UKBizDB.co.uk

HELP-LINK UK LIMITED

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

This company is commonly known as Help-link Uk Limited. The company was founded 26 years ago and was given the registration number 03527087. The firm's registered office is in LEEDS. You can find them at 3310 Century Way, Thorpe Park, Leeds, West Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HELP-LINK UK LIMITED
Company Number:03527087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:3310 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Homeserve, Cable Drive, Walsall, England, WS2 7BN

Director24 April 2020Active
Homeserve, Cable Drive, Walsall, England, WS2 7BN

Director02 January 2024Active
Hatesfield, No 15 Birkwood Road Altofts, Wakefield, WF6 2NL

Secretary10 July 2000Active
8 Hudson Grove, Leeds, LS9 6EN

Secretary13 March 1998Active
7 Ebor Terrace, Woodhouse Hill Road, Hinslett, LS10 2EQ

Director13 March 1998Active
Hatesfield, No 15 Birkwood Road Altofts, Wakefield, WF6 2NL

Director07 April 2000Active
Homeserve Plc, Cable Drive, Walsall, Great Britain, WS2 7BN

Director02 August 2017Active
3310 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Director13 March 1998Active
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director04 November 2015Active
43 Greenside, Walton, Wakefield, WF2 6NN

Director08 June 1998Active
3310 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Director12 October 2011Active
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director02 February 2015Active
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director08 January 2018Active
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director20 April 2016Active
3310 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Director10 April 2013Active
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director08 January 2018Active
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director13 August 2015Active
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director08 January 2018Active
49 Meadowvale, Outwood, Wakefield, WF1 3TD

Director05 August 2002Active
49 Meadowvale, Outwood, Wakefield, WF1 3TD

Director13 March 1998Active
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director08 January 2018Active
Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN

Director30 June 2023Active
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director13 August 2015Active
8 Hudson Grove, Leeds, LS9 6EN

Director08 June 1998Active
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director08 January 2018Active
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director04 November 2015Active
3310 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Director26 July 2012Active
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director04 November 2015Active
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director12 June 2018Active
1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director24 April 2020Active
3310 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Director10 April 2013Active
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director19 January 2016Active
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director30 August 2016Active

People with Significant Control

Homeserve Membership Limited
Notified on:07 January 2019
Status:Active
Country of residence:England
Address:Homeserve, Cable Drive, Walsall, England, WS2 7BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Homeserve Assistance Limited
Notified on:02 August 2017
Status:Active
Country of residence:England
Address:Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Highflex Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3310, Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Help Link Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3310, Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-17Address

Change registered office address company with date old address new address.

Download
2023-12-09Resolution

Resolution.

Download
2023-12-05Capital

Capital statement capital company with date currency figure.

Download
2023-12-05Resolution

Resolution.

Download
2023-12-05Capital

Legacy.

Download
2023-12-05Insolvency

Legacy.

Download
2023-12-05Capital

Capital allotment shares.

Download
2023-10-31Accounts

Change account reference date company current shortened.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-03-22Address

Change registered office address company with date old address new address.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.