Company NameLink Properties Limited
DirectorPhilip Richard Jones
Company StatusActive
Company Number02582504
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip Richard Jones
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(4 years, 1 month after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Mount Pleasant Road
Wallasey
Merseyside
CH45 5EN
Wales
Secretary NameKaren Gilroy
NationalityBritish
StatusCurrent
Appointed19 November 2007(16 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address55 Mount Pleasant Road
Wallasey
Merseyside
CH45 5EN
Wales
Director NameMr Robert James Jones
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(3 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 19 November 2007)
RoleCompany Director
Correspondence Address6 Linksview
Wallasey
Merseyside
CH45 0NQ
Wales
Secretary NameMiss Karen Hennessy
NationalityBritish
StatusResigned
Appointed07 March 1991(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address55 Mount Pleasant Road
Wallasey
Merseyside
L45 5EN
Director NameDavid Edwards
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 1993)
RoleSales Executive
Correspondence Address132 Shaver Avenue North
Islington
Ontario M9b 4nb
Foreign
Secretary NamePhilip Richard Jones
NationalityBritish
StatusResigned
Appointed14 February 1992(1 year after company formation)
Appointment Duration15 years, 9 months (resigned 19 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Moorings Close
Parkgate
Neston
CH64 6TL
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address55 Mount Pleasant Road
Wallasey
Merseyside
CH45 5EN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Philip Richard Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,341
Cash£77,659
Current Liabilities£90,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Charges

31 March 2006Delivered on: 7 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 seacourt sea road wallasey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 December 2004Delivered on: 23 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 liscard road wallasey merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2003Delivered on: 3 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 36 valkyrie road wallasey merseyside.
Outstanding
28 July 1994Delivered on: 29 July 1994
Satisfied on: 8 June 2004
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 mollington road, wallasey t/no: CH60448. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 July 1994Delivered on: 9 July 1994
Satisfied on: 8 June 2004
Persons entitled: Allied Irish Banks,P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 valkyrie rd,wallasey,wirral,merseyside; t/no.ms 344790. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 July 1994Delivered on: 9 July 1994
Satisfied on: 8 June 2004
Persons entitled: Allied Irish Banks,P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 sandrock rd,wallasey,wirral,merseyside; t/no.ms 312367. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 October 1992Delivered on: 16 October 1992
Satisfied on: 26 July 2003
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 ref. M274C for full details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
25 November 2016Satisfaction of charge 5 in full (1 page)
25 November 2016Satisfaction of charge 6 in full (2 pages)
25 November 2016Satisfaction of charge 7 in full (2 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50
(3 pages)
4 November 2015Director's details changed for Philip Richard Jones on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Philip Richard Jones on 4 November 2015 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50
(3 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 50
(3 pages)
15 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
26 February 2013Director's details changed for Philip Richard Jones on 14 February 2013 (2 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
26 February 2013Secretary's details changed for Karen Gilroy on 14 February 2013 (1 page)
13 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Philip Richard Jones on 14 February 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 February 2009Return made up to 14/02/09; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
15 March 2007Return made up to 14/02/07; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 April 2006Return made up to 14/02/06; full list of members (2 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 April 2005Return made up to 14/02/05; full list of members (2 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004Return made up to 14/02/04; full list of members (7 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Particulars of mortgage/charge (3 pages)
26 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 February 2002Return made up to 14/02/02; full list of members (6 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 February 2000Return made up to 14/02/00; full list of members (6 pages)
13 September 1999Full accounts made up to 31 March 1999 (8 pages)
10 March 1999Return made up to 14/02/99; no change of members (4 pages)
8 January 1999Full accounts made up to 31 March 1998 (8 pages)
23 February 1998Return made up to 14/02/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
27 February 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1996Full accounts made up to 31 March 1996 (9 pages)
28 February 1996Return made up to 14/02/96; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
25 April 1995New director appointed (2 pages)
13 March 1995Return made up to 14/02/95; no change of members
  • 363(287) ‐ Registered office changed on 13/03/95
(4 pages)
29 July 1994Particulars of mortgage/charge (3 pages)
9 July 1994Particulars of mortgage/charge (3 pages)
16 October 1992Particulars of mortgage/charge (5 pages)
20 March 1991Company name changed instantchime LIMITED\certificate issued on 21/03/91 (2 pages)