Links Management Services Limited-the CO LONDONDERRY


Links Management Services -the started in year 1996 as Private Limited Company with registration number NI030505. The Links Management Services -the company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Co Londonderry at 64 The Promenade. Postal code: BT55 7AF.

Currently there are 3 directors in the the firm, namely Jacqueline B., Ronan L. and Clive K.. In addition one secretary - Cheryl M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Dermot G. who worked with the the firm until 26 January 2018.

Links Management Services Limited-the Address / Contact

Office Address 64 The Promenade
Office Address2 Portstewart
Town Co Londonderry
Post code BT55 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI030505
Date of Incorporation Tue, 20th Feb 1996
Industry Dormant Company
End of financial Year 30th June
Company age 28 years old
Account next due date Mon, 31st Mar 2025 (320 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Jacqueline B.

Position: Director

Appointed: 27 January 2023

Ronan L.

Position: Director

Appointed: 31 January 2020

Cheryl M.

Position: Secretary

Appointed: 26 January 2018

Clive K.

Position: Director

Appointed: 29 January 2016

Adele M.

Position: Director

Appointed: 25 January 2019

Resigned: 27 January 2023

Rosemary H.

Position: Director

Appointed: 24 January 2014

Resigned: 31 January 2020

Thomas S.

Position: Director

Appointed: 20 January 2012

Resigned: 29 January 2016

Clifford C.

Position: Director

Appointed: 20 January 2012

Resigned: 25 January 2019

Robert O.

Position: Director

Appointed: 20 February 1996

Resigned: 20 January 2012

Frederick F.

Position: Director

Appointed: 20 February 1996

Resigned: 20 January 2012

Dermot G.

Position: Secretary

Appointed: 20 February 1996

Resigned: 26 January 2018

David C.

Position: Director

Appointed: 20 February 1996

Resigned: 24 January 2014

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other
Dormant company accounts reported for the period up to 2023/06/30
filed on: 2nd, October 2023
Free Download (2 pages)

Company search

Advertisements