Haylink Limited LOUGHTON


Haylink started in year 1999 as Private Limited Company with registration number 03692725. The Haylink company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Loughton at 3rd Floor. Postal code: IG10 3TS.

The firm has 4 directors, namely Eli L., Gary C. and John W. and others. Of them, John W., Roger D. have been with the company the longest, being appointed on 26 November 2021 and Eli L. has been with the company for the least time - from 31 March 2025. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Haylink Limited Address / Contact

Office Address 3rd Floor
Office Address2 Sterling House Langston Road
Town Loughton
Post code IG10 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03692725
Date of Incorporation Thu, 7th Jan 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (196 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Eli L.

Position: Director

Appointed: 31 March 2025

Gary C.

Position: Director

Appointed: 31 March 2022

John W.

Position: Director

Appointed: 26 November 2021

Roger D.

Position: Director

Appointed: 26 November 2021

Donagh O.

Position: Director

Appointed: 26 November 2021

Resigned: 31 March 2022

Philip R.

Position: Director

Appointed: 18 October 2012

Resigned: 26 November 2021

Martin R.

Position: Director

Appointed: 18 October 2012

Resigned: 26 November 2021

Allan P.

Position: Secretary

Appointed: 25 January 2011

Resigned: 31 December 2022

George A.

Position: Secretary

Appointed: 08 January 1999

Resigned: 25 January 2011

Stephen C.

Position: Director

Appointed: 08 January 1999

Resigned: 31 March 2025

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 1999

Resigned: 08 January 1999

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 07 January 1999

Resigned: 08 January 1999

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Galliard Homes Limited from Loughton, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Wavensmere (Ipswich) Limited that entered Halesowen, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Galliard Homes Limited

3rd Floor, Sterling House Langston Road, Loughton, IG10 3TS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companiies House
Registration number 02158998
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Wavensmere (Ipswich) Limited

Cedar Court 221 Hagley Road, Halesowen, West Midlands, B63 1ED, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 13453559
Notified on 26 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand2222
Net Assets Liabilities22  
Other
Net Current Assets Liabilities  22
Number Shares Allotted 2  
Par Value Share 1  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 31st Mar 2024
filed on: 13th, November 2024
Free Download (5 pages)

Company search

Advertisements