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

LINQ ALLIANCE LIMITED

C/O KPMG LLP 1 SOVEREIGN SQUARE, SOVEREIN STREET, LEEDS, LS1 4DA,
Company Registration Number
04620734
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Linq Alliance Ltd
LINQ ALLIANCE LIMITED was founded on 2002-12-18 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Linq Alliance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LINQ ALLIANCE LIMITED
 
Legal Registered Office
C/O KPMG LLP 1 SOVEREIGN SQUARE
SOVEREIN STREET
LEEDS
LS1 4DA
Other companies in WF17
 
Previous Names
BONDCO 968 LIMITED02/03/2003
Filing Information
Company Number 04620734
Company ID Number 04620734
Date formed 2002-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 01/10/2017
Account next due 30/06/2019
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB803359344  
Last Datalog update: 2021-10-11 05:18:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINQ ALLIANCE 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 LINQ ALLIANCE LIMITED
The following companies were found which have the same name as LINQ ALLIANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINQ ALLIANCE LIMITED Unknown

Company Officers of LINQ ALLIANCE LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN STOREY
Company Secretary 2014-09-30
DAVID ROBERT WEBSTER
Director 2014-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
KURT STEPHEN PFADENHAUER
Director 2011-01-20 2017-08-31
PHILIP WHARTON LOCKWOOD
Director 2011-01-20 2015-10-21
KURT STEPHAN PFADENHAUER
Company Secretary 2014-01-20 2014-09-30
PETER FREDERICK SMITH
Company Secretary 2010-01-20 2014-02-28
PETER FREDERICK SMITH
Director 2011-01-20 2014-02-28
DAVID JOHN MCCUNE
Director 2007-10-17 2012-06-04
MARTIN GLENN BROWN
Director 2003-03-07 2011-01-26
STUART CORNTHWAITE
Director 2003-03-07 2011-01-26
KENNETH DEVEREUX
Director 2003-03-07 2011-01-26
STEPHEN ALEXANDER FAGAN
Director 2008-06-10 2011-01-26
ROBERT THOMAS TERRIS
Director 2003-03-07 2011-01-26
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2002-12-18 2011-01-20
PHILIP WHARTON LOCKWOOD
Director 2008-10-29 2009-10-15
PETER GEORGE SIMPSON
Director 2003-03-07 2008-07-30
MURRAY PRENTICE
Director 2007-12-11 2008-04-14
EDWARD SHEPHERD ANDERSON
Director 2003-03-07 2007-10-24
CHRISTOPHER JOHN STURMAN
Director 2003-08-20 2005-01-05
BONDLAW DIRECTORS LIMITED
Nominated Director 2002-12-18 2003-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT WEBSTER BEDFORDS LIMITED Director 2014-12-19 CURRENT 1991-05-22 Liquidation
DAVID ROBERT WEBSTER R P L TRANSPORT LIMITED Director 2014-09-30 CURRENT 1991-07-29 Liquidation

