Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINKFRESH SOFTWARE LIMITED
Company Information for

LINKFRESH SOFTWARE LIMITED

LINCOLN HOUSE, WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, WS13 8RZ,
Company Registration Number
01950612
Private Limited Company
Active

Company Overview

About Linkfresh Software Ltd
LINKFRESH SOFTWARE LIMITED was founded on 1985-09-27 and has its registered office in Fradley Park. The organisation's status is listed as "Active". Linkfresh Software Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LINKFRESH SOFTWARE LIMITED
 
Legal Registered Office
LINCOLN HOUSE
WELLINGTON CRESCENT
FRADLEY PARK
LICHFIELD
WS13 8RZ
Other companies in CB22
 
Previous Names
ANGLIA BUSINESS SOLUTIONS LIMITED10/02/2014
ANGLIA BUSINESS COMPUTERS (U.K.) LIMITED23/07/2004
Filing Information
Company Number 01950612
Company ID Number 01950612
Date formed 1985-09-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB108234735  
Last Datalog update: 2024-03-06 22:28:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINKFRESH SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LINKFRESH SOFTWARE LIMITED
The following companies were found which have the same name as LINKFRESH SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINKFRESH SOFTWARE GROUP LIMITED LINCOLN HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD WS13 8RZ Active Company formed on the 2009-05-18

Company Officers of LINKFRESH SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
GUY JONATHAN MCCARTHY
Company Secretary 2013-03-13
RICHARD PAUL JONES
Director 2004-11-01
NIGEL ANDREW MAKEHAM
Director 2016-05-23
GUY JONATHAN MCCARTHY
Director 2013-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES FROST
Director 1999-12-01 2018-03-13
NICOLA KATHERINE SCARR
Director 2014-01-15 2016-12-31
DAVID JOHN MALLON
Director 2013-03-13 2014-06-30
MARK DOMINIC NIXON
Director 2005-04-01 2013-12-19
ROBERT JAMES FROST
Company Secretary 1998-01-30 2013-03-13
ANTHONY WILLIAM ROSE
Director 1999-12-01 2012-12-13
DAVID MICHAEL HURLEY
Director 1991-11-01 2012-01-21
CHRISTOPHER ROGER YATES
Director 2007-06-01 2009-10-15
ANDREW GARDNER
Director 2000-12-01 2007-08-31
MARTIN BUCKTON ANDERSON
Director 2001-07-23 2003-01-31
STEPHEN JOHN HOLDEN
Director 2000-06-01 2000-12-12
MARK DOMINIC NIXON
Director 1999-12-01 2000-06-30
DAVID JOHN WIGLEY
Director 1999-12-01 2000-02-21
HUGH CLOUGH
Company Secretary 1991-11-01 1998-01-30
HUGH CLOUGH
Director 1991-11-01 1998-01-30
EDWIN RAYMOND LYNAS
Director 1991-11-01 1994-10-31
JACK DOCHERTY
Director 1991-11-01 1993-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL JONES LINKFRESH SOFTWARE GROUP LIMITED Director 2010-02-26 CURRENT 2009-05-18 Active
RICHARD PAUL JONES SUPPLY CHAIN SYSTEMS LIMITED Director 2009-04-14 CURRENT 2002-08-21 Active
NIGEL ANDREW MAKEHAM PROJECT CARLTON LIMITED Director 2016-05-23 CURRENT 2012-10-02 Liquidation
GUY JONATHAN MCCARTHY LINKFRESH SOFTWARE GROUP LIMITED Director 2013-03-13 CURRENT 2009-05-18 Active
GUY JONATHAN MCCARTHY SUPPLY CHAIN SYSTEMS LIMITED Director 2013-03-13 CURRENT 2002-08-21 Active
GUY JONATHAN MCCARTHY PROJECT CARLTON LIMITED Director 2012-12-13 CURRENT 2012-10-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019506120010
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019506120011
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019506120012
2024-02-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-05Memorandum articles filed
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 019506120013
2023-10-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-20Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MCADAMS
2022-02-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-02-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-02-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-04-09PSC05Change of details for Linkfresh Software Group Limited as a person with significant control on 2021-04-08
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM 7 Rushmills Northampton NN4 7YB England
2021-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE CHALMERS
2020-12-17AP01DIRECTOR APPOINTED MRS NICOLA MARRISON
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ANN CUMMINGS
2020-11-20PSC05Change of details for Linkfresh Software Group Limited as a person with significant control on 2020-01-07
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 019506120011
2020-06-24MEM/ARTSARTICLES OF ASSOCIATION
2020-06-24RES01ADOPT ARTICLES 24/06/20
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM Harston Mill Harston Cambridge Cambridgeshire CB22 7GG
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON SOMERVILLE
2020-01-07AP01DIRECTOR APPOINTED KAREN LOUISE CHALMERS
2019-10-22AA01Current accounting period extended from 31/10/19 TO 31/12/19
2019-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019506120009
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL JONES
2019-10-17AP01DIRECTOR APPOINTED MR ALAN GIBSON SOMERVILLE
2019-10-17TM02Termination of appointment of Jacqueline Rosemary Fisher on 2019-10-10
2019-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDREW MAKEHAM
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GUY JONATHAN MCCARTHY
2018-10-29TM02Termination of appointment of Guy Jonathan Mccarthy on 2018-10-15
2018-10-29AP03Appointment of Ms Jacqueline Rosemary Fisher as company secretary on 2018-10-15
2018-10-29AP01DIRECTOR APPOINTED MS JACQUELINE ROSEMARY FISHER
2018-07-26AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES FROST
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA KATHERINE SCARR
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 9294.81
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-21AP01DIRECTOR APPOINTED MR NIGEL ANDREW MAKEHAM
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019506120009
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 9294.81
2015-11-16AR0101/11/15 ANNUAL RETURN FULL LIST
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 9294.81
2014-11-04AR0101/11/14 ANNUAL RETURN FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MALLON
2014-05-23AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-10CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-02-10CERTNMCompany name changed anglia business solutions LIMITED\certificate issued on 10/02/14
2014-02-07AP01DIRECTOR APPOINTED NICOLA KATHERINE SCARR
2014-02-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-28AAMDAmended full accounts made up to 2012-10-31
2014-01-24AAFULL ACCOUNTS MADE UP TO 31/10/12
2014-01-10RES09Resolution of authority to purchase a number of shares
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 019506120008
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK NIXON
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 9294.81
2013-11-07AR0101/11/13 FULL LIST
2013-03-19AP01DIRECTOR APPOINTED MR DAVID JOHN MALLON
2013-03-15AP01DIRECTOR APPOINTED MR GUY JONATHAN MCCARTHY
2013-03-15AP03SECRETARY APPOINTED MR GUY JONATHAN MCCARTHY
2013-03-15TM02APPOINTMENT TERMINATED, SECRETARY ROBERT FROST
2013-01-16RES01ADOPT ARTICLES 13/12/2012
2013-01-16CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-07AUDAUDITOR'S RESIGNATION
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROSE
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-13AR0101/11/12 FULL LIST
2012-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HURLEY
2011-11-10AR0101/11/11 FULL LIST
2011-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-18AR0101/11/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 01/01/2010
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-04-19SH0112/03/10 STATEMENT OF CAPITAL GBP 9294.81
2009-11-10AR0101/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM ROSE / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DOMINIC NIXON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL HURLEY / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FROST / 10/11/2009
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YATES
2009-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-11-06363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-21363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-09-27288bDIRECTOR RESIGNED
2007-09-27288aNEW DIRECTOR APPOINTED
2007-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/06
2006-11-27363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-17RES13ARTIC 94 NOT APPLY 31/10/05
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-1188(2)RAD 31/10/05--------- £ SI 10000@.01=100 £ IC 9000/9100
2005-07-19288aNEW DIRECTOR APPOINTED
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: HARSTON MILL HARSTON CAMBRIDGE CB2 5GG
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-30363(287)REGISTERED OFFICE CHANGED ON 30/11/04
2004-11-30363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-07-23CERTNMCOMPANY NAME CHANGED ANGLIA BUSINESS COMPUTERS (U.K.) LIMITED CERTIFICATE ISSUED ON 23/07/04
2004-03-05363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-06-04288bDIRECTOR RESIGNED
2003-01-20363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to LINKFRESH SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINKFRESH SOFTWARE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE COULSON 2015-06-26 to 2015-06-26 HT-2014-000216 MM (UK) Limited v Linkfresh Software Limited
2015-06-26
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-16 Outstanding WESTBRIDGE SME FUND LP
2014-01-07 Outstanding WESTBRIDGE SME FUND LP
COMPOSITE GUARANTEE AND DEBENTURE 2012-12-20 Outstanding WESTBRIDGE FUND MANAGERS LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE SECURED PARTIES (THE "SECURITY TRUSTEE")
DEBENTURE 2012-12-19 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE DEED 2001-01-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1990-05-31 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-07-27 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1988-01-18 Satisfied LLOYDS BANK PLC
DEBENTURE 1985-11-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINKFRESH SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of LINKFRESH SOFTWARE LIMITED registering or being granted any patents
Domain Names

