Pharmalink Consulting Ltd was founded on 05 February 1998 and has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Webb, Kevin Leslie, Loughrey, Stephen, Mcmahon, Desmond, Quinlan, Lucy, Stevens, Sophie for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEBB, Kevin Leslie | 29 May 2014 | - | 1 |
LOUGHREY, Stephen | 01 October 2002 | 29 May 2014 | 1 |
MCMAHON, Desmond | 02 January 2004 | 29 May 2014 | 1 |
QUINLAN, Lucy | 28 January 2014 | 29 May 2014 | 1 |
STEVENS, Sophie | 02 January 2004 | 31 October 2006 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 17 April 2020 | |
CS01 - N/A | 10 February 2020 | |
AP01 - Appointment of director | 04 February 2020 | |
TM01 - Termination of appointment of director | 04 February 2020 | |
PSC05 - N/A | 20 January 2020 | |
CH01 - Change of particulars for director | 06 November 2019 | |
CH01 - Change of particulars for director | 06 November 2019 | |
AD01 - Change of registered office address | 04 November 2019 | |
CH01 - Change of particulars for director | 16 October 2019 | |
AA - Annual Accounts | 09 October 2019 | |
CH01 - Change of particulars for director | 12 February 2019 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CH04 - Change of particulars for corporate secretary | 12 June 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CH01 - Change of particulars for director | 18 May 2017 | |
CH04 - Change of particulars for corporate secretary | 09 May 2017 | |
CS01 - N/A | 17 February 2017 | |
AD01 - Change of registered office address | 21 December 2016 | |
AA - Annual Accounts | 18 November 2016 | |
AP04 - Appointment of corporate secretary | 14 October 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AP01 - Appointment of director | 26 January 2016 | |
AA - Annual Accounts | 03 January 2016 | |
TM01 - Termination of appointment of director | 17 December 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 16 February 2015 | |
TM01 - Termination of appointment of director | 12 February 2015 | |
TM01 - Termination of appointment of director | 12 February 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
CH01 - Change of particulars for director | 25 September 2014 | |
AP01 - Appointment of director | 23 September 2014 | |
TM01 - Termination of appointment of director | 22 September 2014 | |
AA01 - Change of accounting reference date | 28 August 2014 | |
AP01 - Appointment of director | 17 July 2014 | |
AP01 - Appointment of director | 17 July 2014 | |
TM01 - Termination of appointment of director | 17 July 2014 | |
TM01 - Termination of appointment of director | 17 July 2014 | |
TM01 - Termination of appointment of director | 17 July 2014 | |
TM01 - Termination of appointment of director | 17 July 2014 | |
TM01 - Termination of appointment of director | 17 July 2014 | |
TM02 - Termination of appointment of secretary | 17 July 2014 | |
MR04 - N/A | 03 June 2014 | |
MR04 - N/A | 03 June 2014 | |
RESOLUTIONS - N/A | 18 March 2014 | |
RESOLUTIONS - N/A | 18 March 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AP01 - Appointment of director | 28 January 2014 | |
AP01 - Appointment of director | 28 January 2014 | |
AP01 - Appointment of director | 28 January 2014 | |
TM01 - Termination of appointment of director | 14 November 2013 | |
AR01 - Annual Return | 04 March 2013 | |
CH01 - Change of particulars for director | 03 March 2013 | |
CH03 - Change of particulars for secretary | 03 March 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 24 February 2012 | |
AA - Annual Accounts | 02 February 2012 | |
MISC - Miscellaneous document | 13 May 2011 | |
AR01 - Annual Return | 07 February 2011 | |
CH01 - Change of particulars for director | 07 February 2011 | |
AA - Annual Accounts | 31 January 2011 | |
MG01 - Particulars of a mortgage or charge | 03 March 2010 | |
AR01 - Annual Return | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
AA - Annual Accounts | 01 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 October 2009 | |
363a - Annual Return | 28 April 2009 | |
288a - Notice of appointment of directors or secretaries | 28 April 2009 | |
AA - Annual Accounts | 03 March 2009 | |
RESOLUTIONS - N/A | 23 January 2009 | |
RESOLUTIONS - N/A | 23 January 2009 | |
RESOLUTIONS - N/A | 23 January 2009 | |
RESOLUTIONS - N/A | 23 January 2009 | |
395 - Particulars of a mortgage or charge | 28 November 2008 | |
363a - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 03 March 2008 | |
AA - Annual Accounts | 07 March 2007 | |
363a - Annual Return | 27 February 2007 | |
363a - Annual Return | 08 February 2007 | |
288b - Notice of resignation of directors or secretaries | 08 February 2007 | |
363a - Annual Return | 23 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2006 | |
AA - Annual Accounts | 02 November 2005 | |
395 - Particulars of a mortgage or charge | 23 February 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 07 July 2004 | |
288a - Notice of appointment of directors or secretaries | 07 June 2004 | |
288a - Notice of appointment of directors or secretaries | 07 June 2004 | |
363s - Annual Return | 04 March 2004 | |
AA - Annual Accounts | 29 January 2004 | |
287 - Change in situation or address of Registered Office | 23 December 2003 | |
395 - Particulars of a mortgage or charge | 10 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2003 | |
395 - Particulars of a mortgage or charge | 03 June 2003 | |
363s - Annual Return | 25 March 2003 | |
AA - Annual Accounts | 04 March 2003 | |
287 - Change in situation or address of Registered Office | 31 December 2002 | |
288a - Notice of appointment of directors or secretaries | 14 October 2002 | |
AA - Annual Accounts | 20 March 2002 | |
363s - Annual Return | 19 February 2002 | |
363s - Annual Return | 13 February 2001 | |
363s - Annual Return | 06 September 2000 | |
287 - Change in situation or address of Registered Office | 05 September 2000 | |
DISS40 - Notice of striking-off action discontinued | 15 August 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 August 2000 | |
AA - Annual Accounts | 14 August 2000 | |
363a - Annual Return | 02 September 1999 | |
288a - Notice of appointment of directors or secretaries | 17 August 1999 | |
288a - Notice of appointment of directors or secretaries | 17 August 1999 | |
288b - Notice of resignation of directors or secretaries | 17 August 1999 | |
288b - Notice of resignation of directors or secretaries | 17 August 1999 | |
225 - Change of Accounting Reference Date | 28 May 1999 | |
NEWINC - New incorporation documents | 05 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 February 2010 | Fully Satisfied |
N/A |
Debenture | 21 November 2008 | Fully Satisfied |
N/A |
Deed of rental deposit | 07 February 2005 | Outstanding |
N/A |
Deed of rental deposit | 28 November 2003 | Outstanding |
N/A |
Debenture | 25 May 2003 | Fully Satisfied |
N/A |