LANGUAGE LINK LONDON LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 2BU

Company number 03300705
Status Active
Incorporation Date 10 January 1997
Company Type Private Limited Company
Address 62 WILSON STREET, LONDON, EC2A 2BU
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100,000 . The most likely internet sites of LANGUAGE LINK LONDON LIMITED are www.languagelinklondon.co.uk, and www.language-link-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.3 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.Language Link London Limited is a Private Limited Company. The company registration number is 03300705. Language Link London Limited has been working since 10 January 1997. The present status of the company is Active. The registered address of Language Link London Limited is 62 Wilson Street London Ec2a 2bu. . CURRAN, Margaret Mary is a Director of the company. Secretary CURRAN, Margaret Mary has been resigned. Secretary KELLY, Alphonsus Dominic has been resigned. Secretary KELLY, Alphonsus Dominic has been resigned. Secretary POKLEWKI, Christine has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HUCKER, Jacintha has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
CURRAN, Margaret Mary
Appointed Date: 07 February 1997
79 years old

Resigned Directors

Secretary
CURRAN, Margaret Mary
Resigned: 01 March 2015
Appointed Date: 01 March 2015

Secretary
KELLY, Alphonsus Dominic
Resigned: 01 March 2015
Appointed Date: 13 February 2015

Secretary
KELLY, Alphonsus Dominic
Resigned: 01 October 2002
Appointed Date: 07 February 1997

Secretary
POKLEWKI, Christine
Resigned: 13 February 2015
Appointed Date: 02 January 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 February 1997
Appointed Date: 10 January 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 February 1997
Appointed Date: 10 January 1997
35 years old

Director
HUCKER, Jacintha
Resigned: 30 September 1998
Appointed Date: 07 February 1997
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 February 1997
Appointed Date: 10 January 1997

Persons With Significant Control

Mrs Margaret Mary Kelly
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

LANGUAGE LINK LONDON LIMITED Events

31 Jan 2017
Confirmation statement made on 10 January 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100,000

09 Feb 2016
Total exemption small company accounts made up to 31 March 2015
04 Sep 2015
Registration of charge 033007050002, created on 21 August 2015
...
... and 62 more events
24 Feb 1997
New director appointed
24 Feb 1997
Registered office changed on 24/02/97 from: crwys house 33 crwys road cardiff CF2 4YF
24 Feb 1997
Secretary resigned;director resigned
24 Feb 1997
Director resigned
10 Jan 1997
Incorporation

LANGUAGE LINK LONDON LIMITED Charges

21 August 2015
Charge code 0330 0705 0002
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 August 1997
Debenture
Delivered: 29 August 1997
Status: Satisfied on 8 May 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…