Warning: file_put_contents(c/bfa2865f0907bc379c5347604c510f06.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Link Stores Limited, SL1 4DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE LINK STORES LIMITED

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

This company is commonly known as The Link Stores Limited. The company was founded 27 years ago and was given the registration number 03317483. The firm's registered office is in SLOUGH. You can find them at 260 Bath Road, , Slough, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:THE LINK STORES LIMITED
Company Number:03317483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:260 Bath Road, Slough, Berkshire, SL1 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary31 August 2021Active
C/O Telefonica Digital Ltd, 120 New Cavendish Street, London, United Kingdom, W1W 6XX

Director18 June 2021Active
C/O Telefonica Digital Ltd, 120 New Cavendish Street, London, United Kingdom, W1W 6XX

Director18 June 2021Active
Nimrod, 32 Chipperfield Road, Kings Langley, WD4 9JA

Secretary17 March 1997Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Nominee Secretary13 February 1997Active
260, Bath Road, Slough, England, SL1 4DX

Corporate Secretary15 September 2006Active
260, Bath Road, Slough, England, SL1 4DX

Director26 May 2004Active
Bulstrode House, Wapseys Lane, Hedgerley Green, SL2 3XH

Director26 May 2004Active
Nimrod, 32 Chipperfield Road, Kings Langley, WD4 9JA

Director17 March 1997Active
12 Connaught Avenue, London, SW14 7RH

Director31 October 2006Active
The Cottage Pinkneys Drive, Pinkneys Green, SL6 6QD

Director15 May 1997Active
Tessel Dyke, Buckland, Aylesbury, HP22 5HZ

Director28 June 2001Active
6 Bourne Road, London, N8 9HJ

Director04 August 2003Active
Long Pipers, Little Hollis, Great Missenden, HP16 9HZ

Director13 July 2000Active
Connought House, Ledborough Gate Ledborough Lane, Beaconsfield, HP9 2DQ

Director26 May 2004Active
Connought House, Ledborough Gate Ledborough Lane, Beaconsfield, HP9 2DQ

Director28 June 2001Active
Connought House, Ledborough Gate Ledborough Lane, Beaconsfield, HP9 2DQ

Director05 May 1998Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director13 February 1997Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director13 February 1997Active
260, Bath Road, Slough, England, SL1 4DX

Director16 February 2005Active
Woodedge Bolney Road, Shiplake, Henley On Thames, RG9 3NT

Director01 April 1998Active
260, Bath Road, Slough, United Kingdom, SL1 4DX

Director30 April 2014Active
23 Alder Lodge, Stevenage Road Fulham, London, SW6 6NP

Director27 July 2000Active
119 Gregories Road, Beaconsfield, HP9 1HZ

Director13 May 2002Active
Lower Court Three Houses Lane, Codicote, SG4 8TB

Director08 January 2001Active
260, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 August 2016Active
260, Bath Road, Slough, United Kingdom, SL1 4DX

Director07 December 2015Active
260, Bath Road, Slough, England, SL1 4DX

Director15 September 2006Active
260, Bath Road, Slough, England, SL1 4DX

Director31 December 2008Active
8 Old Hall Lane, Mellor, Stockport, SK6 5PH

Director10 July 2003Active
Yardley School Lane, Seer Green, Beaconsfield, HP9 2QJ

Director13 May 2002Active
14 Blattner Close, Allum Lane, Elstree, WD6 3PD

Director17 March 1997Active
Penthouse Athena Court, 2 Finchley Road, London, NW8 6DP

Director08 December 2000Active
Flat 4, 23 Sunderland Terrace, London, W2 5PA

Director26 May 2004Active
Greyfriars, 17 Pony Chase, Cobham, KT11 2PF

Director15 May 1997Active

People with Significant Control

O2 (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Highdown House, Yeoman Way, Worthing, England, BN99 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-01Accounts

Accounts with accounts type dormant.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type dormant.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-06-09Accounts

Accounts with accounts type dormant.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-09-15Officers

Appoint corporate secretary company with name date.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-06-22Officers

Termination secretary company with name termination date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type dormant.

Download
2020-07-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.