UKBizDB.co.uk

POLICY LINK LIMITED

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

This company is commonly known as Policy Link Limited. The company was founded 8 years ago and was given the registration number 10008299. The firm's registered office is in SUNDERLAND. You can find them at 1c Hylton Park, , Sunderland, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:POLICY LINK LIMITED
Company Number:10008299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:1c Hylton Park, Sunderland, United Kingdom, SR5 3HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TZ

Director01 April 2018Active
First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TZ

Director07 February 2020Active
Kingsway House, Riverbank Road, Sunderland, England, SR5 3JJ

Secretary16 February 2016Active
First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TZ

Secretary07 February 2020Active
Kingsway House, Riverbank Road, Sunderland, England, SR5 3JJ

Director01 April 2018Active
First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TZ

Director07 February 2020Active
Kingsway House, Riverbank Road, Sunderland, England, SR5 3JJ

Director16 February 2016Active
Kingsway House, Riverbank Road, Sunderland, England, SR5 3JJ

Director16 February 2016Active
Kingsway House, Riverbank Road, Sunderland, England, SR5 3JJ

Director16 February 2016Active

People with Significant Control

Irevolution Group Limited
Notified on:07 February 2020
Status:Active
Country of residence:England
Address:First Floor, Waterside House, Sunderland, England, SR5 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Donald Charles Rodger
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Kingsway House, Riverbank Road, Sunderland, England, SR5 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Andrew Muirhead
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:Kingsway House, Riverbank Road, Sunderland, England, SR5 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Marr
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Kingsway House, Riverbank Road, Sunderland, England, SR5 3JJ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-01-20Accounts

Legacy.

Download
2024-01-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-18Accounts

Legacy.

Download
2024-01-18Other

Legacy.

Download
2024-01-18Other

Legacy.

Download
2024-01-08Other

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-10-18Change of name

Certificate change of name company.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-25Address

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

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type small.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.