City Link Limited

DataGardener
city link limited
in receivership
Large Enterprise

City Link Limited

01080872Private Limited With Share Capital

12 Wellington Place, Leeds, LS14AP
Incorporated

08/11/1972

Company Age

53 years

Directors

4

Employees

3,780

SIC Code

53202

Risk

not scored

Company Overview

Registration, classification & business activity

City Link Limited (01080872) is a private limited with share capital incorporated on 08/11/1972 (53 years old) and registered in leeds, LS14AP. The company operates under SIC code 53202 - other postal and courier activities.

On 24 december 2014 city link limited was placed into administration and hunter kelly, charles king and tom lukic of ey were appointed joint administrators.the business has ceased to accept new parcels from customers and its depots will remain open for a short period of time to enable customers or i...

Private Limited With Share Capital
SIC: 53202
Large Enterprise
Incorporated 08/11/1972
LS14AP
3,780 employees

Financial Overview

Total Assets

£98.85M

Liabilities

£69.30M

Net Assets

£29.55M

Turnover

£289.47M

Cash

£36.98M

Key Metrics

3,780

Employees

4

Directors

1

Shareholders

48

CCJs

Board of Directors

3

Charges

8

Registered

5

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:20-01-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:09-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:19-12-2023
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:10-01-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:10-01-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:09-01-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:09-12-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:14-01-2021
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:31-12-2019
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:16-12-2019
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:16-12-2019
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:16-12-2019
Legacy
Category:Restoration
Date:16-12-2019
Gazette Dissolved Liquidation
Category:Gazette
Date:14-04-2019
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:14-01-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-07-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-01-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:29-01-2018
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:28-07-2017
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:16-07-2017
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:23-06-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:07-02-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:13-01-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:04-07-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:04-07-2016
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-03-2016
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:07-01-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:22-07-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:18-03-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:17-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2014
Termination Director Company With Name
Category:Officers
Date:29-06-2014
Termination Director Company With Name
Category:Officers
Date:29-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2014
Termination Director Company With Name
Category:Officers
Date:23-05-2014
Termination Director Company With Name
Category:Officers
Date:23-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Change Sail Address Company With Old Address
Category:Address
Date:04-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2013
Termination Director Company With Name
Category:Officers
Date:09-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-10-2013
Miscellaneous
Category:Miscellaneous
Date:30-09-2013
Miscellaneous
Category:Miscellaneous
Date:17-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2013
Capital Allotment Shares
Category:Capital
Date:16-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:16-05-2013
Termination Director Company With Name
Category:Officers
Date:16-05-2013
Termination Secretary Company With Name
Category:Officers
Date:16-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2013
Resolution
Category:Resolution
Date:16-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2013
Termination Secretary Company With Name
Category:Officers
Date:12-04-2013
Capital Allotment Shares
Category:Capital
Date:07-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2012
Termination Director Company With Name
Category:Officers
Date:23-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2012
Capital Allotment Shares
Category:Capital
Date:21-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:13-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:17-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-03-2011
Termination Director Company With Name
Category:Officers
Date:15-03-2011
Capital Allotment Shares
Category:Capital
Date:19-01-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:11-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-01-2011
Termination Director Company With Name
Category:Officers
Date:20-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2010
Legacy
Category:Mortgage
Date:15-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Miscellaneous
Category:Miscellaneous
Date:18-11-2009
Auditors Resignation Company
Category:Auditors
Date:09-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2009
Change Sail Address Company
Category:Address
Date:16-10-2009
Termination Director Company With Name
Category:Officers
Date:06-10-2009
Legacy
Category:Officers
Date:23-09-2009
Legacy
Category:Annual Return
Date:08-04-2009
Legacy
Category:Capital
Date:27-12-2008
Accounts Amended With Accounts Type Full
Category:Accounts
Date:04-11-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2015
Filing Date30/09/2014
Latest Accounts29/12/2013

Trading Addresses

12 Wellington Place, Leeds, LS14APRegistered
15-16 Noble Street Industrial Estat, Newcastle-Upon-Tyne, Tyne And Wear, NE47PD
27 Eldon Way, Paddock Wood, Tonbridge, Kent, TN126BE
5 Roy Richmond Way, Longmead Industrial Estate, Epsom, Surrey, KT199XX
68 Willow Walk, London, SE15SF

Contact

city-link.com
12 Wellington Place, Leeds, LS14AP