CITY LINK LIMITED

Register to unlock more data on OkredoRegister

CITY LINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

01080872

Incorporation date

08/11/1972

Size

Full

Contacts

Registered address

Registered address

12 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1972)
dot icon20/01/2026
Progress report in a winding up by the court
dot icon09/01/2025
Progress report in a winding up by the court
dot icon13/09/2024
Registered office address changed from Ernst & Young 1 Bridgewater Place Water Lane Leeds LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 2024-09-13
dot icon19/12/2023
Progress report in a winding up by the court
dot icon10/01/2023
Appointment of a liquidator
dot icon10/01/2023
Notice of removal of liquidator by court
dot icon09/01/2023
Progress report in a winding up by the court
dot icon09/12/2021
Progress report in a winding up by the court
dot icon14/01/2021
Progress report in a winding up by the court
dot icon31/12/2019
Order of court to wind up
dot icon16/12/2019
Order of court to wind up
dot icon16/12/2019
Appointment of a liquidator
dot icon16/12/2019
Order of court to wind up
dot icon16/12/2019
Order of court - restore and wind up
dot icon14/04/2019
Final Gazette dissolved following liquidation
dot icon14/01/2019
Notice of move from Administration to Dissolution
dot icon27/07/2018
Administrator's progress report
dot icon29/01/2018
Administrator's progress report
dot icon29/01/2018
Notice of extension of period of Administration
dot icon28/07/2017
Administrator's progress report to 2017-06-23
dot icon16/07/2017
Notice of order removing administrator from office
dot icon23/06/2017
Notice of appointment of a replacement or additional administrator
dot icon07/02/2017
Administrator's progress report to 2016-12-23
dot icon13/01/2017
Notice of extension of period of Administration
dot icon04/07/2016
Administrator's progress report to 2015-11-26
dot icon04/07/2016
Administrator's progress report to 2016-05-26
dot icon10/03/2016
Notice of extension of period of Administration
dot icon07/01/2016
Notice of extension of period of Administration
dot icon22/07/2015
Administrator's progress report to 2015-06-23
dot icon18/03/2015
Notice of deemed approval of proposals
dot icon17/03/2015
Statement of administrator's proposal
dot icon24/02/2015
Director's details changed for Mr David John Smith on 2015-02-23
dot icon12/02/2015
Statement of affairs with form 2.14B/2.15B
dot icon17/01/2015
Registered office address changed from Coventry Airpark Siskin Parkway West Baginton Coventry CV3 4PA to Ernst & Young 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2015-01-17
dot icon12/01/2015
Appointment of an administrator
dot icon23/12/2014
Director's details changed for Mr David John Smith on 2014-12-18
dot icon11/10/2014
Termination of appointment of Daniel Alexander Dayan as a director on 2014-10-10
dot icon09/10/2014
Full accounts made up to 2013-12-29
dot icon29/06/2014
Termination of appointment of Nicholas Sanders as a director
dot icon29/06/2014
Termination of appointment of Mark Aldridge as a director
dot icon04/06/2014
Appointment of Mr Daniel Alexander Dayan as a director
dot icon23/05/2014
Termination of appointment of Peter Williamson as a director
dot icon23/05/2014
Termination of appointment of Adele Henderson as a director
dot icon04/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon04/04/2014
Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA England
dot icon04/04/2014
Director's details changed for David John Smith on 2014-04-04
dot icon04/04/2014
Director's details changed for Mr Robert James Peto on 2014-04-04
dot icon04/04/2014
Director's details changed for Adele Henderson on 2014-04-04
dot icon09/12/2013
Appointment of Mr Thomas Charles Alexanderson Wright as a director
dot icon09/12/2013
Termination of appointment of Robert Asplin as a director
dot icon01/10/2013
Registration of charge 010808720007
dot icon01/10/2013
Registration of charge 010808720008
dot icon30/09/2013
Miscellaneous
dot icon17/09/2013
Miscellaneous
dot icon11/06/2013
Appointment of Mark Nicholas Kennedy Aldridge as a director
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-04-26
dot icon16/05/2013
Appointment of Mr Robert Alexander Asplin as a director
dot icon16/05/2013
Appointment of Nicholas Ian Burgess Sanders as a director
dot icon16/05/2013
Appointment of Peter John Williamson as a director
dot icon16/05/2013
Appointment of Richard Meirion Warwick-Saunders as a secretary
dot icon16/05/2013
Termination of appointment of Paul Griffiths as a director
dot icon16/05/2013
Termination of appointment of Alexandra Laan as a secretary
dot icon16/05/2013
Full accounts made up to 2012-12-30
dot icon16/05/2013
Resolutions
dot icon15/05/2013
Registration of charge 010808720005
dot icon15/05/2013
Registration of charge 010808720006
dot icon02/05/2013
Registration of charge 010808720004
dot icon24/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Gareth Brown as a secretary
dot icon07/03/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon16/07/2012
Appointment of Adele Henderson as a director
