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

THE LINK APP LIMITED

6 SOUTH PRESTON OFFICE VILLAGE, BAMBER BRIDGE, PRESTON, PR5 6BL,
Company Registration Number
09173056
Private Limited Company
Liquidation

Company Overview

About The Link App Ltd
THE LINK APP LIMITED was founded on 2014-08-13 and has its registered office in Preston. The organisation's status is listed as "Liquidation". The Link App Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE LINK APP LIMITED
 
Legal Registered Office
6 SOUTH PRESTON OFFICE VILLAGE
BAMBER BRIDGE
PRESTON
PR5 6BL
Other companies in EC1V
 
Filing Information
Company Number 09173056
Company ID Number 09173056
Date formed 2014-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB225770408  
Last Datalog update: 2023-12-06 16:58:34
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.

Company Officers of THE LINK APP LIMITED

Current Directors
Officer Role Date Appointed
JOHN RODDISON
Company Secretary 2016-04-05
MARTYN DRYSDALE KNIGHT
Director 2017-02-06
NIGEL GRAHAM KNOWLES
Director 2016-11-29
ANNA LAUREN BERNICE RILEY
Director 2014-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN DRYSDALE KNIGHT M & J KNIGHT LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
MARTYN DRYSDALE KNIGHT BERKSHIRE CLOUD LTD Director 2016-05-19 CURRENT 2015-12-10 Liquidation
MARTYN DRYSDALE KNIGHT EYWORKS LIMITED Director 2015-01-21 CURRENT 2012-02-07 Active
MARTYN DRYSDALE KNIGHT ANGLO-AFRICAN MINERALS (UK) LIMITED Director 2014-08-29 CURRENT 2013-12-20 Active
MARTYN DRYSDALE KNIGHT WA REALISATIONS LIMITED Director 2013-12-11 CURRENT 2011-08-01 Liquidation
MARTYN DRYSDALE KNIGHT BIZDEN LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
MARTYN DRYSDALE KNIGHT BUSINESS DEN LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
MARTYN DRYSDALE KNIGHT EVOLUTION MOBILE PLATFORM PLC Director 2007-05-16 CURRENT 2006-07-03 Dissolved 2015-05-05
NIGEL GRAHAM KNOWLES RIVERVIEW LAW HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-05-11 Liquidation
NIGEL GRAHAM KNOWLES KIM TECHNOLOGIES LIMITED Director 2017-10-01 CURRENT 2015-07-15 Active
NIGEL GRAHAM KNOWLES HOLLAND 88 LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
NIGEL GRAHAM KNOWLES LANGHAM PARK HOMES LIMITED Director 2017-04-28 CURRENT 2016-03-16 Active
NIGEL GRAHAM KNOWLES GETING CAPITAL LIMITED Director 2017-04-04 CURRENT 2017-01-27 Active
NIGEL GRAHAM KNOWLES ONEDOME LTD Director 2016-11-01 CURRENT 2016-04-11 Active
NIGEL GRAHAM KNOWLES RIVERVIEW LAW LIMITED Director 2016-09-13 CURRENT 2011-05-27 Liquidation
NIGEL GRAHAM KNOWLES GLASSWALL HOLDINGS LIMITED Director 2016-05-01 CURRENT 2005-11-02 Active
NIGEL GRAHAM KNOWLES MORSES CLUB LIMITED Director 2016-04-14 CURRENT 2009-01-16 In Administration
NIGEL GRAHAM KNOWLES AUGA TECHNOLOGIES LIMITED Director 2015-06-02 CURRENT 2006-07-24 Active
NIGEL GRAHAM KNOWLES SUNTINGS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
NIGEL GRAHAM KNOWLES ZEUS CAPITAL LIMITED Director 2014-09-23 CURRENT 2002-04-16 Active
NIGEL GRAHAM KNOWLES SGO CORPORATION LIMITED Director 2013-10-01 CURRENT 2010-12-23 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
2023-10-31FIRST GAZETTE notice for compulsory strike-off
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM Jactin House Hood Street Manchester M4 6WX England
2023-05-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-12-16Unaudited abridged accounts made up to 2022-03-31
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ England
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-07-27SH0104/03/21 STATEMENT OF CAPITAL GBP 1.87941
2021-06-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01AA01Previous accounting period shortened from 31/08/21 TO 31/03/21
2020-12-22AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11SH0109/09/20 STATEMENT OF CAPITAL GBP 1.84397
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-09-03PSC04Change of details for Miss Anna Lauren Bernice Riley as a person with significant control on 2020-08-01
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRAHAM KNOWLES
2020-09-02CH01Director's details changed for Miss Anna Lauren Bernice Riley on 2020-08-01
2020-08-28SH0123/07/20 STATEMENT OF CAPITAL GBP 1.84029
2020-06-18PSC04Change of details for Miss Anna Lauren Bernice Riley as a person with significant control on 2020-06-18
