Link Scheme Ltd LEEDS


Link Scheme started in year 2013 as Private Limited Company with registration number 08774124. The Link Scheme company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Leeds at Rsm Central Square. Postal code: LS1 4DL.

The firm has 8 directors, namely Christopher D., William R. and David R. and others. Of them, John H., David H. have been with the company the longest, being appointed on 6 January 2015 and Christopher D. has been with the company for the least time - from 1 November 2021. As of 30 April 2024, there were 9 ex directors - Jonathan S., Fiona W. and others listed below. There were no ex secretaries.

Link Scheme Ltd Address / Contact

Office Address Rsm Central Square
Office Address2 5th Floor, 29 Wellington Street
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08774124
Date of Incorporation Wed, 13th Nov 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Christopher D.

Position: Director

Appointed: 01 November 2021

William R.

Position: Director

Appointed: 01 August 2018

David R.

Position: Director

Appointed: 01 August 2018

John G.

Position: Director

Appointed: 01 June 2018

Mark B.

Position: Director

Appointed: 01 March 2017

Tracey G.

Position: Director

Appointed: 06 January 2016

John H.

Position: Director

Appointed: 06 January 2015

David H.

Position: Director

Appointed: 06 January 2015

Jonathan S.

Position: Director

Appointed: 05 October 2016

Resigned: 30 November 2017

Fiona W.

Position: Director

Appointed: 01 February 2016

Resigned: 31 July 2018

Adrian R.

Position: Director

Appointed: 01 February 2016

Resigned: 31 July 2018

Elizabeth R.

Position: Director

Appointed: 06 January 2016

Resigned: 31 December 2021

Timothy A.

Position: Director

Appointed: 06 January 2015

Resigned: 06 January 2016

Anne P.

Position: Director

Appointed: 06 January 2015

Resigned: 14 September 2015

Michael C.

Position: Director

Appointed: 06 January 2015

Resigned: 06 January 2016

Jennifer C.

Position: Director

Appointed: 06 January 2015

Resigned: 08 July 2016

Kenneth A.

Position: Director

Appointed: 13 November 2013

Resigned: 01 March 2017

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Link Scheme Holdings Limited from Leeds, England. This PSC is classified as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kenneth A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Link Scheme Holdings Limited

Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Guarantee
Country registered England & Wales
Place registered Companies House
Registration number 10535808
Notified on 26 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth A.

Notified on 6 April 2016
Ceased on 26 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-30
Net Worth1
Balance Sheet
Cash Bank In Hand1
Net Assets Liabilities Including Pension Asset Liability1
Reserves/Capital
Shareholder Funds1
Other
Number Shares Allotted1
Par Value Share1
Share Capital Allotted Called Up Paid1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On Fri, 23rd Jun 2023 director's details were changed
filed on: 21st, July 2023
Free Download (2 pages)

Company search

Advertisements