Company NameDirect Link Security Limited
DirectorsRussell Lee Baxter and Lynne Baxter
Company StatusActive
Company Number02919442
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Russell Lee Baxter
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(18 years, 11 months after company formation)
Appointment Duration11 years
RoleSecurity Engineer
Country of ResidenceEngland
Correspondence Address205 Outgang Lane
Dinnington
Sheffield
S25 3QY
Secretary NameMrs Lynne Baxter
StatusCurrent
Appointed13 April 2013(19 years after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address205 Outgang Lane
Dinnington
Sheffield
S25 3QY
Director NameMrs Lynne Baxter
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(23 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Outgang Lane
Dinnington
Sheffield
S25 3QY
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Director NameMr Roger Anthony Fearn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(2 weeks, 1 day after company formation)
Appointment Duration19 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Carr
Rotherham
S66 8PW
Secretary NameMrs Susan Ann Fearn
NationalityBritish
StatusResigned
Appointed30 April 1994(2 weeks, 1 day after company formation)
Appointment Duration17 years, 7 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Carr
Rotherham
South Yorkshire
S66 8PW
Director NameMr Spencer Roger Fearn
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(18 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 137 Business Design Centre
52 Upper Street
London
N1 0QH
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Contact

Websitedirect-link-security.co.uk
Telephone01709 912089
Telephone regionRotherham

Location

Registered Address205 Outgang Lane
Dinnington
Sheffield
S25 3QY
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15 at £1Roger Anthony Fearn
75.00%
Ordinary Non Voting Preference
3 at £1Russell Baxter
15.00%
Ordinary Non Voting Preference
2 at £1Direct Link Group LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£38,292
Cash£36,199
Current Liabilities£231,611

