CITYLINK PROPERTIES (UK) LTD
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Peterborough » PE1 2RY

Company number 05674827
Status Active
Incorporation Date 13 January 2006
Company Type Private Limited Company
Address 54 LINCOLN ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 2RY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Appointment of Mr Mujaddad Sany Sadiq as a director on 1 February 2017; Termination of appointment of Farrkh Sadiq as a director on 1 February 2017. The most likely internet sites of CITYLINK PROPERTIES (UK) LTD are www.citylinkpropertiesuk.co.uk, and www.citylink-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Citylink Properties Uk Ltd is a Private Limited Company. The company registration number is 05674827. Citylink Properties Uk Ltd has been working since 13 January 2006. The present status of the company is Active. The registered address of Citylink Properties Uk Ltd is 54 Lincoln Road Peterborough Cambridgeshire Pe1 2ry. The company`s financial liabilities are £7k. It is £-2.66k against last year. . SADIQ, Farrkh is a Secretary of the company. SADIQ, Mujaddad Sany is a Director of the company. Secretary NAWAZ, Asad has been resigned. Secretary NAWAZ, Shahzad has been resigned. Secretary SHER, Arshid Mahboob has been resigned. Secretary CITY ACCOUNTANTS AND TAX ADVISORS has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director NAWAZ, Maqbool Sohail has been resigned. Director NAWAZ, Shahzad has been resigned. Director NAWAZ, Shahzad has been resigned. Director SADIQ, Farrkh has been resigned. Director SADIQ, Moammar Qasafi has been resigned. Director SADIQ, Mujaddad Sany has been resigned. Director SADIQ, Shama Naliam has been resigned. Director SHER, Arshid Mahboob has been resigned. Director SHER, Arshid Mahboob has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


citylink properties (uk) Key Finiance

LIABILITIES £7k
-28%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SADIQ, Farrkh
Appointed Date: 07 October 2010

Director
SADIQ, Mujaddad Sany
Appointed Date: 01 February 2017
38 years old

Resigned Directors

Secretary
NAWAZ, Asad
Resigned: 26 May 2006
Appointed Date: 16 March 2006

Secretary
NAWAZ, Shahzad
Resigned: 16 March 2006
Appointed Date: 13 January 2006

Secretary
SHER, Arshid Mahboob
Resigned: 14 January 2008
Appointed Date: 26 May 2006

Secretary
CITY ACCOUNTANTS AND TAX ADVISORS
Resigned: 14 October 2009
Appointed Date: 14 January 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 January 2006
Appointed Date: 13 January 2006

Director
NAWAZ, Maqbool Sohail
Resigned: 26 May 2006
Appointed Date: 16 March 2006
44 years old

Director
NAWAZ, Shahzad
Resigned: 01 September 2006
Appointed Date: 26 May 2006
47 years old

Director
NAWAZ, Shahzad
Resigned: 16 March 2006
Appointed Date: 13 January 2006
47 years old

Director
SADIQ, Farrkh
Resigned: 01 February 2017
Appointed Date: 01 September 2006
48 years old

Director
SADIQ, Moammar Qasafi
Resigned: 24 November 2016
Appointed Date: 25 January 2011
40 years old

Director
SADIQ, Mujaddad Sany
Resigned: 02 July 2013
Appointed Date: 25 January 2011
38 years old

Director
SADIQ, Shama Naliam
Resigned: 24 November 2016
Appointed Date: 25 January 2011
43 years old

Director
SHER, Arshid Mahboob
Resigned: 01 September 2006
Appointed Date: 26 May 2006
47 years old

Director
SHER, Arshid Mahboob
Resigned: 16 March 2006
Appointed Date: 13 January 2006
47 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 January 2006
Appointed Date: 13 January 2006

Persons With Significant Control

Mr Mujaddad Sany Sadiq
Notified on: 1 February 2017
38 years old
Nature of control: Ownership of shares – 75% or more

Mr Farrkh Sadiq
Notified on: 1 August 2016
48 years old
Nature of control: Ownership of shares – 75% or more

CITYLINK PROPERTIES (UK) LTD Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
14 Feb 2017
Appointment of Mr Mujaddad Sany Sadiq as a director on 1 February 2017
13 Feb 2017
Termination of appointment of Farrkh Sadiq as a director on 1 February 2017
07 Feb 2017
Confirmation statement made on 13 January 2017 with updates
25 Nov 2016
Termination of appointment of Shama Naliam Sadiq as a director on 24 November 2016
...
... and 59 more events
21 Mar 2006
New director appointed
09 Mar 2006
New secretary appointed;new director appointed
17 Jan 2006
Director resigned
17 Jan 2006
Secretary resigned
13 Jan 2006
Incorporation

CITYLINK PROPERTIES (UK) LTD Charges

18 May 2016
Charge code 0567 4827 0004
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 58-60 lincoln road…
20 January 2012
Mortgage
Delivered: 21 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 58-60 lincoln road peterborough t/no…
9 October 2006
Mortgage
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 54 lincoln road peterborough t/no CB110691…
4 October 2006
Debenture
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…