VOCALINK HOLDINGS LIMITED

VOCALINK HOLDINGS LIMITED

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

    Company NameVOCALINK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06119036
    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 HOLDINGS LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is VOCALINK HOLDINGS LIMITED located?

    Registered Office Address
    1 Angel Lane
    EC4R 3AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VOCALINK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VOCALINK LIMITEDFeb 20, 2007Feb 20, 2007

    What are the latest accounts for VOCALINK HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2027
    Next Confirmation Statement DueMar 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2026
    OverdueNo

    What are the latest filings for VOCALINK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 20, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Hemal Parekh as a director on Jan 12, 2026

    2 pagesAP01

    Termination of appointment of Timothy Michael Edward Ensor-Clinch as a director on Jan 12, 2026

    1 pagesTM01

    Termination of appointment of Alexander James Charles Bunten as a director on Jan 12, 2026

    1 pagesTM01

    Appointment of Maria Lesley Willis as a secretary on Jan 12, 2026

    2 pagesAP03

    Termination of appointment of Jacqueline Panayi as a secretary on Jan 12, 2026

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: company's annual report and financial statement be approved / any director and the company secretary be authorised to sign and approve annual report and financial statement / letter of representation is hereby approved / company business 05/09/2025
    RES13

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Feb 20, 2025 with updates

    4 pagesCS01

    Change of details for Mastercard Uk Holdco Ltd as a person with significant control on Apr 29, 2019

    2 pagesPSC05

    Appointment of Vivian Yunning Zhou as a director on Feb 17, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Timothy Michael Edward Ensor-Clinch as a director on Sep 06, 2024

    2 pagesAP01

    Termination of appointment of Ajay Bhalla as a director on Apr 30, 2024

    1 pagesTM01

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 1 Angel Lane London EC4R 3AB

    1 pagesAD02

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Appointment of Alexander James Charles Bunten as a director on Jul 01, 2023

    2 pagesAP01

    Confirmation statement made on Feb 20, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Termination of appointment of Elizabeth Oakes as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Gregor Dobbie as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Paul Roy Stoddart as a director on Apr 01, 2022

