About

Registered Number: 05182001
Date of Incorporation: 16/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Sundial House, High Street Horsell, Woking, Surrey, GU21 4SU

 

Founded in 2004, Marlink Ltd have registered office in Woking, Surrey, it's status at Companies House is "Active". There are 6 directors listed for this organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, William James 16 July 2004 - 1
CEUPPENS, Erik Ludo Geert 19 December 2017 - 1
MALGRAIN, Nicolas Pierre Henri 19 December 2017 - 1
NAYS, Herve Charles Marcel 19 December 2017 - 1
WALKER, David Ian 16 July 2004 10 September 2019 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Penelope Jane 16 July 2004 19 December 2017 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CH01 - Change of particulars for director 29 July 2020
CH01 - Change of particulars for director 29 July 2020
AA - Annual Accounts 19 May 2020
TM01 - Termination of appointment of director 24 September 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 09 July 2019
AA01 - Change of accounting reference date 24 January 2019
RESOLUTIONS - N/A 18 January 2019
CONNOT - N/A 18 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 July 2018
MR04 - N/A 30 June 2018
PSC02 - N/A 15 January 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 29 December 2017
AP01 - Appointment of director 29 December 2017
PSC07 - N/A 20 December 2017
TM02 - Termination of appointment of secretary 20 December 2017
PSC07 - N/A 20 December 2017
AA - Annual Accounts 07 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 04 September 2015
CH03 - Change of particulars for secretary 24 August 2015
CH01 - Change of particulars for director 24 August 2015
CH01 - Change of particulars for director 24 August 2015
SH06 - Notice of cancellation of shares 11 February 2015
SH03 - Return of purchase of own shares 11 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 26 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
363s - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 24 November 2006
395 - Particulars of a mortgage or charge 31 August 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 18 July 2005
RESOLUTIONS - N/A 18 August 2004
RESOLUTIONS - N/A 18 August 2004
RESOLUTIONS - N/A 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
123 - Notice of increase in nominal capital 18 August 2004
287 - Change in situation or address of Registered Office 30 July 2004
NEWINC - New incorporation documents 16 July 2004

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 18 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.