordinary
25 at £1Steven Mattey
25.00%
Ordinary

Financials

Year2014
Net Worth£763,489
Cash£94
Current Liabilities£1,003

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return24 December 2023 (3 months, 3 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Charges

5 March 2003Delivered on: 8 March 2003
Persons entitled: Grove Property Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 January 2024Confirmation statement made on 24 December 2023 with updates (5 pages)
7 November 2023Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages)
7 November 2023Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page)
23 August 2023Accounts for a dormant company made up to 30 November 2022 (8 pages)
4 January 2023Confirmation statement made on 24 December 2022 with updates (5 pages)
28 August 2022Accounts for a dormant company made up to 30 November 2021 (8 pages)
29 December 2021Confirmation statement made on 24 December 2021 with updates (5 pages)
12 August 2021Accounts for a dormant company made up to 30 November 2020 (9 pages)
11 January 2021Confirmation statement made on 24 December 2020 with updates (5 pages)
24 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
30 December 2019Confirmation statement made on 24 December 2019 with updates (5 pages)
18 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
2 January 2019Confirmation statement made on 24 December 2018 with updates (5 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
28 December 2017Confirmation statement made on 24 December 2017 with updates (5 pages)
11 December 2017Cessation of Spencer Adam Leslie as a person with significant control on 11 December 2017 (1 page)
11 December 2017Notification of Winsyl Investments Limited as a person with significant control on 11 December 2017 (2 pages)
18 September 2017Termination of appointment of Spencer Adam Leslie as a director on 13 September 2017 (1 page)
18 September 2017Termination of appointment of Spencer Adam Leslie as a director on 13 September 2017 (1 page)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
22 December 2016Director's details changed for Mr David Gary Mattey on 21 December 2016 (2 pages)
22 December 2016Director's details changed for Mr David Gary Mattey on 21 December 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
25 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
25 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
25 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
30 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(7 pages)
30 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(7 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
19 August 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
19 August 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
14 July 2010Appointment of Mr David Gary Mattey as a director (3 pages)
14 July 2010Appointment of Mr David Gary Mattey as a director (3 pages)
29 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
15 July 2009Accounts for a small company made up to 30 November 2008 (5 pages)
15 July 2009Accounts for a small company made up to 30 November 2008 (5 pages)
11 February 2009Return made up to 24/12/08; full list of members (4 pages)
11 February 2009Return made up to 24/12/08; full list of members (4 pages)
17 September 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
17 September 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
20 December 2007Return made up to 24/12/07; full list of members (3 pages)
20 December 2007Return made up to 24/12/07; full list of members (3 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
28 December 2006Return made up to 24/12/06; full list of members (3 pages)
28 December 2006Return made up to 24/12/06; full list of members (3 pages)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (9 pages)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (9 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (5 pages)
21 February 2006Director resigned (1 page)
9 January 2006Return made up to 04/11/05; full list of members (2 pages)
9 January 2006Return made up to 04/11/05; full list of members (2 pages)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
2 December 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
2 December 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
1 December 2004Return made up to 26/11/04; full list of members (6 pages)
1 December 2004Return made up to 26/11/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 December 2003Return made up to 26/11/03; full list of members (6 pages)
5 December 2003Return made up to 26/11/03; full list of members (6 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
10 January 2003Ad 11/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2003Ad 11/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 December 2002Secretary resigned;director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned;director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002New director appointed (4 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed;new director appointed (3 pages)
12 December 2002New secretary appointed;new director appointed (3 pages)
12 December 2002New director appointed (4 pages)
12 December 2002Secretary resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: 120 east road london N1 6AA (1 page)
6 December 2002Registered office changed on 06/12/02 from: 120 east road london N1 6AA (1 page)
26 November 2002Incorporation (18 pages)
26 November 2002Incorporation (18 pages)