Company NameLinker Networks Limited
DirectorGuy Emilien Georges Feite
Company StatusActive
Company Number05493990
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Emilien Georges Feite
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusCurrent
Appointed12 February 2013(7 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address30 Route De Luxembourg
Roodt Sur Syre L6916
Luxembourg
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 February 2013)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address21 Mount Kos
Kosmos
Hartbeespoort
0216
Secretary NameMr Dennis Raymond Cook
NationalityBritish
StatusResigned
Appointed26 March 2007(1 year, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Video Court
2 Mount View Road
London
N4 4SJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Indescon Square
Lightermans Road
London
E14 9DQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Mpm International Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£31,729
Cash£1,889
Current Liabilities£101,696

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

10 October 2017Notification of Henri Serge Bijaoui as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
23 August 2017Termination of appointment of Dennis Raymond Cook as a secretary on 23 August 2017 (1 page)
11 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
20 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 1,000
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 January 2015Registered office address changed from 17 Hanover Square London W1S 1BN to 5 Indescon Square Lightermans Road London E14 9DQ on 29 January 2015 (1 page)
15 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 February 2013Appointment of Mr Guy Emilien Georges Feite as a director (2 pages)
26 February 2013Termination of appointment of Andrew Stuart as a director (1 page)
6 February 2013Director's details changed for Mr Andrew Moray Stuart on 1 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Andrew Moray Stuart on 1 February 2013 (2 pages)
30 October 2012Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 30 October 2012 (1 page)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 September 2011Registered office address changed from 12 Newburgh Street London W1F 7RP United Kingdom on 13 September 2011 (1 page)
1 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
22 July 2011Director's details changed for Rt Hon Andrew Moray Stuart on 22 July 2011 (2 pages)
11 July 2011Director's details changed for Rt Hon Andrew Moray Stuart on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Rt Hon Andrew Moray Stuart on 8 July 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
12 April 2010Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 12 April 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 November 2008Registered office changed on 21/11/2008 from unit C4, 417 wick lane, fish island, london E3 2JG (1 page)
7 July 2008Return made up to 28/06/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 July 2007Return made up to 28/06/07; full list of members (2 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007Director resigned (1 page)
18 April 2007Ad 26/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 April 2007Registered office changed on 18/04/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
4 April 2007Registered office changed on 04/04/07 from: 788-790 finchley road london NW11 7TJ (1 page)
29 June 2006Return made up to 28/06/06; full list of members (2 pages)
28 June 2005Incorporation (16 pages)