LINK EDUCATION INTERNATIONAL
Overview
| Company Name | LINK EDUCATION INTERNATIONAL |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03069329 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LINK EDUCATION INTERNATIONAL?
- Primary education (85200) / Education
- General secondary education (85310) / Education
- Educational support services (85600) / Education
Where is LINK EDUCATION INTERNATIONAL located?
| Registered Office Address | 5-7 St. Pauls Street, St. Pauls Street LS1 2JG Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LINK EDUCATION INTERNATIONAL?
| Company Name | From | Until |
|---|---|---|
| LINK COMMUNITY DEVELOPMENT INTERNATIONAL | Jan 08, 2014 | Jan 08, 2014 |
| LINK COMMUNITY DEVELOPMENT | Dec 20, 2000 | Dec 20, 2000 |
| LINK AFRICA | Jun 16, 1995 | Jun 16, 1995 |
What are the latest accounts for LINK EDUCATION INTERNATIONAL?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LINK EDUCATION INTERNATIONAL?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for LINK EDUCATION INTERNATIONAL?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 33 pages | AA | ||
Termination of appointment of Seonaid Crosby as a director on Sep 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Hiwot Woldemichael Chemu as a director on Aug 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Emma Elizabeth Wokowu on Jul 15, 2025 | 2 pages | CH01 | ||
Registered office address changed from C/O Sagars, 5-7 st. Pauls Street Leeds LS1 2JG England to 5-7 st. Pauls Street, St. Pauls Street Leeds LS1 2JG on Jun 16, 2025 | 1 pages | AD01 | ||
Termination of appointment of Anita Wiseman as a director on Feb 10, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 32 pages | AA | ||
All of the property or undertaking has been released from charge 030693290001 | 1 pages | MR05 | ||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Roderick Martin Maclennan as a director on Jun 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Fasil Bogale as a director on Jun 14, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Hiwot Woldemichael Chemu as a director on Jun 14, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jorge Enrique Sequeira Salazar as a director on May 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Scott Robert Craig as a director on May 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Caroline Wylie as a director on Mar 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Iffat Shahnaz as a director on Mar 10, 2023 | 1 pages | TM01 | ||
Director's details changed for Ms Emma Elizabeth Cowan on Jun 25, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Jul 07, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Hw Associates Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ to C/O Sagars, 5-7 st. Pauls Street Leeds LS1 2JG on Jul 07, 2022 | 1 pages | AD01 | ||
Appointment of Ms Emma Elizabeth Cowan as a director on Dec 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Susan Grant as a director on Dec 10, 2021 | 1 pages | TM01 | ||
Who are the officers of LINK EDUCATION INTERNATIONAL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEATON, Alasdair John | Director | St. Pauls Street LS1 2JG Leeds 5-7 St. Pauls Street, England | United Kingdom | British | 156526170002 | |||||
| BOGALE, Fasil | Director | St. Pauls Street LS1 2JG Leeds 5-7 St. Pauls Street, England | Scotland | British | 313255610001 | |||||
| GRAHAM, Elaine Diane | Director | St. Pauls Street LS1 2JG Leeds 5-7 St. Pauls Street, England | United Kingdom | British | 170639950001 | |||||
| MACLENNAN, Roderick Martin | Director | St. Pauls Street LS1 2JG Leeds 5-7 St. Pauls Street, England | Scotland | British | 324467580001 | |||||
| SANTANDREU, Richard | Director | St. Pauls Street LS1 2JG Leeds 5-7 St. Pauls Street, England | Scotland | British | 228153470002 | |||||
| WOKOWU, Emma Elizabeth | Director | St. Pauls Street LS1 2JG Leeds C/O Sagars, 5-7 England | England | British | 267636900003 | |||||
| BARNETT, Samuel James Kilion | Secretary | C/O 18 Patterdale Robert Street NW1 3QJ London | British | 43509870002 | ||||||
