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

TARGET LINK INVESTMENTS LTD

114b Blackhorse Lane, London, E17 6AA,
Company Registration Number
04817742
Private Limited Company
Active

Company Overview

About Target Link Investments Ltd
TARGET LINK INVESTMENTS LTD was founded on 2003-07-02 and has its registered office in London. The organisation's status is listed as "Active". Target Link Investments Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TARGET LINK INVESTMENTS LTD
 
Legal Registered Office
114b Blackhorse Lane
London
E17 6AA
Other companies in WC1X
 
Filing Information
Company Number 04817742
Company ID Number 04817742
Date formed 2003-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-04-30
Latest return 2024-04-06
Return next due 2025-04-20
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-17 11:16:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARGET LINK INVESTMENTS 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 TARGET LINK INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
BILEGHAN ATES
Director 2003-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTA MUSILLO
Company Secretary 2008-04-01 2018-04-05
ALPHA OMEGA SECRETARIES LTD
Company Secretary 2006-11-14 2008-04-01
ROBERTA MUSILLO
Company Secretary 2004-01-20 2006-11-14
CHRISTINE MICHAEL
Company Secretary 2003-07-02 2004-01-20
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-07-02 2003-07-04
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-07-02 2003-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BILEGHAN ATES BLACKHORSE LANE ATELIER LTD Director 2015-06-19 CURRENT 2015-06-19 Active
BILEGHAN ATES BLACKHORSE LANE EMPLOYEES - SHARED OWNERSHIP Director 2015-06-16 CURRENT 2015-06-16 Active
BILEGHAN ATES THINK GLOBAL ACT LOCAL Director 2015-06-16 CURRENT 2015-06-16 Active
BILEGHAN ATES BLACKHORSE LANE (DORMANT) LTD Director 2015-03-09 CURRENT 2015-03-09 Dissolved 2016-09-20
BILEGHAN ATES HOMA LONDON LTD Director 2010-01-19 CURRENT 2010-01-19 Dissolved 2017-06-27
BILEGHAN ATES CHOCOLATE AND WINE BAR LIMITED Director 2009-11-23 CURRENT 2009-05-21 Dissolved 2016-11-01
BILEGHAN ATES SEVEN ONE SEVEN THREE LIMITED Director 2009-11-17 CURRENT 2009-11-06 Active - Proposal to Strike off
BILEGHAN ATES EUROMODA (LONDON) LIMITED Director 2002-09-11 CURRENT 2002-09-11 Liquidation

