Background WavePink WaveYellow Wave

WESTLINK ENTERPRISES LIMITED (NI019927)

WESTLINK ENTERPRISES LIMITED (NI019927) is an active UK company. incorporated on 3 November 1986. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTLINK ENTERPRISES LIMITED has been registered for 39 years. Current directors include MCCANN, Gerard, WEST BELFAST ENTERPRISE BOARD TRADING AS ORTIS.

Company Number
NI019927
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 1986
Age
39 years
Address
Filor Building Twin Spires Centre, Belfast, BT13 2JF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCANN, Gerard, WEST BELFAST ENTERPRISE BOARD TRADING AS ORTIS
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTLINK ENTERPRISES LIMITED

WESTLINK ENTERPRISES LIMITED is an active company incorporated on 3 November 1986 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTLINK ENTERPRISES LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

NI019927

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 3 November 1986

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Filor Building Twin Spires Centre 155 Northumberland Street Belfast, BT13 2JF,

Previous Addresses

Oakmont House 2 Queens Road Lisburn BT27 4TZ Northern Ireland
From: 23 March 2021To: 17 August 2021
Oakmount House 2 Queens Road Lisburn BT27 4TZ Northern Ireland
From: 14 October 2020To: 23 March 2021
Fitzmaurice Mcconville & Co Ltd Oakmount House 2 Queens Road Lisburn BT27 4TZ
From: 3 November 1986To: 14 October 2020
Timeline

4 key events • 2016 - 2026

Funding Officers Ownership
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Jul 16
Director Left
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COLLINS, James

Active
31 Waterloo Park, BelfastBT15 5HW
Secretary
Appointed 03 Nov 1986

MCCANN, Gerard

Active
63 Beechgrove ParkBT6 0RQ
Born September 1969
Director
Appointed 31 May 2007

WEST BELFAST ENTERPRISE BOARD TRADING AS ORTIS

Active
Curran House, 155 Northumberland StreetBT13 2JF
Corporate director
Appointed 07 Feb 2000

BANNON, Desmond

Resigned
St Ives, BelfastBT9 6JH
Born July 1945
Director
Appointed 03 Nov 1986
Resigned 08 Feb 2000

CARLIN, John

Resigned
4 Glengoland CrescentBT17 0JG
Born March 1934
Director
Appointed 03 Nov 1986
Resigned 08 Feb 2000

HURRELL, Michael Joseph

Resigned
105 Dublin Road, Co.AntrimBT41 4PN
Born November 1934
Director
Appointed 03 Nov 1986
Resigned 08 Feb 2000

MCALISTER, Nr Con

Resigned
32 Lansdowne RoadBT15 4AA
Born September 1953
Director
Appointed 03 Nov 1986
Resigned 08 Feb 2000

MCCORMICK, William

Resigned
23 Derryvolgie AvenueBT9 6FN
Born May 1925
Director
Appointed 03 Nov 1986
Resigned 08 Feb 2000

O'NEILL, Kenneth Edward, Professor

Resigned
374 Belmont Road, Co AntrimBT4 2LB
Born July 1944
Director
Appointed 07 Feb 2000
Resigned 29 Jun 2000

RAINEY, John Anthony

Resigned
13 Landsdowne RoadBT15 4DE
Born January 1951
Director
Appointed 03 Nov 1986
Resigned 08 Feb 2000

WARD, Gerry

Resigned
7 Balmoral ParkBT10 0QD
Born May 1943
Director
Appointed 23 Nov 2000
Resigned 19 Jul 2025

