Company NameLinksted Limited
Company StatusDissolved
Company Number02167705
CategoryPrivate Limited Company
Incorporation Date21 September 1987(36 years, 7 months ago)
Dissolution Date1 August 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Balaji Perukkaranai Madabhushi
StatusClosed
Appointed01 February 2013(25 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 01 August 2021)
RoleCompany Director
Correspondence AddressCg&Co Greg's Building
1 Booth Street
Manchester
M2 4DU
Director NameMr Abdul Aziz Mohamed
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2014(26 years, 10 months after company formation)
Appointment Duration6 years, 12 months (closed 01 August 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCg&Co Greg's Building
1 Booth Street
Manchester
M2 4DU
Director NameMr Balaji Perukkaranai Madabhushi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed07 August 2014(26 years, 10 months after company formation)
Appointment Duration6 years, 12 months (closed 01 August 2021)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressCg&Co Greg's Building
1 Booth Street
Manchester
M2 4DU
Director NameDavid Jeremy Horsfall
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 06 October 2005)
RoleSolicitor
Correspondence Address242 Merton Road
Wimbledon
London
SW19 1EQ
Secretary NameMohammad Hassan
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Griffiths Road
Wimbledon
London
SW19 1ST
Secretary NameMr Mark Hollowood
NationalityBritish
StatusResigned
Appointed08 December 1992(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence Address27 Glenburnie Road
Tooting
London
SW17 7NE
Director NameMr Haroon Abdul Aziz
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(13 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Alfreton Close
Wimbledon Parkside
London
SW19 5NS
Director NameMr Daud Ismail Hassam
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(15 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 February 2013)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Heatherset Gardens
London
SW16 3LR

Contact

Websitewww.thelink.co.uk

Location

Registered AddressCg&Co Greg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£3,270,859
Cash£767,859
Current Liabilities£739,656

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 August 2001Delivered 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 2001Delivered 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 1998Delivered 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 1998Delivered 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 1989Delivered 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 2016Delivered 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 2016Delivered 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 2005Delivered 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 2003Delivered 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 1994Delivered 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 1989Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

5 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 September 2017Director's details changed for Mr Balaji Perukkaranai Madabhushi on 30 August 2017 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
14 October 2016Satisfaction of charge 9 in full (4 pages)
14 October 2016Registration of charge 021677050013, created on 13 October 2016 (28 pages)
14 October 2016Satisfaction of charge 11 in full (4 pages)
14 October 2016Registration of charge 021677050012, created on 13 October 2016 (28 pages)
14 October 2016Satisfaction of charge 6 in full (4 pages)
14 October 2016Satisfaction of charge 7 in full (4 pages)
14 October 2016Satisfaction of charge 10 in full (4 pages)
14 October 2016Satisfaction of charge 8 in full (4 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Satisfaction of charge 3 in full (1 page)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Appointment of Mr Abdul Aziz Mohamed as a director on 7 August 2014 (2 pages)
13 August 2014Termination of appointment of Haroon Abdul Aziz as a director on 7 August 2014 (1 page)
13 August 2014Appointment of Mr Balaji Perukkaranai Madabhushi as a director on 7 August 2014 (2 pages)
13 August 2014Registered 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 2014Appointment of Mr Balaji Perukkaranai Madabhushi as a director on 7 August 2014 (2 pages)
13 August 2014Appointment of Mr Abdul Aziz Mohamed as a director on 7 August 2014 (2 pages)
13 August 2014Termination of appointment of Haroon Abdul Aziz as a director on 7 August 2014 (1 page)
13 August 2014Secretary's details changed for Mr. Balaji Perukkaranai Madabhushi on 1 May 2013 (1 page)
13 August 2014Secretary's details changed for Mr. Balaji Perukkaranai Madabhushi on 1 May 2013 (1 page)
13 August 2014Registered 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 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 February 2013Termination of appointment of Daud Hassam as a director (1 page)
12 February 2013Appointment of Mr. Balaji Perukkaranai Madabhushi as a secretary (2 pages)
12 February 2013Termination of appointment of Mohammad Hassan as a secretary (1 page)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Registered office changed on 04/02/2009 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page)
15 January 2008Full accounts made up to 31 March 2007 (15 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 March 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Full accounts made up to 31 March 2006 (13 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2006Full accounts made up to 31 March 2005 (13 pages)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
19 October 2005Director resigned (1 page)
1 September 2005Particulars of mortgage/charge (5 pages)
28 January 2005Full accounts made up to 31 March 2004 (14 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2003Full accounts made up to 31 March 2003 (14 pages)
2 December 2003New director appointed (2 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
17 December 2002Full accounts made up to 31 March 2002 (14 pages)
23 January 2002Registered office changed on 23/01/02 from: 242 merton road wimbledon london SW19 1EQ (1 page)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 August 2001Particulars of mortgage/charge (5 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
1 June 2001New director appointed (2 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
25 March 1998Return made up to 31/12/97; full list of members (6 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 October 1996Return made up to 31/12/95; full list of members (6 pages)
24 October 1995Full accounts made up to 31 March 1995 (10 pages)
30 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1994Full accounts made up to 31 March 1994 (10 pages)
10 September 1993Full accounts made up to 31 March 1993 (10 pages)
4 February 1993Full accounts made up to 31 March 1992 (10 pages)
14 October 1991Full accounts made up to 31 March 1991 (9 pages)
5 September 1990Full accounts made up to 31 March 1990 (9 pages)
5 March 1990Full accounts made up to 31 March 1989 (9 pages)
21 September 1987Incorporation (15 pages)