About

Registered Number: 03267791
Date of Incorporation: 24/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Suite 1b, 3rd Floor, 10, St John Street, Chester, CH1 1DA,

 

Having been setup in 1996, The Chester Link are based in Chester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Robertson, Karen Anne, Caley, Helen, Causer, Rebecca Louise, Causer, Roger John, Dick, James Antony, Mannion, Maria Theresa, Robertson, Karen Anne, Sinclair, Kathryn Louise, Townsend, Susan Kay, Bell, Sara Bowen, Betney, Avis Hilary, Black, Helen Marie, Caley, John Robert, Clarke, Stephen Patrick, Judge, Corrigan, Elizabeth Anne, Dallas, Olga, Delany, Patricia Ann, Good, Anthony David Wilson, Jones, David, Langridge, Kathryn, Phipps, Dianne Carole, Pounder, Frank, Robertson, Robert Bryden, Simon, Robert Allan, Townsend, Susan Kay are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALEY, Helen 10 January 2014 - 1
CAUSER, Rebecca Louise 09 September 2016 - 1
CAUSER, Roger John 18 January 2006 - 1
DICK, James Antony 17 August 2005 - 1
MANNION, Maria Theresa 21 February 2020 - 1
ROBERTSON, Karen Anne 07 July 2011 - 1
SINCLAIR, Kathryn Louise 15 January 2018 - 1
BELL, Sara Bowen 29 October 2012 20 September 2018 1
BETNEY, Avis Hilary 24 October 2006 16 September 2013 1
BLACK, Helen Marie 22 October 2008 24 September 2012 1
CALEY, John Robert 18 October 2000 21 October 2009 1
CLARKE, Stephen Patrick, Judge 14 October 1998 19 October 2006 1
CORRIGAN, Elizabeth Anne 15 October 1997 30 July 2003 1
DALLAS, Olga 22 October 2003 17 October 2007 1
DELANY, Patricia Ann 24 October 2006 21 October 2009 1
GOOD, Anthony David Wilson 24 October 1996 12 March 2012 1
JONES, David 24 October 1996 13 October 1999 1
LANGRIDGE, Kathryn 24 October 1996 15 October 1997 1
PHIPPS, Dianne Carole 29 October 2012 22 February 2017 1
POUNDER, Frank 24 October 1996 25 October 2010 1
ROBERTSON, Robert Bryden 24 October 1996 19 October 2006 1
SIMON, Robert Allan 24 October 1996 25 October 2010 1
TOWNSEND, Susan Kay 06 September 2010 27 September 2012 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Karen Anne 24 September 2012 - 1
TOWNSEND, Susan Kay 25 October 2010 24 September 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 July 2020
AP01 - Appointment of director 09 April 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 05 October 2019
MR04 - N/A 26 September 2019
MR04 - N/A 26 September 2019
TM01 - Termination of appointment of director 15 November 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 22 October 2018
AP01 - Appointment of director 27 June 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 11 October 2017
TM01 - Termination of appointment of director 10 October 2017
CH01 - Change of particulars for director 10 October 2017
AD01 - Change of registered office address 15 August 2017
CS01 - N/A 10 November 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 05 November 2015
CH01 - Change of particulars for director 05 November 2015
CH01 - Change of particulars for director 22 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 12 November 2014
AD01 - Change of registered office address 12 August 2014
AD01 - Change of registered office address 10 June 2014
AP01 - Appointment of director 30 January 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 18 November 2013
CH01 - Change of particulars for director 18 November 2013
CH01 - Change of particulars for director 18 November 2013
CH01 - Change of particulars for director 18 November 2013
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AUD - Auditor's letter of resignation 19 April 2013
AA - Annual Accounts 17 January 2013
AP01 - Appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
AR01 - Annual Return 28 November 2012
TM01 - Termination of appointment of director 27 November 2012
AP03 - Appointment of secretary 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM02 - Termination of appointment of secretary 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AD01 - Change of registered office address 02 November 2012
TM01 - Termination of appointment of director 16 April 2012
AD01 - Change of registered office address 27 March 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
AA - Annual Accounts 16 September 2011
AP01 - Appointment of director 14 September 2011
TM02 - Termination of appointment of secretary 25 August 2011
AP03 - Appointment of secretary 25 August 2011
AA01 - Change of accounting reference date 04 November 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 29 October 2010
TM01 - Termination of appointment of director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
AP01 - Appointment of director 13 October 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AD01 - Change of registered office address 18 December 2009
AA - Annual Accounts 12 November 2009
TM01 - Termination of appointment of director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
AA - Annual Accounts 02 December 2008
363a - Annual Return 19 November 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
363a - Annual Return 02 November 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
AA - Annual Accounts 22 October 2007
395 - Particulars of a mortgage or charge 14 August 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 28 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
363a - Annual Return 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 24 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
363s - Annual Return 03 November 2003
AA - Annual Accounts 27 October 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 27 October 2002
395 - Particulars of a mortgage or charge 25 July 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 16 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
363s - Annual Return 03 November 2000
AA - Annual Accounts 24 October 2000
288b - Notice of resignation of directors or secretaries 03 November 1999
363s - Annual Return 03 November 1999
AA - Annual Accounts 30 September 1999
395 - Particulars of a mortgage or charge 09 July 1999
395 - Particulars of a mortgage or charge 24 June 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
363s - Annual Return 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 10 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
AA - Annual Accounts 31 October 1997
225 - Change of Accounting Reference Date 24 January 1997
288b - Notice of resignation of directors or secretaries 15 November 1996
NEWINC - New incorporation documents 24 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 August 2007 Fully Satisfied

N/A

Legal mortgage 12 July 2002 Fully Satisfied

N/A

Legal mortgage 21 June 1999 Outstanding

N/A

Debenture 21 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.