LINKLEVER LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC173118
Status RECEIVERSHIP
Incorporation Date 3 March 1997
Company Type Private Limited Company
Address CITY POINT, 65 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Notice of receiver's report; Registered office address changed from C/O One Accounting Ltd Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 30 August 2016; Notice of the appointment of receiver by a holder of a floating charge. The most likely internet sites of LINKLEVER LIMITED are www.linklever.co.uk, and www.linklever.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linklever Limited is a Private Limited Company. The company registration number is SC173118. Linklever Limited has been working since 03 March 1997. The present status of the company is RECEIVERSHIP. The registered address of Linklever Limited is City Point 65 Haymarket Terrace Edinburgh Eh12 5hd. . FLETCHER, Elaine Elizabeth is a Director of the company. FLETCHER, William John is a Director of the company. Secretary FLETCHER, William John has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary PURPLE VENTURE SECRETARIES LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
FLETCHER, Elaine Elizabeth
Appointed Date: 17 March 1997
71 years old

Director
FLETCHER, William John
Appointed Date: 17 March 1997
73 years old

Resigned Directors

Secretary
FLETCHER, William John
Resigned: 02 June 2006
Appointed Date: 17 March 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 March 1997
Appointed Date: 03 March 1997

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Resigned: 28 May 2009
Appointed Date: 02 June 2006

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 17 March 1997
Appointed Date: 03 March 1997

LINKLEVER LIMITED Events

03 Nov 2016
Notice of receiver's report
30 Aug 2016
Registered office address changed from C/O One Accounting Ltd Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 30 August 2016
16 Aug 2016
Notice of the appointment of receiver by a holder of a floating charge
29 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
08 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4

...
... and 80 more events
16 Jun 1997
New secretary appointed;new director appointed
16 Jun 1997
New director appointed
16 Jun 1997
Director resigned
16 Jun 1997
Secretary resigned
03 Mar 1997
Incorporation

LINKLEVER LIMITED Charges

28 August 2007
Standard security
Delivered: 3 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor shop premises and rear store 10 canmore…
5 July 2007
Standard security
Delivered: 12 July 2007
Status: Satisfied on 22 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The former alhambra theatre, 33 canmore street…
27 October 2006
Standard security
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4-8 abbot street, dunfermline.
8 September 2005
Standard security
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 abbey park place, dunfermline, fife.
8 August 2003
Standard security
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Front basement premises at 6 alva street, edinburgh.
18 March 2003
Standard security
Delivered: 21 March 2003
Status: Satisfied on 23 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 abbey park place, dunfermline.
6 November 2002
Standard security
Delivered: 12 November 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shops forming 10 & 12 new row, dunfermline, fife.
20 September 2002
Standard security
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21/25 james street, dunfermline, fife.
21 March 2002
Standard security
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2/4 kirkgate, dunfermline, fife.
24 April 2001
Standard security
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1-5 high street, dunfermline.
20 March 2001
Standard security
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 abbey park place, dunfermline, fife.
5 February 2001
Standard security
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 pilmuir street, dunfermline, fife.
5 February 2001
Standard security
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10 & 10A cross wynd, dunfermline, fife.
29 January 2001
Standard security
Delivered: 9 February 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: East port house, 12 east port, dunfermline, fife.
17 January 2001
Floating charge
Delivered: 23 January 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 August 1999
Standard security
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 canmore street, dunfermline, under exception.
13 August 1999
Standard security
Delivered: 19 August 1999
Status: Satisfied on 19 January 2001
Persons entitled: Scottish & Newcastle PLC
Description: 2 canmore street, dunfermline.
19 March 1998
Standard security
Delivered: 25 March 1998
Status: Satisfied on 19 January 2001
Persons entitled: Scottish & Newcastle PLC
Description: Tenants interest in the lease over bar brio, 2A canmore…
6 March 1998
Floating charge
Delivered: 13 March 1998
Status: Satisfied on 15 February 2000
Persons entitled: Scottish & Newcastle PLC
Description: Undertaking and all property and assets present and future…