ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Paylink Outsource Services Limited

Paylink Outsource Services Limited is an active company incorporated on 8 June 1999 with the registered office located in Nottingham, Nottinghamshire. Paylink Outsource Services Limited was registered 26 years ago.
Status
Active
Active since 14 years ago
Company No
03783911
Private limited company
Age
26 years
Incorporated 8 June 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (3 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (9 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
The Sir John Peace Building Experian Way
Ng2 Business Park
Nottingham
NG80 1ZZ
United Kingdom
Address changed on 11 Jul 2025 (1 month ago)
Previous address was Totemic House Caunt Road Grantham Lincolnshire NG31 7FZ England
Telephone
0115 9410888
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Nov 1974
Director • British • Lives in UK • Born in Jan 1980
Director • MD Consumer Services • Brazilian • Lives in England • Born in Nov 1987
Director • Ceo • British • Lives in England • Born in Sep 1974
Director • British • Lives in England • Born in Sep 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Paylink Solutions Limited
Susan Dawn Rann, Jill Sparks, and 4 more are mutual people.
Active
Experian Limited
Julia Mary Cattanach is a mutual person.
Active
International Communication & Data Limited
Julia Mary Cattanach is a mutual person.
Active
National Justice Museum
Helen Joy Emmett is a mutual person.
Active
Experian Group Limited
Julia Mary Cattanach is a mutual person.
Active
Premium Plan Limited
Jill Sparks is a mutual person.
Active
Switch Up C.I.C
Helen Joy Emmett is a mutual person.
Active
Premium Plan Motor Finance Limited
Jill Sparks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£66
Decreased by £616 (-90%)
Turnover
£146.69K
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.44M
Increased by £272 (0%)
Total Liabilities
-£147
Decreased by £750 (-84%)
Net Assets
£2.44M
Increased by £1.02K (0%)
Debt Ratio (%)
0%
Decreased by 0.03% (-84%)
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Jul 2025
Inspection Address Changed
1 Month Ago on 11 Jul 2025
Mr Eduardo Guimaraes Castro Appointed
6 Months Ago on 6 Mar 2025
Mrs Julia Mary Cattanach Appointed
6 Months Ago on 6 Mar 2025
Mrs Helen Joy Emmett Appointed
6 Months Ago on 6 Mar 2025
Registered Address Changed
7 Months Ago on 10 Jan 2025
Mr Jake Ranson Appointed
8 Months Ago on 9 Jan 2025
Ms Regina Maria Acton Appointed
8 Months Ago on 8 Jan 2025
Halina Briggs Resigned
8 Months Ago on 8 Jan 2025
Full Accounts Submitted
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Paylink Outsource Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Totemic House Caunt Road Grantham Lincolnshire NG31 7FZ England to The Sir John Peace Building Experian Way Nottingham NG80 1ZZ
Submitted on 11 Jul 2025
Confirmation statement made on 8 June 2025 with no updates
Submitted on 11 Jul 2025
Appointment of Mr Eduardo Guimaraes Castro as a director on 6 March 2025
Submitted on 13 Mar 2025
Appointment of Mrs Helen Joy Emmett as a director on 6 March 2025
Submitted on 12 Mar 2025
Appointment of Mrs Julia Mary Cattanach as a director on 6 March 2025
Submitted on 12 Mar 2025
Termination of appointment of Halina Briggs as a secretary on 8 January 2025
Submitted on 10 Jan 2025
Appointment of Ms Regina Maria Acton as a secretary on 8 January 2025
Submitted on 10 Jan 2025
Registered office address changed from Kempton House Kempton Way Dysart Road Grantham NG31 7LE England to The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 10 January 2025
Submitted on 10 Jan 2025
Appointment of Mr Jake Ranson as a director on 9 January 2025
Submitted on 9 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 9 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year