HYPERLINK LIMITED
LONDON HYPERLINK NEWCO LIMITED

Hellopages » Greater London » Camden » WC1A 1HB

Company number 03997629
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address 3RD FLOOR FAIRGATE HOUSE 78, NEW OXFORD STREET, LONDON, WC1A 1HB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 16,071.4 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 May 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 16,071.4 . The most likely internet sites of HYPERLINK LIMITED are www.hyperlink.co.uk, and www.hyperlink.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hyperlink Limited is a Private Limited Company. The company registration number is 03997629. Hyperlink Limited has been working since 19 May 2000. The present status of the company is Active. The registered address of Hyperlink Limited is 3rd Floor Fairgate House 78 New Oxford Street London Wc1a 1hb. . JENNER, Tim David Wilder is a Secretary of the company. JENNER, Tim David Wilder is a Director of the company. LAMBERT, John Henry is a Director of the company. Secretary O'BRIEN, Isabel has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director HAMPTON, Simon Peter has been resigned. Director O'BRIEN, Isabel has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
JENNER, Tim David Wilder
Appointed Date: 25 February 2002

Director
JENNER, Tim David Wilder
Appointed Date: 19 May 2000
63 years old

Director
LAMBERT, John Henry
Appointed Date: 19 May 2000
60 years old

Resigned Directors

Secretary
O'BRIEN, Isabel
Resigned: 25 February 2002
Appointed Date: 19 May 2000

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 19 May 2000
Appointed Date: 19 May 2000

Director
HAMPTON, Simon Peter
Resigned: 25 February 2002
Appointed Date: 19 May 2000
65 years old

Director
O'BRIEN, Isabel
Resigned: 25 February 2002
Appointed Date: 19 May 2000
59 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 19 May 2000
Appointed Date: 19 May 2000

HYPERLINK LIMITED Events

27 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 16,071.4

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Jul 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 16,071.4

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
04 Jul 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 64 more events
21 Jun 2000
Registered office changed on 21/06/00 from: 2 milford house queen anne street london W1M 9FD
25 May 2000
Director resigned
25 May 2000
Secretary resigned
25 May 2000
Registered office changed on 25/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
19 May 2000
Incorporation

HYPERLINK LIMITED Charges

1 October 2000
Debenture
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…