Company NameGDS Link (UK) Limited
Company StatusActive
Company Number08242699
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Greenwood
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(2 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address36 Park Row
Leeds
West Yorkshire
LS1 5JL
Director NameMr Yves Richard Gabriel Duhoux
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed06 August 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence Address36 Park Row
Leeds
West Yorkshire
LS1 5JL
Director NameMr Lawrence Oliver Huff
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed23 August 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address36 Park Row
Leeds
West Yorkshire
LS1 5JL
Director NameMr Lance William Fenton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed23 August 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSerent Capital 44 Montgomery Street
San Francisco
Ca 94104
Director NameMr Dexter Hopen
Date of BirthOctober 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed23 August 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSerent Capital 44 Montgomery Street
Suite 3450
San Francisco
Ca 94104
Secretary NameMr Dexter Hopen
StatusCurrent
Appointed23 August 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressSerent Capital 44 Montgomery Street
Suite 3450
San Francisco
Ca 94104
Director NameMr Keith Edward Hale
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameBruce Donald Hutchison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2013(2 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 23 August 2018)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT

Contact

Websitegdslink.com
Email address[email protected]

Location

Registered Address36 Park Row
Leeds
West Yorkshire
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

5 at £1Angel Salamanca Fernandez
5.00%
Ordinary
5 at £1Maria Celina Gonzalez Fernandez
5.00%
Ordinary
34 at £1Gds Inc
34.00%
Ordinary
33 at £1Keith Edward Hale
33.00%
Ordinary
23 at £1Scoresoft Bv
23.00%
Ordinary

Financials

Year2014
Net Worth-£139,854
Cash£66,202
Current Liabilities£136,637

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

24 March 2020Delivered on: 26 March 2020
Persons entitled: Silicon Valley Bank as Administrative Agent

Classification: A registered charge
Outstanding
24 March 2020Delivered on: 26 March 2020
Persons entitled: Silicon Valley Bank as Administrative Agent

Classification: A registered charge
Outstanding

Filing History

20 March 2024Group of companies' accounts made up to 31 December 2022 (34 pages)
9 October 2023Director's details changed for Mr Paul Greenwood on 6 October 2023 (2 pages)
9 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
9 October 2023Director's details changed for Mr Yves Richard Gabriel Duhoux on 6 October 2023 (2 pages)
21 October 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
13 October 2022Second filing of Confirmation Statement dated 5 October 2021 (3 pages)
7 October 2022Confirmation statement made on 5 October 2022 with updates (5 pages)
7 October 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 635,100
(3 pages)
30 October 2021Director's details changed for Mr Lance William Fenton on 28 October 2021 (2 pages)
28 October 2021Director's details changed for Mr Paul Greenwood on 28 October 2021 (2 pages)
28 October 2021Director's details changed for Mr Dexter Hopen on 28 October 2021 (2 pages)
28 October 2021Secretary's details changed for Mr Dexter Hopen on 28 October 2021 (1 page)
28 October 2021Director's details changed for Yves Richard Gabriel Duhoux on 28 October 2021 (2 pages)
28 October 2021Confirmation statement made on 5 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/10/2022
(4 pages)
28 October 2021Director's details changed for Mr Lance William Fenton on 28 October 2021 (2 pages)
14 September 2021Full accounts made up to 31 December 2020 (28 pages)
5 July 2021Notification of a person with significant control statement (2 pages)
27 November 2020Memorandum and Articles of Association (24 pages)
26 November 2020Cessation of Gds Holdings Limited as a person with significant control on 11 November 2020 (1 page)
21 October 2020Confirmation statement made on 5 October 2020 with updates (3 pages)
21 September 2020Full accounts made up to 31 December 2019 (32 pages)
11 May 2020Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to 36 Park Row Leeds West Yorkshire LS1 5JL on 11 May 2020 (1 page)
26 March 2020Registration of charge 082426990002, created on 24 March 2020 (54 pages)
26 March 2020Registration of charge 082426990001, created on 24 March 2020 (60 pages)
16 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
28 August 2018Appointment of Mr Lawrence Oliver Huff as a director on 23 August 2018 (2 pages)
28 August 2018Appointment of Mr Lance William Fenton as a director on 23 August 2018 (2 pages)
28 August 2018Appointment of Mr Dexter Hopen as a director on 23 August 2018 (2 pages)
28 August 2018Termination of appointment of Bruce Donald Hutchison as a director on 23 August 2018 (1 page)
28 August 2018Appointment of Mr Dexter Hopen as a secretary on 23 August 2018 (2 pages)
28 August 2018Termination of appointment of Keith Edward Hale as a director on 23 August 2018 (1 page)
7 August 2018Appointment of Yves Richard Gabriel Duhoux as a director on 6 August 2018 (2 pages)
24 April 2018Accounts for a small company made up to 31 December 2017 (17 pages)
18 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
18 October 2017Notification of Gds Holdings Limited as a person with significant control on 31 December 2016 (2 pages)
18 October 2017Cessation of Gds Inc. as a person with significant control on 31 December 2016 (1 page)
18 October 2017Notification of Gds Holdings Limited as a person with significant control on 31 December 2016 (2 pages)
18 October 2017Cessation of Keith Edward Hale as a person with significant control on 31 December 2016 (1 page)
18 October 2017Cessation of Keith Edward Hale as a person with significant control on 31 December 2016 (1 page)
18 October 2017Cessation of Gds Inc. as a person with significant control on 31 December 2016 (1 page)
18 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
8 December 2016Resolutions
  • RES13 ‐ Subdivision 15/11/2016
(5 pages)
8 December 2016Resolutions
  • RES13 ‐ Subdivision 15/11/2016
(5 pages)
5 December 2016Sub-division of shares on 22 November 2016 (6 pages)
5 December 2016Sub-division of shares on 22 November 2016 (6 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2015Director's details changed for Paul Greenwood on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Bruce Donald Hutchison on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Bruce Donald Hutchison on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Bruce Donald Hutchison on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Paul Greenwood on 7 October 2015 (2 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Director's details changed for Paul Greenwood on 7 October 2015 (2 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 100
(6 pages)
5 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 100
(6 pages)
5 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 100
(6 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 100
(5 pages)
25 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 100
(5 pages)
17 January 2014Appointment of Bruce Donald Hutchison as a director (3 pages)
17 January 2014Appointment of Bruce Donald Hutchison as a director (3 pages)
17 January 2014Appointment of Paul Greenwood as a director (3 pages)
17 January 2014Appointment of Paul Greenwood as a director (3 pages)
9 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (3 pages)
9 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (3 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)