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

LANGUAGE LINK LONDON LIMITED

21 HIGHFIELD ROAD, DARTFRD, KENT, DA1 2JS,
Company Registration Number
03300705
Private Limited Company
Liquidation

Company Overview

About Language Link London Ltd
LANGUAGE LINK LONDON LIMITED was founded on 1997-01-10 and has its registered office in Dartfrd. The organisation's status is listed as "Liquidation". Language Link London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANGUAGE LINK LONDON LIMITED
 
Legal Registered Office
21 HIGHFIELD ROAD
DARTFRD
KENT
DA1 2JS
Other companies in EC2A
 
Filing Information
Company Number 03300705
Company ID Number 03300705
Date formed 1997-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-08 06:54:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGUAGE LINK LONDON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AZZURRI CONSULTING LIMITED   DMD AND CO LTD
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.
Companies with same name LANGUAGE LINK LONDON LIMITED
The following companies were found which have the same name as LANGUAGE LINK LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANGUAGE LINK LONDON ENGLISH LTD 21 Harrington Road London SW7 3EU Active - Proposal to Strike off Company formed on the 2002-11-04

Company Officers of LANGUAGE LINK LONDON LIMITED

Current Directors
Officer Role Date Appointed
MARGARET MARY CURRAN
Director 1997-02-07
RICHARD GODFREY CURRAN KELLY
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MARY CURRAN
Company Secretary 2015-03-01 2015-03-01
ALPHONSUS DOMINIC KELLY
Company Secretary 2015-02-13 2015-03-01
CHRISTINE POKLEWKI
Company Secretary 2003-01-02 2015-02-13
ALPHONSUS DOMINIC KELLY
Company Secretary 1997-02-07 2002-10-01
JACINTHA HUCKER
Director 1997-02-07 1998-09-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-01-10 1997-02-07
COMBINED NOMINEES LIMITED
Nominated Director 1997-01-10 1997-02-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-01-10 1997-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GODFREY CURRAN KELLY CAMPUS COACHING SERVICES GB LIMITED LIMITED Director 2018-08-01 CURRENT 1976-02-16 Liquidation

