CHAMBERLINK LIMITED

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

    Company NameCHAMBERLINK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03922575
    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 CHAMBERLINK LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CHAMBERLINK LIMITED located?

    Registered Office Address
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CHAMBERLINK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHAMBER BUSINESS ENTERPRISES LIMITEDFeb 04, 2000Feb 04, 2000

    What are the latest accounts for CHAMBERLINK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CHAMBERLINK LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2027
    Next Confirmation Statement DueFeb 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2026
    OverdueNo

    What are the latest filings for CHAMBERLINK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 04, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    15 pagesAA

    Appointment of Mr John Mark Boler as a secretary on Sep 04, 2025

    2 pagesAP03

    Termination of appointment of Sally Victoria Little as a director on Aug 22, 2025

    1 pagesTM01

    Appointment of Mr John Mark Boler as a director on Sep 04, 2025

    2 pagesAP01

    Termination of appointment of Sally Victoria Little as a secretary on Aug 22, 2025

    1 pagesTM02

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    16 pagesAA

    Appointment of Mrs Sally Victoria Little as a director on Jun 28, 2024

    2 pagesAP01

    Termination of appointment of Paul Anthony Simpson as a director on Jun 28, 2024

    1 pagesTM01

    Appointment of Mrs Sally Victoria Little as a secretary on Jun 28, 2024

    2 pagesAP03

    Termination of appointment of Paul Anthony Simpson as a secretary on Jun 28, 2024

    1 pagesTM02

    Confirmation statement made on Feb 04, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Feb 04, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    16 pagesAA

    Termination of appointment of Christopher Paul Colman as a director on Jun 27, 2022

    1 pagesTM01

    Termination of appointment of Suzanne Yvonne Caldwell as a director on Jun 22, 2022

    1 pagesTM01

    Termination of appointment of Debbie Patricia Bryce as a director on Jul 06, 2022

    1 pagesTM01

    Termination of appointment of Carole Barbara Murphy as a director on Jun 22, 2022

    1 pagesTM01

    Termination of appointment of Clive Allan James Memmott as a director on Jun 22, 2022

    1 pagesTM01

    Termination of appointment of Miranda Rosemary Barker as a director on Jun 22, 2022

    1 pagesTM01

    Termination of appointment of Paul Phillip John Cherpeau as a director on Jun 22, 2022

