AUDIOLINK LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 0UF

Company number 01238900
Status Active
Incorporation Date 30 December 1975
Company Type Private Limited Company
Address 17 IRON BRIDGE CLOSE, NEASDEN, LONDON, NW10 0UF
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 3,158 ; Director's details changed for Andrew John Morgan on 1 February 2016. The most likely internet sites of AUDIOLINK LIMITED are www.audiolink.co.uk, and www.audiolink.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-nine years and ten months. The distance to to Brentford Rail Station is 5.1 miles; to Barnes Bridge Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Balham Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Audiolink Limited is a Private Limited Company. The company registration number is 01238900. Audiolink Limited has been working since 30 December 1975. The present status of the company is Active. The registered address of Audiolink Limited is 17 Iron Bridge Close Neasden London Nw10 0uf. The company`s financial liabilities are £779.88k. It is £70.9k against last year. The cash in hand is £269.87k. It is £269.25k against last year. And the total assets are £1841.76k, which is £277.4k against last year. HEAPHY, Philip James is a Secretary of the company. HEAPHY, Philip James is a Director of the company. HOSIE, David Michael is a Director of the company. MORGAN, Andrew John is a Director of the company. Director HALES, Frederick John has been resigned. Director MORGAN, Lyndon John has been resigned. Director SHERIDAN, Vivien Mary has been resigned. The company operates in "Wireless telecommunications activities".


audiolink Key Finiance

LIABILITIES £779.88k
+9%
CASH £269.87k
+43010%
TOTAL ASSETS £1841.76k
+17%
All Financial Figures

Current Directors


Director
HEAPHY, Philip James
Appointed Date: 03 April 1992
64 years old

Director
HOSIE, David Michael
Appointed Date: 01 February 2001
67 years old

Director
MORGAN, Andrew John
Appointed Date: 12 July 2004
49 years old

Resigned Directors

Director
HALES, Frederick John
Resigned: 01 February 1993
102 years old

Director
MORGAN, Lyndon John
Resigned: 11 January 2015
79 years old

Director
SHERIDAN, Vivien Mary
Resigned: 10 April 1997
84 years old

AUDIOLINK LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,158

16 Jun 2016
Director's details changed for Andrew John Morgan on 1 February 2016
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
10 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3,158

...
... and 104 more events
19 Jul 1982
Accounts made up to 31 January 1982
22 Aug 1981
Accounts made up to 31 January 1981
29 Nov 1980
Accounts made up to 31 January 1980
30 Dec 1975
Certificate of incorporation
30 Dec 1975
Incorporation

AUDIOLINK LIMITED Charges

15 May 2012
Debenture
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 June 2006
Debenture
Delivered: 13 June 2006
Status: Satisfied on 20 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1989
Legal charge
Delivered: 15 August 1989
Status: Satisfied on 11 July 2003
Persons entitled: Barclays Bank PLC
Description: Land to the north of heather park drive, stonebridge, l/b…
26 July 1989
Legal charge
Delivered: 4 August 1989
Status: Satisfied on 11 July 2003
Persons entitled: Barclays Bank PLC
Description: Link house, heather park drive, wembley, london borough of…
30 June 1989
Debenture
Delivered: 7 July 1989
Status: Satisfied on 11 July 2003
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
19 December 1986
Legal charge
Delivered: 24 December 1986
Status: Satisfied on 11 July 2003
Persons entitled: Lloyds Bank PLC
Description: L/H land to the north of heather park drive stonebridge…
19 December 1986
Legal charge
Delivered: 24 December 1986
Status: Satisfied on 11 July 2003
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a 2 heather park drive wembley title no ngl…
15 November 1984
Legal charge
Delivered: 28 November 1984
Status: Satisfied on 11 July 2003
Persons entitled: Lloyds Bank PLC
Description: 183A park avenue london NW10.
7 November 1984
Debenture
Delivered: 13 November 1984
Status: Satisfied on 11 July 2003
Persons entitled: Lloyds Bank PLC
Description: And all heritable property in scotland (see doc. M19)…
19 June 1979
Debenture
Delivered: 21 June 1979
Status: Satisfied on 11 July 2003
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h properties present & future with fixtures (inc…