LINK LENDING LIMITED

Register to unlock more data on OkredoRegister

LINK LENDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01568365

Incorporation date

16/06/1981

Size

Group

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1981)
dot icon09/04/2019
Final Gazette dissolved via compulsory strike-off
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon10/01/2018
Termination of appointment of Paul John Gower as a director on 2009-10-08
dot icon21/06/2017
Restoration by order of the court
dot icon14/07/2016
Final Gazette dissolved following liquidation
dot icon14/04/2016
Notice of move from Administration to Dissolution on 2016-04-07
dot icon10/03/2016
Administrator's progress report to 2016-02-07
dot icon18/09/2015
Administrator's progress report to 2015-08-07
dot icon08/04/2015
Termination of appointment of John Michael Maclean as a director on 2009-09-04
dot icon11/03/2015
Administrator's progress report to 2015-02-07
dot icon09/09/2014
Administrator's progress report to 2014-08-07
dot icon15/04/2014
Administrator's progress report to 2014-02-07
dot icon15/04/2014
Notice of extension of period of Administration
dot icon04/11/2013
Administrator's progress report to 2013-10-07
dot icon15/05/2013
Administrator's progress report to 2013-04-07
dot icon06/11/2012
Administrator's progress report to 2012-10-07
dot icon01/05/2012
Administrator's progress report to 2012-02-07
dot icon24/04/2012
Notice of extension of period of Administration
dot icon31/10/2011
Administrator's progress report to 2011-10-07
dot icon19/05/2011
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 2011-05-19
dot icon09/05/2011
Administrator's progress report to 2011-04-07
dot icon11/01/2011
Notice of appointment of replacement/additional administrator
dot icon11/01/2011
Notice of vacation of office by administrator
dot icon10/11/2010
Administrator's progress report to 2010-10-07
dot icon14/10/2010
Notice of extension of period of Administration
dot icon13/05/2010
Administrator's progress report to 2010-04-07
dot icon04/12/2009
Statement of administrator's proposal
dot icon19/11/2009
Statement of affairs with form 2.14B
dot icon09/11/2009
Termination of appointment of Philip George as a director
dot icon09/11/2009
Termination of appointment of Stelios Charalambous as a director
dot icon06/11/2009
Registered office address changed from 1St Floor Building 600 6 Hercules Way Leavesdon Park Watford Herts WD25 7GS on 2009-11-06
dot icon29/10/2009
Appointment of an administrator
dot icon22/10/2009
Termination of appointment of Stephen Johnson as a director
dot icon22/10/2009
Termination of appointment of Alec Johnson as a director
dot icon11/09/2009
Appointment terminated secretary john maclean
dot icon11/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon11/12/2008
Return made up to 30/09/08; full list of members
dot icon09/12/2008
Appointment terminated director andrew coles
dot icon09/12/2008
Director appointed mr stephen david johnson
dot icon09/12/2008
Director appointed mr stel charalambous
dot icon22/05/2008
Miscellaneous
dot icon07/04/2008
Group of companies' accounts made up to 2007-09-30
dot icon03/04/2008
Registered office changed on 03/04/2008 from fleet house 10 parkway porters wood st albans hertfordshire AL3 6PA
dot icon07/01/2008
New director appointed
dot icon22/10/2007
Return made up to 30/09/07; no change of members
dot icon07/09/2007
Declaration of satisfaction of mortgage/charge
dot icon07/09/2007
Declaration of satisfaction of mortgage/charge
dot icon07/09/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon03/05/2007
Full accounts made up to 2006-09-30
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Particulars of mortgage/charge
dot icon17/11/2006
Return made up to 30/09/06; full list of members
dot icon11/09/2006
Registered office changed on 11/09/06 from: lutea house warley hill business park the drive great warley brentwood essex CM13 3BE
dot icon08/08/2006
Secretary resigned
dot icon02/08/2006
New director appointed
dot icon02/08/2006
New secretary appointed;new director appointed
dot icon01/08/2006
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon01/08/2006
Application for reregistration from PLC to private
dot icon01/08/2006
Re-registration of Memorandum and Articles
dot icon01/08/2006
Resolutions
dot icon17/03/2006
Full accounts made up to 2005-09-30
dot icon16/02/2006
Auditor's resignation
dot icon24/11/2005
Return made up to 30/09/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-09-30
dot icon26/10/2004
Registered office changed on 26/10/04 from: knight court 49 crown street brentwood essex CM14 4BD
