VOCALINK INTERCHANGE NETWORK LIMITED
Overview
| Company Name | VOCALINK INTERCHANGE NETWORK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03565766 |
| 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 VOCALINK INTERCHANGE NETWORK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VOCALINK INTERCHANGE NETWORK LIMITED located?
| Registered Office Address | 1 Angel Lane EC4R 3AB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VOCALINK INTERCHANGE NETWORK LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINK INTERCHANGE NETWORK LIMITED | Nov 26, 1998 | Nov 26, 1998 |
| LINSEC 506 LIMITED | May 12, 1998 | May 12, 1998 |
What are the latest accounts for VOCALINK INTERCHANGE NETWORK 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 VOCALINK INTERCHANGE NETWORK LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for VOCALINK INTERCHANGE NETWORK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Timothy Michael Edward Ensor-Clinch as a secretary on Oct 13, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy Michael Edward Ensor-Clinch as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hemal Parekh as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 1 Angel Lane London EC4R 3AB | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Termination of appointment of Ian Andrew Gausden as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Alexander James Charles Bunten as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on Jul 03, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Andrew Gausden on Jun 27, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on Jun 27, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Angel Lane, London Angel Lane London EC4R 3AB England to 1 Angel Lane London EC4R 3AB on Jun 27, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Drake House Three Rivers Court Homestead Road Rickmansworth Hertfordshire WD3 1FX to 1 Angel Lane, London Angel Lane London EC4R 3AB on Jun 26, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Who are the officers of VOCALINK INTERCHANGE NETWORK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUNTEN, Alexander James Charles | Director | Angel Lane EC4R 3AB London 1 England | England | British | 310799210001 | |||||
| PAREKH, Hemal | Director | Angel Lane EC4R 3AB London 1 England | United Kingdom | British | 275591740001 | |||||
| CRYAN, Mary Eithne | Secretary | 28 Hilton Grange Old Lane Bramhope LS16 9LE Leeds West Yorkshire | British | 28882350003 | ||||||
| ENSOR-CLINCH, Timothy Michael Edward | Secretary | Angel Lane EC4R 3AB London 1 England | British | 129062500002 | ||||||
| GERRARD, Philip Martin | Secretary | 80 Southway Guiseley LS20 8JQ Leeds West Yorkshire | British | 79563110001 | ||||||
| GERRARD, Philip Martin | Secretary | 80 Southway Guiseley LS20 8JQ Leeds West Yorkshire | British | 79563110001 | ||||||
| SANKEY-BARKER, Patric John Randle | Secretary | 23 Kidbrooke Grove Blackheath SE3 0LE London | British | 2637210001 | ||||||
| WILSON, Andrew Jonathan | Secretary | 38 Hambalt Road Clapham SW4 9EG London | British | 105828940001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| ADAMS, Ann | Director | Flat 5 18-21 Wilmington Square WC1X 0ER London | British | 45517080001 | ||||||
| ALLEN, Stuart James | Director | Tyme Cottage Bourne Court Hilderstone ST15 8XS Stone Staffordshire | British | 29297340001 | ||||||
| ATKIN, Matthew David | Director | 7 Cliffe Road Appleton WA4 5AQ Warrington Cheshire | British | 110547120001 | ||||||
| AUDHLAM GARDINER, Nicola Cielle | Director | Apt 8 21 Fitzjohns Avenue NW3 5JY London | United Kingdom | British | 112862730001 | |||||
| AYLIFFE, Peter George Edwin | Director | 214 Pacific Wharf 165 Rotherhithe Street SE16 5QF London | United Kingdom | British | 111882140001 | |||||
| BARKER, John Francis | Director | Darton Clifford Road Middleton LS29 0AL Ilkley West Yorkshire | British | 74236510001 | ||||||
| BARRY, Kim Richard | Director | 25 The Cedars NE16 5TH Whickham Newcastle Upon Tyne | British | 53550780001 | ||||||
| BASCOMBE, Nigel Anthony | Director | 40 Beechmount Park Murrayfield EH12 5YT Edinburgh Midlothian | United Kingdom | British | 68416420001 | |||||
| BEAVEN, Richard Labassle | Director | Orchard Lea Cutwell GL8 8EB Tetbury Gloucestershire | British | 62989110001 | ||||||
| BERKETT, Neil Anthony | Director | KT10 | England | New Zealander | 145735920001 | |||||
| BEVERIDGE, Ian Milne | Director | 7 Hill Road BS21 7NE Clevedon Avon | British | 65392250001 | ||||||
| BILLMAN, Hans | Director | 18 Hall Street SK8 1PJ Cheadle Cheshire | British | 56361780002 | ||||||
| BINDER, Kim Francesca | Director | Oakham Cottage 5 Main Street Ebrington GL55 6NL Chipping Campden Gloucestershire | British | 21210210003 | ||||||
| BLACK, David | Director | 33 Berry Hill Drive Giffnock G46 7AA Glasgow | British | 40638980001 | ||||||
| BLACKWOOD, William Martin | Director | 79 Whittingehame Drive G12 0YH Glasgow | Scotland | Scottish | 27794740001 | |||||
| BRADLEY, David Neil | Director | 30 Harewood Close Whickham NE16 5SZ Newcastle Upon Tyne | British | 92475380001 | ||||||
| BRADLEY, Helen Claire | Director | 26 Portland Street CV32 5EY Leamington Spa Warwickshire | British | 86974190001 | ||||||
| BRANDWOOD, Graham | Director | 1 Stonegate Fold Heath Charnock PR6 9DX Chorley Lancashire | British | 74367530001 | ||||||
| BRENNAN, Vincent | Director | 48 Delbrook Manor IRISH Ballinteer Dublin 16 Dublin Ireland | Irish | 111652900001 | ||||||
| BROWN, Grahame Edward | Director | 12 Longsdon Close Waterhays Village ST5 7TD Newcastle Under Lyme Staffordshire | British | 78486350001 | ||||||
| BROWN, Heather Jayne | Director | 59 Foxes Meadow Cotteridge B30 1BQ Birmingham West Midlands | British | 101405460001 | ||||||
| BROWN, Julian Russell | Director | Crown House Skipton Road BD20 8NH Cononley North Yorkshire | British | 105564300001 | ||||||
| BROWN, Steven Ernest | Director | Kents Farm Pershore Road Great Comberton WR10 3DX Pershore Hereford And Worcester | British | 78510010001 | ||||||
| BROWN, William David | Director | 118 Bailielands EH49 7TF Linlithgow West Lothian | British | 62190700001 | ||||||
| BULLOCH, Robert James Mackenzie | Director | Milndavie Road Strathblane G63 9EN Glasgow Strathwood Scotland | United Kingdom | British | 135384410001 | |||||
| BULLOCH, Robert James Mackenzie | Director | Milndavie Road Strathblane G63 9EN Glasgow Strathwood Scotland | United Kingdom | British | 135384410001 |
Who are the persons with significant control of VOCALINK INTERCHANGE NETWORK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vocalink Holdings Limited | Apr 06, 2016 | Angel Lane EC4R 3AB London 1 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