LINK LICENSING LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

08/12/228 December 2022 Application to strike the company off the register

View Document

23/11/2223 November 2022 Termination of appointment of Nicholas William Lowe as a director on 2022-11-11

View Document

20/10/2220 October 2022 Statement of capital on 2022-10-20

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

21/12/2121 December 2021 Termination of appointment of Alison Mansfield as a secretary on 2021-11-30

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

01/09/201 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JASPER HOEKSTRA / 21/02/2020

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/12/1817 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC ELLENBOGEN

View Document

08/06/188 June 2018 DIRECTOR APPOINTED JASPER HOEKSTRA

View Document

08/06/188 June 2018 DIRECTOR APPOINTED JASPER HOEKSTRA

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR JASON BEESLEY

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOWE

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID STROUD

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / CLASSIC MEDIA UK LIMITED / 31/03/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 6 AGAR STREET LONDON WC2N 4HN

View Document

10/03/1710 March 2017 SECRETARY APPOINTED ALISON MANSFIELD

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ELLENBOGEN / 13/02/2017

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 DIRECTOR APPOINTED JASON JON BEESLEY

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOWE

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHLOE VAN DEN BERG

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOWE

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR DAVID ALAN STROUD

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

05/01/165 January 2016 ADOPT ARTICLES 11/12/2015

View Document

05/01/165 January 2016 ARTICLES OF ASSOCIATION

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 05/08/15 NO CHANGES

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 3RD FLOOR ROYALTY HOUSE 72-74 DEAN STREET LONDON W1D 3SG

View Document

20/08/1420 August 2014 05/08/14 NO CHANGES

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/08/1321 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FARNATH

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

18/12/1218 December 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

10/08/1210 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHWORTH

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED CHLOE VAN DEN BERG

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY PAUL ASHWORTH

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHWORTH

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY PAUL ASHWORTH

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED CHLOE ANNABEL VAN DEN BERG

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

05/08/115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ENGELMAN

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR JEFFREY DODD FARNATH

View Document

23/09/1023 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 SECTION 519

View Document

11/08/1011 August 2010 AUDITOR'S RESIGNATION

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

22/10/0922 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED NICHOLAS WILLIAM LOWE

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD KNIGHTON

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED JOHN ENGELMAN

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED ERIC ELLENBOGEN

View Document

14/04/0914 April 2009 SOLE MEMBER OF COMPANY APPROVE THE TERMS 30/03/2009

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/01/0922 January 2009 SECRETARY APPOINTED PAUL RICHARD ASHWORTH

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS PHILLIPS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY IRVIN FISHMAN

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED EDWARD MYLES KNIGHTON

View Document

05/09/085 September 2008 CURREXT FROM 31/12/2008 TO 28/02/2009

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH GAINES

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED PAUL RICHARD ASHWORTH

View Document

14/08/0814 August 2008 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS; AMEND

View Document

07/08/087 August 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HEAP

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR NICHOLAS JAMES TURNER PHILLIPS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/01/0723 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0627 April 2006 S-DIV 20/04/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0323 May 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0227 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 AUDITOR'S RESIGNATION

View Document

21/08/0121 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

05/06/015 June 2001 AUDITOR'S RESIGNATION

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 GUARANTE/DEBENTURE 24/04/01

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 7 BARONS GATE 33/35 ROTHSCHILD ROAD CHISWICK LONDON W4 5HT

View Document

01/06/011 June 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0110 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0110 May 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/05/015 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 AUDITOR'S RESIGNATION

View Document

23/03/0123 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 £ IC 104005/54005 30/06/00 £ SR 50000@1=50000

View Document

26/02/0126 February 2001 £ SR 25100@1 30/06/98

View Document

26/02/0126 February 2001 £ SR 50000@1 30/06/99

View Document

26/02/0126 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

26/02/0126 February 2001 £ IC 54005/4005 31/12/00 £ SR 50000@1=50000

View Document

26/02/0126 February 2001 £ SR 50000@1 31/12/99

View Document

26/02/0126 February 2001 £ SR 24900@1 31/12/98

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 RETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

19/09/9519 September 1995 ADOPT MEM AND ARTS 31/08/94

View Document

19/09/9519 September 1995 £ NC 53000/254053 31/08/95

View Document

19/09/9519 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/9519 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/94

View Document

19/09/9519 September 1995 SHARE RE CLASSIFICATION 31/08/94

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

23/04/9523 April 1995 RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/04/9427 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

06/04/936 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/918 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/911 July 1991 REGISTERED OFFICE CHANGED ON 01/07/91 FROM: 23-27 TUDOR STREET LONDON EC4Y 0HR

View Document

17/05/9117 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

17/05/9117 May 1991 RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS

View Document

23/04/9023 April 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/08/891 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/04/8822 April 1988 WD 16/03/88 AD 02/07/86--------- £ SI 98@1=98 £ IC 52900/52998

View Document

29/02/8829 February 1988 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 REGISTERED OFFICE CHANGED ON 24/07/86 FROM: ROBERT ROGERS HOUSE NEW ORCHARD POOLE DORSET BH15 1LU

View Document

19/06/8619 June 1986 REGISTERED OFFICE CHANGED ON 19/06/86 FROM: DENNING HOUSE 90 CHANCERY LANE LONDON WC2A 1EU

View Document

19/06/8619 June 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/8619 June 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/8531 December 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company