LINK GLOBAL MANAGEMENT LTD
Status | ACTIVE |
Company No. | 10160355 |
Category | Private Limited Company |
Incorporated | 04 May 2016 |
Age | 8 years, 24 days |
Jurisdiction | England 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
Mortgage satisfy charge full
Date: 09 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101603550003
Documents
Mortgage satisfy charge full
Date: 09 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101603550004
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 31 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101603550002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 18 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 14 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101603550001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Some Companies
15 THE WITHEYS,NORTHAMPTON,NN4 5BR
Number: | 11858714 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLSTREAM HOUSE,HERTFORD,SG14 1NZ
Number: | 08906001 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A POLDEN BUSINESS CENTRE,BRIDGWATER,TA6 4AW
Number: | OC380913 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
15 DOUIE CRESCENT,DUMFRIES,DG1 4DB
Number: | SC423339 |
Status: | ACTIVE |
Category: | Private Limited Company |