Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VOCALINK RETAIL SERVICES LIMITED
Company Information for

VOCALINK RETAIL SERVICES LIMITED

1 Angel Lane, London, EC4R 3AB,
Company Registration Number
02094831
Private Limited Company
Active

Company Overview

About Vocalink Retail Services Ltd
VOCALINK RETAIL SERVICES LIMITED was founded on 1987-01-29 and has its registered office in London. The organisation's status is listed as "Active". Vocalink Retail Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VOCALINK RETAIL SERVICES LIMITED
 
Legal Registered Office
1 Angel Lane
London
EC4R 3AB
Other companies in WD3
 
Previous Names
LINK RETAIL SERVICES LIMITED20/02/2017
Filing Information
Company Number 02094831
Company ID Number 02094831
Date formed 1987-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-08
Return next due 2025-05-22
Type of accounts DORMANT
Last Datalog update: 2024-05-16 16:45:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOCALINK RETAIL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VOCALINK RETAIL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH
Company Secretary 2008-04-30
MICHAEL JOHN ELLIS
Director 2008-09-15
TIMOTHY ENSOR CLINCH
Director 2012-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
OVALSEC LIMITED
Nominated Secretary 2008-04-16 2016-11-14
STEPHEN RATTIGAN
Director 2007-12-27 2008-09-30
PHILIP MARTIN GERRARD
Company Secretary 2006-05-31 2008-04-30
PHILIP MARTIN GERRARD
Director 2000-05-25 2008-04-30
JOHN THOMAS HARDY
Director 1992-05-08 2007-12-27
KARL ANDREW SHIELDS
Director 2006-07-31 2007-10-17
ANDREW JONATHAN WILSON
Company Secretary 2005-05-27 2006-05-31
PETER GRAHAM MORRILL
Director 2001-10-04 2006-05-24
HOWARD MICHAEL AIKEN
Director 1992-05-08 2006-02-20
PHILIP MARTIN GERRARD
Company Secretary 2004-06-30 2005-05-27
MARY EITHNE CRYAN
Company Secretary 2000-05-25 2004-06-30
JAMES KENNETH NIX
Director 2000-05-25 2003-07-01
JOHN THOMAS HARDY
Company Secretary 1992-05-08 2000-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ELECTRONIC FUNDS TRANSFER LIMITED Company Secretary 2008-04-30 CURRENT 1983-10-17 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED Company Secretary 2008-04-30 CURRENT 1986-10-13 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK FINANCIAL SERVICES LIMITED Company Secretary 2008-04-30 CURRENT 1987-01-29 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK GROUP HOLDINGS LIMITED Company Secretary 2008-04-30 CURRENT 2004-10-25 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH CATSEC 401 LIMITED Company Secretary 2008-04-30 CURRENT 1994-12-08 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCA HOLDINGS LIMITED Company Secretary 2008-03-04 CURRENT 1973-10-30 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK INTERCHANGE NETWORK LIMITED Company Secretary 2008-03-03 CURRENT 1998-05-12 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCA LIMITED Company Secretary 2008-03-03 CURRENT 1971-09-10 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH IMMEDIATE PAYMENTS LIMITED Company Secretary 2006-05-31 CURRENT 2006-04-05 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ONEVU LIMITED Company Secretary 2004-03-22 CURRENT 2004-02-03 Dissolved 2018-01-09
MICHAEL JOHN ELLIS IPCO 2012 LIMITED Director 2017-03-29 CURRENT 2012-12-13 Active
MICHAEL JOHN ELLIS VOCA HOLDINGS LIMITED Director 2016-04-13 CURRENT 1973-10-30 Dissolved 2018-01-09
MICHAEL JOHN ELLIS ONEVU LIMITED Director 2013-01-22 CURRENT 2004-02-03 Dissolved 2018-01-09
MICHAEL JOHN ELLIS IMMEDIATE PAYMENTS LIMITED Director 2012-02-16 CURRENT 2006-04-05 Dissolved 2018-01-09
MICHAEL JOHN ELLIS VOCA LIMITED Director 2012-02-16 CURRENT 1971-09-10 Active
MICHAEL JOHN ELLIS ELECTRONIC FUNDS TRANSFER LIMITED Director 2008-09-15 CURRENT 1983-10-17 Dissolved 2018-01-09
MICHAEL JOHN ELLIS ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED Director 2008-09-15 CURRENT 1986-10-13 Dissolved 2018-01-09
MICHAEL JOHN ELLIS VOCALINK FINANCIAL SERVICES LIMITED Director 2008-09-15 CURRENT 1987-01-29 Dissolved 2018-01-09
MICHAEL JOHN ELLIS VOCALINK GROUP HOLDINGS LIMITED Director 2008-09-15 CURRENT 2004-10-25 Dissolved 2018-01-09
MICHAEL JOHN ELLIS VOCALINK INTERCHANGE NETWORK LIMITED Director 2008-09-15 CURRENT 1998-05-12 Active
MICHAEL JOHN ELLIS CATSEC 401 LIMITED Director 2008-09-15 CURRENT 1994-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM 1 Angel Lane, London Angel Lane London EC4R 3AB England
2023-06-27Director's details changed for Timothy Ensor Clinch on 2023-06-27
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM Drake House Three Rivers Court Homestead Rickmansworth Hertfordshire WD3 1FX
