Company NameRight Link International Limited
DirectorBenjamin Fielding
Company StatusActive
Company Number07957965
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Previous NameCross Point Europe Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Benjamin Fielding
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(11 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed21 February 2012(same day as company formation)
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr Lee Darren Johnson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMaria Carvelli
Date of BirthMay 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleChairman
Country of ResidenceItaly
Correspondence AddressVia G. Di Vittorio 13a
Desio
20832
Director NameMr Roy Neil Arthur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(7 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Vincent Cheshire
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 13 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Cross Point Srl A Socio Unico
100.00%
Ordinary

Financials

Year2014
Net Worth£118,891
Cash£2,538
Current Liabilities£19,298

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2021Accounts for a small company made up to 29 February 2020 (16 pages)
27 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 28 February 2019 (16 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
6 August 2019Director's details changed for Mr Vincent Cheshire on 5 August 2019 (2 pages)
5 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-22
(3 pages)
4 August 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 4 August 2019 (1 page)
22 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
4 December 2018Accounts for a small company made up to 28 February 2018 (15 pages)
22 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
7 December 2017Accounts for a small company made up to 28 February 2017 (15 pages)
7 December 2017Accounts for a small company made up to 28 February 2017 (15 pages)
10 March 2017Termination of appointment of Maria Carvelli as a director on 28 February 2017 (1 page)
10 March 2017Termination of appointment of Maria Carvelli as a director on 28 February 2017 (1 page)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 February 2017Appointment of Mr Vincent Cheshire as a director on 23 February 2017 (2 pages)
23 February 2017Appointment of Mr Vincent Cheshire as a director on 23 February 2017 (2 pages)
4 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
6 December 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
6 December 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
6 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(5 pages)
6 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(5 pages)
12 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
12 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
1 November 2012Appointment of Mr Roy Neil Arthur as a director (2 pages)
1 November 2012Appointment of Mr Roy Neil Arthur as a director (2 pages)
28 September 2012Termination of appointment of Lee Johnson as a director (1 page)
28 September 2012Termination of appointment of Lee Johnson as a director (1 page)
21 February 2012Incorporation (47 pages)
21 February 2012Incorporation (47 pages)