LINK LICENSING LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8NU

Company number 01974427
Status Active
Incorporation Date 31 December 1985
Company Type Private Limited Company
Address 1 CENTRAL ST. GILES, ST. GILES HIGH STREET, LONDON, UNITED KINGDOM, WC2H 8NU
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Appointment of Alison Mansfield as a secretary on 27 February 2017; Director's details changed for Mr Eric Ellenbogen on 13 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of LINK LICENSING LIMITED are www.linklicensing.co.uk, and www.link-licensing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Link Licensing Limited is a Private Limited Company. The company registration number is 01974427. Link Licensing Limited has been working since 31 December 1985. The present status of the company is Active. The registered address of Link Licensing Limited is 1 Central St Giles St Giles High Street London United Kingdom Wc2h 8nu. . MANSFIELD, Alison is a Secretary of the company. BEESLEY, Jason Jon is a Director of the company. ELLENBOGEN, Eric is a Director of the company. STROUD, David Alan is a Director of the company. Secretary ASHWORTH, Paul Richard has been resigned. Secretary FISHMAN, Irvin has been resigned. Secretary HAMILTON, David Alistair has been resigned. Director AMIN, Mayuri has been resigned. Director ASHWORTH, Paul Richard has been resigned. Director CARVER, Margaret Adela Miriam has been resigned. Director DERRY, Claire Louise has been resigned. Director ENGELMAN, John has been resigned. Director FARNATH, Jeffrey Dodd has been resigned. Director GAINES, Elizabeth Anne has been resigned. Director HAMILTON, David Alistair has been resigned. Director HEAP, Michael Vernon has been resigned. Director HEMMINGS, Craig John has been resigned. Director KAVANAGH, Joanne Lesley has been resigned. Director KNIGHTON, Edward Myles has been resigned. Director LOWE, Nicholas William has been resigned. Director PHILLIPS, Nicholas James Turner has been resigned. Director POWER, Gordon Robert has been resigned. Director ROSS-BAIN, Suzanne has been resigned. Director ROWLAND, Janet Lesley has been resigned. Director VAN DEN BERG, Chloe Annabel has been resigned. Director WEIGOLD, Martin has been resigned. Director WOODHEAD, Peter Algernon has been resigned. Director WOODHEAD, Peter Alvernon has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
MANSFIELD, Alison
Appointed Date: 27 February 2017

Director
BEESLEY, Jason Jon
Appointed Date: 22 August 2016
49 years old

Director
ELLENBOGEN, Eric
Appointed Date: 01 April 2009
68 years old

Director
STROUD, David Alan
Appointed Date: 22 August 2016
50 years old

Resigned Directors

Secretary
ASHWORTH, Paul Richard
Resigned: 05 September 2011
Appointed Date: 08 December 2008

Secretary
FISHMAN, Irvin
Resigned: 08 December 2008
Appointed Date: 27 April 2001

Secretary
HAMILTON, David Alistair
Resigned: 27 April 2001

Director
AMIN, Mayuri
Resigned: 09 December 2005
Appointed Date: 01 June 1999
59 years old

Director
ASHWORTH, Paul Richard
Resigned: 05 September 2011
Appointed Date: 15 August 2008
57 years old

Director
CARVER, Margaret Adela Miriam
Resigned: 24 April 2001
Appointed Date: 11 January 2001
61 years old

Director
DERRY, Claire Louise
Resigned: 21 March 2006
67 years old

Director
ENGELMAN, John
Resigned: 12 November 2010
Appointed Date: 01 April 2009
69 years old

Director
FARNATH, Jeffrey Dodd
Resigned: 22 March 2013
Appointed Date: 20 January 2010
63 years old

Director
GAINES, Elizabeth Anne
Resigned: 15 August 2008
Appointed Date: 31 October 2002
61 years old

Director
HAMILTON, David Alistair
Resigned: 31 October 2002
82 years old

Director
HEAP, Michael Vernon
Resigned: 18 March 2008
Appointed Date: 27 April 2001
81 years old

Director
HEMMINGS, Craig John
Resigned: 05 October 2005
Appointed Date: 27 April 2001
63 years old

Director
KAVANAGH, Joanne Lesley
Resigned: 26 March 1998
Appointed Date: 01 July 1993
67 years old

Director
KNIGHTON, Edward Myles
Resigned: 30 September 2009
Appointed Date: 31 October 2008
63 years old

Director
LOWE, Nicholas William
Resigned: 22 August 2016
Appointed Date: 30 September 2009
56 years old

Director
PHILLIPS, Nicholas James Turner
Resigned: 05 December 2008
Appointed Date: 18 March 2008
62 years old

Director
POWER, Gordon Robert
Resigned: 24 April 2001
Appointed Date: 01 April 1996
72 years old

Director
ROSS-BAIN, Suzanne
Resigned: 07 July 1995
Appointed Date: 01 April 1993
70 years old

Director
ROWLAND, Janet Lesley
Resigned: 04 October 2000
Appointed Date: 18 June 1998
67 years old

Director
VAN DEN BERG, Chloe Annabel
Resigned: 22 August 2016
Appointed Date: 05 September 2011
56 years old

Director
WEIGOLD, Martin
Resigned: 01 April 1996
Appointed Date: 31 July 1995
60 years old

Director
WOODHEAD, Peter Algernon
Resigned: 27 September 2002
Appointed Date: 25 October 2000
75 years old

Director
WOODHEAD, Peter Alvernon
Resigned: 13 March 1992
80 years old

Persons With Significant Control

Classic Media Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINK LICENSING LIMITED Events

10 Mar 2017
Appointment of Alison Mansfield as a secretary on 27 February 2017
14 Feb 2017
Director's details changed for Mr Eric Ellenbogen on 13 February 2017
13 Oct 2016
Full accounts made up to 31 December 2015
08 Sep 2016
Appointment of Jason Jon Beesley as a director on 22 August 2016
07 Sep 2016
Appointment of Mr David Alan Stroud as a director on 22 August 2016
...
... and 173 more events
24 Jul 1986
Registered office changed on 24/07/86 from: robert rogers house new orchard poole dorset BH15 1LU

19 Jun 1986
Registered office changed on 19/06/86 from: denning house 90 chancery lane london WC2A 1EU

19 Jun 1986
Secretary resigned;director resigned

19 Jun 1986
New secretary appointed;new director appointed

31 Dec 1985
Certificate of incorporation

LINK LICENSING LIMITED Charges

1 April 2009
Amendment deed to a debenture originally dated 08 january 2007 and
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
8 January 2007
Debenture
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries)
Description: Assigned the benefit of all acquisition agreement…
27 April 2001
Debenture
Delivered: 5 May 2001
Status: Satisfied on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 June 2000
Legal charge
Delivered: 30 June 2000
Status: Satisfied on 27 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 6,7 & 8 barons gate, 33/35 rothschild road…
14 March 1996
Mortgage debenture
Delivered: 28 March 1996
Status: Satisfied on 18 May 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 July 1991
Mortgage
Delivered: 9 July 1991
Status: Satisfied on 10 April 1999
Persons entitled: Cougar Properties LTD.
Description: Units 7 and 8 barons gate, 33/35 rothschild rd. London W4…
1 July 1991
Legal charge
Delivered: 8 July 1991
Status: Satisfied on 23 March 2001
Persons entitled: Ucb Bank PLC
Description: First legal charge on the f/h land k/a 7 and 8 barons gate…