| GOULDSTONE, Murray Neil | Secretary | 64 John Amner Close CB6 1DT Ely Cambridgeshire | British | 43509860001 | ||||||
| HAARHOFF, Rebecca Mary | Secretary | Flat 22 Rushbrook House Union Grove SW8 2QY London | British | 83109560002 | ||||||
| MASTERS, Paul | Secretary | Kingsmead 14 Westview Road CR6 9JD Warlingham Surrey | British | 96773310001 | ||||||
| TURNER, John | Secretary | Smiddy Croft AB30 1UD Dellavaird Auchenblae | British | 77720710002 | ||||||
| ARNOTT, Robert Gibb Keltie | Director | c/o Hw Associates Portmill Lane SG5 1DJ Hitchin Portmill House Hertfordshire England | United Kingdom | British | 48386080001 | |||||
| BARNETT, Samuel James Kilion | Director | 155 Kyverdale Road N16 6PS London | Dubai | British | 43509870003 | |||||
| BEAUMONT, Mark Cameron | Director | c/o Hw Associates Portmill Lane SG5 1DJ Hitchin Portmill House Hertfordshire England | Scotland | British | 140894180002 | |||||
| BRIDGES, David | Director | 97 Queen Ediths Way CB1 8PL Cambridge Cambridgeshire | England | British | 49835690001 | |||||
| BROOKE-SMITH, Robin, Dr | Director | 73 Woodfield Road SY3 8HU Shrewsbury | England | British | 114110620001 | |||||
| CLIFFORD, Katherine Jane | Director | 4 Radford House Georges Road N7 8HA London | British | 65110940001 | ||||||
| CRAIG, Scott Robert | Director | 4 Hunter Square EH1 1QW Edinburgh Dolphin House Scotland | United Kingdom | British | 265797390002 | |||||
| CROSBY, Seonaid | Director | St. Pauls Street LS1 2JG Leeds 5-7 St. Pauls Street, England | Scotland | British | 228153730002 | |||||
| CUNNINGHAM-BURLEY, Roger | Director | c/o Hw Associates Portmill Lane SG5 1DJ Hitchin Portmill House Hertfordshire | England | British | 220504490002 | |||||
| DALGETY, Susan | Director | c/o Hw Associates Portmill Lane SG5 1DJ Hitchin Portmill House Hertfordshire | Scotland | British | 210113610001 | |||||
| DONN, Margary Iona Mackenzie, Dr | Director | c/o Hw Associates Portmill Lane SG5 1DJ Hitchin Portmill House Hertfordshire England | Scotland | British | 158913820002 | |||||
| GOULDSTONE, Murray Neil | Director | 64 John Amner Close CB6 1DT Ely Cambridgeshire | British | 43509860001 | ||||||
| GOULDSTONE, Murray Neil | Director | 64 John Amner Close CB6 1DT Ely Cambridgeshire | British | 43509860001 | ||||||
| GRANT, Susan | Director | c/o Hw Associates Portmill Lane SG5 1DJ Hitchin Portmill House Hertfordshire | Scotland | British | 253507870001 | |||||
| GRAY, Ivan Charles | Director | 1b The Orchards Flanchford Road W12 9ND London | British | 3038320001 | ||||||
| GREER, Kenneth | Director | c/o Hw Associates Portmill Lane SG5 1DJ Hitchin Portmill House Hertfordshire England | Scotland | British | 189296450001 | |||||
| HAARHOFF, Rebecca Mary | Director | Flat 22 Rushbrook House Union Grove SW8 2QY London | British | 83109560002 | ||||||
| JACOBS, Alexander Robert | Director | 11 Summerfield OX1 4RU Oxford Oxfordshire | United Kingdom | British | 46140410002 | |||||
| KIRKWOOD, Linda Jane | Director | c/o Hw Associates Portmill Lane SG5 1DJ Hitchin Portmill House Hertfordshire England | Scotland | British | 178979430001 | |||||
| MACKIGGAN, Keith Sinclair | Director | Flat D 314 Liverpool Road N7 8PU London | British | 61956480002 | ||||||
| MACKINTOSH, Fergus Duncan | Director | c/o Hw Associates Portmill Lane SG5 1DJ Hitchin Portmill House Hertfordshire | Scotland | British | 191031810002 | |||||
| MANSFIELD, David Jonathan | Director | Cirrus Court 184 St Mary's Lane RM14 3BT Upminster 16 Essex | England | British | 90561840002 | |||||
| MASTERS, Paul | Director | Kingsmead 14 Westview Road CR6 9JD Warlingham Surrey | England | British | 96773310001 | |||||
| MCMORROW, Thomas | Director | c/o Hw Associates Portmill Lane SG5 1DJ Hitchin Portmill House Hertfordshire | Scotland | British | 220566040001 |
What are the latest statements on persons with significant control for LINK EDUCATION INTERNATIONAL?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 10, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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