Company NameVocalink Holdings Limited
Company StatusActive
Company Number06119036
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Previous NameVocalink Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Edward Grunde McLaughlin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed28 April 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Ajay Bhalla
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySingaporean
StatusCurrent
Appointed28 April 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameJacqueline Panayi
StatusCurrent
Appointed28 April 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameAlexander James Charles Bunten
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(16 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Philip Martin Gerrard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address80 Southway
Guiseley
Leeds
West Yorkshire
LS20 8JQ
Secretary NameMr Timothy Michael Edward Ensor-Clinch
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameJohn Robert Anthony Ellington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(4 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Three Rivers Court
Homestead Road
Rickmansworth
Hertfordshire
WD3 1FX
Director NameGary Marshall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(4 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 08 August 2007)
RoleBank Director
Correspondence AddressHoton House
Hoton
Leics
LE12 5SN
Director NameEric Modave
Date of BirthMay 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed11 July 2007(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2009)
RoleBank Employee
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameKevin Mark Gillett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2009)
RoleSenior Director
Country of ResidenceUnited Kingdom
Correspondence AddressFron Bach
Ffordd Las Gwernymynydd
Mold
Clwyd
CH7 4DX
Wales
Director NameMr Richard Hooper
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Three Rivers Court
Homestead Road
Rickmansworth
Hertfordshire
WD3 1FX
Director NameSir Edward John Watson Gieve
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 September 2020)
RoleDirector & Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressVocalink Limited Drake House
Homestead Road
Rickmansworth
Hertfordshire
WD3 1FX
Director NameMs Claire Andree Hafner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameRichard Andrew Hemsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 December 2014)
RoleChief Operating Officer Business Services Rbsg
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House, Three Rivers Court
Homestead
Rickmansworth
Hertfordshire
WD3 1FX
Director NameMr James Coyle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House, Three Rivers Court
Homestead
Rickmansworth
Hertfordshire
WD3 1FX
Director NameCarole Machell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressDrake House, Three Rivers Court
Homestead
Rickmansworth
Hertfordshire
WD3 1FX
Director NameMarcelino Castrillo
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed01 March 2010(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake House, Three Rivers Court
Homestead
Rickmansworth
Hertfordshire
WD3 1FX
Director NameMr Angus Gillies Maclennan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NamePaul Edward Horlock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 April 2017)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Three Rivers Court
Homestead Road
Rickmansworth
Hertfordshire
WD3 1FX
Director NamePaul Emney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMs Geeta Gopalan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake House Homestead Road
Rickmansworth
Hertfordshire
WD3 1FX
Director NameSarah Beauvallet
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Daniel Meredith-Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr John Lyons
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2017)
RoleHead Of Strategy And Commercial Services
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Manroop Singh Khela
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(9 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Michael Miebach
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed28 April 2017(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Mark David Ashley Barnett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Daniel Meredith Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Gregor Bruce Dobbie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2020(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed11 June 2008(1 year, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 November 2016)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.vocalink.com

Location

Registered Address1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£190,600,000
Net Worth£70,200,000
Cash£42,000,000
Current Liabilities£44,300,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

11 December 2020Full accounts made up to 31 December 2019 (21 pages)
