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

LINK INTEGRATED SECURITY SERVICES LIMITED

LEONARD CURTIS, 36 PARK ROW, LEEDS, L1 5JL,
Company Registration Number
04234708
Private Limited Company
Liquidation

Company Overview

About Link Integrated Security Services Ltd
LINK INTEGRATED SECURITY SERVICES LIMITED was founded on 2001-06-14 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Link Integrated Security Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LINK INTEGRATED SECURITY SERVICES LIMITED
 
Legal Registered Office
LEONARD CURTIS
36 PARK ROW
LEEDS
L1 5JL
Other companies in NG19
 
Filing Information
Company Number 04234708
Company ID Number 04234708
Date formed 2001-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2014
Account next due 30/11/2016
Latest return 14/06/2015
Return next due 12/07/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB828216820  
Last Datalog update: 2018-10-04 17:02:16
Primary Source:Companies House
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 INTEGRATED SECURITY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN ANTHONY BROWN
Director 2009-08-01
JAMES PHILIP LEITCH
Director 2001-06-14
PAUL ANTHONY ROBERTS
Director 2001-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ELIZABETH LEITCH
Director 2015-01-27 2015-10-25
CRAIG MALLOY
Company Secretary 2007-11-19 2009-06-30
CRAIG MALLOY
Director 2007-11-19 2009-06-30
DARREN MICHAEL OWENS
Director 2007-10-22 2008-02-14
STEPHEN ROBERT HASLOP
Company Secretary 2004-06-17 2007-08-17
STEPHEN ROBERT HASLOP
Director 2004-06-17 2007-08-17
JAMES PHILIP LEITCH
Company Secretary 2001-06-14 2004-06-17
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-06-14 2001-06-14
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-06-14 2001-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN ANTHONY BROWN LINK INTEGRATED SECURITY SOLUTIONS LIMITED Director 2017-08-23 CURRENT 2016-01-12 Active
PHILIP JOHN ANTHONY BROWN BLUE WINDMILL LIMITED Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2017-06-20
JAMES PHILIP LEITCH LINK INTEGRATED SECURITY SYSTEMS LIMITED Director 1997-11-03 CURRENT 1997-09-10 Dissolved 2015-01-31
PAUL ANTHONY ROBERTS CARPETS NOW LTD Director 2016-04-27 CURRENT 2016-04-27 Active
PAUL ANTHONY ROBERTS MAXWELL ANTHONY ASSOCIATES LIMITED Director 2016-02-11 CURRENT 2016-02-11 Dissolved 2017-07-18
PAUL ANTHONY ROBERTS FLEET INTEGRATED SECURITY SERVICES LIMITED Director 2012-02-17 CURRENT 2012-02-17 Dissolved 2013-08-20
PAUL ANTHONY ROBERTS LINK INTEGRATED SECURITY SYSTEMS LIMITED Director 2000-02-02 CURRENT 1997-09-10 Dissolved 2015-01-31

