Company number 04742437
Status Active
Incorporation Date 23 April 2003
Company Type Private Limited Company
Address OAKES BUSINESS PARK CROSLAND ROAD, OAKES, HUDDERSFIELD, W YORKSHIRE, HD3 3PA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THE PINK LINK (HOLDINGS) LIMITED are www.thepinklinkholdings.co.uk, and www.the-pink-link-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The Pink Link Holdings Limited is a Private Limited Company.
The company registration number is 04742437. The Pink Link Holdings Limited has been working since 23 April 2003.
The present status of the company is Active. The registered address of The Pink Link Holdings Limited is Oakes Business Park Crosland Road Oakes Huddersfield W Yorkshire Hd3 3pa. . DAVENPORT, Vicki Jane is a Secretary of the company. ALLEN, Richard Mark is a Director of the company. DAVENPORT, Vicki Jane is a Director of the company. Secretary TURNER, Robert Malcolm has been resigned. Director IREDALE, Ashley Mark has been resigned. Director TURNER, Robert Malcolm has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
THE PINK LINK (HOLDINGS) LIMITED Events
18 Apr 2017
Satisfaction of charge 1 in full
18 Apr 2017
Satisfaction of charge 2 in full
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
28 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
...
... and 32 more events
14 May 2003
Secretary resigned;director resigned
14 May 2003
New director appointed
14 May 2003
New secretary appointed;new director appointed
08 May 2003
Particulars of mortgage/charge
23 Apr 2003
Incorporation
30 November 2009
An omnibus guarantee and set-off agreement
Delivered: 3 December 2009
Status: Satisfied
on 24 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 May 2003
Debenture
Delivered: 17 May 2003
Status: Satisfied
on 18 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2003
Debenture
Delivered: 8 May 2003
Status: Satisfied
on 18 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…