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

LINK CONTRACTING SERVICES LIMITED

3 WORTHINGTON BUSINESS PARK, WORTHINGTON WAY, WIGAN, LANCASHIRE, WN3 6XJ,
Company Registration Number
02461502
Private Limited Company
Active

Company Overview

About Link Contracting Services Ltd
LINK CONTRACTING SERVICES LIMITED was founded on 1990-01-19 and has its registered office in Wigan. The organisation's status is listed as "Active". Link Contracting Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LINK CONTRACTING SERVICES LIMITED
 
Legal Registered Office
3 WORTHINGTON BUSINESS PARK
WORTHINGTON WAY
WIGAN
LANCASHIRE
WN3 6XJ
Other companies in WN2
 
Filing Information
Company Number 02461502
Company ID Number 02461502
Date formed 1990-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB534761635  
Last Datalog update: 2024-05-05 08:47:30
Primary Source:Companies House
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 LINK CONTRACTING SERVICES LIMITED
The following companies were found which have the same name as LINK CONTRACTING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINK CONTRACTING SERVICES (SOUTHERN) LTD UNIT 22 CINNAMON BROW BUSINESS PARK MAKERFIELD WAY INCE WIGAN LANCASHIRE WN2 2PR Dissolved Company formed on the 2013-07-15

Company Officers of LINK CONTRACTING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE STEVENSON
Company Secretary 1999-08-16
PATRICK JOHN HOLT
Director 2015-10-16
NICOLA JANE STEVENSON
Director 2002-06-15
BARRY JOHN THOMPSON
Director 2002-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BUTLER
Director 1996-02-14 2018-06-06
JOHN THOMPSON
Director 1992-01-19 2009-04-17
DAVID JOHNSON
Director 1992-01-19 2002-01-04
CAROLE ANNE JOHNSON
Company Secretary 1992-01-19 1999-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JOHN HOLT J H S PROJECTS & CONSTRUCTION LTD Director 2009-10-30 CURRENT 2009-10-30 Active
NICOLA JANE STEVENSON POMFRET SERVICES LTD Director 2009-07-23 CURRENT 2009-07-23 Active
BARRY JOHN THOMPSON LINK CONTRACTING (MIDLANDS) LTD Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
BARRY JOHN THOMPSON BETTER EDUCATION SCHOOLS TRUST LTD Director 2016-03-03 CURRENT 2016-03-03 Active
BARRY JOHN THOMPSON LINK COMPLIANCE LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
BARRY JOHN THOMPSON THOMPSON AUTOMOTIVE LTD Director 2014-01-14 CURRENT 2014-01-14 Active
BARRY JOHN THOMPSON LINK CONTRACTING SERVICES (SOUTHERN) LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2017-10-31
BARRY JOHN THOMPSON POMFRET SERVICES LTD Director 2009-07-23 CURRENT 2009-07-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Maintenance Planner/SchedulerWigan*Maintenance Planner/Scheduler* Working as part of the busy Maintenance Team you will be responsible for prioritising the schedule of repairs in line with2017-01-09
Receptionist/Admin AssistantWiganLink Contracting Services Ltd is a fast growing Construction and Maintenance Contractor. Receptionist/Administrator*....2017-01-04
Multi Skilled All Round Electricians/Joiners/Plumbers/BricklayersWigan*LINK Contracting Services Ltd* are looking for: *Electricians, Joiners, Plumbers, Bricklayers & Multi Skilled All Rounders based in the North West* Why...2017-01-04
Joiner/Multi Skilled GroundworkerWigan*Joiner/Multi-Skilled Groundworker* *Link Contracting are a fast growing maintenance and construction provider working for local authority, educational,2016-12-20
Invoice ClerkWiganLink Contracting Services Limited are seeking an experienced Invoicing Clerk to join their expanding Finance Team....2016-12-08
Credit ControllerWiganLink Contracting are a fast growing maintenance and construction provider working for local authority, educational, retail and private sector clients, and are2016-12-07

