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

LINK SCHEME LTD

RSM CENTRAL SQUARE, 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
08774124
Private Limited Company
Active

Company Overview

About Link Scheme Ltd
LINK SCHEME LTD was founded on 2013-11-13 and has its registered office in Leeds. The organisation's status is listed as "Active". Link Scheme Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LINK SCHEME LTD
 
Legal Registered Office
RSM CENTRAL SQUARE
5TH FLOOR, 29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in CT1
 
Filing Information
Company Number 08774124
Company ID Number 08774124
Date formed 2013-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB226236523  
Last Datalog update: 2023-12-05 13:55:48
Primary Source:Companies House
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 LINK SCHEME LTD
The following companies were found which have the same name as LINK SCHEME LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINK SCHEME HOLDINGS LTD RSM CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Active Company formed on the 2016-12-21

Company Officers of LINK SCHEME LTD

Current Directors
Officer Role Date Appointed
MARK JOHN BOLEAT
Director 2017-03-01
JOHN EASTON GILL
Director 2018-06-01
TRACEY GRAHAM
Director 2016-01-06
JOHN RICHARD HOWELLS
Director 2015-01-06
DAVID JAMES FLETCHER HUNT
Director 2015-01-06
ELIZABETH ANNE RICHARDS
Director 2016-01-06
ADRIAN ANTHONY ROBERTS
Director 2016-02-01
FIONA WALMSLEY
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ANDREW SIMPSON-DENT
Director 2016-10-05 2017-11-30
KENNETH ANDREW
Director 2013-11-13 2017-03-01
JENNIFER BERNICE CAMPBELL
Director 2015-01-06 2016-07-08
TIMOTHY ANDREW ALLEN
Director 2015-01-06 2016-01-06
MICHAEL BRENDAN COFFEY
Director 2015-01-06 2016-01-06
ANNE PATRICIA PETERS-PHILLIPS
Director 2015-01-06 2015-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN BOLEAT FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) Director 2018-03-21 CURRENT 1973-08-06 Active
MARK JOHN BOLEAT CITY MUSIC FOUNDATION Director 2018-02-20 CURRENT 2012-07-06 Active
MARK JOHN BOLEAT LINK SCHEME HOLDINGS LTD Director 2017-03-01 CURRENT 2016-12-21 Active
MARK JOHN BOLEAT HOUSING & FINANCE INSTITUTE LIMITED Director 2015-12-07 CURRENT 2015-06-24 Active
MARK JOHN BOLEAT THE CROSSRAIL ART FOUNDATION Director 2014-09-02 CURRENT 2014-09-02 Active
MARK JOHN BOLEAT CENTRE FOR LONDON Director 2013-02-22 CURRENT 2013-02-22 Active
MARK JOHN BOLEAT CLAIM WITNESS SOLUTIONS (UK) LIMITED Director 2011-12-15 CURRENT 2011-11-24 Dissolved 2014-05-27
MARK JOHN BOLEAT BLUE TIE LIMITED Director 2011-06-17 CURRENT 2011-06-17 Dissolved 2014-06-10
MARK JOHN BOLEAT UK SOCIAL DATA SERVICES LIMITED Director 2011-04-27 CURRENT 2010-08-25 Dissolved 2017-05-30
JOHN EASTON GILL QUILTER LIFE & PENSIONS LIMITED Director 2018-07-10 CURRENT 2001-02-20 Active
JOHN EASTON GILL REASSURE LIFE LIMITED Director 2018-07-10 CURRENT 1978-04-19 Active
JOHN EASTON GILL QUILTER INVESTMENT PLATFORM LIMITED Director 2018-07-10 CURRENT 1982-11-22 Active
JOHN EASTON GILL LINK SCHEME HOLDINGS LTD Director 2018-06-01 CURRENT 2016-12-21 Active
JOHN EASTON GILL CHETWOOD FINANCIAL LIMITED Director 2018-04-17 CURRENT 2016-01-22 Active
TRACEY GRAHAM LINK SCHEME HOLDINGS LTD Director 2016-12-21 CURRENT 2016-12-21 Active
TRACEY GRAHAM INVESTMENT FUNDS DIRECT GROUP LIMITED Director 2016-09-02 CURRENT 2004-04-06 Active
TRACEY GRAHAM INVESTMENT FUNDS DIRECT LIMITED Director 2016-09-02 CURRENT 1982-02-02 Active
TRACEY GRAHAM IBSTOCK PLC Director 2016-02-03 CURRENT 2015-09-03 Active
TRACEY GRAHAM DISCOVERIE GROUP PLC Director 2015-11-01 CURRENT 1986-04-09 Active
TRACEY GRAHAM ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE) Director 2013-03-10 CURRENT 1908-07-31 Active
JOHN RICHARD HOWELLS LINK SCHEME HOLDINGS LTD Director 2016-12-21 CURRENT 2016-12-21 Active
DAVID JAMES FLETCHER HUNT LINK SCHEME HOLDINGS LTD Director 2016-12-21 CURRENT 2016-12-21 Active
ELIZABETH ANNE RICHARDS LINK SCHEME HOLDINGS LTD Director 2016-12-21 CURRENT 2016-12-21 Active
ELIZABETH ANNE RICHARDS LEEDS TRINITY UNIVERSITY Director 2016-10-13 CURRENT 2007-07-06 Active
ELIZABETH ANNE RICHARDS TRACSIS PLC Director 2016-09-01 CURRENT 2004-01-19 Active
FIONA WALMSLEY LINK SCHEME HOLDINGS LTD Director 2016-12-21 CURRENT 2016-12-21 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
