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

LINLEY LIMITED

86 JERMYN STREET, LONDON, SW1Y 6JD,
Company Registration Number
02154216
Private Limited Company
Active

Company Overview

About Linley Ltd
LINLEY LIMITED was founded on 1987-08-11 and has its registered office in London. The organisation's status is listed as "Active". Linley Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LINLEY LIMITED
 
Legal Registered Office
86 JERMYN STREET
LONDON
SW1Y 6JD
Other companies in W1S
 
Filing Information
Company Number 02154216
Company ID Number 02154216
Date formed 1987-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:47:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINLEY 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 LINLEY LIMITED
The following companies were found which have the same name as LINLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINLEY & CO, LLC 8612 SW 7TH PLACE GAINESVILLE FL 32607 Active Company formed on the 2021-04-05
LINLEY & KIDSGROVE RUGBY UNION FOOTBALL CLUB LIMITED KINNERSLEY GROUND CLOUGH HALL ROAD KIDSGROVE STOKE ON TRENT STAFFORDSHIRE ST7 1AW Active - Proposal to Strike off Company formed on the 2010-07-09
LINLEY & SIMPSON LIMITED 70 ST. MARY AXE LONDON EC3A 8BE Active Company formed on the 1999-08-11
LINLEY & SIMPSON GROUP LIMITED 70 ST. MARY AXE LONDON EC3A 8BE Active Company formed on the 2013-11-04
LINLEY & SIMPSON HOLDINGS LIMITED 70 ST. MARY AXE LONDON EC3A 8BE Active Company formed on the 2018-05-14
LINLEY & STONE LTD KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2018-12-04
LINLEY 721 LLC 6148 SR 70 BRADENTON FL 34203 Active Company formed on the 2015-07-13
LINLEY AGENTS LIMITED Unknown
LINLEY ALSAGER INVESTMENTS LIMITED CHART HOUSE, 2B EFFINGHAM ROAD REIGATE RH2 7JN Active - Proposal to Strike off Company formed on the 2017-10-17
LINLEY AND SIMPSON SALES LIMITED 70 ST. MARY AXE LONDON EC3A 8BE Active Company formed on the 2013-10-29
LINLEY AND ASSOCIATES INCORPORATED Michigan UNKNOWN
LINLEY AND SMITH LLC 9415 BECK AVE DALLAS TX 75228 Forfeited Company formed on the 2022-04-26
LINLEY AUTOBODY SPECIALISTS LIMITED C/O GAINES ROBSON INSOLVENCY LTD, CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG Liquidation Company formed on the 2006-09-13
LINLEY AVIATION LIMITED 11 HEDON ROAD HULL HULL EAST YORKSHIRE HU9 1LH Dissolved Company formed on the 2000-03-22
LINLEY BENNETT LORONG CHUAN Singapore 556818 Dissolved Company formed on the 2009-01-20
LINLEY BLACK CORPORATE LTD 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Active Company formed on the 2007-04-02
LINLEY BLACK LLP 1 KINGS AVENUE LONDON N21 3NA Active Company formed on the 2014-03-10
LINLEY BLACK WEALTH MANAGEMENT LTD 1 Kings Avenue London N21 3NA active Company formed on the 2024-06-06
LINLEY BROWNE LIMITED 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE Dissolved Company formed on the 2005-08-24
LINLEY CAPITAL LLC Delaware Unknown

