Company NameCloselink Limited
Company StatusActive
Company Number04355139
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2002(2 weeks, 3 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189-193 Earls Court Road
London
SW5 9AN
Director NameMr Alban Cassidy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(22 years after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hopkins Mead
Chelmsford
CM2 6SS
Director NameMs Joy Leatherbarrow
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(22 years after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hopkins Mead
Chelmsford
CM2 6SS
Director NameMrs Karen Milner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(22 years after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hopkins Mead
Chelmsford
CM2 6SS
Director NameMr Ian Simpson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(22 years after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hopkins Mead
Chelmsford
CM2 6SS
Director NameJames A;Lan Corbett
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2002(2 weeks, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 18 May 2009)
RoleCompany Director
Correspondence Address21 Mont Es Croix
St. Brelade
Channel Islands
JE3 8EL
Director NameMr Karl Oyston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2002(2 weeks, 3 days after company formation)
Appointment Duration8 years, 6 months (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Farm Farleton Lane
Farleton
Lancaster
Lancashire
LA2 9LG
Director NameMr Owen John Oyston
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2002(2 weeks, 3 days after company formation)
Appointment Duration21 years, 10 months (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrand Road Works Strand Road
Preston
Lancashire
PR1 8UR
Secretary NameMrs Rosemary Joyce Conlon
NationalityBritish
StatusResigned
Appointed03 February 2002(2 weeks, 3 days after company formation)
Appointment Duration10 years, 5 months (resigned 01 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHolmeswood
Roseacre Road, Roseacre
Preston
PR4 3UE
Director NameMr Terry John Prosser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(8 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 19 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopkins Mead
Chelmsford
Essex
CM2 6SS
Director NameMrs Rosemary Joyce Conlon
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(8 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 February 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBlackpool Fc Stadium
Seasiders Way
Blackpool
Lancashire
FY1 6JJ
Director NameMr Karl Samuel Oyston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackpool Fc Stadium
Seasiders Way
Blackpool
Lancashire
FY1 6JJ
Secretary NameMrs Lynne Catherine Hammond
StatusResigned
Appointed01 July 2012(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2015)
RoleCompany Director
Correspondence AddressBlackpool Fc Stadium
Seasiders Way
Blackpool
Lancashire
FY1 6JJ
Secretary NameMr Eajaz Isap
StatusResigned
Appointed23 September 2015(13 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 December 2015)
RoleCompany Director
Correspondence AddressBlackpool Fc Stadium
Seasiders Way
Blackpool
Lancashire
FY1 6JJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address2 Hopkins Mead
Chelmsford
CM2 6SS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Mr Owen John Oyston
50.00%
Ordinary A
500 at £1Sunningdale Investments LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£40,664
Gross Profit£15,854
Net Worth£944,504
Cash£630,805

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

12 November 2021Delivered on: 16 November 2021
Persons entitled: E-Money Capital LTD

Classification: A registered charge
Particulars: All that freehold property being land and buildings at whyndyke farm, preston new road, blackpool registered under title numbers LA779277, LA858333, LA858331, LAN88926 and LAN246123.
Outstanding
12 November 2021Delivered on: 16 November 2021
Persons entitled: E-Money Capital LTD

Classification: A registered charge
Particulars: All freehold and leasehold property now vested in the company together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property together with all estates or interests in any freehold and leasehold property of the company now and in the future vested in the company together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.
Outstanding
31 March 2021Delivered on: 6 April 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land on the north east side of preston new road, blackpool, FY4 4XQ; 2 parcels of land opposite preston new road, blackpool, FY4 4XQ and whyndyke farm, land at preston new road, blackpool, FY4 4XQ registered with freehold titles LAN88926, part of LA960702 and LAN77102, LA779277, LA858331 and LA858333.
Outstanding
31 March 2021Delivered on: 6 April 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Title LAN88926 being land on the north east side of preston new road, blackpool, FY4 4XQ; 2 parcels of land opposite preston new road, blackpool, FY4 4XQ and whyndyke farm, land at preston new road, blackpool, FY4 4XQ registered with freehold titles LAN88926, LA960702, LAN77102, LA779277, LA858331 and LA858333.
Outstanding
16 December 2019Delivered on: 18 December 2019
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Wyndyke farm house, whyndyke farm and land and buildings on the east side of preston new road, blackpool, FY4 4XQ registered at land registry with title numbers LA779277, LA858331 and LA858333.
Outstanding
16 December 2019Delivered on: 18 December 2019
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Whyndyke farm, land at preston new road, blackpool, FY4 4XQ registered at land registry with title numbers LA779277, LA858331 and LA858333.
Outstanding
16 December 2019Delivered on: 18 December 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Wyndyke farm house, whyndyke farm and land and buildings on the east side of preston new road, blackpool, FY4 4XQ registered at land registry with title numbers LA779277, LA858331 and LA858333.
Outstanding
16 December 2019Delivered on: 18 December 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Whyndyke farm, land at preston new road, blackpool, FY4 4XQ registered at land registry with title numbers LA779277, LA858331 and LA858333.
Outstanding

