Company NameLegal Netlink Europe Limited
Company StatusActive
Company Number03717858
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 1999(25 years, 2 months ago)
Previous NameLegal Netlink (Europe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameAlbrecht Prestel
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed03 July 2004(5 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleLawyer
Country of ResidenceGermany
Correspondence AddressThorwaldsenstrasse 32
Frankfurt Main
60596
Foreign
Director NameMihai Alexandru Mitei Voicu
Date of BirthJuly 1976 (Born 47 years ago)
NationalityRomanian
StatusCurrent
Appointed30 June 2011(12 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameMarco Padovan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed28 June 2014(15 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleLawyer
Country of ResidenceItaly
Correspondence Address5th Floor 10 St. Bride Street
London
EC4A 4AD
Director NameGoncalo Manuel Areia
Date of BirthAugust 1971 (Born 52 years ago)
NationalityPortuguese
StatusCurrent
Appointed28 June 2014(15 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleLawyer
Country of ResidencePortugal
Correspondence Address5th Floor 10 St Bride Street
London
EC4A 4AD
Director NameMareintje Aagje Betje Smits
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed29 January 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleLawyer
Country of ResidenceNetherlands
Correspondence AddressWintertaling Cma Antonio Vivaldistraat 66
1083 Hp Amsterdam
Netherlands
Director NameLenka Ockaikova
Date of BirthApril 1978 (Born 46 years ago)
NationalitySlovak
StatusCurrent
Appointed29 January 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleLawyer
Country of ResidenceSlovakia
Correspondence AddressBt Law Marianska 12
811 08 Bratislava
Slovakia
Director NameSerge Isaac Wilinski
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed03 February 2024(24 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleLawyer
Country of ResidenceFrance
Correspondence Address74 Avenue KlÉBer
Paris
75116
Director NameNenad Stankovic
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySerbian
StatusCurrent
Appointed03 February 2024(24 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleLawyer
Country of ResidenceSerbia
Correspondence AddressNjegoseva 19/11
Belgrade
11000
Director NameTomasz Janaszczyk
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed03 February 2024(24 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleLawyer
Country of ResidencePoland
Correspondence Address28 Czercwa 1956r No. 406 Street
Poznan
61441
Director NameMr John Trefor Price Roberts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCedar House
78 Christchurch Road St Cross
Winchester
Hampshire
SO23 9TE
Secretary NameAshley John Hoare
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address34d Elder Avenue
Crouch End
London
N8 8PS
Director NameAdrianus Marinus Van Dusseldorp
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed06 March 1999(1 week, 4 days after company formation)
Appointment Duration4 years (resigned 18 March 2003)
RoleLawyer
Correspondence AddressDellenweg 83a
8161 Aj
Epe
The Netherlands
Director NameFlorian Rainer Geyr
Date of BirthOctober 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed06 March 1999(1 week, 4 days after company formation)
Appointment Duration15 years, 3 months (resigned 28 June 2014)
RoleLawyer
Country of ResidenceGermany
Correspondence AddressWiethasestr 73
D-50933
Koln
Germany
Director NameJozef Lodewijk Marc Mertens
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed06 March 1999(1 week, 4 days after company formation)
Appointment Duration9 years, 4 months (resigned 04 July 2008)
RoleAdvocate
Correspondence AddressMaaltemeers
47 B-9052
Ghent
Belgium
Director NameDr Jan Hielke Lamsa
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed06 March 1999(1 week, 4 days after company formation)
Appointment Duration8 months, 1 week (resigned 13 November 1999)
RoleBarrister
Correspondence AddressPopulierenlaan 8a
3735 Lh Bosch En Duin
Gem Zeist
Holland
Director NameChantal Lahaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed06 March 1999(1 week, 4 days after company formation)
Appointment Duration4 years (resigned 18 March 2003)
RoleSolicitor
Correspondence Address17 Place Lisfranc
59700
Maroq En Baroeul
France
Director NameGuillaume Jean Paul Bestaux
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed06 March 1999(1 week, 4 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 June 1999)
RoleAvocat
Correspondence Address38
Rue Etoupee
76000 Rouen
France
Director NamePierre Boivin
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed06 March 1999(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2002)
RoleAttorney
Correspondence AddressRoute De La Veveyse
71700 Fribourg
Switzerland
Secretary NameDr Jan Hielke Lamsa
NationalityDutch
StatusResigned
Appointed06 March 1999(1 week, 4 days after company formation)
Appointment Duration8 months, 1 week (resigned 13 November 1999)
RoleBarrister
Correspondence AddressPopulierenlaan 8a
3735 Lh Bosch En Duin
Gem Zeist
Holland
Secretary NameGeert Rene Germaine Lenssens
NationalityBelgian
StatusResigned
Appointed13 November 1999(8 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2002)
RoleCompany Director
Correspondence Address7 Leopold Ii Lane
Dendermonde
B-9200
Belgium
Director NameGeert Rene Germaine Lenssens
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed15 March 2000(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2004)
RoleLawyer
Correspondence Address7 Leopold Ii Lane
Dendermonde
B-9200
Belgium
Director NameUlrich Hansen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed29 June 2002(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 June 2006)
RoleLawyer
Correspondence AddressGuenterstalstrasse 33
Freiburg 79102
Germany
Director NameBernd Christopher Strohm
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2004(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2005)
RoleLawyer
Correspondence AddressHet Kasteel 806
Apeldoorn
7325 Pz
The Netherlands
Director NameMr Peter Black Watson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(7 years, 4 months after company formation)
Appointment Duration8 years (resigned 28 June 2014)
RoleSolicitor Advocative
Country of ResidenceScotland
Correspondence AddressOssian Wynd, 1 Ossian Road
Newlands
Glasgow
Lanarkshire
G43 2JJ
Scotland
Director NameGustav Schnepper
Date of BirthJuly 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2006(7 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 July 2011)
RoleLawyer
Country of ResidenceGermany
Correspondence AddressBrombergstr. 10
Freiburg
Baden-Wurttemberg 79102
Germany
Director NameHarald Christensen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed05 July 2008(9 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 June 2014)
RoleLawyer
Country of ResidenceNorway
Correspondence AddressTunveten 55
Lorenskog
1473
Norway
Director NameAvv Gianluca Meranda
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2011(12 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 2014)
RoleLawyer
Country of ResidenceItaly
Correspondence AddressCorso Vittorio Emanuele Ii
252
Roma
Roma 00186
Italy
Director NameNeils Paul George Van Campenhout
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 2014(15 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2023)
RoleLawyer
Country of ResidenceBelguim
Correspondence Address5th Floor 10 St. Bride Street
London
EC4A 4AD
Director NameSerge Wilinski
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2014(15 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 October 2022)
RoleAvocat Lawyer
Country of ResidenceFrance
Correspondence Address5th Floor 10 St. Bride Street
London
EC4A 4AD
Director NameMr Richard Leslie Bailey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(21 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 October 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2002(3 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 25 March 2021)
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD

Location

Registered AddressRwk Goodman Llp
69 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£113,362
Cash£106,338
Current Liabilities£4,034

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 April 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 March 2016Annual return made up to 23 February 2016 no member list (8 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 April 2015Annual return made up to 23 February 2015 no member list (8 pages)
31 March 2015Appointment of Neils Paul George Van Campenhout as a director on 28 June 2014 (3 pages)
31 March 2015Termination of appointment of Florian Rainer Geyr as a director on 28 June 2014 (2 pages)
31 March 2015Termination of appointment of Gianluca Meranda as a director on 28 June 2014 (2 pages)
31 March 2015Appointment of Goncalo Manuel Areia as a director on 28 June 2014 (3 pages)
31 March 2015Appointment of Serge Wilinski as a director on 28 June 2014 (3 pages)
31 March 2015Termination of appointment of Peter Black Watson as a director on 28 June 2014 (2 pages)
31 March 2015Appointment of Marco Padovan as a director on 28 June 2014 (3 pages)
11 March 2015Termination of appointment of Harald Christensen as a director on 28 June 2014 (2 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 March 2014Annual return made up to 23 February 2014 no member list (8 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Annual return made up to 23 February 2013 no member list (8 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Annual return made up to 23 February 2012 no member list (8 pages)
26 January 2012Director's details changed for Mihai Alexandru Mitei Voicu on 16 January 2012 (3 pages)
26 January 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
26 January 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 26 January 2012 (2 pages)
27 July 2011Termination of appointment of Gustav Schnepper as a director (2 pages)
27 July 2011Termination of appointment of John Roberts as a director (2 pages)
26 July 2011Appointment of Avv Gianluca Meranda as a director (3 pages)
26 July 2011Appointment of Mihai Alexandru Mitei Voicu as a director (3 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 February 2011Annual return made up to 23 February 2011 no member list (8 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Secretary's details changed for Gd Secretarial Services Limited on 23 February 2010 (2 pages)
14 April 2010Annual return made up to 23 February 2010 no member list (5 pages)
14 April 2010Director's details changed for Florian Rainer Geyr on 23 February 2010 (2 pages)
14 April 2010Director's details changed for Harald Christensen on 23 February 2010 (2 pages)
14 April 2010Director's details changed for Albrecht Prestel on 23 February 2010 (2 pages)
14 April 2010Director's details changed for Gustav Schnepper on 23 February 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 April 2009Annual return made up to 23/02/09 (4 pages)
5 March 2009Appointment terminated director jozef mertens (1 page)
5 March 2009Director appointed harald christensen (1 page)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 March 2008Annual return made up to 23/02/08 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 May 2007Annual return made up to 23/02/07 (5 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (1 page)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
30 January 2007Memorandum and Articles of Association (19 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 March 2006Annual return made up to 23/02/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 October 2005Director resigned (1 page)
10 May 2005Annual return made up to 23/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 May 2005Director resigned (2 pages)
22 March 2005New director appointed (1 page)
22 March 2005New director appointed (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 February 2004Annual return made up to 23/02/04 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 April 2003Annual return made up to 23/02/03 (7 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
4 December 2002Full accounts made up to 31 December 2001 (9 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Secretary resigned (1 page)
7 March 2002Annual return made up to 23/02/02 (6 pages)
6 November 2001Full accounts made up to 31 December 2000 (10 pages)
10 April 2001Annual return made up to 23/02/01
  • 363(287) ‐ Registered office changed on 10/04/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 February 2001Auditor's resignation (1 page)
2 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 June 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
24 March 2000Annual return made up to 23/02/00
  • 363(288) ‐ Director resigned
(5 pages)
22 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (2 pages)
1 September 1999Company name changed legal netlink (europe) LIMITED\certificate issued on 02/09/99 (14 pages)
29 June 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed;new director appointed (2 pages)
23 February 1999Incorporation (43 pages)