Company NameVocalink Limited
Company StatusActive
Company Number06119048
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Previous NameVocalink Management Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

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 Duration7 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameJacqueline Panayi
StatusCurrent
Appointed28 April 2017(10 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMs Kelly Ann Devine
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMrs Elizabeth Roman Fullerton-Rome
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Jeffrey David Brooker
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Keith Robert Douglas
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed09 May 2023(16 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMs Victoria Grant Mitchell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(16 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMs Sheryl Arlene Lawrence
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(16 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NamePhilip Martin Gerarrd
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address80 Southway
Guiseley
Leeds
West Yorkshire
LS20 8JQ
Director NameMr Richard Hugh Parker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCromwell Cottage
6 Cromwell Gardens
Marlow
Buckinghamshire
SL7 1BG
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 NameMr Stephen Michael Grigg
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(5 months, 1 week after company formation)
Appointment Duration9 months (resigned 30 April 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBrindles Stockhall Grange
High Street North
Stewkley
Luton
LU7 0EP
Director NameMr Martin Jeremy Kearsley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Lodge
Hogmoor Lane
Hurst
Berkshire
RG10 0DH
Director NameMrs Debbie Lombard
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 April 2017)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Three Rivers Court
Homestead Road
Rickmansworth
Hertfordshire
WD3 1FX
Director NameIan Andrew Gausden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 April 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Three Rivers Court
Homestead Road
Rickmansworth
Hertfordshire
WD3 1FX
Director NameNicholas Robert Masterson-Jones
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2010)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Three Rivers Court
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 NameMr David Jeffrey Conkleton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(5 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake House, Three Rivers Court
Homestead
Rickmansworth
Hertfordshire
WD3 1FX
Director NameMr Christopher John Rawson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Bijal Vinodrai Desai
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House, Three Rivers Court
Homestead
Rickmansworth
Hertfordshire
WD3 1FX
Director NameMr Mark Bishop
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 2017)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Timothy Michael Edward Ensor-Clinch
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 April 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Michael John Ellis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(9 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Ajay Bhalla
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed28 April 2017(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 2019)
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, 7 months (resigned 16 December 2019)
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 David Warwick Boast
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Gregor Bruce Dobbie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameSir Edward John Watson Gieve
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2022)
RoleDirector & Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameTim Neill
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 2022)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMs Diana Sarah Brightmore-Armour
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameBenedicte Elisabeth Schilbred Fasmer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2023)
RoleGroup Executive Vice President
Country of ResidenceNorway
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
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£54,500,000
Cash£42,000,000
Current Liabilities£59,800,000

Accounts

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

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

11 December 2020Full accounts made up to 31 December 2019 (55 pages)
23 November 2020Appointment of Kelly Ann Devine as a director on 9 November 2020 (2 pages)
