Links (London) Limited

DataGardener
links (london) limited
in administration
Medium

Links (london) Limited

02379173Private Limited With Share Capital

C/O Teneo Financial Advisory Lim, The Colmore Building, Birmingham, B46AT
Incorporated

03/05/1989

Company Age

36 years

Directors

2

Employees

522

SIC Code

47770

Risk

not scored

Company Overview

Registration, classification & business activity

Links (london) Limited (02379173) is a private limited with share capital incorporated on 03/05/1989 (36 years old) and registered in birmingham, B46AT. The company operates under SIC code 47770 - retail sale of watches and jewellery in specialised stores.

Links is one of london's fastest growing estate agents servicing clients across west and south west london. as a boutique agent links offers a new experience to clients, where the client is always at the top of the list of priorities and will not be charged extortionate fees.links want to ensure tha...

Private Limited With Share Capital
SIC: 47770
Medium
Incorporated 03/05/1989
B46AT
522 employees

Financial Overview

Total Assets

£104.17M

Liabilities

£84.32M

Net Assets

£19.85M

Turnover

£42.94M

Cash

£6.51M

Key Metrics

522

Employees

2

Directors

3

Shareholders

7

CCJs

Board of Directors

2

Charges

11

Registered

4

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-12-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-08-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:14-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-12-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:22-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-05-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:09-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Auditors Resignation Company
Category:Auditors
Date:23-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2016
Resolution
Category:Resolution
Date:28-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2016
Accounts With Accounts Type Group
Category:Accounts
Date:13-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2015
Accounts With Accounts Type Group
Category:Accounts
Date:25-09-2014
Capital Allotment Shares
Category:Capital
Date:02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-03-2014
Capital Allotment Shares
Category:Capital
Date:04-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2014
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:11-02-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2013
Accounts With Accounts Type Group
Category:Accounts
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2013
Termination Director Company With Name
Category:Officers
Date:07-05-2013
Accounts With Accounts Type Group
Category:Accounts
Date:01-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2012
Termination Director Company With Name
Category:Officers
Date:16-05-2012
Termination Director Company With Name
Category:Officers
Date:16-05-2012
Capital Return Purchase Own Shares
Category:Capital
Date:24-04-2012
Capital Cancellation Shares
Category:Capital
Date:17-04-2012
Resolution
Category:Resolution
Date:17-04-2012
Termination Secretary Company With Name
Category:Officers
Date:17-04-2012
Termination Director Company With Name
Category:Officers
Date:17-04-2012
Capital Return Purchase Own Shares
Category:Capital
Date:16-03-2012
Capital Return Purchase Own Shares
Category:Capital
Date:16-03-2012
Capital Cancellation Shares
Category:Capital
Date:15-03-2012
Resolution
Category:Resolution
Date:12-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2012
Legacy
Category:Mortgage
Date:15-12-2011
Resolution
Category:Resolution
Date:31-10-2011
Capital Cancellation Shares
Category:Capital
Date:31-10-2011
Termination Director Company With Name
Category:Officers
Date:31-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2011
Capital Return Purchase Own Shares
Category:Capital
Date:13-10-2011
Memorandum Articles
Category:Incorporation
Date:07-09-2011
Resolution
Category:Resolution
Date:07-09-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:07-09-2011
Accounts With Accounts Type Group
Category:Accounts
Date:01-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2011
Capital Cancellation Shares
Category:Capital
Date:09-11-2010
Termination Director Company With Name
Category:Officers
Date:09-11-2010
Capital Return Purchase Own Shares
Category:Capital
Date:09-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2010
Legacy
Category:Mortgage
Date:22-07-2010
Accounts With Accounts Type Group
Category:Accounts
Date:18-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months19

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2019
Filing Date19/10/2018
Latest Accounts30/12/2017

Trading Addresses

110 Marylebone High Street, London, W1U4RY
14 Abbey Gate Street, Bury St Edmunds, Suffolk, IP331LW
24 Lime Street, London, EC3M7HS
24 Market Place, Kingston-Upon-Thames, Surrey, KT11JH
25-26 Chancery Lane, London, WC2A1LS

Contact

02034634000
linkslondon.co.uk
C/O Teneo Financial Advisory Lim, The Colmore Building, Birmingham, B46AT