Brick-Link Limited

  • Active
  • Incorporated on 19 Apr 1988

Reg Address: South Road, Bridgend Industrial Estate, Bridgend CF31 3XG

Previous Names:
Tanquick Limited - 19 Apr 1988

Company Classifications:
46130 - Agents involved in the sale of timber and building materials


  • Summary The company with name "Brick-Link Limited" is a ltd and located in South Road, Bridgend Industrial Estate, Bridgend CF31 3XG. Brick-Link Limited is currently in active status and it was incorporated on 19 Apr 1988 (36 years 5 months 2 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.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Brick-Link Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Michael David Gant Director 1 Jan 2024 British Active
2 ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Corporate Secretary 1 Apr 2020 - Active
3 Stuart John Overend Director 10 Jun 2019 British Resigned
16 Nov 2020
4 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 29 Apr 2018 - Resigned
1 Apr 2020
5 Simon Jess Mellor Director 7 Aug 2014 British Resigned
31 Mar 2024
6 Simon Jess Mellor Director 7 Aug 2014 British Active
7 Alan Jonathan Simpson Director 7 Aug 2014 British Active
8 Alan William Virgo Director 7 Aug 2014 British Active
9 Peter Richard Milton Director 7 Aug 2014 British Resigned
13 Sep 2016
10 Alan William Virgo Director 7 Aug 2014 British Resigned
30 Sep 2021
11 Mervyn William Barclay Edwards Secretary 1 May 2009 - Resigned
7 Aug 2014
12 John Flavell Director 27 Mar 2006 British Resigned
11 Jun 2009
13 Calum David Richard Currie Director 1 Feb 2002 British Active
14 Calum David Richard Currie Director 1 Feb 2002 British Resigned
1 Apr 2023
15 Martyn Kimberley Green Secretary 1 Jun 1996 - Resigned
1 May 2009
16 Robert Paul Bellini Director 1 May 1996 British Resigned
30 Jun 2005


