Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINK CENTRAL SUPPORT LIMITED
Company Information for

LINK CENTRAL SUPPORT LIMITED

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA,
Company Registration Number
01266294
Private Limited Company
Active

Company Overview

About Link Central Support Ltd
LINK CENTRAL SUPPORT LIMITED was founded on 1976-06-30 and has its registered office in Greater Manchester. The organisation's status is listed as "Active". Link Central Support Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LINK CENTRAL SUPPORT LIMITED
 
Legal Registered Office
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Other companies in B17
 
Previous Names
LINK DESIGN AND BUILD LIMITED25/06/2013
Filing Information
Company Number 01266294
Company ID Number 01266294
Date formed 1976-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-12-31
Latest return 2023-06-16
Return next due 2024-06-30
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-11 07:55:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINK CENTRAL SUPPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LINK CENTRAL SUPPORT LIMITED

Current Directors
Officer Role Date Appointed
JAMES GERALD KIRBY
Company Secretary 1999-08-16
CHRISTINE JUDE KIRBY
Director 2000-06-26
JAMES GERALD KIRBY
Director 1991-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE JUDE KIRBY
Company Secretary 1991-05-15 1999-08-16
CHRISTINE JUDE KIRBY
Director 1991-05-15 1999-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE JUDE KIRBY 4A TO 10C HAYES LANE (LYE) MANAGEMENT COMPANY LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active
JAMES GERALD KIRBY 4A TO 10C HAYES LANE (LYE) MANAGEMENT COMPANY LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11REGISTERED OFFICE CHANGED ON 11/06/24 FROM St Thomas House 83 Wolverhampton Road Cannock WS11 1AR England
2024-04-23Previous accounting period extended from 31/10/23 TO 31/03/24
2024-03-21REGISTERED OFFICE CHANGED ON 21/03/24 FROM 181-183 Summer Road Erdington Birmingham B23 6DX England
2023-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-06-26CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-06-27PSC04Change of details for Mr James Gerald Kirbt as a person with significant control on 2018-06-27
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-07-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GERALD KIRBT
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2016-07-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-12AR0116/06/16 ANNUAL RETURN FULL LIST
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/16 FROM 36 Sir Richards Drive Harborne B'ham B17 8TP
2015-07-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-16AR0116/06/15 ANNUAL RETURN FULL LIST
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-21AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26AR0131/05/14 ANNUAL RETURN FULL LIST
2013-07-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-25RES15CHANGE OF NAME 25/06/2013
2013-06-25CERTNMCompany name changed link design and build LIMITED\certificate issued on 25/06/13
2012-06-26AR0131/05/12 ANNUAL RETURN FULL LIST
2012-06-20AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-13AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06AR0131/05/11 ANNUAL RETURN FULL LIST
2010-08-09AA31/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-29AR0131/05/10 ANNUAL RETURN FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERALD KIRBY / 01/01/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JUDE KIRBY / 01/01/2010
2009-07-31AA31/10/08 TOTAL EXEMPTION FULL
2009-06-04363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-28AA31/10/07 TOTAL EXEMPTION FULL
2008-06-06363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-06-26363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-06-05363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-07-06363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-22395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-06-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-06-13363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-07395PARTICULARS OF MORTGAGE/CHARGE
2002-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-06-10363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-06-25363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-01-03395PARTICULARS OF MORTGAGE/CHARGE
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-07-07363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-07-07288aNEW DIRECTOR APPOINTED
1999-09-03AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-08-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-25288aNEW SECRETARY APPOINTED
1999-06-04363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1998-08-26AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-06-03363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-08-01AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-06-09363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1996-09-25AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-06-11363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1995-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-07-13363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1994-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93
1994-08-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-08-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-08-16363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
1994-08-16SRES03EXEMPTION FROM APPOINTING AUDITORS 12/08/94
1993-06-29CERTNMCOMPANY NAME CHANGED SERVHURST LIMITED CERTIFICATE ISSUED ON 30/06/93
1993-06-07363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to LINK CENTRAL SUPPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-05-23
Notices to Creditors2024-05-23
Appointment of Liquidators2024-05-23
Fines / Sanctions
No fines or sanctions have been issued against LINK CENTRAL SUPPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2005-03-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-05-26 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2001-01-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-12-22 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINK CENTRAL SUPPORT LIMITED

Intangible Assets
Patents
We have not found any records of LINK CENTRAL SUPPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINK CENTRAL SUPPORT LIMITED
Trademarks
We have not found any records of LINK CENTRAL SUPPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINK CENTRAL SUPPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as LINK CENTRAL SUPPORT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LINK CENTRAL SUPPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINK CENTRAL SUPPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINK CENTRAL SUPPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.