UKBizDB.co.uk

VOCALINK INTERCHANGE NETWORK LIMITED

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

This company is commonly known as Vocalink Interchange Network Limited. The company was founded 26 years ago and was given the registration number 03565766. The firm's registered office is in RICKMANSWORTH. You can find them at Drake House Three Rivers Court, Homestead Road, Rickmansworth, Hertfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VOCALINK INTERCHANGE NETWORK LIMITED
Company Number:03565766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Drake House Three Rivers Court, Homestead Road, Rickmansworth, Hertfordshire, WD3 1FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Lane, London, England, EC4R 3AB

Secretary03 March 2008Active
1, Angel Lane, London, England, EC4R 3AB

Director30 June 2023Active
1, Angel Lane, London, England, EC4R 3AB

Director10 May 2012Active
28 Hilton Grange Old Lane, Bramhope, Leeds, LS16 9LE

Secretary27 November 1998Active
80 Southway, Guiseley, Leeds, LS20 8JQ

Secretary31 May 2006Active
80 Southway, Guiseley, Leeds, LS20 8JQ

Secretary30 June 2004Active
23 Kidbrooke Grove, Blackheath, London, SE3 0LE

Secretary12 May 1998Active
38 Hambalt Road, Clapham, London, SW4 9EG

Secretary27 May 2005Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary11 June 2008Active
Flat 5 18-21 Wilmington Square, London, WC1X 0ER

Director25 February 1999Active
Tyme Cottage Bourne Court, Hilderstone, Stone, ST15 8XS

Director07 January 1999Active
7 Cliffe Road, Appleton, Warrington, WA4 5AQ

Director24 January 2006Active
Apt 8, 21 Fitzjohns Avenue, London, NW3 5JY

Director31 March 2006Active
214 Pacific Wharf, 165 Rotherhithe Street, London, SE16 5QF

Director08 May 2000Active
Darton, Clifford Road Middleton, Ilkley, LS29 0AL

Director01 February 2001Active
25 The Cedars, Whickham, NE16 5TH

Director08 December 1998Active
40 Beechmount Park, Murrayfield, Edinburgh, EH12 5YT

Director09 February 2000Active
Orchard Lea Cutwell, Tetbury, GL8 8EB

Director03 March 1999Active
KT10

Director10 October 2003Active
7 Hill Road, Clevedon, BS21 7NE

Director27 July 1999Active
18 Hall Street, Cheadle, SK8 1PJ

Director07 January 1999Active
Oakham Cottage 5 Main Street, Ebrington, Chipping Campden, GL55 6NL

Director01 January 2002Active
33 Berry Hill Drive, Giffnock, Glasgow, G46 7AA

Director23 December 1998Active
79 Whittingehame Drive, Glasgow, G12 0YH

Director23 December 1998Active
30 Harewood Close, Whickham, Newcastle Upon Tyne, NE16 5SZ

Director03 September 2003Active
26 Portland Street, Leamington Spa, CV32 5EY

Director21 November 2006Active
1 Stonegate Fold, Heath Charnock, Chorley, PR6 9DX

Director21 November 2000Active
48 Delbrook Manor, Ballinteer, Ireland, IRISH

Director09 February 2006Active
12 Longsdon Close, Waterhays Village, Newcastle Under Lyme, ST5 7TD

Director08 October 2001Active
59 Foxes Meadow, Cotteridge, Birmingham, B30 1BQ

Director01 October 2004Active
Crown House, Skipton Road, Cononley, BD20 8NH

Director13 May 2005Active
Kents Farm Pershore Road, Great Comberton, Pershore, WR10 3DX

Director10 April 2000Active
118 Bailielands, Linlithgow, EH49 7TF

Director05 January 1999Active
Strathwood, Milndavie Road, Strathblane, Glasgow, Scotland, G63 9EN

Director08 March 2005Active
Strathwood, Milndavie Road, Strathblane, Glasgow, Scotland, G63 9EN

Director06 May 2004Active

People with Significant Control

Vocalink Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Angel Lane, London, United Kingdom, EC4R 3AB
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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.