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

LINNCO LIMITED

EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1LT,
Company Registration Number
01731059
Private Limited Company
Active

Company Overview

About Linnco Ltd
LINNCO LIMITED was founded on 1983-06-10 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Linnco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LINNCO LIMITED
 
Legal Registered Office
EQUITY HOUSE
IRTHLINGBOROUGH ROAD
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 1LT
Other companies in UB9
 
Filing Information
Company Number 01731059
Company ID Number 01731059
Date formed 1983-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/02/2023
Account next due 26/11/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 22:17:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINNCO 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.
Companies with same name LINNCO LIMITED
The following companies were found which have the same name as LINNCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Linnco Corporation 9 New Fork Bridge Road PO Box 734 Big Piney WY 83113 Active Company formed on the 1981-04-16
LINNCO DEVELOPMENTS LTD OFFICE 3.04 PROTO - BALTIC BUSINESS QUARTER GATESHEAD TYNE AND WEAR NE8 3DF Active Company formed on the 2024-02-19
LINNCO ELECTRONIC CORPORATION INC FL Inactive Company formed on the 1948-02-09
LINNCO EQUIPMENT COMPANY INCORPORATED New Jersey Unknown
LINNCO EXCAVATION AND SEPTIC LLC 35246 OAKVILLE RD SW ALBANY OR 97321 Active Company formed on the 2018-08-20
LINNCO FUTURES GROUP INCORPORATED California Unknown
LINNCO FUTURES GROUP INC South Dakota Unknown
LINNCO GROUP LIMITED HAWK LANDINGS SKIFF LANE HOLME-ON-SPALDING-MOOR YORK YO43 4BA Active Company formed on the 2024-06-11
Linnco Holding Co. Delaware Unknown
LINNCO HOME TECH INCORPORATED New Jersey Unknown
LINNCO INC. 12309 – 88A STREET GRANDE PRAIRIE ALBERTA T8X 1N1 Active Company formed on the 2017-07-17
LINNCO INC Idaho Unknown
Linnco L.L.C. 9481 Green Island Place Lone Tree CO 80124 Delinquent Company formed on the 2004-07-09
LINNCO L.L.C Oklahoma Unknown
LINNCO LAND SERVICE, INC. 2720 Thigpen Trail Hartsfield GA 31756 Active/Owes Current Year AR Company formed on the 2007-11-07
LINNCO LAND SERVICE INC Georgia Unknown
LINNCO LTD North Carolina Unknown
Linnco Services, Inc. 1203 Jasmine Ct. Brentwood CA 94513 FTB Suspended Company formed on the 1999-04-05
LINNCO TELECOM INC Delaware Unknown
Linnco, Incorporated Active Company formed on the 1967-05-11

