ASPENLINK LIMITED

Hellopages » Greater London » Camden » WC1B 3HH

Company number 04319089
Status Active
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address 21 BEDFORD SQUARE, LONDON, WC1B 3HH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Second filing of the annual return made up to 8 November 2015; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects. The most likely internet sites of ASPENLINK LIMITED are www.aspenlink.co.uk, and www.aspenlink.co.uk. The predicted number of employees is 140 to 150. The company’s age is twenty-three years and eleven months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspenlink Limited is a Private Limited Company. The company registration number is 04319089. Aspenlink Limited has been working since 08 November 2001. The present status of the company is Active. The registered address of Aspenlink Limited is 21 Bedford Square London Wc1b 3hh. The company`s financial liabilities are £788.03k. It is £312.7k against last year. And the total assets are £4306.07k, which is £1587.9k against last year. SPRING, Jeremy Ian is a Director of the company. Secretary H S (NOMINEES) LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BUDHRAM, Aaron Tyrone has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEIGH, Martin Howard has been resigned. The company operates in "Non-specialised wholesale trade".


aspenlink Key Finiance

LIABILITIES £788.03k
+65%
CASH n/a
TOTAL ASSETS £4306.07k
+58%
All Financial Figures

Current Directors

Director
SPRING, Jeremy Ian
Appointed Date: 07 December 2001
66 years old

Resigned Directors

Secretary
H S (NOMINEES) LIMITED
Resigned: 08 November 2010
Appointed Date: 22 November 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 November 2001
Appointed Date: 08 November 2001

Director
BUDHRAM, Aaron Tyrone
Resigned: 02 September 2013
Appointed Date: 22 November 2001
55 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 November 2001
Appointed Date: 08 November 2001

Director
LEIGH, Martin Howard
Resigned: 18 June 2015
Appointed Date: 07 December 2001
71 years old

Persons With Significant Control

Mr Jeremy Ian Spring
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASPENLINK LIMITED Events

15 Feb 2017
Second filing of the annual return made up to 8 November 2015
11 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Feb 2017
Statement of company's objects
03 Feb 2017
Change of share class name or designation
16 Jan 2017
Confirmation statement made on 8 November 2016 with updates
...
... and 60 more events
05 Dec 2001
Director resigned
28 Nov 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Nov 2001
Registered office changed on 28/11/01 from: 120 east road, london, N1 6AA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Nov 2001
Registered office changed on 28/11/01 from: 120 east road london N1 6AA
08 Nov 2001
Incorporation

ASPENLINK LIMITED Charges

27 August 2013
Charge code 0431 9089 0007
Delivered: 2 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
8 May 2012
All assets debenture
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 May 2011
Debenture
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: Conance Limited
Description: Fixed and floating charge over the undertaking and all…
26 April 2007
Fixed and floating charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 November 2003
Rent deposit deed
Delivered: 11 November 2003
Status: Satisfied on 19 June 2009
Persons entitled: Buxton Properties Limited
Description: £10,657.50 being the amount specified in the deed.
5 November 2002
Rent deposit deed
Delivered: 14 November 2002
Status: Satisfied on 19 June 2009
Persons entitled: Buxton Properties Limited
Description: £10,500.00 amd all interest.
16 January 2002
Fixed and floating charge over all assets
Delivered: 24 January 2002
Status: Satisfied on 19 June 2009
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…