16 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 November 2020Termination of appointment of Mark David Ashley Barnett as a director on 29 October 2020 (1 page)
1 October 2020Termination of appointment of Edward John Watson Gieve as a director on 23 September 2020 (1 page)
1 October 2020Termination of appointment of Daniel Meredith Jones as a director on 23 September 2020 (1 page)
14 July 2020Appointment of Mr Gregor Dobbie as a director on 23 June 2020 (2 pages)
17 April 2020Appointment of Elizabeth Oakes as a director on 24 March 2020 (2 pages)
12 March 2020Termination of appointment of Michael Miebach as a director on 26 February 2020 (1 page)
3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Marion King as a director on 31 December 2019 (1 page)
8 October 2019Termination of appointment of David Gregg Yates as a director on 18 September 2019 (1 page)
2 October 2019Group of companies' accounts made up to 31 December 2018 (65 pages)
5 March 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
13 September 2018Full accounts made up to 31 December 2017 (19 pages)
8 August 2018Register(s) moved to registered office address 1 Angel Lane London EC4R 3AB (1 page)
1 March 2018Confirmation statement made on 20 February 2018 with updates (6 pages)
31 October 2017Appointment of Mr. Daniel Meredith Jones as a director on 20 September 2017 (2 pages)
31 October 2017Appointment of Mr. Daniel Meredith Jones as a director on 20 September 2017 (2 pages)
11 July 2017Notification of Mastercard Uk Holdco Ltd as a person with significant control on 28 April 2017 (2 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Notification of Mastercard Uk Holdco Ltd as a person with significant control on 28 April 2017 (2 pages)
11 July 2017Notification of Mastercard Uk Holdco Ltd as a person with significant control on 11 July 2017 (2 pages)
9 May 2017Resolutions
  • RES13 ‐ Additional fees,costs and/or expenses of professional advisors 19/04/2017
(23 pages)
9 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
9 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
9 May 2017Resolutions
  • RES13 ‐ Additional fees,costs and/or expenses of professional advisors 19/04/2017
(23 pages)
5 May 2017Director's details changed for Mr Ajay Bhalla on 28 April 2017 (2 pages)
5 May 2017Director's details changed for Mr Ajay Bhalla on 28 April 2017 (2 pages)
4 May 2017Appointment of Mr Edward Grunde Mclaughlin as a director on 28 April 2017 (2 pages)
4 May 2017Appointment of Mr Paul Roy Stoddart as a director on 28 April 2017 (2 pages)
4 May 2017Appointment of Mr Edward Grunde Mclaughlin as a director on 28 April 2017 (2 pages)
4 May 2017Appointment of Mr Paul Roy Stoddart as a director on 28 April 2017 (2 pages)
3 May 2017Appointment of Mr Mark David Ashley Barnett as a director on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Eric Edward Anstee as a director on 28 April 2017 (1 page)
3 May 2017Appointment of Mr Ajay Bhalla as a director on 28 April 2017 (2 pages)
3 May 2017Appointment of Mr Ajay Bhalla as a director on 28 April 2017 (2 pages)
3 May 2017Appointment of Jacqueline Panayi as a secretary on 28 April 2017 (2 pages)
3 May 2017Appointment of Mr Michael Miebach as a director on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Timothy Michael Edward Ensor-Clinch as a secretary on 28 April 2017 (1 page)
3 May 2017Appointment of Marion Ruth King as a director on 28 April 2017 (2 pages)
3 May 2017Appointment of Marion Ruth King as a director on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Andrew Slough as a director on 28 April 2017 (1 page)
3 May 2017Appointment of Mr Mark David Ashley Barnett as a director on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Richard Hooper as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Andrew Slough as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Timothy Michael Edward Ensor-Clinch as a secretary on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Geeta Gopalan as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Geeta Gopalan as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Paul Emney as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Paul Edward Horlock as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Paul Edward Horlock as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Angus Gillies Maclennan as a director on 28 April 2017 (1 page)
3 May 2017Appointment of Mr Michael Miebach as a director on 28 April 2017 (2 pages)
3 May 2017Appointment of Jacqueline Panayi as a secretary on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Manroop Singh Khela as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Daniel Meredith-Jones as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Richard Hooper as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Manroop Singh Khela as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Paul Emney as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Eric Edward Anstee as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Angus Gillies Maclennan as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Daniel Meredith-Jones as a director on 28 April 2017 (1 page)
