Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINKS UK HOLDCO 1B LIMITED
Company Information for

LINKS UK HOLDCO 1B LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
06342675
Private Limited Company
Dissolved

Dissolved 2015-08-19

Company Overview

About Links Uk Holdco 1b Ltd
LINKS UK HOLDCO 1B LIMITED was founded on 2007-08-14 and had its registered office in 1 Little New Street. The company was dissolved on the 2015-08-19 and is no longer trading or active.

Key Data
Company Name
LINKS UK HOLDCO 1B LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
SPIRE UK HOLDCO 1B LIMITED05/02/2013
ROZIER UK HOLDCO 1B LIMITED12/10/2007
Filing Information
Company Number 06342675
Date formed 2007-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-01-21
Date Dissolved 2015-08-19
Type of accounts FULL
Last Datalog update: 2015-09-22 16:18:30
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 LINKS UK HOLDCO 1B LIMITED

Current Directors
Officer Role Date Appointed
SFM CORPORATE SERVICES LIMITED
Company Secretary 2013-01-17
JOHN PAUL NOWACKI
Director 2013-01-17
VINOY RAJANAH NURSIAH
Director 2013-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL FRANCIS TONER
Company Secretary 2007-09-11 2013-01-17
SIMON GORDON
Director 2011-07-20 2013-01-17
ROBERT ROGER
Director 2008-03-20 2013-01-17
DANIEL FRANCIS TONER
Director 2009-11-26 2013-01-17
JEAN JACQUES DE GORTER
Director 2011-07-20 2012-02-01
ROBERT JEFFREY WISE
Director 2008-03-20 2011-04-30
RICHARD JAMES EDWARD JONES
Director 2008-03-20 2009-11-24
REBECCA GIBSON
Director 2007-08-14 2008-03-20
PASCAL HEBERLING
Director 2007-08-14 2008-03-20
SIMON NICHOLAS ROWLANDS
Director 2007-08-14 2008-03-20
KEVIN JOHN WHALE
Company Secretary 2007-08-14 2007-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL NOWACKI DURHAM MORTGAGES A HOLDINGS LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
JOHN PAUL NOWACKI DURHAM MORTGAGES A PLC Director 2018-04-11 CURRENT 2018-04-11 Active
JOHN PAUL NOWACKI DURHAM MORTGAGES B PLC Director 2018-04-11 CURRENT 2018-04-11 Active
JOHN PAUL NOWACKI DURHAM MORTGAGES B HOLDINGS LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
JOHN PAUL NOWACKI EMERGING MARKETS TRUSTEES LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
JOHN PAUL NOWACKI TRINIDAD MORTGAGE SECURITIES 2018-1 PLC Director 2018-03-23 CURRENT 2018-03-23 Active
JOHN PAUL NOWACKI HWSIL NOTE CO LIMITED Director 2018-03-12 CURRENT 2016-07-20 Liquidation
JOHN PAUL NOWACKI HWSIL NOTE CO HOLDINGS LIMITED Director 2018-03-12 CURRENT 2016-07-20 Active - Proposal to Strike off
JOHN PAUL NOWACKI CSC CAPITAL MARKETS UK LIMITED Director 2017-11-15 CURRENT 2017-05-19 Active
JOHN PAUL NOWACKI CSC TRUSTEES LIMITED Director 2017-11-15 CURRENT 2017-06-22 Active
JOHN PAUL NOWACKI CSC CAPITAL MARKETS HOLDING COMPANY LIMITED Director 2017-11-15 CURRENT 2017-05-19 Active
JOHN PAUL NOWACKI CSC CORPORATE SERVICES (UK) LIMITED Director 2017-11-08 CURRENT 2017-06-22 Active
