1 Booth Street
Manchester
M2 4DU
Director Name | Mr Abdul Aziz Mohamed |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2014(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 01 August 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU |
Director Name | Mr Balaji Perukkaranai Madabhushi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 07 August 2014(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 01 August 2021) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU |
Director Name | David Jeremy Horsfall |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 06 October 2005) |
Role | Solicitor |
Correspondence Address | 242 Merton Road Wimbledon London SW19 1EQ |
Secretary Name | Mohammad Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Griffiths Road Wimbledon London SW19 1ST |
Secretary Name | Mr Mark Hollowood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 27 Glenburnie Road Tooting London SW17 7NE |
Director Name | Mr Haroon Abdul Aziz |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Alfreton Close Wimbledon Parkside London SW19 5NS |
Director Name | Mr Daud Ismail Hassam |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 February 2013) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Heatherset Gardens London SW16 3LR |
Website | www.thelink.co.uk |
---|
Registered Address | Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £3,270,859 |
Cash | £767,859 |
Current Liabilities | £739,656 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 August 2001 | Delivered on: 11 August 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 6 high street croydon surrey t/n SGL573145, 8 high street croydon surrey t/n SGL573146, 6 hillfield parade bishopsford road surrey t/n SGL512424.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
1 August 2001 | Delivered on: 11 August 2001 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company with full title guarantee charges by way of first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
21 October 1998 | Delivered on: 30 October 1998 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Outstanding |
21 October 1998 | Delivered on: 24 October 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 13 bridge street caversham 75-81 (odd) high street strood and 37 and 39 lewisham way lewisham. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
23 March 1989 | Delivered on: 11 April 1989 Persons entitled: Barclays 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: 11 northcross road, east dulwich l/b of southwark. Title no. Ln 180036. Outstanding |
13 October 2016 | Delivered on: 14 October 2016 Persons entitled: Standard Bank Isle of Man Limited Classification: A registered charge Particulars: 6 high street croydon t/no SGL573145 and 8 high street croydon t/no SGL573146. Outstanding |
13 October 2016 | Delivered on: 14 October 2016 Persons entitled: Standard Bank Isle of Man Limited Classification: A registered charge Particulars: 37 and 39 lewisham way london t/no TGL109013. Outstanding |
30 August 2005 | Delivered on: 1 September 2005 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 April 2003 | Delivered on: 2 April 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 194 to 198 (even) streatham high road, london t/n TGL197608. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
17 May 1994 | Delivered on: 25 May 1994 Satisfied on: 17 March 2006 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £150,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate at and k/a 13 bridge street caversham t/n BK159074 and by way of first floating charge all assets and undertaking of the company including goodwill and uncalled capital. Fully Satisfied |
12 May 1989 | Delivered on: 22 May 1989 Satisfied on: 30 June 1995 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond of even date. Particulars: All and whole the property k/a and forming 126 and 120A west granton road, edinburgh. Fully Satisfied |
13 November 1987 | Delivered on: 2 December 1987 Satisfied on: 10 March 2006 Persons entitled: Allied Dunbar Assurance PLC. Classification: Legal charge & floating charge Secured details: £390,000 and all other monies due or to become due from the company and/or paymil limited to the chargee on any account whatsoever. Particulars: F/Hold 75 to 81 (odd) high street, strood, rochester, kent. Title no K479802 all the assets property and undertaking of linksted limited both present & future including all the goodwill, and uncalled capital for the time being. Fully Satisfied |
13 November 1987 | Delivered on: 25 November 1987 Satisfied on: 10 March 2006 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £10,000 and all other moneys due or to become due from the company and/or paymil limited to the chargee on any account whatsoever. Particulars: Floating charge over all assets, property, undertaking, goodwill and uncalled capital. Fully Satisfied |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
4 September 2017 | Director's details changed for Mr Balaji Perukkaranai Madabhushi on 30 August 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
14 October 2016 | Satisfaction of charge 9 in full (4 pages) |
14 October 2016 | Registration of charge 021677050013, created on 13 October 2016 (28 pages) |
14 October 2016 | Satisfaction of charge 11 in full (4 pages) |
14 October 2016 | Registration of charge 021677050012, created on 13 October 2016 (28 pages) |
14 October 2016 | Satisfaction of charge 6 in full (4 pages) |
14 October 2016 | Satisfaction of charge 7 in full (4 pages) |
14 October 2016 | Satisfaction of charge 10 in full (4 pages) |
14 October 2016 | Satisfaction of charge 8 in full (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Satisfaction of charge 3 in full (1 page) |
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Appointment of Mr Abdul Aziz Mohamed as a director on 7 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Haroon Abdul Aziz as a director on 7 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Balaji Perukkaranai Madabhushi as a director on 7 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from The Glasshouse 3Rd Floor, 177-187 Arthur Road, Wimbledon, London England SW19 8AE to 1 High Street Colliers Wood London SW19 2JE on 13 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Balaji Perukkaranai Madabhushi as a director on 7 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Abdul Aziz Mohamed as a director on 7 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Haroon Abdul Aziz as a director on 7 August 2014 (1 page) |
13 August 2014 | Secretary's details changed for Mr. Balaji Perukkaranai Madabhushi on 1 May 2013 (1 page) |
13 August 2014 | Secretary's details changed for Mr. Balaji Perukkaranai Madabhushi on 1 May 2013 (1 page) |
13 August 2014 | Registered office address changed from 1 High Street Colliers Wood 1 High Street Colliers Wood London SW19 2JE England to 1 High Street Colliers Wood London SW19 2JE on 13 August 2014 (1 page) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Termination of appointment of Daud Hassam as a director (1 page) |
12 February 2013 | Appointment of Mr. Balaji Perukkaranai Madabhushi as a secretary (2 pages) |
12 February 2013 | Termination of appointment of Mohammad Hassan as a secretary (1 page) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page) |
15 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Resolutions
|
12 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
19 October 2005 | Director resigned (1 page) |
1 September 2005 | Particulars of mortgage/charge (5 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members
|
22 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
2 December 2003 | New director appointed (2 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 242 merton road wimbledon london SW19 1EQ (1 page) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 August 2001 | Particulars of mortgage/charge (5 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 October 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
30 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1994 | Full accounts made up to 31 March 1994 (10 pages) |
10 September 1993 | Full accounts made up to 31 March 1993 (10 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (10 pages) |
14 October 1991 | Full accounts made up to 31 March 1991 (9 pages) |
5 September 1990 | Full accounts made up to 31 March 1990 (9 pages) |
5 March 1990 | Full accounts made up to 31 March 1989 (9 pages) |
21 September 1987 | Incorporation (15 pages) |