    1 pagesTM01

    Confirmation statement made on Feb 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Who are the officers of VOCALINK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIS, Maria Lesley
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Secretary
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    344819470001
    MCLAUGHLIN, Edward Grunde
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    United StatesAmerican230660790001
    PAREKH, Hemal
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    United KingdomBritish275591740001
    ZHOU, Vivian Yunning
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    United StatesAmerican332495100001
    ENSOR-CLINCH, Timothy Michael Edward
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Secretary
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    British129062500002
    PANAYI, Jacqueline
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Secretary
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    230629290001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ANSTEE, Eric Edward
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    EnglandBritish76479900003
    BARNETT, Mark David Ashley
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    EnglandBritish177880760001
    BEAUVALLET, Sarah
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    United KingdomBritish197165340001
    BHALLA, Ajay
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    United KingdomSingaporean163095230001
    BUNTEN, Alexander James Charles
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    EnglandBritish310799210001
    CASTRILLO, Marcelino, Director
    Drake House, Three Rivers Court
    Homestead
    WD3 1FX Rickmansworth
    Hertfordshire
    Director
    Drake House, Three Rivers Court
    Homestead
    WD3 1FX Rickmansworth
    Hertfordshire
    EnglandSpanish151805760001
    COYLE, James
    Drake House, Three Rivers Court
    Homestead
    WD3 1FX Rickmansworth
    Hertfordshire
    Director
    Drake House, Three Rivers Court
    Homestead
    WD3 1FX Rickmansworth
    Hertfordshire
    United KingdomBritish69941360001
    DOBBIE, Gregor Bruce
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    United KingdomBritish180353480001
    ELLINGTON, John Robert Anthony
    Three Rivers Court
    Homestead Road
    WD3 1FX Rickmansworth
    Drake House
    Hertfordshire
    England
    Director
    Three Rivers Court
    Homestead Road
    WD3 1FX Rickmansworth
    Drake House
    Hertfordshire
    England
    United KingdomBritish66576750002
    EMNEY, Paul
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    UkBritish64165590004
    ENSOR-CLINCH, Timothy Michael Edward
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    EnglandBritish326873270001
    GERRARD, Philip Martin
    80 Southway
    Guiseley
    LS20 8JQ Leeds
    West Yorkshire
    Director
    80 Southway
    Guiseley
    LS20 8JQ Leeds
    West Yorkshire
    EnglandBritish79563110001
    GIEVE, Edward John Watson, Sir
    Drake House
    Homestead Road
    WD3 1FX Rickmansworth
    Vocalink Limited
    Hertfordshire
    Director
    Drake House
    Homestead Road
    WD3 1FX Rickmansworth
    Vocalink Limited
    Hertfordshire
    United KingdomBritish148116320001
    GILLETT, Kevin Mark
    Fron Bach
    Ffordd Las Gwernymynydd
    CH7 4DX Mold
    Clwyd
    Director
    Fron Bach
    Ffordd Las Gwernymynydd
    CH7 4DX Mold
    Clwyd
    United KingdomBritish156914260002
    GOPALAN, Geeta
    Homestead Road
    WD3 1FX Rickmansworth
    Drake House
    Hertfordshire
    England
    Director
    Homestead Road
    WD3 1FX Rickmansworth
    Drake House
    Hertfordshire
    England
    EnglandBritish120847650001
    GOPALAN, Geeta
    34 Grove End Road
    St John's Wood
    NW8 9LJ London
    Director
    34 Grove End Road
    St John's Wood
    NW8 9LJ London
    EnglandBritish120847650001
    HAFNER, Claire Andree
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    United KingdomBritish101088580002
    HEMSLEY, Richard Andrew
    Drake House, Three Rivers Court
    Homestead
    WD3 1FX Rickmansworth
    Hertfordshire
    Director
    Drake House, Three Rivers Court
    Homestead
    WD3 1FX Rickmansworth
    Hertfordshire
    United KingdomBritish125848310001
    HOOPER, Richard
    Three Rivers Court
    Homestead Road
    WD3 1FX Rickmansworth
    Drake House
    Hertfordshire
    England
    Director
    Three Rivers Court
    Homestead Road
    WD3 1FX Rickmansworth
    Drake House
    Hertfordshire
    England
    United KingdomBritish5653280001
    HORLOCK, Paul Edward
    Three Rivers Court
    Homestead Road
    WD3 1FX Rickmansworth
    Drake House
    Hertfordshire
    United Kingdom
    Director
    Three Rivers Court
    Homestead Road
    WD3 1FX Rickmansworth
    Drake House
    Hertfordshire
    United Kingdom
    UkBritish157811030002
    JONES, Daniel Meredith, Mr.
    Gresham Street
    EC2V 7HN London
    25
    England
    Director
    Gresham Street
    EC2V 7HN London
    25
    England
    United KingdomBritish239626770001
    KHELA, Manroop Singh
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    United KingdomBritish223625530001
    KING, Marion Ruth
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    EnglandBritish145985140001
    KING, Marion Ruth
    Three Rivers Court
    Homestead Road
    WD3 1FX Rickmansworth
    Drake House
    Hertfordshire
    England
    Director
    Three Rivers Court
    Homestead Road
    WD3 1FX Rickmansworth
    Drake House
    Hertfordshire
    England
    EnglandBritish145985140001
    LYONS, John
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    EnglandBritish239262190001
    MACHELL, Carole
    Drake House, Three Rivers Court
    Homestead
    WD3 1FX Rickmansworth
    Hertfordshire
    Director
    Drake House, Three Rivers Court
    Homestead
    WD3 1FX Rickmansworth
    Hertfordshire
    BritishBritish149955100001
    MACLENNAN, Angus Gillies
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    EnglandBritish141659850001

    Who are the persons with significant control of VOCALINK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mastercard Uk Holdco Ltd
    Angel Lane
    EC4R 3AB London
    1
    England
    Apr 28, 2017
    Angel Lane
    EC4R 3AB London
    1
    England
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number10255459
    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.

    What are the latest statements on persons with significant control for VOCALINK HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 20, 2017Apr 28, 2017The 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