About

Registered Number: 03083985
Date of Incorporation: 25/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Unit 9 Stanhope Gate, Stanhope Road, Camberley, Surrey, GU15 3DW

 

Based in Camberley, Vital Link Europe Ltd was established in 1995, it has a status of "Active". The company has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELKINS, Christopher P 01 April 2018 - 1
GREENWOOD, Basil William 01 September 2013 - 1
LEDERER, Howard F 01 April 2018 - 1
KUJAWA, Adolph Christopher 01 December 2004 01 April 2018 1
LOONEY, T Joseph 22 April 2005 21 May 2007 1
SITKO, James Martin 17 October 1995 01 April 2018 1
WILLS, Robert William 01 December 2004 26 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 26 July 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA01 - Change of accounting reference date 16 November 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 30 March 2017
CH01 - Change of particulars for director 09 August 2016
AP01 - Appointment of director 09 August 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 14 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2014
CH03 - Change of particulars for secretary 14 December 2014
CH01 - Change of particulars for director 01 December 2014
MR04 - N/A 22 August 2014
AR01 - Annual Return 28 July 2014
MR01 - N/A 22 July 2014
AA - Annual Accounts 05 February 2014
AP01 - Appointment of director 30 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 29 July 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
AA - Annual Accounts 24 February 2011
SH01 - Return of Allotment of shares 17 February 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 09 September 2010
AA - Annual Accounts 20 May 2010
288c - Notice of change of directors or secretaries or in their particulars 29 August 2009
363a - Annual Return 29 August 2009
AA - Annual Accounts 18 March 2009
395 - Particulars of a mortgage or charge 11 October 2008
363s - Annual Return 20 August 2008
AA - Annual Accounts 23 July 2008
225 - Change of Accounting Reference Date 06 November 2007
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 08 May 2007
287 - Change in situation or address of Registered Office 13 December 2006
363s - Annual Return 30 August 2006
395 - Particulars of a mortgage or charge 25 August 2006
AA - Annual Accounts 11 October 2005
287 - Change in situation or address of Registered Office 06 October 2005
363s - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
RESOLUTIONS - N/A 04 May 2005
287 - Change in situation or address of Registered Office 24 February 2005
CERTNM - Change of name certificate 22 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 09 August 2003
AA - Annual Accounts 25 March 2003
363a - Annual Return 30 August 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 10 July 2000
363a - Annual Return 11 August 1999
287 - Change in situation or address of Registered Office 11 August 1999
AA - Annual Accounts 29 March 1999
363a - Annual Return 22 September 1998
AA - Annual Accounts 21 April 1998
363a - Annual Return 04 September 1997
RESOLUTIONS - N/A 18 February 1997
RESOLUTIONS - N/A 18 February 1997
RESOLUTIONS - N/A 18 February 1997
AA - Annual Accounts 18 February 1997
287 - Change in situation or address of Registered Office 25 January 1997
363s - Annual Return 16 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1996
287 - Change in situation or address of Registered Office 22 January 1996
288 - N/A 24 October 1995
288 - N/A 20 October 1995
287 - Change in situation or address of Registered Office 20 October 1995
CERTNM - Change of name certificate 01 September 1995
NEWINC - New incorporation documents 25 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2014 Outstanding

N/A

Rent deposit deed 14 July 2011 Outstanding

N/A

Third party debenture 03 October 2008 Fully Satisfied

N/A

Rent deposit deed 22 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.