UKBizDB.co.uk

OLD LINK HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Old Link House Limited. The company was founded 46 years ago and was given the registration number 01336698. The firm's registered office is in FAREHAM HANTS. You can find them at Link House, 44a High Street, Fareham Hants, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OLD LINK HOUSE LIMITED
Company Number:01336698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1977
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Link House, 44a High Street, Fareham Hants, PO16 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Director01 February 2022Active
Link House, 44a High Street, Fareham Hants, PO16 7BQ

Secretary-Active
Link House, 44a High Street, Fareham Hants, PO16 7BQ

Director15 May 2003Active
10 Appleton Road, Fareham, PO15 5QH

Director-Active
Link House, 44a High Street, Fareham Hants, PO16 7BQ

Director-Active
Link House, 44a High Street, Fareham Hants, PO16 7BQ

Director-Active
Link House, 44a High Street, Fareham Hants, PO16 7BQ

Director15 May 2003Active
1 Westhall Road, Mickleover, Derby, DE3 5PA

Director-Active
Link House, 44a High Street, Fareham Hants, PO16 7BQ

Director-Active
Shapwick Brook Lane, Botley, Southampton, SO30 2ER

Director-Active

People with Significant Control

Mr Thomas Grant Denis Hayward
Notified on:01 February 2022
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:C/O Ency Associates, Printware Court, Portsmouth, England, PO5 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Colin Allen Mercer
Notified on:30 June 2016
Status:Active
Date of birth:March 1940
Nationality:British
Address:Link House, Fareham Hants, PO16 7BQ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Capital

Capital cancellation shares.

Download
2022-06-27Capital

Capital return purchase own shares.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.