2023-07-21Director's details changed for Mr Christopher David Davis on 2023-06-23
2023-05-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-10APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE RICHARDS
2022-02-10DIRECTOR APPOINTED MR CHRISTOPHER DAVID DAVIS
2022-02-10AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID DAVIS
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE RICHARDS
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-19CH01Director's details changed for Lord Hunt of Wirral David James Fletcher Hunt on 2021-03-18
2021-03-18CH01Director's details changed for Ms Elizabeth Anne Richards on 2021-03-18
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-08-14AP01DIRECTOR APPOINTED MR DAVID RIGNEY
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR FIONA WALMSLEY
2018-06-29PSC05Change of details for Link Scheme Holdings Limited as a person with significant control on 2018-06-15
2018-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EASTON GILL / 15/06/2018
2018-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ANTHONY ROBERTS / 15/06/2018
2018-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HOWELLS / 15/06/2018
2018-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY GRAHAM / 15/06/2018
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM Rsm 2 Whitehall Quay Leeds West Yorkshire LS1 4HG
2018-06-15AP01DIRECTOR APPOINTED MR JOHN EASTON GILL
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW SIMPSON-DENT
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-09-14CH01Director's details changed for Lord Hunt of Wirral David James Fletcher Hunt on 2017-09-04
2017-08-23PSC02Notification of Link Scheme Holdings Limited as a person with significant control on 2017-01-26
2017-08-23PSC07CESSATION OF KENNETH ANDREW AS A PERSON OF SIGNIFICANT CONTROL
2017-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-29CH01Director's details changed for Mr Mark John Boleat on 2017-06-22
2017-05-18CH01Director's details changed for Lord David James Fletcher Hunt on 2017-05-11
2017-05-12RES01ADOPT ARTICLES 12/05/17
2017-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY GRAHAM / 07/04/2017
2017-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ANTHONY ROBERTS / 07/04/2017
2017-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HOWELLS / 07/04/2017
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDREW
2017-03-06AP01DIRECTOR APPOINTED MR MARK JOHN BOLEAT
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID JAMES FLETCHER HUNT / 21/11/2016
2016-11-08AP01DIRECTOR APPOINTED MR JONATHAN ANDREW SIMPSON-DENT
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CAMPBELL
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ANTHONY ROBERTS / 18/03/2016
2016-03-07AP01DIRECTOR APPOINTED MR ADRIAN ANTHONY ROBERTS
2016-03-07AP01DIRECTOR APPOINTED MRS FIONA WALMSLEY
2016-02-05AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE RICHARDS
2016-02-05AP01DIRECTOR APPOINTED TRACEY GRAHAM
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COFFEY
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLEN
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-10AR0113/11/15 FULL LIST
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN
2015-12-07AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PETERS-PHILLIPS
2015-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE PATRICIA DALGLEISH / 06/05/2015
2015-03-05AP01DIRECTOR APPOINTED LORD DAVID JAMES FLETCHER HUNT
2015-03-05AP01DIRECTOR APPOINTED ANNE PATRICIA DALGLEISH
2015-03-04AP01DIRECTOR APPOINTED JENNIFER BERNICE CAMPBELL
2015-03-04AP01DIRECTOR APPOINTED MR MICHAEL BRENDAN COFFEY
2015-03-04AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW ALLEN
2015-03-04AP01DIRECTOR APPOINTED MR JOHN RICHARD HOWELLS
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-30AR0113/11/14 FULL LIST
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-11-30

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 SCHEME LTD

Intangible Assets
Patents
We have not found any records of LINK SCHEME LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LINK SCHEME LTD
Trademarks
We have not found any records of LINK SCHEME LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINK SCHEME LTD. 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 (82990 - Other business support service activities n.e.c.) as LINK SCHEME LTD are:

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