Company Information for LINK 88 LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
01643750
Private Limited Company
Liquidation |
Company Name | |
---|---|
LINK 88 LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in LS12 | |
Company Number | 01643750 | |
---|---|---|
Company ID Number | 01643750 | |
Date formed | 1982-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-06 20:58:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN WAYNE CHEEK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN GORDON DREW |
Director | ||
JAMES GRAHAM WILKINS |
Director | ||
JOSEPH YATES |
Director | ||
HAZEL ANNE MARTIN |
Company Secretary | ||
NEIL HEDLEY MARTIN |
Director | ||
PAUL SMITH |
Director | ||
NEIL HEDLEY MARTIN |
Director | ||
HAZEL ANNE MARTIN |
Director | ||
ANN MARTIN |
Company Secretary | ||
ANN MARTIN |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | PREVSHO FROM 31/12/2017 TO 31/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND | |
AA01 | PREVSHO FROM 31/12/2017 TO 31/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/17 FROM Unit 1 Carlton Trading Estate Pickering Street Leeds West Yorkshire LS12 2QG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM WILKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH YATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DREW | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 26/11/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HEDLEY MARTIN | |
TM02 | Termination of appointment of Hazel Anne Martin on 2015-10-05 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN GORDON DREW | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WAYNE CHEEK | |
AP01 | DIRECTOR APPOINTED MR JAMES GRAHAM WILKINS | |
AP01 | DIRECTOR APPOINTED MR JOSEPH YATES | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH | |
AP01 | DIRECTOR APPOINTED MR NEIL HEDLEY MARTIN | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HEDLEY MARTIN / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL ANNE MARTIN / 01/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR HAZEL MARTIN | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/01/98 | |
363s | RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93 | |
363s | RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92 | |
363s | RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/12/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/90 | |
363 | RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS |
Appointmen | 2017-12-20 |
Resolution | 2017-12-20 |
Meetings o | 2017-12-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 88 LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as LINK 88 LIMITED are:
SERVICE POINT UK LIMITED | £ 666,831 |
REED LTD | £ 194,609 |
CFH DOCMAIL LTD | £ 188,019 |
LATCHAM DIRECT LIMITED | £ 169,226 |
COMPUTASTAT GROUP LIMITED | £ 141,137 |
ELANDERS LTD | £ 123,447 |
HUDSON AND PEARSON LIMITED | £ 88,468 |
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED | £ 73,901 |
PURBROOKS LIMITED | £ 66,802 |
BLUE MUSHROOM LIMITED | £ 53,867 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WORKSHOP AND PREMISES | UNIT 1 CARLTON TRADING ESTATE PICKERING STREET LEEDS LS12 2QG | 10,750 | 01/04/2000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LINK 88 LIMITED | Event Date | 2017-12-20 |
Name of Company: LINK 88 LIMITED Company Number: 01643750 Nature of Business: Digital and screen printing for companies and institutions Registered office: Pearl Assurance House, 319 Ballards Lane, Lo… | |||
Initiating party | Event Type | Resolution | |
Defending party | LINK 88 LIMITED | Event Date | 2017-12-20 |
Initiating party | Event Type | Meetings o | |
Defending party | LINK 88 LIMITED | Event Date | 2017-12-12 |
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. |