Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRADELINK INSTALLATIONS LIMITED
Company Information for

TRADELINK INSTALLATIONS LIMITED

L H G HOUSE NORTHSIDE, MARWICK ROAD, MARCH, CAMBRIDGESHIRE, PE15 8PH,
Company Registration Number
02834340
Private Limited Company
Active

Company Overview

About Tradelink Installations Ltd
TRADELINK INSTALLATIONS LIMITED was founded on 1993-07-08 and has its registered office in March. The organisation's status is listed as "Active". Tradelink Installations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRADELINK INSTALLATIONS LIMITED
 
Legal Registered Office
L H G HOUSE NORTHSIDE
MARWICK ROAD
MARCH
CAMBRIDGESHIRE
PE15 8PH
Other companies in PE15
 
Previous Names
HOMELINK WINDOWS LIMITED31/08/2022
TRADELINK (SOUTH EAST) LIMITED31/10/2017
HOMELINK DIRECT LIMITED11/06/2016
TRADELINK (SOUTH EAST) LIMITED01/06/2016
Filing Information
Company Number 02834340
Company ID Number 02834340
Date formed 1993-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 08:00:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRADELINK INSTALLATIONS LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN DEAS RICHARDS
Company Secretary 2003-07-10
JAMES WILLIAM MOODY
Director 1993-07-08
ANTHONY CHARLES MORLEY
Director 1993-07-08
SIMON JOHN DEAS RICHARDS
Director 2003-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK BRIAN DORMON
Director 2016-03-17 2017-03-08
MARTIN TARRAN JONES
Director 2003-06-13 2016-08-10
MARK WHITE
Director 2014-04-01 2014-11-27
JAMES WILLIAM MOODY
Company Secretary 1993-07-08 2003-07-10
DAVID BURNETT HECK
Director 2001-11-07 2002-07-31
MICHAEL JOSEPH CONNORS
Director 1996-08-01 2001-11-07
SEAN MICHAEL SULLIVAN
Director 1993-07-08 1996-07-31
L & A SECRETARIAL LIMITED
Nominated Secretary 1993-07-08 1993-07-08
L & A REGISTRARS LIMITED
Nominated Director 1993-07-08 1993-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN DEAS RICHARDS LH HOLDINGS LIMITED Company Secretary 2003-08-18 CURRENT 2002-12-17 Active
SIMON JOHN DEAS RICHARDS L.H. GROUP LIMITED Company Secretary 2003-07-10 CURRENT 2000-11-20 Active
SIMON JOHN DEAS RICHARDS TRADELINK DIRECT LIMITED Company Secretary 2003-07-10 CURRENT 1991-11-25 Active
SIMON JOHN DEAS RICHARDS TRADELINK (MIDLANDS) LIMITED Company Secretary 2003-07-10 CURRENT 1988-11-11 Active
JAMES WILLIAM MOODY JACKLIN POTATOES LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
JAMES WILLIAM MOODY LH HOLDINGS LIMITED Director 2003-06-13 CURRENT 2002-12-17 Active
JAMES WILLIAM MOODY TRADELINK (MIDLANDS) LIMITED Director 2001-01-03 CURRENT 1988-11-11 Active
JAMES WILLIAM MOODY L.H. GROUP LIMITED Director 2000-12-21 CURRENT 2000-11-20 Active
JAMES WILLIAM MOODY TRADELINK DIRECT LIMITED Director 1994-06-03 CURRENT 1991-11-25 Active
ANTHONY CHARLES MORLEY RBM (WITTERING) LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ANTHONY CHARLES MORLEY URBANSPOT LIMITED Director 2007-09-04 CURRENT 2007-08-31 Active - Proposal to Strike off
ANTHONY CHARLES MORLEY LH HOLDINGS LIMITED Director 2003-06-13 CURRENT 2002-12-17 Active
ANTHONY CHARLES MORLEY TRADELINK (MIDLANDS) LIMITED Director 2001-11-07 CURRENT 1988-11-11 Active
ANTHONY CHARLES MORLEY L.H. GROUP LIMITED Director 2001-02-28 CURRENT 2000-11-20 Active
ANTHONY CHARLES MORLEY TRADELINK DIRECT LIMITED Director 1992-02-05 CURRENT 1991-11-25 Active
SIMON JOHN DEAS RICHARDS L.H. GROUP LIMITED Director 2003-08-18 CURRENT 2000-11-20 Active
SIMON JOHN DEAS RICHARDS LH HOLDINGS LIMITED Director 2003-08-18 CURRENT 2002-12-17 Active
SIMON JOHN DEAS RICHARDS TRADELINK DIRECT LIMITED Director 2003-08-18 CURRENT 1991-11-25 Active
SIMON JOHN DEAS RICHARDS TRADELINK (MIDLANDS) LIMITED Director 2003-08-18 CURRENT 1988-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-04APPOINTMENT TERMINATED, DIRECTOR STUART IAN JUDGE
2023-08-22CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 01/04/22
2022-08-31CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-31Company name changed homelink windows LIMITED\certificate issued on 31/08/22
2022-08-31CERTNMCompany name changed homelink windows LIMITED\certificate issued on 31/08/22
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 26/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 26/03/21
2021-11-22AP01DIRECTOR APPOINTED MR STUART IAN JUDGE
2021-11-22CH01Director's details changed for James William Moody on 2021-11-22
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR VALENTINE EDWARD SMITH
2019-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-05-28AP01DIRECTOR APPOINTED MR VALENTINE EDWARD SMITH
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES MORLEY
2019-04-08TM02Termination of appointment of James William Moody on 2019-04-01
2019-04-08AP03Appointment of Mr Peter David Ginns as company secretary on 2019-04-01
2019-04-08AP01DIRECTOR APPOINTED MR PETER DAVID GINNS
2018-12-20AP03Appointment of Mr James William Moody as company secretary on 2018-12-19
