LINK GLOBAL MANAGEMENT LTD

4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, England
StatusACTIVE
Company No.10160355
CategoryPrivate Limited Company
Incorporated04 May 2016
Age8 years, 24 days
JurisdictionEngland Wales

SUMMARY

LINK GLOBAL MANAGEMENT LTD is an active private limited company with number 10160355. It was incorporated 8 years, 24 days ago, on 04 May 2016. The company address is 4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101603550003

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101603550004

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-31

Charge number: 101603550004

Documents

View document PDF

Change account reference date company current extended

Date: 05 Apr 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101603550002

Documents

View document PDF

Second filing of secretary termination with name

Date: 21 Feb 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM02

Officer name: Graham Anthony John Dolan

Documents

View document PDF

Second filing of director termination with name

Date: 21 Feb 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Michael Andrew Lee

Documents

View document PDF

Second filing of director termination with name

Date: 21 Feb 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Matthew Frederick Tyson

Documents

View document PDF

Second filing of director termination with name

Date: 21 Feb 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Stephen Milton Mix

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2021

Action Date: 02 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101603550002

Charge creation date: 2021-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2021

Action Date: 02 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-02

Charge number: 101603550003

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-03

Officer name: Mr Michael Andrew Lee

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-27

Officer name: Michael Joseph Millsopp

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-23

Officer name: Michael Andrew Lee

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Frederick Tyson

Termination date: 2021-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham John Anthony Dolan

Termination date: 2021-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-23

Officer name: Stephen Milton Mix

Documents

View document PDF

Resolution

Date: 18 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101603550001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

New address: 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP

Old address: 4th Floor 26 Cross Street Manchester M2 7AQ United Kingdom

Change date: 2021-05-05

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-27

Psc name: The Workr Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-27

Psc name: Michael Joseph Millsopp

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hugo Hoskin

Appointment date: 2021-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-27

Officer name: Mr Kwasi Missah

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2021

Action Date: 08 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-08

Charge number: 101603550001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Joseph Millsopp

Change date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Mr Stephen Milton Mix

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Link Payroll Limited

Cessation date: 2018-01-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-14

Psc name: Walker Smith Global Limited

Documents

View document PDF

Change to a person with significant control without name date

Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Michael Andrew Lee

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-09

Psc name: Walker Smith Global Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

Old address: 53 King Street Manchester M2 4LQ United Kingdom

New address: 4th Floor 26 Cross Street Manchester M2 7AQ

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-17

Officer name: Mr Graham John Anthony Dolan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

Old address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom

New address: 53 King Street Manchester M2 4LQ

Change date: 2018-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Resolution

Date: 01 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Frederick Tyson

Appointment date: 2018-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-12

Officer name: Mr Stephen Milton Mix

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Walker Smith Global Limited

Notification date: 2018-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-12

Officer name: Mr Michael Andrew Lee

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-12

Psc name: Michael Joseph Millsopp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 04 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 04 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIDERUM LIMITED

15 THE WITHEYS,NORTHAMPTON,NN4 5BR

Number:11858714
Status:ACTIVE
Category:Private Limited Company

HARDEN CONSULTING LTD

MILLSTREAM HOUSE,HERTFORD,SG14 1NZ

Number:08906001
Status:ACTIVE
Category:Private Limited Company

HARRIS PLANT LLP

UNIT 1A POLDEN BUSINESS CENTRE,BRIDGWATER,TA6 4AW

Number:OC380913
Status:ACTIVE
Category:Limited Liability Partnership

KEAJRA BUDDHIST CENTRE

64 HOLMFIELD ROAD,LANCASHIRE,FY2 9RT

Number:03816657
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SARMAD GLOBAL ACCOUNTANCY SERVICES LTD

115 LONDON ROAD,MORDEN,SM4 5HP

Number:07668958
Status:ACTIVE
Category:Private Limited Company

SCH TOOLS LIMITED

15 DOUIE CRESCENT,DUMFRIES,DG1 4DB

Number:SC423339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source