Links Court Management Limited SWANSEA


Founded in 1972, Links Court Management, classified under reg no. 01068757 is an active company. Currently registered at Clc Estate Management 2-3 Abernethy Square SA1 1UH, Swansea the company has been in the business for 52 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 9 directors, namely Hudson E., Anthony W. and Kathryn H. and others. Of them, Moyra L. has been with the company the longest, being appointed on 21 October 1996 and Hudson E. has been with the company for the least time - from 1 December 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Links Court Management Limited Address / Contact

Office Address Clc Estate Management 2-3 Abernethy Square
Office Address2 Maritime Quarter
Town Swansea
Post code SA1 1UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01068757
Date of Incorporation Wed, 30th Aug 1972
Industry Other accommodation
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Hudson E.

Position: Director

Appointed: 01 December 2022

Anthony W.

Position: Director

Appointed: 09 April 2020

Kathryn H.

Position: Director

Appointed: 06 October 2019

Eleanor H.

Position: Director

Appointed: 01 June 2015

David A.

Position: Director

Appointed: 05 February 2015

John L.

Position: Director

Appointed: 19 July 2012

Robin E.

Position: Director

Appointed: 05 October 1997

Michael C.

Position: Director

Appointed: 03 April 1997

Moyra L.

Position: Director

Appointed: 21 October 1996

Thomas L.

Position: Secretary

Resigned: 01 April 1998

Simon H.

Position: Secretary

Appointed: 01 April 2011

Resigned: 15 June 2021

Margaret B.

Position: Director

Appointed: 01 February 2010

Resigned: 09 April 2020

Pamela M.

Position: Director

Appointed: 15 February 2008

Resigned: 19 July 2012

Moyra L.

Position: Secretary

Appointed: 17 September 2006

Resigned: 01 April 2011

Graham P.

Position: Director

Appointed: 05 February 2006

Resigned: 31 December 2014

Simon H.

Position: Director

Appointed: 11 July 2005

Resigned: 15 June 2021

Carmichael A.

Position: Director

Appointed: 10 May 2000

Resigned: 14 February 2008

Jonathan B.

Position: Director

Appointed: 10 April 2000

Resigned: 31 January 2010

Dennis H.

Position: Secretary

Appointed: 15 January 2000

Resigned: 17 September 2006

Kenneth B.

Position: Director

Appointed: 16 December 1999

Resigned: 05 February 2006

Rogert W.

Position: Secretary

Appointed: 01 January 1999

Resigned: 07 October 1999

Dennis H.

Position: Director

Appointed: 09 October 1998

Resigned: 25 February 2014

Penelope K.

Position: Director

Appointed: 05 October 1997

Resigned: 31 July 2019

Thomas R.

Position: Director

Appointed: 05 October 1997

Resigned: 11 July 2005

Rogert W.

Position: Director

Appointed: 12 January 1997

Resigned: 07 October 1999

Charles K.

Position: Director

Appointed: 02 January 1996

Resigned: 21 October 1996

Penelope K.

Position: Secretary

Appointed: 01 January 1996

Resigned: 09 October 1998

Brian R.

Position: Director

Appointed: 03 December 1995

Resigned: 14 October 1999

Charles M.

Position: Director

Appointed: 26 November 1995

Resigned: 09 July 1999

Michael A.

Position: Director

Appointed: 23 November 1995

Resigned: 21 October 1996

John W.

Position: Director

Appointed: 22 November 1995

Resigned: 05 June 2023

Derrick C.

Position: Director

Appointed: 21 November 1995

Resigned: 21 October 1996

John H.

Position: Director

Appointed: 09 November 1991

Resigned: 11 October 1997

Thomas L.

Position: Director

Appointed: 09 November 1991

Resigned: 01 January 1996

Bruce B.

Position: Director

Appointed: 09 November 1991

Resigned: 31 March 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Simon H. This PSC has significiant influence or control over the company,.

Simon H.

Notified on 9 October 2016
Ceased on 15 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand62 33367 84775 01770 42196 159
Current Assets64 20769 83677 12772 74399 497
Debtors1 8741 9892 1102 3223 338
Other Debtors1 8741 9892 1102 3222 370
Property Plant Equipment4 9634 9634 9634 9634 963
Other
Creditors13 48814 98622 18124 34324 590
Net Current Assets Liabilities50 71954 85054 94648 40074 907
Other Creditors13 48814 98622 18123 95423 954
Property Plant Equipment Gross Cost4 9634 9634 9634 963 
Total Assets Less Current Liabilities55 68259 81359 90953 36379 870
Trade Creditors Trade Payables   389636
Trade Debtors Trade Receivables    2 479

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search