About

Registered Number: 02887440
Date of Incorporation: 13/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Francis House Francis Street, 11 Francis Street, London, SW1P 1DE

 

Having been setup in 1994, Linksoflondon.com Ltd have registered office in London, it has a status of "Active". The current directors of this company are listed as Barker, Nigel, Delanty, Declan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANTY, Declan 01 January 2013 31 May 2015 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Nigel 14 August 2008 29 March 2012 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
TM01 - Termination of appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
DISS40 - Notice of striking-off action discontinued 19 May 2018
DISS40 - Notice of striking-off action discontinued 19 May 2018
AA - Annual Accounts 18 May 2018
AA - Annual Accounts 18 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
DISS40 - Notice of striking-off action discontinued 24 January 2018
CS01 - N/A 23 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 03 August 2016
RESOLUTIONS - N/A 28 April 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 13 August 2015
RESOLUTIONS - N/A 06 August 2015
TM01 - Termination of appointment of director 29 July 2015
AP01 - Appointment of director 29 July 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 January 2014
AD01 - Change of registered office address 21 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 22 March 2013
AP01 - Appointment of director 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
AA - Annual Accounts 14 December 2012
TM02 - Termination of appointment of secretary 24 April 2012
AR01 - Annual Return 08 February 2012
TM01 - Termination of appointment of director 31 October 2011
AP01 - Appointment of director 17 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 20 August 2008
363s - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 02 March 2007
225 - Change of Accounting Reference Date 08 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 14 December 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 26 January 2003
MISC - Miscellaneous document 05 December 2002
225 - Change of Accounting Reference Date 30 September 2002
RESOLUTIONS - N/A 13 June 2002
AUD - Auditor's letter of resignation 13 June 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 12 December 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 30 November 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
287 - Change in situation or address of Registered Office 29 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2000
395 - Particulars of a mortgage or charge 23 March 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 30 November 1999
CERTNM - Change of name certificate 09 September 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 13 October 1998
287 - Change in situation or address of Registered Office 05 March 1998
AUD - Auditor's letter of resignation 16 February 1998
363s - Annual Return 12 February 1998
288c - Notice of change of directors or secretaries or in their particulars 14 January 1998
288c - Notice of change of directors or secretaries or in their particulars 14 January 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 21 November 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 25 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 1995
363s - Annual Return 12 June 1995
395 - Particulars of a mortgage or charge 10 February 1995
RESOLUTIONS - N/A 05 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1994
287 - Change in situation or address of Registered Office 05 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1994
123 - Notice of increase in nominal capital 05 July 1994
395 - Particulars of a mortgage or charge 15 June 1994
CERTNM - Change of name certificate 19 April 1994
287 - Change in situation or address of Registered Office 17 February 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
NEWINC - New incorporation documents 13 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2000 Outstanding

N/A

Deed of deposit supplemental to a lease dated 27TH january 1995 relating to the western lozence central square broadgate london EC2 27 January 1995 Fully Satisfied

N/A

Mortgage debenture 25 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.