INTERLINKS INVESTMENTS LTD.
LONDON

Hellopages » Greater London » Barnet » NW4 4EG

Company number 04074086
Status Active
Incorporation Date 19 September 2000
Company Type Private Limited Company
Address 27 RAVENSHURST AVENUE, LONDON, NW4 4EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Current accounting period extended from 30 December 2016 to 31 December 2016. The most likely internet sites of INTERLINKS INVESTMENTS LTD. are www.interlinksinvestments.co.uk, and www.interlinks-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Interlinks Investments Ltd is a Private Limited Company. The company registration number is 04074086. Interlinks Investments Ltd has been working since 19 September 2000. The present status of the company is Active. The registered address of Interlinks Investments Ltd is 27 Ravenshurst Avenue London Nw4 4eg. The company`s financial liabilities are £466.38k. It is £-26.64k against last year. The cash in hand is £2.33k. It is £-3.89k against last year. And the total assets are £16.52k, which is £-0.64k against last year. JAIN, Deepak is a Secretary of the company. JAIN, Deepak Vijaykumar is a Director of the company. JAIN, Vijay Kumar is a Director of the company. Secretary JAIN, Vijay Kumar has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary ZANE SECRETARIAL SERVICES LIMITED has been resigned. Director JAIN, Kalpana has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


interlinks investments Key Finiance

LIABILITIES £466.38k
-6%
CASH £2.33k
-63%
TOTAL ASSETS £16.52k
-4%
All Financial Figures

Current Directors

Secretary
JAIN, Deepak
Appointed Date: 01 April 2011

Director
JAIN, Deepak Vijaykumar
Appointed Date: 12 June 2006
42 years old

Director
JAIN, Vijay Kumar
Appointed Date: 19 September 2000
82 years old

Resigned Directors

Secretary
JAIN, Vijay Kumar
Resigned: 03 August 2007
Appointed Date: 19 September 2000

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 19 September 2000
Appointed Date: 19 September 2000

Secretary
ZANE SECRETARIAL SERVICES LIMITED
Resigned: 01 September 2010
Appointed Date: 03 August 2007

Director
JAIN, Kalpana
Resigned: 13 June 2015
Appointed Date: 19 September 2000
75 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 19 September 2000
Appointed Date: 19 September 2000

Persons With Significant Control

Mr Deepak Vijaykumar Jain
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Vijay Kumar Jain
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERLINKS INVESTMENTS LTD. Events

19 Oct 2016
Confirmation statement made on 19 September 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Current accounting period extended from 30 December 2016 to 31 December 2016
28 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
25 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000

...
... and 62 more events
23 Nov 2000
New secretary appointed;new director appointed
10 Nov 2000
Registered office changed on 10/11/00 from: rm co services LTD 2ND floor 80 great eastern street london W1V 7RA
10 Nov 2000
Director resigned
10 Nov 2000
Secretary resigned
19 Sep 2000
Incorporation

INTERLINKS INVESTMENTS LTD. Charges

18 May 2011
Deed of assignment of rental income
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rental income from 81 church road london.
18 May 2011
Legal and general charge
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H premises 81 church road london t/n AGL94170 all…
14 August 2007
Floating charge
Delivered: 29 August 2007
Status: Satisfied on 26 May 2011
Persons entitled: Barclays Bank PLC
Description: Floating charge all assets. See the mortgage charge…
14 August 2007
Legal charge
Delivered: 16 August 2007
Status: Satisfied on 26 May 2011
Persons entitled: Barclays Bank PLC
Description: Apartment 19 lime house 592 commercial rd london.
19 February 2007
Legal mortgage
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 81 church road london t/n agl 94170. by way of specific…
11 May 2001
Legal mortgage
Delivered: 22 May 2001
Status: Satisfied on 24 February 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 81 church road london t/n MX10359. And…