About

Registered Number: 04172911
Date of Incorporation: 05/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 12 Gateway Mews, Bounds Green, London, N11 2UT

 

Linkup Management Ltd was registered on 05 March 2001 with its registered office in London, it's status at Companies House is "Active". The business has no directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR01 - N/A 01 April 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 02 November 2018
MR01 - N/A 12 April 2018
CS01 - N/A 09 March 2018
MR01 - N/A 09 February 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 14 November 2016
TM02 - Termination of appointment of secretary 14 November 2016
MR01 - N/A 04 August 2016
MR01 - N/A 04 August 2016
MR01 - N/A 29 June 2016
MR01 - N/A 29 June 2016
MR01 - N/A 29 June 2016
AR01 - Annual Return 10 March 2016
MR01 - N/A 17 February 2016
MR01 - N/A 05 February 2016
AA - Annual Accounts 14 October 2015
MR01 - N/A 10 October 2015
MR01 - N/A 10 October 2015
MR01 - N/A 10 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 21 November 2014
MR01 - N/A 14 March 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 10 February 2010
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 23 January 2009
287 - Change in situation or address of Registered Office 11 June 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 23 January 2008
395 - Particulars of a mortgage or charge 04 December 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 14 June 2007
363s - Annual Return 30 April 2007
395 - Particulars of a mortgage or charge 06 February 2007
AA - Annual Accounts 25 January 2007
395 - Particulars of a mortgage or charge 26 July 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 15 September 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 26 April 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 19 June 2003
395 - Particulars of a mortgage or charge 21 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2002
395 - Particulars of a mortgage or charge 09 August 2002
395 - Particulars of a mortgage or charge 13 June 2002
395 - Particulars of a mortgage or charge 13 June 2002
363s - Annual Return 23 April 2002
395 - Particulars of a mortgage or charge 04 August 2001
395 - Particulars of a mortgage or charge 28 June 2001
395 - Particulars of a mortgage or charge 28 June 2001
395 - Particulars of a mortgage or charge 28 June 2001
395 - Particulars of a mortgage or charge 28 June 2001
395 - Particulars of a mortgage or charge 28 June 2001
395 - Particulars of a mortgage or charge 28 June 2001
287 - Change in situation or address of Registered Office 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
NEWINC - New incorporation documents 05 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2020 Outstanding

N/A

A registered charge 10 April 2018 Outstanding

N/A

A registered charge 08 February 2018 Outstanding

N/A

A registered charge 25 July 2016 Outstanding

N/A

A registered charge 25 July 2016 Outstanding

N/A

A registered charge 24 June 2016 Outstanding

N/A

A registered charge 24 June 2016 Outstanding

N/A

A registered charge 24 June 2016 Outstanding

N/A

A registered charge 15 February 2016 Outstanding

N/A

A registered charge 03 February 2016 Outstanding

N/A

A registered charge 08 October 2015 Outstanding

N/A

A registered charge 08 October 2015 Outstanding

N/A

A registered charge 08 October 2015 Outstanding

N/A

A registered charge 10 March 2014 Outstanding

N/A

Legal charge 08 August 2007 Outstanding

N/A

All moneys legal charge 10 July 2007 Outstanding

N/A

Legal charge 25 May 2007 Outstanding

N/A

Legal charge 02 February 2007 Outstanding

N/A

All monies legal charge 24 July 2006 Outstanding

N/A

Legal charge 01 September 2005 Outstanding

N/A

Legal charge 19 March 2003 Outstanding

N/A

Legal charge 31 July 2002 Outstanding

N/A

Legal charge 06 June 2002 Outstanding

N/A

Legal charge 06 June 2002 Outstanding

N/A

Debenture 03 August 2001 Outstanding

N/A

Legal charge 22 June 2001 Outstanding

N/A

Legal charge 22 June 2001 Outstanding

N/A

Legal charge 22 June 2001 Outstanding

N/A

Legal charge 22 June 2001 Outstanding

N/A

Legal charge 22 June 2001 Outstanding

N/A

Legal charge 22 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.