About

Registered Number: 03527087
Date of Incorporation: 13/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: 3310 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.