Heathlink Limited LONDON


Heathlink started in year 2004 as Private Limited Company with registration number 05055845. The Heathlink company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Room 601 Dephna Kitchens. Postal code: W3 6RT.

There is a single director in the company at the moment - Ian D., appointed on 29 March 2004. In addition, a secretary was appointed - Kim D., appointed on 29 March 2004. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Heathlink Limited Address / Contact

Office Address Room 601 Dephna Kitchens
Office Address2 2 Portal Way
Town London
Post code W3 6RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05055845
Date of Incorporation Wed, 25th Feb 2004
Industry Licensed restaurants
End of financial Year 29th June
Company age 20 years old
Account next due date Fri, 29th Mar 2024 (39 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Kim D.

Position: Secretary

Appointed: 29 March 2004

Ian D.

Position: Director

Appointed: 29 March 2004

A.c. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2004

Resigned: 29 March 2004

A.c. Directors Limited

Position: Corporate Nominee Director

Appointed: 25 February 2004

Resigned: 29 March 2004

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we found, there is Jason K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kim D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rebecca D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kim D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rebecca D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-292013-06-302014-06-302015-06-302016-06-302017-06-302018-06-292019-06-292020-06-292021-06-292022-06-292023-06-29
Balance Sheet
Current Assets262 282 243 673130 12984 96364 3678 049197    
Net Assets Liabilities    88 32881 047-401-854-1 178-1 391-1 611-1 831
Cash Bank In Hand177 828 160 09792 11784 963       
Debtors57 964 57 96225 982        
Net Assets Liabilities Including Pension Asset Liability10 204 69 384121 19288 328       
Stocks Inventory26 490 25 61412 030        
Tangible Fixed Assets151 149151 149147 829135 576121 500       
Reserves/Capital
Called Up Share Capital100 100100100       
Profit Loss Account Reserve10 104 69 284121 09288 228       
Other
Average Number Employees During Period       11111
Creditors    118 13598 0708 4501 0511 1781 3911 6111 831
Fixed Assets    121 500114 750      
Net Current Assets Liabilities11 388 31 85154 616-33 172-33 703-401-854    
Total Assets Less Current Liabilities162 537 179 680190 19288 32881 047-401-854    
Bank Borrowings Overdrafts Secured191 333 151 096109 80065 318       
Capital Employed10 204 69 384121 19288 328       
Creditors Due After One Year152 333 110 29667 800        
Creditors Due Within One Year250 894 211 82275 513118 135       
Number Shares Allotted  100 100       
Par Value Share  1 1       
Provisions For Liabilities Charges   1 200        
Share Capital Allotted Called Up Paid100 100100100       
Tangible Fixed Assets Additions  7 813         
Tangible Fixed Assets Cost Or Valuation 712 184719 997376 571376 571       
Tangible Fixed Assets Depreciation 561 035572 168240 995255 071       
Tangible Fixed Assets Depreciation Charged In Period  11 133 14 076       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-06-29
filed on: 1st, March 2023
Free Download (2 pages)

Company search