Filing History

17 January 2024Appointment of Mr Ian Simpson as a director on 17 January 2024 (2 pages)
17 January 2024Appointment of Mr Alban Cassidy as a director on 17 January 2024 (2 pages)
17 January 2024Appointment of Ms Joy Leatherbarrow as a director on 17 January 2024 (2 pages)
17 January 2024Confirmation statement made on 17 January 2024 with updates (4 pages)
17 January 2024Notification of a person with significant control statement (2 pages)
17 January 2024Cessation of Owen John Oyston as a person with significant control on 17 January 2024 (1 page)
17 January 2024Appointment of Mrs Karen Milner as a director on 17 January 2024 (2 pages)
17 January 2024Director's details changed for Mr Gary Thomas Lever on 17 January 2024 (2 pages)
28 November 2023Confirmation statement made on 9 November 2023 with updates (3 pages)
28 November 2023Termination of appointment of Owen John Oyston as a director on 28 November 2023 (1 page)
24 October 2023Satisfaction of charge 043551390004 in full (1 page)
24 October 2023Satisfaction of charge 043551390002 in full (1 page)
24 October 2023Satisfaction of charge 043551390001 in full (1 page)
24 October 2023Satisfaction of charge 043551390003 in full (1 page)
24 October 2023Satisfaction of charge 043551390005 in full (1 page)
24 October 2023Satisfaction of charge 043551390006 in full (1 page)
28 May 2023Registered office address changed from Strand Road Works Strand Road Preston Lancashire PR1 8UR England to 2 Hopkins Mead Chelmsford CM2 6SS on 28 May 2023 (1 page)
19 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
20 December 2022Compulsory strike-off action has been discontinued (1 page)
20 December 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
16 December 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
16 November 2021Registration of charge 043551390007, created on 12 November 2021 (12 pages)
16 November 2021Registration of charge 043551390008, created on 12 November 2021 (22 pages)
30 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 April 2021Registration of charge 043551390005, created on 31 March 2021 (11 pages)
6 April 2021Registration of charge 043551390006, created on 31 March 2021 (13 pages)
20 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
19 October 2020Registered office address changed from Blackpool Fc Stadium Seasiders Way Blackpool Lancashire FY1 6JJ to Strand Road Works Strand Road Preston Lancashire PR1 8UR on 19 October 2020 (1 page)
19 October 2020Director's details changed for Mr Owen John Oyston on 15 October 2020 (2 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
18 December 2019Registration of charge 043551390001, created on 16 December 2019 (7 pages)
18 December 2019Registration of charge 043551390002, created on 16 December 2019 (13 pages)
18 December 2019Registration of charge 043551390004, created on 16 December 2019 (13 pages)
18 December 2019Registration of charge 043551390003, created on 16 December 2019 (7 pages)
22 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
29 August 2019Micro company accounts made up to 31 July 2018 (6 pages)
29 May 2019Previous accounting period shortened from 31 August 2018 to 31 July 2018 (1 page)
27 February 2019Previous accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
12 December 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
19 January 2018Termination of appointment of Karl Samuel Oyston as a director on 19 January 2018 (1 page)
19 January 2018Termination of appointment of Terry John Prosser as a director on 19 January 2018 (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
30 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
23 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
23 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(8 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(8 pages)
11 December 2015Termination of appointment of Eajaz Isap as a secretary on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Eajaz Isap as a secretary on 11 December 2015 (1 page)
24 September 2015Appointment of Mr Eajaz Isap as a secretary on 23 September 2015 (2 pages)
24 September 2015Termination of appointment of Lynne Catherine Hammond as a secretary on 11 September 2015 (1 page)
24 September 2015Termination of appointment of Lynne Catherine Hammond as a secretary on 11 September 2015 (1 page)
24 September 2015Appointment of Mr Eajaz Isap as a secretary on 23 September 2015 (2 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(8 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(8 pages)
31 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
31 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
4 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(8 pages)
4 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(8 pages)
13 February 2013Register inspection address has been changed from C/O R J Conlon 203 Oystons Mill Strand Road Preston Lancashire PR1 8UR (1 page)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