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
2019-04-18GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-05-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-06
2017-03-242.24BAdministrator's progress report to 2017-03-07
2017-03-22600Appointment of a voluntary liquidator
2017-03-072.34BNotice of move from Administration to creditors voluntary liquidation
2016-10-112.24BAdministrator's progress report to 2016-09-02
2016-05-312.23BResult of meeting of creditors
2016-05-062.17BStatement of administrator's proposal
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM LANCASTER HOUSE CONCORDE WAY MILLENNIUM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG19 7DW
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM LANCASTER HOUSE CONCORDE WAY MILLENNIUM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG19 7DW
2016-03-182.12BAppointment of an administrator
2016-01-08AA01Current accounting period extended from 31/08/15 TO 29/02/16
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELIZABETH LEITCH
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0114/06/15 ANNUAL RETURN FULL LIST
2015-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-01-27AP01DIRECTOR APPOINTED MRS CAROLINE ELIZABETH LEITCH
2014-08-13CH01Director's details changed for Mr Philip John Anthony Brown on 2014-07-31
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0114/06/14 ANNUAL RETURN FULL LIST
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ROBERTS / 14/06/2014
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ANTHONY BROWN / 14/06/2014
2013-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-07-10AR0114/06/13 ANNUAL RETURN FULL LIST
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-06-14AR0114/06/12 ANNUAL RETURN FULL LIST
2011-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-06-22AR0114/06/11 FULL LIST
2011-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-06-21AR0114/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ROBERTS / 14/06/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP LEITCH / 31/10/2009
2010-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-08225PREVSHO FROM 31/12/2009 TO 31/08/2009
2009-09-07288aDIRECTOR APPOINTED MR PHILIP JOHN ANTHONY BROWN
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM VISION HOUSE UNIT 3 HOLMEWOOD BUSINESS PARK CHESTERFIELD ROAD HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5US
2009-08-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-23288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CRAIG MALLOY LOGGED FORM
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CRAIG MALLOY
2008-12-22225CURRSHO FROM 30/09/2009 TO 31/12/2008
2008-06-25363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-06-24AA30/09/07 TOTAL EXEMPTION FULL
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES LEITCH / 24/04/2008
2008-02-15288bDIRECTOR RESIGNED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-13363sRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: VISION HOUSE BRIERLEY INDUSTRIAL PARK SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 3JZ
2006-08-17AUDAUDITOR'S RESIGNATION
2006-07-10363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-07-14363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-04-19225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2005-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-1988(2)RAD 12/08/04--------- £ SI 99@1=99 £ IC 1/100
2004-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-28288bSECRETARY RESIGNED
2004-06-28363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-26363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-29363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-06-28288bDIRECTOR RESIGNED
2001-06-28287REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-28288bSECRETARY RESIGNED
2001-06-28288aNEW DIRECTOR APPOINTED
2001-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
We could not find any licences issued to LINK INTEGRATED SECURITY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-01-19
Appointment of Liquidators2017-03-16
Meetings of Creditors2016-04-29
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-03-21
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-03-21
Appointment of Administrators2016-03-10
Fines / Sanctions
No fines or sanctions have been issued against LINK INTEGRATED SECURITY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 INTEGRATED SECURITY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of LINK INTEGRATED SECURITY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINK INTEGRATED SECURITY SERVICES LIMITED
Trademarks
We have not found any records of LINK INTEGRATED SECURITY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LINK INTEGRATED SECURITY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hinckley Bosworth Borough Council 2014-06-27 GBP £3,836 Equipment Maintenance
Hinckley Bosworth Borough Council 2014-06-25 GBP £1,251 Parks Spec Exp Asset Maintenance
Hinckley Bosworth Borough Council 2014-06-06 GBP £850 Equipment Maintenance
Hinckley Bosworth Borough Council 2014-05-30 GBP £630 Equipment Maintenance
Hinckley Bosworth Borough Council 2014-05-30 GBP £750 Equipment Maintenance
Hinckley Bosworth Borough Council 2014-05-30 GBP £945 Equipment Maintenance

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 LINK INTEGRATED SECURITY SERVICES 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.
Import/Export of Goods
Goods imported/exported by LINK INTEGRATED SECURITY SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2014-11-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2014-09-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2014-04-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2013-11-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2013-01-0185258091Video camera recorders only able to record sound and images taken by the television camera

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyLINK INTEGRATED SECURITY SERVICES LIMITEDEvent Date2018-01-19
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLINK INTEGRATED SECURITY SERVICES LIMITEDEvent Date2017-03-07
Liquidator's name and address: Sean Williams and Phil Deyes , both of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL . : For further details contact: Sean Williams, Email: recovery@leonardcurtis.co.uk, Tel: 0113 323 8890. Ag GF121652
 
Initiating party Event TypeMeetings of Creditors
Defending partyLINK INTEGRATED SECURITY SERVICES LIMITEDEvent Date2016-04-26
In the High Court Leeds District Registry case number 171 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an initial Creditors Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which Administrators remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 12 May 2016. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators office. Date of appointment: 3 March 2016. Office Holder details: Sean Williams and Phil Deyes, (IP Nos. 11270 and 9089) both of Leonard Curtis, 36 Park Row, Leeds, LS1 5JL For further details contact: Sean Williams, Email: recovery@leonardcurtis.co.uk, Tel: 0113 323 8890
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyLINK INTEGRATED SECURITY SERVICES LIMITEDEvent Date2016-03-21
On 3 March January 2016 the above- named company entered administration. I, Philip John Anthony Brown , of Lancaster House, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7DW was a director of the above-named Company on the day it entered administration. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Link Integrated Solutions Limited
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyLINK INTEGRATED SECURITY SERVICES LIMITEDEvent Date2016-03-21
On 3 March January 2016 the above- named company entered administration. I, James Philip Leitch , of 35 Bridle Road, Burton Joyce, Nottingham, NG14 5FS was a director of the above-named Company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Link Integrated Solutions Limited
 
Initiating party Event TypeAppointment of Administrators
Defending partyLINK INTEGRATED SECURITY SERVICES LIMITEDEvent Date2016-03-03
In the Leeds District Registry of the High Court case number 171 Sean Williams and Phil Deyes (IP Nos 11270 and 9089 ), both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: Sean Williams, Email: recovery@leonardcurtis.co.uk Tel: 0161 831 9999 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINK INTEGRATED SECURITY SERVICES 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 INTEGRATED SECURITY SERVICES 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.