ABOUT B TO B LINKS LTD
We specialise in a diverse range of business sectors, and our integrated approach has enabled us to share and transfer success from one business sector into another. This often provides our customers with innovative solutions by addressing their challenges from a different view point.
We are an established consultancy that provides a comprehensive range of health and safety services throughout the UK.
RSA is a leading company in health & safety, food safety, hygiene & environmental protection, consultancy & training.
In House provides high quality support in health and safety and food hygiene, focusing on schools and catering.
We are the specialists to ensure you gain maximum benefit from your medical device quality management system.
B to B Links /
B to B Links Ltd provides innovative security tagging, product protection, CCTV & labelling solutions to national & independent retailers.
A market leading provider of anti theft solutions or retail loss prevention & customer activity marketing data.
The name PHSC plc has come to reflect what we offer our clients; Professional Help at Sensible Cost. As we continue to grow, you can be assured that all our services will provide exactly this.
PROFESSIONAL HELP AT SENSIBLE COST
KEY FINANCES
Year
2010
Assets
£441.84k
▲ £232.4k (110.96 %)
Cash
£108.86k
▲ £65.32k (150.01 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£441.84k
▲ £232.4k (110.96 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tonbridge and Malling
- Company name
- B TO B LINKS LTD
- Company number
- 03898148
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Dec 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.phsc.plc.uk
- Phones
-
01622 717 700
01622 718 800
- Registered Address
- THE OLD CHURCH,
31 ROCHESTER ROAD,
AYLESFORD,
KENT,
ME20 7PR
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 06 Jan 2017
- Confirmation statement made on 22 December 2016 with updates
- 22 Dec 2016
- Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016
- 19 Oct 2016
- Full accounts made up to 31 March 2016
CHARGES
-
5 December 2012
- Status
- Outstanding
- Delivered
- 6 December 2012
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
B TO B LINKS LTD DIRECTORS
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Acting
- Appointed
- 01 April 2016
- Role
- Secretary
- Address
- Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
- Name
- LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Nicola Catherine Coote
Acting
- Appointed
- 28 September 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- The Old Church, 31 Rochester Road, Aylesford, Kent, ME20 7PR
- Country Of Residence
- United Kingdom
- Name
- COOTE, Nicola Catherine
Stephen King
Acting
- Appointed
- 28 September 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- The Old Church, 31 Rochester Road, Aylesford, Kent, ME20 7PR
- Country Of Residence
- England
- Name
- KING, Stephen
Colin Andrew Samuel Warnock
Acting
- Appointed
- 01 October 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- The Old Church, 31 Rochester Road, Aylesford, Kent, ME20 7PR
- Country Of Residence
- United Kingdom
- Name
- WARNOCK, Colin Andrew Samuel
Caroline Lehmani
Resigned
- Appointed
- 29 February 2000
- Resigned
- 28 September 2012
- Role
- Secretary
- Address
- 97 Heathermount Drive, Crowthorne, Berkshire, RG45 6HJ
- Name
- LEHMANI, Caroline
Gillian Titmuss
Resigned
- Appointed
- 22 December 1999
- Resigned
- 29 February 2000
- Role
- Secretary
- Address
- 21 Cordwallis Road, Maidenhead, Berkshire, SL6 7DQ
- Name
- TITMUSS, Gillian
Lorraine Elizabeth Young
Resigned
- Appointed
- 28 September 2012
- Resigned
- 01 April 2016
- Role
- Secretary
- Address
- 3 Vaughan Avenue, Tonbridge, Kent, United Kingdom, TN10 4EB
- Name
- YOUNG, Lorraine Elizabeth
Sandra Blackford
Resigned
- Appointed
- 22 December 1999
- Resigned
- 29 February 2000
- Occupation
- Accounts Superviser
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 39 Pigott Road, Wokingham, Berkshire, RG40 1PZ
- Name
- BLACKFORD, Sandra
Jeremy Lawrie Davies
Resigned
- Appointed
- 29 February 2000
- Resigned
- 28 September 2012
- Occupation
- Sales & Marketing
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 32 Old Wardsdown, Flimwell, East Sussex, TN5 7NN
- Country Of Residence
- United Kingdom
- Name
- DAVIES, Jeremy Lawrie
Jose Lehmani
Resigned
- Appointed
- 29 February 2000
- Resigned
- 28 September 2012
- Occupation
- Managing Director
- Role
- Director
- Age
- 61
- Nationality
- French
- Address
- 97 Heathermount Drive, Crowthorne, Berkshire, RG45 6HJ
- Country Of Residence
- England
- Name
- LEHMANI, Jose
REVIEWS
Check The Company
Excellent according to the company’s financial health.