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
2021-12-29Final Gazette dissolved via compulsory strike-off
2021-09-29AM23Liquidation. Administration move to dissolve company
2021-09-29AM10Administrator's progress report
2021-04-09AM10Administrator's progress report
2021-04-07AM16Notice of order removing administrator from office
2021-04-07AM11Notice of appointment of a replacement or additional administrator
2021-02-23AM19liquidation-in-administration-extension-of-period
2020-11-05AM10Administrator's progress report
2020-05-06AM10Administrator's progress report
2020-02-06AM19liquidation-in-administration-extension-of-period
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046207340004
2019-10-28AM10Administrator's progress report
2019-06-26AM06Notice of deemed approval of proposals
2019-06-11AM03Statement of administrator's proposal
2019-05-31AM02Liquidation statement of affairs AM02SOA
2019-04-18AM01Appointment of an administrator
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM C/O Bedfords Limited Pheasant Drive Birstall Batley West Yorkshire WF17 9LT
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 01/10/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KURT STEPHEN PFADENHAUER
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046207340004
2017-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 02/10/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 540000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 27/09/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 540000
2016-01-28AR0118/12/15 ANNUAL RETURN FULL LIST
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHARTON LOCKWOOD
2015-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 540000
2015-01-19AR0118/12/14 ANNUAL RETURN FULL LIST
2015-01-15RES13Resolutions passed:<ul><li>The document 18/12/2014</ul>
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 046207340003
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 046207340001
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 046207340002
2014-09-30AP03Appointment of Mr David Ian Storey as company secretary on 2014-09-30
2014-09-30TM02Termination of appointment of Kurt Stephan Pfadenhauer on 2014-09-30
2014-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/13
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WHARTON LOCKWOOD / 10/06/2014
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KURT STEPHEN PFADENHAUER / 10/06/2014
2014-05-21DISS40DISS40 (DISS40(SOAD))
2014-05-20GAZ1FIRST GAZETTE
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 540000
2014-05-19AR0118/12/13 FULL LIST
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM BEDFORDS LIMITED PHEASANT DRIVE BIRSTALL BATLEY WEST YORKSHIRE WF17 9LT UNITED KINGDOM
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2014-03-21TM02APPOINTMENT TERMINATED, SECRETARY PETER SMITH
2014-02-19AP03SECRETARY APPOINTED KURT STEPHAN PFADENHAUER
2014-01-28AP01DIRECTOR APPOINTED DAVID ROBERT WEBSTER
2013-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-12-27AR0118/12/12 FULL LIST
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCUNE
2012-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/11
2012-02-08AR0118/12/11 FULL LIST
2011-11-08AA01PREVEXT FROM 30/06/2011 TO 30/09/2011
2011-07-21AR0118/12/10 FULL LIST
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM PHEASANT DRIVE GELDERD ROAD INDUSTRIAL ESTATE BIRSTALL WEST YORKSHIRE WF17 9NF UNITED KINGDOM
2011-07-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BONDLAW SECRETARIES LIMITED / 18/12/2010
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MCCUNE / 18/12/2010
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART CORNTHWAITE
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DEVEREUX
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BROWN
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAGAN
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRIS
2011-01-28AP03SECRETARY APPOINTED PETER FREDERICK SMITH
2011-01-27AP01DIRECTOR APPOINTED PETER FREDERICK SMITH
2011-01-27AP01DIRECTOR APPOINTED PHILIP WHARTON LOCKWOOD
2011-01-27AP01DIRECTOR APPOINTED KURT STEPHAN PFADENHAUER
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY BONDLAW SECRETARIES LIMITED
2010-11-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LOCKWOOD
2010-01-05AR0118/12/09 FULL LIST
2009-12-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-04288aDIRECTOR APPOINTED PHILIP WHARTON LOCKWOOD
2008-11-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR PETER SIMPSON
2008-07-04288aDIRECTOR APPOINTED STEPHEN ALEXANDER FAGAN
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR MURRAY PRENTICE
2008-01-29363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288bDIRECTOR RESIGNED
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-08363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-09363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-02-08288cDIRECTOR'S PARTICULARS CHANGED
2005-12-29288bDIRECTOR RESIGNED
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-25363aRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-03-27363aRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to LINQ ALLIANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-03-29
Proposal to Strike Off2014-05-20
Fines / Sanctions
No fines or sanctions have been issued against LINQ ALLIANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LINQ ALLIANCE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LINQ ALLIANCE LIMITED registering or being granted any patents
Domain Names

LINQ ALLIANCE LIMITED owns 1 domain names.

linqalliance.co.uk  

Trademarks
We have not found any records of LINQ ALLIANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINQ ALLIANCE 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 (52290 - Other transportation support activities) as LINQ ALLIANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LINQ ALLIANCE 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 TypeAppointment of Administrators
Defending partyLINQ ALLIANCE LIMITEDEvent Date2019-03-27
In the High Court of Justice Business and Property Courts in Leeds case number 353 Office Holder Details: Howard Smith (IP number 9341) ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA and David James Costley-Wood (IP number 9336) ) of KPMG LLP , 1 St Peters Square, Manchester, M2 3AE : Further information about this case is available from Leanza O'Gara at the offices of KPMG LLP on 0161 2464799
 
Initiating party Event TypeProposal to Strike Off
Defending partyLINQ ALLIANCE LIMITEDEvent Date2014-05-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINQ ALLIANCE 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 LINQ ALLIANCE 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.