Based in Leeds, West Yorkshire, Help-link Uk Ltd was setup in 1998, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This organisation has 13 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEPHERD, Richard John | 24 April 2020 | - | 1 |
BARRIE, Peter Anthoney | 13 March 1998 | 26 May 1999 | 1 |
BUTLER, Melvin | 13 March 1998 | 29 January 2015 | 1 |
COTTON, Richard Laurence | 04 November 2015 | 08 January 2018 | 1 |
DACRE, Stephen | 08 June 1998 | 04 February 1999 | 1 |
DICKINSON, Alan Stephen | 12 October 2011 | 29 January 2015 | 1 |
HARRISON, Richard John | 13 August 2015 | 30 April 2018 | 1 |
HOWE, Gary Scott | 13 March 1998 | 09 May 2002 | 1 |
JONES, Martin Philip | 08 January 2018 | 07 June 2018 | 1 |
MCGEE, Peter Joseph | 08 June 1998 | 03 July 2000 | 1 |
NOURSE, Paul | 08 January 2018 | 24 April 2020 | 1 |
PATTISON, Andrew Michael | 26 July 2012 | 10 April 2013 | 1 |
READING, Jessica | 04 November 2015 | 14 June 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
AP01 - Appointment of director | 27 April 2020 | |
AP01 - Appointment of director | 27 April 2020 | |
TM01 - Termination of appointment of director | 27 April 2020 | |
CH01 - Change of particulars for director | 17 April 2020 | |
CS01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 06 November 2019 | |
TM01 - Termination of appointment of director | 09 May 2019 | |
CS01 - N/A | 14 March 2019 | |
PSC02 - N/A | 07 January 2019 | |
AA - Annual Accounts | 11 December 2018 | |
TM01 - Termination of appointment of director | 21 June 2018 | |
AP01 - Appointment of director | 12 June 2018 | |
TM01 - Termination of appointment of director | 12 June 2018 | |
TM01 - Termination of appointment of director | 08 June 2018 | |
TM01 - Termination of appointment of director | 31 May 2018 | |
TM01 - Termination of appointment of director | 30 May 2018 | |
CS01 - N/A | 26 March 2018 | |
TM01 - Termination of appointment of director | 10 January 2018 | |
TM01 - Termination of appointment of director | 10 January 2018 | |
TM01 - Termination of appointment of director | 10 January 2018 | |
AP01 - Appointment of director | 10 January 2018 | |
AP01 - Appointment of director | 10 January 2018 | |
AP01 - Appointment of director | 08 January 2018 | |
AP01 - Appointment of director | 08 January 2018 | |
AP01 - Appointment of director | 08 January 2018 | |
TM01 - Termination of appointment of director | 08 January 2018 | |
AA - Annual Accounts | 03 January 2018 | |
PSC07 - N/A | 13 September 2017 | |
PSC07 - N/A | 13 September 2017 | |
PSC02 - N/A | 13 September 2017 | |
RESOLUTIONS - N/A | 17 August 2017 | |
AP01 - Appointment of director | 07 August 2017 | |
MR04 - N/A | 07 August 2017 | |
MR04 - N/A | 07 August 2017 | |
MR04 - N/A | 07 August 2017 | |
MR04 - N/A | 07 August 2017 | |
MR04 - N/A | 07 August 2017 | |
MR04 - N/A | 07 August 2017 | |
MR04 - N/A | 06 June 2017 | |
AA - Annual Accounts | 07 April 2017 | |
CS01 - N/A | 28 March 2017 | |
AP01 - Appointment of director | 09 February 2017 | |
TM01 - Termination of appointment of director | 09 August 2016 | |
MR04 - N/A | 23 June 2016 | |
TM01 - Termination of appointment of director | 13 May 2016 | |
TM01 - Termination of appointment of director | 13 May 2016 | |
AR01 - Annual Return | 29 April 2016 | |
AP01 - Appointment of director | 29 April 2016 | |
AA - Annual Accounts | 17 February 2016 | |
AP01 - Appointment of director | 20 January 2016 | |
AP01 - Appointment of director | 05 November 2015 | |
AP01 - Appointment of director | 05 November 2015 | |
AP01 - Appointment of director | 05 November 2015 | |
AP01 - Appointment of director | 05 November 2015 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
MR01 - N/A | 03 September 2015 | |
MR01 - N/A | 01 September 2015 | |
AP01 - Appointment of director | 13 August 2015 | |
AP01 - Appointment of director | 13 August 2015 | |
MR01 - N/A | 05 August 2015 | |
TM01 - Termination of appointment of director | 13 July 2015 | |
TM01 - Termination of appointment of director | 23 April 2015 | |
AR01 - Annual Return | 30 March 2015 | |
RESOLUTIONS - N/A | 16 March 2015 | |
CC04 - Statement of companies objects | 16 March 2015 | |
MR01 - N/A | 04 March 2015 | |
AP01 - Appointment of director | 13 February 2015 | |
TM01 - Termination of appointment of director | 12 February 2015 | |
TM01 - Termination of appointment of director | 11 February 2015 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 07 April 2014 | |
