LINK OVERSEAS TRADING LIMITED

LINK OVERSEAS TRADING LIMITED

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

    Company NameLINK OVERSEAS TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03715010
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LINK OVERSEAS TRADING LIMITED?

    • Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is LINK OVERSEAS TRADING LIMITED located?

    Registered Office Address
    197 Kingston Road
    KT19 0AB Epsom
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LINK OVERSEAS TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for LINK OVERSEAS TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 01, 2022

    9 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 197 Kingston Road Epsom Surrey KT19 0AB on Mar 18, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 02, 2021

    LRESSP

    Satisfaction of charge 037150100011 in full

    1 pagesMR04

    Satisfaction of charge 037150100012 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 17, 2019 with updates

    4 pagesCS01

    Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on Jan 10, 2019

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 17, 2018 with updates

    4 pagesCS01

    Second filing for the appointment of Ela Ercevik as a director

    6 pagesRP04AP01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Feb 17, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Appointment of Mrs Ela Ercevik as a director on Apr 01, 2016

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 01, 2018Clarification A second filed AP01 was registered on 01/02/2018.

    Annual return made up to Feb 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 2
    SH01

    Registration of charge 037150100011, created on Sep 29, 2015

    22 pagesMR01

    Registration of charge 037150100012, created on Sep 29, 2015

    14 pagesMR01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Who are the officers of LINK OVERSEAS TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ERCEVIK, Ela
    CM7 9AW Braintree
    1 St Peter's Close
    Essex
    England
    Secretary
    CM7 9AW Braintree
    1 St Peter's Close
    Essex
    England
    British40670970001
    ERCEVIK, Aydin
    CM7 9AW Braintree
    1 St Peter's Close
    Essex
    England
    Director
    CM7 9AW Braintree
    1 St Peter's Close
    Essex
    England
    EnglandBritishCompany Director24462920003
    ERCEVIK, Ela
    CM7 9AW Braintree
    1 St Peter's Close
    Essex
    England
    Director
    CM7 9AW Braintree
    1 St Peter's Close
    Essex
    England
    EnglandBritishDirector207122760001
    BOWDITCH, Nicholas Peter
    76 High Street
    Hail Weston
    PE19 5JW St Neots
    Cambridgeshire
    Secretary
    76 High Street
    Hail Weston
    PE19 5JW St Neots
    Cambridgeshire
    British59461220001
    CROSS, Philip James
    26 Wildwood Road
    Sturry
    CT2 0JT Canterbury
    Kent
    Secretary
    26 Wildwood Road
    Sturry
    CT2 0JT Canterbury
    Kent
    British38931110004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of LINK OVERSEAS TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Ela Ercevik
    CM7 9AW Braintree
    1 St Peter's Close
    Essex
    England
    Apr 06, 2016
    CM7 9AW Braintree
    1 St Peter's Close
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Aydin Ercevik
    CM7 9AW Braintree
    1 St Peter's Close
    Essex
    England
    Apr 06, 2016
    CM7 9AW Braintree
    1 St Peter's Close
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does LINK OVERSEAS TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 29, 2015
    Delivered On Oct 01, 2015
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • British Arab Commercial Bank PLC
    Transactions
    • Oct 01, 2015Registration of a charge (MR01)
    • Feb 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 29, 2015
    Delivered On Oct 01, 2015
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • British Arab Commercial Bank PLC
    Transactions
    • Oct 01, 2015Registration of a charge (MR01)
    • Feb 12, 2021Satisfaction of a charge (MR04)
    Trade finance security agreement
    Created On Jun 23, 2010
    Delivered On Jul 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assignment of moneys and receivables and insurances see image for full details.
    Persons Entitled
    • Bnp Paribas (Suisse) Sa
    Transactions
    • Jul 13, 2010Registration of a charge (MG01)
    • Jul 18, 2015Satisfaction of a charge (MR04)
    Memorandum of deposit
    Created On Sep 17, 2008
    Delivered On Sep 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights moneys or property *(whether of a capital or an income nature) see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Sep 18, 2008Registration of a charge (395)
    • Sep 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Mar 14, 2006
    Delivered On Mar 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a first floating charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time acc.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 24, 2006Registration of a charge (395)
    • Sep 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment of receivables
    Created On Mar 14, 2006
    Delivered On Mar 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights under any contract policy of insurance future receivables. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 2006Registration of a charge (395)
    • Sep 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    First party charge over credit balances
    Created On Nov 29, 2005
    Delivered On Dec 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge all monies on any current deposit or other account or accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Dec 02, 2005Registration of a charge (395)
    • Sep 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security assignment
    Created On Nov 29, 2005
    Delivered On Dec 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned assets means all the right title and interest arising out of or in the receivables all right and remedies for enforcing the assigned contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Dec 02, 2005Registration of a charge (395)
    • Sep 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    General charge of receivables and contract rights
    Created On Sep 22, 2004
    Delivered On Sep 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title benefits and interest in and to all moneys payable arising out of or as a result of or pursuant to each present and future sale contract purchase contract letter of indemnity guarantee or other assurance. See the mortgage charge document for full details.
    Persons Entitled
    • Absa Bank Limited
    Transactions
    • Sep 24, 2004Registration of a charge (395)
    • Sep 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Mar 17, 2003
    Delivered On Mar 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any moneys deposited together with all interest accruing. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank
    Transactions
    • Mar 25, 2003Registration of a charge (395)
    • Dec 01, 2005Statement of satisfaction of a charge in full or part (403a)
    General letter of pledge
    Created On Mar 17, 2003
    Delivered On Mar 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All bills of exchange promissory notes and other negotiable instruments all other documents of title to or other documents relating to produce and goods (the pledged documents) and the produce and goods to which the pledged documents relate. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank
    Transactions
    • Mar 25, 2003Registration of a charge (395)
    • Dec 01, 2005Statement of satisfaction of a charge in full or part (403a)
    General charge of receivables and contract rights
    Created On Mar 17, 2003
    Delivered On Mar 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All moneys payable to the company pursuant to claims for damages out of any breach of contract any claims against a carrier of any produce or goods the subject of a contract all present and future things in action which may give rise to any debt revenue or claim pursuant to any property referred to above. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank
    Transactions
    • Mar 25, 2003Registration of a charge (395)
    • Dec 01, 2005Statement of satisfaction of a charge in full or part (403a)

    Does LINK OVERSEAS TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2022Due to be dissolved on
    Mar 02, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lauren Rachel Cullen
    197 Kingston Road
    KT19 0AB Epsom
    Surrey
    practitioner
    197 Kingston Road
    KT19 0AB Epsom
    Surrey

    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