Persons with significant control

1

Mr Gerard Mccann

Active
155 Northumberland Street, BelfastBT13 2JF
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
24 April 2013
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
1 May 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
31 May 2011
AR01AR01
Accounts With Accounts Type Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
12 May 2010
AR01AR01
Accounts With Accounts Type Small
12 April 2010
AAAnnual Accounts
Legacy
15 April 2009
AC(NI)AC(NI)
Legacy
25 March 2009
371S(NI)371S(NI)
Legacy
29 May 2008
AC(NI)AC(NI)
Legacy
30 April 2008
371S(NI)371S(NI)
Legacy
6 June 2007
371S(NI)371S(NI)
Legacy
6 June 2007
296(NI)296(NI)
Legacy
5 April 2007
AC(NI)AC(NI)
Legacy
9 May 2006
AC(NI)AC(NI)
Legacy
28 April 2006
371S(NI)371S(NI)
Legacy
13 August 2005
AC(NI)AC(NI)
Legacy
25 January 2005
295(NI)295(NI)
Legacy
12 May 2004
371S(NI)371S(NI)
Legacy
5 May 2004
AC(NI)AC(NI)
Legacy
9 April 2004
411A(NI)411A(NI)
Legacy
9 April 2004
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
25 March 2004
402(NI)402(NI)
Legacy
16 March 2004
411A(NI)411A(NI)
Legacy
16 March 2004
411A(NI)411A(NI)
Legacy
16 March 2004
411A(NI)411A(NI)
Legacy
16 March 2004
411A(NI)411A(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
16 April 2003
295(NI)295(NI)
Legacy
2 April 2003
AC(NI)AC(NI)
Legacy
30 July 2002
AC(NI)AC(NI)
Legacy
15 October 2001
AC(NI)AC(NI)
Legacy
6 August 2001
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
27 June 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 June 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 June 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 June 2001
402(NI)402(NI)
Legacy
19 June 2001
296(NI)296(NI)
Legacy
4 August 2000
296(NI)296(NI)
Legacy
28 July 2000
371S(NI)371S(NI)
Legacy
28 July 2000
371S(NI)371S(NI)
Legacy
28 July 2000
371S(NI)371S(NI)
Legacy
25 July 2000
AC(NI)AC(NI)
Legacy
21 March 2000
AC(NI)AC(NI)
Legacy
14 March 2000
296(NI)296(NI)
Legacy
14 March 2000
296(NI)296(NI)
Legacy
14 March 2000
296(NI)296(NI)
Legacy
14 March 2000
296(NI)296(NI)
Legacy
14 March 2000
296(NI)296(NI)
Legacy
14 March 2000
296(NI)296(NI)
Legacy
14 March 2000
296(NI)296(NI)
Legacy
14 March 2000
296(NI)296(NI)
Legacy
27 October 1998
AC(NI)AC(NI)
Legacy
29 October 1997
AC(NI)AC(NI)
Legacy
28 April 1997
371S(NI)371S(NI)
Legacy
16 April 1997
AC(NI)AC(NI)
Legacy
5 February 1997
233-1(NI)233-1(NI)
Legacy
21 June 1996
371S(NI)371S(NI)
Legacy
2 February 1996
AC(NI)AC(NI)
Legacy
26 September 1995
371S(NI)371S(NI)
Legacy
2 February 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
371S(NI)371S(NI)
Legacy
1 July 1993
371S(NI)371S(NI)
Legacy
8 June 1993
AC(NI)AC(NI)
Legacy
13 October 1992
AC(NI)AC(NI)
Legacy
21 May 1992
296(NI)296(NI)
Legacy
12 May 1992
371A(NI)371A(NI)
Legacy
22 April 1992
371A(NI)371A(NI)
Legacy
16 January 1992
AC(NI)AC(NI)
Legacy
16 November 1990
AC(NI)AC(NI)
Legacy
16 November 1990
AR(NI)AR(NI)
Legacy
21 June 1990
296(NI)296(NI)
Legacy
30 April 1990
AR(NI)AR(NI)
Legacy
19 December 1989
AC(NI)AC(NI)
Legacy
24 July 1989
296(NI)296(NI)
Particulars Of A Mortgage Charge
10 July 1989
402(NI)402(NI)
Legacy
10 July 1989
296(NI)296(NI)
Legacy
13 June 1989
295(NI)295(NI)
Legacy
10 June 1989
296(NI)296(NI)
Legacy
10 June 1989
296(NI)296(NI)
Particulars Of A Mortgage Charge
7 June 1989
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 June 1989
402(NI)402(NI)
Legacy
10 April 1989
AC(NI)AC(NI)
Legacy
27 September 1988
AR(NI)AR(NI)
Legacy
27 September 1988
296(NI)296(NI)
Resolution
19 January 1988
RESOLUTIONSResolutions
Legacy
2 January 1987
295(NI)295(NI)
Legacy
3 November 1986
MEM(NI)MEM(NI)
Legacy
3 November 1986
ARTS(NI)ARTS(NI)
Legacy
3 November 1986
G21(NI)G21(NI)
Legacy
3 November 1986
G23(NI)G23(NI)