PAYLINK SOLUTIONS LIMITED
Other information technology service activities
PAYLINK SOLUTIONS LIMITED
Other information technology service activities
Previous Company Names
Contact & Details
Contact
Registered Address
The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ United Kingdom
Full company profile for PAYLINK SOLUTIONS LIMITED (10318423), an active financial services company based in Nottingham, United Kingdom. Incorporated 8 Aug 2016. Other information technology service activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2017–2024)
Cash in Bank
£1.02k
Net Assets
£844.87k
Total Liabilities
£120.56k
Turnover
£351.25k
Employees
4
Debt Ratio
12%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | May 2021 | Private Equity |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Regina Maria Acton | Secretary | Unknown | Unknown | 8 Jan 2025 | Active |
See all 21 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Experian Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Totemic (2014) Holdings Limited
Ceased 8 Jan 2025
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Apr 2026 | Officers | Appointment of Mr Cormac Vincent Dunne as director on 1 Apr 2026 | |
| 24 Apr 2026 | Officers | Termination of Helen Joy Emmett as director on 1 Apr 2026 | |
| 24 Apr 2026 | Officers | Termination of Jake Ranson as director on 24 Apr 2026 | |
| 3 Feb 2026 | Change Of Name | Certificate Change Of Name Company | |
| 23 Dec 2025 | Confirmation Statement | Confirmation statement made on 14 Dec 2025 with updates |
Appointment of Mr Cormac Vincent Dunne as director on 1 Apr 2026
Termination of Helen Joy Emmett as director on 1 Apr 2026
Termination of Jake Ranson as director on 24 Apr 2026
Certificate Change Of Name Company
Confirmation statement made on 14 Dec 2025 with updates
Recent Activity
Latest Activity
Appointment of Mr Cormac Vincent Dunne as director on 1 Apr 2026
2 weeks ago on 24 Apr 2026
Termination of Helen Joy Emmett as director on 1 Apr 2026
2 weeks ago on 24 Apr 2026
Termination of Jake Ranson as director on 24 Apr 2026
2 weeks ago on 24 Apr 2026
Certificate Change Of Name Company
3 months ago on 3 Feb 2026
Confirmation statement made on 14 Dec 2025 with updates
4 months ago on 23 Dec 2025
