LIFE LINKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLIFE LINKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03013345
    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 LIFE LINKS LIMITED?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is LIFE LINKS LIMITED located?

    Registered Office Address
    Voyage Care Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LIFE LINKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEPPING STONE HOMES (WAKEFIELD) LIMITEDJan 24, 1995Jan 24, 1995

    What are the latest accounts for LIFE LINKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for LIFE LINKS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LIFE LINKS 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

    3 pagesDS01

    Appointment of Mr Philip Andre Sealey as a director on Jan 09, 2015

    2 pagesAP01

    Termination of appointment of Kevin Wei Roberts as a director on Jan 09, 2015

    1 pagesTM01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 31, 2014

    19 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Registered office address changed from Garrick House 2 Queen Street Lichfield Staffordshire WD13 6QD on Sep 25, 2013

    1 pagesAD01

    Appointment of Mr Kevin Wei Roberts as a director on Aug 06, 2013

    2 pagesAP01

    Termination of appointment of Bruce Mckendrick as a director on Aug 06, 2013

    1 pagesTM01

    legacy

    28 pagesMG01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Other company business 15/01/2013
    RES13

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    19 pagesAA

    Appointment of Bruce Mckendrick as a director on Apr 20, 2012

    3 pagesAP01

    Appointment of Andrew Winning as a director on Apr 20, 2012

    3 pagesAP01

    Appointment of Philip Sealey as a secretary on Apr 20, 2012

    3 pagesAP03

    Termination of appointment of Christina Bailey as a secretary on Apr 20, 2012

    2 pagesTM02

    Termination of appointment of Kit Doleman as a director on Apr 20, 2012

    2 pagesTM01

    Termination of appointment of Katherine Frances Ford as a director on Apr 20, 2012

    2 pagesTM01

    Termination of appointment of Roland Robert Joseph Perry as a director on Apr 20, 2012

    2 pagesTM01

    Registered office address changed from Carriage Court 25 Circus Mews Bath BA1 2PW on May 03, 2012

    2 pagesAD01

    legacy

    3 pagesMG02

    Who are the officers of LIFE LINKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEALEY, Philip
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Secretary
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    British168864260001
    SEALEY, Philip Andre
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    EnglandBritishCompany Secretary45325360001
    WINNING, Andrew
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    EnglandBritishNone73772160002
    ARTHUR, Simon David
    128 The Oaks
    RG14 7UZ Newbury
    Berkshire
    Secretary
    128 The Oaks
    RG14 7UZ Newbury
    Berkshire
    BritishSolicitor79790640004
    BAILEY, Christina
    Circus Mews
    BA1 2PW Bath
    Carriage Court 25
    Somerset
    Secretary
    Circus Mews
    BA1 2PW Bath
    Carriage Court 25
    Somerset
    British148213160001
    DOLEMAN, Kit
    Priory Road
    West Bridgford
    NG2 5HU Nottingham
    31
    Nottinghamshire
    United Kingdom
    Secretary
    Priory Road
    West Bridgford
    NG2 5HU Nottingham
    31
    Nottinghamshire
    United Kingdom
    BritishCeo135491940001
    FENNELL, Russell John
    1 Hawthorne Chase
    Swinton
    S64 8UG Mexborough
    South Yorkshire
    Secretary
    1 Hawthorne Chase
    Swinton
    S64 8UG Mexborough
    South Yorkshire
    BritishCompany Director44077510002
    LEYLAND, Jane
    Holly Barn
    Green Moor
    S35 7DQ Wortley
    Sheffield
    Secretary
    Holly Barn
    Green Moor
    S35 7DQ Wortley
    Sheffield
    BritishDirector45472730004
    MCGINN, Benjamin John
    11 Maurice Road
    St Andrews
    BS6 5BZ Bristol
    Secretary
    11 Maurice Road
    St Andrews
    BS6 5BZ Bristol
    BritishFinance Director61212620003
    SPOORS, Mark
    Carriage Court
    BA1 2PW Bath
    Banes
    Secretary
    Carriage Court
    BA1 2PW Bath
    Banes
    BritishFinance Director120580980001
    WOODWARD, Stuart
    The Point
    WF2 9SZ Wakefield
    33
    West Yorkshire
    Secretary
    The Point
    WF2 9SZ Wakefield
    33
    West Yorkshire
    British93196730001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BAINS, Satwant Singh
    8 Waldemar Road
    Wimbledon
    SW19 7LJ London
    Director
    8 Waldemar Road
    Wimbledon
    SW19 7LJ London
    BritishChief Executive Officer94530450001
    BROOKES, Richard Dennis
    Cress Farm House
    High Street
    CV37 8EA Welford On Avon
    Warwickshire
    Director
    Cress Farm House
    High Street
    CV37 8EA Welford On Avon
    Warwickshire
    EnglandBritishDirector81219580001
    CRAWLEY, Kenneth James
    Castle Dene 40 Castle Street
    Spofforth
    HG3 1AP Harrogate
    North Yorkshire
    Director
    Castle Dene 40 Castle Street
    Spofforth
    HG3 1AP Harrogate
    North Yorkshire
    BritishCompany Director31563570001
    DOLEMAN, Kit
    Priory Road
    West Bridgford
    NG2 5HU Nottingham
    31
    Nottinghamshire
    United Kingdom
    Director
    Priory Road
    West Bridgford
    NG2 5HU Nottingham
    31
    Nottinghamshire
    United Kingdom
    EnglandBritishCeo135491940001
    FENNELL, Graham
    Fenwood House
    Fitzwilliam Street Swinton
    S64 8RN Mexborough
    South Yorkshire
    Director
    Fenwood House
    Fitzwilliam Street Swinton
    S64 8RN Mexborough
    South Yorkshire
    United KingdomBritishCompany Director39008420001
    FENNELL, Russell John
    1 Hawthorne Chase
    Swinton
    S64 8UG Mexborough
    South Yorkshire
    Director
    1 Hawthorne Chase
    Swinton
    S64 8UG Mexborough
    South Yorkshire
    United KingdomBritishCompany Director44077510002
    FORD, Katherine Frances
    Garrick House
    2 Queen Street
    WD13 6QD Lichfield
    Staffordshire
    Director
    Garrick House
    2 Queen Street
    WD13 6QD Lichfield
    Staffordshire
    United KingdomBritishDirector138136380001
    LEYLAND, Jane
    Holly Barn
    Green Moor
    S35 7DQ Wortley
    Sheffield
    Director
    Holly Barn
    Green Moor
    S35 7DQ Wortley
    Sheffield
    BritishDirector45472730004
    LEYLAND, Richard
    Holly Barn
    Green Moor
    S35 7DQ Wortley
    South Yorkshire
    Director
    Holly Barn
    Green Moor
    S35 7DQ Wortley
    South Yorkshire
    United KingdomBritishDirector45472740003
    MCGINN, Benjamin John
    11 Maurice Road
    St Andrews
    BS6 5BZ Bristol
    Director
    11 Maurice Road
    St Andrews
    BS6 5BZ Bristol
    United KingdomBritishDirector61212620003
    MCKENDRICK, Bruce
    Garrick House
    2 Queen Street
    WD13 6QD Lichfield
    Staffordshire
    Director
    Garrick House
    2 Queen Street
    WD13 6QD Lichfield
    Staffordshire
    UkBritishNone157088060001
    PERRY, Roland Robert Joseph
    Race Farm Lane
    Kingston
    OX13 5AY Bagpuize
    Race Farm
    Oxfordshire
    Director
    Race Farm Lane
    Kingston
    OX13 5AY Bagpuize
    Race Farm
    Oxfordshire
    EnglandBritishDirector139021390001
    ROBERTS, Kevin Wei
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    EnglandBritishCompany Director72030660002
    SPOORS, Mark
    Carriage Court
    BA1 2PW Bath
    Banes
    Director
    Carriage Court
    BA1 2PW Bath
    Banes
    BritishFinance Director120580980001
    VON MALACHOWSKI, Glen
    Canada Farm House
    Captains Hill
    BA9 6HA Kinwartin
    Alcester
    Director
    Canada Farm House
    Captains Hill
    BA9 6HA Kinwartin
    Alcester
    EnglandBritishDirector66391980002
    WAGSTAFF, Elizabeth Anne
    Abbey Rectory
    Park Lane
    BA1 2XH Bath
    Director
    Abbey Rectory
    Park Lane
    BA1 2XH Bath
    BritishDirector43422820004
    WOODWARD, Stuart
    The Point
    WF2 9SZ Wakefield
    33
    West Yorkshire
    Director
    The Point
    WF2 9SZ Wakefield
    33
    West Yorkshire
    United KingdomBritishCompany Director93196730001

