Company NameMajorlink Ltd
DirectorYisroel Lok
Company StatusActive
Company Number05079351
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Yisroel Lock
NationalityBritish
StatusCurrent
Appointed15 April 2008(4 years after company formation)
Appointment Duration16 years
RoleOffice Assistant
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Yisroel Lok
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Avigdor Ezrial Brinner
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Dunsmure Road
London
Greater London
N16 5PT
Secretary NameEsther Brinner
NationalityBritish
StatusResigned
Appointed01 September 2004(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 15 April 2008)
RoleCompany Director
Correspondence Address59 Dunsmure Road
London
N16 5PT
Director NameMr Israel David Meir Stobieki
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed11 August 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Spring Hill
London
E5 9BE
Director NameMrs Miriam Stobieki
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(7 years after company formation)
Appointment Duration7 years, 8 months (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Mr Avigdor Ezrail Brinner
50.00%
Ordinary
50 at £1Mrs Miriam Stobieki
50.00%
Ordinary

Financials

Year2014
Net Worth£1,578,866
Cash£385,831
Current Liabilities£3,003,835

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Charges

26 July 2005Delivered on: 28 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
30 May 2005Delivered on: 11 June 2005
Persons entitled: Egt Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beehive public house, commonside east, mitcham t/no TGL80415 and other immovable property together with all buildings, trade and other fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 February 2005Delivered on: 25 February 2005
Persons entitled: Egt Finance Limited

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The indebtedness secured and an assignment of the benefits of all covenants obligations rights and remedies granted.
Outstanding
21 February 2005Delivered on: 24 February 2005
Persons entitled: Egt Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property all buildings fixtures and fixed plant and machinery the goodwill by way of floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever present and/or future. See the mortgage charge document for full details.
Outstanding
26 October 2004Delivered on: 10 November 2004
Persons entitled: Egt Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 73-77 black prince road, t/no TGL78161 and other immovable property together with all buildings as well as trade and other fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 March 2020Delivered on: 23 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The owner:. 1. charges to the bank all legal interest in the property registered at the land registry under title number MX392059 (the “property”); and. 2. gives to the bank a fixed charge over any other interest in the property, whether now owned or in the future.
Outstanding
21 February 2020Delivered on: 27 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 December 2019Delivered on: 20 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as or being land and buildings at the rear of 2 to 10 byam street, london SW6 2RD (title number LN76080).
Outstanding
2 December 2019Delivered on: 5 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 October 2004Delivered on: 10 November 2004
Persons entitled: Egt Finance Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rents in respect of 73-77 black prince road, london. See the mortgage charge document for full details.
Outstanding
12 February 2009Delivered on: 17 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
19 October 2007Delivered on: 23 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73-75 black prince road, london t/no TGL248401. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
28 February 2007Delivered on: 13 March 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
2 January 2007Delivered on: 10 January 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H omega works hermitage road tottenham t/no mx 392059. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
23 November 2006Delivered on: 28 November 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a omega works hermitage rd tottenham t/no MX392059. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
25 July 2006Delivered on: 8 August 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 73-75 black prince road london t/n TGL248401. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
17 November 2005Delivered on: 18 November 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at rear of 2, 2A, 4, 6 & 8 byam street london l/b of hammersmith & fulham t/no LN76080. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
1 November 2005Delivered on: 10 November 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 85 wiltshire road brixton. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
30 September 2005Delivered on: 18 October 2005
Persons entitled: Egt Finance Limited

Classification: Deed of inter-charge
Secured details: All monies due or to become due from the company and tarmon investments limited to the chargee.
Particulars: Property k/a 73-75 black prince road, london t/n TGL248401.
Outstanding
29 September 2004Delivered on: 13 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151-157 (odd) goldsmith's row shoreditch london t/n EGL427182,. See the mortgage charge document for full details.
Outstanding
8 February 2005Delivered on: 17 February 2005
Satisfied on: 13 February 2010
Persons entitled: Egt Finance Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents owing in respect of 25 ferme park rd,london N4; AGL111060.
Fully Satisfied
8 February 2005Delivered on: 17 February 2005
Satisfied on: 13 February 2010
Persons entitled: Egt Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as 25 ferme park rd,hornsey,london N4 4EB; t/no AGL111060; all buildings,fixtures,plant and machinery thereon.
Fully Satisfied
26 July 2005Delivered on: 28 July 2005
Satisfied on: 13 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 ferme park road hornsey london t/no AGL111060. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 May 2017Total exemption small company accounts made up to 29 March 2016 (8 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
17 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
10 April 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Previous accounting period extended from 24 March 2015 to 31 March 2015 (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
23 March 2015Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
15 October 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
24 March 2014Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
10 June 2013Accounts for a small company made up to 31 March 2012 (8 pages)
17 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
23 April 2013Termination of appointment of Avingdor Brinner as a director (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Accounts for a small company made up to 31 March 2011 (8 pages)
20 July 2012Compulsory strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 22 March 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/07/2010 as it was not properly delivered
(17 pages)
20 February 2012Annual return made up to 22 March 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/04/2011 as it was not properly delivered
(17 pages)
20 January 2012Appointment of Mrs Miriam Stobieki as a director (2 pages)
20 January 2012Termination of appointment of Israel Stobieki as a director (1 page)
28 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/02/2012
(6 pages)
1 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010Compulsory strike-off action has been discontinued (1 page)
19 July 2010Annual return made up to 22 March 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/02/2012
(6 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
1 September 2009Accounts for a small company made up to 31 March 2008 (8 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
19 February 2009Secretary appointed yisroel lock (1 page)
19 February 2009Appointment terminated secretary esther brinner (1 page)
17 February 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
20 August 2008Director appointed israel david meir stobieki (2 pages)
5 June 2008Accounts for a small company made up to 31 March 2007 (9 pages)
14 April 2008Return made up to 22/03/08; full list of members (3 pages)
23 October 2007Particulars of mortgage/charge (5 pages)
6 June 2007Return made up to 22/03/07; full list of members (2 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (4 pages)
28 November 2006Particulars of mortgage/charge (4 pages)
8 August 2006Particulars of mortgage/charge (4 pages)
14 June 2006Return made up to 22/03/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2005Particulars of mortgage/charge (4 pages)
10 November 2005Particulars of mortgage/charge (4 pages)
3 November 2005Return made up to 22/03/05; full list of members (2 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (5 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (7 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (7 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Registered office changed on 10/09/04 from: 115 craven park road, london, N15 (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004Registered office changed on 09/09/04 from: 43 wellington avenue, london, N15 6AX (1 page)
9 September 2004New secretary appointed (2 pages)
22 March 2004Incorporation (14 pages)