LINK HOUSE MAGAZINES LIMITED

LINK HOUSE MAGAZINES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLINK HOUSE MAGAZINES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01341560
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LINK HOUSE MAGAZINES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LINK HOUSE MAGAZINES LIMITED located?

    Registered Office Address
    6th Floor 60 Gracechurch Street
    EC3V 0HR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LINK HOUSE MAGAZINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINK HOUSE MAGAZINES (CROYDON) LIMITEDDec 01, 1977Dec 01, 1977

    What are the latest accounts for LINK HOUSE MAGAZINES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LINK HOUSE MAGAZINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 30, 2019 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 30, 2018 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 6th Floor 60 Gracechurch Street London EC3V 0HR on Aug 20, 2018

    1 pagesAD01

    Change of details for Lh Media Limited as a person with significant control on Aug 20, 2018

    2 pagesPSC05

    Termination of appointment of Stephen John May as a director on Mar 13, 2018

    1 pagesTM01

    Termination of appointment of Stephen John May as a director on Mar 13, 2018

    1 pagesTM01

    Termination of appointment of Marcus Alvin Rich as a director on Mar 13, 2018

    1 pagesTM01

    Termination of appointment of Susana D'emic as a director on Jan 31, 2018

    1 pagesTM01

    Appointment of Mr John Stanley Zieser as a director on Feb 15, 2018

    2 pagesAP01

    Appointment of Mr Joseph Henry Ceryanec as a director on Feb 15, 2018

    2 pagesAP01

    Termination of appointment of Lauren Ezrol Klein as a secretary on Jan 31, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on May 30, 2017 with updates

    5 pagesCS01

    Appointment of Susana D'emic as a director on Nov 07, 2016

    2 pagesAP01

    Termination of appointment of Jeffrey John Bairstow as a director on Nov 07, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Charles Lloyd Meredith as a director on May 31, 2016

    1 pagesTM01

    Annual return made up to May 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of LINK HOUSE MAGAZINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CERYANEC, Joseph Henry
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United StatesAmerican243478830001
    ZIESER, John Stanley
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United StatesAmerican243480710001
    DAVIES, John Graeme
    The Coach House Ghyll Head
    Waterhead
    LA22 0HD Ambleside
    Cumbria
    Secretary
    The Coach House Ghyll Head
    Waterhead
    LA22 0HD Ambleside
    Cumbria
    British72253030001
    GORE, John Francis
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    Secretary
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    British352680001
    KLEIN, Lauren Ezrol
    Liberty Street
    10281 New York City
    225
    New York
    Usa
    Secretary
    Liberty Street
    10281 New York City
    225
    New York
    Usa
    British127397780001
    MCCARTHY, Robert
    3 Woods Lane
    Chatham
    New Jersey 07928
    Usa
    Secretary
    3 Woods Lane
    Chatham
    New Jersey 07928
    Usa
    British78644500001
    PEDEN, Michael Timothy
    West Gate 38 Worgret Road
    BH20 4PN Wareham
    Dorset
    Secretary
    West Gate 38 Worgret Road
    BH20 4PN Wareham
    Dorset
    British46871090001
    PYPER, Richard John
    24 Bourne Close
    EN10 7NE Broxbourne
    Hertfordshire
    Secretary
    24 Bourne Close
    EN10 7NE Broxbourne
    Hertfordshire
    British74495760001
    REDPATH, John
    331 East 83rd Street
    New York
    New York 10028
    Usa
    Secretary
    331 East 83rd Street
    New York
    New York 10028
    Usa
    British88622150001
    WILLIAMS, Sally Jane
    13 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    Secretary
    13 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    British3660830002
    ALEY, William Robert
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    Director
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    British25440920002
    ATKINSON, Richard Gordon
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    Director
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    British78644420001
    AUTON, Sylvia Jean
    Fernholme House, 54 Camlet Way
    Hadley Wood
    EN4 0NS Barnet
    Hertfordshire
    Director
    Fernholme House, 54 Camlet Way
    Hadley Wood
    EN4 0NS Barnet
    Hertfordshire
    United KingdomBritish59045280002
    AVERILL, Howard
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    Director
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    UsaUsa127283350001
    BAILEY, Sylvia
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    Director
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    British67232740001
    BAIRSTOW, Jeffrey John, Mr.
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    UsaAmerican181954550002
    BROWNING, David John Walter
    2 Roman Walk
    BR2 8QN Bromley
    Kent
    Director
    2 Roman Walk
    BR2 8QN Bromley
    Kent
    British22103090001
    CAMERON, Andrew
    6 Sandy Lodge Road
    WD3 1LJ Rickmansworth
    Hertfordshire
    Director
    6 Sandy Lodge Road
    WD3 1LJ Rickmansworth
    Hertfordshire
    HertfordshireBritish109533650001
    COSGROVE, Peter John
    21 Kelsey Way
    BR3 3LP Beckenham
    Kent
    Director
    21 Kelsey Way
    BR3 3LP Beckenham
    Kent
    United KingdomBritish580050001
    D'EMIC, Susana Alves
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    United StatesAmerican265525580001
    DOWNING, Brian George Kirby
    35 Badingham Drive
    Fetcham
    KT22 9EU Leatherhead
    Surrey
    Director
    35 Badingham Drive
    Fetcham
    KT22 9EU Leatherhead
    Surrey
    British8426380001
    EVANS, Richard John
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    Director
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    EnglandBritish77303490001
    EVANS, Sylvia Kathleen
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    Director
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    United KingdomNew Zealander70941240001
    GAMM, Colin Keith
    23 Northampton Road
    CR0 7HB Croydon
    Surrey
    Director
    23 Northampton Road
    CR0 7HB Croydon
    Surrey
    British580060001
    HAMPEL, Paul Leonard
    13 Pottery Lane
    CM1 4HH Chelmsford
    Essex
    Director
    13 Pottery Lane
    CM1 4HH Chelmsford
    Essex
    British57201570001
    HAMPEL, Paul Leonard
    13 Pottery Lane
    CM1 4HH Chelmsford
    Essex
    Director
    13 Pottery Lane
    CM1 4HH Chelmsford
    Essex
    British57201570001
    JAKES, Clifford Duncan
    Littlehay
    Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Littlehay
    Burley
    BH24 4AG Ringwood
    Hampshire
    British8426370001
    MAIR, Denise Margaret
    Whitehouse Farm Oast
    School Lane
    ME3 7JH Higham
    1
    Kent
    England
    Director
    Whitehouse Farm Oast
    School Lane
    ME3 7JH Higham
    1
    Kent
    England
    United KingdomBritish99076200001
    MATTHEW, Michael
    Rodwell Manor
    West Lambrook
    TA13 5HA South Petherton
    Somerset
    Director
    Rodwell Manor
    West Lambrook
    TA13 5HA South Petherton
    Somerset
    British40092920001
    MAY, Stephen John
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    United KingdomBritish173367920001
    MEREDITH, Charles Lloyd
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    EnglandBritish189455000001
    MORGAN, Alan Ronald George
    11 Wavell Court Elgin Road
    CR0 6XB Croydon
    Director
    11 Wavell Court Elgin Road
    CR0 6XB Croydon
    British46480460001
    PYPER, Richard John
    24 Bourne Close
    EN10 7NE Broxbourne
    Hertfordshire
    Director
    24 Bourne Close
    EN10 7NE Broxbourne
    Hertfordshire
    British74495760001
    RICH, Marcus Alvin
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    EnglandBritish185688190001
    ROSEN, Howard Norman
    858 Wickam Way
    FOREIGN Ridgewood
    New Jersey 07450
    Usa
    Director
    858 Wickam Way
    FOREIGN Ridgewood
    New Jersey 07450
    Usa
    UsaUsa111282190001

