LEISURE LINKS INTERNATIONAL LIMITED
BASINGSTOKE BROOMCO (2422) LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG25 3DS

Company number 04122164
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address TEST VALLEY GOLF CLUB MICHELDEVER ROAD, OVERTON, BASINGSTOKE, HAMPSHIRE, RG25 3DS
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 28 February 2017 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of LEISURE LINKS INTERNATIONAL LIMITED are www.leisurelinksinternational.co.uk, and www.leisure-links-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Overton Rail Station is 2.8 miles; to Whitchurch (Hants) Rail Station is 3.7 miles; to Winchester Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leisure Links International Limited is a Private Limited Company. The company registration number is 04122164. Leisure Links International Limited has been working since 11 December 2000. The present status of the company is Active. The registered address of Leisure Links International Limited is Test Valley Golf Club Micheldever Road Overton Basingstoke Hampshire Rg25 3ds. . AHRENS, Richard John is a Secretary of the company. AHRENS, Richard John is a Director of the company. HOLFORD, Brian is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director LEGOUIX, Geoffrey John Henry has been resigned. Director REEVE, Patrick Harold has been resigned. Director TALBOT-WEISS, Jonathan Derek Ratton has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
AHRENS, Richard John
Appointed Date: 08 March 2001

Director
AHRENS, Richard John
Appointed Date: 08 March 2001
80 years old

Director
HOLFORD, Brian
Appointed Date: 30 July 2004
84 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 March 2001
Appointed Date: 11 December 2000

Nominee Director
DLA NOMINEES LIMITED
Resigned: 08 March 2001
Appointed Date: 11 December 2000

Director
LEGOUIX, Geoffrey John Henry
Resigned: 31 October 2003
Appointed Date: 08 March 2001
71 years old

Director
REEVE, Patrick Harold
Resigned: 30 July 2004
Appointed Date: 09 March 2001
65 years old

Director
TALBOT-WEISS, Jonathan Derek Ratton
Resigned: 31 May 2003
Appointed Date: 08 March 2001
66 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 March 2001
Appointed Date: 11 December 2000

Persons With Significant Control

Rsl Inc Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

LEISURE LINKS INTERNATIONAL LIMITED Events

15 Mar 2017
Accounts for a small company made up to 31 March 2016
13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
19 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
19 Dec 2016
Current accounting period shortened from 31 March 2017 to 30 March 2017
06 Apr 2016
Accounts for a small company made up to 31 March 2015
...
... and 71 more events
15 Mar 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Mar 2001
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

14 Mar 2001
Particulars of mortgage/charge
13 Mar 2001
Company name changed broomco (2422) LIMITED\certificate issued on 13/03/01
11 Dec 2000
Incorporation

LEISURE LINKS INTERNATIONAL LIMITED Charges

4 August 2004
Second legal charge
Delivered: 20 August 2004
Status: Satisfied on 8 July 2005
Persons entitled: Close Brothers Development Vct PLC
Description: Test valley golf club, overton, hampshire.
4 August 2004
Legal charge
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Test valley golf club, overton, hampshire.
2 August 2004
Debenture
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 2002
Trust debenture creating fixed and floating charges
Delivered: 15 February 2002
Status: Satisfied on 10 September 2004
Persons entitled: Close Brothers Development Vct PLC (As Security Trustee for Itself Andother Stockholders)
Description: Fixed and floating charges over the undertaking and all…
9 March 2001
Debenture
Delivered: 15 March 2001
Status: Satisfied on 8 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2001
Trust debenture
Delivered: 14 March 2001
Status: Satisfied on 8 July 2005
Persons entitled: Close Brothers Development Vct PLC (The Security Trustee)
Description: F/H land comprising the 132 acre site of the test valley…
9 March 2001
Legal charge of licensed premises
Delivered: 16 March 2001
Status: Satisfied on 8 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Test valley golf club including all covenants and rights…