Sykes Video Links Ltd LINCOLN


Founded in 1986, Sykes Video Links, classified under reg no. 02002175 is an active company. Currently registered at 44 Mill Road LN1 3JJ, Lincoln the company has been in the business for 38 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely Alex S. and Gavin S.. In addition one secretary - Gavin S. - is with the firm. As of 28 April 2024, there were 7 ex directors - Michael C., Graham B. and others listed below. There were no ex secretaries.

Sykes Video Links Ltd Address / Contact

Office Address 44 Mill Road
Town Lincoln
Post code LN1 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02002175
Date of Incorporation Thu, 20th Mar 1986
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Alex S.

Position: Director

Appointed: 25 April 2016

Gavin S.

Position: Secretary

Appointed: 21 March 2003

Gavin S.

Position: Director

Appointed: 10 July 1991

Michael C.

Position: Director

Appointed: 01 May 2008

Resigned: 18 July 2019

Graham B.

Position: Director

Appointed: 14 June 2005

Resigned: 30 January 2008

Nicholas H.

Position: Director

Appointed: 10 September 1996

Resigned: 11 March 2016

Meyrick S.

Position: Director

Appointed: 10 September 1996

Resigned: 30 April 2008

Joanne S.

Position: Director

Appointed: 01 July 1995

Resigned: 23 February 1998

Wendy S.

Position: Director

Appointed: 10 July 1991

Resigned: 21 March 2003

Geoffrey S.

Position: Director

Appointed: 10 July 1991

Resigned: 21 March 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Gavin S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alexandra S. This PSC has significiant influence or control over the company,. The third one is Michael C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Gavin S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alexandra S.

Notified on 25 April 2016
Nature of control: significiant influence or control

Michael C.

Notified on 6 April 2016
Ceased on 18 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand535 826535 387829 2421 073 1751 355 75956 22925 266
Current Assets1 937 2482 084 6662 125 0241 883 4162 264 6702 059 8082 016 608
Debtors474 756464 657288 199144 010144 971625 351620 681
Net Assets Liabilities1 461 9541 757 3461 896 9321 809 7682 118 0092 058 1261 982 392
Other Debtors28 11990 28863 11144 79819 100507 792498 026
Property Plant Equipment25 85722 68417 39511 12811 68380 73881 124
Total Inventories667 141611 665528 047243 236194 240132 946143 642
Other
Accrued Liabilities Deferred Income     12 56820 901
Accumulated Depreciation Impairment Property Plant Equipment227 299232 53463 14416 4934 3177 37510 599
Additions Other Than Through Business Combinations Property Plant Equipment 2 062 1 2503 87472 113 
Amounts Owed By Group Undertakings     91 01691 323
Amounts Owed By Related Parties91 01691 19391 01691 32391 01691 016 
Average Number Employees During Period1818187777
Creditors24024024024024078 280110 011
Current Asset Investments     1 245 2821 227 019
Depreciation Rate Used For Property Plant Equipment      25
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -174 679-50 187-14 332  
Disposals Property Plant Equipment  -174 679-54 168-15 495  
Financial Assets259 525472 957479 536422 994569 7011 245 282 
Financial Commitments Other Than Capital Commitments28 00014 000     
Fixed Assets     80 73881 124
Increase From Depreciation Charge For Year Property Plant Equipment 5 2355 2893 5362 1563 0583 224
Net Current Assets Liabilities1 441 4871 739 2121 885 0921 800 9942 108 7861 981 5281 906 597
Net Deferred Tax Liability Asset     3 9005 089
Other Creditors185 479152 95358 22531 13544 28923 54416 986
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     240240
Other Inventories667 141611 665528 047243 236194 240132 946 
Payments Received On Account     4 6133 670
Prepayments Accrued Income     4 0153 124
Property Plant Equipment Gross Cost253 156255 21880 53927 62116 00088 11391 723
Provisions For Liabilities Balance Sheet Subtotal5 1504 3105 3152 1142 2203 9005 089
Raw Materials Consumables     132 946143 642
Redeemable Preference Shares Liability240240240240240240 
Taxation Social Security Payable17 022135 66477 74420 98557 26127 29431 709
Total Additions Including From Business Combinations Property Plant Equipment      3 610
Total Assets Less Current Liabilities1 467 3441 761 8961 902 4871 812 1222 120 4692 062 2661 987 721
Total Borrowings240240240240240240 
Trade Creditors Trade Payables293 260171 791103 96330 30154 33527 44236 745
Trade Debtors Trade Receivables355 621283 176134 0727 88934 85426 54328 208
Useful Life Property Plant Equipment Years      10
Amount Specific Advance Or Credit Directors-52761 30113 7047 593-720  
Amount Specific Advance Or Credit Made In Period Directors37 50964 33813 7047 8898 687  
Amount Specific Advance Or Credit Repaid In Period Directors-38 023-2 510-91 253-14 000-17 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 23rd, January 2024
Free Download (10 pages)

Company search