TRUST LINKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistration of charge 043512160003, created on 2025-07-24

View Document

20/03/2520 March 2025 Appointment of Mr Daniel Grosvenor as a director on 2025-03-18

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

02/01/252 January 2025 Termination of appointment of Paul Malcolm Bridges as a director on 2024-12-31

View Document

25/10/2425 October 2024 Full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Termination of appointment of Rhianne Benger as a director on 2024-10-16

View Document

21/10/2421 October 2024 Termination of appointment of Valerie Claire Bloomfield as a director on 2024-10-16

View Document

20/05/2420 May 2024 Appointment of Ms Sonya Dallat as a director on 2024-05-14

View Document

20/05/2420 May 2024 Appointment of Ms Lucy Norman as a director on 2024-05-14

View Document

20/05/2420 May 2024 Appointment of Ms Alexandra Jae Paterson as a director on 2024-05-14

View Document

20/05/2420 May 2024 Appointment of Ms Julia Grudniewicz Box as a director on 2024-05-14

View Document

23/04/2423 April 2024 Termination of appointment of Keith Terence Spencer as a director on 2024-04-19

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

04/01/244 January 2024 Notification of a person with significant control statement

View Document

19/12/2319 December 2023 Cessation of Matthew Alun King as a person with significant control on 2023-12-19

View Document

28/11/2328 November 2023 Director's details changed for Mr Keith Terence Spencer on 2023-11-28

View Document

27/11/2327 November 2023 Full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Termination of appointment of Henry Charles Burgess as a director on 2023-10-11

View Document

06/10/236 October 2023 Termination of appointment of Lysanne Eddy as a director on 2023-09-25

View Document

28/07/2328 July 2023 Appointment of Mr Michael William Anderson as a director on 2023-07-18

View Document

28/07/2328 July 2023 Appointment of Mrs Valerie Claire Bloomfield as a director on 2023-07-18

View Document

05/05/235 May 2023 Termination of appointment of Evelyn Hoggart as a director on 2023-04-28

View Document

05/05/235 May 2023 Termination of appointment of Dean Warren Muslin as a director on 2023-05-04

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

16/03/2316 March 2023 Termination of appointment of Chris Flood as a director on 2023-03-15

View Document

04/01/234 January 2023 Termination of appointment of Richard Brian Olver as a director on 2022-12-31

View Document

02/12/222 December 2022 Termination of appointment of Waqar Anwar Choudhry as a director on 2022-11-29

View Document

28/11/2228 November 2022 Full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Termination of appointment of Paul Taylor as a director on 2022-11-14

View Document

01/11/221 November 2022 Appointment of Mr Jonathan Hodge as a director on 2022-10-12

View Document

01/11/221 November 2022 Appointment of Ms Pauline Margaret Stratford as a director on 2022-10-12

View Document

01/11/221 November 2022 Appointment of Ms Rhianne Benger as a director on 2022-10-12

View Document

01/11/221 November 2022 Appointment of Mr Dean Warren Muslin as a director on 2022-10-12

View Document

01/11/221 November 2022 Appointment of Mrs Jackie Bliss as a director on 2022-10-12

View Document

01/11/221 November 2022 Appointment of Ms Evelyn Hoggart as a director on 2022-10-12

View Document

21/10/2221 October 2022 Termination of appointment of Clive John Turrell as a director on 2022-10-12

View Document

21/10/2221 October 2022 Termination of appointment of Ronald Bates as a director on 2022-10-12

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Termination of appointment of Anit Bhattacharyya as a director on 2021-10-13

View Document

28/07/2128 July 2021 Satisfaction of charge 043512160001 in full

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILLIARD

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR KAMIL PACHALKO

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR KEITH TERENCE SPENCER

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR CHRIS FLOOD

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MRS REBECCA GROUT

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR WAQAR ANWAR CHOUDHRY

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED DR ANIT BHATTACHARYYA

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR ANDREW JAMES HILLIARD

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CAREY

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043512160002

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043512160001

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES NYAMAYARO

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER PAYNE

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR PAUL MALCOLM BRIDGES

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARRON

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR RICHARD BRIAN OLVER

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MS JANET PHILLIPS

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMIL PACHALKO / 04/04/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BATES / 04/04/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH BARRON / 04/04/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NYAMAYARO / 04/04/2016

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 47 FAIRFAX DRIVE WESTCLIFF-ON-SEA ESSEX SS0 9AG

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW CAREY / 04/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 10/01/16 NO MEMBER LIST

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR TRACI MATON

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR GUY LOWE

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA COWDREY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 10/01/15 NO MEMBER LIST

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACI JANE MATON / 01/06/2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA COWDREY / 01/10/2014

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 10/01/14 NO MEMBER LIST

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 10/01/13 NO MEMBER LIST

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM CUMBERLAND HOUSE 24-28 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ UNITED KINGDOM

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR JAMES NYAMAYARO

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES NYAMAYARO

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR JAMES NYAMAYARO

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR JAMES NYAMAYARO

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES NYAMAYARO

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW KING

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR GUY LOWE

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED DR ELIZABETH BARRON

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MS PATRICIA COWDREY

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR KAMIL PACHALKO

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLES

View Document

12/11/1212 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW KING / 12/11/2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JANE MATON / 12/11/2012

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY RON BATES

View Document

13/03/1213 March 2012 10/01/12 NO MEMBER LIST

View Document

13/03/1213 March 2012 SECRETARY APPOINTED MR MATTHEW KING

View Document

13/03/1213 March 2012 SECRETARY APPOINTED MR MATTHEW KING

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY RON BATES

View Document

18/11/1118 November 2011 ADOPT ARTICLES 12/10/2011

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR FREDA HAND

View Document

31/10/1131 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR ANDREW BRIAN COLES

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MRS TRACEY JANE MATON

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR GRAHAM ANDREW CAREY

View Document

01/02/111 February 2011 10/01/11 NO MEMBER LIST

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CROW

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS CURRID

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR RONALD BATES

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUNKER

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL BIRCH

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COPSEY

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROBINSON

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MAYBURY

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIES

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR JULIA TETLEY

View Document

20/04/1020 April 2010 10/01/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED PETER PAYNE

View Document

19/04/1019 April 2010 SECRETARY APPOINTED RON BATES

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COPSEY

View Document

30/09/0930 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MR CLIVE JOHN TURRELL

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MR IAN NICHOLAS CROW

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR GARY HODSON

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MR TIMOTHY DAVID COPSEY

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM TRUST LINKS OFFICE EARLS HALL BAPTIST CHURCH HOBLEYTHICK LANE WESTCLIFF ON SEAESSEX SS0 0RJ

View Document

08/10/088 October 2008 31/03/08 PARTIAL EXEMPTION

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR EMMA NICHOLLS

View Document

20/03/0820 March 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED BARBARA CHERYL HIGGINS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR JULIA LITTLE

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA HIGGINS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR ROLF OVERAA

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 ANNUAL RETURN MADE UP TO 10/01/07

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 ARTICLES OF ASSOCIATION

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 10/01/06

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0514 January 2005 ANNUAL RETURN MADE UP TO 10/01/05

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 ANNUAL RETURN MADE UP TO 10/01/04

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

05/10/035 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

17/01/0317 January 2003 ANNUAL RETURN MADE UP TO 10/01/03

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0210 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company