Deon Link Consulting Limited

General information

Name:

Deon Link Consulting Ltd

Office Address:

11 Birch Way Hastings TN34 2JY East Sussex

Number: 02661219

Incorporation date: 1991-11-07

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1991 marks the launching of Deon Link Consulting Limited, a firm that is situated at 11 Birch Way, Hastings, East Sussex. That would make thirty three years Deon Link Consulting has been on the local market, as it was started on 1991-11-07. The firm registered no. is 02661219 and the zip code is TN34 2JY. The firm registered name transformation from Hanlinlake to Deon Link Consulting Limited occurred on 2013-10-24. The firm's declared SIC number is 62012 and has the NACE code: Business and domestic software development. The business most recent financial reports were submitted for the period up to 2022-03-30 and the most current confirmation statement was filed on 2022-11-07.

Taking into consideration this specific firm's executives data, since 1997-11-01 there have been two directors: Michael A. and Arthur A.. Moreover, the managing director's efforts are constantly aided with by a secretary - Elizabeth A., who was officially appointed by the following business thirty two years ago.

  • Previous company's names
  • Deon Link Consulting Limited 2013-10-24
  • Hanlinlake Limited 1991-11-07

Financial data based on annual reports

Company staff

Michael A.

Role: Director

Appointed: 01 November 1997

Latest update: 29 March 2024

Arthur A.

Role: Director

Appointed: 01 November 1993

Latest update: 29 March 2024

Elizabeth A.

Role: Secretary

Appointed: 07 January 1992

Latest update: 29 March 2024

People with significant control

Executives who control the firm include: Arthur A.. Michael A. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Arthur A.
Notified on 6 April 2016
Nature of control:
right to manage directors
Michael A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Elizabeth A.
Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 January 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 March 2016
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts
Start Date For Period Covered By Report 31 March 2021
End Date For Period Covered By Report 30 March 2022
Annual Accounts
Start Date For Period Covered By Report 31 March 2022
End Date For Period Covered By Report 30 March 2023
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-30 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

11 Birchway

Post code:

TN34 2JY

City / Town:

Hastings

HQ address,
2013

Address:

11 Birchway

Post code:

TN34 2JY

City / Town:

Hastings

HQ address,
2014

Address:

11 Birchway

Post code:

TN34 2JY

City / Town:

Hastings

HQ address,
2015

Address:

11 Birchway

Post code:

TN34 2JY

City / Town:

Hastings

HQ address,
2016

Address:

11 Birchway

Post code:

TN34 2JY

City / Town:

Hastings

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
32
Company Age

Similar companies nearby

Closest companies