OPEN LINK INTERNATIONAL LIMITED
LONDON HEXAGON 213 LIMITED

Hellopages » City of London » City of London » EC2V 7HR

Company number 03571009
Status Active
Incorporation Date 27 May 1998
Company Type Private Limited Company
Address 5 ALDERMANBURY SQUARE, 14TH FLOOR, LONDON, EC2V 7HR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Claudio Capozzi as a director on 9 June 2016; Appointment of Claudio Capozzi as a director on 7 April 2016. The most likely internet sites of OPEN LINK INTERNATIONAL LIMITED are www.openlinkinternational.co.uk, and www.open-link-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Open Link International Limited is a Private Limited Company. The company registration number is 03571009. Open Link International Limited has been working since 27 May 1998. The present status of the company is Active. The registered address of Open Link International Limited is 5 Aldermanbury Square 14th Floor London Ec2v 7hr. . MENDELOWITZ, Michelle is a Secretary of the company. MURPHY, Matthew is a Secretary of the company. JEWETT, Bradley is a Director of the company. MURPHY, Matthew is a Director of the company. O'MALLEY, John Edward is a Director of the company. Secretary HESSELBIRG, Kevin has been resigned. Secretary RAIMONDI, Joseph has been resigned. Secretary RISS, Jean Claude has been resigned. Nominee Secretary HEXAGON REGISTRARS LIMITED has been resigned. Director BURKHARDT, Roger has been resigned. Director CAPOZZI, Claudio has been resigned. Director FUNG, Coleman has been resigned. Director GREENE, Mark Nissen has been resigned. Director HESSELBIRG, Kevin has been resigned. Nominee Director HEXAGON DIRECTORS LIMITED has been resigned. Director MURPHY, Matthew has been resigned. Director OBSTLER, David has been resigned. Director SEISER, Markus Diethelm has been resigned. Director WAKELY, Thomas has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MENDELOWITZ, Michelle
Appointed Date: 17 July 2015

Secretary
MURPHY, Matthew
Appointed Date: 23 July 2013

Director
JEWETT, Bradley
Appointed Date: 16 July 2015
58 years old

Director
MURPHY, Matthew
Appointed Date: 27 May 2016
45 years old

Director
O'MALLEY, John Edward
Appointed Date: 10 March 2016
69 years old

Resigned Directors

Secretary
HESSELBIRG, Kevin
Resigned: 19 February 2013
Appointed Date: 02 July 1999

Secretary
RAIMONDI, Joseph
Resigned: 02 July 1999
Appointed Date: 11 August 1998

Secretary
RISS, Jean Claude
Resigned: 19 February 2013
Appointed Date: 24 August 2001

Nominee Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 11 August 1998
Appointed Date: 27 May 1998

Director
BURKHARDT, Roger
Resigned: 27 May 2016
Appointed Date: 26 March 2014
64 years old

Director
CAPOZZI, Claudio
Resigned: 09 June 2016
Appointed Date: 07 April 2016
62 years old

Director
FUNG, Coleman
Resigned: 31 December 2009
Appointed Date: 11 August 1998
62 years old

Director
GREENE, Mark Nissen
Resigned: 16 July 2015
Appointed Date: 08 January 2013
71 years old

Director
HESSELBIRG, Kevin
Resigned: 08 January 2013
Appointed Date: 02 July 1999
60 years old

Nominee Director
HEXAGON DIRECTORS LIMITED
Resigned: 11 August 1998
Appointed Date: 27 May 1998

Director
MURPHY, Matthew
Resigned: 16 July 2015
Appointed Date: 16 July 2015
45 years old

Director
OBSTLER, David
Resigned: 23 June 2015
Appointed Date: 07 January 2014
65 years old

Director
SEISER, Markus Diethelm
Resigned: 26 March 2014
Appointed Date: 08 January 2013
54 years old

Director
WAKELY, Thomas
Resigned: 07 January 2014
Appointed Date: 31 December 2009
53 years old

OPEN LINK INTERNATIONAL LIMITED Events

13 Dec 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Termination of appointment of Claudio Capozzi as a director on 9 June 2016
06 Jun 2016
Appointment of Claudio Capozzi as a director on 7 April 2016
03 Jun 2016
Appointment of Matthew Murphy as a director on 27 May 2016
02 Jun 2016
Termination of appointment of Roger Burkhardt as a director on 27 May 2016
...
... and 88 more events
21 Aug 1998
Secretary resigned
21 Aug 1998
Director resigned
21 Aug 1998
Memorandum and Articles of Association
18 Aug 1998
Company name changed hexagon 213 LIMITED\certificate issued on 19/08/98
27 May 1998
Incorporation

OPEN LINK INTERNATIONAL LIMITED Charges

1 November 2002
Pledge agreement
Delivered: 15 November 2002
Status: Satisfied on 2 November 2009
Persons entitled: Fleet National Bank
Description: All of the right, title and interest in and to 65 ordinary…
1 November 2002
Debenture
Delivered: 15 November 2002
Status: Satisfied on 2 November 2009
Persons entitled: Fleet National Bank
Description: Fixed and floating charges over the undertaking and all…