Background WavePink WaveYellow Wave

VICTORYLINK LIMITED (05647920)

VICTORYLINK LIMITED (05647920) is an active UK company. incorporated on 7 December 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VICTORYLINK LIMITED has been registered for 20 years. Current directors include EMSON, Colin Jack.

Company Number
05647920
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EMSON, Colin Jack
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORYLINK LIMITED

VICTORYLINK LIMITED is an active company incorporated on 7 December 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VICTORYLINK LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05647920

LTD Company

Age

20 Years

Incorporated 7 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

Number One Vicarage Lane London E15 4HF
From: 6 October 2015To: 12 December 2024
Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP
From: 22 September 2014To: 6 October 2015
One America Square Crosswall London EC3N 2SG
From: 7 December 2005To: 22 September 2014
Timeline

7 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
New Owner
Jan 18
Owner Exit
Nov 25
New Owner
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

EMSON, Colin Jack

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1941
Director
Appointed 13 Dec 2005

BOTTOMLEY, John Michael

Resigned
America Square, LondonEC3N 2SG
Secretary
Appointed 13 Dec 2005
Resigned 01 Apr 2014

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 07 Dec 2005
Resigned 13 Dec 2005

EMSON, Jennifier Claire

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born August 1949
Director
Appointed 13 Dec 2005
Resigned 01 Nov 2025

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 07 Dec 2005
Resigned 13 Dec 2005

Persons with significant control

3

1 Active
2 Ceased

Mr Colin Jack Emson

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2025

Jennifier Claire Emson

Ceased
Vicarage Lane, LondonE15 4HF
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Jennifier Claire Emson

Ceased
1 Westfield Avenue, LondonE20 1HZ
Born August 1949

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
29 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
2 February 2007
363aAnnual Return
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
13 December 2005
287Change of Registered Office
Incorporation Company
7 December 2005
NEWINCIncorporation