LINK TELECOM HOLDINGS LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 2SP

Company number 05151071
Status Liquidation
Incorporation Date 11 June 2004
Company Type Private Limited Company
Address AIREDALE BUILDING, SCOTT STREET, KEIGHLEY, WEST YORKSHIRE, BD21 2SP
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Liquidators statement of receipts and payments to 4 August 2011; Liquidators statement of receipts and payments to 4 February 2011; Liquidators statement of receipts and payments to 4 February 2011. The most likely internet sites of LINK TELECOM HOLDINGS LIMITED are www.linktelecomholdings.co.uk, and www.link-telecom-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Crossflatts Rail Station is 2.8 miles; to Bingley Rail Station is 3.3 miles; to Ben Rhydding Rail Station is 6 miles; to Skipton Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Link Telecom Holdings Limited is a Private Limited Company. The company registration number is 05151071. Link Telecom Holdings Limited has been working since 11 June 2004. The present status of the company is Liquidation. The registered address of Link Telecom Holdings Limited is Airedale Building Scott Street Keighley West Yorkshire Bd21 2sp. . FAWCETT, Gary is a Secretary of the company. BRITTEN, Richard Charles is a Director of the company. FAWCETT, Gary is a Director of the company. HUTCHINGS, Robert is a Director of the company. Secretary ABBEY, Lian Claire has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ABBEY, Lian Claire has been resigned. Director BILLINGTON, Trevor Charles has been resigned. Director WHITELEY, John Stuart has been resigned. Director WRIGHT, Matthew has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
FAWCETT, Gary
Appointed Date: 11 June 2004

Director
BRITTEN, Richard Charles
Appointed Date: 10 October 2008
58 years old

Director
FAWCETT, Gary
Appointed Date: 11 June 2004
61 years old

Director
HUTCHINGS, Robert
Appointed Date: 18 August 2006
73 years old

Resigned Directors

Secretary
ABBEY, Lian Claire
Resigned: 21 November 2006
Appointed Date: 04 August 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 June 2004
Appointed Date: 11 June 2004

Director
ABBEY, Lian Claire
Resigned: 21 November 2006
Appointed Date: 04 August 2006
47 years old

Director
BILLINGTON, Trevor Charles
Resigned: 29 September 2008
Appointed Date: 01 January 2007
75 years old

Director
WHITELEY, John Stuart
Resigned: 03 November 2006
Appointed Date: 11 June 2004
64 years old

Director
WRIGHT, Matthew
Resigned: 30 September 2009
Appointed Date: 11 June 2004
52 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 June 2004
Appointed Date: 11 June 2004

LINK TELECOM HOLDINGS LIMITED Events

31 Aug 2011
Liquidators statement of receipts and payments to 4 August 2011
31 Aug 2011
Liquidators statement of receipts and payments to 4 February 2011
25 Feb 2011
Liquidators statement of receipts and payments to 4 February 2011
05 Feb 2010
Administrator's progress report to 27 January 2010
05 Feb 2010
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 52 more events
17 Jun 2004
New director appointed
17 Jun 2004
New secretary appointed;new director appointed
17 Jun 2004
Secretary resigned
17 Jun 2004
Director resigned
11 Jun 2004
Incorporation

LINK TELECOM HOLDINGS LIMITED Charges

2 July 2004
Assignment of keyman life policy
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy, all sums assured by it and all bonuses and…
2 July 2004
Assignment of keyman life policy
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy (as defined in the assignment) all sums assured…
2 July 2004
Assignment of keyman life policy
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy (as defined in the assignment) all sums assured…
2 July 2004
Debenture
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 July 2004
Debenture
Delivered: 8 July 2004
Status: Satisfied on 10 October 2009
Persons entitled: Michael John Bower and Michael Leonard Bower
Description: Fixed and floating charges over the undertaking and all…