JOHN PAUL NOWACKI THE CAR FINANCE COMPANY (2017) LIMITED Director 2017-11-02 CURRENT 2017-10-17 Active - Proposal to Strike off
JOHN PAUL NOWACKI THE CAR FINANCE COMPANY (2017) HOLDINGS LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
JOHN PAUL NOWACKI CSC DIRECTORS (NO. 2) LIMITED Director 2017-10-11 CURRENT 2017-06-22 Active
JOHN PAUL NOWACKI CSC DIRECTORS (NO. 1) LIMITED Director 2017-10-11 CURRENT 2017-06-22 Active
JOHN PAUL NOWACKI VANQUIS FINANCING LOAN NOTE ISSUER LIMITED Director 2015-12-16 CURRENT 2015-08-19 Dissolved 2017-01-24
JOHN PAUL NOWACKI VANQUIS FINANCING RECEIVABLES TRUSTEE LIMITED Director 2015-12-16 CURRENT 2015-10-16 Dissolved 2017-01-24
JOHN PAUL NOWACKI ANTARES 2015-1 PLC Director 2015-02-04 CURRENT 2015-01-13 Dissolved 2016-05-24
JOHN PAUL NOWACKI ANTARES 2015-1 HOLDING LIMITED Director 2015-02-04 CURRENT 2014-11-10 Dissolved 2016-05-24
JOHN PAUL NOWACKI GARSDALE UK LT LIMITED Director 2015-01-27 CURRENT 2015-01-27 Dissolved 2017-03-21
JOHN PAUL NOWACKI KMC GROSVENOR SQUARE LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2018-01-19
JOHN PAUL NOWACKI DARWIN MORTGAGES LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2017-03-28
JOHN PAUL NOWACKI KMC BERKELEY SQUARE LIMITED Director 2014-09-15 CURRENT 2014-09-15 Liquidation
JOHN PAUL NOWACKI ANCHOR MORTGAGE FINANCE LIMITED Director 2014-02-18 CURRENT 2013-07-09 Dissolved 2017-03-28
JOHN PAUL NOWACKI GMAC-RFC EUROPE LIMITED Director 2013-02-19 CURRENT 2000-05-08 Dissolved 2016-06-16
JOHN PAUL NOWACKI GMAC-RFC HOLDINGS LIMITED Director 2013-02-19 CURRENT 1997-11-25 Dissolved 2017-01-25
JOHN PAUL NOWACKI GMAC-RFC PROPERTY FINANCE LIMITED Director 2013-02-19 CURRENT 2005-05-23 Dissolved 2016-10-28
JOHN PAUL NOWACKI LINKS PROPERTY 10 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 11 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 22 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-20
JOHN PAUL NOWACKI LINKS PROPERTY 24 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS PROPERTY 3 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS PROPERTY 7 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 20 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 14 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS PROPERTY 12 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS PROPERTY 8 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS UK HOLDCO 5 LIMITED Director 2013-01-17 CURRENT 2007-08-14 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 15 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-20
JOHN PAUL NOWACKI LINKS PROPERTY 21 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS UK HOLDCO 1A LIMITED Director 2013-01-17 CURRENT 2007-08-14 Dissolved 2015-12-29
JOHN PAUL NOWACKI LINKS UK HOLDCO 3A LIMITED Director 2013-01-17 CURRENT 2008-08-19 Dissolved 2015-12-30
JOHN PAUL NOWACKI E-CARAT HOLDINGS LIMITED Director 2012-10-01 CURRENT 2012-10-01 Dissolved 2017-01-24