25 April 2017Termination of appointment of John Lyons as a director on 20 February 2017 (1 page)
25 April 2017Termination of appointment of John Lyons as a director on 20 February 2017 (1 page)
14 March 2017Group of companies' accounts made up to 31 December 2016 (69 pages)
14 March 2017Group of companies' accounts made up to 31 December 2016 (69 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
31 January 2017Appointment of Mr Manroop Singh Khela as a director on 6 December 2016 (2 pages)
31 January 2017Appointment of Mr Manroop Singh Khela as a director on 6 December 2016 (2 pages)
14 November 2016Termination of appointment of Ovalsec Limited as a secretary on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Ovalsec Limited as a secretary on 14 November 2016 (1 page)
8 November 2016Termination of appointment of Sarah Beauvallet as a director on 1 September 2016 (1 page)
8 November 2016Termination of appointment of Sarah Beauvallet as a director on 1 September 2016 (1 page)
29 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re share purchase agreement co business 20/07/2016
(56 pages)
29 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re share purchase agreement co business 20/07/2016
(56 pages)
26 June 2016Group of companies' accounts made up to 31 December 2015 (64 pages)
26 June 2016Group of companies' accounts made up to 31 December 2015 (64 pages)
10 May 2016Director's details changed for Mr David Gregg Yates on 29 February 2016 (2 pages)
10 May 2016Director's details changed for Mr David Gregg Yates on 29 February 2016 (2 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 133,354,643
(12 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 133,354,643
(12 pages)
2 February 2016Termination of appointment of Claire Andree Hafner as a director on 1 January 2016 (1 page)
2 February 2016Termination of appointment of Claire Andree Hafner as a director on 1 January 2016 (1 page)
25 January 2016Registered office address changed from Drake House, Three Rivers Court Homestead Rickmansworth Hertfordshire WD3 1FX to 1 Angel Lane London EC4R 3AB on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Drake House, Three Rivers Court Homestead Rickmansworth Hertfordshire WD3 1FX to 1 Angel Lane London EC4R 3AB on 25 January 2016 (1 page)
13 January 2016Director's details changed for Sarah Beauvallet on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr David Gregg Yates on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Daniel Meredith-Jones on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr David Gregg Yates on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Daniel Meredith-Jones on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Sarah Beauvallet on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Paul Emney on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr John Lyons on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Paul Emney on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr John Lyons on 13 January 2016 (2 pages)
17 December 2015Statement of capital on 27 February 2015
  • GBP 133,354,643
(6 pages)
17 December 2015Statement of capital on 27 February 2015
  • GBP 133,354,643
(6 pages)
18 November 2015Director's details changed for Mr John Lyon on 23 July 2015 (2 pages)
18 November 2015Director's details changed for Mr John Lyon on 23 July 2015 (2 pages)
12 November 2015Appointment of Mr John Lyon as a director on 23 July 2015 (2 pages)
12 November 2015Appointment of Mr John Lyon as a director on 23 July 2015 (2 pages)
11 November 2015Appointment of Mr Daniel Meredith-Jones as a director on 23 July 2015 (2 pages)
11 November 2015Appointment of Mr Daniel Meredith-Jones as a director on 23 July 2015 (2 pages)
19 October 2015Appointment of Mr Eric Edward Anstee as a director on 8 October 2015 (2 pages)
19 October 2015Appointment of Mr Eric Edward Anstee as a director on 8 October 2015 (2 pages)
22 June 2015Termination of appointment of Angela Potter as a director on 1 May 2015 (1 page)
22 June 2015Termination of appointment of Angela Potter as a director on 1 May 2015 (1 page)
22 June 2015Termination of appointment of James Coyle as a director on 1 May 2015 (1 page)
22 June 2015Termination of appointment of James Coyle as a director on 1 May 2015 (1 page)
22 June 2015Termination of appointment of Angela Potter as a director on 1 May 2015 (1 page)
22 June 2015Termination of appointment of James Coyle as a director on 1 May 2015 (1 page)
15 June 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
15 June 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
6 May 2015Second filing of AR01 previously delivered to Companies House made up to 20 February 2015 (28 pages)
6 May 2015Second filing of AR01 previously delivered to Companies House made up to 20 February 2015 (28 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
28 April 2015Appointment of Sarah Beauvallet as a director on 12 February 2015 (3 pages)
28 April 2015Appointment of Sarah Beauvallet as a director on 12 February 2015 (3 pages)
