HACKLINK
LONDON LINKLATERS

Hellopages » City of London » City of London » EC2Y 8HQ

Company number 01503527
Status Active
Incorporation Date 23 June 1980
Company Type Private Unlimited Company
Address C/O HACKWOOD SECRETARIES LIMITED, ONE SILK STREET, LONDON, EC2Y 8HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Appointment of Hackwood Directors Limited as a director on 1 October 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 . The most likely internet sites of HACKLINK are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hacklink is a Private Unlimited Company. The company registration number is 01503527. Hacklink has been working since 23 June 1980. The present status of the company is Active. The registered address of Hacklink is C O Hackwood Secretaries Limited One Silk Street London Ec2y 8hq. . HACKWOOD SECRETARIES LIMITED is a Nominee Secretary of the company. NEWCOMBE, Paul Alan is a Director of the company. HACKWOOD DIRECTORS LIMITED is a Director of the company. Secretary ASHMORE, Richard John has been resigned. Secretary ROBERTSON, Alexander has been resigned. Director ALLEN-JONES, Charles Martin has been resigned. Director ANGEL, Anthony Lionel has been resigned. Director BAILEY, Richard Charles has been resigned. Director BLACKETT, Anthony David has been resigned. Director CANN, John William Anthony has been resigned. Director CHEYNE, David Watson has been resigned. Director COMISKEY, Aedamar Ita has been resigned. Director DAVIES, Simon James has been resigned. Director GRIFFIN, Shane Gerard has been resigned. Director LANDON, Robin Edward has been resigned. Director LEWIN SMITH, Guy William has been resigned. Director WYNESS, James Alexander Davidson has been resigned. The company operates in "Dormant Company".


Current Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Appointed Date: 10 September 2001

Director
NEWCOMBE, Paul Alan
Appointed Date: 30 August 2010
60 years old

Director
HACKWOOD DIRECTORS LIMITED
Appointed Date: 01 October 2016

Resigned Directors

Secretary
ASHMORE, Richard John
Resigned: 03 August 2001
Appointed Date: 15 June 1993

Secretary
ROBERTSON, Alexander
Resigned: 15 June 1993

Director
ALLEN-JONES, Charles Martin
Resigned: 10 September 2001
Appointed Date: 12 September 1996
86 years old

Director
ANGEL, Anthony Lionel
Resigned: 31 December 2007
Appointed Date: 07 October 1999
72 years old

Director
BAILEY, Richard Charles
Resigned: 26 September 1992
78 years old

Director
BLACKETT, Anthony David
Resigned: 29 May 1998
84 years old

Director
CANN, John William Anthony
Resigned: 14 September 2006
Appointed Date: 10 September 2001
78 years old

Director
CHEYNE, David Watson
Resigned: 31 August 2010
Appointed Date: 14 September 2006
76 years old

Director
COMISKEY, Aedamar Ita
Resigned: 31 August 2010
Appointed Date: 22 September 2005
58 years old

Director
DAVIES, Simon James
Resigned: 31 August 2010
Appointed Date: 01 January 2008
58 years old

Director
GRIFFIN, Shane Gerard
Resigned: 27 October 2003
Appointed Date: 07 October 1999
67 years old

Director
LANDON, Robin Edward
Resigned: 11 September 1998
Appointed Date: 29 May 1998
78 years old

Director
LEWIN SMITH, Guy William
Resigned: 22 September 2005
Appointed Date: 27 October 2003
64 years old

Director
WYNESS, James Alexander Davidson
Resigned: 09 September 1996
88 years old

HACKLINK Events

04 Jan 2017
Accounts for a dormant company made up to 30 April 2016
03 Oct 2016
Appointment of Hackwood Directors Limited as a director on 1 October 2016
14 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

07 Dec 2015
Accounts for a dormant company made up to 30 April 2015
21 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

...
... and 83 more events
27 Jan 1989
Accounts for a dormant company made up to 30 April 1988

07 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Nov 1987
Return made up to 18/11/87; full list of members

13 Jan 1987
Return made up to 12/12/86; full list of members

23 Jun 1980
Certificate of incorporation