Pro-link Europe Limited LONDON


Founded in 1984, Pro-link Europe, classified under reg no. 01829661 is an active company. Currently registered at Longbow House EC1Y 4TW, London the company has been in the business for fourty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 21st March 1997 Pro-link Europe Limited is no longer carrying the name Steve Frankham Associates.

The firm has 3 directors, namely David B., Martin T. and Steven F.. Of them, Steven F. has been with the company the longest, being appointed on 30 December 1991 and David B. and Martin T. have been with the company for the least time - from 4 May 2021. At the moment 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.

Pro-link Europe Limited Address / Contact

Office Address Longbow House
Office Address2 20 Chiswell Street
Town London
Post code EC1Y 4TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01829661
Date of Incorporation Tue, 3rd Jul 1984
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

David B.

Position: Director

Appointed: 04 May 2021

Martin T.

Position: Director

Appointed: 04 May 2021

Steven F.

Position: Director

Appointed: 30 December 1991

Janis F.

Position: Director

Resigned: 31 May 2018

Patricia S.

Position: Director

Appointed: 01 February 2010

Resigned: 31 March 2021

John G.

Position: Secretary

Appointed: 02 February 1998

Resigned: 31 December 2019

Michael H.

Position: Director

Appointed: 20 May 1993

Resigned: 31 December 2011

Janis F.

Position: Secretary

Appointed: 30 December 1991

Resigned: 06 August 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Martin T. This PSC and has 25-50% shares. The second entity in the PSC register is David B. This PSC owns 25-50% shares. The third one is Frankham Consultancy Group Ltd, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Martin T.

Notified on 1 April 2021
Nature of control: 25-50% shares

David B.

Notified on 1 April 2021
Nature of control: 25-50% shares

Frankham Consultancy Group Ltd

Irene House Maidstone Road, Sidcup, DA14 5AE, England

Legal authority Companies Act
Legal form Limited Company
Country registered Engand And Wales
Place registered Companies House
Registration number 04409614
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 75,01-100% shares

Company previous names

Steve Frankham Associates March 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets46 38636 10135 75944 0289238 862 
Net Assets Liabilities     100100
Cash Bank On Hand1 2821513  
Debtors45 10436 10035 75444 026920  
Other Debtors1 65388798014 998920  
Property Plant Equipment6104162883 422   
Other
Average Number Employees During Period  1111 
Creditors100 667110 293103 230117 03614 0474 935 
Net Current Assets Liabilities-54 281-74 192-67 471-73 009-13 1243 927 
Other Operating Expenses Format2     7 166 
Profit Loss-30 773-20 1056 593-2 40456 463-1 073 
Staff Costs Employee Benefits Expense100 92878 08778 89178 49356 12113 632 
Total Assets Less Current Liabilities-53 671-73 776-67 183-69 587-13 1243 927 
Turnover Revenue233 637184 750175 296323 582168 52419 725 
Audit Fees Expenses2 0002 0002 0001 100-1 215  
Fees For Non-audit Services1 3062 0941 400    
Accumulated Depreciation Impairment Property Plant Equipment26 68426 87827 00627 29430 716  
Administrative Expenses168 218128 711127 31096 21564 223  
Amounts Owed By Group Undertakings9 1239 123     
Amounts Owed To Group Undertakings59 61081 57865 33284 244   
Cost Sales103 80376 14039 815199 05557 274  
Depreciation Expense Property Plant Equipment2861941282883 422  
Gross Profit Loss129 834108 610135 481124 527111 250  
Increase From Depreciation Charge For Year Property Plant Equipment 1941282883 422  
Interest Payable Similar Charges Finance Costs1141    
Operating Profit Loss-38 384-20 1018 171-2 404   
Other Creditors23 36318 90317 39721 400   
Other Taxation Social Security Payable2 5123 5964 0371 57714 047  
Pension Other Post-employment Benefit Costs Other Pension Costs8186348341 252862  
Profit Loss On Ordinary Activities Before Tax-38 395-20 1058 170-2 40470 510  
Property Plant Equipment Gross Cost27 29427 29427 29430 716   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-7 622 1 577 14 047  
Trade Creditors Trade Payables15 1826 21616 4649 816   
Trade Debtors Trade Receivables34 32826 09034 77429 029   
Wages Salaries100 11077 45378 05777 24155 259  
Other Operating Income Format1    23 483  
Total Additions Including From Business Combinations Property Plant Equipment   3 422   
Called Up Share Capital Not Paid Not Expressed As Current Asset     100100
Number Shares Allotted      100
Par Value Share      1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 31st March 2023
filed on: 19th, December 2023
Free Download (2 pages)

Company search