CH01 - Change of particulars for director | 07 April 2014 | |
AA - Annual Accounts | 07 November 2013 | |
CH01 - Change of particulars for director | 05 November 2013 | |
CH01 - Change of particulars for director | 11 October 2013 | |
MR01 - N/A | 06 July 2013 | |
AP01 - Appointment of director | 16 May 2013 | |
AP01 - Appointment of director | 15 May 2013 | |
TM01 - Termination of appointment of director | 15 May 2013 | |
TM01 - Termination of appointment of director | 15 May 2013 | |
AUD - Auditor's letter of resignation | 14 May 2013 | |
MR01 - N/A | 20 April 2013 | |
AR01 - Annual Return | 10 April 2013 | |
TM02 - Termination of appointment of secretary | 21 November 2012 | |
TM01 - Termination of appointment of director | 21 November 2012 | |
AA01 - Change of accounting reference date | 13 November 2012 | |
AP01 - Appointment of director | 02 August 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AD01 - Change of registered office address | 01 June 2012 | |
AR01 - Annual Return | 02 April 2012 | |
RESOLUTIONS - N/A | 15 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2012 | |
AP01 - Appointment of director | 26 October 2011 | |
AA - Annual Accounts | 29 June 2011 | |
MG01 - Particulars of a mortgage or charge | 24 March 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 March 2010 | |
MG01 - Particulars of a mortgage or charge | 30 January 2010 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 16 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 2008 | |
363a - Annual Return | 20 March 2008 | |
AA - Annual Accounts | 02 February 2008 | |
AA - Annual Accounts | 02 February 2008 | |
225 - Change of Accounting Reference Date | 20 September 2007 | |
363s - Annual Return | 20 April 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363s - Annual Return | 07 April 2006 | |
AA - Annual Accounts | 30 January 2006 | |
395 - Particulars of a mortgage or charge | 24 November 2005 | |
363s - Annual Return | 24 March 2005 | |
AA - Annual Accounts | 25 November 2004 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 04 February 2004 | |
287 - Change in situation or address of Registered Office | 23 October 2003 | |
395 - Particulars of a mortgage or charge | 27 August 2003 | |
AA - Annual Accounts | 26 April 2003 | |
363s - Annual Return | 18 March 2003 | |
225 - Change of Accounting Reference Date | 04 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2002 | |
288a - Notice of appointment of directors or secretaries | 14 August 2002 | |
AA - Annual Accounts | 13 August 2002 | |
288b - Notice of resignation of directors or secretaries | 16 May 2002 | |
363s - Annual Return | 19 March 2002 | |
AA - Annual Accounts | 02 August 2001 | |
363s - Annual Return | 22 May 2001 | |
CERTNM - Change of name certificate | 20 October 2000 | |
AA - Annual Accounts | 01 September 2000 | |
288b - Notice of resignation of directors or secretaries | 31 August 2000 | |
288a - Notice of appointment of directors or secretaries | 31 August 2000 | |
363s - Annual Return | 14 April 2000 | |
288a - Notice of appointment of directors or secretaries | 14 April 2000 | |
363s - Annual Return | 23 November 1999 | |
AA - Annual Accounts | 16 September 1999 | |
288b - Notice of resignation of directors or secretaries | 17 August 1999 | |
288b - Notice of resignation of directors or secretaries | 17 August 1999 | |
287 - Change in situation or address of Registered Office | 15 June 1999 | |
225 - Change of Accounting Reference Date | 15 February 1999 | |
288a - Notice of appointment of directors or secretaries | 22 September 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 September 1998 | |
288a - Notice of appointment of directors or secretaries | 14 July 1998 | |
NEWINC - New incorporation documents | 13 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 August 2015 | Fully Satisfied |
N/A |
A registered charge | 28 August 2015 | Fully Satisfied |
N/A |
A registered charge | 20 July 2015 | Fully Satisfied |
N/A |
A registered charge | 27 February 2015 | Fully Satisfied |
N/A |
A registered charge | 03 July 2013 | Fully Satisfied |
N/A |
A registered charge | 10 April 2013 | Fully Satisfied |
N/A |
Debenture deed | 23 March 2011 | Fully Satisfied |
N/A |
Legal charge over cash sum | 20 January 2010 | Fully Satisfied |
N/A |
Debenture | 22 November 2005 | Fully Satisfied |
N/A |
Debenture | 19 August 2003 | Fully Satisfied |
N/A |