London
WC2R 0EX
Director Name | Nicholas Stamos |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2019(13 years after company formation) |
Appointment Duration | 5 years |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr Amit Arvind Patel |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Secretary Name | Isla Rebecca Hale-Burgess |
---|---|
Status | Current |
Appointed | 31 August 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Stephen Robert Denton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2006(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | President Of A Corporation |
Country of Residence | United States |
Correspondence Address | 26 Tall Timber Road Middletown Nj 07748 United States |
Director Name | Ryota Matsuzaki |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 May 2006(2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 February 2013) |
Role | Senior Vice President |
Country of Residence | Japan |
Correspondence Address | 4-4-15-205 Himon-Ya Meguro-Ku 152-0003 Japan |
Director Name | John J-H Kim |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2006(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2008) |
Role | Chief Executive Officer |
Correspondence Address | 292 Franklyn Street Newtown Ma 02458 United States |
Director Name | Jonathan Levine |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 215 Park Avenue South, 9th Floor New York Ny 100003 United States |
Director Name | Charles Badavas |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 800 Boylston Street, 49th Floor Boston Ma 02199 United States |
Director Name | Yasuhisa Iida |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 2009(3 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2019) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 235 E 55th Street Apt 44b New York Ny 10022 United States |
Director Name | Liane Marie Dietrich |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2014) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 215 Park Avenue South 9th Floor New York Ny 100003 United States |
Director Name | J Robert Gagnon |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 215 Park Avenue South 9th Floor New York Ny 100003 United States |
Director Name | Mr Mark David Walker Haviland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dc Storm Limited Third Floor 42 Frederick Place Brighton BN1 4EA |
Director Name | Mr Anthony Webster Zito |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2014(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 December 2018) |
Role | President |
Country of Residence | United States |
Correspondence Address | Dc Storm Limited Third Floor 42 Frederick Place Brighton BN1 4EA |
Secretary Name | Reginald Rasch |
---|---|
Status | Resigned |
Appointed | 10 November 2014(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | 215 Park Avenue South 9th Floor New York Ny 10003 |
Director Name | Mr Kenneth Francis Dorward |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2018(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2020) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 71 Queen Victoria Street, 7th Floor Queen Victoria 7th Floor London EC4V 4AY |
Secretary Name | Assistant General Counsel Anthony Lee Plachy |
---|---|
Status | Resigned |
Appointed | 11 December 2018(12 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 12 July 2019) |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street, 7th Floor Queen Victoria 7th Floor London EC4V 4AY |
Secretary Name | Christiana Lin |
---|---|
Status | Resigned |
Appointed | 12 July 2019(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street, 7th Floor Queen Victoria 7th Floor London EC4V 4AY |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor, 90 High Holborn London WC1V 6XX |
Website | linkshare.com |
---|
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4.3m at £1 | Rakuten Marketing International Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,887,612 |
Gross Profit | £5,091,097 |
Net Worth | -£1,188,154 |
Cash | £5,188,889 |
Current Liabilities | £2,334,473 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
7 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
---|---|
22 May 2017 | Registered office address changed from 16 High Holborn London WC1V 6BX to 71 Queen Victoria Street, 7th Floor Queen Victoria Street 7th Floor London EC4V 4AY on 22 May 2017 (1 page) |
22 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
13 May 2016 | Annual return made up to 22 March 2016 Statement of capital on 2016-05-13
|
25 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 May 2015 | Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DJ England to Dmh Stallard Gainsborough House Pegler Way Crawley West Sussex RH11 7FZ (2 pages) |
5 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
13 November 2014 | Appointment of Reginald Rasch as a secretary on 10 November 2014 (2 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 September 2014 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Jones Day 21 Tudor Street London EC4Y 0DJ (1 page) |
18 August 2014 | Appointment of Mr Anthony Zito as a director on 31 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Liane Marie Dietrich as a director on 31 July 2014 (1 page) |
15 August 2014 | Termination of appointment of J Robert Gagnon as a director on 31 July 2014 (1 page) |
15 August 2014 | Appointment of Mr Mark David Walker Haviland as a director on 31 July 2014 (2 pages) |
15 August 2014 | Director's details changed for Yasuhisa Iida on 13 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Olswang Cosec Limited as a secretary on 31 July 2014 (1 page) |
14 August 2014 | Change of name notice (2 pages) |
14 August 2014 | Company name changed linkshare LIMITED\certificate issued on 14/08/14 (3 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
17 April 2013 | Register inspection address has been changed (1 page) |
12 April 2013 | Termination of appointment of Ryota Matsuzaki as a director (2 pages) |
12 April 2013 | Appointment of J Robert Gagnon as a director (3 pages) |
12 April 2013 | Termination of appointment of Jonathan Levine as a director (2 pages) |
12 April 2013 | Appointment of Liane Marie Dietrich as a director (3 pages) |
26 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 August 2012 | Registered office address changed from Seventh Floor 90 High Holborn Lonodn WC1V 6XX on 24 August 2012 (2 pages) |
27 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Resolutions
|
12 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
12 January 2011 | Resolutions
|
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Jonathan Levine on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Yasuhisa Iida on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Yasuhisa Iida on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Ryota Matsuzaki on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Jonathan Levine on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Ryota Matsuzaki on 1 October 2009 (2 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 August 2009 | Appointment terminated director charles badavas (1 page) |
3 August 2009 | Director appointed yasuhisa iida (2 pages) |
21 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
19 May 2009 | Appointment terminated director john kim (1 page) |
19 May 2009 | Director appointed charles badavas (3 pages) |
19 May 2009 | Director appointed jonathan levine (2 pages) |
19 May 2009 | Appointment terminated director stephen denton (1 page) |
11 February 2009 | Nc inc already adjusted 31/12/08 (1 page) |
1 February 2009 | Ad 31/12/08\gbp si 1826880@1=1826880\gbp ic 1/1826881\ (4 pages) |
1 February 2009 | Resolutions
|
5 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
9 January 2008 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
24 May 2006 | Company name changed newincco 522 LIMITED\certificate issued on 24/05/06 (2 pages) |
22 March 2006 | Incorporation (20 pages) |