DATELINK LTD

Hellopages » Greater London » Haringey » N15 6BL

Company number 05120831
Status Active
Incorporation Date 6 May 2004
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 January 2017 with updates; Previous accounting period shortened from 30 May 2016 to 29 May 2016. The most likely internet sites of DATELINK LTD are www.datelink.co.uk, and www.datelink.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-one years and five months. Datelink Ltd is a Private Limited Company. The company registration number is 05120831. Datelink Ltd has been working since 06 May 2004. The present status of the company is Active. The registered address of Datelink Ltd is 115 Craven Park Road London N15 6bl. The company`s financial liabilities are £57.95k. It is £-181.37k against last year. The cash in hand is £41.9k. It is £38.27k against last year. And the total assets are £1369.58k, which is £103.39k against last year. ORZEL, Leah is a Secretary of the company. BRINNER, Avigdor Ezrial is a Director of the company. Secretary BRINNER, Esther has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRINNER, Avigdor Ezrial has been resigned. Director LOCK, Yisroel has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


datelink Key Finiance

LIABILITIES £57.95k
-76%
CASH £41.9k
+1056%
TOTAL ASSETS £1369.58k
+8%
All Financial Figures

Current Directors

Secretary
ORZEL, Leah
Appointed Date: 06 March 2008

Director
BRINNER, Avigdor Ezrial
Appointed Date: 05 January 2016
54 years old

Resigned Directors

Secretary
BRINNER, Esther
Resigned: 06 March 2008
Appointed Date: 18 August 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 June 2004
Appointed Date: 06 May 2004

Director
BRINNER, Avigdor Ezrial
Resigned: 06 March 2008
Appointed Date: 18 August 2004
54 years old

Director
LOCK, Yisroel
Resigned: 05 January 2016
Appointed Date: 06 March 2008
46 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 June 2004
Appointed Date: 06 May 2004

Persons With Significant Control

Mr Avigdor Ezrial Brinner
Notified on: 1 January 2017
54 years old
Nature of control: Ownership of shares – 75% or more

DATELINK LTD Events

26 May 2017
Total exemption small company accounts made up to 31 May 2016
29 Mar 2017
Confirmation statement made on 3 January 2017 with updates
28 Feb 2017
Previous accounting period shortened from 30 May 2016 to 29 May 2016
18 Jan 2017
Appointment of Mr Avigdor Ezrial Brinner as a director on 5 January 2016
18 Jan 2017
Termination of appointment of Yisroel Lock as a director on 5 January 2016
...
... and 46 more events
16 Sep 2004
New director appointed
22 Jun 2004
Director resigned
22 Jun 2004
Registered office changed on 22/06/04 from: 39A leicester road salford manchester M7 4AS
22 Jun 2004
Secretary resigned
06 May 2004
Incorporation

DATELINK LTD Charges

12 February 2009
Guarantee and set-off agreement
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
15 May 2007
Deed of rental assignment
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The rent. See the mortgage charge document for full details.
15 May 2007
Legal charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on the south side of dace road…
1 February 2005
Legal charge
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H land k/a land lying to the south of essex road…
1 February 2005
Debenture
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…