Company NameBanklink Ltd
DirectorsJohn Robert Gittus and Kathryn Helen Gittus
Company StatusActive
Company Number05586238
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr John Robert Gittus
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2006(8 months after company formation)
Appointment Duration17 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address13 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6LX
Director NameKathryn Helen Gittus
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2006(8 months after company formation)
Appointment Duration17 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address13 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6LX
Secretary NameMr Geoffrey Gittus
NationalityBritish
StatusCurrent
Appointed10 June 2006(8 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6HA
Director NameRobert Maclachlan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address41 Percy Road
Pocklington
North Yorkshire
YO42 2LZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.banklink.com.au

Location

Registered Address16 Clifton Moor Business Village
James Nicolson Link Clifton Moor
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Mr John Robert Gittus
100.00%
Ordinary

Financials

Year2014
Net Worth£162,064
Cash£54,623
Current Liabilities£146,642

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

8 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
8 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
31 January 2017Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
31 January 2017Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
5 December 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
5 December 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Register inspection address has been changed (1 page)
9 October 2009Director's details changed for John Robert Gittus on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kathryn Helen Gittus on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John Robert Gittus on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kathryn Helen Gittus on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John Robert Gittus on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kathryn Helen Gittus on 1 October 2009 (2 pages)
29 January 2009Appointment terminated director robert maclachlan (1 page)
29 January 2009Appointment terminated director robert maclachlan (1 page)
18 December 2008Accounts for a dormant company made up to 28 February 2008 (8 pages)
18 December 2008Accounts for a dormant company made up to 28 February 2008 (8 pages)
15 October 2008Return made up to 07/10/08; full list of members (4 pages)
15 October 2008Return made up to 07/10/08; full list of members (4 pages)
10 October 2007Return made up to 07/10/07; full list of members (3 pages)
10 October 2007Return made up to 07/10/07; full list of members (3 pages)
15 August 2007Accounts for a dormant company made up to 28 February 2007 (14 pages)
15 August 2007Accounts for a dormant company made up to 28 February 2007 (14 pages)
18 October 2006Return made up to 07/10/06; full list of members (7 pages)
18 October 2006Return made up to 07/10/06; full list of members (7 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
24 July 2006Ad 23/06/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 July 2006Ad 23/06/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 July 2006Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
10 July 2006Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
26 June 2006Registered office changed on 26/06/06 from: 16 clifton moor business village james nicolson link clifton york YO30 4XG (1 page)
26 June 2006Registered office changed on 26/06/06 from: 16 clifton moor business village james nicolson link clifton york YO30 4XG (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Director resigned (1 page)
7 October 2005Incorporation (16 pages)
7 October 2005Incorporation (16 pages)