City Link Limited LEEDS


City Link started in year 1972 as Private Limited Company with registration number 01080872. The City Link company has been functioning successfully for 52 years now and its status is in administration/administrative receiver. The firm's office is based in Leeds at Ernst & Young 1 Bridgewater Place. Postal code: LS11 5QR. Since Mon, 12th Jun 2006 City Link Limited is no longer carrying the name Initial City Link.

City Link Limited Address / Contact

Office Address Ernst & Young 1 Bridgewater Place
Office Address2 Water Lane
Town Leeds
Post code LS11 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01080872
Date of Incorporation Wed, 8th Nov 1972
Industry Unlicensed carrier
End of financial Year 31st December
Company age 52 years old
Account next due date Wed, 30th Sep 2015 (3121 days after)
Account last made up date Sun, 29th Dec 2013
Next confirmation statement due date Tue, 18th Apr 2017 (2017-04-18)
Return last made up date Fri, 4th Apr 2014

Company staff

Thomas W.

Position: Director

Appointed: 15 November 2013

Richard W.

Position: Secretary

Appointed: 26 April 2013

David S.

Position: Director

Appointed: 05 December 2011

Robert P.

Position: Director

Appointed: 21 October 2011

Ian T.

Position: Director

Resigned: 05 March 1993

Ian T.

Position: Secretary

Resigned: 02 November 1992

Robert T.

Position: Director

Resigned: 14 June 1991

David K.

Position: Director

Resigned: 03 September 2000

Daniel D.

Position: Director

Appointed: 01 June 2014

Resigned: 10 October 2014

Nicholas S.

Position: Director

Appointed: 26 April 2013

Resigned: 23 June 2014

Peter W.

Position: Director

Appointed: 26 April 2013

Resigned: 23 May 2014

Mark A.

Position: Director

Appointed: 26 April 2013

Resigned: 23 June 2014

Robert A.

Position: Director

Appointed: 26 April 2013

Resigned: 15 November 2013

Adele H.

Position: Director

Appointed: 16 July 2012

Resigned: 02 May 2014

Paul G.

Position: Director

Appointed: 10 December 2010

Resigned: 26 April 2013

Stuart G.

Position: Director

Appointed: 04 July 2008

Resigned: 10 December 2010

Kenneth J.

Position: Director

Appointed: 16 June 2008

Resigned: 20 April 2012

Petar C.

Position: Director

Appointed: 18 February 2008

Resigned: 30 August 2009

Alexandra L.

Position: Secretary

Appointed: 12 February 2008

Resigned: 26 April 2013

Colin T.

Position: Director

Appointed: 17 December 2007

Resigned: 15 March 2011

Keith B.

Position: Director

Appointed: 16 March 2007

Resigned: 21 December 2007

Michael H.

Position: Director

Appointed: 28 December 2005

Resigned: 16 June 2008

David W.

Position: Director

Appointed: 01 March 2004

Resigned: 31 July 2007

Henry C.

Position: Director

Appointed: 14 March 2003

Resigned: 14 May 2007

Alastair M.

Position: Director

Appointed: 11 February 2000

Resigned: 19 July 2000

Alexander C.

Position: Director

Appointed: 11 February 2000

Resigned: 01 September 2007

Michael C.

Position: Director

Appointed: 22 May 1998

Resigned: 18 February 2008

Leslie C.

Position: Director

Appointed: 01 February 1996

Resigned: 15 May 2007

Jonathan S.

Position: Director

Appointed: 23 October 1995

Resigned: 22 May 1998

Gareth B.

Position: Secretary

Appointed: 08 October 1993

Resigned: 22 March 2013

Clive T.

Position: Director

Appointed: 08 October 1993

Resigned: 22 November 1996

Graham F.

Position: Director

Appointed: 08 October 1993

Resigned: 07 July 1997

Dermot S.

Position: Director

Appointed: 02 November 1992

Resigned: 01 February 1996

Dermot S.

Position: Secretary

Appointed: 02 November 1992

Resigned: 08 October 1993

Ian O.

Position: Director

Appointed: 20 July 1992

Resigned: 05 October 1999

Richard S.

Position: Director

Appointed: 31 May 1991

Resigned: 08 October 1993

James W.

Position: Director

Appointed: 31 May 1991

Resigned: 14 March 2003

Alan B.

Position: Director

Appointed: 31 May 1991

Resigned: 08 October 1993

Rajen R.

Position: Director

Appointed: 31 May 1991

Resigned: 07 August 1992

Company previous names

Initial City Link June 12, 2006
City Link Transport Holdings December 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sun, 29th Dec 2013
filed on: 9th, October 2014
Free Download (29 pages)

Company search

Advertisements