Company NameOutlinks Limited
DirectorAlan Howard Mattey
Company StatusLiquidation
Company Number03991019
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Howard Mattey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wilton Close
Christchurch
Dorset
BH23 2PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDavis Accountants Limited (Corporation)
StatusResigned
Appointed01 June 2000(3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2007)
Correspondence Address7 The Square
Wimborne
Dorset
BH21 1JA
Secretary NameRa And A (Accountants) Ltd (Corporation)
StatusResigned
Appointed01 August 2007(7 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 May 2020)
Correspondence Address21 Church Road
Poole
Dorset
BH14 8UF

Location

Registered AddressUnit 5 Little Reed Street
Hull
HU2 8JL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£95,601
Cash£1,878
Current Liabilities£108,955

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (3 weeks from now)

Charges

11 January 2006Delivered on: 26 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 14A carbery row southbourne bournemouth dorset t/n DT158144. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 December 2000Delivered on: 20 December 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at flat 14B 14/15 carbery row bournemouth dorset leasehold. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 September 2000Delivered on: 26 September 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 November 2020Micro company accounts made up to 30 April 2020 (4 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
6 May 2020Termination of appointment of Ra and a (Accountants) Ltd as a secretary on 5 May 2020 (1 page)
6 May 2020Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF to Mark Evans & Co Britannic House 279 Chanterlands Avenue Hull HU5 4DS on 6 May 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
15 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
9 July 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
12 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 August 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(4 pages)
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 August 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for Ra and a (Accountants) Ltd on 11 May 2010 (2 pages)
21 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for Ra and a (Accountants) Ltd on 11 May 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 July 2009Appointment terminated secretary davis accountants LIMITED (1 page)
7 July 2009Return made up to 11/05/09; full list of members (3 pages)
7 July 2009Appointment terminated secretary davis accountants LIMITED (1 page)
7 July 2009Return made up to 11/05/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 June 2008Return made up to 11/05/08; full list of members (3 pages)
10 June 2008Return made up to 11/05/08; full list of members (3 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: 7 the square wimborne dorset BH21 1JA (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: 7 the square wimborne dorset BH21 1JA (1 page)
5 June 2007Return made up to 11/05/07; full list of members (2 pages)
5 June 2007Return made up to 11/05/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 May 2006Return made up to 11/05/06; full list of members (2 pages)
23 May 2006Return made up to 11/05/06; full list of members (2 pages)
26 January 2006Particulars of mortgage/charge (6 pages)
26 January 2006Particulars of mortgage/charge (6 pages)
7 October 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 October 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 July 2005Return made up to 11/05/05; full list of members (2 pages)
8 July 2005Return made up to 11/05/05; full list of members (2 pages)
10 November 2004Return made up to 11/05/04; full list of members (6 pages)
10 November 2004Return made up to 11/05/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 May 2003Return made up to 11/05/03; full list of members (6 pages)
19 May 2003Return made up to 11/05/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 June 2002Return made up to 11/05/02; full list of members (6 pages)
12 June 2002Return made up to 11/05/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 May 2001Return made up to 11/05/01; full list of members (6 pages)
25 May 2001Return made up to 11/05/01; full list of members (6 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
7 July 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
7 July 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
14 June 2000Registered office changed on 14/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
11 May 2000Incorporation (13 pages)
11 May 2000Incorporation (13 pages)