Company Information for LINK 51 LIMITED
LINK HOUSE, HALESFIELD 6, TELFORD, SHROPSHIRE, TF7 4LN,
|
Company Registration Number
04440478 Private Limited Company
Active |
| Company Name | |||
|---|---|---|---|
| LINK 51 LIMITED | |||
| Legal Registered Office | |||
| LINK HOUSE HALESFIELD 6 TELFORD SHROPSHIRE TF7 4LN Other companies in TF7 | |||
| |||
| Previous Names | |||
|
| Company Number | 04440478 | |
|---|---|---|
| Company ID Number | 04440478 | |
| Date formed | 2002-05-16 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2018 | |
| Account next due | 31/12/2019 | |
| Latest return | 16/05/2016 | |
| Return next due | 13/06/2017 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2019-12-12 08:30:21 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
LINK 51 LIMITED | 25, PHOENIX STREET, DUBLIN 7. | Dissolved | Company formed on the 1989-03-02 |
| Officer | Role | Date Appointed |
|---|---|---|
GERARD NOEL SMALL |
||
JONATHAN TEMPLEMAN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ANTHONY BAXTER |
Company Secretary | ||
ANTHONY BAXTER |
Director | ||
IAN STUART SMITH |
Director | ||
ANDREW BUTLER |
Director | ||
JATINDER PAL SINGH NURPURI |
Company Secretary | ||
JATINDER PAL SINGH NURPURI |
Director | ||
MARKO IVANOVIC |
Director | ||
MARK PEGLER |
Company Secretary | ||
MARK PEGLER |
Director | ||
JOHN LEWIS HUDSON |
Director | ||
JEFFREY IAN WALKER |
Director | ||
JEFFREY IAN WALKER |
Company Secretary | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| APEX SPACE SOLUTIONS LIMITED | Director | 2017-10-02 | CURRENT | 2010-09-16 | Active | |
| APEX LINVAR LIMITED | Director | 2017-10-02 | CURRENT | 2010-10-12 | Active | |
| LINBIN LIMITED | Director | 2017-10-02 | CURRENT | 2014-08-12 | Active | |
| WHITTAN INDUSTRIAL LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-01 | Active | |
| WHITTAN OVERSEAS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active | |
| WHITTAN BIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
| WHITTAN INVESTMENTS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
| WHITTAN DDB CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
| WHITTAN INTERMEDIATE LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-07 | Active | |
| WHITTAN ACQUISITION CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
| WHITTAN STORAGE SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
| WHITTAN MIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
| WHITTAN GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
| WHITTAN LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
| KHS GROUP LIMITED | Director | 2017-10-02 | CURRENT | 1990-11-30 | Active | |
| HI-STORE LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
| HI-DECK LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
| LION DEVA LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
| N. C. BROWN (STORAGE EQUIPMENT) LIMITED | Director | 2017-10-02 | CURRENT | 1981-11-25 | Liquidation | |
| LION STEEL EQUIPMENT LIMITED | Director | 2017-10-02 | CURRENT | 1981-08-13 | Active | |
| MASONDIXIE LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
| APEX STORAGE DIRECT LIMITED | Director | 2017-10-02 | CURRENT | 2013-04-25 | Active | |
| DOCUMENT EXPRESS LIMITED | Director | 2015-07-17 | CURRENT | 1996-01-10 | Dissolved 2016-11-04 | |
| KENT PHOTOCOPIER ASSOCIATES LIMITED | Director | 2015-07-17 | CURRENT | 2012-01-25 | Dissolved 2016-11-04 | |
| KENT PHOTOCOPIER SERVICES (LONDON) LIMITED | Director | 2015-07-17 | CURRENT | 2002-01-07 | Dissolved 2016-11-04 | |
| KPS (GROUP) LIMITED | Director | 2015-07-17 | CURRENT | 2011-09-16 | Dissolved 2016-11-04 | |
| KPS BUSINESS SOLUTIONS LIMITED | Director | 2015-07-17 | CURRENT | 2008-10-27 | Dissolved 2016-11-04 | |
| P H J LIMITED | Director | 2015-07-17 | CURRENT | 2002-08-16 | Dissolved 2016-11-04 | |
| DANWOOD WALES LIMITED | Director | 2013-02-13 | CURRENT | 1990-05-02 | Dissolved 2013-09-10 | |
| APEX SPACE SOLUTIONS LIMITED | Director | 2017-10-02 | CURRENT | 2010-09-16 | Active | |
| APEX LINVAR LIMITED | Director | 2017-10-02 | CURRENT | 2010-10-12 | Active | |
| LINBIN LIMITED | Director | 2017-10-02 | CURRENT | 2014-08-12 | Active | |
| WHITTAN INDUSTRIAL LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-01 | Active | |
| WHITTAN OVERSEAS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active | |
| WHITTAN BIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
| WHITTAN INVESTMENTS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
| WHITTAN DDB CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
| WHITTAN INTERMEDIATE LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-07 | Active | |
| WHITTAN ACQUISITION CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
| WHITTAN STORAGE SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
| WHITTAN MIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
| WHITTAN GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
| WHITTAN LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
| KHS GROUP LIMITED | Director | 2017-10-02 | CURRENT | 1990-11-30 | Active | |
| HI-STORE LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
| HI-DECK LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
