Company NameLink Entertainment Limited
Company StatusDissolved
Company Number02204522
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 5 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NamesNavefast Limited and What A Mess Films Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(20 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 20 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Secretary NamePaul Richard Ashworth
NationalityBritish
StatusClosed
Appointed08 December 2008(21 years after company formation)
Appointment Duration2 years, 9 months (closed 20 September 2011)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameMr Eric Ellenbogen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2009(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 20 September 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address20 Gramercy Park So.
New York
10003
United States
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 20 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Southville Road
Thames Ditton
Surrey
KT7 0UL
Director NameMr Jeffrey Dodd Farnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed12 November 2010(22 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 20 September 2011)
RoleChief Financial Officer
Country of ResidenceNew York
Correspondence Address3rd Floor Royalty House 72-74
Dean Street
London
W1D 3SG
Director NameMs Claire Louise Derry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 21 March 2006)
RoleCompany Director
Correspondence Address27 Burnaby Gardens
Grove Park
London
W4 3DR
Director NameMr David Alistair Hamilton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(3 years, 6 months after company formation)
Appointment Duration12 years (resigned 01 July 2003)
RoleChartered Accountant
Correspondence AddressFen House
North Carlton
Lincoln
Lincolnshire
LN1 2RT
Secretary NameMr David Alistair Hamilton
NationalityBritish
StatusResigned
Appointed23 June 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressFen House
North Carlton
Lincoln
Lincolnshire
LN1 2RT
Director NameJoanne Lesley Kavanagh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 April 2000)
RoleProgramme Sales
Correspondence Address10339 Whipple Street
Toluca Lake
Ca 91602
Director NameMr Michael Vernon Heap
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(13 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Links
Ascot
Berkshire
SL5 7TN
Director NameMr Craig John Hemmings
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharnock House Preston Road
Charnock Richard
Chorley
Lancashire
PR7 5LH
Secretary NameMr Irvin Fishman
NationalityBritish
StatusResigned
Appointed27 April 2001(13 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed25 January 2003(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 August 2008)
RoleFinance Director
Correspondence AddressCedar House
2 Fan Court Longcross Road
Lyne
Surrey
KT16 0DJ
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(20 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2008)
RoleChief Executive Officer
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(20 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Director NameMr John Engelman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2010)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence Address15 Wits End New Hampstead
New York
10977
United States

Location

Registered Address3rd Floor Royalty House 72-74 Dean Street
London
W1D 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Classic Media Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 2
(7 pages)
5 August 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 2
(7 pages)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011Application to strike the company off the register (3 pages)
24 May 2011Application to strike the company off the register (3 pages)
30 November 2010Full accounts made up to 28 February 2010 (13 pages)
30 November 2010Full accounts made up to 28 February 2010 (13 pages)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
12 November 2010Termination of appointment of John Engelman as a director (1 page)
12 November 2010Termination of appointment of John Engelman as a director (1 page)
21 October 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
2 October 2010Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
2 October 2010Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
14 June 2010Annual return made up to 12 June 2009 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 12 June 2009 with a full list of shareholders (4 pages)
6 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
6 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
12 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
12 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
20 May 2009Director appointed john engelman (2 pages)
20 May 2009Director appointed john engelman (2 pages)
20 May 2009Director appointed eric ellenbogen (2 pages)
20 May 2009Director appointed eric ellenbogen (2 pages)
22 January 2009Secretary appointed paul richard ashworth (1 page)
22 January 2009Secretary appointed paul richard ashworth (1 page)
21 January 2009Appointment terminated director nicholas phillips (1 page)
21 January 2009Appointment Terminated Secretary irvin fishman (1 page)
21 January 2009Appointment Terminated Director nicholas phillips (1 page)
