Company NameLink Investment Management Ltd
Company StatusDissolved
Company Number06358737
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 7 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Harry Michael Schama
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Sherwood Road
London
NW4 1AE
Director NameShahrin Farzana Talukder
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kings Court
26 Bridge Street
Birmingham
West Midlands
B1 2JR
Secretary NameGasib Howlader
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address56 Leman Street
London
E1 8EU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.thatphone.co.uk/link.htm

Location

Registered Address39 Sherwood Road
London
NW4 1AE
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

75 at £1Daniel Schama
50.00%
Ordinary
75 at £1Shahrin-farzana Talukder
50.00%
Ordinary

Financials

Year2014
Net Worth£13,020
Cash£29,278
Current Liabilities£10,232

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 October 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 September 2015Director's details changed for Mr. Daniel Harry Michael Schama on 1 April 2015 (2 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 150
(4 pages)
30 September 2015Director's details changed for Mr. Daniel Harry Michael Schama on 1 April 2015 (2 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 150
(4 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 150
(4 pages)
20 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 150
(4 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 150
(4 pages)
13 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 150
(4 pages)
26 July 2013Registered office address changed from Flat 18 Monachs Court Grenville Place Mill Hill London NW7 3SF on 26 July 2013 (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Shahrin Farzana Talukder on 3 September 2010 (2 pages)
19 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
19 October 2010Termination of appointment of Gasib Howlader as a secretary (1 page)
19 October 2010Director's details changed for Shahrin Farzana Talukder on 3 September 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 May 2010Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
26 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 September 2009Registered office changed on 15/09/2009 from 56 leman street london E1 8EU (1 page)
16 October 2008Return made up to 03/09/08; full list of members (4 pages)
26 October 2007New director appointed (2 pages)
26 October 2007Ad 03/09/07--------- £ si 148@1=148 £ ic 2/150 (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Director resigned (1 page)
3 September 2007Incorporation (13 pages)