dot icon06/10/2004
Return made up to 30/09/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-09-30
dot icon09/01/2004
Auditor's resignation
dot icon04/10/2003
Return made up to 30/09/03; full list of members
dot icon12/08/2003
Full accounts made up to 2002-09-30
dot icon07/03/2003
New secretary appointed
dot icon07/03/2003
Director resigned
dot icon11/02/2003
New director appointed
dot icon11/02/2003
Secretary resigned;director resigned
dot icon11/02/2003
Director resigned
dot icon13/12/2002
Registered office changed on 13/12/02 from: 3 cecil court 49-55 london road enfield middlesex EN2 6DE
dot icon04/10/2002
Return made up to 30/09/02; full list of members
dot icon04/08/2002
New secretary appointed
dot icon04/08/2002
Secretary resigned;director resigned
dot icon29/05/2002
Full accounts made up to 2001-12-31
dot icon23/05/2002
Particulars of mortgage/charge
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
New secretary appointed
dot icon25/03/2002
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon20/02/2002
New director appointed
dot icon16/01/2002
Director resigned
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon28/11/2001
Declaration of satisfaction of mortgage/charge
dot icon20/10/2001
Declaration of satisfaction of mortgage/charge
dot icon15/10/2001
Return made up to 30/09/01; full list of members
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon08/08/2001
Declaration of satisfaction of mortgage/charge
dot icon28/07/2001
Declaration of satisfaction of mortgage/charge
dot icon28/07/2001
Declaration of satisfaction of mortgage/charge
dot icon28/07/2001
Declaration of satisfaction of mortgage/charge
dot icon07/07/2001
Declaration of satisfaction of mortgage/charge
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon23/06/2001
Declaration of satisfaction of mortgage/charge
dot icon02/06/2001
Declaration of satisfaction of mortgage/charge
dot icon16/05/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
Particulars of mortgage/charge
dot icon17/03/2001
Declaration of satisfaction of mortgage/charge
dot icon24/02/2001
Declaration of satisfaction of mortgage/charge
dot icon24/02/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon24/01/2001
Declaration of satisfaction of mortgage/charge
dot icon24/01/2001
Declaration of satisfaction of mortgage/charge
dot icon24/11/2000
Declaration of satisfaction of mortgage/charge
dot icon17/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/10/2000
Declaration of satisfaction of mortgage/charge
dot icon17/10/2000
Return made up to 30/09/00; full list of members
dot icon06/10/2000
Declaration of satisfaction of mortgage/charge
dot icon30/09/2000
Particulars of mortgage/charge
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon19/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Declaration of satisfaction of mortgage/charge
dot icon21/07/2000
Declaration of satisfaction of mortgage/charge
dot icon21/06/2000
Declaration of mortgage charge released/ceased
dot icon21/06/2000
Registered office changed on 21/06/00 from: 2ND floor shelley stock hutter 45 mortimer street london W1N 7TD
dot icon17/06/2000
Declaration of satisfaction of mortgage/charge
dot icon14/06/2000
Full group accounts made up to 1999-12-31
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon25/05/2000
Declaration of satisfaction of mortgage/charge
dot icon28/04/2000
Declaration of satisfaction of mortgage/charge
dot icon25/03/2000
Declaration of satisfaction of mortgage/charge
dot icon25/03/2000
Declaration of satisfaction of mortgage/charge
dot icon25/03/2000
Declaration of satisfaction of mortgage/charge
dot icon25/03/2000
Declaration of satisfaction of mortgage/charge
dot icon25/03/2000
Declaration of satisfaction of mortgage/charge
dot icon24/03/2000
Particulars of mortgage/charge
dot icon03/03/2000
Particulars of mortgage/charge
dot icon20/01/2000
Particulars of mortgage/charge
dot icon05/01/2000
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon16/12/1999
Particulars of mortgage/charge
dot icon11/12/1999
Declaration of satisfaction of mortgage/charge
dot icon02/12/1999
Declaration of satisfaction of mortgage/charge
dot icon10/11/1999
Declaration of satisfaction of mortgage/charge
dot icon10/11/1999
Particulars of mortgage/charge
dot icon09/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Particulars of mortgage/charge
dot icon20/10/1999
Declaration of satisfaction of mortgage/charge
dot icon12/10/1999
Return made up to 30/09/99; full list of members
dot icon09/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Particulars of mortgage/charge
dot icon29/09/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon14/08/1999
