Yardlink Ltd LONDON


Founded in 2016, Yardlink, classified under reg no. 10370901 is an active company. Currently registered at 344 Gray's Inn Road WC1X 8BX, London the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 13th February 2020 Yardlink Ltd is no longer carrying the name Yardlynk.

The company has 5 directors, namely Katharine S., Joshua E. and Matthew B. and others. Of them, Neeral S. has been with the company the longest, being appointed on 12 September 2016 and Katharine S. has been with the company for the least time - from 24 November 2023. As of 2 May 2024, there were 2 ex directors - Julian B., Mathias O. and others listed below. There were no ex secretaries.

Yardlink Ltd Address / Contact

Office Address 344 Gray's Inn Road
Office Address2 344-354 Gray's Inn Road
Town London
Post code WC1X 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10370901
Date of Incorporation Mon, 12th Sep 2016
Industry Other information technology service activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Katharine S.

Position: Director

Appointed: 24 November 2023

Joshua E.

Position: Director

Appointed: 04 August 2022

Matthew B.

Position: Director

Appointed: 05 April 2022

Maria W.

Position: Director

Appointed: 15 February 2022

Neeral S.

Position: Director

Appointed: 12 September 2016

Julian B.

Position: Director

Appointed: 15 February 2022

Resigned: 24 November 2023

Mathias O.

Position: Director

Appointed: 10 October 2019

Resigned: 15 February 2022

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Neeral S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Neeral S.

Notified on 12 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Yardlynk February 13, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand342 707140 2901 435 724784 401278 962
Current Assets347 191170 3121 524 1571 269 8671 964 417
Debtors4 48430 02288 433485 4661 685 455
Net Assets Liabilities 24 2831 476 261678 800-530 001
Other Debtors4 48417 48325 88828 145258 529
Property Plant Equipment1 1802 4991 5687 82014 025
Other
Accrued Liabilities 3 5506 0516 74482 878
Accumulated Amortisation Impairment Intangible Assets4 36925 41948 12992 768148 989
Accumulated Depreciation Impairment Property Plant Equipment3931 2262 1573 4487 727
Additions Other Than Through Business Combinations Intangible Assets  45 67599 565 
Additions Other Than Through Business Combinations Property Plant Equipment   8 19310 484
Average Number Employees During Period27101226
Bank Borrowings   45 20545 850
Bank Borrowings Overdrafts   4 795 
Bank Overdrafts 4 237   
Comprehensive Income Expense -296 490-504 291  
Creditors45 075228 360152 261711 4072 908 878
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -447 
Disposals Property Plant Equipment   -650 
Fixed Assets18 65782 331104 365165 545460 310
Increase From Amortisation Charge For Year Intangible Assets4 36921 05022 71044 63956 221
Increase From Depreciation Charge For Year Property Plant Equipment3938339311 7384 280
Intangible Assets17 47779 832102 797157 723446 285
Intangible Assets Gross Cost21 846105 251150 926250 491595 274
Issue Equity Instruments  1 956 269  
Net Current Assets Liabilities302 116-58 0481 371 896558 461-944 461
Nominal Value Allotted Share Capital 12  
Number Shares Issued Fully Paid1 3501 3502 428  
Other Creditors22 08847 54354 78131 4191 198 273
Par Value Share000  
Prepayments  7 209  
Profit Loss -296 490-504 291  
Property Plant Equipment Gross Cost1 5733 7253 72511 26821 752
Taxation Social Security Payable 4 89812 329137 59822 604
Total Additions Including From Business Combinations Intangible Assets21 84683 405  344 782
Total Assets Less Current Liabilities320 77324 2831 476 261724 005-484 151
Total Borrowings 4 237   
Trade Creditors Trade Payables21 411175 91979 100530 8511 605 123
Trade Debtors Trade Receivables 12 53923 367457 3211 426 926
Director Remuneration 50 00067 500  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 13 200   
Other Taxation Social Security Payable1 5764 898   
Total Additions Including From Business Combinations Property Plant Equipment1 5732 152   

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Monday 4th March 2024
filed on: 29th, April 2024
Free Download (1 page)

Company search