Company NameExpolink Group Limited
DirectorsPhilipp Theodor Schwalber and Sean Thompson
Company StatusActive
Company Number10141244
CategoryPrivate Limited Company
Incorporation Date22 April 2016(7 years, 11 months ago)
Previous NamesEnsco 1180 Limited and Wb Capital Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philipp Theodor Schwalber
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed31 May 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6DA
Director NameMr Sean Thompson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed15 February 2023(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5500 Meadows Rd Ste 500
Lake Oswego
Oregon
97035
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Greenways Business Park
Bellinger Close
Chippenham
Wiltshire
SN15 1BN
Director NameMr Nicholas Andrew William Bacon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage West, 4th Floor Great West Road
Brentford
TW8 9AG
Director NameMr John Steven Wilson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage West, 4th Floor Great West Road
Brentford
TW8 9AG
Director NameDominic Neil Mehta
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenways Business Park
Bellinger Close
Chippenham
SN15 1BN
Director NameMs Catherine Anne Hewitt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage West, 4th Floor Great West Road
Brentford
TW8 9AG
Director NameMr Roger Stephen Oliver
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage West, 4th Floor Great West Road
Brentford
TW8 9AG
Director NameMr Robert Scott Conlin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2019(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 2023)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressVantage West, 4th Floor Great West Road
Brentford
TW8 9AG
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2016(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2016(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Location

Registered Address1 Queen Caroline St
Part 4th Floor
Hammersmith
London
W6 9HQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Charges

8 May 2018Delivered on: 11 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 August 2016Delivered on: 25 August 2016
Persons entitled:
Jacqueline Crook
Dominic Mehta
David John Crook

Classification: A registered charge
Outstanding
11 August 2016Delivered on: 19 August 2016
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
11 August 2016Delivered on: 19 August 2016
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding

Filing History

27 July 2020Confirmation statement made on 21 April 2020 with updates (8 pages)
5 February 2020Group of companies' accounts made up to 30 April 2019 (38 pages)
15 June 2019Satisfaction of charge 101412440003 in full (4 pages)
15 June 2019Satisfaction of charge 101412440004 in full (4 pages)
15 June 2019Satisfaction of charge 101412440001 in full (4 pages)
15 June 2019Satisfaction of charge 101412440002 in full (4 pages)
11 June 2019Cessation of Catherine Anne Hewitt as a person with significant control on 31 May 2019 (1 page)
11 June 2019Cessation of Nicholas Andrew William Bacon as a person with significant control on 31 May 2019 (1 page)
11 June 2019Notification of Navex Global Uk Limited as a person with significant control on 31 May 2019 (2 pages)
11 June 2019Cessation of John Steven Wilson as a person with significant control on 31 May 2019 (1 page)
6 June 2019Termination of appointment of Roger Stephen Oliver as a director on 31 May 2019 (1 page)
6 June 2019Termination of appointment of Nicholas Andrew William Bacon as a director on 31 May 2019 (1 page)
6 June 2019Termination of appointment of John Steven Wilson as a director on 31 May 2019 (1 page)
6 June 2019Termination of appointment of Catherine Anne Hewitt as a director on 31 May 2019 (1 page)
6 June 2019Appointment of Mr Philipp Theodor Schwalber as a director on 31 May 2019 (2 pages)
6 June 2019Appointment of Mr Robert Scott Conlin as a director on 31 May 2019 (2 pages)
4 June 2019Registered office address changed from 6 Greenways Business Park, Bellinger Close Chippenham SN15 1BN England to Vantage West, 4th Floor Great West Road Brentford TW8 9AG on 4 June 2019 (1 page)
4 June 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
14 May 2019Second filing of a statement of capital following an allotment of shares on 1 April 2019
  • GBP 39,095.00
(13 pages)
3 May 2019Confirmation statement made on 21 April 2019 with updates (8 pages)
29 March 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 39,095
  • ANNOTATION Clarification a second filed SH01 was registered on 14/05/2019.
(6 pages)
3 December 2018Group of companies' accounts made up to 30 April 2018 (35 pages)
18 September 2018Cessation of Dominic Niel Mehta as a person with significant control on 31 July 2018 (1 page)
18 September 2018Termination of appointment of Dominic Neil Mehta as a director on 31 July 2018 (1 page)
23 May 2018Statement of capital following an allotment of shares on 23 May 2018
  • GBP 38,939
(5 pages)
11 May 2018Registration of charge 101412440004, created on 8 May 2018 (42 pages)
2 May 2018Confirmation statement made on 21 April 2018 with updates (5 pages)
25 January 2018Group of companies' accounts made up to 30 April 2017 (35 pages)
18 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 38,926
(5 pages)
18 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 38,926
(5 pages)
5 May 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 35,737
(5 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (12 pages)
5 May 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 35,737
(5 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (12 pages)
15 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 35,737
(5 pages)
15 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 35,737
(5 pages)
2 February 2017Registered office address changed from The Tractor Shed Warwick Road Kenilworth Warwickshire CV8 1FE England to 6 Greenways Business Park, Bellinger Close Chippenham SN15 1BN on 2 February 2017 (1 page)
2 February 2017Registered office address changed from The Tractor Shed Warwick Road Kenilworth Warwickshire CV8 1FE England to 6 Greenways Business Park, Bellinger Close Chippenham SN15 1BN on 2 February 2017 (1 page)
13 October 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 32,895.00
(24 pages)
13 October 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 32,895.00
(24 pages)
8 September 2016Change of share class name or designation (2 pages)
8 September 2016Particulars of variation of rights attached to shares (3 pages)
8 September 2016Particulars of variation of rights attached to shares (3 pages)
8 September 2016Change of share class name or designation (2 pages)
5 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 August 2016Registration of charge 101412440003, created on 11 August 2016 (22 pages)
25 August 2016Registration of charge 101412440003, created on 11 August 2016 (22 pages)
24 August 2016Appointment of Dominic Mehta as a director on 11 August 2016 (2 pages)
24 August 2016Appointment of Mr Roger Stephen Oliver as a director on 11 August 2016 (2 pages)
24 August 2016Appointment of Catherine Anne Hewitt as a director on 11 August 2016 (2 pages)
24 August 2016Appointment of Dominic Mehta as a director on 11 August 2016 (2 pages)
24 August 2016Appointment of Catherine Anne Hewitt as a director on 11 August 2016 (2 pages)
24 August 2016Appointment of Mr Roger Stephen Oliver as a director on 11 August 2016 (2 pages)
19 August 2016Registration of charge 101412440002, created on 11 August 2016 (23 pages)
19 August 2016Registration of charge 101412440002, created on 11 August 2016 (23 pages)
19 August 2016Registration of charge 101412440001, created on 11 August 2016 (23 pages)
19 August 2016Registration of charge 101412440001, created on 11 August 2016 (23 pages)
2 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
2 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
28 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
28 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
19 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-01
(1 page)
19 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-01
(1 page)
9 May 2016Registered office address changed from 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN England to The Tractor Shed Warwick Road Kenilworth Warwickshire CV8 1FE on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN England to The Tractor Shed Warwick Road Kenilworth Warwickshire CV8 1FE on 9 May 2016 (1 page)
4 May 2016Appointment of Mr John Steven Wilson as a director on 4 May 2016 (2 pages)
4 May 2016Termination of appointment of Gateley Incorporations Limited as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Gateley Incorporations Limited as a director on 4 May 2016 (1 page)
4 May 2016Appointment of Mr Nicholas Andrew William Bacon as a director on 4 May 2016 (2 pages)
4 May 2016Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Michael James Ward as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Michael James Ward as a director on 4 May 2016 (1 page)
4 May 2016Appointment of Mr Nicholas Andrew William Bacon as a director on 4 May 2016 (2 pages)
4 May 2016Termination of appointment of Gateley Secretaries Limited as a secretary on 4 May 2016 (1 page)
4 May 2016Appointment of Mr John Steven Wilson as a director on 4 May 2016 (2 pages)
4 May 2016Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Gateley Secretaries Limited as a secretary on 4 May 2016 (1 page)
22 April 2016Incorporation
Statement of capital on 2016-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 April 2016Incorporation
Statement of capital on 2016-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)