Link Education Trust was founded on 10 November 2011, it's status at Companies House is "Dissolved". This organisation has 10 directors listed as Wakefield, Donna Louise, Barron, James Edward, Greenfield, Carrie Anne, Horton, Aimee Elizabeth, Scott, Kate Elizabeth, Walker, Fiona, Brown, Gail, Harding, Janet Elisabeth, Jarvis, Carl, Mccartney, Karl Ian at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRON, James Edward | 12 April 2016 | - | 1 |
GREENFIELD, Carrie Anne | 16 May 2017 | - | 1 |
HORTON, Aimee Elizabeth | 04 March 2015 | - | 1 |
BROWN, Gail | 10 November 2011 | 13 December 2017 | 1 |
HARDING, Janet Elisabeth | 10 November 2011 | 13 December 2017 | 1 |
JARVIS, Carl | 10 November 2011 | 31 December 2017 | 1 |
MCCARTNEY, Karl Ian | 26 November 2012 | 21 October 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAKEFIELD, Donna Louise | 01 September 2015 | - | 1 |
SCOTT, Kate Elizabeth | 12 November 2012 | 31 August 2015 | 1 |
WALKER, Fiona | 10 November 2011 | 14 May 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 August 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 08 June 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 May 2019 | |
DS01 - Striking off application by a company | 10 May 2019 | |
CS01 - N/A | 14 November 2018 | |
AA - Annual Accounts | 16 February 2018 | |
TM01 - Termination of appointment of director | 03 January 2018 | |
TM01 - Termination of appointment of director | 03 January 2018 | |
TM01 - Termination of appointment of director | 03 January 2018 | |
CS01 - N/A | 16 November 2017 | |
TM01 - Termination of appointment of director | 16 October 2017 | |
RESOLUTIONS - N/A | 19 September 2017 | |
MISC - Miscellaneous document | 19 September 2017 | |
CONNOT - N/A | 19 September 2017 | |
AP01 - Appointment of director | 16 May 2017 | |
AA - Annual Accounts | 10 April 2017 | |
CS01 - N/A | 14 November 2016 | |
RESOLUTIONS - N/A | 30 September 2016 | |
AP01 - Appointment of director | 12 April 2016 | |
AA - Annual Accounts | 18 January 2016 | |
AR01 - Annual Return | 13 November 2015 | |
AD01 - Change of registered office address | 13 November 2015 | |
AP03 - Appointment of secretary | 16 September 2015 | |
TM02 - Termination of appointment of secretary | 16 September 2015 | |
AUD - Auditor's letter of resignation | 30 June 2015 | |
AP01 - Appointment of director | 05 March 2015 | |
TM01 - Termination of appointment of director | 09 February 2015 | |
AR01 - Annual Return | 13 January 2015 | |
CH01 - Change of particulars for director | 13 January 2015 | |
AA - Annual Accounts | 22 December 2014 | |
RESOLUTIONS - N/A | 14 October 2014 | |
RESOLUTIONS - N/A | 25 September 2014 | |
CERTNM - Change of name certificate | 16 September 2014 | |
MISC - Miscellaneous document | 16 September 2014 | |
CONNOT - N/A | 16 September 2014 | |
AA - Annual Accounts | 19 March 2014 | |
AR01 - Annual Return | 11 December 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AP01 - Appointment of director | 25 January 2013 | |
AP03 - Appointment of secretary | 06 December 2012 | |
AR01 - Annual Return | 06 December 2012 | |
AA01 - Change of accounting reference date | 23 August 2012 | |
TM02 - Termination of appointment of secretary | 14 May 2012 | |
AP01 - Appointment of director | 14 May 2012 | |
NEWINC - New incorporation documents | 10 November 2011 |