Company NameLink Mailing Systems Limited
Company StatusActive
Company Number02972836
CategoryPrivate Limited Company
Incorporation Date30 September 1994(29 years, 7 months ago)
Previous NameL-Ink Mailing Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameJohanne Nolan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(10 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCranage House Mandarin Court
Warrington
WA1 1GG
Director NameDavid Oates
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(10 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCranage House Mandarin Court
Warrington
WA1 1GG
Secretary NameJohanne Nolan
NationalityBritish
StatusCurrent
Appointed10 November 2004(10 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Sandy Lane
Stockton Heath
Warrington
Cheshire
WA4 2AY
Director NameFrancis Worth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 2011(16 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranage House Mandarin Court
Warrington
WA1 1GG
Director NameFrancis Worth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1994(1 week, 3 days after company formation)
Appointment Duration15 years, 6 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFron Goch
Ruthin
Denbighshire
LL15 1TB
Wales
Secretary NameMrs Bernadette Anne Worth
NationalityIrish
StatusResigned
Appointed10 October 1994(1 week, 3 days after company formation)
Appointment Duration8 years, 11 months (resigned 24 September 2003)
RoleBusiness Manager
Country of ResidenceWales
Correspondence AddressFron Goch
Ruthin
Denbighshire
LL15 1TB
Wales
Director NameMrs Bernadette Anne Worth
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1994(2 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 November 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFron Goch
Ruthin
Denbighshire
LL15 1TB
Wales
Secretary NameFrancis Worth
NationalityEnglish
StatusResigned
Appointed24 September 2003(8 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFron Goch
Ruthin
Denbighshire
LL15 1TB
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitelinkmailingsystems.com
Telephone01925 633885
Telephone regionWarrington

Location

Registered AddressCranage House
Mandarin Court
Warrington
WA1 1GG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

50 at £1Francis Worth
50.00%
Ordinary
50 at £1Mrs Bernadette A. Worth
50.00%
Ordinary

Financials

Year2014
Net Worth£734,368
Cash£278,176
Current Liabilities£96,241

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

6 March 1995Delivered on: 14 March 1995
Persons entitled:
Bernadette Anne Worth
Francis Worth

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in respect of goods sold and delivered.
Particulars: Fixed and floating charge all existing and future debts or sums of money due, all beneficial interest and goodwill of the company in the business of a supplier of franking machine consumables, all capital profits and other monies and debts and by way of floating charge all other assets of the company including uncalled capital.
Outstanding

Filing History

1 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
2 March 2015Registered office address changed from 252 Europa Boulevard Gemini Business Park Warrington Cheshire WA5 7TN to Cranage House Mandarin Court Warrington WA1 1GG on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 252 Europa Boulevard Gemini Business Park Warrington Cheshire WA5 7TN to Cranage House Mandarin Court Warrington WA1 1GG on 2 March 2015 (1 page)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 October 2014Director's details changed for Johanne Nolan on 30 September 2014 (2 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Director's details changed for David Oates on 30 September 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(6 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
26 October 2011Director's details changed for Johanne Nolan on 26 October 2011 (2 pages)
24 January 2011Appointment of Francis Worth as a director (2 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 October 2010Director's details changed for Johanne Nolan on 30 September 2010 (2 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for David Oates on 30 September 2010 (2 pages)
30 June 2010Termination of appointment of Francis Worth as a director (1 page)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 November 2008Return made up to 30/09/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 October 2007Return made up to 30/09/07; full list of members (3 pages)
29 May 2007Ad 15/05/07--------- £ si 16@1=16 £ ic 100/116 (2 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 May 2007Particulars of contract relating to shares (2 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 November 2005Return made up to 30/09/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 November 2004Director resigned (1 page)
18 November 2004Return made up to 30/09/04; full list of members (7 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed;new director appointed (2 pages)
7 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
7 November 2003New secretary appointed (2 pages)
27 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
20 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
1 November 2002Return made up to 30/09/02; full list of members (7 pages)
24 September 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(6 pages)
19 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
14 May 2001Company name changed l-ink mailing systems LIMITED\certificate issued on 14/05/01 (2 pages)
9 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
12 January 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
31 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 October 1998Return made up to 30/09/98; full list of members (6 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
12 October 1997Return made up to 30/09/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
6 November 1996Return made up to 30/09/96; no change of members
  • 363(287) ‐ Registered office changed on 06/11/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Ad 29/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 1995Accounting reference date notified as 30/04 (1 page)
14 March 1995Particulars of mortgage/charge (10 pages)
30 September 1994Incorporation (11 pages)