ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yardlink Ltd

Yardlink Ltd is an active company incorporated on 12 September 2016 with the registered office located in Watford, Hertfordshire. Yardlink Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10370901
Private limited company
Age
9 years
Incorporated 12 September 2016
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 January 2025 (8 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (3 months remaining)
Last change occurred 8 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 (11 months remaining)
Address
Building 2 - First Floor
Croxley Park
Watford
WD18 8YA
England
Address changed on 4 Feb 2025 (8 months ago)
Previous address was 88 Kingsway Holborn London WC2B 6AA England
Telephone
02036425223
Email
Available in Endole App
People
Officers
5
Shareholders
34
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jul 1983
Director • British • Lives in England • Born in Mar 1959
Director • English • Lives in England • Born in Oct 1993
Director • Chief Financial Officer • British • Lives in England • Born in Oct 1986
Director • Israeli • Lives in England • Born in May 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Five Kempsford Gardens Limited
Katharine Jane Spooner is a mutual person.
Active
The Bridge Central
Katharine Jane Spooner is a mutual person.
Active
Farmer J Limited
Mr Stuart Michael Veale is a mutual person.
Active
Chattermill Analytics Limited
Mr Stuart Michael Veale is a mutual person.
Active
Wam Group Ltd
Katharine Jane Spooner is a mutual person.
Active
Durer Ai Ltd
Katharine Jane Spooner is a mutual person.
Active
Vend Solutions Ltd
Katharine Jane Spooner is a mutual person.
Active
KJS Lexington Ltd
Katharine Jane Spooner is a mutual person.
Active
Brands
YardLink
YardLink is a digital construction supply chain management platform that connects procurement teams with local suppliers across the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£604K
Decreased by £2.44M (-80%)
Turnover
Unreported
Same as previous period
Employees
44
Decreased by 18 (-29%)
Total Assets
£3.75M
Decreased by £3.05M (-45%)
Total Liabilities
-£3.12M
Increased by £472K (+18%)
Net Assets
£631K
Decreased by £3.52M (-85%)
Debt Ratio (%)
83%
Increased by 44.22% (+114%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 8 Sep 2025
Joshua Alexander Elster Resigned
7 Months Ago on 14 Mar 2025
Confirmation Submitted
8 Months Ago on 4 Feb 2025
Registered Address Changed
8 Months Ago on 4 Feb 2025
Full Accounts Submitted
1 Year Ago on 24 Sep 2024
Mr Neeral Shah Details Changed
1 Year 1 Month Ago on 29 Aug 2024
Mr Alexander Chikunov Appointed
1 Year 1 Month Ago on 29 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 2 May 2024
Mr Stuart Veale Appointed
1 Year 5 Months Ago on 26 Apr 2024
Matthew Peter Bloor Resigned
1 Year 7 Months Ago on 4 Mar 2024
Get Credit Report
Discover Yardlink Ltd'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 8 Sep 2025
Termination of appointment of Joshua Alexander Elster as a director on 14 March 2025
Submitted on 21 Mar 2025
Confirmation statement made on 19 January 2025 with updates
Submitted on 4 Feb 2025
Registered office address changed from 88 Kingsway Holborn London WC2B 6AA England to Building 2 - First Floor Croxley Park Watford WD18 8YA on 4 February 2025
Submitted on 4 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Appointment of Mr Alexander Chikunov as a director on 29 August 2024
Submitted on 11 Sep 2024
Director's details changed for Mr Neeral Shah on 29 August 2024
Submitted on 11 Sep 2024
Memorandum and Articles of Association
Submitted on 22 Jul 2024
Resolutions
Submitted on 22 Jul 2024
Registered office address changed from 344 Gray's Inn Road 344-354 Gray's Inn Road London WC1X 8BX United Kingdom to 88 Kingsway Holborn London WC2B 6AA on 2 May 2024
Submitted on 2 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year