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

18 October 2023Micro company accounts made up to 30 April 2023 (5 pages)
22 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
5 September 2022Micro company accounts made up to 30 April 2022 (5 pages)
5 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 30 April 2021 (5 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
22 June 2021Notification of Lynne Baxter as a person with significant control on 23 June 2020 (2 pages)
19 May 2021Change of details for Mr Russell Lee Baxter as a person with significant control on 19 May 2021 (2 pages)
19 May 2021Director's details changed for Mrs Lynne Baxter on 19 May 2021 (2 pages)
19 May 2021Director's details changed for Mr Russell Lee Baxter on 19 May 2021 (2 pages)
24 October 2020Micro company accounts made up to 30 April 2020 (5 pages)
25 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
6 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 6 March 2020 (2 pages)
25 June 2019Change of details for Mr Russell Lee Baxter as a person with significant control on 23 June 2018 (2 pages)
25 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
19 June 2019Micro company accounts made up to 30 April 2019 (5 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
23 April 2018Appointment of Mrs Lynne Baxter as a director on 13 April 2017 (2 pages)
20 April 2018Amended total exemption full accounts made up to 30 April 2017 (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20
(4 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20
(4 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20
(4 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 20
(4 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 20
(4 pages)
1 May 2014Appointment of Mrs Lynne Baxter as a secretary on 13 April 2013 (2 pages)
1 May 2014Appointment of Mrs Lynne Baxter as a secretary on 13 April 2013 (2 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 October 2013Termination of appointment of Roger Anthony Fearn as a director on 30 April 2013 (1 page)
31 October 2013Termination of appointment of Roger Anthony Fearn as a director on 30 April 2013 (1 page)
3 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
5 April 2013Appointment of Mr Russell Lee Baxter as a director on 1 April 2013 (2 pages)
5 April 2013Appointment of Mr Russell Lee Baxter as a director on 1 April 2013 (2 pages)
5 April 2013Appointment of Mr Russell Lee Baxter as a director on 1 April 2013 (2 pages)
5 April 2013Termination of appointment of Spencer Roger Fearn as a director on 31 March 2013 (1 page)
5 April 2013Termination of appointment of Spencer Roger Fearn as a director on 31 March 2013 (1 page)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 August 2012Appointment of Mr Spencer Roger Fearn as a director on 15 August 2012 (2 pages)
24 August 2012Appointment of Mr Spencer Roger Fearn as a director on 15 August 2012 (2 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
9 May 2012Termination of appointment of Susan Ann Fearn as a secretary on 24 November 2011 (1 page)
9 May 2012Termination of appointment of Susan Ann Fearn as a secretary on 24 November 2011 (1 page)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 May 2009Return made up to 12/04/09; full list of members (4 pages)
13 May 2009Return made up to 12/04/09; full list of members (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 May 2008Return made up to 12/04/08; full list of members (4 pages)
16 May 2008Return made up to 12/04/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 June 2007Return made up to 12/04/07; full list of members (4 pages)
21 June 2007Return made up to 12/04/07; full list of members (4 pages)
3 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
3 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
1 June 2006Return made up to 12/04/06; full list of members (4 pages)
1 June 2006Return made up to 12/04/06; full list of members (4 pages)
21 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
21 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
13 April 2005Return made up to 12/04/05; full list of members (5 pages)
13 April 2005Return made up to 12/04/05; full list of members (5 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
28 April 2004Return made up to 15/04/04; full list of members (6 pages)
28 April 2004Return made up to 15/04/04; full list of members (6 pages)
27 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2004Ad 01/04/04--------- £ si 18@1=18 £ ic 2/20 (4 pages)
27 April 2004Ad 01/04/04--------- £ si 18@1=18 £ ic 2/20 (4 pages)
16 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
16 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
6 May 2003Return made up to 15/04/03; full list of members (6 pages)
6 May 2003Return made up to 15/04/03; full list of members (6 pages)
12 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
12 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
16 April 2002Return made up to 15/04/02; full list of members (6 pages)
16 April 2002Return made up to 15/04/02; full list of members (6 pages)
14 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
14 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
9 May 2001Return made up to 15/04/01; full list of members (6 pages)
9 May 2001Return made up to 15/04/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 April 2000Return made up to 15/04/00; full list of members (6 pages)
21 April 2000Return made up to 15/04/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 May 1999Return made up to 15/04/99; full list of members
  • 363(287) ‐ Registered office changed on 18/05/99
(6 pages)
18 May 1999Registered office changed on 18/05/99 from: 51 clarkegrove road sheffield south yorkshire S10 2NH (2 pages)
18 May 1999Return made up to 15/04/99; full list of members
  • 363(287) ‐ Registered office changed on 18/05/99
(6 pages)
18 May 1999Registered office changed on 18/05/99 from: 51 clarkegrove road sheffield south yorkshire S10 2NH (2 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 May 1998Return made up to 15/04/98; full list of members (6 pages)
1 May 1998Return made up to 15/04/98; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
1 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
14 May 1997Return made up to 15/04/96; no change of members (4 pages)
14 May 1997Return made up to 15/04/96; no change of members (4 pages)
14 May 1997Return made up to 15/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 May 1997Return made up to 15/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Return made up to 15/04/95; full list of members (6 pages)
10 March 1997Director resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997Registered office changed on 10/03/97 from: willis croft downs row moorgate street rotherham south yorkshire S60 2HD (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Registered office changed on 10/03/97 from: willis croft downs row moorgate street rotherham south yorkshire S60 2HD (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997Return made up to 15/04/95; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
27 February 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
27 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
27 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1995Strike-off action suspended (2 pages)
7 November 1995Strike-off action suspended (2 pages)
10 October 1995First Gazette notice for compulsory strike-off (2 pages)
10 October 1995First Gazette notice for compulsory strike-off (2 pages)
6 December 1994Company name changed\certificate issued on 06/12/94 (2 pages)
6 December 1994Company name changed\certificate issued on 06/12/94 (2 pages)
15 April 1994Incorporation (16 pages)
15 April 1994Incorporation (16 pages)