Get an alert when THE BROKERAGE CITYLINK files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-05-31 (this month)

Last filed for 2024-08-31

Confirmation statement due

2026-08-17 (in 3mo)

Last made up 2025-08-03

Watchouts

None on the register

Cash

£628K

-12.6% vs 2023

Net assets

£656K

+26.4% vs 2023

Employees

17

+21.4% vs 2023

Profit before tax

£137K

+365.9% vs 2023

Name history

Renamed 1 time since incorporation

  1. THE BROKERAGE CITYLINK 2005-11-22 → present
  2. BROKERAGE CITYLINK LIMITED 1995-08-03 → 2005-11-22

Accounts

2-year trend · latest reflected 2024-08-31

Metric Trend 2023-08-312024-08-31
Turnover £741,328£1,051,662
Operating profit £59,236£162,415
Profit before tax £29,405£137,009
Net profit £29,405£137,009
Cash £718,043£627,584
Total assets less current liabilities £518,687£655,696
Net assets £518,687£655,696
Equity £518,687£655,696
Average employees 1417
Wages £454,818£645,329

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-08-312024-08-31
Operating margin 8.0%15.4%
Net margin 4.0%13.0%
Return on capital employed 11.4%24.8%
Gearing (liabilities / total assets) 43.5%12.6%
Current ratio 2.30x7.94x
Interest cover 1.64x4.27x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Sayer Vincent LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Given the level of reserves, the trustees believe the charity is a going concern for the foreseeable future.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 52 resigned

Name Role Appointed Born Nationality
CHAIWALLA, Manaal Maksood Director 2024-02-19 Apr 1999 British
DITTY, Carole Director 2025-02-04 Dec 1970 British,Irish
HUSSAIN, Kahar Director 2024-02-19 Nov 1992 British
LEE, David Hantae Director 2022-11-22 Apr 1984 British
MARIKAR, Mohamed Director 2016-07-07 Nov 1985 British
TAYLOR, Sean Edward Director 2023-02-21 Aug 1968 British
Show 52 resigned officers
Name Role Appointed Resigned
FREEMAN, Michael John James Secretary 2000-01-20 2000-10-31
GARDINER, Bridget Secretary 2015-01-29 2019-06-30
HOUGHTON, Antony Paul Secretary 1995-08-03 1999-07-13
RAY, Jonathan Secretary 2014-07-17 2015-01-29
REESON, Caroline Anne Secretary 2001-01-19 2010-03-31
RUDIGER, Katerina Secretary 2019-07-01 2022-11-22
XAVIER, Deborah Ann Secretary 2011-05-18 2014-07-17
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1995-08-03 1995-08-03
AMOSU, Abi Director 2003-04-17 2006-07-20
ANNELS, Gareth Edwin Director 1996-04-16 2005-12-31
BANHAM, Sarah Louise Director 2008-04-24 2012-07-10
BARNARD, Eileen Linda Director 2001-01-19 2016-05-18
BOLTON, Fiona Samari Uchenna Sarah Director 2014-10-16 2016-10-21
BOX, Peter George Director 1996-04-16 1997-04-15
BROWN, Reginald Ewart Director 2011-10-20 2016-07-07
CAMPBELL, David John Director 2005-01-20 2014-02-06
COLLINS, Sharon Lee Director 1995-09-21 1998-07-16
DICKINSON, Gerard Graham Director 2016-07-07 2018-02-14
DUKES, Veronica Jane Director 1997-08-14 2000-01-20
ECCLES, Buket Alexandra Director 2021-03-04 2022-02-16
EDGAR, Pauline Jane Director 1996-04-16 2002-07-18
FELTON, Esther Director 2017-07-13 2022-11-22
FREEMAN, Michael John James Director 1999-07-13 2000-10-31
GOMES, Leila Director 2014-10-16 2019-12-05
GRANT, Philip James Director 2016-07-07 2025-02-04
HOOD, Alison Joy Director 2011-10-20 2017-01-04
HUDA, Ahmer Director 2014-10-16 2022-11-22
HUGHES, Gareth John Director 1995-08-03 2015-09-24
IRELAND, Michael David Director 2005-01-20 2014-02-24
IRELAND, Michael David Director 1995-08-03 2001-04-05
JENKINS, Sonia Lucy Director 2023-02-21 2025-09-30
JONES, Michael Andrew Director 1997-08-14 2006-01-19
KNIVETT, Catherine Director 2017-07-13 2022-03-11
LOGAN, Charles John Director 2006-04-27 2019-12-05
LOUGHE, Susan Director 2007-07-12 2009-04-23
MANNING, Patricia Director 2002-01-24 2005-04-28
MARSHALL, Tracey Jayne Director 1997-10-14 2007-07-12
MOXON, Frank Director 2017-12-07 2021-09-23
NIEHAUS, Christopher Director 2013-07-18 2016-12-01
QUIGLEY, George Doherty Director 2001-07-17 2007-01-18
RANSOM, Elizabeth Director 1996-04-16 2000-10-19
REESON, Caroline Anne Director 1997-04-15 2010-03-31
SAYERS, Teresa Director 2005-10-20 2007-04-24
SKELCHER, Elizabeth Rosemary Director 2007-04-18 2015-12-31
SUNLEY, Jane Margaret Director 1995-09-21 2015-07-02
TAYLOR-HARRIS, Claire Rachael Director 2020-12-03 2025-02-04
TAYLOR-WRIGHT, Nathan Jemmel Director 2011-01-20 2015-05-01
TEMPLE-BROWN, Kate Charlotte Director 2017-12-07 2020-06-22
TIMMS, Robert Lionel Director 1997-08-14 2004-04-29
WHITEHEAD, William John Vivian Director 2006-10-13 2017-09-21
ZABORSKI, Richard Antony Director 1996-04-16 2015-12-17
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 1995-08-03 1995-08-03

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 205 total filings

Date Type Category Description
2026-01-29 TM01 officers Termination director company with name termination date PDF
2025-08-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-18 AA accounts Accounts with accounts type full
2025-02-18 AD01 address Change registered office address company with date old address new address PDF
2025-02-18 AP01 officers Appoint person director company with name date PDF
2025-02-18 TM01 officers Termination director company with name termination date PDF
2025-02-18 TM01 officers Termination director company with name termination date PDF
2024-08-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-29 RP04AP01 officers Second filing of director appointment with name PDF
2024-08-29 RP04AP01 officers Second filing of director appointment with name PDF
2024-03-26 AA accounts Accounts with accounts type full
2024-03-21 AP01 officers Appoint person director company with name date
2024-03-21 AP01 officers Appoint person director company with name date
2024-03-11 AD01 address Change registered office address company with date old address new address PDF
2023-08-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-16 CH01 officers Change person director company with change date PDF
2023-05-10 AP01 officers Appoint person director company with name date PDF
2023-05-09 AP01 officers Appoint person director company with name date PDF
2023-03-15 AA accounts Accounts with accounts type full
2023-01-05 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-08-31 vs 2023-08-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page