Company NameNewlink Training & Recruitment Limited
DirectorTheresa Ene Okeke
Company StatusActive
Company Number08008895
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Previous NameNewlink HR Consult Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Theresa Ene Okeke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 Chelsworth Drive Plumstead
London
SE18 2RA
Director NameMr Collins Okosun
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleData Analyst
Country of ResidenceEngland
Correspondence Address3 Fulmer Road
Beckton
London
E16 3TE
Director NameMr Emmanuel Obum Okeke
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 Chelsworth Drive Plumstead
London
SE18 2RA
Secretary NameDr Emmanuel Okeke
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address28 Chelsworth Drive Plumstead
London
SE18 2RA

Contact

Websitewww.newlinkhrconsult.com

Location

Registered AddressEquitable House Ground Floor, Unit 6
7 General Gordon Square
London
SE18 6FH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

22 July 2021Delivered on: 23 July 2021
Persons entitled: Team Factors LTD

Classification: A registered charge
Particulars: All freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. All patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company.
Outstanding

Filing History

10 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
18 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-07
(3 pages)
9 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
30 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
6 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
5 January 2018Registered office address changed from 225a Lewisham Way Unit 10. London SE4 1UY to Unit 2.14 Astra House, 23 - 25 Arklow Road London SE14 6EB on 5 January 2018 (1 page)
2 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
3 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
10 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
10 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
23 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
3 February 2015Termination of appointment of Collins Okosun as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Collins Okosun as a director on 2 February 2015 (1 page)
3 February 2015Registered office address changed from 28 Chelsworth Drive Plumstead London SE18 2RA to 225a Lewisham Way Unit 10. London SE4 1UY on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 28 Chelsworth Drive Plumstead London SE18 2RA to 225a Lewisham Way Unit 10. London SE4 1UY on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Collins Okosun as a director on 2 February 2015 (1 page)
3 February 2015Registered office address changed from 28 Chelsworth Drive Plumstead London SE18 2RA to 225a Lewisham Way Unit 10. London SE4 1UY on 3 February 2015 (1 page)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(6 pages)
10 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(6 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
21 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
28 March 2012Incorporation (25 pages)
28 March 2012Incorporation (25 pages)