Company NameLinkfuture Residents Management Limited
Company StatusActive
Company Number02279969
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 1988(35 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Howard Anthony Salter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2002(13 years, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address61a Warwick Avenue
London
W9 2PR
Director NameMr Nicholas Blair
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2018(29 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleData Science Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 D Saltram Crescent
London
W9 3JS
Director NameMikel Martinez-Aguillo
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed01 July 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCollection Merchandiser
Country of ResidenceEngland
Correspondence Address290 Elgin Avenue Elgin Avenue
London
W9 1JS
Director NameMiss Susan Deborah Field
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 July 1994)
RoleScript Supervisor
Correspondence Address93 Saltram Crescent
London
W9 3JS
Director NameMr Neil Samuel Miller
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 1994)
RoleSystems Analyst
Correspondence Address141 Portnall Road
London
W9 3BN
Director NameMr David John Paul McKibbin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1995)
RoleSales Manager
Correspondence Address93 Saltram Crescent
London
W9 3JS
Director NameClare Olivia Sarah Lechner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 August 1998)
RolePa/Adminstrative Assistant
Correspondence Address93d Saltram Crescent
Maida Vale
London
W9 3JS
Secretary NameMr Neil Samuel Miller
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address141 Portnall Road
London
W9 3BN
Director NameAnna Chisholm Hossack
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 January 2002)
RoleEducation
Correspondence Address33 Abinger Mews
Maida Vale
London
W9 3SP
Secretary NameClare Olivia Sarah Lechner
NationalityBritish
StatusResigned
Appointed17 October 1994(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 August 1998)
RolePa-Secretary
Correspondence Address93d Saltram Crescent
Maida Vale
London
W9 3JS
Director NameMarchella Francesca Courtfield
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 1998)
RoleManager
Correspondence AddressFlat 1 253 Goldhurst Terrace
London
NW6 3EP
Director NameDominic Jonas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(7 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 June 2003)
RolePurchasing Mgr
Correspondence Address93d Saltram Crescent
Maida Vale
London
W9 3JS
Director NameMiss Su-Lynn Tan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityMalaysian
StatusResigned
Appointed20 July 1998(9 years, 12 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 December 2011)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address93c Saltram Crescent
London
W9 3JS
Secretary NameDominic Jonas
NationalityBritish
StatusResigned
Appointed20 August 1998(10 years after company formation)
Appointment Duration4 years (resigned 01 September 2002)
RolePurchasing Mgr
Correspondence Address3 Rutland Mews
London
NW8 0RF
Secretary NameSu Lynn Tan
NationalityMalaysian
StatusResigned
Appointed05 December 2002(14 years, 4 months after company formation)
Appointment Duration9 years (resigned 21 December 2011)
RoleDesigner
Correspondence Address93c Saltram Crescent
Maidavale
London
W9 3JS
Director NamePatrick John Gerald Jonassen
Date of BirthJune 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed13 October 2003(15 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 April 2011)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address93a Saltram Crescent
Maida Vale
London
W9 3JS
Director NameSacha Nicolle Lynch Robinson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2004(16 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 July 2010)
RoleMagazine Editor
Country of ResidenceUnited Kingdom
Correspondence Address93d Saltram Crescent
London
W9 3JS
Director NameAnthea Victoria Frances Bell
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2010(21 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 December 2017)
RoleCorporate Relations Officer, British Museum
Country of ResidenceUnited Kingdom
Correspondence Address93d Saltram Crescent
London
Greater London
W9 3JS
Director NameStefanos Voutselas
Date of BirthJune 1971 (Born 52 years ago)
NationalityGreek
StatusResigned
Appointed14 April 2011(22 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 September 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address93a Saltram Crescent
Maida Vale
London
W9 3JS
Director NameMiss Su-Lynn Tan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(27 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 07 December 2021)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon College Of Communication Elephant & Castle
London
SE1 6SB
Director NameMr Alexander George Bailey
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(30 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93a Saltram Crescent
London
W9 3JS
Director NameEleanor Rose Bailey
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(30 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93a Saltram Crescent
London
W9 3JS
Secretary NamePrime Management (PS) Limited (Corporation)
StatusResigned
Appointed31 December 2018(30 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 January 2023)
Correspondence AddressDevonshire House, 29.31 Elmfield Road
Bromley
BR1 1LT