Company Officers of LINLEY LIMITED

Current Directors
Officer Role Date Appointed
YVONNE KELSEY
Company Secretary 2014-02-07
GRAHAM JOHN ROBESON
Director 2000-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
HARLEY JAMES ROWLAND
Director 2002-04-15 2016-03-31
ANDREW YUILL
Company Secretary 2009-02-27 2014-02-07
MICHAEL DAVID LANGFORD SMITH
Company Secretary 2007-05-09 2009-02-27
RICHARD IAN CAUSTON
Company Secretary 2001-12-07 2007-05-09
KATE BAYLEY
Company Secretary 2001-12-07 2004-04-04
DAVID MILLER
Company Secretary 2000-12-12 2001-12-07
KEVIN WOOLRICH
Company Secretary 1996-03-26 2000-12-12
DAVID JOHN ROWLAND
Director 1997-06-30 2000-03-20
JEREMY EDWARD JAMES
Director 1995-08-29 1996-05-16
KATHLEEN PATRICIA BAYLEY
Company Secretary 1992-08-29 1996-03-26
JONATHAN DAVID ROWLAND
Director 1994-03-09 1995-11-29
JEREMY EDWARD JAMES
Director 1992-08-29 1995-08-29
DAVID JOHN ROWLAND
Director 1992-08-29 1994-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN ROBESON BLACKFISH CAPITAL LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
GRAHAM JOHN ROBESON REDHAM LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
GRAHAM JOHN ROBESON SOKAR LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
GRAHAM JOHN ROBESON OILWORKS LIMITED Director 2014-02-07 CURRENT 2000-06-09 Dissolved 2014-09-09
GRAHAM JOHN ROBESON PILOTSUPER LIMITED Director 2014-02-07 CURRENT 2000-03-13 Dissolved 2014-09-09
GRAHAM JOHN ROBESON GOLDWORKS UK LIMITED Director 2014-02-07 CURRENT 2002-06-06 Dissolved 2014-09-09
GRAHAM JOHN ROBESON THORNAGE LIMITED Director 2014-02-07 CURRENT 2000-03-17 Dissolved 2014-09-09
GRAHAM JOHN ROBESON RESOURCEWORKS TRADING LIMITED Director 2014-02-07 CURRENT 2000-06-09 Dissolved 2014-09-09
GRAHAM JOHN ROBESON PI TV LIMITED Director 2014-02-07 CURRENT 2001-04-04 Dissolved 2014-09-09
GRAHAM JOHN ROBESON HOMETOWN TELEVISION LIMITED Director 2014-02-07 CURRENT 2000-06-13 Dissolved 2014-09-09
GRAHAM JOHN ROBESON TV4BUSINESS LIMITED Director 2014-02-07 CURRENT 2000-11-23 Dissolved 2014-09-09
GRAHAM JOHN ROBESON ELECTRONIC UNION LIMITED Director 2014-02-07 CURRENT 2006-08-21 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LITTLEPORT LIMITED Director 2014-02-07 CURRENT 2009-04-27 Active - Proposal to Strike off
GRAHAM JOHN ROBESON PLAISTOW MANAGEMENT LIMITED Director 2014-02-03 CURRENT 2013-05-08 Active
GRAHAM JOHN ROBESON CAPLAY LIMITED Director 2013-09-24 CURRENT 1998-04-23 Liquidation
GRAHAM JOHN ROBESON LEYTON ASSETS LIMITED Director 2013-07-01 CURRENT 2012-11-08 Active - Proposal to Strike off
GRAHAM JOHN ROBESON FORDHAM SPORTS IMAGE RIGHTS LIMITED Director 2013-07-01 CURRENT 2012-05-23 Liquidation
GRAHAM JOHN ROBESON INGWORTH LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
GRAHAM JOHN ROBESON BANQUE HAVILLAND S.A. Director 2010-06-23 CURRENT 2010-05-04 Active
GRAHAM JOHN ROBESON SCARLETT CAPITAL LIMITED Director 2010-03-30 CURRENT 1997-10-23 Active - Proposal to Strike off
GRAHAM JOHN ROBESON IRMINGLAND LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
GRAHAM JOHN ROBESON ROWLAND CAPITAL LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active - Proposal to Strike off
GRAHAM JOHN ROBESON RESOURCEWORKS LIMITED Director 2009-02-23 CURRENT 1997-12-12 Liquidation
GRAHAM JOHN ROBESON EBURY LODGE LIMITED Director 2009-02-12 CURRENT 2008-05-13 Dissolved 2016-03-15
GRAHAM JOHN ROBESON C REALISATIONS LIMITED Director 2004-06-25 CURRENT 1986-04-25 Liquidation
GRAHAM JOHN ROBESON ADESTE MANAGEMENT SERVICES LIMITED Director 2004-04-22 CURRENT 2001-07-06 Dissolved 2015-12-08
GRAHAM JOHN ROBESON CHESTERTON INTERNATIONAL LIMITED Director 2003-12-12 CURRENT 1990-03-26 Liquidation
GRAHAM JOHN ROBESON CORPUSTY LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active - Proposal to Strike off
GRAHAM JOHN ROBESON ROWCAP NOMINEES LIMITED Director 2000-08-25 CURRENT 2000-03-15 Active
GRAHAM JOHN ROBESON INOCO LIMITED Director 2000-04-19 CURRENT 1985-04-03 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LAWGRA (NO.365) LIMITED Director 2000-03-20 CURRENT 1996-05-15 Active - Proposal to Strike off
GRAHAM JOHN ROBESON CARBROOKE LIMITED Director 1999-02-04 CURRENT 1997-06-30 Active
GRAHAM JOHN ROBESON CIVILDAILY LIMITED Director 1999-02-03 CURRENT 1999-01-22 Active
GRAHAM JOHN ROBESON POSTWICK LIMITED Director 1998-06-09 CURRENT 1998-06-09 Active - Proposal to Strike off
GRAHAM JOHN ROBESON THURNING LIMITED Director 1998-01-13 CURRENT 1997-11-12 Dissolved 2014-02-25
GRAHAM JOHN ROBESON SUFFIELD LIMITED Director 1998-01-13 CURRENT 1997-11-12 Active - Proposal to Strike off
GRAHAM JOHN ROBESON COLEGATE MANAGEMENT LIMITED Director 1997-06-18 CURRENT 1997-04-09 Active
GRAHAM JOHN ROBESON EUROPEAN UNION PROPERTIES LIMITED Director 1996-12-13 CURRENT 1985-10-01 Active - Proposal to Strike off
GRAHAM JOHN ROBESON COTMANFIELDS LIMITED Director 1996-08-16 CURRENT 1996-08-16 Active - Proposal to Strike off
GRAHAM JOHN ROBESON ABERGRAVE LIMITED Director 1992-06-29 CURRENT 1987-08-11 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) Director 1992-06-29 CURRENT 1863-05-01 Active

