Company NameCampus Coaching Services Gb Limited Limited
DirectorAlphonsus Dominic Kelly
Company StatusLiquidation
Company Number01244535
CategoryPrivate Limited Company
Incorporation Date16 February 1976(48 years, 2 months ago)
Previous NameLanguage-Link Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
SIC 85590Other education n.e.c.

Directors

Director NameMr Alphonsus Dominic Kelly
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed11 October 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address21 Harrington Road
London
SW7 3EU
Secretary NameMr Alphonsus Dominic Kelly
NationalityIrish
StatusCurrent
Appointed11 October 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Harrington Road
London
SW7 3EU
Director NameMr Leslie William Cook
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 1997)
RoleChartered Secretary
Correspondence Address10 Richmond Mansions
Denton Road
Richmond
Surrey
Director NameMrs Elizabeth Mary Kelly
Date of BirthApril 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed11 October 1991(15 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 January 2000)
RoleTeacher
Correspondence Address56 Hampton Road
Twickenham
Middlesex
TW2 5QB
Director NameMrs Margaret Curran
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(21 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 20 December 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Harrington Road
London
Greater London
SW7 3SU
Secretary NameMrs Margaret Curran
NationalityBritish
StatusResigned
Appointed27 August 1997(21 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 20 December 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Harrington Road
London
Greater London
SW7 3SU
Director NameMr Richard Godfrey Curran Kelly
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(42 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU

Contact

Websitelanguagelink.co.uk

Location

Registered Address1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Alphonsus Dominic Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£449,367
Cash£79,730
Current Liabilities£1,666,047

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2022 (2 years, 2 months ago)
Next Return Due18 February 2023 (overdue)

Charges

14 September 2011Delivered on: 22 September 2011
Satisfied on: 3 July 2013
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 September 1997Delivered on: 4 October 1997
Satisfied on: 12 October 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 September 1997Delivered on: 18 September 1997
Satisfied on: 12 October 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 harrington road, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 December 1991Delivered on: 18 December 1991
Satisfied on: 23 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 December 1991Delivered on: 18 December 1991
Satisfied on: 23 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 harrington rd, chelsea. Title no 219122.
Fully Satisfied
22 July 1991Delivered on: 23 July 1991
Satisfied on: 23 August 2011
Persons entitled: Canadian Imperial Bank of Commerce

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 harrington road london SW7.
Fully Satisfied
23 May 1991Delivered on: 5 June 1991
Satisfied on: 23 August 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 21 harrington road, london SW7.
Fully Satisfied
14 September 1983Delivered on: 15 September 1983
Satisfied on: 23 August 2011
Persons entitled: The Industrial Credit Company Limited

Classification: Deed of guarantee mortgage and postponement.
Secured details: £250,000 supplemental to an indenture dated 25/8/83.
Particulars: Office accommodation at ground, lower ground, and first floor level with 3 residential flats above 21 harrington road london SW7 title no. 219122.
Fully Satisfied
14 September 2011Delivered on: 22 September 2011
Satisfied on: 3 July 2013
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 harrington road london by way of fixed charge the fixtures and fittings of the company the plant and machinery vehciles and computer equipment of the company see image for full details.
Fully Satisfied
13 September 1977Delivered on: 27 September 1977
Satisfied on: 24 December 1991
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21, harrington road, S.W.7.. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
16 December 2019Delivered on: 17 December 2019
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: 21 harrington road, london SW7 3ES.
Outstanding
13 June 2017Delivered on: 3 July 2017
Persons entitled: Standard Chartered Bank, Jersey Branch

Classification: A registered charge
Particulars: The chargor charges the freehold property situate at and known as 21 harrington road, london, SW7 3ES in the london borough of kensington and chelsea and registered at the land registry with title absolute under title number BGL33.
Outstanding
13 June 2017Delivered on: 30 June 2017
Persons entitled: Standard Chartered Bank, Jersey Branch

Classification: A registered charge
Outstanding
13 June 2017Delivered on: 30 June 2017
Persons entitled: Standard Chartered Bank, Jersey Branch

Classification: A registered charge
Outstanding
13 June 2017Delivered on: 30 June 2017
Persons entitled: Standard Chartered Bank, Jersey Branch

Classification: A registered charge
Outstanding
13 June 2017Delivered on: 30 June 2017
Persons entitled: Standard Chartered Bank, Jersey Branch

Classification: A registered charge
Outstanding
13 June 2017Delivered on: 30 June 2017
Persons entitled: Standard Chartered Bank, Jersey Branch

Classification: A registered charge
Outstanding
9 December 2014Delivered on: 17 December 2014
Persons entitled: Hampshire Trust PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 December 2014Delivered on: 17 December 2014
Persons entitled: Hampshire Trust PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 December 2014Delivered on: 12 December 2014
Persons entitled: Hampshire Trust PLC

Classification: A registered charge
Particulars: F/H land and building 21 harrington road london t/no BGL33.
Outstanding
9 December 2014Delivered on: 12 December 2014
Persons entitled: Hampshire Trust PLC

Classification: A registered charge
Outstanding
31 May 2013Delivered on: 8 June 2013
Persons entitled: Fbme Bank Limited

Classification: A registered charge
Particulars: F/H land at 21 harrington road london t/no.BLG33. Notification of addition to or amendment of charge.
Outstanding

