CITYLINK TELECOMMUNICATIONS LIMITED
LONDON HACKREMCO (NO.1474) LIMITED

Hellopages » Greater London » Westminster » SW1W 0BD

Company number 03734785
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address 3RD FLOOR, 9-11 GROSVENOR GARDENS, LONDON, SW1W 0BD
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Termination of appointment of Andrew Stephen Annesley Vachell as a director on 16 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of CITYLINK TELECOMMUNICATIONS LIMITED are www.citylinktelecommunications.co.uk, and www.citylink-telecommunications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citylink Telecommunications Limited is a Private Limited Company. The company registration number is 03734785. Citylink Telecommunications Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Citylink Telecommunications Limited is 3rd Floor 9 11 Grosvenor Gardens London Sw1w 0bd. . KERR, Mark Fletcher is a Secretary of the company. HOWE, John Francis is a Director of the company. KERR, Mark Fletcher is a Director of the company. MARSH, Gary John is a Director of the company. NEWTON, Robert James is a Director of the company. PEARSON, Andrew Stephen is a Director of the company. ROLFE, Trevor is a Director of the company. WILLIAMS, David Anthony is a Director of the company. Secretary MERCER, Calum has been resigned. Secretary WALLER, Paul James has been resigned. Secretary WHITTAKER, David has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director CHANEY, Alan Robert has been resigned. Director CONSTABLE, David Edward has been resigned. Director CRAIG, Gareth Irons has been resigned. Director CRAIG, Gareth Irons has been resigned. Director DEDIEU, Michael has been resigned. Director EWEN, Robert John Tuch has been resigned. Director FLAHERTY, Patrick Paul has been resigned. Director FLAHERTY, Patrick Paul has been resigned. Director GARRETT, Martin has been resigned. Director GARRITY, Mark Stephen has been resigned. Director GERMON, Robert Eric has been resigned. Director GRAHAM, Penelope Gail has been resigned. Director HARRIS, Richard has been resigned. Director HUGHES, John Llewellyn Mostyn has been resigned. Director KIRCHNER, Frank has been resigned. Director LAMBERT, David Maurice has been resigned. Director MCCULLAGH, Ian has been resigned. Director MERCER, Calum has been resigned. Director POTTS, Derek has been resigned. Director ROGERS, Mark has been resigned. Director ROPER, Anthony Charles has been resigned. Director VACHELL, Andrew Stephen Annesley has been resigned. Director WALLER, Paul James has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
KERR, Mark Fletcher
Appointed Date: 19 May 2014

Director
HOWE, John Francis
Appointed Date: 24 August 2004
81 years old

Director
KERR, Mark Fletcher
Appointed Date: 20 April 2015
64 years old

Director
MARSH, Gary John
Appointed Date: 10 July 2014
66 years old

Director
NEWTON, Robert James
Appointed Date: 04 February 2014
68 years old

Director
PEARSON, Andrew Stephen
Appointed Date: 01 February 2010
61 years old

Director
ROLFE, Trevor
Appointed Date: 01 April 2012
61 years old

Director
WILLIAMS, David Anthony
Appointed Date: 12 February 2016
42 years old

Resigned Directors

Secretary
MERCER, Calum
Resigned: 26 July 2004
Appointed Date: 01 March 2000

Secretary
WALLER, Paul James
Resigned: 19 May 2014
Appointed Date: 26 July 2004

Secretary
WHITTAKER, David
Resigned: 01 March 2000
Appointed Date: 27 May 1999

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 27 May 1999
Appointed Date: 17 March 1999

Director
CHANEY, Alan Robert
Resigned: 26 March 2002
Appointed Date: 05 February 2001
82 years old

Director
CONSTABLE, David Edward
Resigned: 28 February 2002
Appointed Date: 15 June 2001
63 years old

Director
CRAIG, Gareth Irons
Resigned: 23 June 2015
Appointed Date: 05 February 2014
68 years old

Director
CRAIG, Gareth Irons
Resigned: 04 February 2014
Appointed Date: 19 November 1999
68 years old

