TRUST LINKS LIMITED
WESTCLIFF-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS0 9AG
Company number 04351216
Status Active
Incorporation Date 10 January 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GROWING TOGETHER GARDENS, 47 FAIRFAX DRIVE, WESTCLIFF-ON-SEA, ESSEX, UNITED KINGDOM, SS0 9AG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-six 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; Appointment of Ms Janet Phillips as a director on 19 October 2016. The most likely internet sites of TRUST LINKS LIMITED are www.trustlinks.co.uk, and www.trust-links.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Trust Links Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04351216. Trust Links Limited has been working since 10 January 2002. The present status of the company is Active. The registered address of Trust Links Limited is Growing Together Gardens 47 Fairfax Drive Westcliff On Sea Essex United Kingdom Ss0 9ag. . KING, Matthew is a Secretary of the company. BATES, Ronald is a Director of the company. CAREY, Graham Andrew is a Director of the company. NYAMAYARO, James is a Director of the company. OLVER, Richard Brian is a Director of the company. PACHALKO, Kamil is a Director of the company. PAYNE, Peter John is a Director of the company. PHILLIPS, Janet is a Director of the company. TURRELL, Clive John is a Director of the company. Secretary BATES, Ron has been resigned. Secretary BIRCH, Michael has been resigned. Secretary KING, Matthew has been resigned. Secretary LEECH, Timothy Alan has been resigned. Secretary MATON, Traci Jayne has been resigned. Secretary WILKES, Sandra Hughes has been resigned. Director BARRON, Elizabeth, Dr has been resigned. Director BUNKER, Richard Bunker has been resigned. Director CHALK, Lidia Oliveira has been resigned. Director COLES, Andrew Brian has been resigned. Director COPSEY, Timothy has been resigned. Director COWDREY, Patricia has been resigned. Director CROW, Ian Nicholas has been resigned. Director CURRID, Thomas Joseph has been resigned. Director DAVIES, Graham Michael has been resigned. Director HAND, Freda Mabel has been resigned. Director HIGGINS, Barbara Cheryl has been resigned. Director HODSON, Gary Roger has been resigned. Director KIMBER, Stuart Francis has been resigned. Director LE MASURIER, John Anthony has been resigned. Director LITTLE, Julia has been resigned. Director LOWE, Guy has been resigned. Director MATON, Michelle Louise has been resigned. Director MATON, Traci Jane has been resigned. Director MAYBURY, John has been resigned. Director NICHOLLS, Emma Mary has been resigned. Director NYAMAYARO, James has been resigned. Director OVERAA, Rolf Peter has been resigned. Director PANNELL, Janet has been resigned. Director REES, Sylvia has been resigned. Director ROBINSON, Christine has been resigned. Director SAYER-HARROWING, Jennifer has been resigned. Director TETLEY, Julia has been resigned. Director WHEELER, Patricia Ann has been resigned. Director WILKES, Sandra Hughes has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
KING, Matthew
Appointed Date: 12 November 2011

Director
BATES, Ronald
Appointed Date: 21 April 2010
77 years old

Director
CAREY, Graham Andrew
Appointed Date: 20 October 2010
68 years old

Director
NYAMAYARO, James
Appointed Date: 17 October 2012
53 years old

Director
OLVER, Richard Brian
Appointed Date: 19 October 2016
71 years old

Director
PACHALKO, Kamil
Appointed Date: 17 October 2012
42 years old

Director
PAYNE, Peter John
Appointed Date: 01 December 2009
81 years old

Director
PHILLIPS, Janet
Appointed Date: 19 October 2016
67 years old

Director
TURRELL, Clive John
Appointed Date: 21 January 2009
73 years old

Resigned Directors

Secretary
BATES, Ron
Resigned: 12 October 2011
Appointed Date: 01 August 2009

Secretary
BIRCH, Michael
Resigned: 01 March 2010
Appointed Date: 10 May 2007

Secretary
KING, Matthew
Resigned: 12 November 2011
Appointed Date: 12 October 2011

Secretary
LEECH, Timothy Alan
Resigned: 17 April 2007
Appointed Date: 28 February 2005

Secretary
MATON, Traci Jayne
Resigned: 15 September 2003
Appointed Date: 10 January 2002

