ARKLINKS LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7QU

Company number 01262193
Status Active
Incorporation Date 9 June 1976
Company Type Private Limited Company
Address 1 POWELL CLOSE, EDGWARE, ENGLAND, HA8 7QU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from 52/53 Margaret Street London W1W 8SQ to 1 Powell Close Edgware HA8 7QU on 23 February 2017; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ARKLINKS LIMITED are www.arklinks.co.uk, and www.arklinks.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-nine years and four months. Arklinks Limited is a Private Limited Company. The company registration number is 01262193. Arklinks Limited has been working since 09 June 1976. The present status of the company is Active. The registered address of Arklinks Limited is 1 Powell Close Edgware England Ha8 7qu. The company`s financial liabilities are £496.37k. It is £94.58k against last year. The cash in hand is £192.84k. It is £62.85k against last year. And the total assets are £613.48k, which is £71.68k against last year. FEINER, Sharon Ida is a Secretary of the company. FEINER, Stephen Andrew is a Director of the company. Secretary FEINER, Stephen Andrew has been resigned. Director WARNER, Joan Margaret has been resigned. The company operates in "Development of building projects".


arklinks Key Finiance

LIABILITIES £496.37k
+23%
CASH £192.84k
+48%
TOTAL ASSETS £613.48k
+13%
All Financial Figures

Current Directors

Secretary
FEINER, Sharon Ida
Appointed Date: 10 April 2008

Director

Resigned Directors

Secretary
FEINER, Stephen Andrew
Resigned: 10 April 2008

Director
WARNER, Joan Margaret
Resigned: 10 April 2008
102 years old

Persons With Significant Control

Mr Stephen Andrew Feiner
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

ARKLINKS LIMITED Events

23 Feb 2017
Registered office address changed from 52/53 Margaret Street London W1W 8SQ to 1 Powell Close Edgware HA8 7QU on 23 February 2017
07 Oct 2016
Confirmation statement made on 28 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

08 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 83 more events
26 Oct 1987
Return made up to 23/09/87; full list of members

17 Aug 1987
Particulars of mortgage/charge

07 Jul 1986
Accounts for a medium company made up to 30 September 1985

07 Jul 1986
Return made up to 14/05/86; full list of members

09 Jun 1976
Incorporation

ARKLINKS LIMITED Charges

10 July 2009
Legal charge
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 64A high street edgware road barnet lonodn…
30 July 1987
Legal mortgage
Delivered: 17 August 1987
Status: Satisfied on 27 April 1994
Persons entitled: National Westminster Bank PLC
Description: 107 brighton road coulsdon l/b of croydon t/n p 14468…
22 April 1985
A registered charge
Delivered: 22 April 1985
Status: Satisfied on 27 April 1994
Persons entitled: National Westminster Bank PLC
13 February 1984
Legal charge
Delivered: 22 February 1984
Status: Satisfied on 27 April 1994
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 73 beak st. London W1 and/or the proceeds of…
3 November 1983
Legal mortgage
Delivered: 7 November 1983
Status: Satisfied on 23 April 2008
Persons entitled: National Westminster Bank PLC
Description: 73 beak street, london W1. And/or the proceeds of sale…
17 May 1983
Legal charge
Delivered: 20 May 1983
Status: Satisfied on 27 April 1994
Persons entitled: National Westminster Bank PLC
Description: 64, high st. Edgware middlesex title no. Mx 377643 and/or…
4 September 1980
Mortgage
Delivered: 12 September 1980
Status: Satisfied on 23 April 2008
Persons entitled: Midland Bank PLC
Description: F/Hold land at rear of 20 and 21, clarence parade, southsea…
4 September 1980
Mortgage
Delivered: 12 September 1980
Status: Satisfied on 27 April 1994
Persons entitled: Midland Bank PLC
Description: F/Hold land at rear of 1, kenilworth villas, kenilworth…
4 September 1980
Mortgage
Delivered: 12 September 1980
Status: Satisfied on 27 April 1994
Persons entitled: Midland Bank PLC
Description: F/Hold land at rear of 2, kenilworth villas, kenilworth…
16 October 1978
Mortgage
Delivered: 23 October 1978
Status: Satisfied on 27 April 1994
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises 15 woodside ave finchley…
31 July 1978
Mortgage
Delivered: 3 August 1978
Status: Satisfied on 27 April 1994
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being - 1 kenilworth…
31 July 1978
Mortgage
Delivered: 3 August 1978
Status: Satisfied on 27 April 1994
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being:- 2 kenilworth…
27 February 1978
Mortgage
Delivered: 7 March 1978
Status: Satisfied on 27 April 1994
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises 20 & 21 clarence…