About

Registered Number: 04295292
Date of Incorporation: 27/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Crosland Industrial Park Crosland Road, Oakes, Huddersfield, W Yorkshire, HD3 3PA

 

Based in W Yorkshire, The Pink Link Ltd was setup in 2001, it's status at Companies House is "Active". There are 5 directors listed for this company in the Companies House registry. We don't know the number of employees at The Pink Link Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INCE, Paul Francis 16 June 2017 - 1
ALLEN, David 31 December 2001 31 March 2008 1
ALLEN, Richard Mark 31 December 2001 16 June 2017 1
DAVENPORT, Vicki Jane 31 December 2001 16 June 2017 1
REDFORD, David 31 December 2001 30 June 2004 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
MR01 - N/A 23 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 13 January 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 03 July 2017
MR01 - N/A 20 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM02 - Termination of appointment of secretary 19 June 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
MR04 - N/A 18 April 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 30 September 2014
AD01 - Change of registered office address 15 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 09 October 2012
RESOLUTIONS - N/A 01 February 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 February 2012
SH19 - Statement of capital 01 February 2012
CAP-SS - N/A 01 February 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 07 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 07 October 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 01 October 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 28 September 2003
RESOLUTIONS - N/A 30 July 2003
MEM/ARTS - N/A 30 July 2003
RESOLUTIONS - N/A 24 May 2003
RESOLUTIONS - N/A 24 May 2003
RESOLUTIONS - N/A 24 May 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 May 2003
395 - Particulars of a mortgage or charge 08 May 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 25 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
CERTNM - Change of name certificate 17 January 2002
SA - Shares agreement 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2002
RESOLUTIONS - N/A 09 January 2002
RESOLUTIONS - N/A 09 January 2002
RESOLUTIONS - N/A 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2020 Outstanding

N/A

A registered charge 16 June 2017 Outstanding

N/A

An omnibus guarantee and set-off agreement 30 November 2009 Fully Satisfied

N/A

Debenture 02 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.