About

Registered Number: 01168507
Date of Incorporation: 30/04/1974 (49 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: MRS A E MCCREADY, 3 Bedford Road, Chiswick, London, W4 1JD,

 

Link Travel Ltd was founded on 30 April 1974, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The current directors of the business are Mccready, Angela Elizabeth, Reville, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCREADY, Angela Elizabeth N/A 31 October 1997 1
REVILLE, James N/A 30 December 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 20 April 2017
AC92 - N/A 23 April 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2013
DS01 - Striking off application by a company 16 July 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 03 October 2011
AD01 - Change of registered office address 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 31 October 2007
169 - Return by a company purchasing its own shares 03 April 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 10 September 2001
287 - Change in situation or address of Registered Office 20 July 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 12 January 1998
288b - Notice of resignation of directors or secretaries 13 November 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 22 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 20 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1995
363s - Annual Return 12 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 September 1994
AA - Annual Accounts 25 July 1994
363b - Annual Return 22 April 1994
395 - Particulars of a mortgage or charge 18 April 1994
288 - N/A 17 January 1994
AA - Annual Accounts 26 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1993
288 - N/A 16 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1993
363s - Annual Return 22 January 1993
288 - N/A 22 January 1993
288 - N/A 23 December 1992
AA - Annual Accounts 17 February 1992
363s - Annual Return 04 February 1992
288 - N/A 20 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1991
AA - Annual Accounts 26 February 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 08 March 1990
363 - Annual Return 26 January 1990
395 - Particulars of a mortgage or charge 26 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1989
395 - Particulars of a mortgage or charge 31 March 1989
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
287 - Change in situation or address of Registered Office 18 March 1988
AA - Annual Accounts 07 April 1987
363 - Annual Return 07 April 1987
363 - Annual Return 13 November 1986
AA - Annual Accounts 04 August 1986
AA - Annual Accounts 05 June 1985
AA - Annual Accounts 28 January 1983
AA - Annual Accounts 20 April 1979
MISC - Miscellaneous document 30 April 1974

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 April 1994 Fully Satisfied

N/A

Legal mortgage 18 July 1989 Fully Satisfied

N/A

Charge on credit balances 17 March 1989 Fully Satisfied

N/A

Second legal charge 11 January 1984 Fully Satisfied

N/A

Legal charge 23 September 1981 Fully Satisfied

N/A

Legal charge 12 August 1981 Fully Satisfied

N/A

Debenture 27 July 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.