Company NameLink Electronics Limited
Company StatusDissolved
Company Number00920028
CategoryPrivate Limited Company
Incorporation Date26 October 1967(56 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(46 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 16 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameSarah Kuwana Kayser
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(51 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 16 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMr Graham Richard Longton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 December 1999)
RoleAccountant
Correspondence Address55 Bagley Wood Road
Kennington
Oxford
Oxfordshire
OX1 5LY
Director NameGeoffrey Roy Rampton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 December 1993)
RoleChartered Accountant
Correspondence AddressGunn Cottage
Station Road South Leigh
Witney
Oxfordshire
OX8 6XJ
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr Kenneth Bruce Macgowan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(26 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 March 1994)
RoleAccountant
Correspondence Address20 St Annes Court
London
W1V 3AU
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(26 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(32 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameMr Nicholas John Arney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(33 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address13 Doverfield Road
Burpham
Guildford
Surrey
GU4 7YF
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(36 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(36 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameEleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(37 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(37 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(45 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

200k at £1Granada Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
14 December 2020Application to strike the company off the register (1 page)
28 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
26 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages)
26 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
31 July 2019Appointment of Sarah Kuwana Kayser as a director on 31 July 2019 (2 pages)
30 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
2 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages)
2 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
29 April 2019Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
23 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
6 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page)
18 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (198 pages)
18 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
18 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200,000
(3 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200,000
(3 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200,000
(3 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200,000
(3 pages)
20 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200,000
(3 pages)
20 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200,000
(3 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
4 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages)
17 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
17 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200,000
(3 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200,000
(3 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
6 July 2012Full accounts made up to 31 December 2011 (11 pages)
6 July 2012Full accounts made up to 31 December 2011 (11 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
22 September 2010Full accounts made up to 31 December 2009 (11 pages)
22 September 2010Full accounts made up to 31 December 2009 (11 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
3 November 2009Termination of appointment of Eleanor Irving as a secretary (1 page)
3 November 2009Termination of appointment of Eleanor Irving as a secretary (1 page)
22 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
22 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
6 July 2009Full accounts made up to 31 December 2008 (11 pages)
6 July 2009Full accounts made up to 31 December 2008 (11 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 22/09/2008
(1 page)
9 October 2008Memorandum and Articles of Association (8 pages)
9 October 2008Memorandum and Articles of Association (8 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 22/09/2008
(1 page)
9 June 2008Full accounts made up to 31 December 2007 (12 pages)
9 June 2008Full accounts made up to 31 December 2007 (12 pages)
2 June 2008Director's change of particulars / helen tautz / 01/01/2008 (1 page)
2 June 2008Director's change of particulars / helen tautz / 01/01/2008 (1 page)
28 May 2008Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
28 May 2008Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 July 2007Full accounts made up to 31 December 2006 (13 pages)
2 July 2007Full accounts made up to 31 December 2006 (13 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
30 October 2006Full accounts made up to 31 December 2005 (13 pages)
30 October 2006Full accounts made up to 31 December 2005 (13 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 October 2005Full accounts made up to 31 December 2004 (14 pages)
24 October 2005Full accounts made up to 31 December 2004 (14 pages)
14 June 2005New secretary appointed (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
29 March 2005Return made up to 31/12/04; full list of members (2 pages)
29 March 2005Return made up to 31/12/04; full list of members (2 pages)
19 August 2004Auditor's resignation (2 pages)
19 August 2004Auditor's resignation (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004New director appointed (1 page)
26 May 2004Secretary resigned;director resigned (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004Secretary resigned;director resigned (1 page)
26 May 2004New director appointed (1 page)
21 May 2004Full accounts made up to 31 December 2003 (12 pages)
21 May 2004Full accounts made up to 31 December 2003 (12 pages)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
21 July 2003Full accounts made up to 30 September 2002 (12 pages)
21 July 2003Full accounts made up to 30 September 2002 (12 pages)
7 June 2003Auditor's resignation (2 pages)
7 June 2003Auditor's resignation (2 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
26 July 2002Full accounts made up to 30 September 2001 (12 pages)
26 July 2002Full accounts made up to 30 September 2001 (12 pages)
11 January 2002Return made up to 31/12/01; no change of members (2 pages)
11 January 2002Return made up to 31/12/01; no change of members (2 pages)
7 September 2001New director appointed (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (1 page)
19 July 2001Full accounts made up to 30 September 2000 (12 pages)
19 July 2001Full accounts made up to 30 September 2000 (12 pages)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
27 July 2000Full accounts made up to 30 September 1999 (12 pages)
27 July 2000Full accounts made up to 30 September 1999 (12 pages)
11 February 2000Return made up to 31/12/99; no change of members (3 pages)
11 February 2000Return made up to 31/12/99; no change of members (3 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 November 1998Auditor's resignation (2 pages)
2 November 1998Auditor's resignation (2 pages)
24 July 1998Full accounts made up to 30 September 1997 (12 pages)
24 July 1998Full accounts made up to 30 September 1997 (12 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 July 1997Full accounts made up to 30 September 1996 (12 pages)
28 July 1997Full accounts made up to 30 September 1996 (12 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 September 1996Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 9DE (1 page)
9 September 1996Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 9DE (1 page)
25 July 1996Full accounts made up to 30 September 1995 (12 pages)
25 July 1996Full accounts made up to 30 September 1995 (12 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 July 1995Full accounts made up to 30 September 1994 (10 pages)
26 July 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)