About

Registered Number: 05354844
Date of Incorporation: 07/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 14 Malt Store Annex, The Cut 8 New Cut, Halesworth, Suffolk, IP19 8BY

 

Based in Halesworth in Suffolk, Suffolk Artlink was founded on 07 February 2005, it's status at Companies House is "Active". This business has 32 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AXON, Katherine Jane 27 April 2020 - 1
BAKER-WOODS, Maddie 27 April 2020 - 1
BARDWELL, Sarah Jane 21 May 2018 - 1
BURGES, Sydney Hope 27 April 2020 - 1
DRAPER, Jennifer Susan 15 December 2015 - 1
DYBALL, Jane Mary 27 April 2020 - 1
JAMES, Michael Chenery 24 May 2010 - 1
WHITNEY, Alice Jane 16 December 2015 - 1
BULTITUDE, Gavin Lawrence George 01 April 2006 13 July 2009 1
BUSHELL, Kate 15 October 2009 18 May 2015 1
CAMERON, Anita 15 January 2007 11 April 2016 1
COLLINS, Stephen Peter Gerard 16 July 2007 25 July 2017 1
CORRIE, Angela Jean 15 October 2009 30 July 2012 1
DOBING, Maria 21 May 2018 03 February 2020 1
DOBSON, Patricia 30 July 2012 06 May 2017 1
FLATT, Karina Julie 25 January 2016 28 September 2020 1
GILES, Corrina 24 May 2010 18 January 2011 1
GILLAN, Ruth Elizabeth 01 February 2006 14 July 2008 1
HANN, Colin William Alfred 24 September 2012 22 July 2014 1
HODGKINSON, Penelope Ann 01 April 2006 30 October 2006 1
HOGGARTH, Linda Mary 07 February 2005 28 September 2007 1
JIGGENS, Jane 01 April 2006 24 July 2006 1
JUDE, Peter 11 September 2006 15 January 2007 1
ORME, Peter Martin 24 September 2012 25 September 2017 1
OTTON, Penelope Ann 07 February 2005 21 July 2015 1
SORENSEN, Dominic Justin 25 January 2016 05 October 2018 1
WILCOX, Esmee 21 January 2016 30 September 2019 1
WYLIE, Peter James 16 July 2007 18 January 2016 1
Secretary Name Appointed Resigned Total Appointments
WINCH, Alistair Martin 12 July 2010 - 1
MACGREGOR, Anna Louise 12 May 2005 01 December 2006 1
NIGHTINGALE, Rachel Mary Bathsheba 07 February 2005 12 May 2005 1
WARNER, Christopher Pochin 01 December 2006 12 July 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AA - Annual Accounts 02 September 2020
AP01 - Appointment of director 12 May 2020
AP01 - Appointment of director 07 May 2020
AP01 - Appointment of director 05 May 2020
AP01 - Appointment of director 05 May 2020
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 12 October 2019
TM01 - Termination of appointment of director 03 October 2019
CS01 - N/A 07 February 2019
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 11 September 2018
AP01 - Appointment of director 29 May 2018
AP01 - Appointment of director 29 May 2018
CS01 - N/A 07 February 2018
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 11 August 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 11 May 2017
CH01 - Change of particulars for director 22 February 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 14 November 2016
CH01 - Change of particulars for director 04 May 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 08 February 2016
RP04 - N/A 03 February 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 16 December 2015
AA - Annual Accounts 01 September 2015
TM01 - Termination of appointment of director 23 July 2015
TM01 - Termination of appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 31 August 2014
TM01 - Termination of appointment of director 24 July 2014
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 19 August 2013
AD01 - Change of registered office address 09 April 2013
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 26 September 2012
AA - Annual Accounts 07 August 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 01 August 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 27 September 2010
TM02 - Termination of appointment of secretary 20 July 2010
AP03 - Appointment of secretary 20 July 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 12 July 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 07 January 2009
287 - Change in situation or address of Registered Office 31 July 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 05 October 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
363s - Annual Return 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
AA - Annual Accounts 14 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
363s - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 20 June 2005
225 - Change of Accounting Reference Date 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.