Company Officers of LINNCO LIMITED

Current Directors
Officer Role Date Appointed
MARK CHILTON
Company Secretary 2015-09-14
JONATHAN PAUL PRENTIS
Director 2015-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS CODD
Director 2013-10-25 2015-09-15
DAVID THOMAS CODD
Company Secretary 2013-10-25 2015-09-14
TIMOTHY KENNY
Director 2006-06-15 2015-09-14
CHRISTOPHER NICHOLAS MARTIN
Director 2005-06-15 2015-09-14
DONAL PATRICK HORGAN
Director 2011-09-14 2014-04-24
JULIE ANN WIRTH
Company Secretary 2008-04-22 2013-10-25
JULIE ANN WIRTH
Director 2008-04-22 2013-10-25
DAVID O'FLYNN
Director 2011-10-11 2013-06-06
PHILIP ANTHONY SMITH
Director 2007-09-12 2010-11-18
DAVID O'FLYNN
Company Secretary 2007-07-06 2008-04-22
MARTIN JOHN HYSON
Director 2004-07-16 2008-04-22
DAVID O'FLYNN
Director 2007-07-06 2008-04-22
AIDAN FINBAR DUNLEA
Company Secretary 2006-04-28 2007-07-06
AIDAN FINBAR DUNLEA
Director 2005-08-22 2007-07-06
MICHAEL JOHN TAYLOR
Director 2002-11-11 2006-11-10
VINCENT MALONEY
Director 2000-09-25 2006-06-15
JAMES FRANCIS PYE
Director 2004-07-16 2006-06-15
RICHARD WARREN HARE
Company Secretary 2000-09-15 2006-04-28
SIMON JOHN PYPER
Director 2002-11-11 2005-08-22
PETER BRIAN ELLIS
Director 1998-06-01 2002-11-11
CHRISTOPHER DANIEL SULLIVAN
Company Secretary 1993-05-28 2000-09-15
CHRISTOPHER DANIEL SULLIVAN
Director 1995-07-01 2000-09-15
MARC IAN TAYLOR
Director 1991-06-13 1998-04-24
MARTIN STUART HENDERSON
Director 1991-06-13 1997-10-20
ALAN DAVID TENNANT
Director 1991-06-13 1993-06-30
ALAN DAVID TENNANT
Company Secretary 1991-06-13 1993-05-28
GEOFFREY DAVID JOHN ADAMS
Director 1991-06-13 1992-03-31
RICHARD FINDLAY FRASER
Director 1991-06-13 1991-09-11
MARK DAVID LINNELL
Director 1991-06-13 1991-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL PRENTIS LANGBOURNE INVESTMENTS LTD Director 2016-12-12 CURRENT 2016-11-21 Active
JONATHAN PAUL PRENTIS LONDIS DEVELOPMENTS LIMITED Director 2015-09-14 CURRENT 1999-07-06 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS L.C. SEWARD & SONS LIMITED Director 2015-09-14 CURRENT 1973-03-21 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS TELESHOP DIRECT LIMITED Director 2015-09-14 CURRENT 1994-05-09 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS TELESHOP TRADE LIMITED Director 2015-09-14 CURRENT 1994-03-23 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS A M I PROPERTY DEVELOPMENTS LIMITED Director 2015-09-14 CURRENT 2000-05-19 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS CARD SERVICES LIMITED Director 2015-09-14 CURRENT 2001-10-31 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS DISTRIBUTION SERVICES LIMITED Director 2015-09-14 CURRENT 1992-08-14 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS ESOP LIMITED Director 2015-09-14 CURRENT 1993-07-12 Dissolved 2016-04-19
JONATHAN PAUL PRENTIS BUDGENS JUPITER LIMITED Director 2015-09-14 CURRENT 1986-12-11 Dissolved 2016-03-29
JONATHAN PAUL PRENTIS BUDGENS QUEST LIMITED Director 2015-09-14 CURRENT 2002-05-15 Dissolved 2016-04-05
JONATHAN PAUL PRENTIS CARTER AND SON (FARINGDON) LIMITED Director 2015-09-14 CURRENT 1959-05-06 Dissolved 2016-03-29
JONATHAN PAUL PRENTIS TELESHOP SERVICES LIMITED Director 2015-09-14 CURRENT 1992-01-15 Dissolved 2016-04-12
JONATHAN PAUL PRENTIS NEIGHBOURHOOD STORES LIMITED Director 2015-09-14 CURRENT 1983-03-01 Dissolved 2016-11-15
JONATHAN PAUL PRENTIS BUDGENS NOMINEES LIMITED Director 2015-09-14 CURRENT 1932-01-01 Dissolved 2017-05-23
JONATHAN PAUL PRENTIS BISHOP'S GROUP LIMITED Director 2015-09-14 CURRENT 1909-06-09 Active
JONATHAN PAUL PRENTIS BUDGENS PROPERTY INVESTMENTS LIMITED Director 2015-09-14 CURRENT 2000-04-04 Active
JONATHAN PAUL PRENTIS BOOKER RETAIL PARTNERS (GB) LIMITED Director 2015-09-14 CURRENT 2007-12-28 Active
JONATHAN PAUL PRENTIS LONDIS(HOLDINGS)LIMITED Director 2015-09-14 CURRENT 1959-10-16 Active
JONATHAN PAUL PRENTIS MURDOCH NORTON LIMITED Director 2015-09-14 CURRENT 1955-04-30 Active
JONATHAN PAUL PRENTIS BUDGEN HOLDINGS LIMITED Director 2015-09-14 CURRENT 1919-12-13 Active
JONATHAN PAUL PRENTIS BUDGENS STORES LIMITED Director 2015-09-14 CURRENT 1962-05-28 Active
JONATHAN PAUL PRENTIS BOOKER RETAIL LIMITED Director 2015-09-14 CURRENT 1927-05-09 Active
JONATHAN PAUL PRENTIS FRESH FOOD TRADER LIMITED Director 2014-12-11 CURRENT 2014-12-11 Liquidation
JONATHAN PAUL PRENTIS MAKRO HOLDING LIMITED Director 2013-04-22 CURRENT 2001-10-24 Active
JONATHAN PAUL PRENTIS MAKRO PROPERTIES LIMITED Director 2013-04-22 CURRENT 1976-08-18 Active
JONATHAN PAUL PRENTIS MAKRO SELF SERVICE WHOLESALERS LIMITED Director 2013-04-22 CURRENT 1970-02-25 Active
JONATHAN PAUL PRENTIS THE BIG FOOD GROUP LIMITED Director 2005-06-08 CURRENT 1980-11-19 Active
JONATHAN PAUL PRENTIS GIANT BOOKER LIMITED Director 2005-06-08 CURRENT 1900-03-29 Active
JONATHAN PAUL PRENTIS BOOKER WHOLESALE HOLDINGS LIMITED Director 2005-05-13 CURRENT 2004-05-26 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
2024-06-17CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2024-05-30Director's details changed for Mr Andrew David Yaxley on 2021-07-01
2023-06-23CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-12-23Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-12-23CH01Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2021-03-09AP01DIRECTOR APPOINTED MR ANDREW DAVID YAXLEY
2020-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/02/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-01-25AP01DIRECTOR APPOINTED MR CHARLES WILSON
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-20AA01Current accounting period shortened from 31/03/19 TO 26/02/19