| LION DEVA LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
| N. C. BROWN (STORAGE EQUIPMENT) LIMITED | Director | 2017-10-02 | CURRENT | 1981-11-25 | Liquidation | |
| LION STEEL EQUIPMENT LIMITED | Director | 2017-10-02 | CURRENT | 1981-08-13 | Active | |
| MASONDIXIE LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
| APEX STORAGE DIRECT LIMITED | Director | 2017-10-02 | CURRENT | 2013-04-25 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES | |
| SOAS(A) | Voluntary dissolution strike-off suspended | |
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| AP03 | Appointment of Oliver Vaughan as company secretary on 2018-09-27 | |
| LATEST SOC | 22/05/18 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
| TM02 | Termination of appointment of Anthony Baxter on 2017-11-07 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAXTER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SMITH | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
| AP01 | DIRECTOR APPOINTED JONATHAN TEMPLEMAN | |
| AP01 | DIRECTOR APPOINTED MR GERARD NOEL SMALL | |
| LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER | |
| LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Andrew Butler on 2016-05-01 | |
| AP01 | DIRECTOR APPOINTED ANTHONY BAXTER | |
| AP03 | Appointment of Anthony Baxter as company secretary on 2016-02-12 | |
| AP01 | DIRECTOR APPOINTED IAN SMITH | |
| TM02 | Termination of appointment of Jatinder Pal Singh Nurpuri on 2016-02-13 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JATINDER PAL SINGH NURPURI | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
| LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
| LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 16/05/14 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
| AR01 | 16/05/13 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
| AR01 | 16/05/12 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTLER / 01/05/2012 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
| AR01 | 16/05/11 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARKO IVANOVIC | |
| AR01 | 16/05/10 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
| 363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
| 363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
| 363s | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
| 363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
| 363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 04/08/02 FROM: LINK HOUSE HALESFIELD 6 TELFORD SHROPSHIRE TF7 4LN | |
| 287 | REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 1 PARK ROW LEEDS LS1 5AB | |
| 225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| CERTNM | COMPANY NAME CHANGED PINCO 1774 LIMITED CERTIFICATE ISSUED ON 18/07/02 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.65 | 9 |
| MortgagesNumMortOutstanding | 0.94 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.
|
|
|
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 51 LIMITED
LINK 51 LIMITED owns 1 domain names.
link51.co.uk
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Brighton & Hove City Council | |
|
Culture and Heritage |
| Cornwall Council | |
|
29700C-Fire and Community Safety |
| City of London | |
|
Equipment, Furniture & Materials |
| Cheshire West and Chester Council | |
|
Office Equipment |
| Dudley Borough Council | |
|
|
| Cheshire West and Chester Council | |
|
Office Equipment |
| City of London | |
|
Equipment, Furniture & Materials |
| Northamptonshire County Council | |
|
Equipment |
| Dudley Borough Council | |
|
|
| Dudley Borough Council | |
|
|
| City of London | |
|
Equipment, Furniture & Materials |
| City of London | |
|
|
| City of London | |
|
Equipment, Furniture & Materials |
| Northamptonshire County Council | |
|
Supplies & Services |
| Hampshire County Council | |
|
Furn. & Equip. costing 6000 or more |
| Hampshire County Council | |
|
Furn. & Equip. costing 6000 or more |
| HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
| London Borough of Lambeth | |
|
TECHNICAL FEES BUILDINGS |
| Hampshire County Council | |
|
Fixtures & Fittings - General |
| Hampshire County Council | |
|
Fixtures & Fittings - General |
| Doncaster Council | |
|
|
| City of London | |
|
Equipment, Furniture & Materials |
| City of London | |
|
Equipment, Furniture & Materials |
| Worcestershire County Council | |
|
CAPEX Furniture & Equipment Furniture |
| HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
| HAMPSHIRE COUNTY COUNCIL | |
|
Fixtures & Fittings - General |
| Hampshire County Council | |
|
Fixtures & Fittings - General |
| Hampshire County Council | |
|
Fixtures & Fittings - General |
| Dudley Borough Council | |
|
|
| Northamptonshire County Council | |
|
Capital |
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.
| Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
|---|---|---|---|---|
| Telford Council | Warehouse & Premises | Unit B, Halesfield 20, Telford, Shropshire, TF7 4LN | 47,250 | 2004-08-01 |
| Telford Council | Factory & Premises | Link House, Halesfield 1, Telford, Shropshire, TF7 4LN | 340,000 | 1995-11-14 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
| 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. |