Travelink Group Limited


Founded in 1983, Travelink Group, classified under reg no. 01739785 is an active company. Currently registered at 50 Vivian Avenue NW4 3XH, the company has been in the business for fourty two years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Ruth G. and Anthony G.. In addition one secretary - Ruth G. - is with the firm. As of 6 July 2025, there were 6 ex directors - Eleanor G., Haim R. and others listed below. There were no ex secretaries.

Travelink Group Limited Address / Contact

Office Address 50 Vivian Avenue
Office Address2 London
Town
Post code NW4 3XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01739785
Date of Incorporation Fri, 15th Jul 1983
Industry Travel agency activities
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Ruth G.

Position: Secretary

Appointed: 30 August 1995

Ruth G.

Position: Director

Appointed: 30 August 1995

Anthony G.

Position: Director

Appointed: 31 January 1991

Eleanor G.

Position: Director

Appointed: 03 February 1997

Resigned: 06 September 2006

Haim R.

Position: Director

Appointed: 07 June 1994

Resigned: 21 August 1996

Yoram M.

Position: Director

Appointed: 07 June 1994

Resigned: 21 August 1996

Amir P.

Position: Director

Appointed: 07 June 1994

Resigned: 21 August 1996

Robert F.

Position: Director

Appointed: 02 August 1993

Resigned: 31 December 1997

Ernest G.

Position: Director

Appointed: 31 January 1991

Resigned: 31 August 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Anthony G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand3 039 1463 181 5063 088 0443 114 1831 735 5551 475 9642 822 3212 854 0112 413 578
Current Assets3 473 2423 914 0323 877 3263 839 1201 957 8601 731 0993 705 6383 189 9542 951 362
Debtors418 096732 526789 282724 937222 305255 135883 317335 943537 784
Net Assets Liabilities1 609 3451 750 9761 905 8082 279 2601 949 9751 959 758   
Other Debtors356 677628 754710 044571 511143 540241 807806 639235 136491 426
Property Plant Equipment65 89152 891309 316317 878304 123290 380549 940537 375520 837
Other
Accumulated Amortisation Impairment Intangible Assets14 25614 25614 25614 25614 25614 25614 25614 258 
Accumulated Depreciation Impairment Property Plant Equipment259 82586 00699 057107 549123 354136 597149 098116 803133 343
Additions Other Than Through Business Combinations Property Plant Equipment 4 923269 47527 2402 050 272 0625 141 
Amounts Owed To Group Undertakings666666666
Average Number Employees During Period   191613121212
Corporation Tax Payable49 85662 20055 164115 756  67 48744 03771 781
Corporation Tax Recoverable    55 6956 650   
Creditors1 925 7522 214 1432 279 0652 200 334626 990398 5382 437 6831 915 2071 321 464
Deferred Tax Asset Debtors16 00015 20019 00015 20015 20051114 87129 47530 102
Dividends Paid On Shares  22     
Fixed Assets66 43153 431309 856641 551619 422627 197872 501846 480521 375
Increase From Amortisation Charge For Year Intangible Assets       2 
Increase From Depreciation Charge For Year Property Plant Equipment 3 97613 05118 24815 80513 60712 50017 70516 540
Intangible Assets2222222  
Intangible Assets Gross Cost14 25814 25814 25814 25814 25814 25814 25814 258 
Investments   323 671315 297336 815322 559309 105538
Investments Fixed Assets538538538323 671315 297336 815322 559309 105538
Investments In Group Undertakings Participating Interests   104104104104104104
Net Current Assets Liabilities1 547 4901 699 8891 598 2611 638 7861 330 8701 332 5611 267 9551 274 7471 629 898
Number Shares Issued Fully Paid 50 000       
Other Creditors1 568 3361 861 6681 959 6951 811 317543 468359 6751 853 2161 650 9721 106 228
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 177 795 9 756 363 49 999 
Other Disposals Property Plant Equipment 191 742 10 186 499 50 000 
Other Investments Other Than Loans   323 567315 193336 711322 455309 001434
Other Taxation Social Security Payable6 8899 2409 5429 2623 7942 2135 0525 2953 150
Par Value Share 1       
Property Plant Equipment Gross Cost325 716138 897408 373425 427427 477426 976699 038654 179 
Provisions For Liabilities Balance Sheet Subtotal4 5762 3442 3091 077317    
Total Assets Less Current Liabilities1 613 9211 753 3201 908 1172 280 3371 950 2921 959 7582 140 4562 121 2272 151 273
Trade Creditors Trade Payables300 665281 029254 658263 99379 72236 644511 922214 897140 299
Trade Debtors Trade Receivables61 41988 57260 238138 2267 8706 16761 80771 33216 256

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 2nd, September 2024
Free Download (11 pages)

Company search

Advertisements