About

Registered Number: 05151071
Date of Incorporation: 11/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2018 (6 years and 6 months ago)
Registered Address: Airedale Building, Scott Street, Keighley, West Yorkshire, BD21 2SP

 

Based in Keighley, Link Telecom Holdings Ltd was established in 2004. This company has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTEN, Richard Charles 10 October 2008 - 1
HUTCHINGS, Robert 18 August 2006 - 1
BILLINGTON, Trevor Charles 01 January 2007 29 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2018
4.72 - Return of final meeting in creditors' voluntary winding-up 01 July 2018
4.68 - Liquidator's statement of receipts and payments 31 August 2011
4.68 - Liquidator's statement of receipts and payments 31 August 2011
4.68 - Liquidator's statement of receipts and payments 25 February 2011
2.24B - N/A 05 February 2010
2.34B - N/A 05 February 2010
TM01 - Termination of appointment of director 25 January 2010
2.16B - N/A 14 January 2010
2.17B - N/A 20 December 2009
2.12B - N/A 29 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
363a - Annual Return 22 July 2008
AUD - Auditor's letter of resignation 16 May 2008
AA - Annual Accounts 02 May 2008
288b - Notice of resignation of directors or secretaries 10 July 2007
363a - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
AA - Annual Accounts 27 March 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
RESOLUTIONS - N/A 07 August 2006
RESOLUTIONS - N/A 07 August 2006
RESOLUTIONS - N/A 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
363a - Annual Return 14 July 2006
225 - Change of Accounting Reference Date 20 April 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 21 February 2006
RESOLUTIONS - N/A 30 July 2005
363s - Annual Return 11 July 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
MEM/ARTS - N/A 10 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 2005
225 - Change of Accounting Reference Date 30 March 2005
287 - Change in situation or address of Registered Office 13 January 2005
395 - Particulars of a mortgage or charge 15 July 2004
395 - Particulars of a mortgage or charge 15 July 2004
395 - Particulars of a mortgage or charge 15 July 2004
RESOLUTIONS - N/A 14 July 2004
RESOLUTIONS - N/A 14 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
395 - Particulars of a mortgage or charge 13 July 2004
395 - Particulars of a mortgage or charge 08 July 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

Description Date Status Charge by
Assignment of keyman life policy 02 July 2004 Outstanding

N/A

Assignment of keyman life policy 02 July 2004 Outstanding

N/A

Assignment of keyman life policy 02 July 2004 Outstanding

N/A

Debenture 02 July 2004 Outstanding

N/A

Debenture 02 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.