Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEARNING LINKS (SOUTHERN) LTD.
Company Information for

LEARNING LINKS (SOUTHERN) LTD.

3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA,
Company Registration Number
03859519
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Learning Links (southern) Ltd.
LEARNING LINKS (SOUTHERN) LTD. was founded on 1999-10-15 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Learning Links (southern) Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
LEARNING LINKS (SOUTHERN) LTD.
 
Legal Registered Office
3RD FLOOR
37 FREDERICK PLACE
BRIGHTON
EAST SUSSEX
BN1 4EA
Other companies in PO1
 
Previous Names
LEARNING LINKS (PORTSMOUTH) LIMITED23/03/2003
Charity Registration
Charity Number 1082908
Charity Address UNIT 3 ST. GEORGES BUSINESS CENTRE, ST. GEORGES SQUARE, PORTSMOUTH, PO1 3EY
Charter EDUCATIONAL CHARITY DELIVERING EDUCATIONAL OPPORTUNITIES TO PEOPLE IN THE COMMUNITY, PARTICULARLY FROM DISADVANTAGED GROUPS, AND DELIVERING ACCREDITED LEARNING AND QUALIFICATIONS TO UPSKILL PEOPLE IN THE WORKFORCE AND THOSE WHO ARE UNEMPLOYED.
Filing Information
Company Number 03859519
Company ID Number 03859519
Date formed 1999-10-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-15 13:15:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEARNING LINKS (SOUTHERN) LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADSHAW TAX SERVICES LTD   C P BOOKKEEPING (SUSSEX) LIMITED   FIFTH ELEMENT ACCOUNTANTS BRIGHTON LIMITED   NKCL LTD   THE BOOKKEEPING LADIES LIMITED   SC 05674450 LIMITED   WINCROFT PRATT 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 LEARNING LINKS (SOUTHERN) LTD.
The following companies were found which have the same name as LEARNING LINKS (SOUTHERN) LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEARNING LINKS (SOUTHERN) LTD. Unknown

Company Officers of LEARNING LINKS (SOUTHERN) LTD.

