PAYLINK SOLUTIONS LIMITED

Active Nottingham

Other information technology service activities

4 employees website.com
Financial services Other information technology service activities
P

PAYLINK SOLUTIONS LIMITED

Other information technology service activities

Founded 8 Aug 2016 Active Nottingham, United Kingdom 4 employees website.com
Financial services Other information technology service activities

Previous Company Names

PAYLINK SOLUTIONS LIMITED 8 Aug 2016 — 3 Feb 2026
Accounts Submitted 9 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 23 Dec 2025 Next due 28 Dec 2026 7 months remaining
Net assets £845K £474K 2024 year on year
Total assets £965K £2M 2024 year on year
Total Liabilities £121K £2M 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2017–2024)

Cash in Bank

£1.02k

Decreased by £10.51k (-91%)

Net Assets

£844.87k

Decreased by £474.05k (-36%)

Total Liabilities

£120.56k

Decreased by £1.85M (-94%)

Turnover

£351.25k

Decreased by £6.60M (-95%)

Employees

4

Decreased by 59 (-94%)

Debt Ratio

12%

Decreased by 48 (-80%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 1

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Investor 1May 2021Private Equity

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 199,900 Shares £200k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Dec 2016199,900£200k£1

Officers

Officers

1 active 2 resigned
Status
Regina Maria ActonSecretaryUnknownUnknown8 Jan 2025Active

Shareholders

Shareholders (1)

Experian Limited
100.0%
200,000

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Experian Limited

United Kingdom

Active
Notified 8 Jan 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Ceased

Group Structure

Group Structure

PAYLINK SOLUTIONS LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
24 Apr 2026OfficersAppointment of Mr Cormac Vincent Dunne as director on 1 Apr 2026
24 Apr 2026OfficersTermination of Helen Joy Emmett as director on 1 Apr 2026
24 Apr 2026OfficersTermination of Jake Ranson as director on 24 Apr 2026
3 Feb 2026Change Of NameCertificate Change Of Name Company
23 Dec 2025Confirmation StatementConfirmation statement made on 14 Dec 2025 with updates
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

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