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN DEAS RICHARDS
2018-12-20TM02Termination of appointment of Simon John Deas Richards on 2018-12-19
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-06-25AA01Previous accounting period shortened from 31/03/18 TO 29/03/18
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-31RES15CHANGE OF COMPANY NAME 31/10/17
2017-10-31CERTNMCOMPANY NAME CHANGED TRADELINK (SOUTH EAST) LIMITED CERTIFICATE ISSUED ON 31/10/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BRIAN DORMON
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TARRAN JONES
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100002
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 01/04/16
2016-06-11RES15CHANGE OF COMPANY NAME 11/06/16
2016-06-11CERTNMCOMPANY NAME CHANGED HOMELINK DIRECT LIMITED CERTIFICATE ISSUED ON 11/06/16
2016-06-01RES15CHANGE OF NAME 31/05/2016
2016-06-01CERTNMCompany name changed tradelink (south east) LIMITED\certificate issued on 01/06/16
2016-03-22AP01DIRECTOR APPOINTED MR PATRICK BRIAN DORMON
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100002
2015-08-17AR0108/08/15 ANNUAL RETURN FULL LIST
2015-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/15
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITE
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100002
2014-08-11AR0108/08/14 ANNUAL RETURN FULL LIST
2014-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-11AP01DIRECTOR APPOINTED MR MARK WHITE
2013-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/13
2013-08-20AR0108/08/13 ANNUAL RETURN FULL LIST
2013-01-31MISCAuditors resignations
2013-01-21AUDAUDITOR'S RESIGNATION
2012-08-23AR0108/08/12 FULL LIST
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/12
2011-09-20AR0108/08/11 FULL LIST
2011-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/11
2010-08-11AR0108/08/10 FULL LIST
2010-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/10
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/09
2009-08-20363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-26363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/08
2007-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-15363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-15MISCAM FORM 88(2) SH ISS 13/06/03
2004-07-14363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2003-09-08288aNEW DIRECTOR APPOINTED
2003-09-0388(2)OAD 13/06/03--------- £ SI 100000@1
2003-08-12363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-12363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-07-18288aNEW SECRETARY APPOINTED
2003-07-18288bSECRETARY RESIGNED
2003-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-23288aNEW DIRECTOR APPOINTED
2003-06-23RES04£ NC 10000/110000 13/06
2003-06-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-06-23123NC INC ALREADY ADJUSTED 13/06/03
2003-06-23395PARTICULARS OF MORTGAGE/CHARGE
2003-06-23395PARTICULARS OF MORTGAGE/CHARGE
2003-06-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-23AUDAUDITOR'S RESIGNATION
2003-06-23RES13AUTH ALLOT SHARES 13/06/03
2003-06-2388(2)RAD 13/06/03--------- £ SI 100000@1=100000 £ IC 2/100002
2002-12-20288bDIRECTOR RESIGNED
2002-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-05363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-12-18225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2001-12-11288aNEW DIRECTOR APPOINTED
2001-12-11288bDIRECTOR RESIGNED
2001-12-11287REGISTERED OFFICE CHANGED ON 11/12/01 FROM: SOUTHSIDE MARWICK CENTRE MARWICK ROAD MARCH CAMBRIDGESHIRE PE15 8PH
2001-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2001-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-27363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2000-07-31363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
1993-07-08New incorporation
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
We could not find any licences issued to TRADELINK INSTALLATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRADELINK INSTALLATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-07-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-07-28 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET OFF AGREEMENT 2003-06-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-06-13 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of TRADELINK INSTALLATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADELINK INSTALLATIONS LIMITED
Trademarks
We have not found any records of TRADELINK INSTALLATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADELINK INSTALLATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43342 - Glazing) as TRADELINK INSTALLATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRADELINK INSTALLATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRADELINK INSTALLATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRADELINK INSTALLATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.