27 April 2015Termination of appointment of Marcelino Castrillo as a director on 12 February 2015 (2 pages)
27 April 2015Termination of appointment of Marcelino Castrillo as a director on 12 February 2015 (2 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 142,656,218
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2015
(15 pages)
4 March 2015Appointment of Angela Potter as a director on 12 February 2015 (3 pages)
4 March 2015Appointment of Angela Potter as a director on 12 February 2015 (3 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 142,656,218
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2015
(15 pages)
20 February 2015Termination of appointment of Richard Andrew Hemsley as a director on 31 December 2014 (1 page)
20 February 2015Termination of appointment of Richard Andrew Hemsley as a director on 31 December 2014 (1 page)
9 April 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
9 April 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
7 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 142,656,218
(13 pages)
7 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 142,656,218
(13 pages)
10 June 2013Appointment of Ms Geeta Gopalan as a director (3 pages)
10 June 2013Appointment of Ms Geeta Gopalan as a director (3 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (13 pages)
21 February 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (13 pages)
21 February 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
9 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (13 pages)
9 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (13 pages)
16 March 2012Appointment of Paul Emney as a director (2 pages)
16 March 2012Appointment of Paul Emney as a director (2 pages)
14 March 2012Termination of appointment of Carole Machell as a director (2 pages)
14 March 2012Termination of appointment of Carole Machell as a director (2 pages)
1 March 2012Appointment of Mr David Gregg Yates as a director (3 pages)
1 March 2012Termination of appointment of Marion King as a director (2 pages)
1 March 2012Appointment of Mr David Gregg Yates as a director (3 pages)
1 March 2012Termination of appointment of Marion King as a director (2 pages)
21 February 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
21 February 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
4 November 2011Director's details changed for Carole Machell on 3 November 2011 (2 pages)
4 November 2011Director's details changed for Carole Machell on 3 November 2011 (2 pages)
4 November 2011Director's details changed for Carole Machell on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Marcelino Castrillo on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Richard Andrew Hemsley on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Marcelino Castrillo on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Paul Edward Horlock on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Richard Andrew Hemsley on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Mr. James Coyle on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Andrew Slough on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Angus Gillies Maclennan on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Mr. James Coyle on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Richard Andrew Hemsley on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Angus Gillies Maclennan on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Paul Edward Horlock on 3 November 2011 (2 pages)
3 November 2011Secretary's details changed for Timothy Michael Edward Ensor-Clinch on 3 November 2011 (1 page)
3 November 2011Director's details changed for Richard Andrew Hemsley on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Richard Andrew Hemsley on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Richard Andrew Hemsley on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Mr. James Coyle on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Mr. James Coyle on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Marcelino Castrillo on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Marcelino Castrillo on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Marcelino Castrillo on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Claire Andree Hafner on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Andrew Slough on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Claire Andree Hafner on 3 November 2011 (2 pages)
3 November 2011Secretary's details changed for Timothy Michael Edward Ensor-Clinch on 3 November 2011 (1 page)
3 November 2011Director's details changed for Mr. James Coyle on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Andrew Slough on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Marcelino Castrillo on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Claire Andree Hafner on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Mr. James Coyle on 3 November 2011 (2 pages)
3 November 2011Secretary's details changed for Timothy Michael Edward Ensor-Clinch on 3 November 2011 (1 page)
