Link Research Limited
- Liquidation
- Incorporated on 10 Apr 2001
Reg Address: 12 Horizon Business Village, 1 Brooklands Road, Weybridge KT13 0TJ, England
Previous Names:
Cjm2 Limited - 7 Jul 2010
- Summary The company with name "Link Research Limited" is a private limited company and located in 12 Horizon Business Village, 1 Brooklands Road, Weybridge KT13 0TJ. Link Research Limited is currently in liquidation status and it was incorporated on 10 Apr 2001 (23 years 5 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Dec 2020, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Link Research Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Richard Strachan Logan | Director | 26 Jun 2020 | British | Active |
2 | John Charles Varney | Director | 8 May 2017 | British | Active |
3 | Robin Beatham Howe | Director | 7 Feb 2017 | British | Resigned 25 Jun 2020 |
4 | John Eric Hawkins | Director | 13 Oct 2016 | British | Resigned 8 May 2017 |
5 | John Eric Hawkins | Director | 13 Oct 2016 | British | Resigned 8 May 2017 |
6 | Nicola Jayne Johnson | Director | 23 Jul 2015 | British | Resigned 7 Feb 2017 |
7 | Ian Gerard Davies | Director | 31 Aug 2012 | British | Resigned 13 Oct 2016 |
8 | Ian Gerard Davies | Secretary | 31 Aug 2012 | British | Resigned 13 Oct 2016 |
9 | Paul Norridge | Director | 1 Apr 2011 | British | Resigned 23 Jul 2015 |
10 | Duncan James Daragon Lewis | Director | 1 Oct 2008 | British | Resigned 31 Mar 2011 |
11 | James Ronald Trumper | Secretary | 9 Feb 2005 | British | Resigned 31 Aug 2012 |
12 | Ian Harold Scott-Gall | Director | 9 Feb 2005 | British | Resigned 30 Sep 2008 |
13 | James Ronald Trumper | Director | 9 Feb 2005 | British | Resigned 31 Aug 2012 |
14 | Leonard Graham Mann | Secretary | 29 Sep 2003 | British | Resigned 3 Aug 2006 |
15 | David Mann | Director | 10 Apr 2001 | British | Resigned 3 Aug 2006 |
16 | Charles Alred Baudouin | Director | 10 Apr 2001 | British | Resigned 29 Sep 2003 |
17 | Michael Richard Joseph Budge | Director | 10 Apr 2001 | - | Resigned 29 Sep 2003 |
18 | Michael Richard Joseph Budge | Secretary | 10 Apr 2001 | - | Resigned 29 Sep 2003 |
19 | ALDBURY SECRETARIES LIMITED | Corporate Nominee Secretary | 10 Apr 2001 | - | Resigned 10 Apr 2001 |
20 | Leonard Graham Mann | Director | 10 Apr 2001 | British | Resigned 9 Feb 2005 |
21 | Michael John Melrose | Director | 10 Apr 2001 | British | Resigned 29 Sep 2003 |
22 | John Greville Simmons | Director | 10 Apr 2001 | British | Resigned 29 Sep 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Legacy Broadcast International Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Link Research Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 23 Dec 2020 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 23 Sep 2020 | Download PDF 7 Pages |
3 | Officers - Appoint Person Director Company With Name Date | 28 Jun 2020 | Download PDF 2 Pages |
4 | Officers - Termination Director Company With Name Termination Date | 28 Jun 2020 | Download PDF 1 Pages |
5 | Confirmation Statement - No Updates | 14 Apr 2020 | Download PDF 3 Pages |
6 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 21 Feb 2020 | Download PDF |
7 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 24 Oct 2019 | Download PDF 3 Pages |
8 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 11 Oct 2019 | Download PDF 7 Pages |
9 | Resolution | 11 Oct 2019 | Download PDF 1 Pages |
10 | Accounts - Dormant | 29 Apr 2019 | Download PDF 9 Pages |
11 | Confirmation Statement - Updates | 10 Apr 2019 | Download PDF 4 Pages |
12 | Accounts - Dormant | 4 Sep 2018 | Download PDF 9 Pages |
13 | Confirmation Statement - No Updates | 16 Apr 2018 | Download PDF 3 Pages |
14 | Persons With Significant Control - Change To A Person With Significant Control | 5 Jan 2018 | Download PDF 2 Pages |
15 | Address - Change Registered Office Company With Date Old New | 3 Aug 2017 | Download PDF 1 Pages |
16 | Accounts - Dormant | 1 Jun 2017 | Download PDF 9 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 18 May 2017 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 18 May 2017 | Download PDF 1 Pages |
19 | Confirmation Statement - Updates | 19 Apr 2017 | Download PDF 7 Pages |
20 | Address - Change Registered Office Company With Date Old New | 16 Mar 2017 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 8 Feb 2017 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 8 Feb 2017 | Download PDF 1 Pages |
23 | Accounts - Dormant | 9 Dec 2016 | Download PDF 9 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 17 Oct 2016 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 17 Oct 2016 | Download PDF 2 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 17 Oct 2016 | Download PDF 1 Pages |