Current Directors
Officer Role Date Appointed
GRANT TERENCE KENNEDY
Company Secretary 2016-02-01
JOHN BROOKES-DANIELS
Director 2007-09-12
BRIAN JAMES DAVENPORT
Director 2014-09-30
KIERON VINCENT JOHN HATTON
Director 2016-06-21
LINDA VANESSA TAYLOR
Director 1999-10-15
KIRSTEN ELIZABETH WALTON
Director 2017-01-03
ROBERT BRUCE WARDLEY
Director 2012-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE PAYNE
Director 2015-06-25 2017-12-12
DOMINIC BRIANT
Director 2012-06-06 2016-06-20
ELIZABETH JANE MCSHEEHY
Director 2012-06-06 2016-03-22
ADELE ELIZABETH THEOBALD
Director 2006-01-09 2016-03-10
ZOE GRAY
Company Secretary 2008-12-01 2016-02-01
ANDREW BARRY SPENCER
Director 2011-07-13 2015-03-20
JOHN RICHARD SAULET
Director 2011-02-01 2012-08-20
RICHARD PAPANICOLAOU
Director 2004-07-09 2011-11-22
CAROLE MANSBRIDGE
Director 2010-10-01 2011-09-30
DAVID JOHN GOODMAN
Director 2006-02-01 2010-09-09
JOHN RICHARDSON
Director 2007-05-09 2010-06-03
DAWN ELISABETH GRAHAM
Director 2002-01-28 2009-08-05
DAVID JONATHAN ROBBERTS
Director 2006-01-09 2009-06-18
CAROLYN ROSEMAY SARAH JENNINGS
Director 2004-07-09 2009-06-02
JANET HEATHER DE BATHE
Company Secretary 2000-11-20 2008-12-01
DAVID REES
Director 2004-07-09 2008-09-30
RACHEL HUGHES
Director 2004-07-09 2007-05-09
JACQUELINE SUSAN LEE
Director 2000-11-20 2007-05-09
EDWIN PHIRI
Director 2004-07-09 2007-02-02
GABRIELLE ELLEN SHARP
Director 2006-01-09 2007-02-02
NINA ANN TAYLOR
Director 2006-01-09 2007-02-02
NICK BISHOP
Director 2001-09-21 2005-10-25
CLAIRE ANN PYCROFT
Director 2003-04-23 2004-08-04
KATHERINE LESLEY TYMMS
Director 1999-10-15 2004-07-26
MARK PERCY BRIDGELAND
Director 1999-10-15 2003-08-30
CHRISTINE ANNE RICHARDS
Director 1999-10-15 2001-09-11
ANN-MARIE BERRY
Director 1999-10-15 2001-02-08
MO EMERY
Company Secretary 1999-10-15 2000-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BROOKES-DANIELS OPTIMUM TRAINING COMMUNITY INTEREST COMPANY Director 2015-09-16 CURRENT 2013-11-27 Active - Proposal to Strike off
LINDA VANESSA TAYLOR OPTIMUM TRAINING COMMUNITY INTEREST COMPANY Director 2015-09-16 CURRENT 2013-11-27 Active - Proposal to Strike off
LINDA VANESSA TAYLOR EDU-CARE RECYCLING UK COMMUNITY INTEREST COMPANY Director 2013-03-01 CURRENT 2012-06-21 Active - Proposal to Strike off
ROBERT BRUCE WARDLEY EDU-CARE RECYCLING UK COMMUNITY INTEREST COMPANY Director 2013-03-01 CURRENT 2012-06-21 Active - Proposal to Strike off
ROBERT BRUCE WARDLEY J WARDLEY LTD Director 1991-07-11 CURRENT 1973-05-09 Active
ROBERT BRUCE WARDLEY WARDRAY PREMISE LIMITED Director 1991-07-11 CURRENT 1938-12-31 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
2021-05-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-23
2020-06-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-23
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA England
2019-05-13LIQ02Voluntary liquidation Statement of affairs
2019-05-13600Appointment of a voluntary liquidator
2019-05-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-04-24
2019-03-13CH01Director's details changed for Mrs Linda Vanessa Taylor on 2019-03-13
2019-02-14TM02Termination of appointment of Grant Terence Kennedy on 2019-02-14
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN ELIZABETH WALTON
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/18 FROM Unit 3 st George's Business Centre St George's Square Portsmouth Hampshire PO1 3EY
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PAYNE
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-10AP01DIRECTOR APPOINTED MRS KIRSTEN ELIZABETH WALTON
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-06-22AP01DIRECTOR APPOINTED DR KIERON VINCENT JOHN HATTON
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BRIANT
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE MCSHEEHY
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ADELE ELIZABETH THEOBALD
2016-02-01AP03Appointment of Mr Grant Terence Kennedy as company secretary on 2016-02-01
2016-02-01TM02Termination of appointment of Zoe Gray on 2016-02-01
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-13AR0112/10/15 ANNUAL RETURN FULL LIST
2015-09-28CH03SECRETARY'S DETAILS CHNAGED FOR ZOE GRAY on 2015-09-28
2015-07-02AP01DIRECTOR APPOINTED MRS CHRISTINE PAYNE
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRY SPENCER
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-04AR0112/10/14 ANNUAL RETURN FULL LIST
2014-10-01AP01DIRECTOR APPOINTED MR BRIAN JAMES DAVENPORT
2013-10-15AR0112/10/13 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-23AR0112/10/12 NO MEMBER LIST
2012-10-17AP01DIRECTOR APPOINTED MR ROBERT BRUCE WARDLEY
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAULET
2012-08-17AP01DIRECTOR APPOINTED MRS ELIZABETH JANE MCSHEEHY
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIELS / 16/08/2012
2012-08-16AP01DIRECTOR APPOINTED DOMINIC BRIANT
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE MANSBRIDGE
2012-01-04AR0112/10/11 NO MEMBER LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAPANICOLAOU
2011-11-29AP01DIRECTOR APPOINTED MR JOHN RICHARD SAULET
2011-11-29AP01DIRECTOR APPOINTED MR ANDREW BARRY SPENCER
2010-11-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIELS / 15/10/2010
2010-10-18AP01DIRECTOR APPOINTED MRS CAROLE MANSBRIDGE
2010-10-12AR0112/10/10 NO MEMBER LIST
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODMAN
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM FIRST FLOOR 2A THE HARD PORTSMOUTH HAMPSHIRE PO1 3PU
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDSON
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-30AR0112/10/09 NO MEMBER LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAPANICOLAOU / 12/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE ELIZABETH THEOBALD / 12/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA VANESSA TAYLOR / 12/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN RICHARDSON / 12/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GOODMAN / 12/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIELS / 12/10/2009
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR DAWN GRAHAM
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBBERTS
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN JENNINGS
2008-12-02288bAPPOINTMENT TERMINATED SECRETARY JANET DE BATHE
2008-12-02288aSECRETARY APPOINTED ZOE GRAY
2008-12-02363aANNUAL RETURN MADE UP TO 12/10/08
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID REES
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-09288aDIRECTOR APPOINTED JOHN DANIELS
2008-03-31288aDIRECTOR APPOINTED JOHN RICHARDSON LOGGED FORM
2008-01-08363sANNUAL RETURN MADE UP TO 12/10/07
2008-01-02288aNEW DIRECTOR APPOINTED
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26288bDIRECTOR RESIGNED
2007-06-26288bDIRECTOR RESIGNED
2007-03-09288bDIRECTOR RESIGNED
2007-03-09288bDIRECTOR RESIGNED
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2007-03-09288bDIRECTOR RESIGNED
2007-03-09288cSECRETARY'S PARTICULARS CHANGED
2007-01-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-28363sANNUAL RETURN MADE UP TO 12/10/06
2006-03-08288aNEW DIRECTOR APPOINTED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEARNING LINKS (SOUTHERN) LTD. 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-up2019-04-26
Appointment of Liquidators2019-04-26
Fines / Sanctions
No fines or sanctions have been issued against LEARNING LINKS (SOUTHERN) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-05-26 Outstanding C & G AUSTIN LIMITED
RENT DEPOSIT DEED 2010-05-26 Outstanding C & G AUSTIN LIMITED
Intangible Assets
Patents
We have not found any records of LEARNING LINKS (SOUTHERN) LTD. registering or being granted any patents
Domain Names

