ARTLINK LTD

Register to unlock more data on OkredoRegister

ARTLINK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10617841

Incorporation date

14/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 St. John's Lane, London EC1M 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2017)
dot icon13/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon21/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/07/2025
Change of name notice
dot icon11/07/2025
Certificate of change of name
dot icon13/05/2025
Total exemption full accounts made up to 2023-12-31
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon19/03/2025
Confirmation statement made on 2025-02-13 with updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2024
Change of details for Mr Tal Danai as a person with significant control on 2024-11-28
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon26/04/2022
Appointment of Mr Andrew David Josephs as a secretary on 2022-04-23
dot icon23/04/2022
Director's details changed for Mr Andrew David Josephs on 2022-04-23
dot icon23/04/2022
Previous accounting period extended from 2021-12-30 to 2021-12-31
dot icon22/03/2022
Change of details for Mr Tal Danai as a person with significant control on 2022-03-22
dot icon22/03/2022
Director's details changed for Mr Tal Danai on 2022-03-22
dot icon21/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon20/12/2021
Change of details for Mr Tal Danai as a person with significant control on 2021-12-20
dot icon20/12/2021
Director's details changed for Mr Tal Danai on 2021-12-20
dot icon20/12/2021
Registered office address changed from 10 Coldbath Square London EC1R 5HL England to 5 st. John's Lane London EC1M 4BH on 2021-12-20
dot icon20/10/2021
Change of details for Mr Tal Danai as a person with significant control on 2021-10-20
dot icon20/10/2021
Director's details changed for Mr Tal Danai on 2021-10-20
dot icon20/10/2021
Registered office address changed from 5 st. John's Lane London EC1M 4BH United Kingdom to 10 Coldbath Square London EC1R 5HL on 2021-10-20
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2021
Termination of appointment of Celine Sonja Dirk Strypsteen as a director on 2021-01-01
dot icon05/08/2021
Change of details for Mr Tal Danai as a person with significant control on 2021-08-03
dot icon04/08/2021
Appointment of Ms Celine Sonja Dirk Strypsteen as a director on 2021-01-01
dot icon03/08/2021
Director's details changed for Mr Tal Danai on 2021-08-03
dot icon03/08/2021
Change of details for Mr Tal Danai as a person with significant control on 2021-08-03
dot icon27/05/2021
Termination of appointment of Celine Sonja Dirk Strypsteen as a director on 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon25/03/2021
Change of details for Mr Tal Danai as a person with significant control on 2020-03-14
dot icon25/03/2021
Director's details changed for Mr Tal Danai on 2020-03-14
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/05/2020
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2020
Compulsory strike-off action has been discontinued
dot icon12/03/2020
Confirmation statement made on 2020-02-13 with updates
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon19/04/2019
Previous accounting period shortened from 2019-02-28 to 2018-12-31
dot icon04/04/2019
Appointment of Mr Andrew David Josephs as a director on 2019-04-01
dot icon18/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/09/2018
Director's details changed for Miss Celine Sonje Dirk Strypsteen on 2018-09-13
dot icon03/09/2018
Termination of appointment of Andrew David Josephs as a director on 2018-08-31
dot icon22/08/2018
Appointment of Miss Celine Sonje Dirk Strypsteen as a director on 2018-08-22
dot icon22/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon26/06/2017
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom to 5 st. John's Lane London EC1M 4BH on 2017-06-26
dot icon31/03/2017
Appointment of Mr Andrew David Josephs as a director on 2017-03-31
dot icon14/02/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danai, Tal
Director
14/02/2017 - Present
3
Josephs, Andrew David
Director
31/03/2017 - 31/08/2018
23
Josephs, Andrew David
Director
01/04/2019 - Present
23
Strypsteen, Celine Sonja Dirk
Director
22/08/2018 - 31/12/2020
1
Strypsteen, Celine Sonja Dirk
Director
01/01/2021 - 01/01/2021
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARTLINK LTD

ARTLINK LTD is an(a) Active company incorporated on 14/02/2017 with the registered office located at 5 St. John's Lane, London EC1M 4BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTLINK LTD?

toggle

ARTLINK LTD is currently Active. It was registered on 14/02/2017 .

Where is ARTLINK LTD located?

toggle

ARTLINK LTD is registered at 5 St. John's Lane, London EC1M 4BH.

What does ARTLINK LTD do?

toggle

ARTLINK LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ARTLINK LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-13 with no updates.