Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vocalink Limited
Vocalink Limited is an active company incorporated on 20 February 2007 with the registered office located in London, City of London. Vocalink Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
16 years ago
Company No
06119048
Private limited company
Age
18 years
Incorporated
20 February 2007
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
20 February 2025
(6 months ago)
Next confirmation dated
20 February 2026
Due by
6 March 2026
(6 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Vocalink Limited
Contact
Address
1 Angel Lane
London
EC4R 3AB
United Kingdom
Address changed on
22 Feb 2024
(1 year 6 months ago)
Previous address was
2 Temple Back East Temple Quay Bristol BS1 6EG
Companies in EC4R 3AB
Telephone
08701650019
Email
Available in Endole App
Website
Vocalink.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Mr Jeffrey David Brooker
Director • British • Lives in England • Born in Apr 1962
Sheryl Arlene Frances Lawrence
Director • British • Lives in England • Born in Oct 1964
Mr Edward Grunde McLaughlin
Director • American • Lives in United States • Born in Aug 1965
Elizabeth Roman Fullerton-Rome
Director • British • Lives in UK • Born in Sep 1971
Victoria Grant Mitchell
Director • British • Lives in UK • Born in Jan 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Secure Trust Bank Public Limited Company
Victoria Grant Mitchell is a mutual person.
Active
N Brown Group Limited
Victoria Grant Mitchell is a mutual person.
Active
Great American International Insurance (UK) Limited
Elizabeth Roman Fullerton-Rome is a mutual person.
Active
Hampden Agencies Limited
Elizabeth Roman Fullerton-Rome is a mutual person.
Active
Mastercard UK Management Services Limited
Kelly ANN Devine is a mutual person.
Active
Dunelm Group Plc
Kelly ANN Devine is a mutual person.
Active
St Andrew's Healthcare
Sheryl Arlene Frances Lawrence is a mutual person.
Active
Vocalink Holdings Limited
Mr Edward Grunde McLaughlin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£178.7M
Increased by £51.7M (+41%)
Turnover
£221.5M
Increased by £3.3M (+2%)
Employees
745
Increased by 15 (+2%)
Total Assets
£367.4M
Increased by £47.4M (+15%)
Total Liabilities
-£142.3M
Increased by £51.3M (+56%)
Net Assets
£225.1M
Decreased by £3.9M (-2%)
Debt Ratio (%)
39%
Increased by 10.29% (+36%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Confirmation Submitted
6 Months Ago on 20 Feb 2025
Timothy Henry Murphy Appointed
8 Months Ago on 27 Dec 2024
Elizabeth Roman Fullerton-Rome Resigned
8 Months Ago on 27 Dec 2024
Full Accounts Submitted
1 Year Ago on 12 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Inspection Address Changed
1 Year 6 Months Ago on 22 Feb 2024
Ms Sheryl Arlene Lawrence Appointed
1 Year 8 Months Ago on 1 Jan 2024
Diana Sarah Brightmore-Armour Resigned
1 Year 8 Months Ago on 31 Dec 2023
Benedicte Elisabeth Schilbred Fasmer Resigned
2 Years Ago on 31 Aug 2023
Get Alerts
Get Credit Report
Discover Vocalink Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 31 Jul 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 20 Feb 2025
Termination of appointment of Elizabeth Roman Fullerton-Rome as a director on 27 December 2024
Submitted on 8 Jan 2025
Appointment of Timothy Henry Murphy as a director on 27 December 2024
Submitted on 8 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 12 Aug 2024
Confirmation statement made on 20 February 2024 with no updates
Submitted on 26 Feb 2024
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 1 Angel Lane London EC4R 3AB
Submitted on 22 Feb 2024
Termination of appointment of Diana Sarah Brightmore-Armour as a director on 31 December 2023
Submitted on 4 Jan 2024
Appointment of Ms Sheryl Arlene Lawrence as a director on 1 January 2024
Submitted on 4 Jan 2024
Termination of appointment of Benedicte Elisabeth Schilbred Fasmer as a director on 31 August 2023
Submitted on 31 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs