Link Mailing Limited

DataGardener
dissolved
Unknown

Link Mailing Limited

03498476Private Limited With Share Capital

C12 Marquis Court Marquisway, Team Valley, Gateshead, NE110RU
Incorporated

23/01/1998

Company Age

28 years

Directors

1

Employees

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Link Mailing Limited (03498476) is a private limited with share capital incorporated on 23/01/1998 (28 years old) and registered in gateshead, NE110RU. The company operates under SIC code 18129 - printing n.e.c..

Private Limited With Share Capital
SIC: 18129
Unknown
Incorporated 23/01/1998
NE110RU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

Board of Directors

1

Charges

10

Registered

3

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:15-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-07-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-05-2019
Resolution
Category:Resolution
Date:29-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2017
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-12-2013
Termination Director Company With Name
Category:Officers
Date:07-11-2013
Termination Director Company With Name
Category:Officers
Date:07-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-10-2013
Capital Cancellation Shares
Category:Capital
Date:19-04-2013
Capital Return Purchase Own Shares
Category:Capital
Date:19-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2011
Termination Director Company With Name
Category:Officers
Date:21-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Termination Secretary Company With Name
Category:Officers
Date:11-02-2010
Termination Director Company With Name
Category:Officers
Date:11-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2009
Legacy
Category:Address
Date:27-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2009
Legacy
Category:Annual Return
Date:02-02-2009
Legacy
Category:Annual Return
Date:02-02-2009
Legacy
Category:Annual Return
Date:02-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2007
Legacy
Category:Officers
Date:04-08-2007
Legacy
Category:Officers
Date:21-04-2007
Legacy
Category:Officers
Date:21-04-2007
Accounts With Accounts Type Small
Category:Accounts
Date:07-03-2007
Legacy
Category:Annual Return
Date:27-01-2006
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2005
Legacy
Category:Capital
Date:15-07-2005
Legacy
Category:Officers
Date:30-06-2005
Resolution
Category:Resolution
Date:30-06-2005
Resolution
Category:Resolution
Date:30-06-2005
Legacy
Category:Annual Return
Date:14-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:19-10-2004
Legacy
Category:Annual Return
Date:18-01-2004
Legacy
Category:Mortgage
Date:15-01-2004
Legacy
Category:Mortgage
Date:15-01-2004
Legacy
Category:Mortgage
Date:15-01-2004
Legacy
Category:Mortgage
Date:15-01-2004
Legacy
Category:Mortgage
Date:15-01-2004
Legacy
Category:Mortgage
Date:15-01-2004
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2003
Legacy
Category:Mortgage
Date:30-09-2003
Legacy
Category:Officers
Date:07-02-2003
Legacy
Category:Annual Return
Date:06-02-2003
Legacy
Category:Mortgage
Date:02-01-2003
Legacy
Category:Address
Date:21-11-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2002
Legacy
Category:Annual Return
Date:29-01-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2001
Legacy
Category:Mortgage
Date:10-04-2001
Legacy
Category:Mortgage
Date:06-04-2001
Legacy
Category:Annual Return
Date:06-03-2001
Legacy
Category:Mortgage
Date:17-10-2000
Legacy
Category:Capital
Date:11-10-2000
Legacy
Category:Capital
Date:11-10-2000
Accounts With Accounts Type Small
Category:Accounts
Date:18-08-2000
Legacy
Category:Officers
Date:22-05-2000
Legacy
Category:Annual Return
Date:03-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:26-11-1999
Legacy
Category:Annual Return
Date:22-04-1999
Legacy
Category:Accounts
Date:08-02-1999
Resolution
Category:Resolution
Date:29-07-1998
Legacy
Category:Mortgage
Date:10-06-1998
Legacy
Category:Mortgage
Date:06-05-1998
Legacy
Category:Officers
Date:11-02-1998
Legacy
Category:Officers
Date:11-02-1998
Legacy
Category:Officers
Date:11-02-1998
Legacy
Category:Address
Date:11-02-1998
Legacy
Category:Officers
Date:11-02-1998
Legacy
Category:Officers
Date:11-02-1998
Legacy
Category:Officers
Date:11-02-1998

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2020
Filing Date31/01/2019
Latest Accounts30/04/2018

Trading Addresses

C12, Marquis Court, Team Valley Trading Estate, Gateshead, NE110RURegistered
Unit A1, Abbey Industrial Estate, Bodmin Road, Coventry, West Midlands, CV25DB

Contact

C12 Marquis Court Marquisway, Team Valley, Gateshead, NE110RU