Linkcastle Limited LONDON


Founded in 1995, Linkcastle, classified under reg no. 03132456 is an active company. Currently registered at 334 - 336 EC1V 7RP, London the company has been in the business for 29 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

There is a single director in the firm at the moment - Rahul P., appointed on 3 December 2012. In addition, a secretary was appointed - Smita P., appointed on 16 September 2004. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Linkcastle Limited Address / Contact

Office Address 334 - 336
Office Address2 Goswell Road
Town London
Post code EC1V 7RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03132456
Date of Incorporation Thu, 30th Nov 1995
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Rahul P.

Position: Director

Appointed: 03 December 2012

Smita P.

Position: Secretary

Appointed: 16 September 2004

Surendra P.

Position: Director

Appointed: 25 July 2003

Resigned: 01 June 2015

Surendra P.

Position: Secretary

Appointed: 01 November 2000

Resigned: 16 September 2004

Vijaykumar P.

Position: Director

Appointed: 01 October 1997

Resigned: 16 September 2004

Sonal P.

Position: Secretary

Appointed: 01 January 1997

Resigned: 01 November 2000

Surendra P.

Position: Director

Appointed: 01 January 1997

Resigned: 01 October 1997

Surendra P.

Position: Secretary

Appointed: 01 May 1996

Resigned: 01 January 1997

Sonal P.

Position: Director

Appointed: 01 May 1996

Resigned: 01 January 1997

Surendra P.

Position: Director

Appointed: 07 February 1996

Resigned: 01 May 1996

Sonal P.

Position: Secretary

Appointed: 07 February 1996

Resigned: 01 May 1996

Access Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 November 1995

Resigned: 07 February 1996

Access Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1995

Resigned: 07 February 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Rahul P. This PSC.

Rahul P.

Notified on 30 November 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth45 26334 53125 042      
Balance Sheet
Current Assets278 106243 595199 444213 172195 037170 537207 537171 763133 086
Net Assets Liabilities  25 04237 79137 64638 02335 07538 92538 122
Cash Bank In Hand39 3601 525       
Debtors166 845242 070       
Net Assets Liabilities Including Pension Asset Liability45 26334 53125 042      
Stocks Inventory71 901        
Tangible Fixed Assets24 497        
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve45 26134 529       
Shareholder Funds45 26334 53125 042      
Other
Creditors  83 91999 53796 43186 70192 70787 70264 861
Fixed Assets24 597100100100100100100100100
Net Current Assets Liabilities139 453138 771115 525113 63598 60683 836114 83084 06168 225
Total Assets Less Current Liabilities164 050138 871115 625113 73598 70683 936114 93084 16168 325
Creditors Due After One Year118 787104 34090 583      
Creditors Due Within One Year138 653104 82483 919      
Instalment Debts Due After5 Years45 97131 524       
Intangible Fixed Assets Aggregate Amortisation Impairment41 764        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 41 764       
Intangible Fixed Assets Cost Or Valuation41 764        
Intangible Fixed Assets Disposals 41 764       
Investments Fixed Assets100100       
Number Shares Allotted 2       
Par Value Share 1       
Secured Debts136 991122 544       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation205 615        
Tangible Fixed Assets Depreciation181 118        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 181 118       
Tangible Fixed Assets Disposals 205 615       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, October 2023
Free Download (3 pages)

Company search

Advertisements