City Link Limited

All UK companiesTransportation and storageCity Link Limited

Unlicensed carrier

City Link Limited contacts: address, phone, fax, email, website, shedule

Address: Ernst & Young 1 Bridgewater Place Water Lane LS11 5QR Leeds

Phone: +44-1453 1247192

Fax: +44-1453 1247192

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "City Link Limited"? - send email to us!

City Link Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders City Link Limited.

Registration data City Link Limited

Register date: 1972-11-08

Register number: 01080872

Type of company: Private Limited Company

Get full report form global database UK for City Link Limited

Owner, director, manager of City Link Limited

Thomas Charles Alexanderson Wright Director. Address: 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. DoB: March 1983, British

Richard Meirion Warwick-saunders Secretary. Address: 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. DoB:

David John Smith Director. Address: 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. DoB: December 1964, British

Robert James Peto Director. Address: 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. DoB: July 1967, British

David William Robert Kennard Director. Address: 21 Colet Gardens, West Kensington, London, W14 9DH. DoB: February 1950, British

Robert James Thomas Director. Address: The Thatched Cottage, Knightons Lane Upper Hold Nr Dunsfol, Godalming, Surrey, GU8 4NX. DoB: January 1939, British

Ian James Thomas Director. Address: 51 Cheylesmore Drive, Frimley, Camberley, Surrey, GU16 5BN. DoB: October 1957, British

Ian James Thomas Secretary. Address: 51 Cheylesmore Drive, Frimley, Camberley, Surrey, GU16 5BN. DoB: October 1957, British

Daniel Alexander Dayan Director. Address: Siskin Parkway West, Baginton, Coventry, CV3 4PA. DoB: February 1964, British

Mark Nicholas Kennedy Aldridge Director. Address: Siskin Parkway West, Baginton, Coventry, CV3 4PA, England. DoB: December 1965, British

Nicholas Ian Burgess Sanders Director. Address: Siskin Parkway West, Baginton, Coventry, CV3 4PA, England. DoB: May 1961, British

Robert Alexander Asplin Director. Address: Siskin Parkway West, Baginton, Coventry, CV3 4PA, England. DoB: December 1979, British

Peter John Williamson Director. Address: Siskin Parkway West, Baginton, Coventry, CV3 4PA, England. DoB: April 1966, British

Adele Henderson Director. Address: Siskin Parkway West, Baginton, Coventry, CV3 4PA, England. DoB: October 1963, British

Paul Griffiths Director. Address: Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, RH6 0HA, England. DoB: July 1952, British

Stuart Godman Director. Address: Appletree Road, Chipping Warden, Oxfordshire, OX17 1LW. DoB: July 1972, British

Kenneth Johnson Director. Address: 29 Patch Croft Road Peel Hall, Wythenshawe, Manchester, M22 5JR. DoB: October 1953, British

Petar Cvetkovik Director. Address: Brookledge Lane, Adlington, Cheshire, SK10 4JU. DoB: September 1961, British

Alexandra Jane Laan Secretary. Address: Hartington Close, Reigate Hill, Reigate, Surrey, RH2 9NL. DoB: October 1969, British

Colin James Tyler Director. Address: 7 Green Park, Prestwood, Buckinghamshire, HP16 0PZ. DoB: October 1958, British

Keith Broom Director. Address: Target Express House, Woodlands Park Ashton Road, Newton Le Willows, Merseyside, WA12 0HF. DoB: May 1963, British

Michael Glyn Harrison Director. Address: Flat 1, 70 Tottenham Road, London, N1 4ER. DoB: September 1965, British

David John Wilson Director. Address: 4 Eldon Avenue, Shirley, Croydon, Surrey, CR0 8SD. DoB: June 1963, British

Henry James Lindsay Chandler Director. Address: Hinton Lodge, Brackley Avenue Hartley Wintney, Hook, Hampshire, RG27 8QX. DoB: September 1960, British

Alexander Keith Cormack Director. Address: Autumn Shadows, St. Catherines Road, Frimley, Camberley, Surrey, GU16 9NN. DoB: May 1963, British

Alastair Mckay Meikle Director. Address: Highfield House, Gaydon, Warwickshire, CV35 0HB. DoB: April 1953, British

Michael Andrew Cooke Director. Address: Somerley Middle Drive, Maresfield Park, East Sussex, TN22 2HG. DoB: February 1955, British