Secretary
WILKES, Sandra Hughes
Resigned: 28 February 2005
Appointed Date: 16 September 2003

Director
BARRON, Elizabeth, Dr
Resigned: 19 October 2016
Appointed Date: 17 October 2012
70 years old

Director
BUNKER, Richard Bunker
Resigned: 01 October 2009
Appointed Date: 18 September 2006
77 years old

Director
CHALK, Lidia Oliveira
Resigned: 19 December 2005
Appointed Date: 10 January 2002
77 years old

Director
COLES, Andrew Brian
Resigned: 10 July 2012
Appointed Date: 20 October 2010
61 years old

Director
COPSEY, Timothy
Resigned: 01 March 2010
Appointed Date: 18 August 2008
58 years old

Director
COWDREY, Patricia
Resigned: 21 October 2015
Appointed Date: 17 October 2012
67 years old

Director
CROW, Ian Nicholas
Resigned: 31 May 2010
Appointed Date: 25 September 2008
69 years old

Director
CURRID, Thomas Joseph
Resigned: 01 October 2009
Appointed Date: 10 November 2007
58 years old

Director
DAVIES, Graham Michael
Resigned: 01 March 2010
Appointed Date: 19 April 2005
40 years old

Director
HAND, Freda Mabel
Resigned: 12 October 2011
Appointed Date: 14 March 2005
90 years old

Director
HIGGINS, Barbara Cheryl
Resigned: 27 November 2007
Appointed Date: 10 January 2002
78 years old

Director
HODSON, Gary Roger
Resigned: 28 December 2008
Appointed Date: 10 November 2007
67 years old

Director
KIMBER, Stuart Francis
Resigned: 26 September 2005
Appointed Date: 10 January 2002
72 years old

Director
LE MASURIER, John Anthony
Resigned: 10 May 2004
Appointed Date: 01 February 2004
78 years old

Director
LITTLE, Julia
Resigned: 06 September 2007
Appointed Date: 18 September 2006
49 years old

Director
LOWE, Guy
Resigned: 21 October 2015
Appointed Date: 17 October 2012
68 years old

Director
MATON, Michelle Louise
Resigned: 18 September 2003
Appointed Date: 02 June 2003
58 years old

Director
MATON, Traci Jane
Resigned: 21 October 2015
Appointed Date: 20 October 2010
63 years old

Director
MAYBURY, John
Resigned: 01 March 2010
Appointed Date: 10 January 2002
81 years old

Director
NICHOLLS, Emma Mary
Resigned: 28 February 2008
Appointed Date: 19 December 2005
58 years old

Director
NYAMAYARO, James
Resigned: 13 November 2012
Appointed Date: 17 October 2012
53 years old

Director
OVERAA, Rolf Peter
Resigned: 06 September 2007
Appointed Date: 19 December 2005
76 years old

Director
PANNELL, Janet
Resigned: 19 December 2005
Appointed Date: 04 September 2002
74 years old

Director
REES, Sylvia
Resigned: 11 December 2006
Appointed Date: 19 December 2005
78 years old

Director
ROBINSON, Christine
Resigned: 01 March 2010
Appointed Date: 10 November 2007
79 years old

Director
SAYER-HARROWING, Jennifer
Resigned: 04 September 2002
Appointed Date: 10 January 2002
71 years old

Director
TETLEY, Julia
Resigned: 01 March 2010
Appointed Date: 10 November 2007
83 years old

Director
WHEELER, Patricia Ann
Resigned: 24 March 2003
Appointed Date: 04 September 2002
85 years old

Director
WILKES, Sandra Hughes
Resigned: 28 February 2005
Appointed Date: 10 January 2002
78 years old

Persons With Significant Control

Mr Matthew Alun King
Notified on: 10 January 2017
47 years old
Nature of control: Has significant influence or control

TRUST LINKS LIMITED Events

18 Jan 2017
Confirmation statement made on 10 January 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Appointment of Ms Janet Phillips as a director on 19 October 2016
21 Oct 2016
Appointment of Mr Richard Brian Olver as a director on 19 October 2016
21 Oct 2016
Termination of appointment of Elizabeth Barron as a director on 19 October 2016
...
... and 116 more events
20 Sep 2002
New director appointed
20 Sep 2002
New director appointed
11 Sep 2002
Director resigned
22 May 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Jan 2002
Incorporation