Background WavePink WaveYellow Wave

EDUCATION LINK (2001) LIMITED (04122243)

EDUCATION LINK (2001) LIMITED (04122243) is an active UK company. incorporated on 11 December 2000. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EDUCATION LINK (2001) LIMITED has been registered for 25 years. Current directors include HOLMAN, Hannah, SPRINGETT, Patricia.

Company Number
04122243
Status
active
Type
ltd
Incorporated
11 December 2000
Age
25 years
Address
Sevendale House 3rd Floor, Suite 6c, Manchester, M1 1JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLMAN, Hannah, SPRINGETT, Patricia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION LINK (2001) LIMITED

EDUCATION LINK (2001) LIMITED is an active company incorporated on 11 December 2000 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EDUCATION LINK (2001) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04122243

LTD Company

Age

25 Years

Incorporated 11 December 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

BROOMCO (2417) LIMITED
From: 11 December 2000To: 22 January 2001
Contact
Address

Sevendale House 3rd Floor, Suite 6c 5-7 Dale Street Manchester, M1 1JB,

Previous Addresses

Suite 6C, 3rd Floor Sevendale House 5-7 Dale Street Manchester M1 1JA England
From: 14 November 2018To: 27 February 2020
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 17 September 2018To: 14 November 2018
Welken House 10-11 Charterhouse Square London EC1M 6EH
From: 23 October 2014To: 17 September 2018
Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
From: 11 December 2000To: 23 October 2014
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Oct 09
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

HOLMAN, Hannah

Active
Dale Street, ManchesterM1 1JA
Born May 1980
Director
Appointed 01 Mar 2021

SPRINGETT, Patricia

Active
3rd Floor, Suite 6c, ManchesterM1 1JB
Born January 1983
Director
Appointed 01 Sept 2025

CHERECHES, Alina

Resigned
3rd Floor, Suite 6c, ManchesterM1 1JB
Secretary
Appointed 06 Dec 2024
Resigned 01 Nov 2025

CLARKE, Emma Margaret

Resigned
3rd Floor, Suite 6c, ManchesterM1 1JB
Secretary
Appointed 30 Sept 2018
Resigned 06 Dec 2024

LUCK, Richard Nigel

Resigned
4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 17 Jan 2001
Resigned 10 Oct 2014

THAKRAR, Amit Rishi Jaysukh

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 30 Sept 2016
Resigned 30 Sept 2018

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 11 Dec 2000
Resigned 17 Jan 2001

BURKE, David Douglas

Resigned
Beredon Cottage, DitchlingRG4 6AT
Born April 1960
Director
Appointed 17 Jan 2001
Resigned 30 Sept 2002

DEELEY, Rosemary Lucy Jude

Resigned
3rd Floor, Suite 6c, ManchesterM1 1JB
Born November 1984
Director
Appointed 03 Feb 2016
Resigned 01 Mar 2021

JONES, Sion Laurence

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born April 1974
Director
Appointed 10 Oct 2014
Resigned 03 Feb 2016

KING, Christopher

Resigned
53 Kings Road, RichmondTW10 6EG
Born July 1966
Director
Appointed 30 Sept 2002
Resigned 21 Aug 2009

LIVINGSTONE, Ian Malcolm

Resigned
NW1
Born May 1962
Director
Appointed 17 Jan 2001
Resigned 04 Apr 2007

LIVINGSTONE, Richard John

Resigned
4 Thomas More Square, LondonE1W 1YW
Born November 1964
Director
Appointed 21 Aug 2009
Resigned 10 Oct 2014

LUCK, Richard Nigel

Resigned
4 Thomas More Square, LondonE1W 1YW
Born September 1960
Director
Appointed 25 Jun 2014
Resigned 10 Oct 2014

LUCK, Richard Nigel

Resigned
Herschel Grange, BracknellRG42 6AT
Born September 1960
Director
Appointed 13 Feb 2001
Resigned 07 Mar 2001

MACKINLAY, Gavin William

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born May 1957
Director
Appointed 10 Oct 2014
Resigned 30 Sept 2018

MARSH, George Robert

Resigned
Grove Cottage, KenilworthCV8 1NP
Born December 1949
Director
Appointed 07 Mar 2001
Resigned 14 Nov 2002

NELSON, Francis Eamon

Resigned
Middlebriars Priorsfield Road, GodalmingGU7 2RG
Born August 1951
Director
Appointed 14 Nov 2002
Resigned 01 Jul 2004

ROUSE, Natalia

Resigned
3rd Floor, LondonEC1A 4HD
Born March 1973
Director
Appointed 01 Oct 2024
Resigned 01 Sept 2025

SIMMONS, Lee Richard

Resigned
4 Thomas More Square, LondonE1W 1YW
Born March 1970
Director
Appointed 01 Jul 2008
Resigned 10 Oct 2014

STURGESS, Andrew Frank

Resigned
8 Number One, GuildfordGU1 2BZ
Born June 1950
Director
Appointed 01 Jul 2004
Resigned 01 Jul 2008

THAKRAR, Amit Rishi Jaysukh

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1987
Director
Appointed 30 Sept 2018
Resigned 15 Oct 2021

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 11 Dec 2000
Resigned 17 Jan 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 11 Dec 2000
Resigned 17 Jan 2001

Persons with significant control

1

Education Link (Holdings) Limited

Active
Charterhouse Square, LondonEC1M 6EH

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 11 Dec 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
30 September 2009
287Change of Registered Office
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
13 March 2009
288cChange of Particulars
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Auditors Resignation Company
17 January 2008
AUDAUD
Legacy
9 January 2008
287Change of Registered Office
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
288cChange of Particulars
Legacy
21 December 2006
288cChange of Particulars
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
19 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
17 December 2004
363aAnnual Return
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
9 January 2004
363aAnnual Return
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
23 January 2003
363aAnnual Return
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288cChange of Particulars
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 July 2002
363aAnnual Return
Gazette Notice Compulsary
11 June 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 March 2001
225Change of Accounting Reference Date
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
14 March 2001
287Change of Registered Office
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 2000
NEWINCIncorporation