ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Citylink Corporate Services Limited

Citylink Corporate Services Limited is an active company incorporated on 24 April 1990 with the registered office located in Redhill, Surrey. Citylink Corporate Services Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02495352
Private limited company
Age
35 years
Incorporated 24 April 1990
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 April 2025 (6 months ago)
Next confirmation dated 24 April 2026
Due by 8 May 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW
United Kingdom
Address changed on 9 Jan 2024 (1 year 10 months ago)
Previous address was 22 Wadsworth Road Perivale Middlesex UB6 7JD
Telephone
02089911142
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in England • Born in Oct 1987
Director • British • Lives in UK • Born in Oct 1939
Citylink Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jenga (Building Consultants) Limited
William Simon Fattal and Dan Cohen are mutual people.
Active
W.S.Fattal Limited
William Simon Fattal and Dan Cohen are mutual people.
Active
Citylink (Property Investments) Limited
William Simon Fattal and Dan Cohen are mutual people.
Active
Invicta Estates Limited
William Simon Fattal and Dan Cohen are mutual people.
Active
Jenga(Golf Club Holding)Limited
William Simon Fattal and Dan Cohen are mutual people.
Active
Jenga Holdings Limited
William Simon Fattal and Dan Cohen are mutual people.
Active
Hawkhurst Golf And Country Club Limited
William Simon Fattal and Dan Cohen are mutual people.
Active
Consortium Commercial Developments Limited
William Simon Fattal and Dan Cohen are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1M
Same as previous period
Total Liabilities
-£269.81K
Same as previous period
Net Assets
£730.19K
Same as previous period
Debt Ratio (%)
27%
Same as previous period
Latest Activity
Full Accounts Submitted
5 Months Ago on 1 Jun 2025
Confirmation Submitted
6 Months Ago on 2 May 2025
Full Accounts Submitted
1 Year 4 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 25 Apr 2024
Registered Address Changed
1 Year 10 Months Ago on 9 Jan 2024
Citylink Group Limited (PSC) Details Changed
1 Year 10 Months Ago on 1 Jan 2024
Mr Dan Cohen Appointed
2 Years 2 Months Ago on 16 Aug 2023
Full Accounts Submitted
2 Years 3 Months Ago on 19 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 24 Apr 2023
Elias Simon Fattal Resigned
2 Years 11 Months Ago on 20 Nov 2022
Get Credit Report
Discover Citylink Corporate Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 1 Jun 2025
Confirmation statement made on 24 April 2025 with no updates
Submitted on 2 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Jun 2024
Confirmation statement made on 24 April 2024 with no updates
Submitted on 25 Apr 2024
Change of details for Citylink Group Limited as a person with significant control on 1 January 2024
Submitted on 9 Jan 2024
Registered office address changed from 22 Wadsworth Road Perivale Middlesex UB6 7JD to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 9 January 2024
Submitted on 9 Jan 2024
Appointment of Mr Dan Cohen as a director on 16 August 2023
Submitted on 6 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 19 Jul 2023
Confirmation statement made on 24 April 2023 with updates
Submitted on 24 Apr 2023
Termination of appointment of Elias Simon Fattal as a secretary on 20 November 2022
Submitted on 2 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year