Company NameThe London Information Network On Conflict And State Building ("Links")
Company StatusDissolved
Company Number03402701
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 July 1997(26 years, 9 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section OPublic administration and defence; compulsory social security
SIC 7521Foreign affairs
SIC 84210Foreign affairs

Directors

Director NameDennis Sammut
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1997
Appointment Duration15 years, 7 months (closed 26 February 2013)
RoleProgramme Dir.
Correspondence Address55 Bondway
London
SW8 1SJ
Secretary NameMr Michael John Harbottle
NationalityBritish
StatusClosed
Appointed22 April 2005(7 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 26 February 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address13 Weaver Close
Beckton
London
E6 6FY
Director NameRichard Morgan Chambers
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997
Appointment Duration2 years, 2 months (resigned 15 September 1999)
RoleLegal Training Manager
Correspondence Address63 Maple Crescent
Trefechan
Merthyr Tydfil
Mid Glamorgan
CF48 2EH
Wales
Director NameAnthony George Hyman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997
Appointment Duration2 years, 5 months (resigned 19 December 1999)
RoleWriter And Editor
Correspondence Address42 West Hill Road
London
SW18 1LN
Secretary NameRichard Morgan Chambers
NationalityBritish
StatusResigned
Appointed12 July 1997
Appointment Duration2 years, 2 months (resigned 15 September 1999)
RoleLegal Training Manager
Correspondence Address63 Maple Crescent
Trefechan
Merthyr Tydfil
Mid Glamorgan
CF48 2EH
Wales
Director NameAlexander Paul A'Court Bergne
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2002)
RoleConsultant
Correspondence AddressCambrays Barn
Upper Slaughter
Gloucestershire
GL54 2JB
Wales
Director NameRichard Christopher Samuel
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2002)
RoleRetired
Correspondence Address41 Northumberland Place
London
W2 5AS
Director NameLaurence Broers
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2002)
RoleResearch Student
Correspondence Address51 Arodene Road
London
SW2 2BQ
Secretary NameDennis Sammut
NationalityBritish
StatusResigned
Appointed17 September 1999(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 April 2005)
RoleProgramme Dir.
Correspondence Address30 Beaufoy House
Regents Bridge Garde
London
SW8 1JP
Director NameStephen Thomas Nash
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 10 July 2006)
RoleEx Diplomat
Correspondence AddressThe Cottage
Goodnestone
Canterbury
Kent
CT3 1PG
Director NameGeorge Simonishuili
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityGeorgian
StatusResigned
Appointed01 July 2002(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2011)
RoleExecutive Director
Correspondence Address41 Barnov Street
Tbilisi
Foreign

Location

Registered AddressNo 2 Kentish Buildings
125 Borough High Street
London
SE1 1NP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Turnover£175,481
Net Worth-£95,621
Current Liabilities£57,979

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
11 November 2011Annual return made up to 14 July 2011 (14 pages)
11 November 2011Annual return made up to 14 July 2011 (14 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
4 July 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
4 July 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
10 June 2011Total exemption full accounts made up to 31 December 2009 (17 pages)
10 June 2011Total exemption full accounts made up to 31 December 2009 (17 pages)
5 May 2011Total exemption full accounts made up to 31 December 2008 (17 pages)
5 May 2011Total exemption full accounts made up to 31 December 2008 (17 pages)
24 February 2011Termination of appointment of George Simonishuili as a director (2 pages)
24 February 2011Termination of appointment of George Simonishuili as a director (2 pages)
7 December 2010Total exemption full accounts made up to 31 December 2007 (13 pages)
7 December 2010Total exemption full accounts made up to 31 December 2007 (13 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Annual return made up to 14 July 2010 (14 pages)
29 September 2010Annual return made up to 14 July 2010 (14 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
11 November 2009Annual return made up to 14 July 2009 (14 pages)
11 November 2009Annual return made up to 14 July 2009 (14 pages)
21 July 2009Annual return made up to 14/07/07 (10 pages)
21 July 2009Annual return made up to 14/07/08 (10 pages)
21 July 2009Annual return made up to 14/07/07 (10 pages)
21 July 2009Annual return made up to 14/07/08 (10 pages)
21 July 2009Registered office changed on 21/07/2009 from 55 bondway second floor london SW8 1SJ (1 page)
21 July 2009Registered office changed on 21/07/2009 from 55 bondway second floor london SW8 1SJ (1 page)
1 November 2007Full accounts made up to 31 December 2006 (21 pages)
1 November 2007Full accounts made up to 31 December 2006 (21 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
3 August 2006Annual return made up to 14/07/06 (4 pages)
3 August 2006Director resigned (1 page)
3 August 2006Annual return made up to 14/07/06 (4 pages)
3 August 2006Director resigned (1 page)
10 March 2006Annual return made up to 14/07/05 (4 pages)
10 March 2006Annual return made up to 14/07/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 2005Full accounts made up to 31 December 2004 (20 pages)
15 August 2005Full accounts made up to 31 December 2004 (20 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
8 February 2005Full accounts made up to 31 December 2003 (17 pages)
8 February 2005Full accounts made up to 31 December 2003 (17 pages)
13 July 2004Annual return made up to 14/07/04 (4 pages)
13 July 2004Annual return made up to 14/07/04 (4 pages)
14 May 2004Full accounts made up to 31 December 2002 (15 pages)
14 May 2004Full accounts made up to 31 December 2002 (15 pages)
11 May 2004Compulsory strike-off action has been discontinued (1 page)
11 May 2004Annual return made up to 14/07/03 (4 pages)
11 May 2004Compulsory strike-off action has been discontinued (1 page)
11 May 2004Annual return made up to 14/07/03 (4 pages)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
27 June 2003Full accounts made up to 31 December 2001 (14 pages)
27 June 2003Full accounts made up to 31 December 2001 (14 pages)
26 January 2003Annual return made up to 14/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
26 January 2003Director resigned (1 page)
26 January 2003Annual return made up to 14/07/02 (5 pages)
26 January 2003Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: fifth floor south buckingham house buckingham street london WC2N 6BU (1 page)
19 July 2002Registered office changed on 19/07/02 from: fifth floor south buckingham house buckingham street london WC2N 6BU (1 page)
28 February 2002Full accounts made up to 31 December 2000 (14 pages)
28 February 2002Full accounts made up to 31 December 2000 (14 pages)
15 August 2001Annual return made up to 14/07/01 (4 pages)
15 August 2001Annual return made up to 14/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 2000Annual return made up to 14/07/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 2000Annual return made up to 14/07/00 (4 pages)
13 March 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
13 March 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
17 December 1999Full accounts made up to 31 July 1999 (13 pages)
17 December 1999Full accounts made up to 31 July 1999 (13 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned;director resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned;director resigned (1 page)
23 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Annual return made up to 14/07/99 (4 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Annual return made up to 14/07/99 (4 pages)
9 March 1999Full accounts made up to 31 July 1998 (11 pages)
9 March 1999Full accounts made up to 31 July 1998 (11 pages)
4 September 1998Annual return made up to 14/07/98 (4 pages)
4 September 1998Annual return made up to 14/07/98
  • 363(287) ‐ Registered office changed on 04/09/98
(4 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
14 July 1997Incorporation (27 pages)