Company NameLinkgate Limited
Company StatusDissolved
Company Number01171873
CategoryPrivate Limited Company
Incorporation Date28 May 1974(49 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carina Louise Robinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(17 years, 6 months after company formation)
Appointment Duration29 years, 9 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address41 St James's Place
London
SW1A 1NS
Director NameMr Henry Aymar Hely-Hutchinson
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 June 1994)
RoleConsultant
Correspondence Address22 Kylestrome House
Cundy Street
London
SW1W 9JT
Director NameMr Pran Krishna Mondal
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 12 May 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY
Secretary NameMr Pran Krishna Mondal
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY
Director NameMeriel Bernice Wait
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 March 2001)
RoleSecretary
Correspondence Address37 Ferndale Road
London
SE25 4QR

Location

Registered Address41 St James's Place
London
SW1A 1NS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

99 at £1Morgan Hemingway & Company LTD
99.00%
Ordinary
1 at £1Morgan Trust Company LTD
1.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

24 February 1987Delivered on: 25 February 1987
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £200,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1,2,3,4,5 and 6 south coast road, and land on the east side of bolney avenue, peacehaven east sussex.
Outstanding

Filing History

6 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 May 2015Termination of appointment of Pran Krishna Mondal as a director on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015 (1 page)
27 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
4 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
5 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 July 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
29 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
19 April 2000Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page)
29 March 2000New director appointed (2 pages)
4 March 2000Full accounts made up to 30 April 1999 (11 pages)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
21 February 1999Return made up to 31/12/98; full list of members (7 pages)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
7 April 1997Return made up to 31/12/96; full list of members (7 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
10 April 1996Return made up to 31/12/95; full list of members (8 pages)
5 March 1996Full accounts made up to 30 April 1995 (11 pages)
21 March 1995Return made up to 31/12/94; full list of members (10 pages)
3 March 1995Full accounts made up to 30 April 1994 (11 pages)