JOHN PAUL NOWACKI E-CARAT PLC Director 2012-10-01 CURRENT 2012-10-01 Dissolved 2016-12-30
JOHN PAUL NOWACKI TURBO FINANCE 3 PLC Director 2012-09-19 CURRENT 2012-09-13 Dissolved 2016-12-28
JOHN PAUL NOWACKI ALBION NO. 1 HOLDINGS LIMITED Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2015-09-01
JOHN PAUL NOWACKI ALBION NO. 1 PLC Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2015-07-24
JOHN PAUL NOWACKI ISOBEL FINANCE NO. 1 PLC Director 2012-03-28 CURRENT 2012-02-03 Dissolved 2015-07-24
JOHN PAUL NOWACKI ISOBEL FINANCE HOLDCO NO. 1 LIMITED Director 2012-03-28 CURRENT 2011-12-07 Dissolved 2016-02-02
JOHN PAUL NOWACKI ISOBEL FINANCE NO. 2 PLC Director 2012-03-28 CURRENT 2011-10-07 Dissolved 2017-06-09
JOHN PAUL NOWACKI SFM EUROPE LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2017-02-21
JOHN PAUL NOWACKI TURBO FINANCE 2 PLC Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2015-09-15
JOHN PAUL NOWACKI MIRPAC INVESTMENTS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2015-08-29
JOHN PAUL NOWACKI MOTORS INVESTMENT TRUSTEE ENTITY, LTD Director 2011-10-31 CURRENT 2003-06-05 Dissolved 2016-06-15
JOHN PAUL NOWACKI MORTGAGE TITLE RESOLUTIONS LIMITED Director 2011-10-31 CURRENT 2008-07-11 Dissolved 2016-10-27
JOHN PAUL NOWACKI DARROWBY HOLDINGS LIMITED Director 2010-12-08 CURRENT 2010-09-30 Dissolved 2017-01-24
JOHN PAUL NOWACKI DARROWBY NO. 1 PLC Director 2010-12-08 CURRENT 2010-11-25 Dissolved 2016-12-20
JOHN PAUL NOWACKI TURBO FINANCE PLC Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2014-04-15
JOHN PAUL NOWACKI HYPON LIMITED Director 2010-07-12 CURRENT 2001-06-12 Dissolved 2016-11-08
JOHN PAUL NOWACKI WHOLESALE AUTO RECEIVABLES FUNDING (WARF) LIMITED Director 2009-10-09 CURRENT 2009-10-09 Dissolved 2014-03-05
JOHN PAUL NOWACKI MISTHOSIS FUNDING (HOLDING) LIMITED Director 2009-04-15 CURRENT 2009-04-15 Dissolved 2015-06-30
JOHN PAUL NOWACKI MISTHOSIS FUNDING PLC Director 2009-04-15 CURRENT 2009-04-15 Dissolved 2015-06-13
JOHN PAUL NOWACKI WHITE TOWER 2006-3 PLC Director 2008-08-01 CURRENT 2006-11-02 Dissolved 2018-04-26
VINOY RAJANAH NURSIAH AFP 5 LIMITED Director 2017-01-27 CURRENT 2016-02-10 Dissolved 2018-01-16
VINOY RAJANAH NURSIAH WEBB RESOLUTIONS LIMITED Director 2017-01-27 CURRENT 2008-09-24 Liquidation
VINOY RAJANAH NURSIAH SCHEME PROCESSING SERVICES LIMITED Director 2017-01-27 CURRENT 2013-01-29 Liquidation
VINOY RAJANAH NURSIAH CORNHILL MORTGAGES NO.3 LIMITED Director 2017-01-12 CURRENT 2017-01-12 Dissolved 2018-08-15
VINOY RAJANAH NURSIAH SENTINEL ROCK LIMITED Director 2015-10-07 CURRENT 2015-10-07 Dissolved 2016-12-06
VINOY RAJANAH NURSIAH ANNICK FINANCE COMPANY LTD Director 2015-10-07 CURRENT 2015-10-07 Dissolved 2016-12-06
VINOY RAJANAH NURSIAH CORNHILL MORTGAGES NO.1 LIMITED Director 2015-09-16 CURRENT 2015-09-16 Dissolved 2018-01-19
VINOY RAJANAH NURSIAH SILK ROAD FINANCE NUMBER FOUR PLC Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2015-11-03
