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

LINKWAY ENTERPRISES LIMITED

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
02662032
Private Limited Company
Active

Company Overview

About Linkway Enterprises Ltd
LINKWAY ENTERPRISES LIMITED was founded on 1991-11-12 and has its registered office in . The organisation's status is listed as "Active". Linkway Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LINKWAY ENTERPRISES LIMITED
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 02662032
Company ID Number 02662032
Date formed 1991-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 04/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 22:19:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINKWAY ENTERPRISES 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 LINKWAY ENTERPRISES LIMITED
The following companies were found which have the same name as LINKWAY ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINKWAY ENTERPRISES PTY LTD WA 6152 Strike-off action in progress Company formed on the 2008-01-02
LINKWAY ENTERPRISES LIMITED Unknown Company formed on the 2012-02-24

Company Officers of LINKWAY ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
RIVKA FEKETE
Company Secretary 1991-12-09
JACOB MOSCHE FEKETE
Director 1991-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ISRAEL KRAUSZ
Company Secretary 1997-12-01 2002-11-07
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1991-11-12 1991-11-12
M & K NOMINEE SECRETARIES LIMITED
Nominated Director 1991-11-12 1991-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RIVKA FEKETE CROWNROCK VENTURES LTD Company Secretary 2006-03-04 CURRENT 1998-12-30 Active
JACOB MOSCHE FEKETE BOOTSTOCK ASSETS LTD Director 2018-05-29 CURRENT 2018-05-29 Active
JACOB MOSCHE FEKETE J & R VENTURES LTD Director 2017-10-02 CURRENT 2017-10-02 Active
JACOB MOSCHE FEKETE PARK AVENUE HOTEL LONDON LTD Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
JACOB MOSCHE FEKETE HABATIM PROPERTIES LTD Director 2017-03-04 CURRENT 2017-03-04 Active
JACOB MOSCHE FEKETE CHARLTON RESIDENTIAL LTD Director 2016-04-13 CURRENT 2016-04-13 Dissolved 2017-09-19
JACOB MOSCHE FEKETE TN PROJECTS LTD Director 2016-04-02 CURRENT 2016-04-02 Active
JACOB MOSCHE FEKETE SYS INVESTMENTS LTD Director 2015-01-08 CURRENT 2015-01-08 Active
JACOB MOSCHE FEKETE HURRYCORN LTD Director 2013-08-15 CURRENT 2013-07-01 Active
JACOB MOSCHE FEKETE EUROACTIVE LIMITED Director 2013-05-11 CURRENT 1992-06-10 Active
JACOB MOSCHE FEKETE DIAMOND PARTY MANAGEMENT LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
JACOB MOSCHE FEKETE B & V ESTATES LTD Director 2011-08-22 CURRENT 2011-08-22 Active
JACOB MOSCHE FEKETE VALEWAY ESTATES LTD Director 2011-03-20 CURRENT 2011-01-17 Active
JACOB MOSCHE FEKETE HONEYFIELD PROPERTIES LTD Director 2008-12-24 CURRENT 1996-06-06 Active
JACOB MOSCHE FEKETE JMB ESTATES LTD Director 2008-12-24 CURRENT 2008-11-27 Active
JACOB MOSCHE FEKETE BOOTSTOCK LTD Director 2008-09-17 CURRENT 1998-06-10 Active
JACOB MOSCHE FEKETE BROOKLODGE PROPERTIES LTD Director 2007-09-05 CURRENT 2007-08-07 Active
JACOB MOSCHE FEKETE PARK AVENUE HOTEL (STAMFORD HILL) LIMITED Director 2006-02-27 CURRENT 2000-08-11 Active
JACOB MOSCHE FEKETE NORTHFERRY DEVELOPMENTS LTD Director 2006-02-27 CURRENT 2005-02-10 Active
JACOB MOSCHE FEKETE GM HOMES LTD Director 2005-11-30 CURRENT 2005-11-29 Active
JACOB MOSCHE FEKETE HARRISON VAUGHAN LIMITED Director 2001-12-20 CURRENT 1989-11-23 Active
JACOB MOSCHE FEKETE CROWNROCK VENTURES LTD Director 1999-01-25 CURRENT 1998-12-30 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
2024-04-10REGISTRATION OF A CHARGE / CHARGE CODE 026620320028
2023-12-04CONFIRMATION STATEMENT MADE ON 12/11/23, WITH UPDATES
2023-11-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05Previous accounting period shortened from 05/12/22 TO 04/12/22
2022-11-22CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 026620320027
2022-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026620320023
2022-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026620320026
2022-03-24AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-11-29AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06AA01Previous accounting period shortened from 06/12/20 TO 05/12/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-11-23AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28AA01Previous accounting period shortened from 07/12/17 TO 06/12/17
2018-08-24AA01Previous accounting period extended from 24/11/17 TO 07/12/17
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-08-23AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-06AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25AA01Previous accounting period shortened from 25/11/15 TO 24/11/15
