This company is commonly known as Education Link (holdings) Limited. The company was founded 23 years ago and was given the registration number 04096117. The firm's registered office is in MANCHESTER. You can find them at Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EDUCATION LINK (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 04096117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB | Secretary | 30 September 2018 | Active |
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB | Director | 01 February 2021 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Secretary | 17 January 2001 | Active |
5th Floor, 120 Aldersgate Street, London, England, EC1A 4JQ | Secretary | 30 September 2016 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 25 October 2000 | Active |
Beredon Cottage, 26 Beacon Road, Ditchling, RG4 6AT | Director | 17 January 2001 | Active |
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB | Director | 03 February 2016 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 25 October 2000 | Active |
Welken House, 10-11 Charterhouse Square, London, EC1M 6EH | Director | 10 October 2014 | Active |
53 Kings Road, Richmond, TW10 6EG | Director | 30 September 2002 | Active |
NW1 | Director | 17 January 2001 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 21 August 2009 | Active |
Welken House, 10-11 Charterhouse Square, London, EC1M 6EH | Director | 25 June 2014 | Active |
4, Herschel Grange, Warfield, Bracknell, RG42 6AT | Director | 13 February 2001 | Active |
5th Floor, 120 Aldersgate Street, London, England, EC1A 4JQ | Director | 10 October 2014 | Active |
Grove Cottage, Honiley, Kenilworth, CV8 1NP | Director | 07 March 2001 | Active |
Middlebriars Priorsfield Road, Hurtmore, Godalming, GU7 2RG | Director | 14 November 2002 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 01 July 2008 | Active |
8 Number One, Albury Road, Guildford, GU1 2BZ | Director | 01 July 2004 | Active |
3rd Floor 200, Aldersgate Street, London, England, EC1A 4HD | Director | 30 September 2018 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 25 October 2000 | Active |
Equitix Fund Iii Lp | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10-11 Welken House, Charterhouse Square, London, England, EC1M 6EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type small. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type small. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Accounts | Accounts with accounts type small. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type small. | Download |
2020-06-26 | Officers | Change person director company with change date. | Download |
2020-02-27 | Address | Change registered office address company with date old address new address. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type small. | Download |
2018-11-14 | Address | Change registered office address company with date old address new address. | Download |
2018-10-25 | Officers | Appoint person secretary company with name date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Officers | Termination secretary company with name termination date. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Address | Change registered office address company with date old address new address. | Download |
2018-04-09 | Accounts | Accounts with accounts type small. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.