LINK EDUCATION INTERNATIONAL

LINK EDUCATION INTERNATIONAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLINK EDUCATION INTERNATIONAL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03069329
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of LINK EDUCATION INTERNATIONAL?

    Previous Company Names
    Company NameFromUntil
    LINK COMMUNITY DEVELOPMENT INTERNATIONALJan 08, 2014Jan 08, 2014
    LINK COMMUNITY DEVELOPMENTDec 20, 2000Dec 20, 2000
    LINK AFRICAJun 16, 1995Jun 16, 1995

    What are the latest accounts for LINK EDUCATION INTERNATIONAL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LINK EDUCATION INTERNATIONAL?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for LINK EDUCATION INTERNATIONAL?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    33 pagesAA

    Termination of appointment of Seonaid Crosby as a director on Sep 15, 2025

    1 pagesTM01

    Termination of appointment of Hiwot Woldemichael Chemu as a director on Aug 19, 2025

    1 pagesTM01

    Confirmation statement made on Jul 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Emma Elizabeth Wokowu on Jul 15, 2025

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Anita Wiseman as a director on Feb 10, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    32 pagesAA

    All of the property or undertaking has been released from charge 030693290001

    1 pagesMR05

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Roderick Martin Maclennan as a director on Jun 14, 2024

    2 pagesAP01

    Appointment of Mr Fasil Bogale as a director on Jun 14, 2024

    2 pagesAP01

    Appointment of Mrs Hiwot Woldemichael Chemu as a director on Jun 14, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    34 pagesAA

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jorge Enrique Sequeira Salazar as a director on May 23, 2023

    1 pagesTM01

    Termination of appointment of Scott Robert Craig as a director on May 04, 2023

    1 pagesTM01

    Termination of appointment of Caroline Wylie as a director on Mar 27, 2023

    1 pagesTM01

    Termination of appointment of Iffat Shahnaz as a director on Mar 10, 2023

    1 pagesTM01

    Director's details changed for Ms Emma Elizabeth Cowan on Jun 25, 2022

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2022

    33 pagesAA

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Ms Emma Elizabeth Cowan as a director on Dec 10, 2021