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
2023-09-19REGISTRATION OF A CHARGE / CHARGE CODE 048177420019
2023-05-30Previous accounting period extended from 28/07/22 TO 31/07/22
2023-05-30Unaudited abridged accounts made up to 2022-07-31
2023-04-18Director's details changed for Mr Bileghan Ates on 2023-04-18
2023-04-18CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-07-28CH01Director's details changed for Mr Bilgehan Ates on 2021-02-01
2022-06-16AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10PSC04Change of details for Mr. Bilgehan Ates as a person with significant control on 2018-04-05
2022-06-10CH01Director's details changed for Mr Bilgehan Ates on 2022-06-08
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048177420018
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 048177420017
2022-04-25AA01Previous accounting period shortened from 29/07/21 TO 28/07/21
2021-07-22AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01DISS40Compulsory strike-off action has been discontinued
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-29AA01Previous accounting period shortened from 30/07/20 TO 29/07/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-08-28CH01Director's details changed for Mr Bileghan Ates on 2020-08-01
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048177420010
2019-07-10AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20PSC04Change of details for Mr. Bilgehan Ates as a person with significant control on 2016-06-30
2019-05-20PSC04Change of details for Mr. Bilgehan Ates as a person with significant control on 2016-06-30
2019-05-17CH01Director's details changed for Mr Bileghan Ates on 2019-05-17
2019-05-17CH01Director's details changed for Mr Bileghan Ates on 2019-05-17
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-29AA01Previous accounting period shortened from 31/07/18 TO 30/07/18
2019-04-29AA01Previous accounting period shortened from 31/07/18 TO 30/07/18
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM 99 Gray's Inn Road London WC1X 8TY
2018-06-05PSC04Change of details for Mr. Bilgehan Ates as a person with significant control on 2018-04-05
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048177420015
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048177420014
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048177420013
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048177420012
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048177420011
2018-04-11AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-04-06PSC07CESSATION OF ROBERTA MUSILLO AS A PERSON OF SIGNIFICANT CONTROL
2018-04-06TM02Termination of appointment of Roberta Musillo on 2018-04-05
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-04-12AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048177420010
2016-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-07-20DISS40Compulsory strike-off action has been discontinued
2016-07-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-15AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0102/07/15 ANNUAL RETURN FULL LIST
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 048177420007
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 048177420009
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 048177420008
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BILEGHAN ATES / 14/10/2014
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0102/07/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-16AR0102/07/13 FULL LIST
2013-04-29AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-08AR0102/07/12 FULL LIST
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 5-15 CROMER STREET LONDON WC1H 8LS
2012-04-29AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERTA MUSILLO / 29/12/2011
2012-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / MUSILLO ROBERTA / 29/12/2011
2011-08-02AR0102/07/11 FULL LIST
2011-04-19AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-14AR0102/07/10 FULL LIST
2010-03-18AA31/07/09 TOTAL EXEMPTION FULL
2009-07-15363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-07-1588(2)AD 15/08/08 GBP SI 99@1=99 GBP IC 1/100
2009-05-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-11-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA
2008-09-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-24363sRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2008-04-2488(2)AD 31/07/07 GBP SI 98@1=98 GBP IC 2/100
2008-04-2488(2)AD 14/11/06 GBP SI 1@1=1 GBP IC 1/2
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY ALPHA OMEGA SECRETARIES LTD
2008-04-23288aSECRETARY APPOINTED MUSILLO ROBERTA
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-11-27363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-11-23363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: BROOK POINT 1412 HIGH ROAD LONDON N20 9BH
2006-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/06
2006-11-22288aNEW SECRETARY APPOINTED
2006-11-22288bSECRETARY RESIGNED
2006-10-24405(2)RECEIVER CEASING TO ACT
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-05-16405(1)APPOINTMENT OF RECEIVER/MANAGER
2004-10-19363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-08-11395PARTICULARS OF MORTGAGE/CHARGE
2004-07-28395PARTICULARS OF MORTGAGE/CHARGE
2004-02-10288bSECRETARY RESIGNED
2004-02-10288aNEW SECRETARY APPOINTED
2003-11-20288aNEW SECRETARY APPOINTED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-07-04288bDIRECTOR RESIGNED
2003-07-04288bSECRETARY RESIGNED
2003-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TARGET LINK INVESTMENTS LTD 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 TARGET LINK INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-27 Outstanding METRO BANK PLC
2015-01-29 Outstanding METRO BANK PLC
2015-01-29 Outstanding METRO BANK PLC
2015-01-29 Outstanding METRO BANK PLC
LEGAL CHARGE 2008-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-09-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-11 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2004-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 643,420
Creditors Due After One Year 2011-08-01 £ 656,783
Creditors Due Within One Year 2012-08-01 £ 170,306
Creditors Due Within One Year 2011-08-01 £ 176,813

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 TARGET LINK INVESTMENTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 2,654
Cash Bank In Hand 2011-08-01 £ 4,176
Current Assets 2012-08-01 £ 4,041
Current Assets 2011-08-01 £ 6,170
Debtors 2012-08-01 £ 1,387
Debtors 2011-08-01 £ 1,994
Fixed Assets 2012-08-01 £ 872,162
Fixed Assets 2011-08-01 £ 872,162
Shareholder Funds 2012-08-01 £ 62,477
Shareholder Funds 2011-08-01 £ 44,736
Tangible Fixed Assets 2012-08-01 £ 872,162
Tangible Fixed Assets 2011-08-01 £ 872,162

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TARGET LINK INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TARGET LINK INVESTMENTS LTD
Trademarks
We have not found any records of TARGET LINK INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARGET LINK INVESTMENTS LTD. 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 (68100 - Buying and selling of own real estate) as TARGET LINK INVESTMENTS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TARGET LINK INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARGET LINK INVESTMENTS 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 TARGET LINK INVESTMENTS 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.