Check the

DEBT ADVICE LINK LIMITED

Company
DEBT ADVICE LINK LIMITED (06660759)

DEBT ADVICE LINK

Phone: 0499 950 009
B⁺ rating

ABOUT DEBT ADVICE LINK LIMITED

At Debt Advice Link, we believe in finding the

We are authorised and regulated by the Financial Conduct Authority and abide by their guidelines when giving advice about debt.

The Government have produced an article to provide some information on the different options available for paying off your debts.

KEY FINANCES

Year
2016
Assets
£64.23k ▲ £3.89k (6.45 %)
Cash
£47.31k ▲ £2.38k (5.30 %)
Liabilities
£66.05k ▲ £21.13k (47.04 %)
Net Worth
£-1.82k ▼ £-17.23k (-111.78 %)

REGISTRATION INFO

Company name
DEBT ADVICE LINK LIMITED
Company number
06660759
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Jul 2008
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
debtadvicelink.co.uk
Phones
0499 950 009
0001 499 915
Registered Address
DEB HOUSE 19 MIDDLEWOODS WAY,
WHARNCLIFFE BUSINESS PARK,
CARLTON BARNSLEY,
SOUTH YORKSHIRE,
S71 3HR

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

10 Mar 2017
Satisfaction of charge 1 in full
10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015

CHARGES

12 March 2013
Status
Satisfied on 10 March 2017
Delivered
26 March 2013
Persons entitled
Hurstwood Properties (R) Limited
Description
The deposit fund.

See Also


Last update 2018

DEBT ADVICE LINK LIMITED DIRECTORS

Barnett Julian Davis

  Acting PSC
Appointed
30 July 2008
Occupation
Sales Director
Role
Director
Age
47
Nationality
British
Address
12 Banksman Way, Pendlebury, Manchester, Lancashire, M27 8WD
Country Of Residence
United Kingdom
Name
DAVIS, Barnett Julian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Michael Edward Zell Davis

  Acting PSC
Appointed
30 July 2008
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
55 Hampstead Drive, Whitefield, Manchester, M45 7YA
Country Of Residence
England
Name
ZELL-DAVIS, Michael Edward
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

RWL REGISTRARS LIMITED

  Resigned
Appointed
30 July 2008
Resigned
30 July 2008
Role
Secretary
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL REGISTRARS LIMITED

Zoe Zell Davis

  Resigned
Appointed
30 July 2008
Resigned
17 October 2013
Role
Secretary
Address
55 Hampstead Drive, Whitefield, Manchester, Uk, M45 7YA
Name
ZELL-DAVIS, Zoe

REVIEWS


Check The Company
Very good according to the company’s financial health.