Declaration of satisfaction of mortgage/charge
dot icon07/08/1999
Particulars of mortgage/charge
dot icon06/08/1999
Particulars of mortgage/charge
dot icon14/07/1999
Declaration of satisfaction of mortgage/charge
dot icon08/07/1999
Particulars of mortgage/charge
dot icon06/07/1999
Declaration of satisfaction of mortgage/charge
dot icon02/07/1999
Particulars of mortgage/charge
dot icon12/06/1999
Particulars of mortgage/charge
dot icon11/06/1999
Particulars of mortgage/charge
dot icon11/06/1999
Particulars of mortgage/charge
dot icon20/05/1999
Particulars of mortgage/charge
dot icon19/05/1999
Full group accounts made up to 1998-12-31
dot icon08/05/1999
Particulars of mortgage/charge
dot icon19/04/1999
Particulars of mortgage/charge
dot icon03/04/1999
Particulars of mortgage/charge
dot icon31/03/1999
Declaration of satisfaction of mortgage/charge
dot icon23/03/1999
Particulars of mortgage/charge
dot icon23/03/1999
Particulars of mortgage/charge
dot icon06/03/1999
Declaration of satisfaction of mortgage/charge
dot icon24/02/1999
Declaration of satisfaction of mortgage/charge
dot icon24/02/1999
Declaration of satisfaction of mortgage/charge
dot icon05/02/1999
Declaration of satisfaction of mortgage/charge
dot icon22/01/1999
Particulars of mortgage/charge
dot icon22/01/1999
Particulars of mortgage/charge
dot icon14/01/1999
Particulars of mortgage/charge
dot icon11/12/1998
Particulars of mortgage/charge
dot icon03/12/1998
Particulars of mortgage/charge
dot icon26/11/1998
Particulars of mortgage/charge
dot icon13/11/1998
Particulars of mortgage/charge
dot icon07/11/1998
Particulars of mortgage/charge
dot icon29/10/1998
Particulars of mortgage/charge
dot icon20/10/1998
Particulars of mortgage/charge
dot icon20/10/1998
Particulars of mortgage/charge
dot icon14/10/1998
Return made up to 08/10/98; no change of members
dot icon07/10/1998
Particulars of mortgage/charge
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon17/09/1998
Particulars of mortgage/charge
dot icon17/09/1998
Particulars of mortgage/charge
dot icon11/09/1998
Declaration of satisfaction of mortgage/charge
dot icon19/08/1998
Particulars of mortgage/charge
dot icon14/08/1998
Particulars of mortgage/charge
dot icon13/08/1998
Particulars of mortgage/charge
dot icon07/08/1998
Particulars of mortgage/charge
dot icon30/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon28/07/1998
Particulars of mortgage/charge
dot icon16/07/1998
Particulars of mortgage/charge
dot icon20/06/1998
Particulars of mortgage/charge
dot icon19/06/1998
Particulars of mortgage/charge
dot icon06/06/1998
Particulars of mortgage/charge
dot icon04/06/1998
Particulars of mortgage/charge
dot icon03/06/1998
Full group accounts made up to 1997-12-31
dot icon02/06/1998
Particulars of mortgage/charge
dot icon02/06/1998
Particulars of mortgage/charge
dot icon27/05/1998
Particulars of mortgage/charge
dot icon20/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Declaration of mortgage charge released/ceased
dot icon30/04/1998
Particulars of mortgage/charge
dot icon24/04/1998
Particulars of mortgage/charge
dot icon23/04/1998
Particulars of mortgage/charge
dot icon16/04/1998
Particulars of mortgage/charge
dot icon16/04/1998
Particulars of mortgage/charge
dot icon07/04/1998
Particulars of mortgage/charge
dot icon27/03/1998
Particulars of mortgage/charge
dot icon26/03/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon19/03/1998
Declaration of mortgage charge released/ceased
dot icon18/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon27/02/1998
Particulars of mortgage/charge
dot icon17/02/1998
Particulars of mortgage/charge
dot icon07/02/1998
Particulars of mortgage/charge
dot icon06/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon13/01/1998
Particulars of mortgage/charge
dot icon08/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon13/12/1997
Particulars of mortgage/charge
dot icon11/12/1997
Particulars of mortgage/charge
dot icon11/12/1997
Particulars of mortgage/charge
dot icon11/12/1997
Particulars of mortgage/charge
dot icon22/11/1997
Particulars of mortgage/charge
dot icon22/11/1997
Particulars of mortgage/charge
dot icon22/11/1997
Particulars of mortgage/charge
dot icon18/11/1997
Particulars of mortgage/charge
dot icon11/11/1997
Particulars of mortgage/charge
dot icon24/10/1997
Particulars of mortgage/charge
dot icon24/10/1997
Particulars of mortgage/charge
dot icon24/10/1997
Return made up to 08/10/97; full list of members
dot icon23/10/1997
Particulars of mortgage/charge
dot icon22/10/1997
Particulars of mortgage/charge
dot icon22/10/1997
