Branlink Limited
- Active
- Incorporated on 26 Nov 2002
Reg Address: Lawrence House, Goodwyn Avenue, Mill Hill NW7 3RH
- Summary The company with name "Branlink Limited" is a ltd and located in Lawrence House, Goodwyn Avenue, Mill Hill NW7 3RH. Branlink Limited is currently in active status and it was incorporated on 26 Nov 2002 (21 years 9 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Branlink Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alison Sandler | Secretary | 17 Feb 2016 | - | Active |
2 | David Gary Mattey | Director | 25 Jun 2010 | British | Active |
3 | Jeffrey Mattey | Secretary | 3 Mar 2006 | British | Resigned 17 Feb 2016 |
4 | Steven Mattey | Director | 30 Jan 2006 | British | Active |
5 | Spencer Adam Leslie | Director | 4 Nov 2005 | British | Resigned 13 Sep 2017 |
6 | Spencer Adam Leslie | Secretary | 16 Dec 2002 | British | Resigned 3 Mar 2006 |
7 | Spencer Adam Leslie | Secretary | 2 Dec 2002 | British | Resigned 16 Dec 2002 |
8 | Spencer Adam Leslie | Director | 2 Dec 2002 | British | Resigned 16 Dec 2002 |
9 | Alan Mattey | Director | 2 Dec 2002 | British | Resigned 2 Feb 2006 |
10 | SDG SECRETARIES LIMITED | Nominee Secretary | 26 Nov 2002 | - | Resigned 2 Dec 2002 |
11 | SDG REGISTRARS LIMITED | Nominee Director | 26 Nov 2002 | - | Resigned 2 Dec 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Winsyl Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 11 Dec 2017 | - | Active |
2 | Mr Spencer Adam Leslie Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 11 Dec 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Branlink Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 23 Aug 2023 | Download PDF |
2 | Accounts - Dormant | 28 Aug 2022 | Download PDF |
3 | Confirmation Statement - Updates | 11 Jan 2021 | Download PDF 5 Pages |
4 | Accounts - Total Exemption Full | 24 Aug 2020 | Download PDF 9 Pages |
5 | Confirmation Statement - Updates | 30 Dec 2019 | Download PDF 5 Pages |
6 | Accounts - Total Exemption Full | 18 Aug 2019 | Download PDF 9 Pages |
7 | Confirmation Statement - Updates | 2 Jan 2019 | Download PDF 5 Pages |
8 | Accounts - Total Exemption Full | 13 Aug 2018 | Download PDF 9 Pages |
9 | Confirmation Statement - Updates | 28 Dec 2017 | Download PDF 5 Pages |
10 | Persons With Significant Control - Cessation Of A Person With Significant Control | 11 Dec 2017 | Download PDF 1 Pages |
11 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Dec 2017 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 18 Sep 2017 | Download PDF 1 Pages |
13 | Accounts - Total Exemption Small | 18 Aug 2017 | Download PDF 4 Pages |
14 | Confirmation Statement - Updates | 9 Jan 2017 | Download PDF 5 Pages |
15 | Officers - Change Person Director Company With Change Date | 22 Dec 2016 | Download PDF 2 Pages |
16 | Accounts - Total Exemption Small | 30 Aug 2016 | Download PDF 4 Pages |
17 | Officers - Change Person Director Company With Change Date | 25 May 2016 | Download PDF 2 Pages |
18 | Officers - Appoint Person Secretary Company With Name Date | 25 Apr 2016 | Download PDF 2 Pages |
19 | Officers - Termination Secretary Company With Name Termination Date | 25 Apr 2016 | Download PDF 1 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Dec 2015 | Download PDF 7 Pages |
21 | Accounts - Total Exemption Small | 18 Aug 2015 | Download PDF 4 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jan 2015 | Download PDF 6 Pages |
23 | Accounts - Dormant | 19 Aug 2014 | Download PDF 4 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2014 | Download PDF 6 Pages |
25 | Accounts - Total Exemption Small | 8 Aug 2013 | Download PDF 5 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jan 2013 | Download PDF 6 Pages |
27 | Accounts - Total Exemption Small | 11 Jul 2012 | Download PDF 5 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jan 2012 | Download PDF 6 Pages |
29 | Accounts - Total Exemption Small | 11 Aug 2011 | Download PDF 5 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jan 2011 | Download PDF 6 Pages |
31 | Officers - Change Person Director Company With Change Date | 15 Sep 2010 | Download PDF 2 Pages |
32 | Accounts - Total Exemption Small | 16 Aug 2010 | Download PDF 4 Pages |
33 | Officers - Change Person Director Company With Change Date | 3 Aug 2010 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name | 14 Jul 2010 | Download PDF 3 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jan 2010 | Download PDF 5 Pages |
36 | Accounts - Small | 15 Jul 2009 | Download PDF 5 Pages |
37 | Annual Return - Legacy | 11 Feb 2009 | Download PDF 4 Pages |
38 | Accounts - Dormant | 17 Sep 2008 | Download PDF 5 Pages |
39 | Annual Return - Legacy | 20 Dec 2007 | Download PDF 3 Pages |
40 | Accounts - Dormant | 28 Sep 2007 | Download PDF 6 Pages |
41 | Address - Legacy | 24 Jan 2007 | Download PDF 1 Pages |
42 | Annual Return - Legacy | 28 Dec 2006 | Download PDF 3 Pages |
43 | Accounts - Dormant | 3 Oct 2006 | Download PDF 9 Pages |
44 | Address - Legacy | 14 Jun 2006 | Download PDF 1 Pages |
45 | Officers - Legacy | 27 Mar 2006 | Download PDF 1 Pages |
46 | Officers - Legacy | 27 Mar 2006 | Download PDF 2 Pages |
47 | Officers - Legacy | 21 Feb 2006 | Download PDF 5 Pages |
48 | Officers - Legacy | 21 Feb 2006 | Download PDF 1 Pages |
49 | Annual Return - Legacy | 9 Jan 2006 | Download PDF 2 Pages |
50 | Officers - Legacy | 5 Dec 2005 | Download PDF 3 Pages |
51 | Accounts - Total Exemption Small | 2 Dec 2005 | Download PDF 6 Pages |
52 | Address - Legacy | 5 Aug 2005 | Download PDF 1 Pages |
53 | Annual Return - Legacy | 1 Dec 2004 | Download PDF 6 Pages |
54 | Accounts - Total Exemption Small | 2 Sep 2004 | Download PDF 6 Pages |
55 | Annual Return - Legacy | 5 Dec 2003 | Download PDF 6 Pages |
56 | Mortgage - Legacy | 8 Mar 2003 | Download PDF 3 Pages |
57 | Capital - Legacy | 10 Jan 2003 | Download PDF 2 Pages |
58 | Officers - Legacy | 31 Dec 2002 | Download PDF 1 Pages |
59 | Officers - Legacy | 31 Dec 2002 | Download PDF 2 Pages |
60 | Officers - Legacy | 12 Dec 2002 | Download PDF 1 Pages |
61 | Officers - Legacy | 12 Dec 2002 | Download PDF 1 Pages |
62 | Officers - Legacy | 12 Dec 2002 | Download PDF 4 Pages |
63 | Officers - Legacy | 12 Dec 2002 | Download PDF 3 Pages |
64 | Address - Legacy | 6 Dec 2002 | Download PDF 1 Pages |
65 | Incorporation - Company | 26 Nov 2002 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.