16 November 2020Memorandum and Articles of Association (30 pages)
12 November 2020Termination of appointment of Mark David Ashley Barnett as a director on 29 October 2020 (1 page)
18 September 2020Appointment of Benedicte Elisabeth Schilbred Fasmer as a director on 1 August 2020 (2 pages)
24 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 July 2020Appointment of Ms Diana Sarah Brightmore-Armour as a director on 26 June 2020 (2 pages)
17 March 2020Memorandum and Articles of Association (30 pages)
3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Ajay Bhalla as a director on 16 December 2019 (1 page)
5 February 2020Termination of appointment of Michael Miebach as a director on 16 December 2019 (1 page)
22 January 2020Appointment of Sir Edward John Watson Gieve as a director on 16 December 2019 (2 pages)
21 January 2020Appointment of Mr Gregor Dobbie as a director on 16 December 2019 (2 pages)
21 January 2020Appointment of Tim Neill as a director on 16 December 2019 (2 pages)
21 January 2020Appointment of Mr David Warwick Boast as a director on 16 December 2019 (2 pages)
8 October 2019Termination of appointment of David Gregg Yates as a director on 18 September 2019 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (55 pages)
6 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (48 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 (4 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 2017Termination of appointment of Ian Andrew Gausden as a director on 28 April 2017 (1 page)
4 May 2017Termination of appointment of Andrew Gareth Williams as a director on 28 April 2017 (1 page)
4 May 2017Termination of appointment of Christopher John Rawson as a director on 28 April 2017 (1 page)
4 May 2017Termination of appointment of Timothy Michael Edward Ensor-Clinch as a secretary on 28 April 2017 (1 page)
4 May 2017Appointment of Mr Edward Grunde Mclaughlin as a director on 28 April 2017 (2 pages)
4 May 2017Termination of appointment of Timothy Michael Edward Ensor-Clinch as a director on 28 April 2017 (1 page)
4 May 2017Appointment of Jacqueline Panayi as a secretary on 28 April 2017 (2 pages)
4 May 2017Appointment of Mr Mark David Ashley Barnett as a director on 28 April 2017 (2 pages)
4 May 2017Termination of appointment of Debbie Lombard as a director on 28 April 2017 (1 page)
4 May 2017Appointment of Mr Michael Miebach as a director on 28 April 2017 (2 pages)
4 May 2017Termination of appointment of Michael John Ellis as a director on 28 April 2017 (1 page)
4 May 2017Appointment of Mr Mark David Ashley Barnett 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 2017Termination of appointment of Mark Bishop as a director on 28 April 2017 (1 page)
4 May 2017Appointment of Mr Michael Miebach as a director on 28 April 2017 (2 pages)
4 May 2017Termination of appointment of Timothy Michael Edward Ensor-Clinch as a director on 28 April 2017 (1 page)
4 May 2017Termination of appointment of Mark Bishop as a director on 28 April 2017 (1 page)
4 May 2017Appointment of Mr Ajay Bhalla as a director on 28 April 2017 (2 pages)
4 May 2017Termination of appointment of Christopher John Rawson as a director on 28 April 2017 (1 page)
4 May 2017Termination of appointment of Michael John Ellis as a director on 28 April 2017 (1 page)
4 May 2017Appointment of Mr Ajay Bhalla as a director on 28 April 2017 (2 pages)
4 May 2017Termination of appointment of Debbie Lombard as a director on 28 April 2017 (1 page)
4 May 2017Termination of appointment of Andrew Gareth Williams as a director on 28 April 2017 (1 page)
4 May 2017Appointment of Jacqueline Panayi as a secretary on 28 April 2017 (2 pages)
4 May 2017Termination of appointment of Ian Andrew Gausden as a director on 28 April 2017 (1 page)
4 May 2017Termination of appointment of Timothy Michael Edward Ensor-Clinch as a secretary on 28 April 2017 (1 page)
14 March 2017Full accounts made up to 31 December 2016 (65 pages)
14 March 2017Full accounts made up to 31 December 2016 (65 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)
16 January 2017Director's details changed for Mr Michael John Ellis on 7 October 2016 (2 pages)
16 January 2017Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 7 October 2016 (2 pages)
16 January 2017Director's details changed for Mr Michael John Ellis on 7 October 2016 (2 pages)
16 January 2017Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 7 October 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)
7 October 2016Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 7 October 2016 (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (60 pages)
26 June 2016Full accounts made up to 31 December 2015 (60 pages)
27 May 2016Appointment of Mr Timothy Michael Edward Ensor-Clinch as a director on 7 April 2016 (2 pages)