LEARNING LINKS (SOUTHERN) LTD. owns 1 domain names.

learninglinks.co.uk  

Trademarks
We have not found any records of LEARNING LINKS (SOUTHERN) LTD. registering or being granted any trademarks
Income
Government Income

Government spend with LEARNING LINKS (SOUTHERN) LTD.

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-3 GBP £9,992 Miscellaneous expenses
Portsmouth City Council 2016-2 GBP £10,214 Miscellaneous expenses
Portsmouth City Council 2015-11 GBP £9,992 Miscellaneous expenses
Portsmouth City Council 2015-10 GBP £9,992 Miscellaneous expenses
Portsmouth City Council 2015-9 GBP £10,413 Miscellaneous expenses
Portsmouth City Council 2015-8 GBP £10,214 Miscellaneous expenses
Portsmouth City Council 2015-7 GBP £9,992 Miscellaneous expenses
Portsmouth City Council 2015-6 GBP £9,992 Miscellaneous expenses
Portsmouth City Council 2015-5 GBP £9,993 Miscellaneous expenses
Portsmouth City Council 2015-3 GBP £12,501 Miscellaneous expenses
Portsmouth City Council 2015-2 GBP £12,723 Indirect employee expenses
Portsmouth City Council 2015-1 GBP £12,501 Miscellaneous expenses
Portsmouth City Council 2014-11 GBP £12,650 Miscellaneous expenses
Portsmouth City Council 2014-10 GBP £25,299 Miscellaneous expenses
Portsmouth City Council 2014-9 GBP £-446 Miscellaneous expenses
Portsmouth City Council 2014-8 GBP £5,380 Services
Isle of Wight Council 2014-8 GBP £1,050
Isle of Wight Council 2014-7 GBP £750
Portsmouth City Council 2014-7 GBP £34,959 Grants and subscriptions
Isle of Wight Council 2014-6 GBP £1,200
Portsmouth City Council 2014-5 GBP £12,495 Miscellaneous expenses
Isle of Wight Council 2014-5 GBP £750
Isle of Wight Council 2014-4 GBP £750
Portsmouth City Council 2014-4 GBP £24,989 Miscellaneous expenses
Isle of Wight Council 2014-3 GBP £750
Portsmouth City Council 2014-3 GBP £24,989 Miscellaneous expenses
Portsmouth City Council 2014-2 GBP £13,123 Miscellaneous expenses
Isle of Wight Council 2014-1 GBP £150
Isle of Wight Council 2013-12 GBP £300
Isle of Wight Council 2013-11 GBP £150
Portsmouth City Council 2013-10 GBP £24,989 Miscellaneous expenses
Portsmouth City Council 2013-9 GBP £2,353 Miscellaneous expenses
Portsmouth City Council 2013-8 GBP £37,484 Miscellaneous expenses
Portsmouth City Council 2013-4 GBP £21,534 Services
Portsmouth City Council 2012-6 GBP £13,500 Services
Portsmouth City Council 2011-8 GBP £2,112 Services
Portsmouth City Council 2011-5 GBP £15,000 Grants and subscriptions
Portsmouth City Council 2011-4 GBP £650 Services
Portsmouth City Council 2011-2 GBP £4,520 Services

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 LEARNING LINKS (SOUTHERN) LTD. 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyLEARNING LINKS (SOUTHERN) LTD.Event Date2019-04-24
Notice is hereby given that the following resolutions were passed on 24 April 2019 , as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Sean Bucknall (IP No. 18030 ) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA and Andrew Watling (IP No. 15910 ) of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Email: Rupert.curno@quantuma.com Alternative contact: Rupert Curno Ag FG11818
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEARNING LINKS (SOUTHERN) LTD.Event Date2019-04-24
Liquidator's name and address: Sean Bucknall (IP No. 18030 ) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA and Andrew Watling (IP No. 15910 ) of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ : Ag FG11818
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEARNING LINKS (SOUTHERN) LTD. 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 LEARNING LINKS (SOUTHERN) LTD. 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.