Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINK 88 LIMITED
Company Information for

LINK 88 LIMITED

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
01643750
Private Limited Company
Liquidation

Company Overview

About Link 88 Ltd
LINK 88 LIMITED was founded on 1982-06-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Link 88 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LINK 88 LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in LS12
 
Filing Information
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 GB343127188  
Last Datalog update: 2018-08-06 20:58:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINK 88 LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
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 88 LIMITED

Current Directors
Officer Role Date Appointed
STEVEN WAYNE CHEEK
Director 2015-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN GORDON DREW
Director 2015-10-05 2017-02-28
JAMES GRAHAM WILKINS
Director 2015-10-05 2017-02-28
JOSEPH YATES
Director 2015-10-05 2017-02-28
HAZEL ANNE MARTIN
Company Secretary 1995-01-01 2015-10-05
NEIL HEDLEY MARTIN
Director 2015-07-27 2015-10-05
PAUL SMITH
Director 2003-01-09 2015-07-27
NEIL HEDLEY MARTIN
Director 1991-12-29 2014-05-16
HAZEL ANNE MARTIN
Director 2003-01-09 2009-08-28
ANN MARTIN
Company Secretary 1991-12-29 1994-12-31
ANN MARTIN
Director 1991-12-29 1994-12-31

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
2021-01-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-14
2020-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-14
2019-03-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-14
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
2018-01-03NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-01-02LIQ02Voluntary liquidation Statement of affairs
2018-01-02600Appointment of a voluntary liquidator
2018-01-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-12-15
2017-12-18AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-11AA01PREVSHO FROM 31/12/2017 TO 31/03/2017
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND
2017-10-11AA01PREVSHO FROM 31/12/2017 TO 31/03/2017
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM Unit 1 Carlton Trading Estate Pickering Street Leeds West Yorkshire LS12 2QG
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM WILKINS
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH YATES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DREW
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0129/12/15 ANNUAL RETURN FULL LIST
2015-11-26SH08Change of share class name or designation
2015-11-26RES12VARYING SHARE RIGHTS AND NAMES
2015-11-26RES01ADOPT ARTICLES 26/11/15
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HEDLEY MARTIN
2015-11-18TM02Termination of appointment of Hazel Anne Martin on 2015-10-05
2015-11-18AP01DIRECTOR APPOINTED MR JONATHAN GORDON DREW
2015-11-18AP01DIRECTOR APPOINTED MR STEPHEN WAYNE CHEEK
2015-11-18AP01DIRECTOR APPOINTED MR JAMES GRAHAM WILKINS
2015-11-18AP01DIRECTOR APPOINTED MR JOSEPH YATES
2015-07-31AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2015-07-29AP01DIRECTOR APPOINTED MR NEIL HEDLEY MARTIN
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0129/12/14 FULL LIST
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0129/12/13 FULL LIST
2013-05-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-16AR0129/12/12 FULL LIST
2012-09-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-06AR0129/12/11 FULL LIST
2011-06-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-06AR0129/12/10 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-22AR0129/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 01/11/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HEDLEY MARTIN / 01/12/2009
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL ANNE MARTIN / 01/12/2009
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR HAZEL MARTIN
2009-01-12363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-15363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-05363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288aNEW DIRECTOR APPOINTED
2002-12-13288cSECRETARY'S PARTICULARS CHANGED
2002-12-13288cDIRECTOR'S PARTICULARS CHANGED
2002-12-13395PARTICULARS OF MORTGAGE/CHARGE
2002-12-10225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2002-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-01-17363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-01-08363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-01-11363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-01-20363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1999-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1998-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/98
1998-01-15363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-01-22363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1997-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1996-02-25363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1996-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95
1995-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94
1995-02-28363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1995-02-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93
1994-03-08363sRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1993-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92
1993-01-12363sRETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
1992-01-16363bRETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1992-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91
1992-01-16SRES03EXEMPTION FROM APPOINTING AUDITORS 31/12/91
1991-02-01AAFULL ACCOUNTS MADE UP TO 31/08/90
1991-02-01363RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LINK 88 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-12-20
Resolution2017-12-20
Meetings o2017-12-12
Fines / Sanctions
No fines or sanctions have been issued against LINK 88 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 88 LIMITED

Intangible Assets
Patents
We have not found any records of LINK 88 LIMITED registering or being granted any patents
Domain Names

LINK 88 LIMITED owns 1 domain names.

link88.co.uk  

Trademarks
We have not found any records of LINK 88 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINK 88 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 (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
Outgoings
Business Rates/Property Tax
Business rates information was found for LINK 88 LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES UNIT 1 CARLTON TRADING ESTATE PICKERING STREET LEEDS LS12 2QG 10,75001/04/2000

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.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLINK 88 LIMITEDEvent Date2017-12-20
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 TypeResolution
Defending partyLINK 88 LIMITEDEvent Date2017-12-20
 
Initiating party Event TypeMeetings o
Defending partyLINK 88 LIMITEDEvent Date2017-12-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINK 88 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 88 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3