About

Registered Number: 02381545
Date of Incorporation: 09/05/1989 (35 years and 11 months ago)
Company Status: Liquidation
Registered Address: Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.