13 February 2013Register inspection address has been changed from C/O R J Conlon 203 Oystons Mill Strand Road Preston Lancashire PR1 8UR (1 page)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
12 February 2013Register(s) moved to registered office address (1 page)
12 February 2013Register(s) moved to registered office address (1 page)
12 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
12 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
5 July 2012Termination of appointment of Rosemary Conlon as a secretary (1 page)
5 July 2012Director's details changed for Mr Karl Samuel Oyston on 1 July 2012 (2 pages)
5 July 2012Termination of appointment of Rosemary Conlon as a secretary (1 page)
5 July 2012Director's details changed for Mr Karl Samuel Oyston on 1 July 2012 (2 pages)
5 July 2012Appointment of Mrs Lynne Catherine Hammond as a secretary (1 page)
5 July 2012Director's details changed for Mr Karl Samuel Oyston on 1 July 2012 (2 pages)
5 July 2012Appointment of Mrs Lynne Catherine Hammond as a secretary (1 page)
29 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (9 pages)
29 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (9 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
2 March 2011Appointment of Mr Karl Samuel Oyston as a director (2 pages)
2 March 2011Termination of appointment of Rosemary Conlon as a director (1 page)
2 March 2011Termination of appointment of Rosemary Conlon as a director (1 page)
2 March 2011Appointment of Mr Karl Samuel Oyston as a director (2 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
15 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
7 October 2010Appointment of Mrs Rosemary Joyce Conlon as a director (2 pages)
7 October 2010Appointment of Mrs Rosemary Joyce Conlon as a director (2 pages)
19 August 2010Termination of appointment of Karl Oyston as a director (1 page)
19 August 2010Termination of appointment of Karl Oyston as a director (1 page)
21 July 2010Appointment of Mr Terry John Prosser as a director (2 pages)
21 July 2010Appointment of Mr Terry John Prosser as a director (2 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Termination of appointment of James Corbett as a director (1 page)
1 March 2010Termination of appointment of James Corbett as a director (1 page)
26 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
18 February 2008Return made up to 17/01/08; full list of members (3 pages)
18 February 2008Return made up to 17/01/08; full list of members (3 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
18 January 2007Return made up to 17/01/07; full list of members (3 pages)
18 January 2007Return made up to 17/01/07; full list of members (3 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
20 January 2006Return made up to 17/01/06; full list of members (3 pages)
20 January 2006Return made up to 17/01/06; full list of members (3 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
17 February 2005Return made up to 17/01/05; full list of members (8 pages)
17 February 2005Return made up to 17/01/05; full list of members (8 pages)
14 February 2004Registered office changed on 14/02/04 from: blackpool football club stadium bloomfield road blackpool lancashire FY1 6JJ (1 page)
14 February 2004Registered office changed on 14/02/04 from: blackpool football club stadium bloomfield road blackpool lancashire FY1 6JJ (1 page)
12 February 2004Return made up to 17/01/04; full list of members (8 pages)
12 February 2004Return made up to 17/01/04; full list of members (8 pages)
18 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
18 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
14 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 November 2002Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
16 November 2002Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
4 July 2002Registered office changed on 04/07/02 from: steam packet house 76 cross street manchester greater manchester M2 4UJ (1 page)
4 July 2002Registered office changed on 04/07/02 from: steam packet house 76 cross street manchester greater manchester M2 4UJ (1 page)
15 April 2002Conve 09/04/02 (1 page)
15 April 2002Conve 09/04/02 (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (4 pages)
15 March 2002New director appointed (4 pages)
15 March 2002New director appointed (2 pages)
9 March 2002New director appointed (3 pages)
9 March 2002Registered office changed on 09/03/02 from: 16 churchill way cardiff CF10 2DX (1 page)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (3 pages)
9 March 2002Ad 03/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 2002Ad 03/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002New director appointed (3 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Registered office changed on 09/03/02 from: 16 churchill way cardiff CF10 2DX (1 page)
17 January 2002Incorporation (13 pages)
17 January 2002Incorporation (13 pages)