Particulars of mortgage/charge
dot icon22/10/1997
Particulars of mortgage/charge
dot icon22/10/1997
Particulars of mortgage/charge
dot icon21/10/1997
Particulars of mortgage/charge
dot icon18/10/1997
Declaration of satisfaction of mortgage/charge
dot icon17/10/1997
Particulars of mortgage/charge
dot icon04/10/1997
Particulars of mortgage/charge
dot icon04/10/1997
Particulars of mortgage/charge
dot icon26/09/1997
Particulars of mortgage/charge
dot icon20/09/1997
Particulars of mortgage/charge
dot icon19/09/1997
Particulars of mortgage/charge
dot icon13/09/1997
Particulars of mortgage/charge
dot icon30/08/1997
Particulars of mortgage/charge
dot icon02/08/1997
Particulars of mortgage/charge
dot icon02/08/1997
Particulars of mortgage/charge
dot icon02/08/1997
Particulars of mortgage/charge
dot icon30/07/1997
Full accounts made up to 1996-12-31
dot icon17/12/1996
Particulars of mortgage/charge
dot icon02/12/1996
Certificate of re-registration from Private to Public Limited Company
dot icon02/12/1996
Balance Sheet
dot icon02/12/1996
Auditor's report
dot icon02/12/1996
Auditor's statement
dot icon02/12/1996
Re-registration of Memorandum and Articles
dot icon02/12/1996
Declaration on reregistration from private to PLC
dot icon02/12/1996
Application for reregistration from private to PLC
dot icon02/12/1996
Resolutions
dot icon02/12/1996
Resolutions
dot icon28/11/1996
New director appointed
dot icon28/11/1996
Ad 20/11/96--------- £ si 49900@1=49900 £ ic 100/50000
dot icon28/11/1996
Nc inc already adjusted 20/11/96
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon06/11/1996
Registered office changed on 06/11/96 from: arodene house 41-55 perth road gants hill essex IG2 6BX
dot icon24/10/1996
Return made up to 08/10/96; full list of members
dot icon17/10/1996
Accounts for a small company made up to 1995-12-31
dot icon13/08/1996
Certificate of change of name
dot icon13/08/1996
Director resigned
dot icon13/08/1996
Secretary resigned
dot icon13/08/1996
New secretary appointed
dot icon06/06/1996
Registered office changed on 06/06/96 from: 202 hornchurch road hornchurch essex RM11 1QJ
dot icon05/10/1995
Accounts for a small company made up to 1994-12-31
dot icon02/10/1995
Return made up to 08/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Return made up to 08/10/94; full list of members
dot icon27/07/1994
Accounts for a small company made up to 1993-12-31
dot icon12/11/1993
Return made up to 08/10/93; no change of members
dot icon09/07/1993
Full accounts made up to 1992-12-31
dot icon08/10/1992
Return made up to 08/10/92; full list of members
dot icon20/02/1992
Full accounts made up to 1991-12-31
dot icon17/01/1992
Full accounts made up to 1990-12-31
dot icon18/10/1991
Return made up to 08/10/91; full list of members
dot icon02/10/1990
Return made up to 08/10/90; full list of members
dot icon02/10/1990
Full accounts made up to 1989-12-31
dot icon28/04/1989
Return made up to 29/03/89; full list of members
dot icon28/04/1989
Return made up to 31/12/88; full list of members
dot icon14/04/1989
Full accounts made up to 1988-12-31
dot icon14/04/1989
Full accounts made up to 1987-12-31
dot icon10/06/1988
Return made up to 31/12/87; full list of members
dot icon06/08/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon11/04/1987
Accounts for a small company made up to 1986-12-31
dot icon11/04/1987
Accounts for a small company made up to 1985-12-31
dot icon20/02/1987
Return made up to 31/12/86; full list of members
dot icon03/05/1986
Return made up to 08/03/85; full list of members
dot icon16/06/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millward, Keith Roger
Director
13/02/2001 - 20/12/2002
44
Coles, Andrew Charles
Director
14/12/2007 - 04/12/2008
3
Maclean, John Michael
Secretary
17/07/2006 - 04/09/2009
-
Gower, Barbara Susan
Secretary
12/07/1996 - 31/03/2002
-
Archer, Foster
Director
13/12/2001 - 20/12/2002
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINK LENDING LIMITED

LINK LENDING LIMITED is an(a) Dissolved company incorporated on 16/06/1981 with the registered office located at 7 More London Riverside, London SE1 2RT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINK LENDING LIMITED?

toggle

LINK LENDING LIMITED is currently Dissolved. It was registered on 16/06/1981 and dissolved on 09/04/2019.

Where is LINK LENDING LIMITED located?

toggle

LINK LENDING LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does LINK LENDING LIMITED do?

toggle

LINK LENDING LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for LINK LENDING LIMITED?

toggle

The latest filing was on 09/04/2019: Final Gazette dissolved via compulsory strike-off.