Company NameLinks Recruitment Ltd
DirectorLisa Ann Richardson
Company StatusActive
Company Number07971680
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Lisa Ann Richardson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill Heathrow Horton Road
Stanwell Moor
Staines-Upon-Thames
TW19 6BJ
Director NameMs Anna Izabela Laszkowska
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityPolish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill Heathrow Horton Road
Stanwell Moor
Staines-Upon-Thames
TW19 6BJ

Contact

Websitelinksrec.co.uk
Telephone020 89909440
Telephone regionLondon

Location

Registered AddressThe Mill Heathrow Horton Road
Stanwell Moor
Staines-Upon-Thames
TW19 6BJ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London

Shareholders

100 at £1Anna Izabela Laszkowska
100.00%
Ordinary

Financials

Year2014
Net Worth£179,345
Cash£21,774
Current Liabilities£242,330

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

2 July 2015Delivered on: 3 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 June 2012Delivered on: 27 June 2012
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
28 April 2017Confirmation statement made on 1 March 2017 with updates (9 pages)
27 April 2017Director's details changed for Ms Lisa Ann Richardson on 1 March 2017 (2 pages)
27 April 2017Director's details changed for Miss Anna Izabela Laszkowska on 1 March 2017 (2 pages)
21 April 2017Cancellation of shares. Statement of capital on 11 May 2016
  • GBP 20
(4 pages)
23 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 March 2017Purchase of own shares. (3 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
13 August 2016Satisfaction of charge 1 in full (4 pages)
6 June 2016Purchase of own shares. (3 pages)
6 June 2016Cancellation of shares. Statement of capital on 2 March 2016
  • GBP 60
(4 pages)
6 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
3 July 2015Registration of charge 079716800002, created on 2 July 2015 (16 pages)
3 July 2015Registration of charge 079716800002, created on 2 July 2015 (16 pages)
29 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
1 April 2014Annual return made up to 1 March 2014
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 1 March 2014
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 October 2013Appointment of Ms Lisa Ann Richardson as a director (2 pages)
2 May 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)