Filing History

15 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
3 July 2017Registration of charge 012445350021, created on 13 June 2017 (30 pages)
30 June 2017Registration of charge 012445350018, created on 13 June 2017 (4 pages)
30 June 2017Registration of charge 012445350020, created on 13 June 2017 (25 pages)
30 June 2017Registration of charge 012445350016, created on 13 June 2017 (4 pages)
30 June 2017Registration of charge 012445350017, created on 13 June 2017 (4 pages)
30 June 2017Registration of charge 012445350019, created on 13 June 2017 (4 pages)
19 June 2017Satisfaction of charge 012445350015 in full (1 page)
19 June 2017Satisfaction of charge 012445350013 in full (1 page)
19 June 2017Satisfaction of charge 012445350014 in full (1 page)
19 June 2017Satisfaction of charge 012445350012 in full (1 page)
9 June 2017Satisfaction of charge 012445350011 in full (4 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1,000
(5 pages)
4 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1,000
(5 pages)
27 July 2015Director's details changed for Margaret Mary Curran on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Margaret Mary Kelly on 1 January 2015 (2 pages)
27 July 2015Secretary's details changed for Margaret Mary Kelly on 1 January 2015 (1 page)
27 July 2015Director's details changed for Margaret Mary Kelly on 1 January 2015 (2 pages)
27 July 2015Secretary's details changed for Margaret Mary Kelly on 1 January 2015 (1 page)
12 February 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
17 December 2014Registration of charge 012445350015, created on 9 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(28 pages)
17 December 2014Registration of charge 012445350014, created on 9 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(28 pages)
17 December 2014Registration of charge 012445350014, created on 9 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(28 pages)
17 December 2014Registration of charge 012445350015, created on 9 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(28 pages)
12 December 2014Registration of charge 012445350013, created on 9 December 2014 (31 pages)
12 December 2014Registration of charge 012445350012, created on 9 December 2014 (36 pages)
12 December 2014Registration of charge 012445350013, created on 9 December 2014 (31 pages)
12 December 2014Registration of charge 012445350012, created on 9 December 2014 (36 pages)
29 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
4 April 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(5 pages)
3 July 2013Satisfaction of charge 9 in full (4 pages)
3 July 2013Satisfaction of charge 10 in full (4 pages)
8 June 2013Registration of charge 012445350011 (47 pages)
5 June 2013Registered office address changed from 21 Harrington Road London SW7 3EU on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 21 Harrington Road London SW7 3EU on 5 June 2013 (1 page)
25 March 2013Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
15 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 January 2011Director's details changed for Alphonsus Dominic Kelly on 1 October 2009 (2 pages)
6 January 2011Director's details changed for Margaret Mary Kelly on 1 October 2009 (2 pages)
6 January 2011Director's details changed for Margaret Mary Kelly on 1 October 2009 (2 pages)
6 January 2011Director's details changed for Alphonsus Dominic Kelly on 1 October 2009 (2 pages)
6 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
14 November 2008Return made up to 11/10/08; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 October 2007Return made up to 11/10/07; full list of members (3 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
13 November 2006Return made up to 11/10/06; full list of members (3 pages)
9 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
26 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
26 January 2006Registered office changed on 26/01/06 from: victoria chambers, haslam & payne, 11 carteret street london SW1P 2HP (1 page)
18 November 2005Registered office changed on 18/11/05 from: haslam & payne 11 carteret street london SW1H 9DJ (1 page)
18 November 2005Return made up to 11/10/05; full list of members (3 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
29 October 2004Return made up to 11/10/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
18 November 2003Return made up to 11/10/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
7 November 2002Return made up to 11/10/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
24 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
3 May 2001Full accounts made up to 31 March 2000 (6 pages)
25 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
14 December 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 July 2000Registered office changed on 05/07/00 from: 31 queen annes gate london SW1H 9BU (2 pages)
28 April 2000Full accounts made up to 31 March 1999 (9 pages)
7 December 1999Return made up to 11/10/99; full list of members (7 pages)
7 October 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
29 July 1999Full accounts made up to 31 December 1997 (9 pages)
23 May 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
19 February 1999Return made up to 11/10/98; no change of members (4 pages)
4 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
16 January 1998Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997New secretary appointed;new director appointed (2 pages)
25 October 1996Full accounts made up to 31 December 1995 (11 pages)
28 November 1995Registered office changed on 28/11/95 from: 21 harrington road london SW7 3EU (1 page)
1 November 1995Accounts for a small company made up to 31 December 1994 (11 pages)
25 October 1995Return made up to 11/10/95; no change of members (4 pages)
29 April 1994Accounts for a small company made up to 31 December 1992 (7 pages)
22 November 1993Return made up to 11/10/93; full list of members (5 pages)
4 May 1993Accounts for a small company made up to 31 December 1991 (7 pages)
10 October 1991Return made up to 11/10/91; no change of members (4 pages)
24 April 1989Accounts for a small company made up to 31 December 1987 (4 pages)
10 March 1988Return made up to 17/12/87; full list of members (4 pages)
10 March 1988Accounts for a small company made up to 31 December 1986 (4 pages)
3 September 1983Alter mem and arts (2 pages)
16 February 1976Incorporation (11 pages)