About

Registered Number: 01238900
Date of Incorporation: 30/12/1975 (49 years and 3 months ago)
Company Status: Active
Registered Address: 17 Iron Bridge Close, Neasden, London, NW10 0UF

 

Based in London, Audiolink Ltd was setup in 1975, it's status is listed as "Active". The companies directors are listed as Heaphy, Philip James, Hosie, David Michael, Morgan, Andrew John, Hales, Frederick John, Morgan, Lyndon John, Sheridan, Vivien Mary in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAPHY, Philip James 03 April 1992 - 1
HOSIE, David Michael 01 February 2001 - 1
MORGAN, Andrew John 12 July 2004 - 1
HALES, Frederick John N/A 01 February 1993 1
MORGAN, Lyndon John N/A 11 January 2015 1
SHERIDAN, Vivien Mary N/A 10 April 1997 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 16 June 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 10 June 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 31 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
AR01 - Annual Return 12 June 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 30 November 2006
395 - Particulars of a mortgage or charge 13 June 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 March 2004
AA - Annual Accounts 04 December 2003
353 - Register of members 06 November 2003
287 - Change in situation or address of Registered Office 06 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 20 June 2000
288c - Notice of change of directors or secretaries or in their particulars 29 March 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 13 July 1998
RESOLUTIONS - N/A 23 January 1998
169 - Return by a company purchasing its own shares 23 January 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 January 1998
287 - Change in situation or address of Registered Office 01 December 1997
AA - Annual Accounts 25 September 1997
288c - Notice of change of directors or secretaries or in their particulars 16 September 1997
363s - Annual Return 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
RESOLUTIONS - N/A 05 September 1996
AA - Annual Accounts 04 July 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 27 June 1995
363s - Annual Return 01 June 1995
288 - N/A 10 January 1995
363s - Annual Return 03 July 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 28 June 1993
288 - N/A 25 June 1993
AA - Annual Accounts 24 June 1993
RESOLUTIONS - N/A 02 February 1993
AA - Annual Accounts 17 September 1992
363b - Annual Return 04 June 1992
288 - N/A 13 April 1992
AA - Annual Accounts 11 July 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
363b - Annual Return 18 June 1991
288 - N/A 27 September 1990
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
288 - N/A 12 December 1989
395 - Particulars of a mortgage or charge 15 August 1989
395 - Particulars of a mortgage or charge 04 August 1989
363 - Annual Return 24 July 1989
363 - Annual Return 24 July 1989
395 - Particulars of a mortgage or charge 07 July 1989
363 - Annual Return 02 June 1989
AA - Annual Accounts 31 May 1989
363 - Annual Return 17 October 1988
AA - Annual Accounts 29 September 1988
288 - N/A 11 November 1987
AA - Annual Accounts 05 September 1987
363 - Annual Return 05 September 1987
287 - Change in situation or address of Registered Office 05 February 1987
395 - Particulars of a mortgage or charge 24 December 1986
395 - Particulars of a mortgage or charge 24 December 1986
AA - Annual Accounts 30 May 1986
363 - Annual Return 30 May 1986
AA - Annual Accounts 19 July 1982
AA - Annual Accounts 22 August 1981
AA - Annual Accounts 29 November 1980
MISC - Miscellaneous document 30 December 1975
NEWINC - New incorporation documents 30 December 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2012 Outstanding

N/A

Debenture 07 June 2006 Fully Satisfied

N/A

Legal charge 03 August 1989 Fully Satisfied

N/A

Legal charge 26 July 1989 Fully Satisfied

N/A

Debenture 30 June 1989 Fully Satisfied

N/A

Legal charge 19 December 1986 Fully Satisfied

N/A

Legal charge 19 December 1986 Fully Satisfied

N/A

Legal charge 15 November 1984 Fully Satisfied

N/A

Debenture 07 November 1984 Fully Satisfied

N/A

Debenture 19 June 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.