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 Brickability Uk Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
31 Mar 2017 - Active
2 Brickability (Holdings) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 Aug 2016 - Ceased
31 Mar 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Brick-Link Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 10 Apr 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 20 Feb 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 20 Feb 2024 Download PDF
4 Confirmation Statement - No Updates 8 Sep 2023 Download PDF
5 Confirmation Statement - No Updates 14 Sep 2022 Download PDF
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jul 2021 Download PDF
7 Other - Legacy 14 Apr 2021 Download PDF
8 Accounts - Audit Exemption Subsiduary 14 Apr 2021 Download PDF
9 Accounts - Legacy 14 Apr 2021 Download PDF
10 Other - Legacy 14 Apr 2021 Download PDF
11 Mortgage - Satisfy Charge Full 18 Mar 2021 Download PDF
12 Mortgage - Satisfy Charge Full 18 Mar 2021 Download PDF
13 Officers - Termination Director Company With Name Termination Date 9 Dec 2020 Download PDF
1 Pages
14 Confirmation Statement - Second Filing Of Made Up Date 12 Oct 2020 Download PDF
4 Pages
15 Confirmation Statement - Second Filing Of Made Up Date 12 Oct 2020 Download PDF
4 Pages
16 Confirmation Statement - Second Filing Of Made Up Date 12 Oct 2020 Download PDF
4 Pages
17 Confirmation Statement - Updates 18 Sep 2020 Download PDF
4 Pages
18 Mortgage - Satisfy Charge Full 21 Aug 2020 Download PDF
4 Pages
19 Mortgage - Satisfy Charge Full 21 Aug 2020 Download PDF
4 Pages
20 Officers - Termination Secretary Company With Name Termination Date 18 May 2020 Download PDF
1 Pages
21 Officers - Appoint Corporate Secretary Company With Name Date 18 May 2020 Download PDF
2 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Mar 2020 Download PDF
57 Pages
23 Mortgage - Satisfy Charge Full 24 Feb 2020 Download PDF
4 Pages
24 Mortgage - Satisfy Charge Full 24 Feb 2020 Download PDF
4 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Dec 2019 Download PDF
68 Pages
26 Confirmation Statement - Updates 18 Sep 2019 Download PDF
5 Pages
27 Accounts - Small 19 Aug 2019 Download PDF
7 Pages
28 Officers - Appoint Person Director Company With Name Date 14 Jun 2019 Download PDF
2 Pages
29 Accounts - Small 18 Dec 2018 Download PDF
7 Pages
30 Confirmation Statement - Updates 18 Sep 2018 Download PDF
5 Pages
31 Persons With Significant Control - Cessation Of A Person With Significant Control 8 Sep 2018 Download PDF
1 Pages
32 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Sep 2018 Download PDF
1 Pages
33 Persons With Significant Control - Notification Of A Person With Significant Control 4 Sep 2018 Download PDF
2 Pages
34 Officers - Appoint Corporate Secretary Company With Name Date 30 May 2018 Download PDF
2 Pages
35 Mortgage - Satisfy Charge Full 29 Mar 2018 Download PDF
4 Pages
36 Resolution 22 Mar 2018 Download PDF
2 Pages
37 Incorporation - Memorandum Articles 22 Mar 2018 Download PDF
12 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Mar 2018 Download PDF
39 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Mar 2018 Download PDF
42 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Mar 2018 Download PDF
59 Pages
41 Accounts - Small 27 Dec 2017 Download PDF
10 Pages
42 Address - Change Sail Company With New 27 Sep 2017 Download PDF
2 Pages
43 Confirmation Statement - No Updates 11 Sep 2017 Download PDF
4 Pages
44 Accounts - Small 23 Dec 2016 Download PDF
7 Pages
45 Officers - Termination Director Company With Name Termination Date 2 Nov 2016 Download PDF
1 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Sep 2016 Download PDF
39 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Sep 2016 Download PDF
105 Pages
48 Confirmation Statement - Updates 20 Sep 2016 Download PDF
5 Pages
49 Accounts - Small 10 Dec 2015 Download PDF
7 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 24 Sep 2015 Download PDF
7 Pages
51 Accounts - Change Account Reference Date Company Current Extended 15 Jan 2015 Download PDF
1 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 7 Oct 2014 Download PDF
7 Pages
53 Officers - Termination Secretary Company With Name Termination Date 16 Sep 2014 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name Date 16 Sep 2014 Download PDF
3 Pages
55 Officers - Appoint Person Director Company With Name Date 16 Sep 2014 Download PDF
3 Pages
56 Officers - Appoint Person Director Company With Name Date 16 Sep 2014 Download PDF
3 Pages
57 Officers - Appoint Person Director Company With Name Date 16 Sep 2014 Download PDF
4 Pages
58 Address - Change Registered Office Company With Date Old New 16 Sep 2014 Download PDF
2 Pages
59 Mortgage - Satisfy Charge Full 10 Sep 2014 Download PDF
4 Pages
60 Mortgage - Satisfy Charge Full 10 Sep 2014 Download PDF
4 Pages
61 Accounts - Total Exemption Small 24 Apr 2014 Download PDF
6 Pages
62 Auditors - Resignation Company 31 Dec 2013 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2013 Download PDF
4 Pages
64 Accounts - Full 23 May 2013 Download PDF
14 Pages
65 Officers - Change Person Director Company With Change Date 2 Oct 2012 Download PDF
2 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 24 Sep 2012 Download PDF
4 Pages
67 Accounts - Amended Full 12 Sep 2012 Download PDF
15 Pages
68 Accounts - Full 2 Jul 2012 Download PDF
15 Pages
69 Miscellaneous 17 Feb 2012 Download PDF
1 Pages
70 Mortgage - Legacy 9 Feb 2012 Download PDF
11 Pages
71 Accounts - Change Account Reference Date Company Previous Shortened 31 Jan 2012 Download PDF
3 Pages
72 Resolution 31 Jan 2012 Download PDF
2 Pages
73 Officers - Termination Director Company With Name 5 Jan 2012 Download PDF
2 Pages
74 Accounts - Total Exemption Full 15 Nov 2011 Download PDF
15 Pages
75 Mortgage - Legacy 26 Sep 2011 Download PDF
3 Pages
76 Mortgage - Legacy 26 Sep 2011 Download PDF
3 Pages
77 Mortgage - Legacy 26 Sep 2011 Download PDF
3 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 5 Sep 2011 Download PDF
5 Pages
79 Accounts - Total Exemption Full 1 Dec 2010 Download PDF
15 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 13 Sep 2010 Download PDF
5 Pages
81 Mortgage - Legacy 5 Aug 2010 Download PDF
10 Pages
82 Mortgage - Legacy 1 Jul 2010 Download PDF
11 Pages
83 Officers - Termination Director Company With Name 25 Feb 2010 Download PDF
1 Pages
84 Accounts - Full 30 Jan 2010 Download PDF
17 Pages
85 Annual Return - Legacy 10 Sep 2009 Download PDF
5 Pages
86 Officers - Legacy 29 Jun 2009 Download PDF
1 Pages
87 Resolution 8 Jun 2009 Download PDF
13 Pages
88 Officers - Legacy 9 May 2009 Download PDF
2 Pages
89 Officers - Legacy 9 May 2009 Download PDF
1 Pages
90 Accounts - Full 27 Dec 2008 Download PDF
17 Pages
91 Annual Return - Legacy 4 Sep 2008 Download PDF
5 Pages
92 Officers - Legacy 26 Oct 2007 Download PDF
1 Pages
93 Accounts - Total Exemption Full 24 Oct 2007 Download PDF
13 Pages
94 Annual Return - Legacy 5 Sep 2007 Download PDF
3 Pages
95 Accounts - Total Exemption Full 3 Jan 2007 Download PDF
14 Pages
96 Annual Return - Legacy 26 Sep 2006 Download PDF
3 Pages
97 Officers - Legacy 30 Jun 2006 Download PDF
2 Pages
98 Accounts - Full 11 May 2006 Download PDF
14 Pages
99 Address - Legacy 8 Sep 2005 Download PDF
1 Pages
100 Annual Return - Legacy 8 Sep 2005 Download PDF
3 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.

