LINK 88 LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 6AY

Company number 01643750
Status Active
Incorporation Date 16 June 1982
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, ENGLAND, EC2R 6AY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registered office address changed from Unit 1 Carlton Trading Estate Pickering Street Leeds West Yorkshire LS12 2QG to 25 Moorgate London EC2R 6AY on 6 March 2017; Termination of appointment of James Graham Wilkins as a director on 28 February 2017; Termination of appointment of Joseph Yates as a director on 28 February 2017. The most likely internet sites of LINK 88 LIMITED are www.link88.co.uk, and www.link-88.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Link 88 Limited is a Private Limited Company. The company registration number is 01643750. Link 88 Limited has been working since 16 June 1982. The present status of the company is Active. The registered address of Link 88 Limited is 25 Moorgate London England Ec2r 6ay. . CHEEK, Steven Wayne is a Director of the company. Secretary MARTIN, Ann has been resigned. Secretary MARTIN, Hazel Anne has been resigned. Director DREW, Jonathan Gordon has been resigned. Director MARTIN, Ann has been resigned. Director MARTIN, Hazel Anne has been resigned. Director MARTIN, Neil Hedley has been resigned. Director MARTIN, Neil Hedley has been resigned. Director SMITH, Paul has been resigned. Director WILKINS, James Graham has been resigned. Director YATES, Joseph has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
CHEEK, Steven Wayne
Appointed Date: 05 October 2015
56 years old

Resigned Directors

Secretary
MARTIN, Ann
Resigned: 31 December 1994

Secretary
MARTIN, Hazel Anne
Resigned: 05 October 2015
Appointed Date: 01 January 1995

Director
DREW, Jonathan Gordon
Resigned: 28 February 2017
Appointed Date: 05 October 2015
71 years old

Director
MARTIN, Ann
Resigned: 31 December 1994
81 years old

Director
MARTIN, Hazel Anne
Resigned: 28 August 2009
Appointed Date: 09 January 2003
69 years old

Director
MARTIN, Neil Hedley
Resigned: 05 October 2015
Appointed Date: 27 July 2015
87 years old

Director
MARTIN, Neil Hedley
Resigned: 16 May 2014
87 years old

Director
SMITH, Paul
Resigned: 27 July 2015
Appointed Date: 09 January 2003
58 years old

Director
WILKINS, James Graham
Resigned: 28 February 2017
Appointed Date: 05 October 2015
47 years old

Director
YATES, Joseph
Resigned: 28 February 2017
Appointed Date: 05 October 2015
44 years old

Persons With Significant Control

We Are Vista Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Callprint Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINK 88 LIMITED Events

06 Mar 2017
Registered office address changed from Unit 1 Carlton Trading Estate Pickering Street Leeds West Yorkshire LS12 2QG to 25 Moorgate London EC2R 6AY on 6 March 2017
06 Mar 2017
Termination of appointment of James Graham Wilkins as a director on 28 February 2017
02 Mar 2017
Termination of appointment of Joseph Yates as a director on 28 February 2017
02 Mar 2017
Termination of appointment of Jonathan Gordon Drew as a director on 28 February 2017
13 Jan 2017
Confirmation statement made on 29 December 2016 with updates
...
... and 84 more events
13 Aug 1987
Return made up to 05/06/87; full list of members

03 Jun 1987
Return made up to 31/12/86; full list of members

02 May 1986
Return made up to 31/12/85; full list of members

01 May 1986
Director resigned

30 Apr 1986
Full accounts made up to 31 August 1985

LINK 88 LIMITED Charges

9 December 2002
Debenture
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…