About

Registered Number: 03069329
Date of Incorporation: 16/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: HW ASSOCIATES, Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ

 

Link Education International was founded on 16 June 1995 and are based in Hitchin, Hertfordshire, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATON, Alasdair John 28 November 2014 - 1
CRAIG, Scott Robert 18 December 2019 - 1
CROSBY, Seonaid 10 March 2017 - 1
GRAHAM, Elaine Diane 31 January 2011 - 1
GRANT, Susan 14 December 2018 - 1
MACKINTOSH, Fergus Duncan 10 March 2017 - 1
SANTANDREU, Richard 10 March 2017 - 1
SEQUEIRA SALAZAR, Jorge Enrique 17 January 2020 - 1
SHAHNAZ, Iffat 13 December 2019 - 1
WISEMAN, Anita 13 December 2019 - 1
WYLIE, Caroline 13 December 2019 - 1
BARNETT, Samuel James Kilion 16 June 1995 31 October 2010 1
BEAUMONT, Mark Cameron 08 November 2013 14 December 2018 1
BROOKE-SMITH, Robin, Dr 07 February 2006 18 May 2007 1
CLIFFORD, Katherine Jane 01 December 1996 08 March 2007 1
CUNNINGHAM-BURLEY, Roger 02 December 2016 13 December 2019 1
DALGETY, Susan 13 November 2015 15 December 2017 1
DONN, Margary Iona Mackenzie, Dr 08 November 2013 13 December 2019 1
GOULDSTONE, Murray Neil 16 June 1995 31 October 1995 1
GRAY, Ivan Charles 13 November 1997 16 February 1999 1
GREER, Kenneth 08 November 2013 18 February 2016 1
HAARHOFF, Rebecca Mary 31 January 2004 09 April 2005 1
JACOBS, Alexander Robert 25 January 1996 05 December 2001 1
KIRKWOOD, Linda Jane 08 November 2013 03 September 2015 1
MACKIGGAN, Keith Sinclair 03 December 1998 03 October 2002 1
MASTERS, Paul 31 January 2004 25 July 2014 1
MCMORROW, Thomas 02 December 2016 26 June 2017 1
O'BRIEN, Christopher 02 December 2016 14 June 2019 1
PENROSE, Perran 16 June 1995 01 June 2012 1
ROEBUCK, Martyn, Professor 08 November 2013 13 December 2019 1
WILLEY, Timothy James 31 January 2004 31 October 2010 1
WILSON, Judith Margaret 23 January 2015 15 December 2017 1
Secretary Name Appointed Resigned Total Appointments
TURNER, John 01 August 2001 31 March 2002 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
RESOLUTIONS - N/A 06 July 2020
MISC - Miscellaneous document 06 July 2020
NM03 - Notice confirming satisfaction of the resolution for the change of name 06 July 2020
CONNOT - N/A 06 July 2020
MR01 - N/A 21 January 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
AA - Annual Accounts 12 December 2019
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
TM01 - Termination of appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 26 January 2018
TM01 - Termination of appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
CH01 - Change of particulars for director 27 July 2017
CS01 - N/A 13 July 2017
TM01 - Termination of appointment of director 26 June 2017
CH01 - Change of particulars for director 30 March 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
CH01 - Change of particulars for director 15 March 2017
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
AA - Annual Accounts 12 December 2016
TM01 - Termination of appointment of director 30 November 2016
TM01 - Termination of appointment of director 09 August 2016
CS01 - N/A 13 July 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 21 January 2016
CH01 - Change of particulars for director 08 September 2015
TM01 - Termination of appointment of director 07 September 2015
AR01 - Annual Return 03 August 2015
AP01 - Appointment of director 31 July 2015
AA01 - Change of accounting reference date 16 July 2015
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 14 July 2014
AD01 - Change of registered office address 14 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
RESOLUTIONS - N/A 04 July 2014
MEM/ARTS - N/A 04 July 2014
CERTNM - Change of name certificate 08 January 2014
MISC - Miscellaneous document 08 January 2014
RESOLUTIONS - N/A 27 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 18 June 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 13 July 2012
AP01 - Appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AD01 - Change of registered office address 16 May 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 22 August 2008
363a - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 22 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
AA - Annual Accounts 06 May 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 07 July 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
363s - Annual Return 26 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
AA - Annual Accounts 07 June 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
363s - Annual Return 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
AA - Annual Accounts 14 June 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 14 May 2001
287 - Change in situation or address of Registered Office 15 March 2001
AUD - Auditor's letter of resignation 27 December 2000
CERTNM - Change of name certificate 19 December 2000
288c - Notice of change of directors or secretaries or in their particulars 11 October 2000
363a - Annual Return 04 July 2000
AA - Annual Accounts 23 June 2000
RESOLUTIONS - N/A 12 July 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 02 July 1999
288c - Notice of change of directors or secretaries or in their particulars 02 July 1999
288c - Notice of change of directors or secretaries or in their particulars 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288c - Notice of change of directors or secretaries or in their particulars 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
AUD - Auditor's letter of resignation 28 January 1999
288c - Notice of change of directors or secretaries or in their particulars 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
363s - Annual Return 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
AA - Annual Accounts 19 June 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 21 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1996
288 - N/A 28 January 1996
NEWINC - New incorporation documents 16 June 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.