Leslie Coulson Director. Address: 37 Hawkewood Road, Sunbury On Thames, Middlesex, TW16 6HL. DoB: August 1951, English

Jonathan Mark Smith Director. Address: 30 Prestbury Crescent, Banstead, Surrey, SM7 3PJ. DoB: June 1959, British

Graham Bremner Foote Director. Address: 27 Crescent Road, Burgess Hill, Sussex, RH15 8EH. DoB: June 1938, British

Sir Clive Malcolm Thompson Director. Address: Quarry Dean, Wildernesse Avenue, Sevenoaks, Kent, TN15 0EA. DoB: April 1943, British

Gareth Trevor Brown Secretary. Address: City Place, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA, England. DoB: n\a, British

Dermot Joseph Seale Director. Address: 18 Merton Hill Road, London, SW19 3PP. DoB: September 1959, British

Ian William Osment Director. Address: 52 Wesley Road, Kingsworthy, Winchester, Hampshire, SO23 7PX. DoB: September 1958, British

James Christie Falconer Wilde Director. Address: 38 Box Ridge Avenue, Purley, Surrey, CR8 3AQ. DoB: June 1953, British

Alan Peter Baldwin Director. Address: Field House, Churt, Farnham, Surrey, GU10 2QE. DoB: November 1945, British

Rajen Maganlal Raithatha Director. Address: 45b Chiswick High Road, London, W4 2lt, W4 2LT. DoB: August 1962, British

Richard Kenneth Shirley Director. Address: Pitfarm, Leighland Roadwater, Watchet, Somerset, TA23 0RP. DoB: June 1949, British

Jobs in City Link Limited vacancies. Career and practice on City Link Limited. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3000

Plumber. From GBP 2200

Responds for City Link Limited on FaceBook

Read more comments for City Link Limited. Leave a respond City Link Limited in social networks. City Link Limited on Facebook and Google+, LinkedIn, MySpace

Address City Link Limited on google map

This firm is widely known as City Link Limited. It was founded 44 years ago and was registered under 01080872 as its company registration number. This particular registered office of the firm is based in Leeds. You can reach it at Ernst & Young 1 Bridgewater Place, Water Lane. This company has a history in registered name changing. In the past, this company had two other names. Until 2006 this company was run as Initial City Link and before that the company name was City Link Transport Holdings. This firm Standard Industrial Classification Code is 53202 which means Unlicensed carrier. 29th December 2013 is the last time when the accounts were filed.

City Link Ltd is a medium-sized vehicle operator with the licence number OM1115938. The firm has three transport operating centres in the country. In their subsidiary in Glasgow on 70 Cambuslang Road, 12 machines and 12 trailers are available. The centre in Glenrothes on Unit 3 has 4 machines and 5 trailers, and the centre in Livingston on Deans Industrial Estate is equipped with 6 machines and 4 trailers. The company transport managers are Scott Alexander Jackson and Graham Macdonald Slater. The firm is also widely known as C and its directors are David John Smith and Robert James Peto.

With 30 recruitment advertisements since 28th October 2014, the company has been one of the most active firms on the employment market. Recently, it was seeking job candidates in Birmingham, Stafford and Coalville. They most frequentlyusually offer full time jobs under Temporary contract mode. They search for workers for such posts as for instance: Driver - Christmas Contract, Customer Service Advisor and Account Development Manager - Stafford/Shrewsbury. Out of the offered jobs, the highest paid post is Key Account Manager - Midlands in Birmingham with £40000 annually. More specific details concerning recruitment process and the career opportunity is provided in particular job offers.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 3 transactions from worth at least 500 pounds each, amounting to £1,926 in total. The company also worked with the Department for Transport (2 transactions worth £1,104 in total). City Link was the service provided to the Devon County Council Council covering the following areas: It Software was also the service provided to the Department for Transport Council covering the following areas: Postage And Stationery.

Within this specific company, the majority of director's obligations have been fulfilled by Thomas Charles Alexanderson Wright, David John Smith and Robert James Peto. When it comes to these three managers, Robert James Peto has been with the company for the longest time, having become one of the many members of directors' team in 2011-10-21. Additionally, the managing director's duties are constantly bolstered by a secretary - Richard Meirion Warwick-saunders, from who found employment in the company in April 2013.