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
2024-02-16Voluntary liquidation Statement of receipts and payments to 2023-12-20
2023-02-17Voluntary liquidation Statement of receipts and payments to 2022-12-20
2022-01-16Director's details changed for Mrs Margaret Mary Curran on 2021-03-31
2022-01-16CH01Director's details changed for Mrs Margaret Mary Curran on 2021-03-31
2022-01-06Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-06Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-06Voluntary liquidation Statement of affairs
2022-01-06Voluntary liquidation Statement of affairs
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 181 Earls Court Road London SW5 9rd England
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 181 Earls Court Road London SW5 9rd England
2022-01-06Appointment of a voluntary liquidator
2022-01-06Appointment of a voluntary liquidator
2022-01-06600Appointment of a voluntary liquidator
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM 181 Earls Court Road London SW5 9rd England
2022-01-06LIQ02Voluntary liquidation Statement of affairs
2022-01-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-12-21
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GODFREY CURRAN KELLY
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/19 FROM 62 Wilson Street London EC2A 2BU
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-01-24AAMDAmended mirco entity accounts made up to 2018-03-31
2019-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-06AP01DIRECTOR APPOINTED MR RICHARD GODFREY CURRAN KELLY
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-11AR0110/01/16 ANNUAL RETURN FULL LIST
2016-02-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033007050002
2015-08-03CH01Director's details changed for Margaret Mary Kelly on 2015-08-01
2015-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-13TM02Termination of appointment of Margaret Mary Curran on 2015-03-01
2015-04-08AP03Appointment of Mrs Margaret Mary Curran as company secretary on 2015-03-01
2015-04-08TM02Termination of appointment of Alphonsus Dominic Kelly on 2015-03-01
2015-02-20AP03Appointment of Mr Alphonsus Dominic Kelly as company secretary on 2015-02-13
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-17AR0110/01/15 ANNUAL RETURN FULL LIST
2015-02-17TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE POKLEWKI
2015-02-17TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE POKLEWKI
2015-01-07CH01Director's details changed for Margaret Mary Kelly on 2015-01-01
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/14 FROM 21 Harrington Road South Kensington London SW7 3EU
2014-04-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-12AR0110/01/14 ANNUAL RETURN FULL LIST
2013-03-22AR0110/01/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-20AR0110/01/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION FULL
2011-01-14AR0110/01/11 FULL LIST
2010-11-08AA31/03/10 TOTAL EXEMPTION FULL
2010-03-03AR0110/01/10 FULL LIST
2009-12-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-11-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2008-03-17123NC INC ALREADY ADJUSTED 24/01/08
2008-03-17RES04GBP NC 1000/100000 24/01/2008
2008-03-1788(2)AD 31/01/08 GBP SI 99998@1=99998 GBP IC 2/100000
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-15363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-27363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2006-01-26244DELIVERY EXT'D 3 MTH 31/03/05
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: VICTORIA CHAMBERS 16-18 STRATTON GROUND LONDON SW1P 2HP
2005-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/05
2005-01-13363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-12363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2004-01-24244DELIVERY EXT'D 3 MTH 30/03/03
2003-01-31288aNEW SECRETARY APPOINTED
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-31363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-12-03288bSECRETARY RESIGNED
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-02-02363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2002-01-24244DELIVERY EXT'D 3 MTH 31/03/01
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-25244DELIVERY EXT'D 3 MTH 31/03/00
2001-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/01
2001-01-18363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-07363sRETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS
1999-10-07244DELIVERY EXT'D 3 MTH 31/03/99
1999-07-29AAFULL ACCOUNTS MADE UP TO 31/01/98
1999-05-23225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1999-01-26363(288)DIRECTOR RESIGNED
1999-01-26363sRETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS
1998-12-18225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98
1998-11-04244DELIVERY EXT'D 3 MTH 31/01/98
1998-09-14363sRETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS
1997-08-29395PARTICULARS OF MORTGAGE/CHARGE
1997-02-24287REGISTERED OFFICE CHANGED ON 24/02/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1997-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-24288aNEW DIRECTOR APPOINTED
1997-02-24288aNEW DIRECTOR APPOINTED
1997-02-24288bDIRECTOR RESIGNED
1997-02-24288aNEW SECRETARY APPOINTED
1997-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LANGUAGE LINK LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-12-23
Resolution2021-12-23
Fines / Sanctions
No fines or sanctions have been issued against LANGUAGE LINK LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-08-29 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANGUAGE LINK LONDON LIMITED

Intangible Assets
Patents
We have not found any records of LANGUAGE LINK LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGUAGE LINK LONDON LIMITED
Trademarks
We have not found any records of LANGUAGE LINK LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGUAGE LINK LONDON 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 (85590 - Other education n.e.c.) as LANGUAGE LINK LONDON LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where LANGUAGE LINK LONDON 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.
Import/Export of Goods
Goods imported/exported by LANGUAGE LINK LONDON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0196100000Slates and boards, with writing or drawing surfaces, whether or not framed

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLANGUAGE LINK LONDON LIMITEDEvent Date2021-12-23
Name of Company: LANGUAGE LINK LONDON LIMITED Company Number: 03300705 Company Type: Registered Company Nature of the business: Education Type of Liquidation: Creditors' Voluntary Registered office: 2…
 
Initiating party Event TypeResolution
Defending partyLANGUAGE LINK LONDON LIMITEDEvent Date2021-12-23
LANGUAGE LINK LONDON LIMITED (Company Number: 03300705 ) trading as Language Link London Limited Registered Office: 21 Highfield Road , Dartford DA1 2JS Principal Trading Address: 181 Earls Court Road…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGUAGE LINK LONDON 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 LANGUAGE LINK LONDON 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.