VINOY RAJANAH NURSIAH SILK ROAD HOLDCO NUMBER FOUR LIMITED Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2015-11-03
VINOY RAJANAH NURSIAH VIRGIL MORTGAGE NO.1 PLC Director 2013-02-27 CURRENT 2013-01-30 Liquidation
VINOY RAJANAH NURSIAH VIRGIL MORTGAGE NO.1 HOLDINGS LIMITED Director 2013-02-27 CURRENT 2012-11-07 Dissolved 2018-01-09
VINOY RAJANAH NURSIAH GMAC-RFC EUROPE LIMITED Director 2013-02-19 CURRENT 2000-05-08 Dissolved 2016-06-16
VINOY RAJANAH NURSIAH GMAC-RFC HOLDINGS LIMITED Director 2013-02-19 CURRENT 1997-11-25 Dissolved 2017-01-25
VINOY RAJANAH NURSIAH GMAC-RFC PROPERTY FINANCE LIMITED Director 2013-02-19 CURRENT 2005-05-23 Dissolved 2016-10-28
VINOY RAJANAH NURSIAH LINKS PROPERTY 22 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-20
VINOY RAJANAH NURSIAH LINKS PROPERTY 24 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
VINOY RAJANAH NURSIAH LINKS PROPERTY 20 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-19
VINOY RAJANAH NURSIAH LINKS PROPERTY 14 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
VINOY RAJANAH NURSIAH LINKS PROPERTY 15 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-20
VINOY RAJANAH NURSIAH LINKS PROPERTY 21 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
VINOY RAJANAH NURSIAH LINKS UK HOLDCO 1A LIMITED Director 2013-01-17 CURRENT 2007-08-14 Dissolved 2015-12-29
VINOY RAJANAH NURSIAH SFM EUROPE LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2017-02-21
VINOY RAJANAH NURSIAH PERFORMER FINANCING PLC Director 2011-12-14 CURRENT 2011-09-20 Dissolved 2016-09-02
VINOY RAJANAH NURSIAH TRITON (EUROPEAN LOAN CONDUIT NO. 26) PLC Director 2011-10-31 CURRENT 2007-02-07 Dissolved 2018-04-25
VINOY RAJANAH NURSIAH ULYSSES (EUROPEAN LOAN CONDUIT NO. 27) PLC Director 2011-10-31 CURRENT 2007-06-14 Liquidation
VINOY RAJANAH NURSIAH PERFORMER FUNDING NO.1 LIMITED Director 2011-10-26 CURRENT 2011-10-06 Dissolved 2016-01-26
VINOY RAJANAH NURSIAH PERFORMER FINANCING HOLDINGS LIMITED Director 2011-10-26 CURRENT 2011-10-06 Dissolved 2016-08-16
VINOY RAJANAH NURSIAH AUTOKINITO PLC Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2017-06-08
VINOY RAJANAH NURSIAH AUTOKINITO HOLDINGS LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active - Proposal to Strike off
VINOY RAJANAH NURSIAH SPITI PLC Director 2011-09-08 CURRENT 2011-09-08 Dissolved 2017-06-08
VINOY RAJANAH NURSIAH PRIVATE ASSET RECEIVABLES SECURITISATION HOLDINGS LIMITED Director 2011-08-17 CURRENT 2011-08-17 Dissolved 2015-01-13
VINOY RAJANAH NURSIAH PRIVATE ASSET RECEIVABLES SECURITISATION 2011-1 PLC Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2015-01-16
VINOY RAJANAH NURSIAH CARDIFF AUTO RECEIVABLES SECURITISATION 2011-1 PLC Director 2010-10-14 CURRENT 2010-10-14 Dissolved 2015-02-06
VINOY RAJANAH NURSIAH CARDIFF AUTO RECEIVABLES SECURITISATION HOLDINGS LIMITED Director 2010-10-14 CURRENT 2010-10-14 Dissolved 2015-01-13

