UKBizDB.co.uk

WESTLINK HOLDINGS LIMITED

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

This company is commonly known as Westlink Holdings Limited. The company was founded 22 years ago and was given the registration number 04444522. The firm's registered office is in LONDON. You can find them at Third Floor, 15 Stratford Place, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WESTLINK HOLDINGS LIMITED
Company Number:04444522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Third Floor, 15 Stratford Place, London, England, W1C 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director09 September 2019Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director21 June 2023Active
40 Bexton Lane, Knutsford, WA16 9BP

Secretary17 April 2007Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Secretary20 April 2011Active
21 Nook Lane Close, Dalston, Carlisle, CA5 7JA

Secretary23 September 2008Active
5 Arncliffe Grove Wheatley Springs, Barrowford, Nelson, BB9 8SH

Secretary25 September 2003Active
Brantwood, Town Lane, Whittle Le Woods, Chorley, PR6 7DH

Secretary02 March 2009Active
27 Sandringham Avenue, Helsby, Warrington, WA6 9QJ

Secretary12 June 2002Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary22 May 2002Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director22 May 2002Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director14 June 2018Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director13 November 2017Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director13 November 2014Active
Ease Barn Farm, Gallows Lane, Ribchester, Preston, United Kingdom, PR3 3XX

Director01 February 2007Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director09 September 2019Active
27 Sandringham Avenue, Helsby, Warrington, WA6 9QJ

Director02 June 2005Active
27 Sandringham Avenue, Helsby, Warrington, WA6 9QJ

Director12 June 2002Active
Wilcott House, Wilcott, Shrewsbury, SY4 1BJ

Director21 March 2006Active
Middle Walk House, Middlewalk, Frodsham, WA6 6BW

Director22 September 2008Active
The Cottage Station Road, Goostrey, Crewe, CW4 8PJ

Director25 September 2003Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director22 September 2008Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director22 September 2008Active
Brantwood, Skipton New Road Foulridge, Colne, BB8 7NN

Director25 September 2003Active
3 Heyes Mount, Rainhill, Merseyside, L35 0LU

Director12 June 2002Active

People with Significant Control

Westlink Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, 15 Stratford Place, London, England, W1C 1BE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.