Company NameThe Direct Link Group Limited
DirectorRussell Lee Baxter
Company StatusActive
Company Number03737062
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Previous NameThe Direct Link Group Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Russell Lee Baxter
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(14 years after company formation)
Appointment Duration11 years, 1 month
RoleSecurity Engineer
Country of ResidenceEngland
Correspondence Address205 Outgang Lane
Dinnington
Sheffield
S25 3QY
Secretary NameMrs Lynne Baxter
StatusCurrent
Appointed01 April 2013(14 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address205 Outgang Lane
Dinnington
Sheffield
S25 3QY
Director NameMr Roger Anthony Fearn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Carr
Rotherham
S66 8PW
Director NameSasha Anna Fearn
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressManor House
Carr, Maltby
Rotherham
South Yorkshire
S66 8PW
Director NameSpencer Roger Fearn
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address172 Fleming Way
Flanderwell
Rotherham
South Yorkshire
S66 2EZ
Director NameMrs Susan Ann Fearn
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Carr
Rotherham
South Yorkshire
S66 8PW
Director NameDorothy May Graeme
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Formation Agent
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Susan Ann Fearn
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Carr
Rotherham
South Yorkshire
S66 8PW
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Spencer Roger Fearn
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(13 years, 5 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
Director NameMr Roger Anthony Fearn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(15 years after company formation)
Appointment Duration3 years (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
S10 2NH

Contact

Websitedirectlinksecurity.co.uk
Telephone01709 821255
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

45k at £1Roger Anthony Fearn
90.00%
Ordinary
-OTHER
9.00%
-
500 at £1Russell Lee Baxter
1.00%
Ordinary

Financials

Year2014
Net Worth£33,149
Current Liabilities£27,607

Accounts

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

Returns

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

Filing History

12 December 2023Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 205 Outgang Lane Dinnington Sheffield S25 3QY on 12 December 2023 (1 page)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
4 May 2023Micro company accounts made up to 30 April 2023 (4 pages)
23 August 2022Micro company accounts made up to 30 April 2022 (4 pages)
5 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 30 April 2021 (5 pages)
25 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
25 June 2021Notification of Direct Link Security Limited as a person with significant control on 23 June 2020 (2 pages)
25 June 2021Cessation of Russell Lee Baxter as a person with significant control on 23 June 2020 (1 page)
19 May 2021Director's details changed for Mr Russell Lee Baxter on 19 May 2021 (2 pages)
19 May 2021Change of details for Mr Russell Lee Baxter as a person with significant control on 19 May 2021 (2 pages)
25 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 30 April 2020 (4 pages)
6 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 6 March 2020 (2 pages)
6 September 2019Micro company accounts made up to 30 April 2019 (4 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
10 April 2019Withdraw the company strike off application (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
22 March 2019Application to strike the company off the register (1 page)
8 March 2019Second filing of Confirmation Statement dated 22/06/2018 (7 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 08/03/2019
(4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
27 April 2017Termination of appointment of Roger Anthony Fearn as a director on 28 March 2017 (1 page)
27 April 2017Termination of appointment of Roger Anthony Fearn as a director on 28 March 2017 (1 page)
14 March 201714/03/17 Statement of Capital gbp 50000 (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 September 2016Second filing of the annual return made up to 14 March 2015 (23 pages)
29 September 2016Second filing of the annual return made up to 14 March 2015 (23 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 50,000
(4 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 50,000
(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)
23 December 2015Second filing of AR01 previously delivered to Companies House made up to 14 March 2015 (21 pages)
23 December 2015Second filing of AR01 previously delivered to Companies House made up to 14 March 2015 (21 pages)
2 December 2015Appointment of Mr Roger Anthony Fearn as a director on 15 March 2014 (2 pages)
2 December 2015Appointment of Mr Roger Anthony Fearn as a director on 15 March 2014 (2 pages)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50,000

Statement of capital on 2015-12-23
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2015.
(4 pages)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50,000

Statement of capital on 2015-12-23
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2016
(4 pages)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50,000

