LINK SUPPLIES LTD

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

    Company NameLINK SUPPLIES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04097381
    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 SUPPLIES LTD?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LINK SUPPLIES LTD located?

    Registered Office Address
    45 Chase Court Gardens
    EN2 8DJ Enfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LINK SUPPLIES LTD?

    Previous Company Names
    Company NameFromUntil
    SUMMIT PACKAGING SYSTEMS LIMITEDOct 26, 2000Oct 26, 2000

    What are the latest accounts for LINK SUPPLIES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LINK SUPPLIES LTD?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for LINK SUPPLIES LTD?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Oct 10, 2025

    • Capital: GBP 1,000
    6 pagesSH06

    Confirmation statement made on Oct 10, 2025 with updates

    5 pagesCS01

    Cessation of Jamie Daniel Starr as a person with significant control on May 28, 2025

    1 pagesPSC07

    Termination of appointment of Jamie Daniel Starr as a director on May 28, 2025

    1 pagesTM01

    Notification of John Clarkson as a person with significant control on May 28, 2025

    2 pagesPSC01

    Confirmation statement made on Nov 29, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    10 pagesAA

    Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Appointment of Mr Alexander James Clarkson as a director on Jun 21, 2024

    2 pagesAP01

    Notification of Jamie Daniel Starr as a person with significant control on Jun 21, 2024

    2 pagesPSC01

    Cessation of John Alexander Clarkson as a person with significant control on Jun 21, 2024

    1 pagesPSC07

    Termination of appointment of Kerry Jane Clarkson as a director on Jun 21, 2024

    1 pagesTM01

    Appointment of Mr Jamie Daniel Starr as a director on Jun 21, 2024

    2 pagesAP01

    Appointment of Mr John Alexander Clarkson as a director on Jun 21, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 21, 2024

    • Capital: GBP 2,000
    3 pagesSH01

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Certificate of change of name

    Company name changed summit packaging systems LIMITED\certificate issued on 23/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 23, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 23, 2023

    RES15

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 29, 2021 with updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jul 19, 2020 with no updates

    3 pagesCS01

    Who are the officers of LINK SUPPLIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKSON, John
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    Secretary
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    175493180001
    CLARKSON, Alexander James
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    Director
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    EnglandBritishDirector112827940003
    CLARKSON, John Alexander
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    Director
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    EnglandBritishDirector78284420002
    COWAN, Laurie
    4 Chase Side
    EN2 6NF Enfield
    Middlesex
    Secretary
    4 Chase Side
    EN2 6NF Enfield
    Middlesex
    British79379860001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    R L NOMINEE (SECRETARIES) LTD
    Chase Side
    EN2 6NF Enfield
    4
    Middlesex
    United Kingdom
    Secretary
    Chase Side
    EN2 6NF Enfield
    4
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4097381
    107375410001
    CLARKSON, Alexander James
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    Director
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    EnglandBritishBusiness Executive112827940003
    CLARKSON, John Alexander
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    Director
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    EnglandBritishBusiness Executive78284420001
    CLARKSON, Kerry Jane
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    Director
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    EnglandBritishBusiness Executive103383620001
    LAW, Ricky Luke Kai Kong
    59 Mayfield Avenue
    North Finchley
    N12 9JG London
    Director
    59 Mayfield Avenue
    North Finchley
    N12 9JG London
    EnglandBritishAccountant21893320001
    STARR, Jamie Daniel
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    Director
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    EnglandBritishDirector252095460001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of LINK SUPPLIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Clarkson
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    May 28, 2025
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Jamie Daniel Starr
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    Jun 21, 2024
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    Yes
    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.
    Mr John Alexander Clarkson
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    Jul 01, 2016
    Chase Court Gardens
    EN2 8DJ Enfield
    45
    England
    Yes
    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.

    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