TEMPLINK LIMITED
TELFORD GENESIS DRIVER SOLUTIONS LIMITED TEMPLINK LIMITED GENESIS DRIVER SOLUTIONS LTD.

Hellopages » Shropshire » Telford and Wrekin » TF1 1ET

Company number 07351292
Status Active
Incorporation Date 19 August 2010
Company Type Private Limited Company
Address 1 PLOUGH ROAD, WELLINGTON, TELFORD, SHROPSHIRE, TF1 1ET
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Registration of charge 073512920003, created on 25 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TEMPLINK LIMITED are www.templink.co.uk, and www.templink.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Templink Limited is a Private Limited Company. The company registration number is 07351292. Templink Limited has been working since 19 August 2010. The present status of the company is Active. The registered address of Templink Limited is 1 Plough Road Wellington Telford Shropshire Tf1 1et. The company`s financial liabilities are £24.34k. It is £13.24k against last year. And the total assets are £69.22k, which is £-64.04k against last year. HAYWARD, Chevaune is a Secretary of the company. JONES, Stephen is a Director of the company. Secretary DAVIS, Damion has been resigned. Director DAVIS, Damion has been resigned. Director DAVIS, Damion has been resigned. Director JONES, Stephen has been resigned. The company operates in "Temporary employment agency activities".


templink Key Finiance

LIABILITIES £24.34k
+119%
CASH n/a
TOTAL ASSETS £69.22k
-49%
All Financial Figures

Current Directors

Secretary
HAYWARD, Chevaune
Appointed Date: 01 July 2016

Director
JONES, Stephen
Appointed Date: 01 July 2016
62 years old

Resigned Directors

Secretary
DAVIS, Damion
Resigned: 01 July 2016
Appointed Date: 19 August 2010

Director
DAVIS, Damion
Resigned: 01 July 2016
Appointed Date: 23 May 2016
57 years old

Director
DAVIS, Damion
Resigned: 20 May 2016
Appointed Date: 19 August 2010
57 years old

Director
JONES, Stephen
Resigned: 23 May 2016
Appointed Date: 20 May 2016
62 years old

Persons With Significant Control

Mr Stephen Jones
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Chevaune Hayward
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEMPLINK LIMITED Events

31 Mar 2017
Total exemption full accounts made up to 30 June 2016
26 Jul 2016
Registration of charge 073512920003, created on 25 July 2016
20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Previous accounting period shortened from 31 December 2016 to 30 June 2016
05 Jul 2016
Termination of appointment of Damion Davis as a director on 1 July 2016
...
... and 23 more events
02 Jun 2011
Duplicate mortgage certificatecharge no:2
01 Jun 2011
Particulars of a mortgage or charge / charge no: 2
23 Oct 2010
Particulars of a mortgage or charge / charge no: 1
31 Aug 2010
Change of share class name or designation
19 Aug 2010
Incorporation

TEMPLINK LIMITED Charges

25 July 2016
Charge code 0735 1292 0003
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
13 May 2011
All assets debenture
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 October 2010
Debenture
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…