    Who are the persons with significant control of LINK HOUSE MAGAZINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Apr 06, 2016
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom (England)
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03028809
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LINK HOUSE MAGAZINES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 13, 1999
    Delivered On Sep 02, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders (as defined) (or any of them) under each or any of the senior finance documents (as defined) or any other document evidencing or securing any such liabilities on any account whatsoever; all present and future obligations and liabilities of each obligor to the lenders (or any of them) under each or any of the new mezzanine finance documents (as defined) other than the a and b notes (as defined in the common terms deed) with final redemption dates (as defined) of 15TH march 2000 and 15TH september 2000 under the new mezzanine finance documents or any other document evidencing or securing any such liabilities and in respect of the australian shares (as defined); all present and future obligations and liabilities of each obligor to the lenders (or any of them) under the senior facility agreement (as defined) on any account whatsoever
    Short particulars
    Link house 9 dingwall avenue croydon offices and 36 parking spaces; 23-25A george street croydon surrey studio offices workshops storage and 8 parking spaces; 583 fulham road london SW6 office and 2 parking spaces .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1999Registration of a charge (395)
    • Oct 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of amendment amending a deed of accession between the chargor, ipc magazines (UK) limited and the security agent supplemental to the debenture dated 19TH january 1998 as supplemented and amended on 22ND april 1998 and 12TH october 1998
    Created On Dec 22, 1998
    Delivered On Jan 06, 1999
    Satisfied
    Amount secured
    All present and future monies and liabilities of the company and/or all or any other companies named therein (each an "obligor") to the chargees under each or any of the senior finance documents, the mezzanine finance documents and/or the senior facility documents (each as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 06, 1999Registration of a charge (395)
    • Oct 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of accession supplemental to the debenture and the debenture
    Created On Oct 12, 1998
    Delivered On Oct 15, 1998
    Satisfied
    Amount secured
    All obligations and liabilities of each obligor (as defined) to the lenders (as defined) or any of them under each or any of the senior finance documents and/or mezzanine finance documents
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 15, 1998Registration of a charge (395)
    • Oct 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 1995
    Delivered On Apr 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 1995Registration of a charge (395)
    • Oct 16, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0