Eleclink Limited LONDON


Eleclink started in year 2011 as Private Limited Company with registration number 07595420. The Eleclink company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 4 Kingdom Street. Postal code: W2 6BD. Since January 4, 2012 Eleclink Limited is no longer carrying the name Intercede 2415.

At present there are 4 directors in the the company, namely Timothy Y., GĂ©raldine P. and John K. and others. In addition one secretary - Michelle B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eleclink Limited Address / Contact

Office Address 4 Kingdom Street
Town London
Post code W2 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07595420
Date of Incorporation Thu, 7th Apr 2011
Industry Transmission of electricity
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Michelle B.

Position: Secretary

Appointed: 29 November 2023

Timothy Y.

Position: Director

Appointed: 28 April 2021

GĂ©raldine P.

Position: Director

Appointed: 21 April 2021

John K.

Position: Director

Appointed: 21 April 2021

Steven M.

Position: Director

Appointed: 24 August 2016

Clare T.

Position: Secretary

Appointed: 07 November 2022

Resigned: 29 November 2023

Michelle B.

Position: Secretary

Appointed: 01 December 2021

Resigned: 07 November 2022

Mark D.

Position: Secretary

Appointed: 22 April 2021

Resigned: 30 November 2021

Steve C.

Position: Director

Appointed: 21 April 2021

Resigned: 30 April 2022

Michel B.

Position: Director

Appointed: 15 May 2019

Resigned: 05 July 2022

Vincent B.

Position: Director

Appointed: 24 August 2016

Resigned: 30 June 2020

Emma C.

Position: Secretary

Appointed: 24 August 2016

Resigned: 21 September 2017

Francois G.

Position: Director

Appointed: 11 May 2016

Resigned: 31 May 2020

Jacques G.

Position: Director

Appointed: 28 November 2011

Resigned: 22 April 2021

Patrick E.

Position: Director

Appointed: 28 November 2011

Resigned: 11 May 2016

Uniti B.

Position: Director

Appointed: 28 November 2011

Resigned: 23 August 2016

Micheal W.

Position: Secretary

Appointed: 28 November 2011

Resigned: 23 August 2016

Simon L.

Position: Director

Appointed: 28 November 2011

Resigned: 16 May 2013

Michael W.

Position: Director

Appointed: 25 May 2011

Resigned: 23 August 2016

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 07 April 2011

Resigned: 25 May 2011

Mitre Directors Limited

Position: Corporate Director

Appointed: 07 April 2011

Resigned: 25 May 2011

William Y.

Position: Director

Appointed: 07 April 2011

Resigned: 25 May 2011

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 07 April 2011

Resigned: 28 November 2011

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Get Elec Limited from Folkestone, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Get Elec Limited

Uk Terminal Ashford Road, Folkestone, CT18 8XX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered England And Wales
Registration number 7416738
Notified on 23 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Intercede 2415 January 4, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Capital declared on December 11, 2023: 19565317.00 GBP
filed on: 19th, December 2023
Free Download (3 pages)

Company search