TACKLINK LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6UA

Company number 01859954
Status Active
Incorporation Date 31 October 1984
Company Type Private Limited Company
Address 43 HEATH ST, HAMPSTEAD, LONDON, NW3 6UA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores, 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TACKLINK LIMITED are www.tacklink.co.uk, and www.tacklink.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty years and eleven months. Tacklink Limited is a Private Limited Company. The company registration number is 01859954. Tacklink Limited has been working since 31 October 1984. The present status of the company is Active. The registered address of Tacklink Limited is 43 Heath St Hampstead London Nw3 6ua. The company`s financial liabilities are £549.04k. It is £107.06k against last year. The cash in hand is £319.02k. It is £202.34k against last year. And the total assets are £720.7k, which is £137.83k against last year. PATEL, Jaimini is a Secretary of the company. PATEL, Surendra is a Director of the company. Director PATEL, Suryakant has been resigned. Director PATEL, Vrajesh has been resigned. The company operates in "Dispensing chemist in specialised stores".


tacklink Key Finiance

LIABILITIES £549.04k
+24%
CASH £319.02k
+173%
TOTAL ASSETS £720.7k
+23%
All Financial Figures

Current Directors

Secretary

Director
PATEL, Surendra
Appointed Date: 25 June 2002
75 years old

Resigned Directors

Director
PATEL, Suryakant
Resigned: 29 March 2013
Appointed Date: 25 June 2002
94 years old

Director
PATEL, Vrajesh
Resigned: 08 June 2002
64 years old

Persons With Significant Control

Mr Surendra Patel
Notified on: 1 September 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jaimini Patel
Notified on: 1 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TACKLINK LIMITED Events

22 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 29 September 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

25 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 85 more events
05 Aug 1986
Declaration of satisfaction of mortgage/charge

05 Aug 1986
Particulars of mortgage/charge

05 Aug 1986
Particulars of mortgage/charge

05 Jul 1986
New secretary appointed

31 Oct 1984
Incorporation

TACKLINK LIMITED Charges

1 August 2007
Legal mortgage
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 1ST, 2ND & 3RD floor 43 heath street…
14 May 2003
Debenture
Delivered: 20 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1989
Legal charge
Delivered: 3 February 1989
Status: Satisfied on 3 April 2003
Persons entitled: Equatorial Bank PLC.
Description: L/H property k/a 12. northways parade, findley rd, swiss…
20 July 1987
Legal charge
Delivered: 22 July 1987
Status: Satisfied on 14 January 1993
Persons entitled: Equatorial Trust Corporation PLC.
Description: L/H. 88/90 turners hill cheshunt, hertfordshire.
20 July 1987
Debenture
Delivered: 22 July 1987
Status: Satisfied on 3 April 2003
Persons entitled: Equatorial Trust Corporation PLC.
Description: Fixed and floating charges over the undertaking and all…
21 July 1986
Debenture
Delivered: 5 August 1986
Status: Satisfied on 3 April 2003
Persons entitled: Equatorial Trust Corporation PLC
Description: (Including shares or stock in other securities of any…
21 July 1986
Legal charge
Delivered: 5 August 1986
Status: Satisfied on 3 April 2003
Persons entitled: Equatorial Trust Corporation PLC
Description: L/H property k/A. 1) 43 heath st, hampstead, london NW3 2)…
10 December 1984
Mortgage
Delivered: 20 December 1984
Status: Satisfied
Persons entitled: Syndicate Bank.
Description: L/H 43 heath street, hampstead, london nw 3.
10 December 1984
Debenture
Delivered: 20 December 1984
Status: Satisfied
Persons entitled: Syndicate Bank.
Description: (See doc M7). Fixed and floating charges over the…