Company NameLinkcare Limited
DirectorsSimon Ross Van Lessen and Sharon Wellington
Company StatusActive
Company Number02771600
CategoryPrivate Limited Company
Incorporation Date7 December 1992(31 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Simon Ross Van Lessen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Chiltern Business
Village, Arundel Road
Uxbridge
Middlesex
UB8 2SN
Secretary NameMs Sharon Wellington
StatusCurrent
Appointed15 December 2020(28 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressUnit 15 Chiltern Business
Village, Arundel Road
Uxbridge
Middlesex
UB8 2SN
Director NameMs Sharon Wellington
Date of BirthJune 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(28 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Romney Road
Hayes
UB4 8PU
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMr George Peter Skorochod
NationalityBritish
StatusResigned
Appointed09 December 1992(2 days after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Warwick Drive
Cheshunt
Hertfordshire
EN8 0BW
Director NameMr George Peter Skorochod
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Warwick Drive
Cheshunt
Hertfordshire
EN8 0BW
Secretary NameSarah Van Lessen
NationalityBritish
StatusResigned
Appointed31 May 2002(9 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 15 December 2020)
RoleCompany Director
Correspondence Address18 Nunfield
Chipperfield
Hertfordshire
WD4 9EW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 December 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitelinkcare.net
Email address[email protected]
Telephone01895 232626
Telephone regionUxbridge

Location

Registered AddressUnit 15 Chiltern Business
Village, Arundel Road
Uxbridge
Middlesex
UB8 2SN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Sarah Jane Van Lessen
89.90%
Preference
1.5k at £1Simon Ross-van Lessen
6.73%
Ordinary
749 at £1Sarah Jane Van Lessen
3.37%
Ordinary

Financials

Year2014
Net Worth£219,145
Cash£152,013
Current Liabilities£229,611

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 December 2023 (5 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months from now)

Charges

15 May 2012Delivered on: 18 May 2012
Persons entitled: Notcutts Limited

Classification: Rent deposit deed
Secured details: £2,700 due or to become due from the company to the chargee.
Particulars: The rent deposit of £2,700 see image for full details.
Outstanding
18 February 2003Delivered on: 21 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 November 2002Delivered on: 30 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 June 1998Delivered on: 8 July 1998
Satisfied on: 25 February 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
13 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 22,247
(5 pages)
13 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 22,247
(5 pages)
6 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 22,247
(5 pages)
27 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 22,247
(5 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 22,247
(5 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 22,247
(5 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 March 2009Return made up to 07/12/08; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 May 2008Return made up to 07/12/07; full list of members (4 pages)
6 May 2008Secretary's change of particulars / sarah lesster / 31/05/2002 (1 page)
27 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 November 2007Registered office changed on 21/11/07 from: messrs duboff & co trafalgar house grenville place london NW7 3SA (1 page)
27 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 December 2006Return made up to 07/12/06; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 December 2005Return made up to 07/12/05; full list of members (3 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 December 2004Return made up to 07/12/04; full list of members (7 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 December 2003Return made up to 07/12/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
22 December 2002Return made up to 07/12/02; full list of members (6 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
2 September 2002Ad 31/05/02--------- £ si 22998@1=22998 £ ic 2/23000 (2 pages)
2 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2002Nc inc already adjusted 31/05/02 (1 page)
9 August 2002Secretary resigned;director resigned (1 page)
24 July 2002£ nc 1000/3000 31/05/02 (1 page)
24 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2002New secretary appointed (2 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 January 2002Return made up to 07/12/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
8 December 1999Return made up to 07/12/99; full list of members (6 pages)
4 November 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 January 1999Return made up to 07/12/98; no change of members (4 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
11 January 1998Return made up to 07/12/97; no change of members (4 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 December 1996Return made up to 07/12/96; full list of members (6 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
5 December 1995Return made up to 07/12/95; no change of members (4 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
25 May 1995Registered office changed on 25/05/95 from: fifth floor julco house 26-28 portland street london W1N 6AS (1 page)
7 December 1992Incorporation (20 pages)