ALLIED LINK LTD

Register to unlock more data on OkredoRegister

ALLIED LINK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07322972

Incorporation date

22/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2010)
dot icon12/06/2025
Liquidators' statement of receipts and payments to 2025-04-15
dot icon17/02/2025
Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Statement of affairs
dot icon30/04/2024
Appointment of a voluntary liquidator
dot icon30/04/2024
Registered office address changed from The Panorama Park Street Ashford Kent TN24 8DF England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-04-30
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon07/03/2024
Total exemption full accounts made up to 2023-04-05
dot icon24/08/2023
Termination of appointment of Laura-Kate Collacott as a director on 2023-07-28
dot icon24/08/2023
Cessation of Laura Kate Collacott as a person with significant control on 2023-07-28
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon02/08/2023
Director's details changed for Miss Laura-Kate Collacott on 2023-07-01
dot icon18/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon15/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon14/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon08/10/2019
Registered office address changed from Unit 14 Castleview Business Centre Gas House Road Rochester Kent ME1 1PB to The Panorama Park Street Ashford Kent TN24 8DF on 2019-10-08
dot icon11/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon13/11/2018
Change of details for Mr Michael John Niblett as a person with significant control on 2018-11-01
dot icon13/11/2018
Director's details changed for Mr Michael John Niblett on 2018-11-01
dot icon13/11/2018
Change of details for Mr Michael John Niblett as a person with significant control on 2018-11-01
dot icon13/11/2018
Director's details changed for Mr Michael John Niblett on 2018-11-01
dot icon13/11/2018
Change of details for Ms Laura Kate Collacott as a person with significant control on 2018-11-01
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon17/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-04-05
dot icon12/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2015-04-05
dot icon10/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon10/07/2015
Director's details changed for Miss Laura-Kate Collacott on 2014-12-11
dot icon22/04/2015
Director's details changed for Mr Michael Niblett on 2014-12-11
dot icon21/04/2015
Director's details changed for Mr Michael Niblett on 2014-12-11
dot icon24/12/2014
Sub-division of shares on 2014-08-01
dot icon08/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon10/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon10/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon10/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon20/04/2012
Previous accounting period shortened from 2012-07-31 to 2012-04-05
dot icon20/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/01/2012
Registered office address changed from 16 Coes Green Chattenden Rochester Kent ME3 8PY England on 2012-01-27
dot icon03/01/2012
Sub-division of shares on 2011-08-01
dot icon22/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon21/03/2011
Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 2011-03-21
dot icon09/03/2011
Appointment of Miss Laura-Kate Collacott as a director
dot icon03/03/2011
Registered office address changed from 16 Coe's Green Chattenden Rochester ME3 8PY England on 2011-03-03
dot icon10/02/2011
Termination of appointment of Nominee Secretary Ltd as a secretary
dot icon10/02/2011
Termination of appointment of Nominee Director Ltd as a director
dot icon10/02/2011
Termination of appointment of Edwina Coales as a director
dot icon10/02/2011
Statement of capital following an allotment of shares on 2011-02-10
dot icon10/02/2011
Appointment of Mr Michael Niblett as a director
dot icon10/02/2011
Registered office address changed from Www.Buy-This-Company-Name.Com Suite B 29 Harley Street London W1G 9QR on 2011-02-10
dot icon22/07/2010
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 2010-07-22
dot icon22/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2023
dot iconNext confirmation date
24/08/2024
dot iconLast change occurred
05/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2023
dot iconNext account date
05/04/2024
dot iconNext due on
05/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
64.11K
-
0.00
5.46K
-
2022
7
110.85K
-
0.00
9.19K
-
2023
7
105.48K
-
0.00
-
-
2023
7
105.48K
-
0.00
-
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

105.48K £Descended-4.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARY LTD
Corporate Secretary
22/07/2010 - 10/02/2011
658
NOMINEE DIRECTOR LTD.
Corporate Director
22/07/2010 - 10/02/2011
341
Niblett, Michael John
Director
10/02/2011 - Present
9
Collacott, Laura Kate
Director
09/03/2011 - 28/07/2023
2
Coales, Edwina
Director
22/07/2010 - 10/02/2011
751

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLIED LINK LTD

ALLIED LINK LTD is an(a) Liquidation company incorporated on 22/07/2010 with the registered office located at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED LINK LTD?

toggle

ALLIED LINK LTD is currently Liquidation. It was registered on 22/07/2010 .

Where is ALLIED LINK LTD located?

toggle

ALLIED LINK LTD is registered at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does ALLIED LINK LTD do?

toggle

ALLIED LINK LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ALLIED LINK LTD have?

toggle

ALLIED LINK LTD had 7 employees in 2023.

What is the latest filing for ALLIED LINK LTD?

toggle

The latest filing was on 12/06/2025: Liquidators' statement of receipts and payments to 2025-04-15.