dot icon15/06/2012
Full accounts made up to 2011-12-25
dot icon23/04/2012
Termination of appointment of Kenneth Johnson as a director
dot icon13/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-21
dot icon08/12/2011
Appointment of David John Smith as a director
dot icon08/11/2011
Appointment of Mr Robert James Peto as a director
dot icon13/09/2011
Secretary's details changed for Gareth Trevor Brown on 2010-01-01
dot icon18/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon17/05/2011
Full accounts made up to 2010-12-26
dot icon31/03/2011
Registered office address changed from , Riverbank, the Meadows Business, Park, Blackwater, Camberley, Surrey, GU17 9AB on 2011-03-31
dot icon15/03/2011
Termination of appointment of Colin Tyler as a director
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon11/01/2011
Statement of company's objects
dot icon06/01/2011
Appointment of Paul Griffiths as a director
dot icon20/12/2010
Termination of appointment of Stuart Godman as a director
dot icon18/08/2010
Director's details changed for Kenneth Johnson on 2010-08-17
dot icon15/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/06/2010
Full accounts made up to 2009-12-27
dot icon08/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon09/03/2010
Director's details changed for Kenneth Johnson on 2010-03-09
dot icon18/11/2009
Miscellaneous
dot icon09/11/2009
Auditor's resignation
dot icon27/10/2009
Full accounts made up to 2008-12-28
dot icon16/10/2009
Register inspection address has been changed
dot icon06/10/2009
Termination of appointment of Petar Cvetkovik as a director
dot icon23/09/2009
Director's change of particulars / stuart godman / 01/01/2009
dot icon08/04/2009
Return made up to 04/04/09; full list of members
dot icon27/12/2008
Ad 18/12/08\gbp si 500000@1=500000\gbp ic 407700/907700\
dot icon04/11/2008
Amended full accounts made up to 2007-12-30
dot icon02/11/2008
Full accounts made up to 2007-12-30
dot icon13/08/2008
Director appointed kenneth johnson
dot icon13/08/2008
Director appointed stuart godman
dot icon02/07/2008
Appointment terminated director michael harrison
dot icon23/06/2008
Director's change of particulars / michael harrison / 01/01/2007
dot icon11/06/2008
Appointment terminated director alexander cormack
dot icon14/04/2008
Return made up to 04/04/08; full list of members
dot icon28/03/2008
Director appointed petar cvetkovik
dot icon03/03/2008
Appointment terminated director michael cooke
dot icon19/02/2008
New secretary appointed
dot icon29/01/2008
Director's particulars changed
dot icon31/12/2007
New director appointed
dot icon28/12/2007
Director resigned
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon16/08/2007
Director resigned
dot icon18/07/2007
Return made up to 04/04/07; full list of members
dot icon17/07/2007
New director appointed
dot icon16/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon05/01/2007
Registered office changed on 05/01/07 from: wellington house, 61-73 staines road west, sunbury-on thames, middlesex TW16 7AH
dot icon03/11/2006
Full accounts made up to 2005-12-25
dot icon12/06/2006
Certificate of change of name
dot icon08/05/2006
Registered office changed on 08/05/06 from: belgrave house, 76 buckingham palace road, london, SW1W 9RF
dot icon04/05/2006
Registered office changed on 04/05/06 from: felcourt, east grinstead, west sussex, RH19 2JY
dot icon06/04/2006
Return made up to 04/04/06; full list of members
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon27/10/2005
Full accounts made up to 2004-12-26
dot icon12/04/2005
Return made up to 04/04/05; full list of members
dot icon08/09/2004
Full accounts made up to 2003-12-28
dot icon19/04/2004
Return made up to 04/04/04; full list of members
dot icon15/08/2003
Full accounts made up to 2002-12-29
dot icon01/05/2003
Return made up to 04/04/03; full list of members
dot icon26/04/2003
Auditor's resignation
dot icon03/04/2003
New director appointed
dot icon28/03/2003
Director resigned
dot icon17/07/2002
Full accounts made up to 2001-12-30
dot icon05/05/2002
Return made up to 04/04/02; no change of members
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon28/06/2001
Director's particulars changed
dot icon26/06/2001
Director's particulars changed
dot icon17/05/2001
Return made up to 04/04/01; no change of members
dot icon21/09/2000
Full accounts made up to 1999-12-26
dot icon19/09/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon19/04/2000
Return made up to 04/04/00; full list of members
dot icon18/02/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon01/11/1999
Director resigned
dot icon09/07/1999
Full accounts made up to 1998-12-27
dot icon27/04/1999
Return made up to 04/04/99; no change of members
dot icon14/10/1998
Secretary's particulars changed
dot icon17/08/1998
Auditor's resignation
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon07/07/1998
Full accounts made up to 1997-12-28
dot icon10/06/1998
Director resigned
dot icon08/06/1998
New director appointed
dot icon05/05/1998
Secretary's particulars changed
dot icon30/03/1998
Return made up to 04/04/98; no change of members
