THE BROKERAGE CITYLINK

THE BROKERAGE CITYLINK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE BROKERAGE CITYLINK
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03087362
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE BROKERAGE CITYLINK?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is THE BROKERAGE CITYLINK located?

    Registered Office Address
    C/O Sayer Vincent 110
    Golden Lane
    EC1Y 0TG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BROKERAGE CITYLINK?

    Previous Company Names
    Company NameFromUntil
    BROKERAGE CITYLINK LIMITEDAug 03, 1995Aug 03, 1995

    What are the latest accounts for THE BROKERAGE CITYLINK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for THE BROKERAGE CITYLINK?

    Last Confirmation Statement Made Up ToAug 03, 2026
    Next Confirmation Statement DueAug 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2025
    OverdueNo

    What are the latest filings for THE BROKERAGE CITYLINK?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sonia Lucy Jenkins as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Aug 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    37 pagesAA

    Registered office address changed from C/O Sayer Vincent, Invicta House, 110 Golden Lane London EC1Y 0TG England to C/O Sayer Vincent 110 Golden Lane London EC1Y 0TG on Feb 18, 2025

    1 pagesAD01

    Appointment of Ms Carole Ditty as a director on Feb 04, 2025

    2 pagesAP01

    Termination of appointment of Claire Rachael Taylor-Harris as a director on Feb 04, 2025

    1 pagesTM01

    Termination of appointment of Philip James Grant as a director on Feb 04, 2025

    1 pagesTM01

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Miss Manaal Maksood Chaiwalla as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Kahar Hussain as a director

    3 pagesRP04AP01

    Full accounts made up to Aug 31, 2023

    35 pagesAA

    Appointment of Miss Manaal Maksood Chaiwalla as a director on Feb 19, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 29, 2024Clarification A second filed AP01 was registered on 29/08/24.

    Appointment of Mr Kahar Hussain as a director on Feb 19, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 29, 2024Clarification A second filed AP01 was registered on 29/08/24.

    Registered office address changed from C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL England to C/O Sayer Vincent, Invicta House, 110 Golden Lane London EC1Y 0TG on Mar 11, 2024

    1 pagesAD01

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip James Grant on Apr 23, 2023

    2 pagesCH01

    Appointment of Ms Sonia Lucy Jenkins as a director on Feb 21, 2023

    2 pagesAP01

    Appointment of Mr Sean Edward Taylor as a director on Feb 21, 2023

    2 pagesAP01

    Full accounts made up to Aug 31, 2022

    43 pagesAA

    Termination of appointment of Ahmer Huda as a director on Nov 22, 2022

    1 pagesTM01

    Termination of appointment of Esther Felton as a director on Nov 22, 2022

    1 pagesTM01

    Termination of appointment of Katerina Rudiger as a secretary on Nov 22, 2022

    1 pagesTM02

    Appointment of Mr David Hantae Lee as a director on Nov 22, 2022

    2 pagesAP01

    Registered office address changed from 65 London Wall London EC2M 5TU to C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL on Dec 12, 2022

