Advanced company searchLink opens in new window

FINANCIAL LINK LIMITED

Company number 02106689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2024 CH03 Secretary's details changed for Mr Richard Michael Hurrell on 19 April 2024
03 Dec 2024 CS01 Confirmation statement made on 19 November 2024 with updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with updates
20 Nov 2023 PSC07 Cessation of Neil Bruce Hurrell as a person with significant control on 30 December 2022
20 Nov 2023 PSC02 Notification of H2O Financial Services Limited as a person with significant control on 30 December 2022
11 Jan 2023 AD01 Registered office address changed from 29 Wayland Avenue Withdean Brighton East Sussex BN1 5LW to 60 Gunners Rise Shoeburyness Southend-on-Sea SS3 9BY on 11 January 2023
11 Jan 2023 PSC01 Notification of Neil Bruce Hurrell as a person with significant control on 30 December 2022
11 Jan 2023 AP03 Appointment of Mr Richard Michael Hurrell as a secretary on 30 December 2022
11 Jan 2023 TM02 Termination of appointment of Janet Mary Ford as a secretary on 30 December 2022
11 Jan 2023 AP01 Appointment of Mrs Michelle Audrey Hurrell as a director on 30 December 2022
11 Jan 2023 AP01 Appointment of Mr Neil Bruce Hurrell as a director on 30 December 2022
07 Jan 2023 TM01 Termination of appointment of Kerrie Monks as a director on 30 December 2022
07 Jan 2023 TM01 Termination of appointment of Melanie Jones as a director on 30 December 2022
07 Jan 2023 TM01 Termination of appointment of Janet Mary Ford as a director on 30 December 2022
07 Jan 2023 PSC07 Cessation of Phillip Patrick Ford as a person with significant control on 30 December 2022
07 Jan 2023 PSC07 Cessation of Janet Mary Ford as a person with significant control on 30 December 2022
06 Jan 2023 AAMD Amended total exemption full accounts made up to 30 September 2019
06 Jan 2023 AAMD Amended total exemption full accounts made up to 30 September 2021
06 Jan 2023 AAMD Amended total exemption full accounts made up to 30 September 2018
06 Jan 2023 AAMD Amended total exemption full accounts made up to 30 September 2020
22 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
30 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Nov 2022 PSC04 Change of details for Mr Phillip Patrick Ford as a person with significant control on 21 September 2022
24 Nov 2022 PSC01 Notification of Janet Mary Ford as a person with significant control on 21 September 2022