    1 pagesTM01

    Termination of appointment of Mukesh Mayor as a director on Jun 22, 2022

    1 pagesTM01

    Appointment of Mr Paul Anthony Simpson as a director on Sep 09, 2022

    2 pagesAP01

    Who are the officers of CHAMBERLINK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLER, John Mark
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Greater Manchester
    Secretary
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Greater Manchester
    340642430001
    BOLER, John Mark
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Greater Manchester
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Greater Manchester
    EnglandBritish150265080003
    EDWARDS, Donna Elizabeth
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Greater Manchester
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Greater Manchester
    United KingdomBritish78405990001
    DODGSON, Carol
    53 Beech Grove
    M33 6RT Sale
    Cheshire
    Secretary
    53 Beech Grove
    M33 6RT Sale
    Cheshire
    British65060050002
    FISHLEY, Gillian
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Greater Manchester
    Secretary
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Greater Manchester
    180154160001
    GRIFFIN, Christopher Joseph
    43 Chesham Road
    SK9 6EZ Wilmslow
    Cheshire
    Secretary
    43 Chesham Road
    SK9 6EZ Wilmslow
    Cheshire
    British100888060001
    LITTLE, Sally Victoria
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Greater Manchester
    Secretary
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Greater Manchester
    324895050001
    NEALE, Kim Elizabeth Ivy
    2 Fox Bank
    OL14 8BZ Todmorden
    Lancashire
    Secretary
    2 Fox Bank
    OL14 8BZ Todmorden
    Lancashire
    British93811590001
    ROWE, Joanne
    46 Lymefield Drive Boothstown
    Worsley
    M28 1NA Manchester
    Secretary
    46 Lymefield Drive Boothstown
    Worsley
    M28 1NA Manchester
    British55256750001
    SIMPSON, Paul Anthony
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Greater Manchester
    Secretary
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Greater Manchester
    193649730001
    DAL SECRETARIES LIMITED
    2nd Floor
    90 Deansgate
    M3 2QJ Manchester
    Lancashire
    United Kingdom
    Secretary
    2nd Floor
    90 Deansgate
    M3 2QJ Manchester
    Lancashire
    United Kingdom
    79664900001
    ASHTON, Michael Kenneth
    37 Torr Drive
    Eastham
    CH62 0BG Wirral
    Merseyside
    Director
    37 Torr Drive
    Eastham
    CH62 0BG Wirral
    Merseyside
    United KingdomBritish122311080001
    ASHWORTH, Alison
    55 Brickbridge Road
    Marple
    SK6 7DS Stockport
    Cheshire
    Director
    55 Brickbridge Road
    Marple
    SK6 7DS Stockport
    Cheshire
    British69862080001
    AWAN, Mohammad Moneeb, Dr
    47 Hilton Lane
    M25 9SA Manchester
    Director
    47 Hilton Lane
    M25 9SA Manchester
    United KingdomBritish92800820001
    BARKER, Miranda Rosemary
    Red Rose Court
    Clayton Business Park, Clayton Le Moors
    BB5 5JR Accrington
    Red Rose Court
    England
    Director
    Red Rose Court
    Clayton Business Park, Clayton Le Moors
    BB5 5JR Accrington
    Red Rose Court
    England
    United KingdomBritish101351450003
    BICKERSTAFFE, Anthony James
    Rimova Higher Lane
    Dalton
    WN8 7TW West Lancashire
    Director
    Rimova Higher Lane
    Dalton
    WN8 7TW West Lancashire
    British81426030001
    BRETT, Allen John
    31 Woodlands Road
    Milnrow
    OL16 4EY Rochdale
    Greater Manchester
    Director
    31 Woodlands Road
    Milnrow
    OL16 4EY Rochdale
    Greater Manchester
    EnglandBritish15528600001
    BREW, Colin Peter
    Castle Drive
    CH1 1SL Chester
    Riverside Innovation Centre
    England
    Director
    Castle Drive
    CH1 1SL Chester
    Riverside Innovation Centre
    England
    EnglandBritish171395970001
    BRYCE, Debbie Patricia
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House, Chester University
    United Kingdom
    Director
    Queens Park Campus
    Queens Park Road
    CH4 7AD Chester
    Churchill House, Chester University
    United Kingdom
    WalesBritish55868730005
    BUCKLEY, John Spencer
    12 Rozel Square
    M3 4FQ Manchester
    Lancashire
    Director
    12 Rozel Square
    M3 4FQ Manchester
    Lancashire
    EnglandBritish69843770001
    CALDWELL, Suzanne Yvonne
    c/o Cumbria Chamber
    16-20 Lowther Street
    CA3 8DA Carlisle
    Broadacre House
    England
    Director
    c/o Cumbria Chamber
    16-20 Lowther Street
    CA3 8DA Carlisle
    Broadacre House
    England
    EnglandBritish162909510001
    CARTER, David Edward
    13 Lindsay Avenue
    M19 2AR Manchester
    Director
    13 Lindsay Avenue
    M19 2AR Manchester
    EnglandBritish50822910001
    CHERPEAU, Paul Phillip John
    Old Hall Street
    L3 9HG Liverpool
    1
    England
    Director
    Old Hall Street
    L3 9HG Liverpool
    1
    England
    EnglandBritish238048740001
    COLMAN, Christopher Paul
    Westmere Drive
    Crewe Business Park
    CW1 6ZD Crewe
    Global House
    England
    Director
    Westmere Drive
    Crewe Business Park
    CW1 6ZD Crewe
    Global House
    England
    EnglandBritish168454690002
    DAMMS, Michael Charles
    Clayton Business Park
    Clayton Le Moors
    BB5 5JR Accrington
    Red Rose Court
    Lancashire
    United Kingdom
    Director
    Clayton Business Park
    Clayton Le Moors
    BB5 5JR Accrington
    Red Rose Court
    Lancashire
    United Kingdom
    EnglandBritish34235090001
    DANIELS, Colin, Dr.
    Delta Crescent
    Westbrook
    WA5 7WQ Warrington
    International Business Centre
    Cheshire
    United Kingdom
    Director
    Delta Crescent
    Westbrook
    WA5 7WQ Warrington
    International Business Centre
    Cheshire
    United Kingdom
    EnglandBritish17409100001
    DOHERTY, William Peter
    7 Saint James Mount
    Saint James Road
    L35 0QU Rainhall
    Merseyside
    Director
    7 Saint James Mount
    Saint James Road
    L35 0QU Rainhall
    Merseyside
    United KingdomBritish82044200001
    DUNNE, Paul Gerrard
    66 Parkway
    Westhoughton
    BL5 2RY Bolton
    Lancashire
    Director
    66 Parkway
    Westhoughton
    BL5 2RY Bolton
    Lancashire
    EnglandBritish23808810001
    DUNPHY, Malcolm Peter
    Bent Hill Church Road
    Shaw
    OL2 7AT Oldham
    Lancashire
    Director
    Bent Hill Church Road
    Shaw
    OL2 7AT Oldham
    Lancashire
    United KingdomBritish13399880001
    FLITCROFT, Caron Leslie
    Warren Bruce Road
    Trafford Park
    M17 1LB Manchester
    Warren Bruce Court
    Lancashire
    United Kingdom
    Director
    Warren Bruce Road
    Trafford Park
    M17 1LB Manchester
    Warren Bruce Court
    Lancashire
    United Kingdom
    United KingdomBritish155330950001
    GODDARD, David, Lord
    62 Brookside Avenue
    Offerton
    SK2 5HR Stockport
    Cheshire
    Director
    62 Brookside Avenue
    Offerton
    SK2 5HR Stockport
    Cheshire
    EnglandBritish127003830001
    GREEN, Christopher Nigel
    22 Bower Road
    Hale
    WA15 9DR Altrincham
    Cheshire
    Director
    22 Bower Road
    Hale
    WA15 9DR Altrincham
    Cheshire
    United KingdomBritish2950920001
    GREEN, Frederick Charles
    The Brough
    7 Middleton Drive
    BB9 6BA Barrowford
    Lancashire
    Director
    The Brough
    7 Middleton Drive
    BB9 6BA Barrowford
    Lancashire
    United KingdomBritish104810640001
    GUY, Richard Hugh
    4 Ashlea Court
    TF9 1HZ Market Drayton
    Shropshire
    Director
    4 Ashlea Court
    TF9 1HZ Market Drayton
    Shropshire
    United KingdomBritish123504750001
    HIBBERT, David Ralph
    28 Moreton Street
    Chadderton
    OL9 0LT Oldham
    Director
    28 Moreton Street
    Chadderton
    OL9 0LT Oldham
    EnglandBritish45361920001

    Who are the persons with significant control of CHAMBERLINK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Skills And Work Solutions Limited
    90 Great Bridgewater Street
    M1 5JW Manchester
    Lee House
    England
    Apr 06, 2016
    90 Great Bridgewater Street
    M1 5JW Manchester
    Lee House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House England And Wales
    Registration Number3918013
    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