About

Registered Number: 03498476
Date of Incorporation: 23/01/1998 (26 years and 5 months ago)
Company Status: Liquidation
Registered Address: C12 Marquis Court Marquisway, Team Valley, Gateshead, NE11 0RU

 

Link Mailing Ltd was established in 1998, it's status in the Companies House registry is set to "Liquidation". 1-10 people work at Link Mailing Ltd. The current directors of the business are Donaldson, Deborah, Holmes, John Jeffrey, Stringer, Gareth Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, Deborah 29 March 2007 - 1
HOLMES, John Jeffrey 23 January 1998 15 June 2005 1
STRINGER, Gareth Peter 29 March 2007 21 June 2011 1

Filing History

Document Type Date
LIQ14 - N/A 15 July 2020
NDISC - N/A 21 June 2019
AD01 - Change of registered office address 30 May 2019
RESOLUTIONS - N/A 29 May 2019
LIQ02 - N/A 29 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 25 January 2018
CS01 - N/A 08 January 2018
MR01 - N/A 20 July 2017
MR05 - N/A 20 June 2017
CS01 - N/A 07 February 2017
MR04 - N/A 04 January 2017
AA - Annual Accounts 21 December 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 20 January 2016
AD01 - Change of registered office address 24 February 2015
AD01 - Change of registered office address 24 February 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 02 January 2014
MR01 - N/A 18 December 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
MR01 - N/A 01 October 2013
SH06 - Notice of cancellation of shares 19 April 2013
SH03 - Return of purchase of own shares 19 April 2013
AP01 - Appointment of director 25 March 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 23 November 2011
TM01 - Termination of appointment of director 21 June 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
AA - Annual Accounts 17 August 2009
287 - Change in situation or address of Registered Office 27 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 02 February 2009
363a - Annual Return 02 February 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 24 August 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 27 January 2006
AA - Annual Accounts 09 December 2005
169 - Return by a company purchasing its own shares 15 July 2005
RESOLUTIONS - N/A 30 June 2005
RESOLUTIONS - N/A 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 18 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2004
AA - Annual Accounts 05 December 2003
395 - Particulars of a mortgage or charge 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 07 February 2003
363s - Annual Return 06 February 2003
395 - Particulars of a mortgage or charge 02 January 2003
287 - Change in situation or address of Registered Office 21 November 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 03 August 2001
395 - Particulars of a mortgage or charge 10 April 2001
395 - Particulars of a mortgage or charge 06 April 2001
363s - Annual Return 06 March 2001
395 - Particulars of a mortgage or charge 17 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2000
123 - Notice of increase in nominal capital 11 October 2000
AA - Annual Accounts 18 August 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 22 April 1999
225 - Change of Accounting Reference Date 08 February 1999
RESOLUTIONS - N/A 29 July 1998
395 - Particulars of a mortgage or charge 10 June 1998
395 - Particulars of a mortgage or charge 06 May 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
287 - Change in situation or address of Registered Office 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
NEWINC - New incorporation documents 23 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2017 Outstanding

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

A registered charge 27 September 2013 Outstanding

N/A

Debenture 25 September 2003 Outstanding

N/A

Rent deposit deed 19 December 2002 Fully Satisfied

N/A

Rent deposit deed 28 March 2001 Fully Satisfied

N/A

Rent deposit deed 28 March 2001 Fully Satisfied

N/A

All assets debenture 06 October 2000 Fully Satisfied

N/A

Legal charge on all book debts 01 June 1998 Fully Satisfied

N/A

Rent deposit deed 01 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.