Director
DEDIEU, Michael
Resigned: 27 August 2010
Appointed Date: 27 May 2010
56 years old

Director
EWEN, Robert John Tuch
Resigned: 03 May 2002
Appointed Date: 19 November 1999
65 years old

Director
FLAHERTY, Patrick Paul
Resigned: 27 May 2010
Appointed Date: 28 February 2002
70 years old

Director
FLAHERTY, Patrick Paul
Resigned: 15 June 2001
Appointed Date: 27 May 1999
70 years old

Director
GARRETT, Martin
Resigned: 01 April 2012
Appointed Date: 26 July 2004
73 years old

Director
GARRITY, Mark Stephen
Resigned: 20 April 2015
Appointed Date: 17 September 2014
61 years old

Director
GERMON, Robert Eric
Resigned: 19 November 1999
Appointed Date: 27 May 1999
75 years old

Director
GRAHAM, Penelope Gail
Resigned: 05 February 2001
Appointed Date: 19 November 1999
59 years old

Director
HARRIS, Richard
Resigned: 26 July 2004
Appointed Date: 29 May 2002
79 years old

Director
HUGHES, John Llewellyn Mostyn
Resigned: 26 July 2004
Appointed Date: 15 June 2001
74 years old

Director
KIRCHNER, Frank
Resigned: 29 May 2002
Appointed Date: 19 November 1999
66 years old

Director
LAMBERT, David Maurice
Resigned: 18 October 2012
Appointed Date: 27 August 2010
61 years old

Director
MCCULLAGH, Ian
Resigned: 28 August 2013
Appointed Date: 26 July 2004
62 years old

Director
MERCER, Calum
Resigned: 26 July 2004
Appointed Date: 19 November 1999
59 years old

Director
POTTS, Derek
Resigned: 01 February 2010
Appointed Date: 26 March 2002
66 years old

Director
ROGERS, Mark
Resigned: 15 June 2001
Appointed Date: 19 November 1999
67 years old

Director
ROPER, Anthony Charles
Resigned: 12 February 2016
Appointed Date: 13 July 2015
64 years old

Director
VACHELL, Andrew Stephen Annesley
Resigned: 16 January 2017
Appointed Date: 01 February 2010
51 years old

Director
WALLER, Paul James
Resigned: 25 April 2014
Appointed Date: 26 July 2004
52 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 27 May 1999
Appointed Date: 17 March 1999

Persons With Significant Control

Citylink Telecommunications Holdings Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

CITYLINK TELECOMMUNICATIONS LIMITED Events

21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
26 Jan 2017
Termination of appointment of Andrew Stephen Annesley Vachell as a director on 16 January 2017
12 Dec 2016
Full accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,672,819

02 Mar 2016
Appointment of Mr David Anthony Williams as a director on 12 February 2016
...
... and 126 more events
03 Jun 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jun 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Apr 1999
Company name changed hackremco (no.1474) LIMITED\certificate issued on 01/04/99
17 Mar 1999
Incorporation

CITYLINK TELECOMMUNICATIONS LIMITED Charges

13 August 2002
Supplemental legal charge
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: Banc of America Securities Limited (As Security Trustee for the Secured Creditors)
Description: By way of first legal mortgage the leasehold property being…
24 August 2000
Supplemental legal charge
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: Bank of America International Limited (The "Security Trustee")on Behalf of Itself and the Secured Creditors (as Defined)
Description: L/H property comprising the lease of five communications…
19 November 1999
Debenture
Delivered: 8 December 1999
Status: Outstanding
Persons entitled: Bank of America International Limited (The "Security Trustee") on Behalf of Itself and Thesecured Creditirs (as Defined) from Time to Time
Description: .. fixed and floating charges over the undertaking and all…
19 November 1999
Fixed and floating charge
Delivered: 29 November 1999
Status: Outstanding
Persons entitled: London Underground Limited
Description: All of the company's right title and interest to the after…