UKBizDB.co.uk

CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Credit Link Account Recovery Solutions Limited. The company was founded 23 years ago and was given the registration number 04296927. The firm's registered office is in BASINGSTOKE. You can find them at 5th Floor Midpoint, Alencon Link, Basingstoke, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED
Company Number:04296927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor Midpoint, Alencon Link, Basingstoke, United Kingdom, RG21 7PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Corporate Secretary26 February 2013Active
5th Floor, Midpoint, Alencon Link, Basingstoke, United Kingdom, RG21 7PP

Director06 April 2004Active
2, Sun Court, Suite 400, Peachtree Corners, United States, 30092

Director01 August 2021Active
Viewpoint, Basing View, Basingstoke, RG21 4RG

Secretary18 April 2002Active
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA

Corporate Nominee Secretary01 October 2001Active
Viewpoint, Basing View, Basingstoke, RG21 4RG

Director26 February 2013Active
28 Church Lane, Warlingham, CR6 9NL

Director01 February 2004Active
5th Floor, Midpoint, Alencon Link, Basingstoke, United Kingdom, RG21 7PP

Director26 February 2013Active
Viewpoint, Basing View, Basingstoke, RG21 4RG

Director18 April 2002Active
Viewpoint, Basing View, Basingstoke, RG21 4RG

Director23 August 2006Active
Viewpoint, Basing View, Basingstoke, RG21 4RG

Director26 May 2005Active
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA

Corporate Nominee Director01 October 2001Active

People with Significant Control

Mr James Christopher Flowers
Notified on:02 March 2018
Status:Active
Date of birth:October 1957
Nationality:American
Country of residence:United Kingdom
Address:24th Floor, C/O Mr Arvidas Remeza, J.C.Flowers Uk Llp, London, United Kingdom, EC2N 1AR
Nature of control:
  • Voting rights 75 to 100 percent
Donald Joseph Edwards
Notified on:20 June 2017
Status:Active
Date of birth:February 1966
Nationality:American
Country of residence:United States
Address:676, N. Michigan Avenue, Chicago, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.