VOCALINK INTERCHANGE NETWORK LIMITED

VOCALINK INTERCHANGE NETWORK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVOCALINK INTERCHANGE NETWORK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03565766
    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 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 AddressNo

    What were the previous names of VOCALINK INTERCHANGE NETWORK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINK INTERCHANGE NETWORK LIMITEDNov 26, 1998Nov 26, 1998
    LINSEC 506 LIMITEDMay 12, 1998May 12, 1998

    What are the latest accounts for VOCALINK INTERCHANGE NETWORK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VOCALINK INTERCHANGE NETWORK LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for VOCALINK INTERCHANGE NETWORK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Timothy Michael Edward Ensor-Clinch as a secretary on Oct 13, 2025

    1 pagesTM02

    Termination of appointment of Timothy Michael Edward Ensor-Clinch as a director on Oct 01, 2025

    1 pagesTM01

    Appointment of Mr Hemal Parekh as a director on Oct 01, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on May 11, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: financial statements / approval of the individual accounts of the company / authorisation for the director to sign balance sheet 17/07/2024
    RES13

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    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 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Termination of appointment of Ian Andrew Gausden as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Alexander James Charles Bunten as a director on Jun 30, 2023

    2 pagesAP01

    Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on Jul 03, 2023

    2 pagesCH01

    Director's details changed for Ian Andrew Gausden on Jun 27, 2023

    2 pagesCH01

    Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on Jun 27, 2023

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Who are the officers of VOCALINK INTERCHANGE NETWORK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUNTEN, Alexander James Charles
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    EnglandBritish310799210001
    PAREKH, Hemal
    Angel Lane
    EC4R 3AB London
    1
    England
    Director
    Angel Lane
    EC4R 3AB London
    1
    England
    United KingdomBritish275591740001
    CRYAN, Mary Eithne
    28 Hilton Grange Old Lane
    Bramhope
    LS16 9LE Leeds
    West Yorkshire
    Secretary
    28 Hilton Grange Old Lane
    Bramhope
    LS16 9LE Leeds
    West Yorkshire
    British28882350003
    ENSOR-CLINCH, Timothy Michael Edward
    Angel Lane
    EC4R 3AB London
    1
    England
    Secretary
    Angel Lane
    EC4R 3AB London
    1
    England
    British129062500002
    GERRARD, Philip Martin
    80 Southway
    Guiseley
    LS20 8JQ Leeds
    West Yorkshire
    Secretary
    80 Southway
    Guiseley
    LS20 8JQ Leeds
    West Yorkshire
    British79563110001
    GERRARD, Philip Martin
    80 Southway
    Guiseley
    LS20 8JQ Leeds
    West Yorkshire
    Secretary
    80 Southway
    Guiseley
    LS20 8JQ Leeds
    West Yorkshire
    British79563110001
    SANKEY-BARKER, Patric John Randle
    23 Kidbrooke Grove
    Blackheath
    SE3 0LE London
    Secretary
    23 Kidbrooke Grove
    Blackheath
    SE3 0LE London
    British2637210001
    WILSON, Andrew Jonathan
    38 Hambalt Road
    Clapham
    SW4 9EG London
    Secretary
    38 Hambalt Road
    Clapham
    SW4 9EG London
    British105828940001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ADAMS, Ann
    Flat 5 18-21 Wilmington Square
    WC1X 0ER London
    Director
    Flat 5 18-21 Wilmington Square
    WC1X 0ER London
    British45517080001
    ALLEN, Stuart James
    Tyme Cottage Bourne Court
    Hilderstone
    ST15 8XS Stone
    Staffordshire
    Director
    Tyme Cottage Bourne Court
    Hilderstone
    ST15 8XS Stone
    Staffordshire
    British29297340001
    ATKIN, Matthew David
    7 Cliffe Road
    Appleton
    WA4 5AQ Warrington
    Cheshire
    Director
    7 Cliffe Road
    Appleton
    WA4 5AQ Warrington
    Cheshire
    British110547120001
    AUDHLAM GARDINER, Nicola Cielle
    Apt 8
    21 Fitzjohns Avenue
    NW3 5JY London
    Director
    Apt 8
    21 Fitzjohns Avenue
    NW3 5JY London
    United KingdomBritish112862730001
    AYLIFFE, Peter George Edwin
    214 Pacific Wharf
    165 Rotherhithe Street
    SE16 5QF London
    Director
    214 Pacific Wharf
    165 Rotherhithe Street
    SE16 5QF London
