EDUCATION LINK (HOLDINGS) LIMITED

EDUCATION LINK (HOLDINGS) LIMITED

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

    Company NameEDUCATION LINK (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04096117
    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 EDUCATION LINK (HOLDINGS) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EDUCATION LINK (HOLDINGS) LIMITED located?

    Registered Office Address
    Sevendale House 3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EDUCATION LINK (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (2367) LIMITEDOct 25, 2000Oct 25, 2000

    What are the latest accounts for EDUCATION LINK (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for EDUCATION LINK (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for EDUCATION LINK (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 11, 2025 with no updates

    3 pagesCS01

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Alina Chereches as a secretary on Nov 01, 2025

    1 pagesTM02

    Termination of appointment of Natalia Rouse as a director on Sep 01, 2025

    1 pagesTM01

    Appointment of Mrs Patricia Springett as a director on Sep 01, 2025

    2 pagesAP01

    Accounts for a small company made up to Sep 30, 2024

    18 pagesAA

    Appointment of Ms Alina Chereches as a secretary on Dec 06, 2024

    2 pagesAP03

    Termination of appointment of Emma Margaret Clarke as a secretary on Dec 06, 2024

    1 pagesTM02

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Natalia Rouse as a director on Oct 01, 2024

    2 pagesAP01

    Accounts for a small company made up to Sep 30, 2023

    17 pagesAA

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    20 pagesAA

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    20 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 15, 2021

    1 pagesTM01

    Termination of appointment of Rosemary Lucy Jude Deeley as a director on Mar 01, 2021

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2020

    19 pagesAA

    Appointment of Mrs Hannah Holman as a director on Feb 01, 2021

    2 pagesAP01

    Confirmation statement made on Oct 25, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    19 pagesAA

    Director's details changed for Mr Amit Rishi Jaysukh Thakrar on Jun 26, 2020

    2 pagesCH01

    Registered office address changed from Suite 6C, 3rd Floor Sevendale House 5-7 Dale Street Manchester M1 1JA England to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester M1 1JB on Feb 27, 2020

    1 pagesAD01

    Who are the officers of EDUCATION LINK (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    HOLMAN, Hannah
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    Director
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    United KingdomBritish254825890001
    SPRINGETT, Patricia
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    Director
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    United KingdomSpanish316974590001
    CHERECHES, Alina
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    Secretary
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    330468450001
    CLARKE, Emma Margaret
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    Secretary
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    251824770001
    LUCK, Richard Nigel
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Secretary
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    British61070930002
    THAKRAR, Amit Rishi Jaysukh
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    Secretary
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    218550510001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BURKE, David Douglas
    Beredon Cottage
    26 Beacon Road
    RG4 6AT Ditchling
    East Sussex
    Director
    Beredon Cottage
    26 Beacon Road
    RG4 6AT Ditchling
    East Sussex
    British74075290001
    DEELEY, Rosemary Lucy Jude
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    Director
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    United KingdomBritish205548290001
    JONES, Sion Laurence
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United KingdomEnglish137554960001
    KING, Christopher
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    Director
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    United KingdomBritish77423330002
    LIVINGSTONE, Ian Malcolm
    NW1
    Director
    NW1
    United KingdomBritish75831270005
    LIVINGSTONE, Richard John
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    United KingdomBritish140052910001
    LUCK, Richard Nigel
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United KingdomBritish61070930002
    LUCK, Richard Nigel
    Herschel Grange
    Warfield
    RG42 6AT Bracknell
    4
    Berkshire
    Director
    Herschel Grange
    Warfield
    RG42 6AT Bracknell
    4
    Berkshire
    British61070930001
    MACKINALY, Gavin William
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    Director
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    United KingdomBritish192433920001
    MARSH, George Robert
    Grove Cottage
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    Grove Cottage
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    EnglandBritish23845280002
    NELSON, Francis Eamon
    Middlebriars Priorsfield Road
    Hurtmore
    GU7 2RG Godalming
    Surrey
    Director
    Middlebriars Priorsfield Road
    Hurtmore
    GU7 2RG Godalming
    Surrey
    EnglandBritish1724570003
    ROUSE, Natalia
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritish161896860001
    SIMMONS, Lee Richard
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    United KingdomBritish124631860001
    STURGESS, Andrew Frank
    8 Number One
    Albury Road
    GU1 2BZ Guildford
    Surrey
    Director
    8 Number One
    Albury Road
    GU1 2BZ Guildford
    Surrey
    British89567870005
    THAKRAR, Amit Rishi Jaysukh
    Aldersgate Street
    EC1A 4HD London
    3rd Floor 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor 200
    England
    United KingdomBritish292696530001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of EDUCATION LINK (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equitix Fund Iii Lp
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    Oct 25, 2016
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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