LINK INFORMATION TECHNOLOGY LTD

LINK INFORMATION TECHNOLOGY LTD

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

    Company NameLINK INFORMATION TECHNOLOGY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04302493
    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 LINK INFORMATION TECHNOLOGY LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is LINK INFORMATION TECHNOLOGY LTD located?

    Registered Office Address
    25 Grosvenor Road
    Wrexham
    LL11 1BT
    Undeliverable Registered Office AddressNo

    What were the previous names of LINK INFORMATION TECHNOLOGY LTD?

    Previous Company Names
    Company NameFromUntil
    FERNWOOD TECHNOLOGY LIMITEDOct 10, 2001Oct 10, 2001

    What are the latest accounts for LINK INFORMATION TECHNOLOGY LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for LINK INFORMATION TECHNOLOGY LTD?

    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

    4 pagesDS01

    Confirmation statement made on Oct 10, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 10, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Change of details for Mr Neil Clive Marshall as a person with significant control on Dec 14, 2020

    2 pagesPSC04

    Confirmation statement made on Oct 10, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Termination of appointment of Cormac Kernan as a director on Jan 31, 2019

    1 pagesTM01

    Confirmation statement made on Oct 10, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Oct 10, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Oct 10, 2017 with updates

    4 pagesCS01

    Appointment of Mr Jeremy Angus Biggerstaff as a director on May 30, 2017

    3 pagesAP01

    Appointment of Cormac Kernan as a director on May 31, 2017

    3 pagesAP01

    Appointment of Mr William Mathers as a director on May 30, 2017

    3 pagesAP01

    Appointment of Mr Colin Coffey as a director on May 30, 2017

    3 pagesAP01

    Appointment of Peter Hanlon as a director on May 30, 2017

    3 pagesAP01

    Appointment of Mr Mark Mccann as a director on May 30, 2017

    3 pagesAP01

    Termination of appointment of Robert Philip Antrobus as a director on May 31, 2017

    2 pagesTM01

    Termination of appointment of Neil Clive Marshall as a director on May 31, 2017

    2 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Who are the officers of LINK INFORMATION TECHNOLOGY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIGGERSTAFF, Jeremy Angus
    25 Grosvenor Road
    Wrexham
    LL11 1BT
    Director
    25 Grosvenor Road
    Wrexham
    LL11 1BT
    United KingdomBritish143242880002
    COFFEY, Colin
    25 Grosvenor Road
    Wrexham
    LL11 1BT
    Director
    25 Grosvenor Road
    Wrexham
    LL11 1BT
    United KingdomBritish46938540001
    HANLON, Peter
    25 Grosvenor Road
    Wrexham
    LL11 1BT
    Director
    25 Grosvenor Road
    Wrexham
    LL11 1BT
    Northern IrelandBritish236671400001
    MATHERS, William
    25 Grosvenor Road
    Wrexham
    LL11 1BT
    Director
    25 Grosvenor Road
    Wrexham
    LL11 1BT
    United KingdomBritish164875150001
    MCCANN, Mark
    25 Grosvenor Road
    Wrexham
    LL11 1BT
    Director
    25 Grosvenor Road
    Wrexham
    LL11 1BT
    United KingdomBritish164875140001
    BURMAN, Colin Leonard
    Nant Y Mynydd Bridge Street
    Penycae
    LL14 2RH Wrexham
    Secretary
    Nant Y Mynydd Bridge Street
    Penycae
    LL14 2RH Wrexham
    British29210090001
    BURMAN, Colin Leonard
    Nant Y Mynydd Bridge Street
    Penycae
    LL14 2RH Wrexham
    Secretary
    Nant Y Mynydd Bridge Street
    Penycae
    LL14 2RH Wrexham
    British29210090001
    MARSHALL, Clive Alfred
    Gladstan House
    Chester Road, Sutton Weaver
    WA7 3DY Runcorn
    Cheshire
    Secretary
    Gladstan House
    Chester Road, Sutton Weaver
    WA7 3DY Runcorn
    Cheshire
    British51655040002
    MARSHALL, Clive Alfred
    Gladstan House
    Chester Road, Sutton Weaver
    WA7 3DY Runcorn
    Cheshire
    Secretary
    Gladstan House
    Chester Road, Sutton Weaver
    WA7 3DY Runcorn
    Cheshire
    British51655040002
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    ANTROBUS, Robert Philip
    LL11 1BT Wrexham
    25 Grosvenor Road
    United Kingdom
    Director
    LL11 1BT Wrexham
    25 Grosvenor Road
    United Kingdom
    United KingdomBritish189658440001
    BURMAN, Colin Leonard
    Nant Y Mynydd Bridge Street
    Penycae
    LL14 2RH Wrexham
    Director
    Nant Y Mynydd Bridge Street
    Penycae
    LL14 2RH Wrexham
    United KingdomBritish29210090001
    FOWLER, Christine
    Grosvenor Road
    LL11 1BT Wrexham
    25
    Wales
    Director
    Grosvenor Road
    LL11 1BT Wrexham
    25
    Wales
    United KingdomBritish182644950001
    HUDSON, Graham David
    Tall Trees Manor Avenue
    Goostrey
    CW4 8JA Crewe
    Cheshire
    Director
    Tall Trees Manor Avenue
    Goostrey
    CW4 8JA Crewe
    Cheshire
    United KingdomBritish58735650002
    HUNTER, Paul Mcaulay
    The Coach House
    87 Green Lane Mossley Hill
    L18 2EP Liverpool
    Merseyside
    Director
    The Coach House
    87 Green Lane Mossley Hill
    L18 2EP Liverpool
    Merseyside
    British94031550001
    KERNAN, Cormac
    25 Grosvenor Road
    Wrexham
    LL11 1BT
    Director
    25 Grosvenor Road
    Wrexham
    LL11 1BT
    United KingdomBritish143093350001
    MARSHALL, Clive Alfred
    Gladstan House
    Chester Road, Sutton Weaver
    WA7 3DY Runcorn
    Cheshire
    Director
    Gladstan House
    Chester Road, Sutton Weaver
    WA7 3DY Runcorn
    Cheshire
    United KingdomBritish51655040002
    MARSHALL, Neil Clive
    LL11 1BT Wrexham
    25 Grosvenor Road
    United Kingdom
    Director
    LL11 1BT Wrexham
    25 Grosvenor Road
    United Kingdom
    United KingdomBritish108196440003
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of LINK INFORMATION TECHNOLOGY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neil Clive Marshall
    LL11 1BT Wrexham
    25 Grosvenor Road
    United Kingdom
    Apr 06, 2016
    LL11 1BT Wrexham
    25 Grosvenor Road
    United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robert Philip Antrobus
    LL11 1BT Wrexham
    25 Grosvenor Road
    United Kingdom
    Apr 06, 2016
    LL11 1BT Wrexham
    25 Grosvenor Road
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LINK INFORMATION TECHNOLOGY LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 22, 2002
    Delivered On Apr 23, 2002
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 23, 2002Registration of a charge (395)

    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