    United KingdomBritish111882140001
    BARKER, John Francis
    Darton
    Clifford Road Middleton
    LS29 0AL Ilkley
    West Yorkshire
    Director
    Darton
    Clifford Road Middleton
    LS29 0AL Ilkley
    West Yorkshire
    British74236510001
    BARRY, Kim Richard
    25 The Cedars
    NE16 5TH Whickham
    Newcastle Upon Tyne
    Director
    25 The Cedars
    NE16 5TH Whickham
    Newcastle Upon Tyne
    British53550780001
    BASCOMBE, Nigel Anthony
    40 Beechmount Park
    Murrayfield
    EH12 5YT Edinburgh
    Midlothian
    Director
    40 Beechmount Park
    Murrayfield
    EH12 5YT Edinburgh
    Midlothian
    United KingdomBritish68416420001
    BEAVEN, Richard Labassle
    Orchard Lea Cutwell
    GL8 8EB Tetbury
    Gloucestershire
    Director
    Orchard Lea Cutwell
    GL8 8EB Tetbury
    Gloucestershire
    British62989110001
    BERKETT, Neil Anthony
    KT10
    Director
    KT10
    EnglandNew Zealander145735920001
    BEVERIDGE, Ian Milne
    7 Hill Road
    BS21 7NE Clevedon
    Avon
    Director
    7 Hill Road
    BS21 7NE Clevedon
    Avon
    British65392250001
    BILLMAN, Hans
    18 Hall Street
    SK8 1PJ Cheadle
    Cheshire
    Director
    18 Hall Street
    SK8 1PJ Cheadle
    Cheshire
    British56361780002
    BINDER, Kim Francesca
    Oakham Cottage 5 Main Street
    Ebrington
    GL55 6NL Chipping Campden
    Gloucestershire
    Director
    Oakham Cottage 5 Main Street
    Ebrington
    GL55 6NL Chipping Campden
    Gloucestershire
    British21210210003
    BLACK, David
    33 Berry Hill Drive
    Giffnock
    G46 7AA Glasgow
    Director
    33 Berry Hill Drive
    Giffnock
    G46 7AA Glasgow
    British40638980001
    BLACKWOOD, William Martin
    79 Whittingehame Drive
    G12 0YH Glasgow
    Director
    79 Whittingehame Drive
    G12 0YH Glasgow
    ScotlandScottish27794740001
    BRADLEY, David Neil
    30 Harewood Close
    Whickham
    NE16 5SZ Newcastle Upon Tyne
    Director
    30 Harewood Close
    Whickham
    NE16 5SZ Newcastle Upon Tyne
    British92475380001
    BRADLEY, Helen Claire
    26 Portland Street
    CV32 5EY Leamington Spa
    Warwickshire
    Director
    26 Portland Street
    CV32 5EY Leamington Spa
    Warwickshire
    British86974190001
    BRANDWOOD, Graham
    1 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Director
    1 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    British74367530001
    BRENNAN, Vincent
    48 Delbrook Manor
    IRISH Ballinteer
    Dublin 16 Dublin
    Ireland
    Director
    48 Delbrook Manor
    IRISH Ballinteer
    Dublin 16 Dublin
    Ireland
    Irish111652900001
    BROWN, Grahame Edward
    12 Longsdon Close
    Waterhays Village
    ST5 7TD Newcastle Under Lyme
    Staffordshire
    Director
    12 Longsdon Close
    Waterhays Village
    ST5 7TD Newcastle Under Lyme
    Staffordshire
    British78486350001
    BROWN, Heather Jayne
    59 Foxes Meadow
    Cotteridge
    B30 1BQ Birmingham
    West Midlands
    Director
    59 Foxes Meadow
    Cotteridge
    B30 1BQ Birmingham
    West Midlands
    British101405460001
    BROWN, Julian Russell
    Crown House
    Skipton Road
    BD20 8NH Cononley
    North Yorkshire
    Director
    Crown House
    Skipton Road
    BD20 8NH Cononley
    North Yorkshire
    British105564300001
    BROWN, Steven Ernest
    Kents Farm Pershore Road
    Great Comberton
    WR10 3DX Pershore
    Hereford And Worcester
    Director
    Kents Farm Pershore Road
    Great Comberton
    WR10 3DX Pershore
    Hereford And Worcester
    British78510010001
    BROWN, William David
    118 Bailielands
    EH49 7TF Linlithgow
    West Lothian
    Director
    118 Bailielands
    EH49 7TF Linlithgow
    West Lothian
    British62190700001
    BULLOCH, Robert James Mackenzie
    Milndavie Road
    Strathblane
    G63 9EN Glasgow
    Strathwood
    Scotland
    Director
    Milndavie Road
    Strathblane
    G63 9EN Glasgow
    Strathwood
    Scotland
    United KingdomBritish135384410001
    BULLOCH, Robert James Mackenzie
    Milndavie Road
    Strathblane
    G63 9EN Glasgow
    Strathwood
    Scotland
    Director
    Milndavie Road
    Strathblane
    G63 9EN Glasgow
    Strathwood
    Scotland
    United KingdomBritish135384410001

    Who are the persons with significant control of VOCALINK INTERCHANGE NETWORK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Apr 06, 2016
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06119036
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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