Statement of capital on 2015-12-23
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2016
(4 pages)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50,000
(3 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)
7 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 50,000
(3 pages)
7 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 50,000
(3 pages)
1 May 2014Appointment of Mrs Lynne Baxter as a secretary (2 pages)
1 May 2014Appointment of Mrs Lynne Baxter as a secretary (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)
29 April 2013Termination of appointment of Roger Fearn as a director (1 page)
29 April 2013Termination of appointment of Roger Fearn as a director (1 page)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
5 April 2013Appointment of Mr Russell Lee Baxter as a director (2 pages)
5 April 2013Termination of appointment of Spencer Fearn as a director (1 page)
5 April 2013Termination of appointment of Spencer Fearn as a director (1 page)
5 April 2013Appointment of Mr Russell Lee Baxter as a director (2 pages)
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 (2 pages)
24 August 2012Appointment of Mr Spencer Roger Fearn as a director (2 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
10 April 2012Termination of appointment of Susan Fearn as a director (1 page)
10 April 2012Termination of appointment of Susan Fearn as a secretary (1 page)
10 April 2012Termination of appointment of Susan Fearn as a secretary (1 page)
10 April 2012Termination of appointment of Susan Fearn as a director (1 page)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
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)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 14 March 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)
9 April 2010Director's details changed for Mrs Susan Ann Fearn on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mrs Susan Ann Fearn on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mrs Susan Ann Fearn on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 April 2009Return made up to 14/03/09; full list of members (4 pages)
16 April 2009Return made up to 14/03/09; full list of members (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 April 2008Return made up to 14/03/08; full list of members (4 pages)
10 April 2008Return made up to 14/03/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 April 2007Return made up to 14/03/07; full list of members (2 pages)
2 April 2007Return made up to 14/03/07; full list of members (2 pages)
20 February 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 February 2007Certificate of re-registration from Public Limited Company to Private (1 page)
20 February 2007Application for reregistration from PLC to private (1 page)
20 February 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 February 2007Application for reregistration from PLC to private (1 page)
20 February 2007Re-registration of Memorandum and Articles (7 pages)
20 February 2007Re-registration of Memorandum and Articles (7 pages)
20 February 2007Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 2006Group of companies' accounts made up to 30 April 2006 (19 pages)
20 December 2006Group of companies' accounts made up to 30 April 2006 (19 pages)
14 March 2006Return made up to 14/03/06; full list of members (2 pages)
14 March 2006Return made up to 14/03/06; full list of members (2 pages)
5 December 2005Group of companies' accounts made up to 30 April 2005 (18 pages)
5 December 2005Group of companies' accounts made up to 30 April 2005 (18 pages)
16 March 2005Return made up to 16/03/05; full list of members (3 pages)
16 March 2005Return made up to 16/03/05; full list of members (3 pages)
1 December 2004Group of companies' accounts made up to 30 April 2004 (19 pages)
1 December 2004Group of companies' accounts made up to 30 April 2004 (19 pages)
17 March 2004Return made up to 19/03/04; full list of members (7 pages)
17 March 2004Return made up to 19/03/04; full list of members (7 pages)
4 December 2003Group of companies' accounts made up to 30 April 2003 (19 pages)
4 December 2003Group of companies' accounts made up to 30 April 2003 (19 pages)
8 April 2003Return made up to 19/03/03; full list of members (7 pages)
8 April 2003Return made up to 19/03/03; full list of members (7 pages)
26 November 2002Group of companies' accounts made up to 30 April 2002 (20 pages)
26 November 2002Group of companies' accounts made up to 30 April 2002 (20 pages)
27 July 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
16 April 2002Return made up to 19/03/02; full list of members (7 pages)
16 April 2002Return made up to 19/03/02; full list of members (7 pages)
4 December 2001Group of companies' accounts made up to 30 April 2001 (19 pages)
4 December 2001Group of companies' accounts made up to 30 April 2001 (19 pages)
14 May 2001Return made up to 19/03/01; full list of members (7 pages)
14 May 2001Return made up to 19/03/01; full list of members (7 pages)
6 November 2000Full group accounts made up to 30 April 2000 (16 pages)
6 November 2000Full group accounts made up to 30 April 2000 (16 pages)
21 April 2000Return made up to 19/03/00; full list of members (7 pages)
21 April 2000Return made up to 19/03/00; full list of members (7 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
19 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
19 April 1999Ad 19/03/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 April 1999Ad 19/03/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999Secretary resigned (1 page)
19 March 1999Incorporation (14 pages)
19 March 1999Incorporation (14 pages)