3 November 2011Director's details changed for Paul Edward Horlock on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Angus Gillies Maclennan on 3 November 2011 (2 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
27 May 2011Appointment of Paul Edward Horlock as a director (3 pages)
27 May 2011Appointment of Paul Edward Horlock as a director (3 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (16 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (16 pages)
7 July 2010Termination of appointment of Colin Painter as a director (2 pages)
7 July 2010Appointment of Mr Andrew Slough as a director (3 pages)
7 July 2010Appointment of Mr Andrew Slough as a director (3 pages)
7 July 2010Termination of appointment of Colin Painter as a director (2 pages)
8 June 2010Termination of appointment of Norman Wren as a director (2 pages)
8 June 2010Appointment of Marcelino Castrillo as a director (5 pages)
8 June 2010Appointment of Marcelino Castrillo as a director (5 pages)
8 June 2010Termination of appointment of Norman Wren as a director (2 pages)
23 April 2010Appointment of Angus Gillies Maclennan as a director (3 pages)
23 April 2010Appointment of Angus Gillies Maclennan as a director (3 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
15 April 2010Termination of appointment of Martin Wilson as a director (1 page)
15 April 2010Termination of appointment of Martin Wilson as a director (1 page)
23 March 2010Appointment of Carole Machell as a director (3 pages)
23 March 2010Appointment of Carole Machell as a director (3 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (19 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (19 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register inspection address has been changed (1 page)
15 March 2010Termination of appointment of Eric Modave as a director (2 pages)
15 March 2010Termination of appointment of John Ellington as a director (2 pages)
15 March 2010Appointment of Richard Andrew Hemsley as a director (3 pages)
15 March 2010Appointment of Mr James Coyle as a director (3 pages)
15 March 2010Appointment of Richard Andrew Hemsley as a director (3 pages)
15 March 2010Termination of appointment of Eric Modave as a director (2 pages)
15 March 2010Termination of appointment of Russell Saunders as a director (2 pages)
15 March 2010Appointment of Mr James Coyle as a director (3 pages)
15 March 2010Termination of appointment of Russell Saunders as a director (2 pages)
15 March 2010Termination of appointment of John Ellington as a director (2 pages)
3 March 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
3 March 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
12 January 2010Appointment of Sir Edward John Watson Gieve as a director (2 pages)
12 January 2010Appointment of Sir Edward John Watson Gieve as a director (2 pages)
22 December 2009Director's details changed for Claire Andree Hafner on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Claire Andree Hafner on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Claire Andree Hafner on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Russell John Saunders on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Timothy Michael Edward Ensor-Clinch on 1 October 2009 (1 page)
21 December 2009Director's details changed for Mr Martin Wilson on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Richard Hooper on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Martin Wilson on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Martin Wilson on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Timothy Michael Edward Ensor-Clinch on 1 October 2009 (1 page)
21 December 2009Director's details changed for John Robert Anthony Ellington on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Richard Hooper on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Timothy Michael Edward Ensor-Clinch on 1 October 2009 (1 page)
21 December 2009Director's details changed for Mr Norman Wren on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Richard Hooper on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Norman Wren on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Marion Ruth King on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Richard Hooper on 1 October 2009 (2 pages)
21 December 2009Director's details changed for John Robert Anthony Ellington on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Norman Wren on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Russell John Saunders on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Richard Hooper on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Marion Ruth King on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Richard Hooper on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Marion Ruth King on 1 October 2009 (2 pages)
21 December 2009Director's details changed for John Robert Anthony Ellington on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Russell John Saunders on 1 October 2009 (2 pages)
15 October 2009Termination of appointment of Peter Myers as a director (1 page)
15 October 2009Termination of appointment of Peter Myers as a director (1 page)