27 May 2016Appointment of Mr Timothy Michael Edward Ensor-Clinch as a director on 7 April 2016 (2 pages)
26 May 2016Appointment of Mr Michael John Ellis as a director on 17 May 2016 (2 pages)
26 May 2016Appointment of Mr Michael John Ellis as a director on 17 May 2016 (2 pages)
11 May 2016Director's details changed for Mr David Gregg Yates on 29 February 2016 (2 pages)
11 May 2016Director's details changed for Mr David Gregg Yates on 29 February 2016 (2 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 42,501,000
(8 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 42,501,000
(8 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)
14 January 2016Director's details changed for Mr David Gregg Yates on 13 January 2016 (2 pages)
14 January 2016Director's details changed for Mr David Gregg Yates on 13 January 2016 (2 pages)
26 November 2015Statement of capital on 26 November 2015
  • GBP 42,501,000
(4 pages)
26 November 2015Statement by Directors (2 pages)
26 November 2015Statement by Directors (2 pages)
26 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 November 2015Solvency Statement dated 22/09/15 (2 pages)
26 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 November 2015Statement of capital on 26 November 2015
  • GBP 42,501,000
(4 pages)
26 November 2015Solvency Statement dated 22/09/15 (2 pages)
22 October 2015Termination of appointment of Marc Christopher Terry as a director on 31 December 2014 (1 page)
22 October 2015Termination of appointment of Marc Christopher Terry as a director on 31 December 2014 (1 page)
14 October 2015Appointment of Mr Andrew Gareth Williams-Fry as a director on 13 August 2015 (2 pages)
14 October 2015Appointment of Mr Andrew Gareth Williams-Fry as a director on 13 August 2015 (2 pages)
13 October 2015Appointment of Mr Mark Bishop as a director on 13 August 2015 (2 pages)
13 October 2015Appointment of Mr Mark Bishop as a director on 13 August 2015 (2 pages)
15 June 2015Full accounts made up to 31 December 2014 (38 pages)
15 June 2015Full accounts made up to 31 December 2014 (38 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 50,001,000
(8 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 50,001,000
(8 pages)
20 February 2015Termination of appointment of Bijal Vinodrai Desai as a director on 29 January 2015 (1 page)
20 February 2015Termination of appointment of Bijal Vinodrai Desai as a director on 29 January 2015 (1 page)
9 April 2014Full accounts made up to 31 December 2013 (36 pages)
9 April 2014Full accounts made up to 31 December 2013 (36 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 50,001,000
(10 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 50,001,000
(10 pages)
14 February 2014Appointment of Mr Christopher John Rawson as a director (2 pages)
14 February 2014Appointment of Mr Bijal Vinodrai Desai as a director (2 pages)
14 February 2014Appointment of Mr Bijal Vinodrai Desai as a director (2 pages)
14 February 2014Appointment of Mr Paul Roy Stoddart as a director (2 pages)
14 February 2014Appointment of Mr Christopher John Rawson as a director (2 pages)
14 February 2014Appointment of Mr Paul Roy Stoddart as a director (2 pages)
21 February 2013Full accounts made up to 31 December 2012 (29 pages)
21 February 2013Full accounts made up to 31 December 2012 (29 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
25 June 2012Termination of appointment of David Conkleton as a director (1 page)
25 June 2012Termination of appointment of David Conkleton as a director (1 page)
8 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
19 April 2012Appointment of Mr David Jeffrey Conkleton as a director (3 pages)
19 April 2012Appointment of Mr Marc Christopher Terry as a director (3 pages)
19 April 2012Appointment of Mr David Jeffrey Conkleton as a director (3 pages)
19 April 2012Appointment of Mr Marc Christopher Terry as a director (3 pages)
1 March 2012Termination of appointment of Marion King as a director (2 pages)
1 March 2012Full accounts made up to 31 December 2011 (30 pages)
1 March 2012Full accounts made up to 31 December 2011 (30 pages)
1 March 2012Appointment of Mr David Gregg Yates as a director (3 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)
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 Claire Andree Hafner 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 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 2011Secretary's details changed for Timothy Michael Edward Ensor-Clinch on 3 November 2011 (1 page)
29 September 2011Full accounts made up to 31 December 2010 (29 pages)
29 September 2011Full accounts made up to 31 December 2010 (29 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
18 February 2011Termination of appointment of Nicholas Masterson-Jones as a director (1 page)