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon28/11/1997
Certificate of change of name
dot icon27/07/1997
Full accounts made up to 1996-12-31
dot icon16/07/1997
Director resigned
dot icon18/04/1997
Return made up to 04/04/97; full list of members
dot icon10/12/1996
Director resigned
dot icon15/05/1996
Full accounts made up to 1995-12-31
dot icon12/05/1996
Return made up to 04/04/96; full list of members
dot icon13/02/1996
Director resigned
dot icon25/01/1996
New director appointed
dot icon10/11/1995
New director appointed
dot icon05/07/1995
Full accounts made up to 1994-12-25
dot icon04/07/1995
Secretary's particulars changed
dot icon11/04/1995
Return made up to 04/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Full accounts made up to 1993-12-26
dot icon14/04/1994
Return made up to 04/04/94; no change of members
dot icon29/11/1993
Registered office changed on 29/11/93 from: shakespeare house, 168 lavender hill, london, SW11 5TG
dot icon19/11/1993
Resolutions
dot icon19/11/1993
Resolutions
dot icon19/11/1993
Resolutions
dot icon16/11/1993
New director appointed
dot icon16/11/1993
New director appointed
dot icon11/11/1993
Auditor's resignation
dot icon08/11/1993
Accounting reference date extended from 31/10 to 31/12
dot icon03/11/1993
New secretary appointed
dot icon03/11/1993
Secretary resigned
dot icon03/11/1993
Director resigned
dot icon03/11/1993
Director resigned
dot icon02/08/1993
Full accounts made up to 1992-11-01
dot icon29/04/1993
Return made up to 04/04/93; full list of members
dot icon15/03/1993
Director resigned
dot icon20/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon28/08/1992
Director resigned
dot icon25/08/1992
New director appointed
dot icon13/07/1992
Full accounts made up to 1991-11-03
dot icon22/04/1992
Return made up to 04/04/92; no change of members
dot icon27/01/1992
Full accounts made up to 1990-11-04
dot icon11/07/1991
Director resigned
dot icon18/06/1991
New director appointed
dot icon18/06/1991
New director appointed
dot icon13/06/1991
New director appointed
dot icon13/06/1991
New director appointed
dot icon06/06/1991
Return made up to 10/04/91; full list of members
dot icon10/05/1991
Particulars of mortgage/charge
dot icon06/04/1991
Full accounts made up to 1989-11-05
dot icon06/04/1991
Return made up to 08/05/89; full list of members
dot icon06/04/1991
Return made up to 10/04/90; full list of members
dot icon11/03/1991
Full group accounts made up to 1988-10-31
dot icon06/03/1991
New secretary appointed;director resigned
dot icon06/03/1991
Secretary resigned
dot icon04/07/1990
Declaration of satisfaction of mortgage/charge
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon07/02/1990
Particulars of mortgage/charge
dot icon01/09/1989
Director resigned
dot icon26/07/1989
Resolutions
dot icon30/06/1989
Registered office changed on 30/06/89 from: batavia road, sunbury-on-thames, middlesex, TW16 5LR
dot icon30/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1989
Memorandum and Articles of Association
dot icon05/09/1988
Return made up to 13/05/88; full list of members
dot icon05/09/1988
Full group accounts made up to 1987-10-31
dot icon18/02/1988
New director appointed
dot icon29/10/1987
Resolutions
dot icon28/09/1987
Return made up to 05/06/87; full list of members
dot icon20/08/1987
Full group accounts made up to 1986-10-31
dot icon07/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Return made up to 12/04/86; full list of members
dot icon15/07/1986
Full accounts made up to 1985-10-31
dot icon15/07/1986
Registered office changed on 15/07/86 from: 13/14 ascot rd, clockhouse la, feltham, middx
dot icon08/11/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2013
dot iconNext confirmation date
04/04/2017
dot iconLast change occurred
29/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2013
dot iconNext account date
31/12/2014
dot iconNext due on
30/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foote, Graham Bremner
Director
08/10/1993 - 07/07/1997
10
Aldridge, Mark Nicholas Kennedy
Director
26/04/2013 - 23/06/2014
47
Dayan, Daniel Alexander
Director
01/06/2014 - 10/10/2014
50
Thompson, Clive Malcolm, Sir
Director
08/10/1993 - 22/11/1996
24
Sanders, Nicholas Ian Burgess
Director
26/04/2013 - 23/06/2014
80

Persons with Significant Control

0

No PSC data available.

Similar companies

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY LINK LIMITED

CITY LINK LIMITED is an(a) Insolvency Proceedings company incorporated on 08/11/1972 with the registered office located at 12 Wellington Place, Leeds LS1 4AP. There are currently 4 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 CITY LINK LIMITED?

toggle

CITY LINK LIMITED is currently Insolvency Proceedings. It was registered on 08/11/1972 .

Where is CITY LINK LIMITED located?

toggle

CITY LINK LIMITED is registered at 12 Wellington Place, Leeds LS1 4AP.

What does CITY LINK LIMITED do?

toggle

CITY LINK LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for CITY LINK LIMITED?

toggle

The latest filing was on 20/01/2026: Progress report in a winding up by the court.