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

LINKHALL LIMITED

C/O SOBELL RHODES LLP THE KINETIC CENTRE, THEOBALD STREET, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 4PJ,
Company Registration Number
05584586
Private Limited Company
Active

Company Overview

About Linkhall Ltd
LINKHALL LIMITED was founded on 2005-10-06 and has its registered office in Elstree, Borehamwood. The organisation's status is listed as "Active". Linkhall Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LINKHALL LIMITED
 
Legal Registered Office
C/O SOBELL RHODES LLP THE KINETIC CENTRE
THEOBALD STREET
ELSTREE, BOREHAMWOOD
HERTFORDSHIRE
WD6 4PJ
Other companies in NW6
 
Filing Information
Company Number 05584586
Company ID Number 05584586
Date formed 2005-10-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 03:56:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINKHALL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIMR LIMITED   ALEXANDRA ANTHONY LIMITED   DAP LIMITED   ESSJAYA LIMITED   MAYFAIR WEALTH MANAGEMENT LIMITED   MMAS LIMITED   SOBELL RHODES MANAGEMENT CONSULTING LIMITED   WINDY RIDGE CONSULTING 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 LINKHALL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER NEIL JOHNSON
Company Secretary 2005-11-09
LAURENCE ALAN BELLMAN
Director 2005-11-09
CHRISTOPHER NEIL JOHNSON
Director 2005-11-09
MARK JULIAN SMITH
Director 2005-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK BHARDWAJ
Nominated Secretary 2005-10-06 2005-11-09
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2005-10-06 2005-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE ALAN BELLMAN BIRKBECK ENTERPRISES LIMITED Director 2000-06-01 CURRENT 1999-07-29 Dissolved 2017-09-19
LAURENCE ALAN BELLMAN WOODCOCK INVESTMENTS LIMITED Director 1993-01-05 CURRENT 1963-05-31 Active
LAURENCE ALAN BELLMAN WIBER-WOOD & PARTNERS LIMITED Director 1993-01-05 CURRENT 1935-08-01 Active
LAURENCE ALAN BELLMAN 20, ALMA SQUARE LIMITED Director 1992-12-23 CURRENT 1986-06-09 Active
LAURENCE ALAN BELLMAN CRIPPALM LIMITED Director 1992-07-13 CURRENT 1977-02-11 Active
LAURENCE ALAN BELLMAN LAUDEN INVESTMENTS LIMITED Director 1991-10-31 CURRENT 1962-01-22 Active
LAURENCE ALAN BELLMAN ANDEN PROPERTIES LIMITED Director 1991-10-17 CURRENT 1953-10-29 Active
LAURENCE ALAN BELLMAN ANDEN INVESTMENTS LIMITED Director 1991-10-17 CURRENT 1958-06-11 Active
LAURENCE ALAN BELLMAN WOODCOCK PROPERTIES LIMITED Director 1991-10-16 CURRENT 1957-08-07 Active
LAURENCE ALAN BELLMAN WIBER-WOOD PROPERTIES LIMITED Director 1991-04-27 CURRENT 1955-06-10 Active
LAURENCE ALAN BELLMAN LEASK & EACOTT LIMITED Director 1991-04-24 CURRENT 1985-12-16 Active
CHRISTOPHER NEIL JOHNSON JB COMMERCIAL HOLDINGS LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
CHRISTOPHER NEIL JOHNSON ASHFORD CHURCH HOMES LIMITED Director 2012-07-04 CURRENT 2012-06-26 Dissolved 2017-10-25
CHRISTOPHER NEIL JOHNSON KERSEY DEVELOPMENTS LIMITED Director 2011-08-01 CURRENT 2009-07-28 Dissolved 2014-03-30
CHRISTOPHER NEIL JOHNSON FAME PROPERTY INVESTMENTS LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active
CHRISTOPHER NEIL JOHNSON FINLAW 451 LIMITED Director 2011-02-01 CURRENT 2004-04-02 Dissolved 2015-06-09
CHRISTOPHER NEIL JOHNSON HAMPSTEAD WEST HOMES LIMITED Director 2008-11-21 CURRENT 2008-11-21 Liquidation
CHRISTOPHER NEIL JOHNSON C.J. PROPERTY TRADING LIMITED Director 2006-11-01 CURRENT 2006-11-01 Liquidation
MARK JULIAN SMITH AMSPEED LIMITED Director 2012-06-21 CURRENT 2011-04-21 Active
MARK JULIAN SMITH RANDOLPH BROOKE PROPERTIES LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2013-08-13
MARK JULIAN SMITH MENRO PROPERTIES LIMITED Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2015-05-05
MARK JULIAN SMITH ABINA ESTHER SMITH PROPERTIES LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active
MARK JULIAN SMITH SEED UK MANAGEMENT LIMITED Director 2009-09-14 CURRENT 2009-09-14 Dissolved 2013-12-17
MARK JULIAN SMITH KERSEY DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2009-07-28 Dissolved 2014-03-30
MARK JULIAN SMITH HAMPSTEAD WEST HOMES LIMITED Director 2008-11-21 CURRENT 2008-11-21 Liquidation
MARK JULIAN SMITH BUCKLAND HOUSING LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active
MARK JULIAN SMITH CRESTLODGE LIMITED Director 2006-12-13 CURRENT 2006-11-28 Dissolved 2018-04-10
MARK JULIAN SMITH CROWNHILL HOUSING LIMITED Director 2006-09-07 CURRENT 2006-09-07 Active
MARK JULIAN SMITH LONDON H.M.O'S LIMITED Director 2006-08-21 CURRENT 2006-08-21 Liquidation
MARK JULIAN SMITH HEADSTONE DEVELOPMENTS LIMITED Director 2006-02-04 CURRENT 2006-02-04 Dissolved 2018-04-10
MARK JULIAN SMITH EALING LAND LIMITED Director 2005-06-16 CURRENT 2005-06-16 Active - Proposal to Strike off
MARK JULIAN SMITH BELSIZE CLASSIC CARS LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
MARK JULIAN SMITH FINLAW 451 LIMITED Director 2004-06-09 CURRENT 2004-04-02 Dissolved 2015-06-09
MARK JULIAN SMITH WEST END AND CITY HOLDINGS LIMITED Director 2003-05-12 CURRENT 2003-05-07 Liquidation
MARK JULIAN SMITH FYRECROFT ESTATES LIMITED Director 2001-04-18 CURRENT 2001-01-15 Liquidation
MARK JULIAN SMITH FAIR & FAST LIMITED Director 2000-05-22 CURRENT 2000-05-03 Active
MARK JULIAN SMITH CITY & SUBURB PROPERTIES LIMITED Director 1997-11-26 CURRENT 1997-11-26 Active