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026620320025
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026620320024
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0112/11/15 ANNUAL RETURN FULL LIST
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026620320023
2015-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26AA01Previous accounting period shortened from 26/11/14 TO 25/11/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-18AR0112/11/14 ANNUAL RETURN FULL LIST
2014-09-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AA01Previous accounting period shortened from 27/11/13 TO 26/11/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-09AR0112/11/13 ANNUAL RETURN FULL LIST
2013-11-29AA01CURRSHO FROM 28/11/2012 TO 27/11/2012
2013-11-29AA30/11/12 TOTAL EXEMPTION SMALL
2013-08-29AA01PREVSHO FROM 29/11/2012 TO 28/11/2012
2013-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2013-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-12-07AR0112/11/12 FULL LIST
2012-08-29AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-16AR0112/11/11 FULL LIST
2011-11-25AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-31AA01PREVSHO FROM 30/11/2010 TO 29/11/2010
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-12-14AR0112/11/10 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-01-19AR0112/11/09 FULL LIST
2009-09-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-09-30AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-29363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-04363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-24363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-04-30395PARTICULARS OF MORTGAGE/CHARGE
2004-04-30395PARTICULARS OF MORTGAGE/CHARGE
2004-04-30395PARTICULARS OF MORTGAGE/CHARGE
2004-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-12-22363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-05-15288bSECRETARY RESIGNED
2003-05-15363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-08-16395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2002-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-12395PARTICULARS OF MORTGAGE/CHARGE
2001-06-12395PARTICULARS OF MORTGAGE/CHARGE
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2000-11-22363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-08-16395PARTICULARS OF MORTGAGE/CHARGE
2000-07-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LINKWAY ENTERPRISES 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 LINKWAY ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-20 Outstanding LLOYDS BANK PLC
2016-02-10 Outstanding LLOYDS BANK PLC
2015-12-07 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2013-03-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-07-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-02-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-02-08 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-06-21 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-01-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-01-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1992-02-20 Satisfied FIRST NATIONAL BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 2,549,690
Creditors Due After One Year 2011-11-30 £ 2,664,061
Creditors Due Within One Year 2012-11-30 £ 287,216
Creditors Due Within One Year 2011-11-30 £ 240,721

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 LINKWAY ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-30 £ 7,645
Current Assets 2012-11-30 £ 140,606
Current Assets 2011-11-30 £ 147,673
Debtors 2012-11-30 £ 140,028
Debtors 2011-11-30 £ 140,028
Secured Debts 2012-11-30 £ 2,552,736
Secured Debts 2011-11-30 £ 2,679,587
Shareholder Funds 2012-11-30 £ 146,193
Shareholder Funds 2011-11-30 £ 87,264
Tangible Fixed Assets 2012-11-30 £ 2,842,493
Tangible Fixed Assets 2011-11-30 £ 2,844,373

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINKWAY ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINKWAY ENTERPRISES LIMITED
Trademarks
We have not found any records of LINKWAY ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINKWAY ENTERPRISES 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 (68209 - Other letting and operating of own or leased real estate) as LINKWAY ENTERPRISES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LINKWAY ENTERPRISES 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 LINKWAY ENTERPRISES 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 LINKWAY ENTERPRISES 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.