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/20 FROM 40 King Street Manchester M2 6BA England
2020-05-06SH0101/04/20 STATEMENT OF CAPITAL GBP 180330
2020-04-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-03-10SH0118/02/20 STATEMENT OF CAPITAL GBP 1.75706
2020-03-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-02-26MEM/ARTSARTICLES OF ASSOCIATION
2020-02-26RES01ADOPT ARTICLES 26/02/20
2020-02-17RP04SH01Second filing of capital allotment of shares GBP1.72624
2020-02-12SH0120/12/19 STATEMENT OF CAPITAL GBP 1.72624
2020-01-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-28RES01ADOPT ARTICLES 28/01/20
2020-01-27SH0119/12/19 STATEMENT OF CAPITAL GBP 1.72624
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM Federation House Federation Street Manchester M4 4BF England
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-08-15CH01Director's details changed for Miss Anna Lauren Bernice Riley on 2019-08-15
2019-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-21SH0111/06/19 STATEMENT OF CAPITAL GBP 1.41550
2019-03-11AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14TM02Termination of appointment of John Roddison on 2018-09-14
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN DRYSDALE KNIGHT
2018-08-09SH0128/03/18 STATEMENT OF CAPITAL GBP 1.41550
2018-08-08RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 1.54133
2018-07-23SH0102/07/18 STATEMENT OF CAPITAL GBP 1.54133
2018-07-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-07-18RES01ADOPT ARTICLES 02/07/2018
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM C/O Brown Mcleod Limited 24 Hanover Square 4th Floor London W1S 1JD England
2018-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1.25248
2017-04-18SH0131/03/17 STATEMENT OF CAPITAL GBP 1.25248
2017-03-14RES01ADOPT ARTICLES 14/03/17
2017-02-15AP01DIRECTOR APPOINTED MR MARTYN DRYSDALE KNIGHT
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1.164
2017-02-14SH0117/01/17 STATEMENT OF CAPITAL GBP 1.164
2016-12-15SH02Sub-division of shares on 2016-11-14
2016-11-29AP01DIRECTOR APPOINTED SIR NIGEL GRAHAM KNOWLES
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-06-10AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02CH01Director's details changed for Miss Anna Lauren Bernice Riley on 2016-06-01
2016-05-23SH0105/05/16 STATEMENT OF CAPITAL GBP 1.064
2016-04-28SH0105/04/16 STATEMENT OF CAPITAL GBP 1.053
2016-04-19SH02Sub-division of shares on 2015-08-14
2016-04-05AP03Appointment of Mr John Roddison as company secretary on 2016-04-05
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA LAUREN BERNICE RILEY / 25/02/2016
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM C/O C/O G & M ACCOUNTANCY LTD OFFICE 10 465 HORNSEY ROAD LONDON N19 4DR GREAT BRITAIN
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O G & M ACCOUNTANCY LTD BERMONDSEY STREET LONDON SE1 3TX
2015-09-09AR0113/08/15 FULL LIST
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2015 FROM C/O SONAI BUSINESS SOLUTIONS LIMITED 120-122 BERMONDSEY STREET LONDON SE1 3TX ENGLAND
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 3 ASH DRIVE THORNTON-CLEVELEYS LANCASHIRE FY5 4DF UNITED KINGDOM
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-08-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE LINK APP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-11-17
Appointment of Liquidators2023-11-17
Fines / Sanctions
No fines or sanctions have been issued against THE LINK APP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LINK APP LIMITED 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 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-03-31

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 THE LINK APP LIMITED

Intangible Assets
Patents
We have not found any records of THE LINK APP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LINK APP LIMITED
Trademarks
We have not found any records of THE LINK APP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LINK APP 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 (74909 - Other professional, scientific and technical activities n.e.c.) as THE LINK APP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE LINK APP 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 THE LINK APP 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 THE LINK APP 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.