Location

Registered Address290 Elgin Avenue
Elgin Avenue
London
W9 1JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£270
Cash£683
Current Liabilities£2,413

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

27 December 2017Termination of appointment of Anthea Victoria Frances Bell as a director on 27 December 2017 (1 page)
5 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 August 2016Annual return made up to 19 June 2016 no member list (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Appointment of Miss Su-Lynn Tan as a director on 24 August 2015 (2 pages)
10 July 2015Registered office address changed from C/O Anthea Bell 93 Saltram Crescent London W9 3JS to 93D Saltram Crescent London Greater London W9 3JS on 10 July 2015 (1 page)
10 July 2015Annual return made up to 19 June 2015 no member list (4 pages)
10 July 2015Director's details changed for Anthea Victoria Frances Bell on 10 January 2015 (2 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 19 June 2014 no member list (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Annual return made up to 19 June 2013 no member list (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 19 June 2012 no member list (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Registered office address changed from 93C Saltram Crescent Maida Vale London W9 3JS on 28 December 2011 (1 page)
28 December 2011Appointment of Stefanos Voutselas as a director (3 pages)
21 December 2011Termination of appointment of Su Tan as a secretary (1 page)
21 December 2011Termination of appointment of Su-Lynn Tan as a director (1 page)
21 December 2011Termination of appointment of Su-Lynn Tan as a director (1 page)
6 June 2011Annual return made up to 3 June 2011 no member list (5 pages)
6 June 2011Annual return made up to 3 June 2011 no member list (5 pages)
20 May 2011Termination of appointment of Patrick Jonassen as a director (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
15 September 2010Appointment of Anthea Victoria Frances Bell as a director (3 pages)
17 August 2010Termination of appointment of Sacha Lynch Robinson as a director (1 page)
15 June 2010Director's details changed for Sacha Nicolle Tevlon on 3 June 2010 (2 pages)
15 June 2010Director's details changed for Sacha Nicolle Tevlon on 3 June 2010 (2 pages)
15 June 2010Annual return made up to 3 June 2010 no member list (4 pages)
15 June 2010Annual return made up to 3 June 2010 no member list (4 pages)
14 June 2010Director's details changed for Su-Lynn Tan on 3 June 2010 (2 pages)
14 June 2010Director's details changed for Su-Lynn Tan on 3 June 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Annual return made up to 03/06/09 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Annual return made up to 03/06/08 (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Annual return made up to 03/06/07 (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Annual return made up to 03/06/06 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 June 2005Annual return made up to 03/06/05
  • 363(288) ‐ Director resigned
(6 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 January 2005New director appointed (2 pages)
1 June 2004Annual return made up to 03/06/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 November 2003New director appointed (2 pages)
4 June 2003Annual return made up to 03/06/03 (5 pages)
28 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 January 2003Registered office changed on 16/01/03 from: 3 rutland mews st johns wood london NW8 0RF (1 page)
16 December 2002New secretary appointed (2 pages)
11 November 2002Amended accounts made up to 31 March 2001 (4 pages)
1 August 2002New director appointed (2 pages)
17 July 2002Annual return made up to 03/06/02
  • 363(288) ‐ Director resigned
(4 pages)
1 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 June 2001Annual return made up to 03/06/01 (4 pages)
4 May 2001Registered office changed on 04/05/01 from: 93 saltram crescent london W9 3JS (1 page)
14 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
14 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 June 2000Annual return made up to 05/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1999Annual return made up to 05/06/99 (4 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
31 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1999Director resigned (1 page)
24 December 1998Secretary resigned (1 page)
24 December 1998New director appointed (2 pages)
17 September 1998Secretary resigned;director resigned (1 page)
17 September 1998New secretary appointed (2 pages)
25 June 1998Annual return made up to 05/06/98 (4 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
1 July 1997Annual return made up to 05/06/97 (4 pages)
26 May 1996Director resigned (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996Annual return made up to 05/06/96
  • 363(288) ‐ Director resigned
(4 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
23 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
12 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1995Annual return made up to 05/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 July 1995Full accounts made up to 31 March 1995 (9 pages)
7 March 1989Memorandum and Articles of Association (14 pages)
25 July 1988Incorporation (9 pages)