Company NameLink-It Limited
Company StatusDissolved
Company Number02880302
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 5 months ago)
Dissolution Date28 February 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Victor Baneth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(same day as company formation)
RoleChartered Electrical Engineer
Country of ResidenceEngland
Correspondence Address10 Coleridge Walk
London
NW11 6AT
Secretary NameMr Victor Baneth
NationalityBritish
StatusClosed
Appointed26 September 1997(3 years, 9 months after company formation)
Appointment Duration25 years, 5 months (closed 28 February 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Arden Road
London
N3 3AN
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMrs Hayley Baneth
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Northway
London
NW11 6PB
Director NameJames Frederick Barry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressFox Hollow 69 Main Street
Swithland
Loughborough
Leicestershire
LE12 8TG
Director NameMr Adrian Trevor Halls
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush 9 The Common
Quarndon
Derby
DE22 5JY
Secretary NameMr Adrian Trevor Halls
NationalityBritish
StatusResigned
Appointed17 February 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush 9 The Common
Quarndon
Derby
DE22 5JY
Director NameRichard William Holmes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2001)
RoleCompany Director
Correspondence Address14 Top Manor Close
Ockbrook
Derby
Derbyshire
DE72 3TN
Director NameMr George Fairley Stevenson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Lambley Lane Burton Joyce
Nottingham
NG14 5BN
Director NameMark Teichman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(7 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 August 2001)
RoleCompany Director
Correspondence Address33 Shepherd Street
London
W1J 7HY
Director NameHayley Baneth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(7 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address40 Arden Road
London
N3 3AN
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address10 Coleridge Walk
London
NW11 6AT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

2 at £1Victor Baneth
100.00%
Ordinary

Financials

Year2014
Net Worth-£622
Cash£50
Current Liabilities£1,082

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Charges

25 April 1994Delivered on: 27 April 1994
Persons entitled: Doonfiny Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the lease dated 25TH april 1994 (as defined therein).
Particulars: First fixed charge over the deposit fund initially £10000.
Outstanding
24 January 1994Delivered on: 26 January 1994
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
29 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
28 December 2016Director's details changed for Mr Victor Baneth on 27 June 2016 (2 pages)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Registered office address changed from 40 Arden Road London N3 3AN to 10 Coleridge Walk London NW11 6AT on 27 June 2016 (1 page)
27 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
23 December 2013Total exemption full accounts made up to 30 September 2013 (9 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
21 September 2010Termination of appointment of Hayley Baneth as a director (1 page)
28 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Victor Baneth on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Hayley Baneth on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Victor Baneth on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Hayley Baneth on 4 January 2010 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
13 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
1 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 December 2007Return made up to 14/12/07; full list of members (2 pages)
29 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
8 January 2007Return made up to 14/12/06; full list of members (2 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
15 December 2005Return made up to 14/12/05; full list of members (7 pages)
6 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
13 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
29 December 2003Return made up to 14/12/03; full list of members (7 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
29 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2003Return made up to 14/12/02; full list of members (7 pages)
20 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
3 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2002Return made up to 14/12/01; full list of members (6 pages)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: cimi 8 william lee building science & technology park univer sity boulevard nottingham NG7 2RQ (1 page)
18 July 2001Full accounts made up to 30 September 2000 (11 pages)
22 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
19 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 June 2000Full accounts made up to 30 September 1999 (11 pages)
22 December 1999Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(7 pages)
4 February 1999Registered office changed on 04/02/99 from: unit 7 sgcs business park technology drive nottingham NG9 2ND (1 page)
20 December 1998Full accounts made up to 30 September 1998 (10 pages)
20 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Return made up to 14/12/97; full list of members (7 pages)
24 October 1997Director resigned (1 page)
9 October 1997Secretary resigned;director resigned (1 page)
9 October 1997Director resigned (1 page)
20 February 1997Return made up to 14/12/96; no change of members
  • 363(287) ‐ Registered office changed on 20/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1996Full accounts made up to 31 March 1996 (12 pages)
8 January 1996Return made up to 14/12/95; full list of members (6 pages)
8 January 1996New director appointed (2 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
11 April 1995Return made up to 14/12/94; full list of members (6 pages)
11 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)