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.

# Name Status
1 Redstation Limited
Mutual People: Richard Strachan Logan
Active
2 Backup Technology Limited
Mutual People: Richard Strachan Logan
Active
3 Iomart Datacentres Limited
Mutual People: Richard Strachan Logan
dissolved
4 Switch Media (Ireland) Ltd
Mutual People: Richard Strachan Logan
Active - Proposal To Strike Off
5 Switch Media Ltd
Mutual People: Richard Strachan Logan
Active
6 Cloudfuel Ltd
Mutual People: Richard Strachan Logan
Active - Proposal To Strike Off
7 Global Gold Holdings Limited
Mutual People: Richard Strachan Logan
Active
8 Global Gold Network Limited
Mutual People: Richard Strachan Logan
Active
9 Internet Engineering Limited
Mutual People: Richard Strachan Logan
Active - Proposal To Strike Off
10 Melbourne Server Hosting Limited
Mutual People: Richard Strachan Logan
Active
11 Rapidswitch Limited
Mutual People: Richard Strachan Logan
Active
12 Serverspace Limited
Mutual People: Richard Strachan Logan
Active
13 Simpleservers Limited
Mutual People: Richard Strachan Logan
Active
14 Bytemark Holdings Limited
Mutual People: Richard Strachan Logan
Active
15 Bytemark Limited
Mutual People: Richard Strachan Logan
Active
16 Cristie Data Limited
Mutual People: Richard Strachan Logan
Active
17 Easyspace Limited
Mutual People: Richard Strachan Logan
Active
18 Sonassi Holding Company Limited
Mutual People: Richard Strachan Logan
Active
19 Sonassi Ltd
Mutual People: Richard Strachan Logan
Active
20 Systems Up Limited
Mutual People: Richard Strachan Logan
Active
21 Tier 9 Ltd
Mutual People: Richard Strachan Logan
Active
22 United Communications Limited
Mutual People: Richard Strachan Logan
Active
23 Iomart Cloud Services Limited
Mutual People: Richard Strachan Logan
Active
24 Perpetual Topco Limited
Mutual People: Richard Strachan Logan
Active
25 Netintelligence Limited
Mutual People: Richard Strachan Logan
Active
26 Iomart Group Plc
Mutual People: Richard Strachan Logan
Active
27 Iomart Managed Services Limited
Mutual People: Richard Strachan Logan
Active
28 Pebble Beach Systems Group Plc
Mutual People: Richard Strachan Logan , John Charles Varney
Active
29 Legacy Broadcast Technology Limited
Mutual People: Richard Strachan Logan , John Charles Varney
Liquidation
30 Legacy Broadcast Communications Limited
Mutual People: Richard Strachan Logan , John Charles Varney
Active
31 Inspired Plc
Mutual People: Richard Strachan Logan
Active
32 My Documents Limited
Mutual People: Richard Strachan Logan
dissolved
33 Eqsn Limited
Mutual People: Richard Strachan Logan
dissolved
34 Pebble Beach Systems Ltd
Mutual People: John Charles Varney
Active
35 Pebble Beach Systems R&D Ltd
Mutual People: John Charles Varney
Active
36 Gigawave Limited
Mutual People: John Charles Varney
Liquidation
37 Legacy Broadcast Holdings Limited
Mutual People: John Charles Varney
Liquidation
38 Multipoint Communications Limited
Mutual People: John Charles Varney
Liquidation
39 Advent Communications Limited
Mutual People: John Charles Varney
Liquidation
40 Amplifier Technology Ltd
Mutual People: John Charles Varney
Liquidation
41 Continental Microwave Limited
Mutual People: John Charles Varney
Liquidation
42 Legacy Broadcast Group Holdings Limited
Mutual People: John Charles Varney
Active
43 Legacy Broadcast International Limited
Mutual People: John Charles Varney
Active
44 Silk Heritage Trust
Mutual People: John Charles Varney
Active
45 Maximum Clarity Limited
Mutual People: John Charles Varney
Active