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

LINKS BROADCAST LIMITED

The Pavilion Botleigh Grange Business Park, Hedge End, Southampton, HAMPSHIRE, SO30 2AF,
Company Registration Number
04217446
Private Limited Company
Active

Company Overview

About Links Broadcast Ltd
LINKS BROADCAST LIMITED was founded on 2001-05-16 and has its registered office in Southampton. The organisation's status is listed as "Active". Links Broadcast Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LINKS BROADCAST LIMITED
 
Legal Registered Office
The Pavilion Botleigh Grange Business Park
Hedge End
Southampton
HAMPSHIRE
SO30 2AF
Other companies in SO15
 
Previous Names
LINKS AND THINGS LIMITED24/04/2006
Filing Information
Company Number 04217446
Company ID Number 04217446
Date formed 2001-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-05-16
Return next due 2025-05-30
Type of accounts DORMANT
Last Datalog update: 2024-05-22 09:14:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINKS BROADCAST 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 LINKS BROADCAST LIMITED

Current Directors
Officer Role Date Appointed
DAVID JASON FOGELMAN
Director 2007-06-01
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
TRETHOWANS SERVICES LIMITED
Company Secretary 2007-06-01 2016-03-24
MARGARET CHRSITINE DEMETRIOU
Company Secretary 2005-06-08 2007-06-01
ANDREW DEMETRIOU
Director 2005-06-08 2007-06-01
MARY MILLER
Company Secretary 2001-05-17 2005-06-08
MICHAEL MILLER
Director 2001-05-17 2005-06-08
BUSINESSLEGAL SECRETARIES LTD
Company Secretary 2001-05-16 2001-05-19
BUSINESSLEGAL LIMITED
Director 2001-05-16 2001-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JASON FOGELMAN TECHLIVE LIMITED Director 2017-11-30 CURRENT 1995-06-07 Active
DAVID JASON FOGELMAN 4 FIBRE LIMITED Director 2017-11-30 CURRENT 2001-01-19 Active
DAVID JASON FOGELMAN AIRWAVE EUROPE LTD. Director 2017-11-30 CURRENT 1994-12-12 Active
DAVID JASON FOGELMAN TECHLIVE INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1989-04-25 Active
DAVID JASON FOGELMAN ALPHATRACK HOLDINGS LIMITED Director 2011-11-30 CURRENT 2008-01-04 Dissolved 2015-01-27
DAVID JASON FOGELMAN ALPHATRACK SYSTEMS LIMITED Director 2011-11-30 CURRENT 1993-10-18 Active
DAVID JASON FOGELMAN FREQUENCY DISTRIBUTION LIMITED Director 2009-11-04 CURRENT 2009-11-04 Dissolved 2015-10-20
DAVID JASON FOGELMAN CRANLEIGH DIGITAL LIMITED Director 2007-06-30 CURRENT 2001-11-06 Dissolved 2013-11-05
DAVID JASON FOGELMAN SCCI ALPHATRACK LTD Director 2007-06-01 CURRENT 1992-10-30 Active
DAVID JASON FOGELMAN SCCI GROUP LIMITED Director 2007-05-31 CURRENT 2007-02-07 Active
DAVID JASON FOGELMAN SWITCHSURE FINANCE LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
DAVID JASON FOGELMAN FIBRE WORKS UK (GODSTONE) LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH TECHLIVE LIMITED Director 2018-01-05 CURRENT 1995-06-07 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH 4 FIBRE LIMITED Director 2018-01-05 CURRENT 2001-01-19 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH AIRWAVE EUROPE LTD. Director 2018-01-05 CURRENT 1994-12-12 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH TECHLIVE INTERNATIONAL LIMITED Director 2018-01-05 CURRENT 1989-04-25 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH ON COMMAND EUROPE LIMITED Director 2018-01-05 CURRENT 2002-11-25 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH LONEPIPER PROPERTIES LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH LOVELOCKS POLO STUD LTD Director 2011-01-31 CURRENT 2011-01-31 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH SOMMELIER FINE WINE LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH SWITCHSURE FINANCE LIMITED Director 2007-11-24 CURRENT 2004-06-09 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH SCCI ALPHATRACK LTD Director 2007-06-01 CURRENT 1992-10-30 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH FIBRE WORKS UK (GODSTONE) LIMITED Director 2007-05-31 CURRENT 2002-05-20 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH SCCI GROUP LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH LONEPIPER LIMITED Director 2006-09-05 CURRENT 2006-09-05 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
2024-05-22CONFIRMATION STATEMENT MADE ON 16/05/24, WITH NO UPDATES
2024-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-01-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2018-01-15CH01Director's details changed for Mr Hugo Duncan Thomas Torquil Mackenzie Smith on 2017-08-01
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-26AR0116/05/16 ANNUAL RETURN FULL LIST
2016-03-24TM02Termination of appointment of Trethowans Services Limited on 2016-03-24
2016-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2016-01-20CH04SECRETARY'S DETAILS CHNAGED FOR TRETHOWANS SERVICES LIMITED on 2014-12-08
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-11AR0116/05/15 ANNUAL RETURN FULL LIST
2015-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/14 FROM Trethowans the Director Generals House Rockstone Place Southampton SO15 2EP
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-21AR0116/05/14 ANNUAL RETURN FULL LIST
2014-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-22AR0116/05/13 ANNUAL RETURN FULL LIST
2012-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-05-18AR0116/05/12 ANNUAL RETURN FULL LIST
2012-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-05-20AR0116/05/11 ANNUAL RETURN FULL LIST
2011-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH / 19/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JASON FOGELMAN / 19/11/2010
2010-05-28AR0116/05/10 ANNUAL RETURN FULL LIST
2010-05-28CH04SECRETARY'S DETAILS CHNAGED FOR TRETHOWANS SERVICES LIMITED on 2009-10-01
2009-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-29363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-16363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID FOGELMAN / 07/04/2008
2008-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-17288aNEW DIRECTOR APPOINTED
2007-06-17288aNEW DIRECTOR APPOINTED
2007-06-17288bSECRETARY RESIGNED
2007-06-17288aNEW SECRETARY APPOINTED
2007-06-17225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/05/07
2007-06-17287REGISTERED OFFICE CHANGED ON 17/06/07 FROM: 1 FIELDINGS ROAD CHESHUNT HERTFORDSHIRE EN8 9TL
2007-06-17288bDIRECTOR RESIGNED
2007-05-17363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-16363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-04-24CERTNMCOMPANY NAME CHANGED LINKS AND THINGS LIMITED CERTIFICATE ISSUED ON 24/04/06
2005-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288aNEW SECRETARY APPOINTED
2005-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/05
2005-07-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-21363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-10-03CERTNMCOMPANY NAME CHANGED SAT-STREAM LTD. CERTIFICATE ISSUED ON 03/10/03
2003-05-22363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-23363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2001-06-06287REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 151 ABBOTS ROAD ABBOTS LANGLEY HERTFORDSHIRE WD5 0BJ
2001-06-06288aNEW SECRETARY APPOINTED
2001-06-06288aNEW DIRECTOR APPOINTED
2001-06-06225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2001-05-30288bSECRETARY RESIGNED
2001-05-30288bDIRECTOR RESIGNED
2001-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 LINKS BROADCAST LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-06-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINKS BROADCAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINKS BROADCAST LIMITED
Trademarks
We have not found any records of LINKS BROADCAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINKS BROADCAST 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 (99999 - Dormant Company) as LINKS BROADCAST LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LINKS BROADCAST 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 LINKS BROADCAST 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 LINKS BROADCAST 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.