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
2015-08-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2014
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP
2013-12-23LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-234.70DECLARATION OF SOLVENCY
2013-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-234.70DECLARATION OF SOLVENCY
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-11SH1911/12/13 STATEMENT OF CAPITAL GBP 1
2013-12-11SH20STATEMENT BY DIRECTORS
2013-12-11CAP-SSSOLVENCY STATEMENT DATED 11/12/13
2013-12-11RES06REDUCE ISSUED CAPITAL 11/12/2013
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-30CAP-SSSOLVENCY STATEMENT DATED 29/10/13
2013-10-30SH20STATEMENT BY DIRECTORS
2013-10-30SH1930/10/13 STATEMENT OF CAPITAL GBP 12666643.00
2013-10-30RES06REDUCE ISSUED CAPITAL 29/10/2013
2013-09-10AR0114/08/13 FULL LIST
2013-09-10AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2013-09-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2013-09-06AAFULL ACCOUNTS MADE UP TO 21/01/13
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2013-02-12AA01CURRSHO FROM 21/01/2014 TO 31/12/2013
2013-02-11RES13COMPANY BUSINESS 01/02/2013
2013-02-11AA01PREVSHO FROM 31/12/2013 TO 21/01/2013
2013-02-05RES15CHANGE OF NAME 01/02/2013
2013-02-05CERTNMCOMPANY NAME CHANGED SPIRE UK HOLDCO 1B LIMITED CERTIFICATE ISSUED ON 05/02/13
2013-02-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 35 GREAT ST HELENS LONDON EC3A 6AP
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 120 HOLBORN LONDON EC1N 2TD
2013-01-23AP04CORPORATE SECRETARY APPOINTED SFM CORPORATE SERVICES LIMITED
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TONER
2013-01-23AP01DIRECTOR APPOINTED JOHN PAUL MOWACKI
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROGER
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GORDON
2013-01-23AP01DIRECTOR APPOINTED VINOY RAJANAH NURSIAH
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY DANIEL TONER
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS TONER / 23/08/2012
2012-08-14AR0114/08/12 FULL LIST
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DE GORTER
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-15AR0114/08/11 FULL LIST
2011-08-03AP01DIRECTOR APPOINTED SIMON GORDON
2011-08-03AP01DIRECTOR APPOINTED JEAN-JACQUES DE GORTER
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WISE
2010-12-23RES13DIRECTOR AUTHORISATION 15/12/2010
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17AR0114/08/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY WISE / 18/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY WISE / 04/03/2010
2009-12-04AP01DIRECTOR APPOINTED MR DANIEL FRANCIS TONER
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY WISE / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROGER / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES EDWARD JONES / 01/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL FRANCIS TONER / 01/10/2009
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LINKS UK HOLDCO 1B 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 LINKS UK HOLDCO 1B LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-17 Satisfied STANDARD CHARTERED BANK
RECEIVABLES PLEDGE AGREEMENT 2013-01-17 Satisfied STANDARD CHARTERED BANK
DEBENTURE 2008-09-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of LINKS UK HOLDCO 1B LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINKS UK HOLDCO 1B LIMITED
Trademarks
We have not found any records of LINKS UK HOLDCO 1B LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINKS UK HOLDCO 1B 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 (70100 - Activities of head offices) as LINKS UK HOLDCO 1B LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LINKS UK HOLDCO 1B 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLINKS UK HOLDCO 1B LIMITEDEvent Date2015-03-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ on 6 May 2015 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the Liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ no later than 12 noon on the preceding business day. Date of Liquidation: 13 December 2013 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tsvi Lewis, Email: tsvlewis@deloitte.co.uk or tel: +44 (0) 20 7303 8486 for further information.
 
