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

LINK MARCOM LIMITED

41 COLLEGE RIDE, BAGSHOT, SURREY, GU19 5EW,
Company Registration Number
03082976
Private Limited Company
Active

Company Overview

About Link Marcom Ltd
LINK MARCOM LIMITED was founded on 1995-07-24 and has its registered office in Surrey. The organisation's status is listed as "Active". Link Marcom Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LINK MARCOM LIMITED
 
Legal Registered Office
41 COLLEGE RIDE
BAGSHOT
SURREY
GU19 5EW
Other companies in GU19
 
Filing Information
Company Number 03082976
Company ID Number 03082976
Date formed 1995-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 21:09:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINK MARCOM 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.

Company Officers of LINK MARCOM LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HARTLEY ROBSON LAKE
Company Secretary 2003-02-12
STEPHEN ANSON
Director 1995-10-23
SARA JANE HERRTAGE
Director 2003-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE ELIZABETH ROGERS HAYLEY
Director 2000-02-16 2012-09-18
WALTON LAW EDDLESTONE
Company Secretary 1996-05-23 2003-02-12
PHILIP HAMILTON
Company Secretary 1995-09-11 1996-05-23
WALTON LAW EDDLESTONE
Director 1995-09-11 1995-10-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-07-24 1995-09-11
WATERLOW NOMINEES LIMITED
Nominated Director 1995-07-24 1995-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HARTLEY ROBSON LAKE MEADOWBANK MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-30 CURRENT 1983-05-20 Active
RICHARD HARTLEY ROBSON LAKE FRASER HESKETH LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Dissolved 2014-06-17
RICHARD HARTLEY ROBSON LAKE LINKS SUPPORT LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Active
RICHARD HARTLEY ROBSON LAKE LOWER FOREST HOUSING LIMITED Company Secretary 2006-02-09 CURRENT 1979-11-12 Active
RICHARD HARTLEY ROBSON LAKE FAZ UK LIMITED Company Secretary 2005-03-30 CURRENT 2005-03-30 Active - Proposal to Strike off
RICHARD HARTLEY ROBSON LAKE MARTIN HESKETH LTD Company Secretary 2005-01-02 CURRENT 2001-02-23 Dissolved 2013-08-29
RICHARD HARTLEY ROBSON LAKE MAULTWAY MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2005-01-02 CURRENT 1985-06-24 Active
RICHARD HARTLEY ROBSON LAKE JUNO PARTNERS LIMITED Company Secretary 2004-12-02 CURRENT 2004-04-07 Active - Proposal to Strike off
RICHARD HARTLEY ROBSON LAKE RUSSELL SHRIMPLIN PRODUCTIONS LTD Company Secretary 2004-02-13 CURRENT 2004-02-13 Dissolved 2016-05-17
RICHARD HARTLEY ROBSON LAKE LINK STRATEGIES LIMITED Company Secretary 2003-02-12 CURRENT 2001-01-11 Active
RICHARD HARTLEY ROBSON LAKE NICHE LEISURE LTD Company Secretary 2002-11-19 CURRENT 1996-10-07 Active - Proposal to Strike off
RICHARD HARTLEY ROBSON LAKE GREEN BUTTON SOFTWARE LTD Company Secretary 2002-08-19 CURRENT 1995-11-30 Dissolved 2017-05-02
RICHARD HARTLEY ROBSON LAKE NICHE TEAM LTD Company Secretary 2002-08-19 CURRENT 1994-11-14 Active - Proposal to Strike off
RICHARD HARTLEY ROBSON LAKE FAMILY PUBLICATIONS LTD Company Secretary 2002-07-21 CURRENT 1988-12-05 Active
RICHARD HARTLEY ROBSON LAKE RHUBARB CREATIVE LIMITED Company Secretary 2002-05-13 CURRENT 2002-05-13 Active
RICHARD HARTLEY ROBSON LAKE RJ COMMUNICATIONS & MEDIA LTD. Company Secretary 2000-01-18 CURRENT 2000-01-18 Liquidation
RICHARD HARTLEY ROBSON LAKE SKM ASSET FINANCE LIMITED Company Secretary 1997-11-04 CURRENT 1997-06-30 Active
STEPHEN ANSON LINK STRATEGIES LIMITED Director 2001-01-11 CURRENT 2001-01-11 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
2024-05-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-08-25CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-27CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-08-27CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2021-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-16CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 74009
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 74009
2015-08-17AR0124/07/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 74009
2014-08-18AR0124/07/14 ANNUAL RETURN FULL LIST
2013-08-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0124/07/13 ANNUAL RETURN FULL LIST
2012-10-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROGERS HAYLEY
