Based in London, Link Oil & Gas Professionals Ltd was setup in 1989, it's status in the Companies House registry is set to "Liquidation". The current directors of Link Oil & Gas Professionals Ltd are listed as Bloomfield, Ian Andrew, Brand, Harold Mark, Cave, John Leslie, Meenan, Campbell Mckinven in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAND, Harold Mark | 01 April 2009 | 31 October 2011 | 1 |
CAVE, John Leslie | 01 June 2002 | 30 April 2005 | 1 |
MEENAN, Campbell Mckinven | 01 October 1993 | 12 November 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOOMFIELD, Ian Andrew | 17 December 2014 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 25 February 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 February 2019 | |
LIQ10 - N/A | 21 February 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 February 2018 | |
AM22 - N/A | 30 January 2018 | |
AD01 - Change of registered office address | 19 September 2017 | |
AM10 - N/A | 31 August 2017 | |
2.24B - N/A | 07 February 2017 | |
2.31B - N/A | 07 February 2017 | |
CH01 - Change of particulars for director | 24 January 2017 | |
AD01 - Change of registered office address | 09 September 2016 | |
2.24B - N/A | 01 September 2016 | |
2.23B - N/A | 11 March 2016 | |
2.16B - N/A | 24 February 2016 | |
AD01 - Change of registered office address | 12 February 2016 | |
2.17B - N/A | 11 February 2016 | |
2.12B - N/A | 05 February 2016 | |
MR04 - N/A | 06 January 2016 | |
AA - Annual Accounts | 13 October 2015 | |
TM01 - Termination of appointment of director | 28 May 2015 | |
AP01 - Appointment of director | 28 May 2015 | |
AR01 - Annual Return | 27 May 2015 | |
MR04 - N/A | 01 April 2015 | |
MR04 - N/A | 01 April 2015 | |
MR04 - N/A | 01 April 2015 | |
TM02 - Termination of appointment of secretary | 22 January 2015 | |
AP03 - Appointment of secretary | 22 January 2015 | |
MR01 - N/A | 22 December 2014 | |
AA - Annual Accounts | 23 October 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 26 February 2014 | |
MR01 - N/A | 24 December 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 06 December 2012 | |
MG01 - Particulars of a mortgage or charge | 28 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 November 2012 | |
MG01 - Particulars of a mortgage or charge | 28 July 2012 | |
MG01 - Particulars of a mortgage or charge | 11 June 2012 | |
MG01 - Particulars of a mortgage or charge | 02 June 2012 | |
AR01 - Annual Return | 21 May 2012 | |
TM01 - Termination of appointment of director | 21 May 2012 | |
TM01 - Termination of appointment of director | 21 May 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 30 June 2011 | |
MG01 - Particulars of a mortgage or charge | 04 February 2011 | |
AA - Annual Accounts | 23 December 2010 | |
MG01 - Particulars of a mortgage or charge | 14 December 2010 | |
MG01 - Particulars of a mortgage or charge | 14 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 November 2010 | |
CERTNM - Change of name certificate | 28 October 2010 | |
RESOLUTIONS - N/A | 26 October 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AA - Annual Accounts | 13 August 2009 | |
288a - Notice of appointment of directors or secretaries | 22 July 2009 | |
363a - Annual Return | 09 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 July 2009 | |
353 - Register of members | 02 July 2009 | |
287 - Change in situation or address of Registered Office | 02 July 2009 | |
AA - Annual Accounts | 06 January 2009 | |
363a - Annual Return | 16 June 2008 | |
288a - Notice of appointment of directors or secretaries | 05 October 2007 | |
AA - Annual Accounts | 27 July 2007 | |
363a - Annual Return | 25 July 2007 | |
288b - Notice of resignation of directors or secretaries | 25 July 2007 | |
287 - Change in situation or address of Registered Office | 21 July 2007 | |
395 - Particulars of a mortgage or charge | 17 July 2007 | |
AA - Annual Accounts | 13 September 2006 | |
363a - Annual Return | 02 June 2006 | |
288a - Notice of appointment of directors or secretaries | 03 March 2006 | |
395 - Particulars of a mortgage or charge | 02 December 2005 | |
288b - Notice of resignation of directors or secretaries | 14 September 2005 | |
AA - Annual Accounts | 02 August 2005 | |
363s - Annual Return | 13 May 2005 | |
395 - Particulars of a mortgage or charge | 09 December 2004 | |
AA - Annual Accounts | 13 September 2004 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 28 May 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 16 September 2002 | |
288a - Notice of appointment of directors or secretaries | 06 July 2002 | |
AA - Annual Accounts | 19 March 2002 | |
AA - Annual Accounts | 19 March 2002 | |
363s - Annual Return | 21 June 2001 | |
AA - Annual Accounts | 04 August 2000 | |
363s - Annual Return | 24 July 2000 | |
288b - Notice of resignation of directors or secretaries | 26 November 1999 | |
288b - Notice of resignation of directors or secretaries | 26 November 1999 | |
363s - Annual Return | 20 May 1999 | |
AA - Annual Accounts | 05 May 1999 | |
363s - Annual Return | 02 April 1999 | |
288a - Notice of appointment of directors or secretaries | 02 April 1999 | |
AA - Annual Accounts | 21 January 1998 | |
MEM/ARTS - N/A | 18 December 1997 | |
363s - Annual Return | 19 May 1997 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 July 1996 | |
363s - Annual Return | 13 June 1996 | |
395 - Particulars of a mortgage or charge | 21 February 1996 | |
AA - Annual Accounts | 25 January 1996 | |
CERTNM - Change of name certificate | 11 January 1996 | |
AA - Annual Accounts | 25 September 1995 | |
363s - Annual Return | 25 September 1995 | |
363s - Annual Return | 11 October 1994 | |
AA - Annual Accounts | 08 August 1994 | |
287 - Change in situation or address of Registered Office | 17 March 1994 | |
395 - Particulars of a mortgage or charge | 08 March 1994 | |
288 - N/A | 10 February 1994 | |
363a - Annual Return | 23 December 1993 | |
288 - N/A | 13 July 1993 | |
AA - Annual Accounts | 13 July 1993 | |
AA - Annual Accounts | 12 August 1992 | |
363s - Annual Return | 03 August 1992 | |
AA - Annual Accounts | 05 June 1991 | |
363a - Annual Return | 05 June 1991 | |
363a - Annual Return | 05 June 1991 | |
363a - Annual Return | 05 June 1991 | |
363a - Annual Return | 05 June 1991 | |
288 - N/A | 05 September 1990 | |
RESOLUTIONS - N/A | 19 March 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 March 1990 | |
288 - N/A | 19 May 1989 | |
NEWINC - New incorporation documents | 09 May 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 December 2014 | Outstanding |
N/A |
A registered charge | 23 December 2013 | Outstanding |
N/A |
Debenture | 15 November 2012 | Outstanding |
N/A |
Debenture | 26 July 2012 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 22 May 2012 | Fully Satisfied |
N/A |
Legal assignment | 02 February 2011 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 10 December 2010 | Fully Satisfied |
N/A |
Floating charge (all assets) | 10 December 2010 | Fully Satisfied |
N/A |
Fixed charge on purchsed debts which fail to vest | 13 July 2007 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 01 December 2005 | Fully Satisfied |
N/A |
All assets debenture | 08 December 2004 | Fully Satisfied |
N/A |
Fixed charge on debts and related rights | 19 February 1996 | Fully Satisfied |
N/A |
Fixed and floating chrge | 02 March 1994 | Fully Satisfied |
N/A |