Westlink Holdings Limited LONDON


Westlink Holdings started in year 2002 as Private Limited Company with registration number 04444522. The Westlink Holdings company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Third Floor. Postal code: W1C 1BE. Since 17th June 2002 Westlink Holdings Limited is no longer carrying the name Hambledene.

The firm has 2 directors, namely David S., Nicholas D.. Of them, Nicholas D. has been with the company the longest, being appointed on 9 September 2019 and David S. has been with the company for the least time - from 21 June 2023. 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.

Westlink Holdings Limited Address / Contact

Office Address Third Floor
Office Address2 15 Stratford Place
Town London
Post code W1C 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04444522
Date of Incorporation Wed, 22nd May 2002
Industry Buying and selling of own real estate
Industry Renting and operating of Housing Association real estate
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

David S.

Position: Director

Appointed: 21 June 2023

Nicholas D.

Position: Director

Appointed: 09 September 2019

Lewis G.

Position: Director

Appointed: 09 September 2019

Resigned: 24 July 2023

Louise B.

Position: Director

Appointed: 14 June 2018

Resigned: 09 September 2019

Warwick B.

Position: Director

Appointed: 13 November 2017

Resigned: 30 April 2021

Richard B.

Position: Director

Appointed: 13 November 2014

Resigned: 13 November 2017

Richard B.

Position: Secretary

Appointed: 20 April 2011

Resigned: 13 November 2017

Trevor H.

Position: Secretary

Appointed: 02 March 2009

Resigned: 20 April 2011

Richard B.

Position: Secretary

Appointed: 23 September 2008

Resigned: 02 March 2009

Benjamin W.

Position: Director

Appointed: 22 September 2008

Resigned: 13 November 2017

William T.

Position: Director

Appointed: 22 September 2008

Resigned: 14 June 2018

Stephen O.

Position: Director

Appointed: 22 September 2008

Resigned: 30 September 2011

Christopher B.

Position: Secretary

Appointed: 17 April 2007

Resigned: 30 September 2008

Mark F.

Position: Director

Appointed: 01 February 2007

Resigned: 31 July 2008

Guy M.

Position: Director

Appointed: 21 March 2006

Resigned: 22 September 2008

Alan M.

Position: Director

Appointed: 02 June 2005

Resigned: 17 April 2007

Christopher O.

Position: Director

Appointed: 25 September 2003

Resigned: 02 August 2004

Ian G.

Position: Secretary

Appointed: 25 September 2003

Resigned: 02 August 2004

Graham W.

Position: Director

Appointed: 25 September 2003

Resigned: 02 August 2004

Alan M.

Position: Director

Appointed: 12 June 2002

Resigned: 25 September 2003

Alan M.

Position: Secretary

Appointed: 12 June 2002

Resigned: 17 April 2007

Peter W.

Position: Director

Appointed: 12 June 2002

Resigned: 22 February 2008

Christine A.

Position: Nominee Director

Appointed: 22 May 2002

Resigned: 12 June 2002

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2002

Resigned: 12 June 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Westlink Group Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Westlink Group Limited

Third Floor 15 Stratford Place, London, W1C 1BE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Cardiff Companies House
Registration number 04506853
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hambledene June 17, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 28th February 2023
filed on: 2nd, November 2023
Free Download (23 pages)

Company search

Advertisements