Background WavePink WaveYellow Wave

CAMPUS LINK LIMITED (07131593)

CAMPUS LINK LIMITED (07131593) is an active UK company. incorporated on 20 January 2010. with registered office in Radstock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CAMPUS LINK LIMITED has been registered for 16 years. Current directors include THOMPSON, Jonathan.

Company Number
07131593
Status
active
Type
ltd
Incorporated
20 January 2010
Age
16 years
Address
The Long Barn, Manor Courtyard, Radstock, BA3 4QF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
THOMPSON, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPUS LINK LIMITED

CAMPUS LINK LIMITED is an active company incorporated on 20 January 2010 with the registered office located in Radstock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CAMPUS LINK LIMITED was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

07131593

LTD Company

Age

16 Years

Incorporated 20 January 2010

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 20 October 2025 (5 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

The Long Barn, Manor Courtyard Stratton-On-The-Fosse Radstock, BA3 4QF,

Previous Addresses

, 1 King William Street, London, EC4N 7AF, United Kingdom
From: 14 January 2019To: 9 December 2024
, 18 st Swithin's Lane London, EC4N 8AD, United Kingdom
From: 6 January 2017To: 14 January 2019
, 2 Minton Place, Victoria Road, Bicester, Oxfordshire, 0X26 6Qb
From: 15 August 2011To: 6 January 2017
, 33 London Road, Southborough, Tunbridge Wells, Kent, TN4 0PB, United Kingdom
From: 20 January 2010To: 15 August 2011
Timeline

33 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Mar 10
Funding Round
Mar 10
Share Issue
Mar 10
Director Left
Aug 10
Director Joined
Aug 10
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Apr 12
Funding Round
Apr 12
Capital Update
Apr 13
Director Left
May 13
Director Joined
May 13
Director Left
Aug 14
Director Joined
Aug 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
May 17
Capital Update
May 17
Director Left
Jan 18
Director Joined
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jan 18
Owner Exit
Jan 18
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
8
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

THOMPSON, Jonathan

Active
Stratton-On-The-Fosse, RadstockBA3 4QF
Born July 1963
Director
Appointed 06 Dec 2024

INTERIM ASSISTANCE LIMITED

Resigned
Minton Place, BicesterOX26 6QB
Corporate secretary
Appointed 26 Jan 2010
Resigned 09 Jan 2017

TRIPLE POINT ADMINISTRATION LLP

Resigned
King William Street, LondonEC4N 7AF
Corporate secretary
Appointed 09 Jan 2017
Resigned 06 Dec 2024

AINSWORTH, Claire Alison

Resigned
King William Street, LondonEC4N 7AF
Born February 1958
Director
Appointed 13 Aug 2015
Resigned 06 Dec 2024

DAVENPORT, Richard Baker

Resigned
London Road, Tunbridge WellsTN4 0PB
Born March 1949
Director
Appointed 20 Jan 2010
Resigned 21 May 2013

IRVINE, Alastair Charles Hamilton

Resigned
Great Humby, GranthamNG334HR
Born August 1962
Director
Appointed 15 Jul 2010
Resigned 07 Aug 2014

MCCORQUODALE, David Norman Berkeley, Captain

Resigned
Russ Hill, CharlwoodRH6 0EL
Born January 1960
Director
Appointed 21 May 2013
Resigned 13 Aug 2015

PARR, Jonathan

Resigned
LondonEC4N 8AD
Born December 1983
Director
Appointed 07 Aug 2014
Resigned 13 Aug 2015

PEAREY, Richard Pringle

Resigned
King William Street, LondonEC4N 7AF
Born September 1960
Director
Appointed 22 Dec 2017
Resigned 06 Dec 2024

PRENN, Alexis Daniel Sandown

Resigned
Grosvenor Place, LondonSW1X 7HJ
Born March 1962
Director
Appointed 24 Feb 2010
Resigned 15 Jul 2010

RICHARDS, Neil

Resigned
LondonEC4N 8AD
Born May 1967
Director
Appointed 13 Aug 2015
Resigned 22 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
Camp Road, FarnboroughGU14 6EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2017
St. Swithin's Lane, LondonEC4N 8AD

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 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 January 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Legacy
30 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 May 2017
SH19Statement of Capital
Legacy
30 May 2017
CAP-SSCAP-SS
Resolution
30 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 January 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2015
MR04Satisfaction of Charge
Resolution
12 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
4 April 2013
SH19Statement of Capital
Legacy
4 April 2013
SH20SH20
Legacy
4 April 2013
CAP-SSCAP-SS
Resolution
4 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Resolution
19 April 2012
RESOLUTIONSResolutions
Legacy
15 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 March 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
17 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
11 March 2010
AP04Appointment of Corporate Secretary
Legacy
9 March 2010
MG01MG01
Incorporation Company
20 January 2010
NEWINCIncorporation