Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDUCATION LINK (2001) LIMITED
Company Information for

EDUCATION LINK (2001) LIMITED

SEVENDALE HOUSE 3RD FLOOR, SUITE 6C, 5-7 DALE STREET, MANCHESTER, M1 1JB,
Company Registration Number
04122243
Private Limited Company
Active

Company Overview

About Education Link (2001) Ltd
EDUCATION LINK (2001) LIMITED was founded on 2000-12-11 and has its registered office in Manchester. The organisation's status is listed as "Active". Education Link (2001) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EDUCATION LINK (2001) LIMITED
 
Legal Registered Office
SEVENDALE HOUSE 3RD FLOOR, SUITE 6C
5-7 DALE STREET
MANCHESTER
M1 1JB
Other companies in EC1M
 
Filing Information
Company Number 04122243
Company ID Number 04122243
Date formed 2000-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB769726372  
Last Datalog update: 2024-05-05 13:10:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDUCATION LINK (2001) 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 EDUCATION LINK (2001) LIMITED

Current Directors
Officer Role Date Appointed
AMIT RISHI JAYSUKH THAKRAR
Company Secretary 2016-09-30
ROSEMARY LUCY JUDE DEELEY
Director 2016-02-03
GAVIN WILLIAM MACKINLAY
Director 2014-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
SION LAURENCE JONES
Director 2014-10-10 2016-02-03
RICHARD NIGEL LUCK
Company Secretary 2001-01-17 2014-10-10
RICHARD JOHN LIVINGSTONE
Director 2009-08-21 2014-10-10
RICHARD NIGEL LUCK
Director 2014-06-25 2014-10-10
LEE RICHARD SIMMONS
Director 2008-07-01 2014-10-10
CHRISTOPHER KING
Director 2002-09-30 2009-08-21
ANDREW FRANK STURGESS
Director 2004-07-01 2008-07-01
IAN MALCOLM LIVINGSTONE
Director 2001-01-17 2007-04-04
FRANCIS EAMON NELSON
Director 2002-11-14 2004-07-01
GEORGE ROBERT MARSH
Director 2001-03-07 2002-11-14
DAVID DOUGLAS BURKE
Director 2001-01-17 2002-09-30
RICHARD NIGEL LUCK
Director 2001-02-13 2001-03-07
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-12-11 2001-01-17
DLA NOMINEES LIMITED
Nominated Director 2000-12-11 2001-01-17
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2000-12-11 2001-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY LUCY JUDE DEELEY CRITERION HEALTHCARE PLC Director 2018-06-18 CURRENT 1997-01-16 Active
ROSEMARY LUCY JUDE DEELEY CRITERION HEALTHCARE HOLDINGS LIMITED Director 2018-06-18 CURRENT 1998-11-24 Active
ROSEMARY LUCY JUDE DEELEY JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) HOLDINGS LIMITED Director 2016-03-09 CURRENT 2009-12-21 Active
ROSEMARY LUCY JUDE DEELEY JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED Director 2016-03-09 CURRENT 2009-12-21 Active
ROSEMARY LUCY JUDE DEELEY CCP FUNDCO 1 LIMITED Director 2016-02-22 CURRENT 2004-01-30 Active
ROSEMARY LUCY JUDE DEELEY COVENTRY CARE PARTNERSHIP LTD Director 2016-02-22 CURRENT 2012-12-10 Active
ROSEMARY LUCY JUDE DEELEY COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2016-02-22 CURRENT 2014-11-07 Active
ROSEMARY LUCY JUDE DEELEY SOUTH EAST ESSEX FUNDCO LIMITED Director 2016-02-22 CURRENT 2007-04-05 Active
ROSEMARY LUCY JUDE DEELEY PRYDIUM LIMITED Director 2016-02-22 CURRENT 2007-04-05 Active
ROSEMARY LUCY JUDE DEELEY SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY SOUTH WEST HAMPSHIRE FUNDCO LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY SOUTH EAST ESSEX FUNDCO 2 LIMITED Director 2016-02-22 CURRENT 2008-12-22 Active
ROSEMARY LUCY JUDE DEELEY ARDEN ESTATE PARTNERSHIPS LTD Director 2016-02-22 CURRENT 2004-01-30 Active
ROSEMARY LUCY JUDE DEELEY GBCONSORTIUM 2 LIMITED Director 2016-02-22 CURRENT 2004-09-28 Active
ROSEMARY LUCY JUDE DEELEY GBPRIMARYCARE (SWH) LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY CCP FUNDCO 2 LIMITED Director 2016-02-22 CURRENT 2010-03-03 Active
ROSEMARY LUCY JUDE DEELEY ARDEN COMMUNITY CARE LIMITED Director 2016-02-22 CURRENT 2014-10-23 Active
ROSEMARY LUCY JUDE DEELEY GBPRIMARYCARE LIMITED Director 2016-02-22 CURRENT 2005-11-11 Active
ROSEMARY LUCY JUDE DEELEY EDUCATION LINK (HOLDINGS) LIMITED Director 2016-02-03 CURRENT 2000-10-25 Active
ROSEMARY LUCY JUDE DEELEY EQUITIX (COPELAND) LIMITED Director 2016-02-03 CURRENT 2001-07-31 Active - Proposal to Strike off
ROSEMARY LUCY JUDE DEELEY EQUITIX (HOWDEN HOUSE) LIMITED Director 2016-01-03 CURRENT 1998-12-22 Active
GAVIN WILLIAM MACKINLAY EQUITIX (HOWDEN HOUSE) LIMITED Director 2014-10-10 CURRENT 1998-12-22 Active
GAVIN WILLIAM MACKINLAY EQUITIX (COPELAND) LIMITED Director 2014-10-10 CURRENT 2001-07-31 Active - Proposal to Strike off