MARK JULIAN SMITH LONDON & DISTRICT HOUSING LIMITED Director 1992-08-12 CURRENT 1992-08-11 Active
MARK JULIAN SMITH INBROOK PROPERTIES LIMITED Director 1992-02-14 CURRENT 1987-09-15 Active
MARK JULIAN SMITH MAPESBURY HOMES LIMITED Director 1991-11-22 CURRENT 1990-11-22 Active
MARK JULIAN SMITH FAMECROWN PROPERTIES LIMITED Director 1991-10-16 CURRENT 1984-06-11 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
2023-10-24Director's details changed for Mrs Sarah Jane Bellman on 2023-10-24
2023-08-03Previous accounting period shortened from 30/09/23 TO 31/03/23
2023-06-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24Previous accounting period extended from 30/06/22 TO 30/09/22
2023-03-24Previous accounting period extended from 30/06/22 TO 30/09/22
2022-09-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM No 3 Hampstead West 224 Iverson Road London NW6 2HX
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM No 3 Hampstead West 224 Iverson Road London NW6 2HX
2021-12-14APPOINTMENT TERMINATED, DIRECTOR MARK JULIAN SMITH
2021-12-14DIRECTOR APPOINTED SARAH JANE BELLMAN
2021-12-14Notification of City & Suburb Properties Limited as a person with significant control on 2016-04-06
2021-12-14Director's details changed for Mr Laurence Alan Bellman on 2021-12-14
2021-12-14CH01Director's details changed for Mr Laurence Alan Bellman on 2021-12-14
2021-12-14PSC02Notification of City & Suburb Properties Limited as a person with significant control on 2016-04-06
2021-12-14AP01DIRECTOR APPOINTED SARAH JANE BELLMAN
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK JULIAN SMITH
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEIL JOHNSON
2021-11-29TM02Termination of appointment of Christopher Neil Johnson on 2021-01-15
2021-11-08PSC07CESSATION OF MARK JULIAN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-07-07AA01Previous accounting period extended from 31/03/21 TO 30/06/21
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055845860005
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-10-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18PSC04Change of details for Mr Mark Julian Smith as a person with significant control on 2020-02-18
2020-02-18PSC04Change of details for Mr Mark Julian Smith as a person with significant control on 2020-02-18
2020-02-18CH01Director's details changed for Mr Mark Julian Smith on 2020-02-18
2020-02-18CH01Director's details changed for Mr Mark Julian Smith on 2020-02-18
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-08-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09AA01Previous accounting period extended from 31/10/17 TO 31/03/18
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-08-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-08-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0106/10/15 ANNUAL RETURN FULL LIST
2015-08-11AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0106/10/14 ANNUAL RETURN FULL LIST
2014-08-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10AR0106/10/13 ANNUAL RETURN FULL LIST
2013-08-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19MISCSection 519
2013-06-05AUDAUDITOR'S RESIGNATION
2012-10-31AR0106/10/12 ANNUAL RETURN FULL LIST
2012-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-10-31AAMDAmended accounts made up to 2010-10-31
2011-10-13AR0106/10/11 ANNUAL RETURN FULL LIST
2011-08-01AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AAMDAmended accounts made up to 2009-10-31
2010-10-07AR0106/10/10 ANNUAL RETURN FULL LIST
2010-07-22AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-12AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-11-24AR0106/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ALAN BELLMAN / 24/11/2009
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-09-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHNSON / 02/01/2008
2008-09-15AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-02363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 32 STATION PARADE LONDON NW2 4NX
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-02-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-2488(2)RAD 16/11/05-16/11/05 £ SI 99@1=99 £ IC 1/100
2005-11-18288bSECRETARY RESIGNED
2005-11-18288bDIRECTOR RESIGNED
2005-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LINKHALL 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 LINKHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-25 Outstanding ELM PROPERTIES FINANCE LIMITED
MORTGAGE 2007-07-17 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-11-25 Outstanding ELM PROPERTY FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31

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 LINKHALL LIMITED

Intangible Assets
Patents
We have not found any records of LINKHALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINKHALL LIMITED
Trademarks
We have not found any records of LINKHALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINKHALL 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 (68209 - Other letting and operating of own or leased real estate) as LINKHALL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LINKHALL 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 LINKHALL 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 LINKHALL 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.