Jobs results powered by Indeed
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
2024-03-08FULL ACCOUNTS MADE UP TO 30/06/23
2023-04-17CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-03-30FULL ACCOUNTS MADE UP TO 30/06/22
2022-06-07CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA JANE STEVENSON on 2022-06-07
2022-06-07CH01Director's details changed for Mrs Nicola Jane Stevenson on 2022-06-07
2022-04-22CH01Director's details changed for Mr Barry John Thompson on 2022-04-22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-03-09CH01Director's details changed for Mr Barry John Thompson on 2022-02-18
2021-11-09AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-01-18CH01Director's details changed for Mr Barry John Thompson on 2021-01-18
2021-01-18PSC04Change of details for Mr Barry John Thompson as a person with significant control on 2021-01-18
2021-01-04AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-03RP04CS01
2020-04-13CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 03/09/2020
2020-02-18RES13Resolution of allotment of securities'>Resolutions passed:
  • Sum of £9951 being of the company's hereby capitalised 31/01/2020
  • Resolution of allotment of securities
2020-02-12SH0131/01/20 STATEMENT OF CAPITAL GBP 10000
2019-12-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN HOLT
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-25SH06Cancellation of shares. Statement of capital on 2019-02-08 GBP 49
2019-03-25RES09Resolution of authority to purchase a number of shares
2019-03-25SH03Purchase of own shares
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 FROM 3 Worthington Business Park Worthington Way Wigan Lancashire WN3 5XJ England
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM Unit 22 Cinnamon Brow Business Park Makerfield Way Ince Wigan Lancashire WN2 2PR
2018-01-16AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 59
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2015-12-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 59
2015-12-03AR0115/11/15 ANNUAL RETURN FULL LIST
2015-11-20AP01DIRECTOR APPOINTED MR PATRICK JOHN HOLT
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 59
2014-12-01AR0115/11/14 ANNUAL RETURN FULL LIST
2014-10-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 59
2014-01-13AR0115/11/13 ANNUAL RETURN FULL LIST
2013-12-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/13 FROM 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD
2013-02-16MG01Particulars of a mortgage or charge / charge no: 2
2012-11-28AR0115/11/12 ANNUAL RETURN FULL LIST
2012-11-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AR0115/11/11 FULL LIST
2011-11-10AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-13AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-05AR0115/11/10 FULL LIST
2010-03-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-04AR0115/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN THOMPSON / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE STEVENSON / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BUTLER / 03/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE STEVENSON / 03/12/2009
2009-05-11169GBP IC 80/59 17/04/09 GBP SR 21@1=21
2009-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN THOMPSON
2009-03-21287REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 183 DOWNALL GREEN ROAD ASHTON IN MAKERFIELD WIGAN LANCASHIRE WN4 0DW
2008-11-18363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-08-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-15363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2006-11-17363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2005-11-15363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2004-11-25363sRETURN MADE UP TO 15/11/04; CHANGE OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-14363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2002-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-12363sRETURN MADE UP TO 02/12/02; CHANGE OF MEMBERS
2002-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09288aNEW DIRECTOR APPOINTED
2002-04-23169£ IC 100/80 25/02/02 £ SR 20@1=20
2002-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-15RES13PURCHASE SHARES CONTRAC 25/02/02
2002-01-14288bDIRECTOR RESIGNED
2001-12-28363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-01-16363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-03-22287REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 59B GERARD STREET ASHTON-IN-MAKERFIELD WIGAN, WN4 9AG
1999-12-20363(288)SECRETARY RESIGNED
1999-12-20363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-08-26288aNEW SECRETARY APPOINTED