Initiating party Event Type
Defending partyLINKS UK HOLDCO 1B LIMITEDEvent Date2015-03-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ on 6 May 2015 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the Liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ no later than 12 noon on the preceding business day. Date of Liquidation: 13 December 2013 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tsvi Lewis, Email: tsvlewis@deloitte.co.uk or tel: +44 (0) 20 7303 8486 for further information.
 
Initiating party Event Type
Defending partyLINKS UK HOLDCO 1B LIMITEDEvent Date2015-03-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ on 6 May 2015 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the Liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ no later than 12 noon on the preceding business day. Date of Liquidation: 13 December 2013 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tsvi Lewis, Email: tsvlewis@deloitte.co.uk or tel: +44 (0) 20 7303 8486 for further information.
 
Initiating party Event Type
Defending partyLINKS UK HOLDCO 1B LIMITEDEvent Date2015-03-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ on 6 May 2015 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the Liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ no later than 12 noon on the preceding business day. Date of Liquidation: 13 December 2013 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tsvi Lewis, Email: tsvlewis@deloitte.co.uk or tel: +44 (0) 20 7303 8486 for further information.
 
Initiating party Event Type
Defending partyLINKS UK HOLDCO 1B LIMITEDEvent Date2015-03-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ on 6 May 2015 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the Liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ no later than 12 noon on the preceding business day. Date of Liquidation: 13 December 2013 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tsvi Lewis, Email: tsvlewis@deloitte.co.uk or tel: +44 (0) 20 7303 8486 for further information.
 
Initiating party Event Type
Defending partyLINKS UK HOLDCO 1B LIMITEDEvent Date2015-03-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ on 6 May 2015 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the Liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ no later than 12 noon on the preceding business day. Date of Liquidation: 13 December 2013 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tsvi Lewis, Email: tsvlewis@deloitte.co.uk or tel: +44 (0) 20 7303 8486 for further information.
 
Initiating party Event Type
Defending partyLINKS UK HOLDCO 1B LIMITEDEvent Date2015-03-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ on 6 May 2015 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the Liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ no later than 12 noon on the preceding business day. Date of Liquidation: 13 December 2013 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tsvi Lewis, Email: tsvlewis@deloitte.co.uk or tel: +44 (0) 20 7303 8486 for further information.
 
Initiating party Event Type
Defending partyLINKS UK HOLDCO 1B LIMITEDEvent Date2015-03-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ on 6 May 2015 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the Liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ no later than 12 noon on the preceding business day. Date of Liquidation: 13 December 2013 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tsvi Lewis, Email: tsvlewis@deloitte.co.uk or tel: +44 (0) 20 7303 8486 for further information.
 
Initiating party Event Type
Defending partyLINKS UK HOLDCO 1B LIMITEDEvent Date2015-03-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ on 6 May 2015 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the Liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ no later than 12 noon on the preceding business day. Date of Liquidation: 13 December 2013 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tsvi Lewis, Email: tsvlewis@deloitte.co.uk or tel: +44 (0) 20 7303 8486 for further information.
 
Initiating party Event Type
Defending partyLINKS UK HOLDCO 1B LIMITEDEvent Date2015-03-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ on 6 May 2015 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the Liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ no later than 12 noon on the preceding business day. Date of Liquidation: 13 December 2013 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tsvi Lewis, Email: tsvlewis@deloitte.co.uk or tel: +44 (0) 20 7303 8486 for further information.
 
Initiating party Event Type
Defending partyLINKS UK HOLDCO 1B LIMITEDEvent Date2015-03-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ on 6 May 2015 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the Liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ no later than 12 noon on the preceding business day. Date of Liquidation: 13 December 2013 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tsvi Lewis, Email: tsvlewis@deloitte.co.uk or tel: +44 (0) 20 7303 8486 for further information.
 
Initiating party Event Type
Defending partyLINKS UK HOLDCO 1B LIMITEDEvent Date2015-03-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ on 6 May 2015 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the Liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ no later than 12 noon on the preceding business day. Date of Liquidation: 13 December 2013 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tsvi Lewis, Email: tsvlewis@deloitte.co.uk or tel: +44 (0) 20 7303 8486 for further information.
 
Initiating party Event Type
Defending partyLINKS UK HOLDCO 1B LIMITEDEvent Date2015-03-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ on 6 May 2015 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the Liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ no later than 12 noon on the preceding business day. Date of Liquidation: 13 December 2013 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tsvi Lewis, Email: tsvlewis@deloitte.co.uk or tel: +44 (0) 20 7303 8486 for further information.
 
Initiating party Event Type
Defending partyLINKS UK HOLDCO 1B LIMITEDEvent Date2015-03-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ on 6 May 2015 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the Liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ no later than 12 noon on the preceding business day. Date of Liquidation: 13 December 2013 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tsvi Lewis, Email: tsvlewis@deloitte.co.uk or tel: +44 (0) 20 7303 8486 for further information.
 
Initiating party Event Type
Defending partyLINKS UK HOLDCO 1B LIMITEDEvent Date2015-03-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ on 6 May 2015 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the Liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ no later than 12 noon on the preceding business day. Date of Liquidation: 13 December 2013 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tsvi Lewis, Email: tsvlewis@deloitte.co.uk or tel: +44 (0) 20 7303 8486 for further information.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINKS UK HOLDCO 1B 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 LINKS UK HOLDCO 1B 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.