Help-link Uk Limited LEEDS


Help-link Uk started in year 1998 as Private Limited Company with registration number 03527087. The Help-link Uk company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Leeds at 1175 Century Way. Postal code: LS15 8ZB. Since Mon, 23rd Oct 2000 Help-link Uk Limited is no longer carrying the name Halifax Property Maintenance Services.

The firm has 2 directors, namely Steven R., Nicholas K.. Of them, Nicholas K. has been with the company the longest, being appointed on 24 April 2020 and Steven R. has been with the company for the least time - from 2 January 2024. 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.

Help-link Uk Limited Address / Contact

Office Address 1175 Century Way
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03527087
Date of Incorporation Fri, 13th Mar 1998
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Steven R.

Position: Director

Appointed: 02 January 2024

Nicholas K.

Position: Director

Appointed: 24 April 2020

John K.

Position: Director

Appointed: 30 June 2023

Resigned: 31 December 2023

Richard S.

Position: Director

Appointed: 24 April 2020

Resigned: 30 June 2023

Michael R.

Position: Director

Appointed: 12 June 2018

Resigned: 16 September 2020

Paul N.

Position: Director

Appointed: 08 January 2018

Resigned: 24 April 2020

Stephen H.

Position: Director

Appointed: 08 January 2018

Resigned: 12 June 2018

Martin J.

Position: Director

Appointed: 08 January 2018

Resigned: 07 June 2018

Jonathan G.

Position: Director

Appointed: 08 January 2018

Resigned: 03 May 2019

Johnathan F.

Position: Director

Appointed: 08 January 2018

Resigned: 21 June 2018

Martin B.

Position: Director

Appointed: 02 August 2017

Resigned: 08 January 2018

Philip W.

Position: Director

Appointed: 30 August 2016

Resigned: 08 January 2018

John F.

Position: Director

Appointed: 20 April 2016

Resigned: 08 January 2018

Steven T.

Position: Director

Appointed: 19 January 2016

Resigned: 31 May 2018

Richard C.

Position: Director

Appointed: 04 November 2015

Resigned: 08 January 2018

Andrew P.

Position: Director

Appointed: 04 November 2015

Resigned: 03 May 2016

Jessica R.

Position: Director

Appointed: 04 November 2015

Resigned: 14 June 2016

Warwick L.

Position: Director

Appointed: 13 August 2015

Resigned: 10 May 2016

Richard H.

Position: Director

Appointed: 13 August 2015

Resigned: 30 April 2018

Andrew D.

Position: Director

Appointed: 02 February 2015

Resigned: 24 September 2015

Alastair G.

Position: Director

Appointed: 10 April 2013

Resigned: 16 April 2015

James S.

Position: Director

Appointed: 10 April 2013

Resigned: 02 July 2015

Andrew P.

Position: Director

Appointed: 26 July 2012

Resigned: 10 April 2013

Alan D.

Position: Director

Appointed: 12 October 2011

Resigned: 29 January 2015

Gary H.

Position: Director

Appointed: 05 August 2002

Resigned: 10 April 2013

Neil B.

Position: Secretary

Appointed: 10 July 2000

Resigned: 09 November 2012

Neil B.

Position: Director

Appointed: 07 April 2000

Resigned: 09 November 2012

Peter M.

Position: Director

Appointed: 08 June 1998

Resigned: 03 July 2000

Stephen D.

Position: Director

Appointed: 08 June 1998

Resigned: 04 February 1999

Peter B.

Position: Director

Appointed: 13 March 1998

Resigned: 26 May 1999

Melvin B.

Position: Director

Appointed: 13 March 1998

Resigned: 29 January 2015

Gary H.

Position: Director

Appointed: 13 March 1998

Resigned: 09 May 2002

Peter M.

Position: Secretary

Appointed: 13 March 1998

Resigned: 03 July 2000

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats researched, there is Homeserve Membership Limited from Walsall, England. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Homeserve Assistance Limited that put Walsall, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Help Link Holdings (Uk) Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Homeserve Membership Limited

Homeserve Cable Drive, Walsall, WS2 7BN, England

Legal authority 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02770612
Notified on 7 January 2019
Nature of control: 75,01-100% shares

Homeserve Assistance Limited

Homeserve Plc Cable Drive, Walsall, WS2 7BN, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies Of England And Wales
Registration number 03763084
Notified on 2 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Help Link Holdings (Uk) Limited

3310 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 08456542
Notified on 6 April 2016
Ceased on 2 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Highflex Limited

3310 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 08037505
Notified on 6 April 2016
Ceased on 2 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Halifax Property Maintenance Services October 23, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 11th, January 2024
Free Download (30 pages)

Company search