Background WavePink WaveYellow Wave

HANSLINK LTD (12782748)

HANSLINK LTD (12782748) is an active UK company. incorporated on 31 July 2020. with registered office in Egham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HANSLINK LTD has been registered for 5 years. Current directors include HANS, Hardeep Singh, HANS, Jagdeep Singh, Dr.

Company Number
12782748
Status
active
Type
ltd
Incorporated
31 July 2020
Age
5 years
Address
49 High Street, Egham, TW20 9EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HANS, Hardeep Singh, HANS, Jagdeep Singh, Dr
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSLINK LTD

HANSLINK LTD is an active company incorporated on 31 July 2020 with the registered office located in Egham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HANSLINK LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12782748

LTD Company

Age

5 Years

Incorporated 31 July 2020

Size

N/A

Accounts

ARD: 30/7

Up to Date

30 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 August 2023 - 30 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

49 High Street Egham, TW20 9EW,

Previous Addresses

66a Braywick Road Maidenhead SL6 1DE United Kingdom
From: 8 January 2024To: 8 January 2024
60 Wensleydale Road Hampton Middlesex TW12 2LX United Kingdom
From: 31 July 2020To: 8 January 2024
Timeline

16 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Jan 21
Loan Secured
May 21
Loan Secured
Jun 21
Loan Secured
Jul 21
New Owner
Apr 23
Loan Secured
May 23
Loan Cleared
May 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jul 25
Loan Secured
Mar 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

HANS, Hardeep Singh

Active
High Street, EghamTW20 9EW
Born December 1994
Director
Appointed 31 Jul 2020

HANS, Jagdeep Singh, Dr

Active
High Street, EghamTW20 9EW
Born June 1988
Director
Appointed 15 Jan 2021

Persons with significant control

4

2 Active
2 Ceased
Wensleydale Road, HamptonTW12 2LX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Nov 2023
Wensleydale Road, HamptonTW12 2LX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Nov 2023

Mr Jagdeep Hans

Ceased
Braywick Road, MaidenheadSL6 1DE
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2023
Ceased 27 Nov 2023

Hardeep Singh Hans

Ceased
Wensleydale Road, HamptonTW12 2LX
Born December 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2020
Ceased 27 Nov 2023
Fundings
Financials
Latest Activities

Filing History

37

Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 November 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Incorporation Company
31 July 2020
NEWINCIncorporation