Elinked Limited FAREHAM


Elinked started in year 2004 as Private Limited Company with registration number 05194281. The Elinked company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Fareham at Furzehall Farm. Postal code: PO16 7JH.

At the moment there are 2 directors in the the company, namely Andrew D. and Julie D.. In addition one secretary - Julie D. - is with the firm. As of 28 April 2024, there were 2 ex directors - Andrew D., Elisabeth J. and others listed below. There were no ex secretaries.

Elinked Limited Address / Contact

Office Address Furzehall Farm
Office Address2 110 Wickham Road
Town Fareham
Post code PO16 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05194281
Date of Incorporation Fri, 30th Jul 2004
Industry Information technology consultancy activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Andrew D.

Position: Director

Appointed: 01 March 2015

Julie D.

Position: Director

Appointed: 01 September 2009

Julie D.

Position: Secretary

Appointed: 06 August 2004

Andrew D.

Position: Director

Appointed: 06 August 2004

Resigned: 11 February 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2004

Resigned: 30 July 2004

Elisabeth J.

Position: Director

Appointed: 30 July 2004

Resigned: 10 August 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 July 2004

Resigned: 30 July 2004

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Julie D. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Andrew D. This PSC owns 25-50% shares.

Julie D.

Notified on 1 July 2016
Nature of control: 25-50% shares

Andrew D.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand     49 40655 79557 21460 144
Current Assets38 98342 94453 66255 38758 37255 52662 52766 37260 144
Debtors10 6878 160   6 1206 7329 158 
Net Assets Liabilities 23 19832 93336 54140 55437 660   
Property Plant Equipment     1 7001 2755 0793 808
Cash Bank In Hand28 29634 784       
Net Assets Liabilities Including Pension Asset Liability19 91723 198       
Tangible Fixed Assets1 7281 731       
Reserves/Capital
Called Up Share Capital500500       
Profit Loss Account Reserve19 41722 698       
Other
Accrued Liabilities Deferred Income     818858835 
Accrued Liabilities Not Expressed Within Creditors Subtotal 731750770790818   
Accumulated Depreciation Impairment Property Plant Equipment     3 2583 6835 3796 650
Additions Other Than Through Business Combinations Property Plant Equipment       5 500 
Average Number Employees During Period    22211
Corporation Tax Payable     11 58612 69911 948 
Creditors 20 74621 56719 26518 01718 74819 42718 68615 471
Fixed Assets 1 7311 5881 1899891 700   
Increase From Depreciation Charge For Year Property Plant Equipment      4251 6961 271
Net Current Assets Liabilities18 18921 46732 09536 12240 35535 96043 10047 68644 673
Other Creditors     6604052 1595 833
Other Taxation Social Security Payable     6 5025 4654 5799 638
Property Plant Equipment Gross Cost     4 9584 95810 458 
Total Assets Less Current Liabilities 23 92933 68337 31141 34438 47844 37552 76548 481
Trade Debtors Trade Receivables     6 1206 7329 158 
Advances Credits Directors2 6581 166       
Advances Credits Made In Period Directors -52 500       
Advances Credits Repaid In Period Directors -51 008       
Capital Employed19 91723 198       
Creditors Due Within One Year20 79421 477       
Number Shares Allotted 500       
Par Value Share 1       
Share Capital Allotted Called Up Paid500500       
Tangible Fixed Assets Additions 579       
Tangible Fixed Assets Cost Or Valuation3 5254 104       
Tangible Fixed Assets Depreciation1 7972 373       
Tangible Fixed Assets Depreciation Charged In Period 576       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-07-31
filed on: 3rd, January 2024
Free Download (9 pages)

Company search