25 August 2009Appointment terminated director richard parker (1 page)
25 August 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
25 August 2009Director appointed claire andree hafner (2 pages)
25 August 2009Director appointed claire andree hafner (2 pages)
25 August 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
25 August 2009Appointment terminated director richard parker (1 page)
21 April 2009Ad 01/04/09\gbp si 1510315@1=1510315\gbp ic 141145903/142656218\ (3 pages)
21 April 2009Ad 01/04/09\gbp si 1510315@1=1510315\gbp ic 141145903/142656218\ (3 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
20 April 2009Conve (1 page)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authorised to allot shares and transfer shares 01/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
20 April 2009Conve (1 page)
20 April 2009Ad 01/04/09\gbp si 18645972@1=18645972\gbp ic 122499931/141145903\ (4 pages)
20 April 2009Nc inc already adjusted 01/04/09 (2 pages)
20 April 2009Ad 01/04/09\gbp si 18645972@1=18645972\gbp ic 122499931/141145903\ (4 pages)
20 April 2009Nc inc already adjusted 01/04/09 (2 pages)
16 April 2009Appointment terminated director james sellers (1 page)
16 April 2009Appointment terminated director james sellers (1 page)
1 April 2009Return made up to 20/02/09; full list of members (15 pages)
1 April 2009Return made up to 20/02/09; full list of members (15 pages)
10 March 2009Appointment terminated director kevin gillett (1 page)
10 March 2009Appointment terminated director kevin gillett (1 page)
27 December 2008Appointment terminated director richard spence (1 page)
27 December 2008Appointment terminated director richard spence (1 page)
4 December 2008Appointment terminated director peter presland (1 page)
4 December 2008Appointment terminated director peter presland (1 page)
4 November 2008Director appointed colin painter (1 page)
4 November 2008Director appointed colin painter (1 page)
1 October 2008Secretary's change of particulars / timothy ensor-clinch / 30/04/2008 (1 page)
1 October 2008Secretary's change of particulars / timothy ensor-clinch / 30/04/2008 (1 page)
22 September 2008Appointment terminated director gary marshall (1 page)
22 September 2008Appointment terminated director gary marshall (1 page)
25 June 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
25 June 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
18 June 2008Secretary appointed ovalsec LIMITED (2 pages)
18 June 2008Secretary appointed ovalsec LIMITED (2 pages)
12 June 2008Location of register of members (1 page)
12 June 2008Location of register of members (1 page)
11 June 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
11 June 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
22 April 2008Director appointed richard hooper (2 pages)
22 April 2008Director appointed richard hooper (2 pages)
27 March 2008Return made up to 20/02/08; full list of members (15 pages)
27 March 2008Director appointed martin wilson logged form (2 pages)
27 March 2008Return made up to 20/02/08; full list of members (15 pages)
27 March 2008Director appointed martin wilson logged form (2 pages)
26 March 2008Director appointed mr martin wilson (1 page)
26 March 2008Director appointed mr martin wilson (1 page)
28 February 2008Director appointed kevin gillett (2 pages)
28 February 2008Director appointed kevin gillett (2 pages)
26 February 2008Appointment terminated director philip gerrard (1 page)
26 February 2008Director appointed richard hugh parker (2 pages)
26 February 2008Director appointed philip martin gerrard (2 pages)
26 February 2008Director appointed richard hugh parker (2 pages)
26 February 2008Appointment terminated director philip gerrard (1 page)
26 February 2008Director appointed philip martin gerrard (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
22 January 2008Ad 29/06/07--------- £ si 117999930@1=117999930 £ ic 4500001/122499931 (6 pages)
22 January 2008Particulars of contract relating to shares (2 pages)
22 January 2008Ad 29/06/07--------- £ si 117999930@1=117999930 £ ic 4500001/122499931 (6 pages)
22 January 2008Particulars of contract relating to shares (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
11 December 2007Ad 12/10/07--------- £ si 4500000@1=4500000 £ ic 1/4500001 (3 pages)
11 December 2007Ad 12/10/07--------- £ si 4500000@1=4500000 £ ic 1/4500001 (3 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
18 October 2007New director appointed (4 pages)
18 October 2007New director appointed (4 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Resolutions
  • RES13 ‐ Schemes of arrangement 19/06/07
(1 page)
5 July 2007Resolutions
  • RES13 ‐ Schemes of arrangement 19/06/07
(1 page)
2 July 2007New director appointed (3 pages)
2 July 2007New director appointed (3 pages)
29 June 2007Company name changed vocalink LIMITED\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed vocalink LIMITED\certificate issued on 29/06/07 (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
20 February 2007Incorporation (19 pages)
20 February 2007Incorporation (19 pages)