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
2024-04-25REGISTERED OFFICE CHANGED ON 25/04/24 FROM 2 Duke Street St James's London SW1Y 6BN England
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-08-16APPOINTMENT TERMINATED, DIRECTOR MARGARET MORROW
2022-11-15DIRECTOR APPOINTED MR AURELIEN DAVID ROWLAND
2022-11-15DIRECTOR APPOINTED MR AURELIEN DAVID ROWLAND
2022-11-15APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN ROBESON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN ROBESON
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-07-07AP01DIRECTOR APPOINTED MS MARGARET MORROW
2021-11-29TM02Termination of appointment of Yvonne Kelsey on 2021-11-26
2021-11-29AP01DIRECTOR APPOINTED MR ANDREW GRANT PETTER
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-13CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2020-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/20 FROM 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN England
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM 5 Savile Row London W1S 3PB
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-07-14PSC07CESSATION OF AURELIEN DAVID ROWLAND AS A PERSON OF SIGNIFICANT CONTROL
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ROWLAND
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-07-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR HARLEY JAMES ROWLAND
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-04AR0129/08/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0129/08/14 ANNUAL RETURN FULL LIST
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/14 FROM C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom
2014-02-13AP03Appointment of Mrs Yvonne Kelsey as company secretary
2014-02-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW YUILL
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/13 FROM St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England
2013-10-02AR0129/08/13 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0129/08/12 ANNUAL RETURN FULL LIST
2012-09-26CH01Director's details changed for Mr Harley James Rowland on 2012-07-01
2011-09-07AR0129/08/11 FULL LIST
2011-09-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY JAMES ROWLAND / 29/08/2011
2011-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES YUILL / 29/08/2011
2010-09-01AR0129/08/10 FULL LIST
2010-06-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN ROBESON / 18/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY JAMES ROWLAND / 18/05/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 5 SAVILE ROW LONDON W1S 3PD
2009-03-02288aSECRETARY APPOINTED MR ANDREW JAMES YUILL
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SMITH
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 5 SAVILE ROW LONDON WIS 3PD
2007-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/07
2007-09-06363sRETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS
2007-06-01288bSECRETARY RESIGNED
2007-06-01288aNEW SECRETARY APPOINTED
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: THE OLD VICARAGE EAST RUSTON NORWICH NORFOLK NR12 9HN
2007-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-18363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-11363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-26363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-04-19288bSECRETARY RESIGNED
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: C/O ROWLAND CAPITAL LIMITED 7 THE SANCTURY LONDON SW1P 3JS
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-22363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-03-20287REGISTERED OFFICE CHANGED ON 20/03/03 FROM: C/O ROWLAND CAPITAL LTD 7 THE SANCTUARY LONDON SW1P 3JS
2002-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/02
2002-09-05363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-04-19288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-20288aNEW SECRETARY APPOINTED
2001-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-12-11288bSECRETARY RESIGNED
2001-09-25244DELIVERY EXT'D 3 MTH 31/12/00
2001-09-24363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-08-03353LOCATION OF REGISTER OF MEMBERS
2001-08-03287REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 34 OLD QUEEN STREET ST JAMESS PARK LONDON SW1H 9HP
2000-12-27288bSECRETARY RESIGNED
2000-12-22288aNEW SECRETARY APPOINTED
2000-11-23287REGISTERED OFFICE CHANGED ON 23/11/00 FROM: ST CLEMENTS HOUSE 2-16 COLEGATE NORWICH NORFOLK NR3 1BQ
2000-09-01363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-23288bDIRECTOR RESIGNED
2000-03-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to LINLEY 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 LINLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINLEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LINLEY LIMITED

Intangible Assets
Patents
We have not found any records of LINLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINLEY LIMITED
Trademarks
We have not found any records of LINLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINLEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as LINLEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LINLEY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINLEY 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 LINLEY 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.