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TESCO SECRETARIES LIMITED
2018-11-09AP04Appointment of Tesco Secretaries Limited as company secretary on 2018-10-26
2018-11-07AP01DIRECTOR APPOINTED MR VESELIN BANDEV
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL PRENTIS
2018-11-07AP02Appointment of Tesco Secretaries Limited as director on 2018-10-26
2018-11-07TM02Termination of appointment of Mark Chilton on 2018-10-26
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-07-18PSC05Change of details for Booker Retail Limited as a person with significant control on 2016-04-06
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-25AR0115/06/16 ANNUAL RETURN FULL LIST
2016-01-26SH0107/01/16 STATEMENT OF CAPITAL GBP 23036135
2016-01-26RES14Resolutions passed:
  • 36,135 @ £1 a share 07/01/2016
2016-01-18SH20STATEMENT BY DIRECTORS
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-18SH1918/01/16 STATEMENT OF CAPITAL GBP 1
2016-01-18CAP-SSSOLVENCY STATEMENT DATED 08/01/16
2016-01-18RES13Resolutions passed:
  • Cancel capital redemption reserve 08/01/2016
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2016-01-18RES06REDUCE ISSUED CAPITAL 08/01/2016
2016-01-18SH20STATEMENT BY DIRECTORS
2016-01-18SH1918/01/16 STATEMENT OF CAPITAL GBP 1
2016-01-18CAP-SSSOLVENCY STATEMENT DATED 08/01/16
2016-01-18RES06REDUCE ISSUED CAPITAL 08/01/2016
2015-12-16RES01ADOPT ARTICLES 16/12/15
2015-12-16CC04Statement of company's objects
2015-12-14AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-10-02AUDAUDITOR'S RESIGNATION
2015-09-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID CODD
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENNY
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CODD
2015-09-29AP03SECRETARY APPOINTED MR MARK CHILTON
2015-09-29AP01DIRECTOR APPOINTED MR JONATHAN PAUL PRENTIS
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2015 FROM MUSGRAVE HOUSE WIDEWATER PLACE MOORHALL ROAD HAREFIELD MIDDLESEX UB9 6NS
2015-09-24AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2015-09-24AUDAUDITOR'S RESIGNATION
2015-08-04AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-06-16AR0115/06/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 23000000
2014-06-16AR0115/06/14 FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DONAL HORGAN
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS MARTIN / 09/12/2013
2013-10-25AP03SECRETARY APPOINTED MR. DAVID THOMAS CODD
2013-10-25AP01DIRECTOR APPOINTED MR. DAVID THOMAS CODD
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WIRTH
2013-10-25TM02APPOINTMENT TERMINATED, SECRETARY JULIE WIRTH
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0115/06/13 FULL LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'FLYNN
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0115/06/12 FULL LIST
2011-10-13AP01DIRECTOR APPOINTED MR. DAVID O'FLYNN
2011-09-29AP01DIRECTOR APPOINTED MR. DONAL HORGAN
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-17AR0115/06/11 FULL LIST
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0115/06/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN WIRTH / 01/10/2009
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY SMITH / 01/10/2009
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS MARTIN / 01/10/2009
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY KENNY / 01/10/2009
2010-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN WIRTH / 01/10/2009
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-03190LOCATION OF DEBENTURE REGISTER
2008-04-30288aDIRECTOR AND SECRETARY APPOINTED JULIE WIRTH
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID O'FLYNN
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HYSON
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-26288aNEW DIRECTOR APPOINTED
2007-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-27353LOCATION OF REGISTER OF MEMBERS
2007-06-27363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: MUSGRAVE HOUSE WIDEWATER PLACE, MOORHALL ROAD HAREFIELD MIDDLESEX UB9 6PE
2006-11-28288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288bDIRECTOR RESIGNED
2006-05-24288aNEW SECRETARY APPOINTED
2006-05-22288bSECRETARY RESIGNED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288bDIRECTOR RESIGNED
2005-06-25288cDIRECTOR'S PARTICULARS CHANGED
2005-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/05
2005-06-25363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14288cDIRECTOR'S PARTICULARS CHANGED
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: STONEFIELD WAY RUISLIP MIDDLESEX HA4 0JR
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to LINNCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINNCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-12-19 Satisfied
LEGAL CHARGE 1988-01-12 Satisfied REED PENSION TRUSTS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-27
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 LINNCO LIMITED

Intangible Assets
Patents
We have not found any records of LINNCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINNCO LIMITED
Trademarks
We have not found any records of LINNCO LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MALVERN HOUSE INTERNATIONAL LIMITED 2007-01-04 Outstanding

We have found 1 mortgage charges which are owed to LINNCO LIMITED

Income
Government Income

Government spend with LINNCO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-08-16 GBP £1,275 Collection Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LINNCO 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 LINNCO 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 LINNCO 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.