LINKFRESH SOFTWARE LIMITED owns 5 domain names.

angliabs.co.uk   angliabusinesscomputers.co.uk   pickwise.co.uk   scsservices.co.uk   scswise.co.uk  

Trademarks

Trademark applications by LINKFRESH SOFTWARE LIMITED

LINKFRESH SOFTWARE LIMITED is the Original Applicant for the trademark Image for mark UK00003105580 LINKFRESH Driving Growth Through ERP ™ (UK00003105580) through the UKIPO on the 2015-04-24
Trademark classes: Application software;Computer software platforms;Interface software;Computer programmes;Software;Interactive computer systems;Computer software programs;Computer software [programmes];Computer systems;Data processing software. Consultancy (professional business-). Development of new technology for others;Software development;Software development services;Computer software design and development;Development of computer software;Design, development and implementation of software;Design and development of computer hardware and software;Computer software development;Computer systems development.
LINKFRESH SOFTWARE LIMITED is the Original Applicant for the trademark LINKFRESH Driving Growth Through ERP ™ (WIPO1298091) through the WIPO on the 2016-02-19
Application software; computer software platforms; interface software; computer programmes; software; interactive computer systems; computer software programs; computer software [programmes]; computer systems; data processing software.
Logiciels d'application; plateformes logicielles informatiques; logiciels d'interface; programmes informatiques; logiciels; systèmes informatiques interactifs; programmes de logiciels informatiques; logiciels [programmes] informatiques; systèmes informatiques; logiciels de traitement de données.
Software de aplicación; plataformas de software; software de interfaz; programas informáticos; software; sistemas informáticos interactivos; software (programas informáticos); software [programas]; sistemas informáticos; software de procesamiento de datos.
LINKFRESH SOFTWARE LIMITED is the Original Applicant for the trademark LINKFRESH DRIVING GROWTH THROUGH ERP ™ (79187005) through the USPTO on the 2016-02-19
The color(s) grey, gold, green, blue and red is/are claimed as a feature of the mark.
Income
Government Income

Government spend with LINKFRESH SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2010-12-08 GBP £50,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LINKFRESH SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LINKFRESH SOFTWARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINKFRESH SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINKFRESH SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.