# Name Status
1 Heart Of Midlothian Plc
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
2 East Lothian Investments Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
3 Scottish Football Association Limited (The)
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
4 Hospitality Quality Services (Hqs) Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
dissolved
5 Plansure Building Products Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor
Active
6 Mrajs Limited
Mutual People: Alan Jonathan Simpson
dissolved
7 Brick-Ability Ltd.
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor , Calum David Richard Currie
Active
8 Brickability Uk Holdings Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor , Calum David Richard Currie
Active
9 Mcmichael & Simpson Limited
Mutual People: Alan Jonathan Simpson
Active
10 Brick Services Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor
Active
11 Dsh Flooring Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
12 Frazer Simpson Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
13 Fsn Doors Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
14 Towelrads.Com Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
15 One Stop Joinery Limited
Mutual People: Alan Jonathan Simpson
Active
16 Milton & Simpson Limited
Mutual People: Alan Jonathan Simpson
dissolved
17 Woods Landscaping And Garden Centre Limited
Mutual People: Alan Jonathan Simpson
dissolved
18 Hns Property Limited
Mutual People: Alan Jonathan Simpson
dissolved
19 Fibre Components Limited
Mutual People: Alan William Virgo
Active
20 The Brick Slip Business Limited
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
21 The Matching Brick Company Limited
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
22 Brickability Enterprises Investments Limited
Mutual People: Alan William Virgo , Simon Jess Mellor , Calum David Richard Currie
Active
23 Brickability Group Plc
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
24 Brickability Enterprises Holding Limited
Mutual People: Alan William Virgo , Simon Jess Mellor , Calum David Richard Currie
Active
25 Cpg Building Supplies Limited
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
26 Lbt Brick & Facades Limited
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
27 Brickmongers (Wessex) Ltd
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
28 U Plastics Limited
Mutual People: Alan William Virgo
Active
29 The Bespoke Brick Company Limited
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
30 Crest Brick Slate & Tile Limited
Mutual People: Alan William Virgo
Active
31 Crown Roofing (Centres) Limited
Mutual People: Alan William Virgo
Active
32 Roofing Distribution Uk Limited
Mutual People: Alan William Virgo
Active
33 Excel Roofing Services Limited
Mutual People: Alan William Virgo
Active
34 Crest Roofing Limited
Mutual People: Alan William Virgo
Active
35 P V H Holdings Limited
Mutual People: Alan William Virgo
Active
36 Radiatorsonline.Com Ltd
Mutual People: Alan William Virgo
Active
37 Hamilton Heating Group Limited
Mutual People: Alan William Virgo
Active
38 Brickwise Ltd
Mutual People: Alan William Virgo , Simon Jess Mellor
dissolved
39 Drm Facades Limited
Mutual People: Calum David Richard Currie
Active
40 Fusion Assets Limited
Mutual People: Calum David Richard Currie
Active
41 The Campsies Centre Cumbernauld Limited
Mutual People: Calum David Richard Currie
Active - Proposal To Strike Off