    2 pagesAP01

    Termination of appointment of Susan Grant as a director on Dec 10, 2021

    1 pagesTM01

    Who are the officers of LINK EDUCATION INTERNATIONAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATON, Alasdair John
    St. Pauls Street
    LS1 2JG Leeds
    5-7 St. Pauls Street,
    England
    Director
    St. Pauls Street
    LS1 2JG Leeds
    5-7 St. Pauls Street,
    England
    United KingdomBritish156526170002
    BOGALE, Fasil
    St. Pauls Street
    LS1 2JG Leeds
    5-7 St. Pauls Street,
    England
    Director
    St. Pauls Street
    LS1 2JG Leeds
    5-7 St. Pauls Street,
    England
    ScotlandBritish313255610001
    GRAHAM, Elaine Diane
    St. Pauls Street
    LS1 2JG Leeds
    5-7 St. Pauls Street,
    England
    Director
    St. Pauls Street
    LS1 2JG Leeds
    5-7 St. Pauls Street,
    England
    United KingdomBritish170639950001
    MACLENNAN, Roderick Martin
    St. Pauls Street
    LS1 2JG Leeds
    5-7 St. Pauls Street,
    England
    Director
    St. Pauls Street
    LS1 2JG Leeds
    5-7 St. Pauls Street,
    England
    ScotlandBritish324467580001
    SANTANDREU, Richard
    St. Pauls Street
    LS1 2JG Leeds
    5-7 St. Pauls Street,
    England
    Director
    St. Pauls Street
    LS1 2JG Leeds
    5-7 St. Pauls Street,
    England
    ScotlandBritish228153470002
    WOKOWU, Emma Elizabeth
    St. Pauls Street
    LS1 2JG Leeds
    C/O Sagars, 5-7
    England
    Director
    St. Pauls Street
    LS1 2JG Leeds
    C/O Sagars, 5-7
    England
    EnglandBritish267636900003
    BARNETT, Samuel James Kilion
    C/O 18 Patterdale
    Robert Street
    NW1 3QJ London
    Secretary
    C/O 18 Patterdale
    Robert Street
    NW1 3QJ London
    British43509870002
    GOULDSTONE, Murray Neil
    64 John Amner Close
    CB6 1DT Ely
    Cambridgeshire
    Secretary
    64 John Amner Close
    CB6 1DT Ely
    Cambridgeshire
    British43509860001
    HAARHOFF, Rebecca Mary
    Flat 22 Rushbrook House
    Union Grove
    SW8 2QY London
    Secretary
    Flat 22 Rushbrook House
    Union Grove
    SW8 2QY London
    British83109560002
    MASTERS, Paul
    Kingsmead
    14 Westview Road
    CR6 9JD Warlingham
    Surrey
    Secretary
    Kingsmead
    14 Westview Road
    CR6 9JD Warlingham
    Surrey
    British96773310001
    TURNER, John
    Smiddy Croft
    AB30 1UD Dellavaird
    Auchenblae
    Secretary
    Smiddy Croft
    AB30 1UD Dellavaird
    Auchenblae
    British77720710002
    ARNOTT, Robert Gibb Keltie
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    England
    Director
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    England
    United KingdomBritish48386080001
    BARNETT, Samuel James Kilion
    155 Kyverdale Road
    N16 6PS London
    Director
    155 Kyverdale Road
    N16 6PS London
    DubaiBritish43509870003
    BEAUMONT, Mark Cameron
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    England
    Director
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    England
    ScotlandBritish140894180002
    BRIDGES, David
    97 Queen Ediths Way
    CB1 8PL Cambridge
    Cambridgeshire
    Director
    97 Queen Ediths Way
    CB1 8PL Cambridge
    Cambridgeshire
    EnglandBritish49835690001
    BROOKE-SMITH, Robin, Dr
    73 Woodfield Road
    SY3 8HU Shrewsbury
    Director
    73 Woodfield Road
    SY3 8HU Shrewsbury
    EnglandBritish114110620001
    CLIFFORD, Katherine Jane
    4 Radford House
    Georges Road
    N7 8HA London
    Director
    4 Radford House
    Georges Road
    N7 8HA London
    British65110940001
    CRAIG, Scott Robert
    4 Hunter Square
    EH1 1QW Edinburgh
    Dolphin House
    Scotland
    Director
    4 Hunter Square
    EH1 1QW Edinburgh
    Dolphin House
    Scotland
    United KingdomBritish265797390002
    CROSBY, Seonaid
    St. Pauls Street
    LS1 2JG Leeds
    5-7 St. Pauls Street,
    England
    Director
    St. Pauls Street
    LS1 2JG Leeds
    5-7 St. Pauls Street,
    England
    ScotlandBritish228153730002
    CUNNINGHAM-BURLEY, Roger
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    Director
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    EnglandBritish220504490002
    DALGETY, Susan
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    Director
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    ScotlandBritish210113610001
    DONN, Margary Iona Mackenzie, Dr
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    England
    Director
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    England
    ScotlandBritish158913820002
    GOULDSTONE, Murray Neil
    64 John Amner Close
    CB6 1DT Ely
    Cambridgeshire
    Director
    64 John Amner Close
    CB6 1DT Ely
    Cambridgeshire
    British43509860001
    GOULDSTONE, Murray Neil
    64 John Amner Close
    CB6 1DT Ely
    Cambridgeshire
    Director
    64 John Amner Close
    CB6 1DT Ely
    Cambridgeshire
    British43509860001
    GRANT, Susan
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    Director
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    ScotlandBritish253507870001
    GRAY, Ivan Charles
    1b The Orchards
    Flanchford Road
    W12 9ND London
    Director
    1b The Orchards
    Flanchford Road
    W12 9ND London
    British3038320001
    GREER, Kenneth
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    England
    Director
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    England
    ScotlandBritish189296450001
    HAARHOFF, Rebecca Mary
    Flat 22 Rushbrook House
    Union Grove
    SW8 2QY London
    Director
    Flat 22 Rushbrook House
    Union Grove
    SW8 2QY London
    British83109560002
    JACOBS, Alexander Robert
    11 Summerfield
    OX1 4RU Oxford
    Oxfordshire
    Director
    11 Summerfield
    OX1 4RU Oxford
    Oxfordshire
    United KingdomBritish46140410002
    KIRKWOOD, Linda Jane
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    England
    Director
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    England
    ScotlandBritish178979430001
    MACKIGGAN, Keith Sinclair
    Flat D
    314 Liverpool Road
    N7 8PU London
    Director
    Flat D
    314 Liverpool Road
    N7 8PU London
    British61956480002
    MACKINTOSH, Fergus Duncan
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    Director
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    ScotlandBritish191031810002
    MANSFIELD, David Jonathan
    Cirrus Court
    184 St Mary's Lane
    RM14 3BT Upminster
    16
    Essex
    Director
    Cirrus Court
    184 St Mary's Lane
    RM14 3BT Upminster
    16
    Essex
    EnglandBritish90561840002
    MASTERS, Paul
    Kingsmead
    14 Westview Road
    CR6 9JD Warlingham
    Surrey
    Director
    Kingsmead
    14 Westview Road
    CR6 9JD Warlingham
    Surrey
    EnglandBritish96773310001
    MCMORROW, Thomas
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    Director
    c/o Hw Associates
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    Hertfordshire
    ScotlandBritish220566040001

    What are the latest statements on persons with significant control for LINK EDUCATION INTERNATIONAL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 10, 2016The 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