Background WavePink WaveYellow Wave

HAYLINK LIMITED (03692725)

HAYLINK LIMITED (03692725) is an active UK company. incorporated on 7 January 1999. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAYLINK LIMITED has been registered for 27 years. Current directors include CONWAY, Gary Alexander, DICKENS, Roger James, LOPES-DIAS, Eli Joseph and 1 others.

Company Number
03692725
Status
active
Type
ltd
Incorporated
7 January 1999
Age
27 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONWAY, Gary Alexander, DICKENS, Roger James, LOPES-DIAS, Eli Joseph, WHATELEY, John Grahame
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYLINK LIMITED

HAYLINK LIMITED is an active company incorporated on 7 January 1999 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAYLINK LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03692725

LTD Company

Age

27 Years

Incorporated 7 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS
From: 7 January 1999To: 12 January 2026
Timeline

15 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Oct 12
Director Joined
Oct 12
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Jul 22
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2022

DICKENS, Roger James

Active
Langston Road, LoughtonIG10 3TS
Born June 1982
Director
Appointed 26 Nov 2021

LOPES-DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

WHATELEY, John Grahame

Active
Langston Road, LoughtonIG10 3TS
Born June 1943
Director
Appointed 26 Nov 2021

ANGUS, George David

Resigned
30 Cause End Road, WoottonMK43 9DB
Secretary
Appointed 08 Jan 1999
Resigned 25 Jan 2011

PORTER, Allan William

Resigned
3rd Floor, LoughtonIG10 3TS
Secretary
Appointed 25 Jan 2011
Resigned 31 Dec 2022

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 Jan 1999
Resigned 08 Jan 1999

CONWAY, Stephen Stuart Solomon

Resigned
3rd Floor, LoughtonIG10 3TS
Born February 1948
Director
Appointed 08 Jan 1999
Resigned 31 Mar 2025

O'SULLIVAN, Donagh

Resigned
3rd Floor, LoughtonIG10 3TS
Born May 1968
Director
Appointed 26 Nov 2021
Resigned 31 Mar 2022

ROAT, Martin Arthur

Resigned
3rd Floor, LoughtonIG10 3TS
Born March 1945
Director
Appointed 18 Oct 2012
Resigned 26 Nov 2021

ROBERTS, Philip Grant

Resigned
3rd Floor, LoughtonIG10 3TS
Born August 1960
Director
Appointed 18 Oct 2012
Resigned 26 Nov 2021

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 07 Jan 1999
Resigned 08 Jan 1999

Persons with significant control

2

221 Hagley Road, HalesowenB63 1ED

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2021
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Memorandum Articles
16 December 2021
MAMA
Memorandum Articles
16 December 2021
MAMA
Capital Variation Of Rights Attached To Shares
13 December 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 December 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Legacy
5 May 2005
287Change of Registered Office
Legacy
5 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
16 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 July 2003
AAAnnual Accounts
Legacy
13 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 September 2002
AAAnnual Accounts
Legacy
8 February 2002
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2002
AAAnnual Accounts
Legacy
31 October 2001
287Change of Registered Office
Legacy
29 October 2001
395Particulars of Mortgage or Charge
Legacy
29 October 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
363aAnnual Return
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
21 April 2000
288cChange of Particulars
Legacy
17 March 2000
363aAnnual Return
Legacy
9 February 1999
225Change of Accounting Reference Date
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Resolution
14 January 1999
RESOLUTIONSResolutions
Legacy
14 January 1999
287Change of Registered Office
Incorporation Company
7 January 1999
NEWINCIncorporation