1999-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-01-11363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-19363sRETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS
1997-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-03-04AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-28395PARTICULARS OF MORTGAGE/CHARGE
1997-01-14363sRETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS
1996-06-18288DIRECTOR'S PARTICULARS CHANGED
1996-02-25288NEW DIRECTOR APPOINTED
1996-01-11363sRETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to LINK CONTRACTING SERVICES 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 LINK CONTRACTING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2013-02-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE ON DEPOSIT 1997-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 LINK CONTRACTING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of LINK CONTRACTING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINK CONTRACTING SERVICES LIMITED
Trademarks
We have not found any records of LINK CONTRACTING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LINK CONTRACTING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Lancashire Borough Council 2017-3 GBP £14,774 Improvements to Dwellings
West Lancashire Borough Council 2017-1 GBP £18,056 Improvements to Dwellings
West Lancashire Borough Council 2016-9 GBP £92,091 Improvements to Dwellings
Chorley Borough Council 2016-8 GBP £5,134 5% retention payable after 12 months completion
Chorley Borough Council 2016-1 GBP £51,905 Extension to Clayton Brook Village hall
Chorley Borough Council 2015-11 GBP £62,182 Extension to Clayton Brook Village hall
Chorley Borough Council 2015-10 GBP £30,406 Extension to Clayton Brook Village hall
Chorley Borough Council 2015-9 GBP £25,365 Extension to Clayton Brook Village hall
Chorley Borough Council 2015-7 GBP £30,366 Extension to Clayton Brook Village hall
Wigan Council 2015-1 GBP £766 Premises
Selby District Council 2014-9 GBP £7,029 Alterations to Walkers Bingo Hall
Wigan Council 2014-9 GBP £187,533 Capital Expenditure
Warrington Borough Council 2014-9 GBP £22,668 Building Work
Wigan Council 2014-8 GBP £48,368 Capital Expenditure
Warrington Borough Council 2014-7 GBP £31,328 Building Work
St Helens Council 2014-6 GBP £652
Wigan Council 2014-4 GBP £947 Premises
Wigan Council 2014-3 GBP £22,636 Supplies & Services
Wigan Council 2014-2 GBP £34,168 Premises
St Helens Council 2014-2 GBP £4,499
Wigan Council 2014-1 GBP £2,635 Premises
St Helens Council 2013-12 GBP £59,178
Wigan Council 2013-12 GBP £1,403 Premises
Wigan Council 2013-11 GBP £3,420 Premises
St Helens Council 2013-10 GBP £33,544
Wigan Council 2013-10 GBP £3,743 Premises
Wigan Council 2013-9 GBP £1,771 Premises
Wigan Council 2013-8 GBP £5,323 Premises
St Helens Council 2013-8 GBP £28,849
Wigan Council 2013-7 GBP £6,449 Capital Expenditure
St Helens Council 2013-7 GBP £32,968
Wigan Council 2013-6 GBP £5,403 Premises
Wigan Council 2013-5 GBP £3,788 Premises
Wigan Council 2013-4 GBP £17,289 Premises
Wigan Council 2013-3 GBP £16,102 Premises
Wigan Council 2013-2 GBP £8,568 Premises
Wigan Council 2013-1 GBP £11,395 Premises
Wigan Council 2012-12 GBP £3,610 Premises
Wigan Council 2012-11 GBP £5,377 Premises
St Helens Council 2012-10 GBP £50,408
Wigan Council 2012-10 GBP £39,281 Premises
Wigan Council 2012-9 GBP £1,279 Premises
Bolton Council 2012-8 GBP £1,982 Contracted Services
Wigan Council 2012-8 GBP £12,844 Supplies & Services
St Helens Council 2012-7 GBP £27,642
Wigan Council 2012-7 GBP £12,984 Premises
St Helens Council 2012-6 GBP £33,576
Wigan Council 2012-5 GBP £2,759 Premises
Bolton Council 2012-4 GBP £47,824 Day To Day Maintenance
Wigan Council 2012-4 GBP £8,850 Premises
St Helens Council 2012-3 GBP £2,395
Wigan Council 2012-2 GBP £9,829 Premises
Wigan Council 2012-1 GBP £3,404 Supplies & Services
Wigan Council 2011-12 GBP £618 Premises
Wigan Council 2011-11 GBP £7,608 Premises
Wigan Council 2011-10 GBP £12,039 Premises
Bolton Council 2011-8 GBP £979 Work in Progress Additions
Bolton Council 2011-6 GBP £1,806 Day To Day Maintenance
Wigan Council 2011-4 GBP £3,410 Premises
Bolton Council 2011-3 GBP £10,576 Work in Progress Additions
Bolton Council 2011-1 GBP £16,208 Work in Progress Additions

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 LINK CONTRACTING SERVICES 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 LINK CONTRACTING SERVICES 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 LINK CONTRACTING SERVICES 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.