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

LINKFIELD INSURANCE LOGISTICS LIMITED

GLOBAL HOUSE, 1 ASHLEY AVENUE, EPSOM, SURREY, KT18 5AD,
Company Registration Number
03882654
Private Limited Company
Liquidation

Company Overview

About Linkfield Insurance Logistics Ltd
LINKFIELD INSURANCE LOGISTICS LIMITED was founded on 1999-11-24 and has its registered office in Epsom. The organisation's status is listed as "Liquidation". Linkfield Insurance Logistics 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
LINKFIELD INSURANCE LOGISTICS LIMITED
 
Legal Registered Office
GLOBAL HOUSE
1 ASHLEY AVENUE
EPSOM
SURREY
KT18 5AD
Other companies in RH1
 
Filing Information
Company Number 03882654
Company ID Number 03882654
Date formed 1999-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-10-13 20:43:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINKFIELD INSURANCE LOGISTICS LIMITED
The accountancy firm based at this address is ABACUS ACCOUNTANCY AND PAYROLL SERVICES 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 LINKFIELD INSURANCE LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH BURKE
Company Secretary 2013-11-01
JEFFERY STEWART BLOXSOME
Director 2005-01-04
JOHN JOSEPH BURKE
Director 2013-11-01
BRIAN JOHNSTON
Director 1999-11-24
EDWARD KEITH NYE
Director 2013-11-01
MICHAEL DAVID WELLS
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM JOHNSTON
Director 2010-05-27 2014-09-01
GLENN FRASER HIRCHFIELD
Director 2011-03-16 2014-07-31
MARK DOMINIC TUFFIELD
Company Secretary 2009-09-23 2013-10-31
GEORGE EDWARD HIGGINSON
Director 2005-01-04 2011-08-01
PETER RICHARD HENRY FRIEND
Director 2009-02-18 2011-02-01
JAMES KNIGHT
Director 2009-09-21 2010-04-16
DAVID EDWARD PARKER
Company Secretary 2002-09-01 2009-09-10
JAMES KNIGHT
Director 2008-05-07 2009-08-07
MARK KNIGHT
Company Secretary 2008-12-18 2009-02-11
MARK KNIGHT
Director 2008-12-18 2009-01-29
MICHAEL FRANCIS THOMAS FIFE
Director 1999-11-24 2006-01-31
KARL DAVID COBHAM
Director 1999-11-24 2004-10-31
PETER JAMES TURNER
Director 1999-11-24 2004-07-26
MICHAEL FRANCIS THOMAS FIFE
Company Secretary 1999-11-24 2002-08-31
DOUGLAS WILLIAM ARMOUR
Nominated Secretary 1999-11-24 1999-11-24
DAVID ANTHONY VENUS
Nominated Director 1999-11-24 1999-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFERY STEWART BLOXSOME BRIAN JOHNSTON & CO (INSURANCE BROKERS) LIMITED Director 2006-03-01 CURRENT 1986-03-10 Active
JEFFERY STEWART BLOXSOME LINK VEHICLE SOLUTIONS LIMITED Director 1997-12-23 CURRENT 1997-10-23 Dissolved 2014-10-24
JEFFERY STEWART BLOXSOME LINKFIELD ACCIDENT MANAGEMENT LIMITED Director 1997-02-01 CURRENT 1996-09-13 Active
JEFFERY STEWART BLOXSOME LINKFIELD LOSS RECOVERY SERVICES LIMITED Director 1991-02-01 CURRENT 1981-03-03 Liquidation
JOHN JOSEPH BURKE BRIAN JOHNSTON & CO (INSURANCE BROKERS) LIMITED Director 2013-11-01 CURRENT 1986-03-10 Active
JOHN JOSEPH BURKE LINKFIELD ACCIDENT MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1996-09-13 Active
JOHN JOSEPH BURKE LINKFIELD LOSS RECOVERY SERVICES LIMITED Director 2013-11-01 CURRENT 1981-03-03 Liquidation
BRIAN JOHNSTON PUBLIC SECTOR RISK SOLUTIONS LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
BRIAN JOHNSTON REDHILL MASTERS LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active - Proposal to Strike off
BRIAN JOHNSTON LIL (HOLDINGS) LIMITED Director 2004-11-26 CURRENT 2004-11-26 Active - Proposal to Strike off
BRIAN JOHNSTON BRIAN JOHNSTON FINANCIAL PLANNING LIMITED Director 2001-01-22 CURRENT 2001-01-22 Dissolved 2015-04-07
BRIAN JOHNSTON LINK VEHICLE SOLUTIONS LIMITED Director 1997-12-23 CURRENT 1997-10-23 Dissolved 2014-10-24
BRIAN JOHNSTON LINKFIELD ACCIDENT MANAGEMENT LIMITED Director 1996-12-19 CURRENT 1996-09-13 Active
BRIAN JOHNSTON BRIAN JOHNSTON FINANCIAL SERVICES LTD Director 1992-02-02 CURRENT 1970-03-19 Dissolved 2015-04-07
BRIAN JOHNSTON BRIAN JOHNSTON & CO (INSURANCE BROKERS) LIMITED Director 1992-02-02 CURRENT 1986-03-10 Active
BRIAN JOHNSTON BRIAN JOHNSTON & CO. (INSURANCE SERVICES) LIMITED Director 1991-02-01 CURRENT 1972-10-06 Active
BRIAN JOHNSTON LINKFIELD LOSS RECOVERY SERVICES LIMITED Director 1991-02-01 CURRENT 1981-03-03 Liquidation
EDWARD KEITH NYE BRIAN JOHNSTON & CO (INSURANCE BROKERS) LIMITED Director 2013-11-01 CURRENT 1986-03-10 Active
EDWARD KEITH NYE LINKFIELD ACCIDENT MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1996-09-13 Active
EDWARD KEITH NYE LINKFIELD LOSS RECOVERY SERVICES LIMITED Director 2013-11-01 CURRENT 1981-03-03 Liquidation
MICHAEL DAVID WELLS BRIAN JOHNSTON & CO. (INSURANCE SERVICES) LIMITED Director 2016-07-25 CURRENT 1972-10-06 Active
MICHAEL DAVID WELLS LINKFIELD ACCIDENT MANAGEMENT LIMITED Director 2012-11-01 CURRENT 1996-09-13 Active
