Company NameLink House Properties Limited
Company StatusDissolved
Company Number02083484
CategoryPrivate Limited Company
Incorporation Date12 December 1986(37 years, 4 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Myra Brannan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1990(3 years after company formation)
Appointment Duration31 years, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Ways Green Lane
Bolton
Lancashire
BL3 2LY
Director NameMr Michael Brannan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1990(3 years, 10 months after company formation)
Appointment Duration31 years, 1 month (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Ways Green Lane
Bolton
Lancashire
BL3 2LY
Director NameMr Thomas Morris
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1990(3 years, 10 months after company formation)
Appointment Duration31 years, 1 month (closed 30 November 2021)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address6 Ash Road
Kearsley
Bolton
Lancashire
BL4 8LS
Secretary NameMr Michael Brannan
NationalityBritish
StatusClosed
Appointed14 October 1990(3 years, 10 months after company formation)
Appointment Duration31 years, 1 month (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Ways Green Lane
Bolton
Lancashire
BL3 2LY

Contact

Telephone01204 524082
Telephone regionBolton

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Mr Thomas Morris
40.00%
Ordinary
30 at £1Michael John Brannan
30.00%
Ordinary
30 at £1Myra Brannan
30.00%
Ordinary

Financials

Year2014
Net Worth£4,261
Cash£24,091
Current Liabilities£91,290

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

8 March 1995Delivered on: 17 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 thorpe street walkden manchester and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 November 1994Delivered on: 30 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 10 thorpe st,walkden,manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 October 1991Delivered on: 15 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 water street egerton bolton greater manchester and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 May 1991Delivered on: 11 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 scott avenue hindley greater manchester t/n gm 355164 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 March 1991Delivered on: 28 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 darby lane hindley greater manchester t/n gm 114553 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1989Delivered on: 15 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 dale brow off warsley road, swinton and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 May 1988Delivered on: 17 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 354 warlington rd abram, wigan gt manchester re proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 May 1988Delivered on: 12 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 10 frederick street birkett bank wigan greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 January 1989Delivered on: 26 January 1989
Satisfied on: 22 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 329 up holland road wigan greater manchester t/n gm 314745 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 June 2017Notification of Michael Brannan as a person with significant control on 31 March 2017 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
15 December 2016Registered office address changed from Four Ways Green Lane Bolton Lancashire BL3 2LY to 1 Dalegarth Avenue Bolton BL1 5DW on 15 December 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
13 November 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Mr Michael Brannan on 22 June 2010 (2 pages)
16 August 2010Director's details changed for Mrs Myra Brannan on 22 June 2010 (2 pages)
16 August 2010Director's details changed for Mr Thomas Morris on 22 June 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Return made up to 22/06/09; full list of members (4 pages)
9 September 2008Return made up to 22/06/08; no change of members (7 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 August 2007Return made up to 22/06/07; no change of members (7 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 July 2006Return made up to 22/06/06; full list of members (7 pages)
30 July 2005Return made up to 22/06/05; full list of members (7 pages)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 July 2004Return made up to 22/06/04; full list of members (7 pages)
26 May 2004Return made up to 22/06/03; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 July 2002Return made up to 22/06/02; full list of members (7 pages)
3 October 2001Return made up to 22/06/01; full list of members (7 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 September 2000Return made up to 22/06/00; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 June 1999Return made up to 22/06/99; full list of members (6 pages)
13 July 1998Return made up to 22/06/98; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 September 1997Return made up to 22/06/97; no change of members (4 pages)
10 September 1997Registered office changed on 10/09/97 from: link house bolton road kearsley lancashire BL4 9BT (1 page)
21 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 September 1996Return made up to 22/06/96; full list of members (6 pages)
28 June 1996Return made up to 22/06/95; no change of members (6 pages)
20 May 1996Full accounts made up to 31 December 1994 (7 pages)
26 March 1996First Gazette notice for compulsory strike-off (1 page)
17 March 1995Particulars of mortgage/charge (8 pages)