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
2024-04-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-11-22CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES
2023-07-12SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-19CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR AMIT RISHI JAYSUKH THAKRAR
2021-10-07AP01DIRECTOR APPOINTED HANNAH HOLMAN
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LUCY JUDE DEELEY
2021-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-26CH01Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 2020-06-26
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM Suite 6C, 3rd Floor Sevendale House 5-7 Dale Street Manchester M1 1JA England
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM 5th Floor 120 Aldersgate Street London EC1A 4JQ England
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-10-25AP03Appointment of Mrs Emma Margaret Clarke as company secretary on 2018-09-30
2018-10-24TM02Termination of appointment of Amit Rishi Jaysukh Thakrar on 2018-09-30
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLIAM MACKINLAY
2018-10-24AP01DIRECTOR APPOINTED MR AMIT RISHI JAYSUKH THAKRAR
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM Welken House 10-11 Charterhouse Square London EC1M 6EH
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-11-15AP03Appointment of Mr Amit Rishi Jaysukh Thakrar as company secretary on 2016-09-30
2016-06-29AP01DIRECTOR APPOINTED MS ROSEMARY LUCY JUDE DEELEY
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SION LAURENCE JONES
2016-04-14AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0111/12/15 ANNUAL RETURN FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0111/12/14 ANNUAL RETURN FULL LIST
2014-11-19AP01DIRECTOR APPOINTED GAVIN WILLIAM MACKINLAY
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
2014-10-23AP01DIRECTOR APPOINTED MR SION LAURENCE JONES
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR LEE SIMMONS
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LIVINGSTONE
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCK
2014-10-23TM02Termination of appointment of Richard Nigel Luck on 2014-10-10
2014-06-25AP01DIRECTOR APPOINTED MR RICHARD NIGEL LUCK
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-24AR0111/12/13 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-14AR0111/12/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-09AR0111/12/11 FULL LIST
2011-07-18AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-16AR0111/12/10 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-15AR0111/12/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE RICHARD SIMMONS / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009
2009-10-13AP01DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KING
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-13288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009
2008-12-15363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-08288aDIRECTOR APPOINTED LEE RICHARD SIMMONS
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW STURGESS
2008-01-17AUDAUDITOR'S RESIGNATION
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-12-12363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-26288bDIRECTOR RESIGNED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-07-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-31363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-12-19288cDIRECTOR'S PARTICULARS CHANGED
2005-07-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-17363aRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-27288bDIRECTOR RESIGNED
2004-07-08288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-09363aRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-23363aRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2003-01-10288cDIRECTOR'S PARTICULARS CHANGED
2003-01-10288aNEW DIRECTOR APPOINTED
2002-12-12288bDIRECTOR RESIGNED
2002-10-11288aNEW DIRECTOR APPOINTED
2002-10-11288bDIRECTOR RESIGNED
2002-08-01AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-23DISS40STRIKE-OFF ACTION DISCONTINUED
2002-07-19363aRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2002-06-11GAZ1FIRST GAZETTE
2001-03-28225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01
2001-03-20395PARTICULARS OF MORTGAGE/CHARGE
2001-03-14288aNEW DIRECTOR APPOINTED
2001-03-14288bDIRECTOR RESIGNED
2001-03-14287REGISTERED OFFICE CHANGED ON 14/03/01 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2001-03-01288aNEW DIRECTOR APPOINTED
2001-01-28288aNEW DIRECTOR APPOINTED
2001-01-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EDUCATION LINK (2001) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-06-11
Fines / Sanctions
No fines or sanctions have been issued against EDUCATION LINK (2001) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-20 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDUCATION LINK (2001) LIMITED

Intangible Assets
Patents
We have not found any records of EDUCATION LINK (2001) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDUCATION LINK (2001) LIMITED
Trademarks
We have not found any records of EDUCATION LINK (2001) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDUCATION LINK (2001) 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 (82990 - Other business support service activities n.e.c.) as EDUCATION LINK (2001) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EDUCATION LINK (2001) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEDUCATION LINK (2001) LIMITEDEvent Date2002-06-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDUCATION LINK (2001) 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 EDUCATION LINK (2001) 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.