CITYLINK GROUP LIMITED

Register to unlock more data on OkredoRegister

CITYLINK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01682493

Incorporation date

29/11/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1985)
dot icon15/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon15/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2024-01-09
dot icon30/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon06/10/2023
Appointment of Mr Dan Cohen as a director on 2023-08-16
dot icon20/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon08/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/12/2022
Termination of appointment of Elias Simon Fattal as a director on 2022-11-20
dot icon02/12/2022
Termination of appointment of Elias Simon Fattal as a secretary on 2022-11-20
dot icon29/11/2022
Confirmation statement made on 2022-09-26 with updates
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon27/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2021
Compulsory strike-off action has been discontinued
dot icon15/12/2021
Confirmation statement made on 2021-09-26 with updates
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon17/06/2021
Total exemption full accounts made up to 2019-12-31
dot icon26/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
Compulsory strike-off action has been suspended
dot icon25/01/2021
Confirmation statement made on 2020-09-26 with no updates
dot icon12/01/2021
First Gazette notice for compulsory strike-off
dot icon20/03/2020
Total exemption full accounts made up to 2018-12-31
dot icon30/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon11/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/12/2017
Compulsory strike-off action has been discontinued
dot icon28/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon23/08/2017
Register inspection address has been changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom to Sterling House 27 Hatchlands Road Redhill RH1 6RW
dot icon21/08/2017
Notification of William Simon Fattal as a person with significant control on 2016-04-06
dot icon21/08/2017
Notification of Elias Simon Fattal as a person with significant control on 2016-04-06
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon04/01/2017
Confirmation statement made on 2016-09-26 with updates
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2013-12-31
dot icon17/08/2015
Auditor's resignation
dot icon20/02/2015
Termination of appointment of Derek Ernest Hudson as a director on 2014-12-05
dot icon10/11/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon03/01/2014
Group of companies' accounts made up to 2012-12-31
dot icon25/11/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon10/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon07/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/11/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon28/10/2010
Register(s) moved to registered inspection location
dot icon28/10/2010
Director's details changed for Elias Simon Fattal on 2009-10-01
dot icon28/10/2010
Secretary's details changed for Elias Simon Fattal on 2009-10-01
dot icon28/10/2010
Director's details changed for William Simon Fattal on 2009-10-01
dot icon28/10/2010
Register inspection address has been changed
dot icon14/12/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon31/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/10/2008
Return made up to 26/09/08; full list of members
dot icon10/06/2008
Auditor's resignation
dot icon03/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/10/2007
Return made up to 26/09/07; full list of members
dot icon01/10/2007
Director's particulars changed
dot icon08/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon02/10/2006
Return made up to 26/09/06; full list of members
dot icon05/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/10/2005
Return made up to 26/09/05; full list of members
dot icon09/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/10/2004
Return made up to 26/09/04; full list of members
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon02/10/2003
Return made up to 26/09/03; full list of members
dot icon19/03/2003
Group of companies' accounts made up to 2001-12-31
dot icon28/11/2002
Return made up to 26/09/02; full list of members
dot icon02/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon07/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon08/10/2001
Return made up to 26/09/01; full list of members
dot icon24/11/2000
Full group accounts made up to 1999-12-31
dot icon01/11/2000
Return made up to 26/09/00; full list of members
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon14/01/2000
Full group accounts made up to 1998-12-31
dot icon03/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon04/10/1999
