PIXIELINK LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 03299669
Status Active
Incorporation Date 7 January 1997
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Full accounts made up to 30 September 2015; Satisfaction of charge 32 in full. The most likely internet sites of PIXIELINK LIMITED are www.pixielink.co.uk, and www.pixielink.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Pixielink Limited is a Private Limited Company. The company registration number is 03299669. Pixielink Limited has been working since 07 January 1997. The present status of the company is Active. The registered address of Pixielink Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . PARNES, Daniel Gavin is a Secretary of the company. PARNES, Daniel Gavin is a Director of the company. PEARLMAN, David Alan is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PARNES, Steven Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
PARNES, Daniel Gavin
Appointed Date: 27 January 1997

Director
PARNES, Daniel Gavin
Appointed Date: 22 June 2004
55 years old

Director
PEARLMAN, David Alan
Appointed Date: 27 January 1997
80 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 January 1997
Appointed Date: 07 January 1997

Director
PARNES, Steven Anthony
Resigned: 22 June 2004
Appointed Date: 27 January 1997
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 January 1997
Appointed Date: 07 January 1997

Persons With Significant Control

Mr Daniel Gavin Parnes
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Alan Pearlman
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIXIELINK LIMITED Events

12 Jan 2017
Confirmation statement made on 7 January 2017 with updates
06 Jul 2016
Full accounts made up to 30 September 2015
30 Jun 2016
Satisfaction of charge 32 in full
14 Mar 2016
Director's details changed for Mr David Alan Pearlman on 6 March 2016
04 Mar 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

...
... and 101 more events
14 Feb 1997
New secretary appointed
14 Feb 1997
New director appointed
14 Feb 1997
New director appointed
05 Feb 1997
Registered office changed on 05/02/97 from: classic house 174-180 old street london EC1V 9BP
07 Jan 1997
Incorporation

PIXIELINK LIMITED Charges

18 February 2013
Legal charge
Delivered: 21 February 2013
Status: Satisfied on 30 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 hackney road london t/n 88249 by way of fixed charge any…
25 July 2007
Legal mortgage
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 6 lovat lane and 5 6 & 7 botolph alley london t/n…
9 May 2007
Legal mortgage
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 46 northcote road clapham london. With the benefit of…
6 March 2007
A standard security which was presented for registration in scotland on the 16/04/07 and
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 371 to 373 dumbarton road glasgow t/no GLA111296.
22 February 2007
Legal mortgage
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a new river green essex road islington…
25 October 2006
Legal mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land at elgin avenue maida vale london. With the…
25 October 2006
Legal mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H 18 st cross street london. With the benefit of all…
25 October 2006
Legal mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 26/26A wormwood street london. With the benefit of all…
25 October 2006
Legal mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 80 cleveland street london. With the benefit of all…
25 October 2006
Legal mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 42 new compton street london and 64 st giles high…
25 October 2006
Legal mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H portland house 164 new cavendish street london. With…
25 October 2006
Legal mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 269 archway road london. With the benefit of all rights…
25 October 2006
Legal mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 166 regents park road london. With the benefit of all…
25 October 2006
Legal mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 17-18 tooks court london. With the benefit of all…
25 October 2006
Assignment of rents
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Assignment of rents relating to l/h 26/26A wormwood street…
25 October 2006
Debenture
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2006
A standard security which was presented for registration in scotland on the 3RD august 2006 and
Delivered: 9 August 2006
Status: Satisfied on 12 April 2007
Persons entitled: Butterfield Bank (UK) Limited
Description: The property k/a 371-373 dumbarton road, glasgow t/no…
1 February 2006
Legal charge
Delivered: 7 February 2006
Status: Satisfied on 12 April 2007
Persons entitled: Butterfield Bank (UK) Limited
Description: F/H property k/a 269 archway road london together with the…
5 December 2005
Legal charge
Delivered: 14 December 2005
Status: Satisfied on 12 April 2007
Persons entitled: Butterfield Bank (UK) Limited
Description: L/H property k/a ground floor and basement 17 and 18 tooks…
3 February 2005
Charge on shares
Delivered: 19 February 2005
Status: Satisfied on 12 April 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: As continuing security and with full title guarantee the…
11 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 12 April 2007
Persons entitled: Leopold Joseph & Sons Limited
Description: The f/h property known as 166 regents park road london t/np…
24 March 2004
Debenture
Delivered: 29 March 2004
Status: Satisfied on 3 November 2006
Persons entitled: Leopold Joseph & Sons Limited
Description: F/H and/or l/h properties being 306/308 elgin avenue london…
24 March 2004
Legal charge
Delivered: 29 March 2004
Status: Satisfied on 12 April 2007
Persons entitled: Leopold Joseph & Sons Limited
Description: L/H property k/a 306-322 (even numbers) elgin avenue london…
11 July 2003
Legal charge
Delivered: 24 July 2003
Status: Satisfied on 12 April 2007
Persons entitled: Leopold Joseph & Sons Limited
Description: All that freehold property known as westminster house bath…
8 August 2002
Legal charge
Delivered: 21 August 2002
Status: Satisfied on 12 April 2007
Persons entitled: Leopold Joseph & Sons Limited
Description: All that freehold property known as 18 st cross street…
30 October 2000
Mortgage
Delivered: 1 November 2000
Status: Satisfied on 26 July 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H wendell court 16-20 wendell road shepherds bush london…
25 July 2000
Legal charge
Delivered: 27 July 2000
Status: Satisfied on 12 April 2007
Persons entitled: Leopold Joseph & Sons Limited
Description: The f/h property k/a 26/26A wormwood street london t/n…
10 November 1999
Legal charge
Delivered: 16 November 1999
Status: Satisfied on 12 April 2007
Persons entitled: Leopold Joseph & Sons Limited
Description: Freehold property k/a 80 cleveland street london W1 t/n…
24 March 1999
Debenture
Delivered: 26 March 1999
Status: Satisfied on 12 April 2007
Persons entitled: Leopold Joseph & Sons Limited
Description: Fixed and floating charges over the undertaking and all…
24 March 1999
Legal charge
Delivered: 26 March 1999
Status: Satisfied on 12 April 2007
Persons entitled: Leopold Joseph & Sons Limited
Description: The f/h property k/a 64 st giles high street and 42 new…
12 May 1997
Memorandum of terms of deposit
Delivered: 14 May 1997
Status: Satisfied on 12 April 2007
Persons entitled: Leopold Joseph & Sons Limited
Description: All or any sums for the time being and from time to time…
12 May 1997
Legal charge
Delivered: 14 May 1997
Status: Satisfied on 12 April 2007
Persons entitled: Leopold Joseph & Sons Limited
Description: 164 new cavendish street, london t/no: NGL522496 floating…