MICHAEL DAVID WELLS LINKFIELD LOSS RECOVERY SERVICES LIMITED Director 2012-11-01 CURRENT 1981-03-03 Liquidation
MICHAEL DAVID WELLS BRIAN JOHNSTON & CO (INSURANCE BROKERS) LIMITED Director 2011-04-06 CURRENT 1986-03-10 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
2022-08-25Voluntary liquidation. Notice of members return of final meeting
2022-08-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-13
2021-04-23LIQ01Voluntary liquidation declaration of solvency
2021-04-23600Appointment of a voluntary liquidator
2021-04-23LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-14
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM 1-3 Linkfield Corner Redhill Surrey RH1 1BL
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY STEWART BLOXSOME
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-07-26AA01Current accounting period extended from 31/07/19 TO 31/12/19
2019-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-01-05AA31/07/16 TOTAL EXEMPTION SMALL
2017-01-05AA31/07/16 TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-03AR0124/11/15 ANNUAL RETURN FULL LIST
2015-11-20AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-05AR0124/11/14 ANNUAL RETURN FULL LIST
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM JOHNSTON
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENN FRASER HIRCHFIELD
2014-05-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-03AR0124/11/13 ANNUAL RETURN FULL LIST
2013-11-05AP01DIRECTOR APPOINTED MR EDWARD KEITH NYE
2013-11-04AP01DIRECTOR APPOINTED MR JOHN JOSEPH BURKE
2013-11-04AP03Appointment of Mr John Joseph Burke as company secretary on 2013-11-01
2013-10-31TM02Termination of appointment of Mark Dominic Tuffield on 2013-10-31
2013-05-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0124/11/12 ANNUAL RETURN FULL LIST
2012-05-02AACOMPANY ACCOUNTS MADE UP TO 31/07/11
2011-12-20AR0124/11/11 ANNUAL RETURN FULL LIST
2011-09-12AP01DIRECTOR APPOINTED MR MICHAEL DAVID WELLS
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HIGGINSON
2011-04-20AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AP01DIRECTOR APPOINTED MR GLENN FRASER HIRCHFIELD
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRIEND
2011-01-11AR0124/11/10 FULL LIST
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 1-3 LINKFIELD CORNER REDHILL SURREY RH1 1YZ
2010-05-28AP01DIRECTOR APPOINTED MR DAVID WILLIAM JOHNSTON
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KNIGHT
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-11AR0124/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KNIGHT / 24/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHNSTON / 24/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD HIGGINSON / 24/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD HENRY FRIEND / 24/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY STEWART BLOXSOME / 24/11/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DOMINIC TUFFIELD / 24/11/2009
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK KNIGHT
2009-11-12AP03SECRETARY APPOINTED MR MARK DOMINIC TUFFIELD
2009-09-25288aDIRECTOR APPOINTED MR JAMES KNIGHT
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY DAVID PARKER
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR JAMES KNIGHT
2009-03-26AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-09288aDIRECTOR APPOINTED MR PETER FRIEND
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY MARK KNIGHT
2008-12-24288aSECRETARY APPOINTED MR MARK KNIGHT
2008-12-24288aDIRECTOR APPOINTED MR MARK KNIGHT
2008-12-05363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-06-09288aDIRECTOR APPOINTED JAMES KNIGHT
2008-05-13AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-27363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-11-27288cSECRETARY'S PARTICULARS CHANGED
2006-02-08288bDIRECTOR RESIGNED
2005-12-19363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-12-19288cSECRETARY'S PARTICULARS CHANGED
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-19288aNEW DIRECTOR APPOINTED
2004-12-01363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-11-10288bDIRECTOR RESIGNED
2004-08-05288bDIRECTOR RESIGNED
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-09363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-12-11363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to LINKFIELD INSURANCE LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-04-22
Notices to2021-04-22
Appointmen2021-04-22
Fines / Sanctions
No fines or sanctions have been issued against LINKFIELD INSURANCE LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINKFIELD INSURANCE LOGISTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-12-31

