CITYLINK CORPORATE SERVICES LIMITED
Overview
Company Name | CITYLINK CORPORATE SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02495352 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CITYLINK CORPORATE SERVICES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CITYLINK CORPORATE SERVICES LIMITED located?
Registered Office Address | Sterling House 27 Hatchlands Road RH1 6RW Redhill Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CITYLINK CORPORATE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
DATALECT CORPORATE SERVICES LIMITED | May 16, 1990 | May 16, 1990 |
LINLODGE LIMITED | Apr 24, 1990 | Apr 24, 1990 |
What are the latest accounts for CITYLINK CORPORATE SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CITYLINK CORPORATE SERVICES LIMITED?
Last Confirmation Statement Made Up To | Apr 24, 2026 |
---|---|
Next Confirmation Statement Due | May 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 24, 2025 |
Overdue | No |
What are the latest filings for CITYLINK CORPORATE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 22 Wadsworth Road Perivale Middlesex UB6 7JD to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on Jan 09, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Citylink Group Limited as a person with significant control on Jan 01, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Dan Cohen as a director on Aug 16, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Elias Simon Fattal as a secretary on Nov 20, 2022 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2022 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 24, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom to Sterling House 27 Hatchlands Road Redhill Surrey SM1 4BR | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Notification of Citylink Group Limited as a person with significant control on Apr 16, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Apr 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Annual return made up to Apr 24, 2016 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 24, 2015 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CITYLINK CORPORATE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COHEN, Dan | Director | Perivale UB6 7JD Greenford 22 Wadsworth Road Middlesex England | England | French | Company Director | 314195900001 | ||||
FATTAL, William Simon | Director | 27 Hatchlands Road RH1 6RW Redhill Sterling House Surrey United Kingdom | United Kingdom | British | Company Director | 26007730005 | ||||
FATTAL, Elias Simon | Secretary | 22 Wadsworth Road Perivale UB6 7JD Middlesex | British | 8281600002 | ||||||
WATTS, Peter John | Director | 70 Harlyn Drive HA5 2DA Pinner Middlesex | British | Company Director | 80410060001 |
Who are the persons with significant control of CITYLINK CORPORATE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Citylink Group Limited | Apr 16, 2016 | 27 Hatchlands Road RH1 6RW Redhill Sterling House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0