2023-05-17CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2019-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ELLIS
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-13AD04Register(s) moved to registered office address Drake House Three Rivers Court Homestead Rickmansworth Hertfordshire WD3 1FX
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-20RES15CHANGE OF COMPANY NAME 20/02/17
2017-02-20CERTNMCOMPANY NAME CHANGED LINK RETAIL SERVICES LIMITED CERTIFICATE ISSUED ON 20/02/17
2017-01-17CH01Director's details changed for Timothy Ensor Clinch on 2016-10-07
2017-01-16CH01Director's details changed for Mr Michael John Ellis on 2016-10-07
2016-11-14TM02Termination of appointment of Ovalsec Limited on 2016-11-14
2016-10-10CH01Director's details changed for Timothy Ensor Clinch on 2016-10-07
2016-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-25AR0108/05/16 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0108/05/15 ANNUAL RETURN FULL LIST
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0108/05/14 ANNUAL RETURN FULL LIST
2013-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-08AR0108/05/13 ANNUAL RETURN FULL LIST
2013-02-05CH01Director's details changed for Michael John Ellis on 2013-01-22
2012-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-06AR0108/05/12 ANNUAL RETURN FULL LIST
2012-05-23AP01DIRECTOR APPOINTED TIMOTHY ENSOR CLINCH
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ELLIS / 03/11/2011
2011-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL EDWARD ENSOR-CLINCH / 03/11/2011
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-09AR0108/05/11 FULL LIST
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AR0108/05/10 FULL LIST
2010-04-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-04-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-04-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-04-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-04-21AD02SAIL ADDRESS CREATED
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ELLIS / 01/10/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL EDWARD ENSOR-CLINCH / 01/10/2009
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN RATTIGAN
2008-10-07288aDIRECTOR APPOINTED MICHAEL JOHN ELLIS
2008-10-01288cSECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ENSOR-CLINCH / 30/04/2008
2008-06-13363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-06-11288aSECRETARY APPOINTED TIMOTHY MICHAEL EDWARD ENSOR-CLINCH
2008-05-22353LOCATION OF REGISTER OF MEMBERS
2008-05-22288aSECRETARY APPOINTED OVALSEC LIMITED
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM ARUNDEL HOUSE 1 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1SL
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR PHILIP GERRARD
2008-05-16288bAPPOINTMENT TERMINATED SECRETARY PHILIP GERRARD
2008-02-05288aNEW DIRECTOR APPOINTED
2008-01-28288bDIRECTOR RESIGNED
2007-12-21225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-11-06288bDIRECTOR RESIGNED
2007-05-24363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-10RES13COMP CROSS GUAR EX &DEL 31/07/06
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-06-28288bSECRETARY RESIGNED
2006-06-28288aNEW SECRETARY APPOINTED
2006-06-13363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-03-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-27288bDIRECTOR RESIGNED
2005-07-01363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-06-17288bSECRETARY RESIGNED
2005-06-17288aNEW SECRETARY APPOINTED
2005-04-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-13288aNEW SECRETARY APPOINTED
2004-07-06288bSECRETARY RESIGNED
2004-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-20363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-04-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-23288bDIRECTOR RESIGNED
2003-05-17363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-04-06AAFULL ACCOUNTS MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VOCALINK RETAIL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VOCALINK RETAIL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER A DEPOSIT 2000-07-28 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of VOCALINK RETAIL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOCALINK RETAIL SERVICES LIMITED
Trademarks
We have not found any records of VOCALINK RETAIL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOCALINK RETAIL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VOCALINK RETAIL SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where VOCALINK RETAIL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOCALINK RETAIL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VOCALINK RETAIL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.