18 February 2011Termination of appointment of Nicholas Masterson-Jones as a director (1 page)
19 August 2010Full accounts made up to 31 December 2009 (26 pages)
19 August 2010Full accounts made up to 31 December 2009 (26 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)
8 April 2010Director's details changed for Debbie Lombard on 29 March 2010 (2 pages)
8 April 2010Director's details changed for Debbie Lombard on 29 March 2010 (2 pages)
7 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
7 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
18 March 2010Resolutions
  • RES13 ‐ Section 550 2006 act 17/12/2009
(2 pages)
18 March 2010Resolutions
  • RES13 ‐ Section 550 2006 act 17/12/2009
(2 pages)
17 March 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 50,001,000
(4 pages)
17 March 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 50,001,000
(4 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Director's details changed for Ian Andrew Gausden on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Debbie Lombard on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Ian Andrew Gausden on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Debbie Lombard on 20 January 2010 (2 pages)
15 January 2010Director's details changed for Nicholas Robert Masterson-Jones on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Nicholas Robert Masterson-Jones on 15 January 2010 (2 pages)
21 December 2009Director's details changed for Claire Andree Hafner 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 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 Marion Ruth King on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Marion Ruth King 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 Claire Andree Hafner 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 Claire Andree Hafner on 1 October 2009 (2 pages)
25 August 2009Director appointed claire andree hafner (2 pages)
25 August 2009Full accounts made up to 31 December 2008 (27 pages)
25 August 2009Full accounts made up to 31 December 2008 (27 pages)
25 August 2009Appointment terminated director richard parker (1 page)
25 August 2009Director appointed claire andree hafner (2 pages)
25 August 2009Appointment terminated director richard parker (1 page)
2 April 2009Return made up to 20/02/09; full list of members (5 pages)
2 April 2009Return made up to 20/02/09; full list of members (5 pages)
31 March 2009Director appointed nicholas robert masterson-jones logged form (2 pages)
31 March 2009Director appointed nicholas robert masterson-jones logged form (2 pages)
11 March 2009Appointment terminated director martin kearsley (1 page)
11 March 2009Appointment terminated director martin kearsley (1 page)
16 January 2009Director appointed ian andrew gausden (2 pages)
16 January 2009Director appointed debbie lombard (2 pages)
16 January 2009Director appointed debbie lombard (2 pages)
16 January 2009Director appointed ian andrew gausden (2 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (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)
1 August 2008Appointment terminated director philip gerarrd (1 page)
1 August 2008Appointment terminated director philip gerarrd (1 page)
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)
15 May 2008Appointment terminated director stephen grigg (1 page)
15 May 2008Appointment terminated director stephen grigg (1 page)
22 April 2008Director appointed martin jeremy kearsley (2 pages)
22 April 2008Director appointed martin jeremy kearsley (2 pages)
19 March 2008Return made up to 20/02/08; full list of members (5 pages)
19 March 2008Return made up to 20/02/08; full list of members (5 pages)
13 March 2008Appointment terminated director wendy taylor (1 page)
13 March 2008Appointment terminated director wendy taylor (1 page)
26 February 2008Appointment terminated director karl shields (1 page)
26 February 2008Appointment terminated director karl shields (1 page)
12 February 2008Ad 01/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2008Statement of affairs (17 pages)
12 February 2008Ad 01/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2008Statement of affairs (17 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
6 July 2007New director appointed (3 pages)
6 July 2007New director appointed (3 pages)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Resolutions
  • RES13 ‐ Scheme of arrangement 19/06/07
(1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Resolutions
  • RES13 ‐ Scheme of arrangement 19/06/07
(1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
29 June 2007Company name changed vocalink management company limi ted\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed vocalink management company limi ted\certificate issued on 29/06/07 (2 pages)
20 February 2007Incorporation (19 pages)
20 February 2007Incorporation (19 pages)