21 January 2009Appointment terminated secretary irvin fishman (1 page)
24 December 2008Director appointed edward myles knighton (3 pages)
24 December 2008Director appointed edward myles knighton (3 pages)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 August 2008Accounts made up to 31 December 2007 (4 pages)
21 August 2008Director appointed paul richard ashworth (1 page)
21 August 2008Director appointed paul richard ashworth (1 page)
21 August 2008Appointment terminated director elizabeth gaines (1 page)
21 August 2008Appointment Terminated Director elizabeth gaines (1 page)
12 August 2008Return made up to 12/06/08; full list of members (3 pages)
12 August 2008Return made up to 12/06/08; full list of members (3 pages)
7 August 2008Director appointed nicholas james turner phillips (3 pages)
7 August 2008Director appointed nicholas james turner phillips (3 pages)
6 August 2008Appointment terminated director michael heap (1 page)
6 August 2008Appointment Terminated Director michael heap (1 page)
30 October 2007Accounts made up to 31 December 2006 (4 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 June 2007Return made up to 12/06/07; full list of members (2 pages)
27 June 2007Return made up to 12/06/07; full list of members (2 pages)
4 November 2006Accounts made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 August 2006Return made up to 12/06/06; full list of members (2 pages)
3 August 2006Return made up to 12/06/06; full list of members (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 February 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 February 2006Accounts made up to 31 December 2004 (4 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
30 June 2005Return made up to 12/06/05; full list of members (3 pages)
30 June 2005Return made up to 12/06/05; full list of members (3 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 February 2005Accounts made up to 31 March 2004 (4 pages)
19 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
28 July 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 July 2004Accounts made up to 31 March 2003 (4 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
22 June 2004Return made up to 12/06/04; full list of members (7 pages)
22 June 2004Return made up to 12/06/04; full list of members (7 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
25 June 2003Return made up to 12/06/03; full list of members (7 pages)
25 June 2003Return made up to 12/06/03; full list of members (7 pages)
6 June 2003New director appointed (3 pages)
6 June 2003New director appointed (3 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2001 (3 pages)
3 February 2003Accounts made up to 31 March 2002 (3 pages)
3 February 2003Accounts made up to 31 March 2001 (3 pages)
21 June 2002Return made up to 12/06/02; full list of members (6 pages)
21 June 2002Return made up to 12/06/02; full list of members (6 pages)
11 September 2001Return made up to 12/06/01; full list of members (6 pages)
11 September 2001Return made up to 12/06/01; full list of members (6 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (3 pages)
1 June 2001New director appointed (3 pages)
1 June 2001Registered office changed on 01/06/01 from: 7 barons gate 33/35 rothschild road chiswick london W4 5HT (1 page)
1 June 2001New director appointed (3 pages)
1 June 2001Registered office changed on 01/06/01 from: 7 barons gate 33/35 rothschild road chiswick london W4 5HT (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (3 pages)
21 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
21 February 2001Accounts made up to 31 March 2000 (3 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Return made up to 12/06/00; full list of members (7 pages)
13 June 2000Return made up to 12/06/00; full list of members (7 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
26 January 2000Accounts made up to 31 March 1999 (4 pages)
18 January 1999Accounts made up to 31 March 1998 (3 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
17 June 1998Return made up to 12/06/98; no change of members (4 pages)
17 June 1998Return made up to 12/06/98; no change of members (4 pages)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 December 1997Accounts made up to 31 March 1997 (3 pages)
26 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997Return made up to 12/06/97; full list of members (6 pages)
24 January 1997Accounts made up to 31 March 1996 (3 pages)
24 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
5 July 1996Return made up to 12/06/96; no change of members (4 pages)
5 July 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 1995Accounts made up to 31 March 1995 (3 pages)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
14 June 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
12 March 1991Company name changed what a mess films LIMITED\certificate issued on 13/03/91 (2 pages)
12 March 1991Company name changed what a mess films LIMITED\certificate issued on 13/03/91 (2 pages)
30 June 1988Company name changed navefast LIMITED\certificate issued on 01/07/88 (3 pages)
30 June 1988Company name changed navefast LIMITED\certificate issued on 01/07/88 (3 pages)
2 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1987Incorporation (15 pages)
10 December 1987Incorporation (15 pages)