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 LINKFIELD INSURANCE LOGISTICS LIMITED

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

Government spend with LINKFIELD INSURANCE LOGISTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Crawley Borough Council 2011-12 GBP £668
Wiltshire Council 2011-11 GBP £1,371 Vehicle Insurance Premiums
Somerset County Council 2011-9 GBP £638 Contract Hire/Operating Leases
Tandridge District Council 2011-9 GBP £392
Crawley Borough Council 2011-8 GBP £621
Crawley Borough Council 2011-6 GBP £1,254
Crawley Borough Council 2011-4 GBP £1,674
Tandridge District Council 2011-2 GBP £716
Tandridge District Council 2011-1 GBP £899
Tandridge District Council 2010-10 GBP £479
Tandridge District Council 2010-8 GBP £590
Tandridge District Council 2010-7 GBP £2,030
Tandridge District Council 2010-6 GBP £724
Tandridge District Council 2010-5 GBP £613

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 LINKFIELD INSURANCE LOGISTICS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyLINKFIELD INSURANCE LOGISTICS LIMITEDEvent Date2021-04-22
 
Initiating party Event TypeNotices to
Defending partyLINKFIELD INSURANCE LOGISTICS LIMITEDEvent Date2021-04-22
 
Initiating party Event TypeAppointmen
Defending partyLINKFIELD INSURANCE LOGISTICS LIMITEDEvent Date2021-04-22
Company Number: 03882654 Name of Company: LINKFIELD INSURANCE LOGISTICS LIMITED Nature of Business: Dormant Company Registered office: 1-3 Linkfield Corner, Redhill RH1 1BL Type of Liquidation: Member…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINKFIELD INSURANCE LOGISTICS 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 LINKFIELD INSURANCE LOGISTICS 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.