About

Registered Number: 03737062
Date of Incorporation: 19/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

 

The Direct Link Group Ltd was registered on 19 March 1999 with its registered office in Sheffield, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed as Baxter, Lynne, Baxter, Russell Lee, Fearn, Roger Anthony, Fearn, Sasha Anna, Fearn, Susan Ann at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Russell Lee 01 April 2013 - 1
FEARN, Roger Anthony 19 March 1999 29 April 2013 1
FEARN, Sasha Anna 19 March 1999 18 July 2002 1
FEARN, Susan Ann 19 March 1999 24 November 2011 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Lynne 01 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 19 May 2020
AD01 - Change of registered office address 06 March 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 25 June 2019
DS02 - Withdrawal of striking off application by a company 10 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 22 March 2019
RP04CS01 - N/A 08 March 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 23 June 2017
TM01 - Termination of appointment of director 27 April 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 17 January 2017
RP04AR01 - N/A 29 September 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 09 January 2016
RP04 - N/A 23 December 2015
AP01 - Appointment of director 02 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 07 May 2014
AP03 - Appointment of secretary 01 May 2014
AA - Annual Accounts 21 January 2014
TM01 - Termination of appointment of director 29 April 2013
AR01 - Annual Return 11 April 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 26 January 2013
AP01 - Appointment of director 24 August 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 02 April 2007
RESOLUTIONS - N/A 20 February 2007
CERT10 - Re-registration of a company from public to private 20 February 2007
53 - Application by a public company for re-registration as a private company 20 February 2007
MAR - Memorandum and Articles - used in re-registration 20 February 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 26 November 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 21 April 2000
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
225 - Change of Accounting Reference Date 19 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
287 - Change in situation or address of Registered Office 26 March 1999
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.