Old Link House Limited FAREHAM HANTS


Founded in 1977, Old Link House, classified under reg no. 01336698 is an active company. Currently registered at Link House PO16 7BQ, Fareham Hants the company has been in the business for fourty seven years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 2014/08/14 Old Link House Limited is no longer carrying the name Prosig.

The firm has one director. Thomas H., appointed on 1 February 2022. There are currently no secretaries appointed. As of 29 April 2024, there were 8 ex directors - Adrian L., James M. and others listed below. There were no ex secretaries.

Old Link House Limited Address / Contact

Office Address Link House
Office Address2 44a High Street
Town Fareham Hants
Post code PO16 7BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01336698
Date of Incorporation Tue, 1st Nov 1977
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 47 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Thomas H.

Position: Director

Appointed: 01 February 2022

Adrian L.

Position: Director

Resigned: 01 February 2022

James M.

Position: Director

Resigned: 01 February 2022

Colin M.

Position: Director

Resigned: 01 February 2022

Christopher M.

Position: Director

Appointed: 15 May 2003

Resigned: 05 March 2018

Donald D.

Position: Director

Appointed: 15 May 2003

Resigned: 05 March 2018

Christopher E.

Position: Director

Appointed: 07 May 1991

Resigned: 28 October 2005

Barrie M.

Position: Director

Appointed: 07 May 1991

Resigned: 31 October 1997

Ronald R.

Position: Director

Appointed: 07 May 1991

Resigned: 10 November 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Thomas H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Colin M. This PSC and has 25-50% voting rights.

Thomas H.

Notified on 1 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin M.

Notified on 30 June 2016
Ceased on 1 February 2022
Nature of control: 25-50% voting rights

Company previous names

Prosig August 14, 2014
Prosig Computer Consultants May 19, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth731 819930 705940 043991 406      
Balance Sheet
Cash Bank In Hand284 246236 69922 59677 084      
Cash Bank On Hand   77 08495 26151 00866 19168 48914 7561 034 238
Current Assets500 611350 85447 91380 22798 47772 25970 96695 06327 8591 246 743
Debtors76 823114 15525 3173 1433 21621 2514 77526 57413 103212 505
Net Assets Liabilities   991 4061 006 997884 343872 335893 407991 328 
Net Assets Liabilities Including Pension Asset Liability731 819930 705940 043       
Other Debtors   5    2 228193 866
Property Plant Equipment   1 777888     
Stocks Inventory139 542         
Tangible Fixed Assets887 540950 000950 0001 777      
Reserves/Capital
Called Up Share Capital13 46313 46313 46313 463      
Profit Loss Account Reserve107 241263 771273 109324 472      
Shareholder Funds731 819930 705940 043991 406      
Other
Accounting Period Subsidiary2 0132 0142 015       
Accrued Liabilities   21 09219 05715 36424 42122 30622 722 
Accumulated Depreciation Impairment Property Plant Equipment   8881 7772 6652 6652 6652 665 
Average Number Employees During Period    11111 
Capital Redemption Reserve12 23712 23712 23712 237      
Corporation Tax Payable   13 28516 9849 51410 47016 3009 452 
Creditors   40 59842 19929 27239 98748 44436 5311 135 475
Creditors Due After One Year387 791250 000        
Creditors Due Within One Year281 587133 19557 87040 598      
Fixed Assets900 586963 046950 000951 777950 888950 000950 000950 0001 000 0001 000 000
Increase From Depreciation Charge For Year Property Plant Equipment    889888    
Investment Property   950 000950 000950 000950 000950 0001 000 0001 000 000
Investment Property Fair Value Model   950 000950 000950 000950 000950 0001 000 000 
Investments Fixed Assets13 04613 046        
Net Current Assets Liabilities219 024217 659-9 95739 62956 27842 98730 97946 619-8 672111 268
Number Shares Allotted 13 46313 46313 463      
Par Value Share 111      
Prepayments Accrued Income   3 1381 9995861 8113 2942 228 
Property Plant Equipment Gross Cost   2 6652 6652 6652 6652 6652 665 
Provisions For Liabilities Balance Sheet Subtotal    169108 644108 644103 212  
Revaluation Reserve598 878641 234641 234641 234      
Secured Debts476 877180 00030 000       
Share Capital Allotted Called Up Paid13 46313 46313 46313 463      
Tangible Fixed Assets Additions   2 665      
Tangible Fixed Assets Cost Or Valuation985 322950 000950 0002 665      
Tangible Fixed Assets Depreciation97 782  888      
Tangible Fixed Assets Depreciation Charged In Period 939 888      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 28 721        
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items -70 000        
Tangible Fixed Assets Disposals 35 322        
Tangible Fixed Assets Increase Decrease From Transfers Between Items -950 000        
Total Assets Less Current Liabilities1 119 6101 180 705940 043991 4061 007 166992 987980 979996 619991 3281 111 268
Trade Creditors Trade Payables   1 3781 0255971941697742 202
Trade Debtors Trade Receivables    1 21720 6652 96423 28010 87518 639
Other Creditors        22 7221 041 959
Other Taxation Social Security Payable        13 03591 314

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 11th, July 2023
Free Download (9 pages)

Company search

Advertisements