Linkbuild Properties Limited LONDON


Linkbuild Properties started in year 1995 as Private Limited Company with registration number 03079941. The Linkbuild Properties company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at Unit 2 Old Court Mews. Postal code: N14 6JS.

Currently there are 2 directors in the the company, namely Gregory G. and Terry T.. In addition one secretary - Greg G. - is with the firm. As of 5 May 2024, there was 1 ex secretary - Elizabeth F.. There were no ex directors.

Linkbuild Properties Limited Address / Contact

Office Address Unit 2 Old Court Mews
Office Address2 311a Chase Road Southgate
Town London
Post code N14 6JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03079941
Date of Incorporation Fri, 14th Jul 1995
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Greg G.

Position: Secretary

Appointed: 30 June 2003

Gregory G.

Position: Director

Appointed: 01 January 1997

Terry T.

Position: Director

Appointed: 24 July 1995

Elizabeth F.

Position: Secretary

Appointed: 24 July 1995

Resigned: 30 June 2003

Access Registrars Limited

Position: Nominee Secretary

Appointed: 14 July 1995

Resigned: 24 July 1995

Access Nominees Limited

Position: Nominee Director

Appointed: 14 July 1995

Resigned: 24 July 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Terry T. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Greg G. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Terry T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Greg G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth165 542165 095164 932171 112170 847      
Balance Sheet
Current Assets171 263167 962168 035174 986175 032175 003174 524174 253224 12362 21962 219
Net Assets Liabilities    170 847170 569170 291170 013169 3146 7355 076
Cash Bank In Hand115138671       
Debtors171 148167 949167 949174 915       
Net Assets Liabilities Including Pension Asset Liability165 542165 095164 932171 112170 847      
Tangible Fixed Assets387          
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve165 540165 093164 930171 110       
Shareholder Funds165 542165 095164 932171 112170 847      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 1811 4591 2581 2651 8232 4414 100
Creditors    3 0042 9752 9752 9752 9863 0433 043
Net Current Assets Liabilities165 155165 095164 932172 243172 028172 028171 549171 278221 13759 17659 176
Total Assets Less Current Liabilities165 542165 095164 932171 112172 028172 028171 549171 278221 13759 17659 176
Accruals Deferred Income   1 1311 181      
Creditors Due Within One Year6 1082 8673 1033 8743 004      
Fixed Assets387          
Number Shares Allotted 222       
Par Value Share 111       
Secured Debts6 1082 867         
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Cost Or Valuation11 741          
Tangible Fixed Assets Depreciation11 354          
Tangible Fixed Assets Depreciation Charged In Period 81         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 435         
Tangible Fixed Assets Disposals 11 741         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 16th, June 2023
Free Download (3 pages)

Company search

Advertisements