2012-09-04CH01Director's details changed for Anne Elizabeth Rogers on 2012-08-23
2012-08-06AR0124/07/12 ANNUAL RETURN FULL LIST
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0124/07/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-18AR0124/07/10 ANNUAL RETURN FULL LIST
2010-08-17CH01Director's details changed for Sara Jane Herrtage on 2010-07-24
2010-01-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-05363aReturn made up to 24/07/09; full list of members
2009-01-26AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-09-18363aReturn made up to 24/07/08; full list of members
2008-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-20363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-05363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-08-26363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 5 WYATT COURT HINTON ST. GEORGE SOMERSET TA17 8SS
2004-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-28363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-09363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-07-14288aNEW DIRECTOR APPOINTED
2003-05-30288bSECRETARY RESIGNED
2003-05-30288aNEW SECRETARY APPOINTED
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 20 MORTLAKE HIGH STREET LONDON SW14 8JN
2002-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-02363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-03-28CERTNMCOMPANY NAME CHANGED LINK PUBLIC RELATIONS LTD CERTIFICATE ISSUED ON 28/03/02
2001-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-29363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-07-24288cDIRECTOR'S PARTICULARS CHANGED
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-1488(2)RAD 01/04/00--------- £ SI 50000@.1
2000-08-17363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-08-1788(2)RAD 01/04/00--------- £ SI 50000@.1=5000 £ IC 59008/64008
2000-08-1788(2)RAD 01/07/00--------- £ SI 50000@.1=5000 £ IC 64008/69008
2000-04-04123£ NC 60000/75000 09/03/00
2000-04-04ORES04NC INC ALREADY ADJUSTED 09/03/00
2000-03-06288aNEW DIRECTOR APPOINTED
2000-02-14287REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 67 COURTFIELD GARDENS LONDON SW5 0NJ
1999-12-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-28363sRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1999-04-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-27363sRETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS
1997-11-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-18363sRETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS
1997-07-1888(2)RAD 23/05/96--------- £ SI 590070@.1
1997-01-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-06SRES13 CHANGE OF ADDRESS 30/08/96
1997-01-06287REGISTERED OFFICE CHANGED ON 06/01/97 FROM: 67 COURTFIELD GARDENS LONDON SW5 0NJ
1996-12-20287REGISTERED OFFICE CHANGED ON 20/12/96 FROM: C/O HAMILTON DOWNING RUSKIN HOUSE 40-41 MUSEUM STREET LONDON WC1A 1LT
1996-12-20SRES13RE RO FORM 287 ATTACHED 30/08/96
1996-09-06363sRETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS
1996-06-03288SECRETARY RESIGNED
1996-06-03288NEW SECRETARY APPOINTED
1996-05-29CERTNMCOMPANY NAME CHANGED ALEXKIRK LIMITED CERTIFICATE ISSUED ON 30/05/96
1996-05-29SRES01ALTER MEM AND ARTS 23/05/96
1996-04-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




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

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 70,995

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LINK MARCOM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 74,009
Fixed Assets 2012-04-01 £ 782
Shareholder Funds 2012-04-01 £ 70,213
Tangible Fixed Assets 2012-04-01 £ 782

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINK MARCOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINK MARCOM LIMITED
Trademarks
We have not found any records of LINK MARCOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINK MARCOM 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 (70210 - Public relations and communications activities) as LINK MARCOM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LINK MARCOM 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 MARCOM 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 MARCOM 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.