Based in Bristol, Link Publishing Ltd was setup in 1999. Currently we aren't aware of the number of employees at the the organisation. This company has 5 directors listed as Davies, Christopher John, Tuck, Page Richard, Cole, Hilary, Hopes, Gillian, Perring, Brendan Francis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Christopher John | 06 April 2013 | - | 1 |
TUCK, Page Richard | 17 August 1999 | - | 1 |
COLE, Hilary | 23 August 1999 | 22 June 2004 | 1 |
HOPES, Gillian | 25 November 2004 | 18 January 2010 | 1 |
PERRING, Brendan Francis | 22 October 2015 | 30 June 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 August 2020 | |
AA - Annual Accounts | 10 February 2020 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 11 March 2019 | |
CS01 - N/A | 17 August 2018 | |
TM01 - Termination of appointment of director | 02 July 2018 | |
AA - Annual Accounts | 17 January 2018 | |
CS01 - N/A | 17 August 2017 | |
AA - Annual Accounts | 20 February 2017 | |
MR01 - N/A | 15 February 2017 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 21 April 2016 | |
AP01 - Appointment of director | 18 February 2016 | |
RESOLUTIONS - N/A | 12 November 2015 | |
SH01 - Return of Allotment of shares | 12 November 2015 | |
AR01 - Annual Return | 09 September 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AD01 - Change of registered office address | 06 November 2013 | |
AR01 - Annual Return | 11 September 2013 | |
CH01 - Change of particulars for director | 11 September 2013 | |
AP01 - Appointment of director | 11 September 2013 | |
CH03 - Change of particulars for secretary | 11 September 2013 | |
AA - Annual Accounts | 19 February 2013 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 04 September 2010 | |
AA - Annual Accounts | 22 March 2010 | |
AD01 - Change of registered office address | 19 January 2010 | |
TM01 - Termination of appointment of director | 19 January 2010 | |
363a - Annual Return | 09 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 2009 | |
395 - Particulars of a mortgage or charge | 19 June 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363a - Annual Return | 16 September 2008 | |
AA - Annual Accounts | 15 May 2008 | |
363a - Annual Return | 14 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2007 | |
AA - Annual Accounts | 06 June 2007 | |
363a - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 03 June 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
363s - Annual Return | 21 September 2005 | |
AA - Annual Accounts | 11 May 2005 | |
RESOLUTIONS - N/A | 18 April 2005 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
363s - Annual Return | 16 September 2004 | |
288a - Notice of appointment of directors or secretaries | 16 September 2004 | |
AA - Annual Accounts | 28 June 2004 | |
363s - Annual Return | 03 September 2003 | |
AA - Annual Accounts | 12 May 2003 | |
363s - Annual Return | 28 August 2002 | |
AA - Annual Accounts | 15 June 2002 | |
363s - Annual Return | 17 September 2001 | |
AA - Annual Accounts | 07 February 2001 | |
363s - Annual Return | 12 September 2000 | |
395 - Particulars of a mortgage or charge | 02 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 1999 | |
288a - Notice of appointment of directors or secretaries | 27 August 1999 | |
288b - Notice of resignation of directors or secretaries | 23 August 1999 | |
NEWINC - New incorporation documents | 17 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 February 2017 | Outstanding |
N/A |
Debenture | 16 June 2009 | Outstanding |
N/A |
Mortgage debenture | 17 February 2000 | Outstanding |
N/A |