27 | Accounts - Change Account Reference Date Company Previous Shortened | 29 Sep 2016 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2016 | Download PDF 7 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 17 Sep 2015 | Download PDF 3 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 26 Aug 2015 | Download PDF 2 Pages |
31 | Accounts - Dormant | 16 Jun 2015 | Download PDF 6 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Apr 2015 | Download PDF 7 Pages |
33 | Accounts - Dormant | 15 Jul 2014 | Download PDF 6 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Apr 2014 | Download PDF 7 Pages |
35 | Accounts - Dormant | 27 Jun 2013 | Download PDF 6 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Apr 2013 | Download PDF 7 Pages |
37 | Officers - Appoint Person Secretary Company With Name | 10 Sep 2012 | Download PDF 3 Pages |
38 | Officers - Termination Director Company With Name | 7 Sep 2012 | Download PDF 2 Pages |
39 | Officers - Termination Secretary Company With Name | 7 Sep 2012 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name | 7 Sep 2012 | Download PDF 3 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Apr 2012 | Download PDF 7 Pages |
42 | Accounts - Dormant | 10 Apr 2012 | Download PDF 6 Pages |
43 | Officers - Change Person Director Company With Change Date | 12 Jul 2011 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Apr 2011 | Download PDF 8 Pages |
45 | Officers - Termination Director Company With Name | 18 Apr 2011 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name | 18 Apr 2011 | Download PDF 3 Pages |
47 | Accounts - Dormant | 13 Apr 2011 | Download PDF 6 Pages |
48 | Change Of Name - Certificate Company | 7 Jul 2010 | Download PDF 3 Pages |
49 | Change Of Name - Notice | 7 Jul 2010 | Download PDF 2 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 5 May 2010 | Download PDF 9 Pages |
51 | Accounts - Dormant | 28 Apr 2010 | Download PDF 6 Pages |
52 | Accounts - Dormant | 1 Jun 2009 | Download PDF 6 Pages |
53 | Annual Return - Legacy | 23 Apr 2009 | Download PDF 5 Pages |
54 | Officers - Legacy | 6 Oct 2008 | Download PDF 2 Pages |
55 | Officers - Legacy | 6 Oct 2008 | Download PDF 1 Pages |
56 | Accounts - Dormant | 8 May 2008 | Download PDF 6 Pages |
57 | Annual Return - Legacy | 14 Apr 2008 | Download PDF 5 Pages |
58 | Accounts - Dormant | 23 Apr 2007 | Download PDF 8 Pages |
59 | Annual Return - Legacy | 20 Apr 2007 | Download PDF 4 Pages |
60 | Officers - Legacy | 30 Aug 2006 | Download PDF 1 Pages |
61 | Officers - Legacy | 11 Aug 2006 | Download PDF 1 Pages |
62 | Accounts - Full | 10 May 2006 | Download PDF 10 Pages |
63 | Annual Return - Legacy | 5 May 2006 | Download PDF 4 Pages |
64 | Accounts - Full | 10 Oct 2005 | Download PDF 13 Pages |
65 | Auditors - Resignation Company | 4 May 2005 | Download PDF 1 Pages |
66 | Annual Return - Legacy | 20 Apr 2005 | Download PDF 4 Pages |
67 | Officers - Legacy | 2 Mar 2005 | Download PDF 2 Pages |
68 | Officers - Legacy | 23 Feb 2005 | Download PDF 2 Pages |
69 | Address - Legacy | 23 Feb 2005 | Download PDF 1 Pages |
70 | Accounts - Legacy | 23 Feb 2005 | Download PDF 1 Pages |
71 | Officers - Legacy | 23 Feb 2005 | Download PDF 1 Pages |
72 | Accounts - Small | 18 Jan 2005 | Download PDF 7 Pages |
73 | Accounts - Legacy | 5 Jul 2004 | Download PDF 1 Pages |
74 | Accounts - Small | 30 Jun 2004 | Download PDF 7 Pages |
75 | Annual Return - Legacy | 5 May 2004 | Download PDF 9 Pages |
76 | Officers - Legacy | 13 Oct 2003 | Download PDF 1 Pages |
77 | Officers - Legacy | 13 Oct 2003 | Download PDF 1 Pages |
78 | Officers - Legacy | 13 Oct 2003 | Download PDF 1 Pages |
79 | Officers - Legacy | 13 Oct 2003 | Download PDF 1 Pages |
80 | Address - Legacy | 13 Oct 2003 | Download PDF 1 Pages |
81 | Officers - Legacy | 13 Oct 2003 | Download PDF 2 Pages |
82 | Annual Return - Legacy | 17 Apr 2003 | Download PDF 11 Pages |
83 | Accounts - Small | 28 Jan 2003 | Download PDF 6 Pages |
84 | Officers - Legacy | 11 Dec 2002 | Download PDF 1 Pages |
85 | Address - Legacy | 7 Nov 2002 | Download PDF 1 Pages |
86 | Annual Return - Legacy | 14 Jun 2002 | Download PDF 13 Pages |
87 | Officers - Legacy | 10 Jun 2002 | Download PDF 2 Pages |
88 | Officers - Legacy | 10 Jun 2002 | Download PDF 1 Pages |
89 | Accounts - Legacy | 3 Apr 2002 | Download PDF 1 Pages |
90 | Capital - Legacy | 12 Mar 2002 | Download PDF 2 Pages |
91 | Capital - Legacy | 12 Mar 2002 | Download PDF 2 Pages |
92 | Capital - Legacy | 12 Mar 2002 | Download PDF 2 Pages |
93 | Capital - Legacy | 12 Mar 2002 | Download PDF 2 Pages |
94 | Capital - Legacy | 12 Mar 2002 | Download PDF 2 Pages |
95 | Capital - Legacy | 12 Mar 2002 | Download PDF 2 Pages |
96 | Officers - Legacy | 23 Apr 2001 | Download PDF 1 Pages |
97 | Incorporation - Company | 10 Apr 2001 | Download PDF 27 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.