Check the

B TO B LINKS LTD

Company
B TO B LINKS LTD (03898148)

B TO B LINKS

Phone: 01622 717 700
A⁺ rating

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

Company name
B TO B LINKS LTD
Company number
03898148
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Dec 1999
Age - 25 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
64
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
69
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
55
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
82
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
57
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
60
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.