Link Nutrition Ltd LONDON


Link Nutrition started in year 2011 as Private Limited Company with registration number 07738279. The Link Nutrition company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 146 Buckingham Palace Road. Postal code: SW1W 9TR. Since Fri, 9th Feb 2018 Link Nutrition Ltd is no longer carrying the name Human Cell Integrity (UK).

The firm has one director. Doru M., appointed on 20 July 2015. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sandra S. who worked with the the firm until 14 August 2015.

Link Nutrition Ltd Address / Contact

Office Address 146 Buckingham Palace Road
Town London
Post code SW1W 9TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07738279
Date of Incorporation Fri, 12th Aug 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Doru M.

Position: Director

Appointed: 20 July 2015

Sandra S.

Position: Secretary

Appointed: 20 July 2015

Resigned: 14 August 2015

F&l Cosec Limited

Position: Corporate Secretary

Appointed: 09 August 2013

Resigned: 20 July 2015

Martin R.

Position: Director

Appointed: 02 December 2011

Resigned: 20 July 2015

F&l Legal Llp

Position: Corporate Secretary

Appointed: 02 December 2011

Resigned: 09 August 2013

Alexander M.

Position: Director

Appointed: 02 December 2011

Resigned: 20 July 2015

Khofiz S.

Position: Director

Appointed: 12 August 2011

Resigned: 20 July 2015

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Furkhat I. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Human Cell Integrity (Ch) Llc that entered Ch-6060 Sarnen, Switzerland as the official address. This PSC has a legal form of "a limited liability company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Furkhat I.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Human Cell Integrity (Ch) Llc

29 Kernserstrasse, Ch-6060 Sarnen, Switzerland

Legal authority Laws Of Switzerland
Legal form Limited Liability Company
Country registered Switzerland
Place registered Trade Register Of Obwalden Canton
Registration number Che-281.346.012
Notified on 6 April 2016
Ceased on 14 June 2017
Nature of control: significiant influence or control

Company previous names

Human Cell Integrity (UK) February 9, 2018
Turicum Services (UK) July 31, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 6372 771365 11230 52729 40198 104376 85586 861
Current Assets67 957246 998496 705187 665243 511251 110502 894307 914
Debtors61 320219 72223 42845 406143 59639 38028 05042 778
Other Debtors61 320128 08523 42834 752105 14111 0115 43214 833
Property Plant Equipment5705 3234 3035 58033 57930 09129 60425 325
Total Inventories 24 505108 165111 73270 514113 62697 989178 275
Net Assets Liabilities     -621 343-830 399-150 847
Other
Accumulated Depreciation Impairment Property Plant Equipment 5771 5972 7775 3499 86814 30218 838
Amounts Owed By Group Undertakings 91 637      
Amounts Owed To Group Undertakings65 837252 742495 417192 669612 524875 322878 112 
Average Number Employees During Period 2222333
Creditors70 193259 827504 355204 833619 626902 544464 222430 350
Increase From Depreciation Charge For Year Property Plant Equipment 5771 0201 1802 5724 5194 4344 536
Net Current Assets Liabilities-2 236-12 829-7 650-17 168-376 115-651 434-395 781254 178
Other Creditors3 0601 3252 0192 1552 90024 487464 222430 350
Other Taxation Social Security Payable1 296 1 1592 4722 2402 1762 8143 918
Property Plant Equipment Gross Cost5705 9005 9008 35738 92839 95943 90644 163
Total Additions Including From Business Combinations Property Plant Equipment 5 330 2 45730 5711 0313 947257
Total Assets Less Current Liabilities-1 666-7 506-3 347-11 588-342 536-621 343-366 177279 503
Trade Creditors Trade Payables 5 7605 7607 5371 9625597 77743 868
Trade Debtors Trade Receivables   10 65438 45528 36922 61827 945

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: Mon, 15th Jan 2024. New Address: 20th Floor Stock Exchange Tower 125 Old Broad Street London EC2N 1AR. Previous address: 146 Buckingham Palace Road London SW1W 9TR
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements