Background WavePink WaveYellow Wave

SMART BUSINESS LINK LIMITED (09802472)

SMART BUSINESS LINK LIMITED (09802472) is an active UK company. incorporated on 30 September 2015. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in factoring. SMART BUSINESS LINK LIMITED has been registered for 10 years. Current directors include ACKROYD, Shane, BLAND, Simon Christopher, PUGH, Steven Richard and 3 others.

Company Number
09802472
Status
active
Type
ltd
Incorporated
30 September 2015
Age
10 years
Address
130 Asquith Avenue, Leeds, LS27 9QX
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
ACKROYD, Shane, BLAND, Simon Christopher, PUGH, Steven Richard, ROLLINS, Thomas James, ROOK, Thomas Edward, SMITH, Gary
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART BUSINESS LINK LIMITED

SMART BUSINESS LINK LIMITED is an active company incorporated on 30 September 2015 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. SMART BUSINESS LINK LIMITED was registered 10 years ago.(SIC: 64992)

Status

active

Active since 10 years ago

Company No

09802472

LTD Company

Age

10 Years

Incorporated 30 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

COMMERCIAL FACTORING SOLUTIONS LTD
From: 30 September 2015To: 7 March 2017
Contact
Address

130 Asquith Avenue Morley Leeds, LS27 9QX,

Previous Addresses

Deanwood Crest Nepshaw Lane North Morley Leeds LS27 9QU England
From: 30 October 2015To: 23 November 2016
1 Ringshaw Drive Gomersal Bradford BD19 4NZ United Kingdom
From: 30 September 2015To: 30 October 2015
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Feb 17
Loan Secured
Mar 18
Owner Exit
Mar 18
Funding Round
Mar 18
Funding Round
Mar 19
Loan Secured
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Director Left
Feb 20
Share Buyback
Feb 20
Loan Secured
Dec 20
Loan Secured
Jan 22
Loan Cleared
Jul 22
Director Left
Sept 22
Loan Cleared
Mar 23
Loan Secured
Jun 23
Loan Cleared
Jun 24
Share Issue
Jul 24
Owner Exit
Sept 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
5
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ACKROYD, Shane

Active
Asquith Avenue, LeedsLS27 9QX
Born July 1971
Director
Appointed 02 Jun 2025

BLAND, Simon Christopher

Active
Asquith Avenue, LeedsLS27 9QX
Born December 1966
Director
Appointed 27 Feb 2019

PUGH, Steven Richard

Active
Asquith Avenue, LeedsLS27 9QX
Born March 1976
Director
Appointed 30 Sept 2015

ROLLINS, Thomas James

Active
Asquith Avenue, LeedsLS27 9QX
Born October 1996
Director
Appointed 02 Jun 2025

ROOK, Thomas Edward

Active
Asquith Avenue, LeedsLS27 9QX
Born June 1980
Director
Appointed 02 Jun 2025

SMITH, Gary

Active
Asquith Avenue, LeedsLS27 9QX
Born October 1965
Director
Appointed 30 Sept 2015

BEECHER, John David

Resigned
Asquith Avenue, LeedsLS27 9QX
Born April 1977
Director
Appointed 22 Mar 2019
Resigned 06 Feb 2020

SEED, Craig Arthur

Resigned
Asquith Avenue, LeedsLS27 9QX
Born September 1970
Director
Appointed 27 Feb 2019
Resigned 31 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Aug 2024

Mr Gary Smith

Ceased
Asquith Avenue, LeedsLS27 9QX
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Aug 2024

Mr Steven Pugh

Ceased
Asquith Avenue, LeedsLS27 9QX
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Memorandum Articles
5 September 2024
MAMA
Resolution
5 September 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Resolution
4 July 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 July 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Memorandum Articles
17 May 2024
MAMA
Resolution
17 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
31 March 2022
SH04Notice of Sale or Transfer under s727
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
26 February 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Resolution
15 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2019
MR01Registration of a Charge
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Resolution
8 March 2019
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
2 November 2018
AAMDAAMD
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Resolution
12 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Resolution
7 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Incorporation Company
30 September 2015
NEWINCIncorporation