    Does LIFE LINKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 25, 2013
    Delivered On Feb 04, 2013
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 04, 2013Registration of a charge (MG01)
    Debenture
    Created On Mar 31, 2009
    Delivered On Apr 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged, please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Trustee for the Beneficiaries)
    Transactions
    • Apr 09, 2009Registration of a charge (395)
    • Apr 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 25, 2006
    Delivered On Feb 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 (As Security Trustee for the Secured Parties) (Security Trustee)
    Transactions
    • Feb 01, 2006Registration of a charge (395)
    • Apr 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 22, 2005
    Delivered On Feb 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the north side of town street middleton t/no WYK565818. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 23, 2005Registration of a charge (395)
    • Feb 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 22, 2005
    Delivered On Feb 28, 2005
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 28, 2005Registration of a charge (395)
    • Feb 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 22, 2005
    Delivered On Feb 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a f/h land lying to the north west of protovens lane, lofthouse t/n WYK248940. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 23, 2005Registration of a charge (395)
    • Feb 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 28, 2002
    Delivered On Feb 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the north side of town street middleton t/n-WYK565818. By way of fixed charge all buildings and other structures on and items fixed to the property. By way of fixed legal charge any goodwill. By way of fixed charge all plant machinery and other chattels. By way of floating charge all unattached plant machinery chattels and goods.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 01, 2002Registration of a charge (395)
    • Mar 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 30, 2001
    Delivered On Sep 05, 2001
    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
    • Sep 05, 2001Registration of a charge (395)
    • Mar 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 30, 2001
    Delivered On Sep 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property land lying to the north west of potovens lane lofthouse k/a ross dene colliery approach lofthouse gate wakefield and wood dene colliery approach lofthouse gate wakefield t/n WYK248940. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 05, 2001Registration of a charge (395)
    • Mar 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 05, 1995
    Delivered On Oct 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 11, 1995Registration of a charge (395)
    • Jan 29, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 18, 1995
    Delivered On Aug 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as land at colliery road outwood wakefield west yorkshire.t/no.wyk 248940 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 08, 1995Registration of a charge (395)
    • Jan 29, 2002Statement 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