Link 2 Recruit Ltd was established in 2005, it's status at Companies House is "Active". The current directors of this company are listed as Chatfield, Philip David, Mcguire, Dean, Morrell, Paul, Pickerill, Stuart, Parkes, Emma, Wells, Tim in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHATFIELD, Philip David | 14 March 2016 | - | 1 |
MCGUIRE, Dean | 29 April 2005 | - | 1 |
MORRELL, Paul | 31 January 2007 | - | 1 |
PARKES, Emma | 29 April 2005 | 31 January 2007 | 1 |
WELLS, Tim | 31 January 2007 | 05 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PICKERILL, Stuart | 29 April 2005 | 31 January 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 04 November 2019 | |
PSC02 - N/A | 05 August 2019 | |
PSC07 - N/A | 05 August 2019 | |
PSC07 - N/A | 02 August 2019 | |
PSC07 - N/A | 02 August 2019 | |
TM01 - Termination of appointment of director | 10 July 2019 | |
MR04 - N/A | 05 July 2019 | |
MR04 - N/A | 05 July 2019 | |
MR01 - N/A | 12 June 2019 | |
MR01 - N/A | 04 June 2019 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 09 November 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 18 November 2016 | |
AR01 - Annual Return | 29 April 2016 | |
AP01 - Appointment of director | 18 March 2016 | |
AA - Annual Accounts | 05 August 2015 | |
MR01 - N/A | 20 July 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 14 November 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 21 November 2011 | |
AR01 - Annual Return | 03 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH03 - Change of particulars for secretary | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 30 November 2009 | |
287 - Change in situation or address of Registered Office | 23 September 2009 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 24 November 2008 | |
225 - Change of Accounting Reference Date | 19 August 2008 | |
AA - Annual Accounts | 19 August 2008 | |
363a - Annual Return | 24 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2008 | |
363a - Annual Return | 17 July 2007 | |
395 - Particulars of a mortgage or charge | 14 March 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
287 - Change in situation or address of Registered Office | 13 February 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363s - Annual Return | 29 November 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 October 2006 | |
NEWINC - New incorporation documents | 29 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 June 2019 | Outstanding |
N/A |
A registered charge | 22 May 2019 | Outstanding |
N/A |
A registered charge | 10 July 2015 | Fully Satisfied |
N/A |
Debenture | 08 March 2007 | Fully Satisfied |
N/A |