ASSETLINK LIMITED
SLOUGH

Hellopages » Buckinghamshire » South Bucks » SL2 4LT

Company number 07748639
Status Active
Incorporation Date 22 August 2011
Company Type Private Limited Company
Address DUNMAR STOKE COURT DRIVE, STOKE POGES, SLOUGH, SL2 4LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Registration of charge 077486390002, created on 21 July 2015. The most likely internet sites of ASSETLINK LIMITED are www.assetlink.co.uk, and www.assetlink.co.uk. The predicted number of employees is 160 to 170. The company’s age is fourteen years and two months. Assetlink Limited is a Private Limited Company. The company registration number is 07748639. Assetlink Limited has been working since 22 August 2011. The present status of the company is Active. The registered address of Assetlink Limited is Dunmar Stoke Court Drive Stoke Poges Slough Sl2 4lt. The company`s financial liabilities are £4706.82k. It is £2417.76k against last year. The cash in hand is £10.29k. It is £-140.14k against last year. And the total assets are £4871.87k, which is £2387.62k against last year. DHALIWAL, Kulwinder Singh is a Director of the company. KHERA, Slakhan Singh is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Development of building projects".


assetlink Key Finiance

LIABILITIES £4706.82k
+105%
CASH £10.29k
-94%
TOTAL ASSETS £4871.87k
+96%
All Financial Figures

Current Directors

Director
DHALIWAL, Kulwinder Singh
Appointed Date: 15 September 2014
63 years old

Director
KHERA, Slakhan Singh
Appointed Date: 30 August 2011
60 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 25 August 2011
Appointed Date: 22 August 2011
82 years old

ASSETLINK LIMITED Events

10 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

11 Apr 2016
Total exemption small company accounts made up to 31 August 2015
29 Jul 2015
Registration of charge 077486390002, created on 21 July 2015
30 Jun 2015
Registration of charge 077486390001, created on 18 June 2015
29 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 9 more events
11 Sep 2012
Annual return made up to 22 August 2012 with full list of shareholders
15 Mar 2012
Appointment of Slakhan Singh Khera as a director
31 Aug 2011
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 August 2011
26 Aug 2011
Termination of appointment of Graham Cowan as a director
22 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ASSETLINK LIMITED Charges

21 July 2015
Charge code 0774 8639 0002
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as new salisbury house…
18 June 2015
Charge code 0774 8639 0001
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…