    1 pagesAD01

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Who are the officers of THE BROKERAGE CITYLINK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAIWALLA, Manaal Maksood
    Golden Lane
    EC1Y 0TG London
    C/O Sayer Vincent 110
    England
    Director
    Golden Lane
    EC1Y 0TG London
    C/O Sayer Vincent 110
    England
    EnglandBritish320818890001
    DITTY, Carole
    Golden Lane
    EC1Y 0TG London
    C/O Sayer Vincent 110
    England
    Director
    Golden Lane
    EC1Y 0TG London
    C/O Sayer Vincent 110
    England
    EnglandBritish,Irish181227130001
    HUSSAIN, Kahar
    Golden Lane
    EC1Y 0TG London
    C/O Sayer Vincent 110
    England
    Director
    Golden Lane
    EC1Y 0TG London
    C/O Sayer Vincent 110
    England
    SpainBritish320818230001
    LEE, David Hantae
    Golden Lane
    EC1Y 0TG London
    C/O Sayer Vincent 110
    England
    Director
    Golden Lane
    EC1Y 0TG London
    C/O Sayer Vincent 110
    England
    EnglandBritish193408560001
    MARIKAR, Mohamed
    Golden Lane
    EC1Y 0TG London
    C/O Sayer Vincent 110
    England
    Director
    Golden Lane
    EC1Y 0TG London
    C/O Sayer Vincent 110
    England
    EnglandBritish171678900001
    TAYLOR, Sean Edward
    Golden Lane
    EC1Y 0TG London
    C/O Sayer Vincent 110
    England
    Director
    Golden Lane
    EC1Y 0TG London
    C/O Sayer Vincent 110
    England
    EnglandBritish190239240001
    FREEMAN, Michael John James
    2 Coburg Dwellings
    Hardinge Street
    E1 0DZ London
    Secretary
    2 Coburg Dwellings
    Hardinge Street
    E1 0DZ London
    British65295240001
    GARDINER, Bridget
    65 London Wall
    London
    EC2M 5TU
    Secretary
    65 London Wall
    London
    EC2M 5TU
    194872990002
    HOUGHTON, Antony Paul
    16 Wieland Road
    HA6 3QU Northwood
    Middlesex
    Secretary
    16 Wieland Road
    HA6 3QU Northwood
    Middlesex
    British10080870002
    RAY, Jonathan
    65 London Wall
    London
    EC2M 5TU
    Secretary
    65 London Wall
    London
    EC2M 5TU
    189739440001
    REESON, Caroline Anne
    17 Fremont Street
    E9 7NQ London
    Secretary
    17 Fremont Street
    E9 7NQ London
    British52888410002
    RUDIGER, Katerina
    108-114 Golden Lane
    EC1Y 0TL London
    C/O Sayer Vincent, Invicta House
    England
    Secretary
    108-114 Golden Lane
    EC1Y 0TL London
    C/O Sayer Vincent, Invicta House
    England
    260947570001
    XAVIER, Deborah Ann
    65 London Wall
    London
    EC2M 5TU
    Secretary
    65 London Wall
    London
    EC2M 5TU
    160149020001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    AMOSU, Abi
    73 Falkland Park Avenue
    SE25 6SQ London
    Director
    73 Falkland Park Avenue
    SE25 6SQ London
    British89726660001
    ANNELS, Gareth Edwin
    38 Speer Road
    KT7 0PW Thames Ditton
    Surrey
    Director
    38 Speer Road
    KT7 0PW Thames Ditton
    Surrey
    British37122740001
    BANHAM, Sarah Louise
    Dell Walk
    KT3 4RF New Malden
    12
    Surrey
    Director
    Dell Walk
    KT3 4RF New Malden
    12
    Surrey
    United KingdomBritish130574380001
    BARNARD, Eileen Linda
    6 Fell Walk
    NN8 5ZU Wellingborough
    Northamptonshire
    Director
    6 Fell Walk
    NN8 5ZU Wellingborough
    Northamptonshire
    United KingdomBritish39490410002
    BOLTON, Fiona Samari Uchenna Sarah
    65 London Wall
    London
    EC2M 5TU
    Director
    65 London Wall
    London
    EC2M 5TU
    EnglandBritish152962060001
    BOX, Peter George
    The Grange Uphoe Manor Farm
    Marold Road Lavendon
    MK46 4HX Olney
    Bucks
    Director
    The Grange Uphoe Manor Farm
    Marold Road Lavendon
    MK46 4HX Olney
    Bucks
    British77348020001
    BROWN, Reginald Ewart
    65 London Wall
    London
    EC2M 5TU
    Director
    65 London Wall
    London
    EC2M 5TU
    United KingdomBritish37445280008
    CAMPBELL, David John
    One Bishops Square
    E1 6AO London
    Director
    One Bishops Square
    E1 6AO London
    United KingdomBritish82129950005
    COLLINS, Sharon Lee
    201 Colebrook Lane
    IG10 2HG Loughton
    Essex
    Director
    201 Colebrook Lane
    IG10 2HG Loughton
    Essex
    British40860960002
    DICKINSON, Gerard Graham
    65 London Wall
    London
    EC2M 5TU
    Director
    65 London Wall
    London
    EC2M 5TU
    EnglandBritish142542760002
    DUKES, Veronica Jane
    23 Saint Saviours Wharf
    23-25 Mill Street
    SE1 2BE London
    Director
    23 Saint Saviours Wharf
    23-25 Mill Street
    SE1 2BE London
    British80458030001
    ECCLES, Buket Alexandra
    65 London Wall
    London
    EC2M 5TU
    Director
    65 London Wall
    London
    EC2M 5TU
    EnglandBritish286435750001
    EDGAR, Pauline Jane
    31 New Road
    EN10 7LN Broxbourne
    Hertfordshire
    Director
    31 New Road
    EN10 7LN Broxbourne
    Hertfordshire
    British16970540001
    FELTON, Esther
    108-114 Golden Lane
    EC1Y 0TL London
    C/O Sayer Vincent, Invicta House
    England
    Director
    108-114 Golden Lane
    EC1Y 0TL London
    C/O Sayer Vincent, Invicta House
    England
    United KingdomBritish235803030001
    FREEMAN, Michael John James
    2 Coburg Dwellings
    Hardinge Street
    E1 0DZ London
    Director
    2 Coburg Dwellings
    Hardinge Street
    E1 0DZ London
    British65295240001
    GOMES, Leila
    Angel Lane
    EC4R 3AB London
    One Angel Lane
    England
    Director
    Angel Lane
    EC4R 3AB London
    One Angel Lane
    England
    United KingdomBritish194378320001
    GRANT, Philip James
    Golden Lane
    EC1Y 0TG London
    C/O Sayer Vincent, Invicta House, 110
    England
    Director
    Golden Lane
    EC1Y 0TG London
    C/O Sayer Vincent, Invicta House, 110
    England
    SpainBritish34492660004
    HOOD, Alison Joy
    65 London Wall
    London
    EC2M 5TU
    Director
    65 London Wall
    London
    EC2M 5TU
    EnglandBritish79372660001
    HUDA, Ahmer
    108-114 Golden Lane
    EC1Y 0TL London
    C/O Sayer Vincent, Invicta House
    England
    Director
    108-114 Golden Lane
    EC1Y 0TL London
    C/O Sayer Vincent, Invicta House
    England
    United KingdomBritish192365160001
    HUGHES, Gareth John
    30 Denbigh Road
    W13 8NH London
    Director
    30 Denbigh Road
    W13 8NH London
    EnglandBritish44265680002
    IRELAND, Michael David
    250 Court Road
    Mottingham
    SE9 4TY London
    Director
    250 Court Road
    Mottingham
    SE9 4TY London
    GbrBritish32014880001

    What are the latest statements on persons with significant control for THE BROKERAGE CITYLINK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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