Return made up to 26/09/99; no change of members
dot icon20/10/1998
Return made up to 26/09/98; no change of members
dot icon13/10/1998
Full group accounts made up to 1997-12-31
dot icon14/04/1998
Full group accounts made up to 1996-12-31
dot icon15/10/1997
Return made up to 26/09/97; full list of members
dot icon02/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon07/10/1996
Return made up to 26/09/96; full list of members
dot icon07/02/1996
Full group accounts made up to 1994-12-31
dot icon08/11/1995
Registered office changed on 08/11/95 from: 22 wadsworth rd perivale middlesex UB6 7JD
dot icon04/10/1995
Return made up to 26/09/95; full list of members
dot icon15/09/1995
Delivery ext'd 3 mth 31/12/94
dot icon18/07/1995
Declaration of assistance for shares acquisition
dot icon10/02/1995
Full group accounts made up to 1993-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 26/09/94; full list of members
dot icon05/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon12/07/1994
Declaration of assistance for shares acquisition
dot icon12/07/1994
Resolutions
dot icon07/04/1994
Director resigned
dot icon07/04/1994
Director resigned
dot icon07/04/1994
Director resigned
dot icon12/03/1994
Director resigned
dot icon09/02/1994
Full group accounts made up to 1992-12-31
dot icon26/01/1994
Resolutions
dot icon21/12/1993
Return made up to 26/09/93; full list of members
dot icon18/10/1993
Delivery ext'd 3 mth 31/12/92
dot icon09/02/1993
Full group accounts made up to 1991-12-31
dot icon16/10/1992
Return made up to 26/09/92; full list of members
dot icon13/10/1992
Delivery of annual acc. Ext. By 3 mths to 31/12/91
dot icon19/11/1991
Full group accounts made up to 1990-12-31
dot icon25/10/1991
Return made up to 26/09/91; full list of members
dot icon16/10/1991
Delivery of annual acc. Ext. By 3 mths to 31/12/90
dot icon18/10/1990
New director appointed
dot icon03/10/1990
Full group accounts made up to 1989-12-31
dot icon03/10/1990
Return made up to 26/09/90; full list of members
dot icon20/09/1989
Memorandum and Articles of Association
dot icon20/09/1989
Resolutions
dot icon24/08/1989
Full group accounts made up to 1988-12-31
dot icon24/08/1989
Return made up to 12/04/89; full list of members
dot icon27/04/1989
Wd 18/04/89 ad 07/04/88--------- premium £ si 354168@1=354168 £ ic 4208332/4562500
dot icon25/04/1989
Director resigned
dot icon19/04/1989
Return made up to 21/04/88; full list of members
dot icon14/02/1989
Full group accounts made up to 1987-12-27
dot icon29/11/1988
Particulars of mortgage/charge
dot icon15/02/1988
Full accounts made up to 1986-12-28
dot icon15/02/1988
Return made up to 31/12/87; full list of members
dot icon01/02/1988
Registered office changed on 01/02/88 from: 19 aintree road perivale middlesex UB6 7LG
dot icon10/12/1987
Certificate of change of name
dot icon19/11/1987
Annual account delivery extended by 15 weeks
dot icon08/10/1987
Particulars of mortgage/charge
dot icon06/10/1987
Particulars of mortgage/charge
dot icon06/10/1987
Particulars of mortgage/charge
dot icon28/09/1987
Particulars of mortgage/charge
dot icon28/09/1987
Particulars of mortgage/charge
dot icon17/09/1987
Particulars of mortgage/charge
dot icon28/08/1987
Particulars of mortgage/charge
dot icon07/03/1987
Full accounts made up to 1985-12-29
dot icon07/03/1987
Return made up to 08/10/86; full list of members
dot icon13/12/1986
Gazettable document
dot icon13/12/1986
Memorandum and Articles of Association
dot icon12/12/1986
Particulars of mortgage/charge
dot icon12/08/1986
Particulars of mortgage/charge
dot icon07/02/1986
Annual return made up to 21/06/85
dot icon23/01/1986
Accounts made up to 1984-12-30
dot icon15/01/1985
Annual return made up to 23/05/84
dot icon15/01/1985
Accounts made up to 1983-11-27
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* 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
13/12/2026
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
30/12/2025
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)
2021
4
3.41M
-
0.00
77.78K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Dan
Director
16/08/2023 - Present
24

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITYLINK GROUP LIMITED

CITYLINK GROUP LIMITED is an(a) Active company incorporated on 29/11/1982 with the registered office located at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYLINK GROUP LIMITED?

toggle

CITYLINK GROUP LIMITED is currently Active. It was registered on 29/11/1982 .

Where is CITYLINK GROUP LIMITED located?

toggle

CITYLINK GROUP LIMITED is registered at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW.

What does CITYLINK GROUP LIMITED do?

toggle

CITYLINK GROUP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITYLINK GROUP LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-13 with no updates.