LINKCASTLE LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 7RP

Company number 03132456
Status Active
Incorporation Date 30 November 1995
Company Type Private Limited Company
Address AMIN PATEL & SHAH ACCOUNTANTS, 334 - 336, GOSWELL ROAD, LONDON, EC1V 7RP
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Previous accounting period extended from 28 February 2016 to 31 March 2016. The most likely internet sites of LINKCASTLE LIMITED are www.linkcastle.co.uk, and www.linkcastle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linkcastle Limited is a Private Limited Company. The company registration number is 03132456. Linkcastle Limited has been working since 30 November 1995. The present status of the company is Active. The registered address of Linkcastle Limited is Amin Patel Shah Accountants 334 336 Goswell Road London Ec1v 7rp. The company`s financial liabilities are £138.77k. It is £-0.68k against last year. The cash in hand is £1.52k. It is £-37.84k against last year. And the total assets are £243.6k, which is £-34.51k against last year. PATEL, Smita Kirit is a Secretary of the company. PATEL, Rahul Kirit is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary PATEL, Sonal Surendra has been resigned. Secretary PATEL, Sonal Surendra has been resigned. Secretary PATEL, Surendra Ambalal has been resigned. Secretary PATEL, Surendra Ambalal has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director PATEL, Sonal Surendra has been resigned. Director PATEL, Surendra Ambalal has been resigned. Director PATEL, Surendra Ambalal has been resigned. Director PATEL, Surendra Ambalal has been resigned. Director PATEL, Vijaykumar Ambalal has been resigned. The company operates in "Other retail sale in non-specialised stores".


linkcastle Key Finiance

LIABILITIES £138.77k
-1%
CASH £1.52k
-97%
TOTAL ASSETS £243.6k
-13%
All Financial Figures

Current Directors

Secretary
PATEL, Smita Kirit
Appointed Date: 16 September 2004

Director
PATEL, Rahul Kirit
Appointed Date: 03 December 2012
35 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 07 February 1996
Appointed Date: 30 November 1995

Secretary
PATEL, Sonal Surendra
Resigned: 01 November 2000
Appointed Date: 01 January 1997

Secretary
PATEL, Sonal Surendra
Resigned: 01 May 1996
Appointed Date: 07 February 1996

Secretary
PATEL, Surendra Ambalal
Resigned: 16 September 2004
Appointed Date: 01 November 2000

Secretary
PATEL, Surendra Ambalal
Resigned: 01 January 1997
Appointed Date: 01 May 1996

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 07 February 1996
Appointed Date: 30 November 1995

Director
PATEL, Sonal Surendra
Resigned: 01 January 1997
Appointed Date: 01 May 1996
50 years old

Director
PATEL, Surendra Ambalal
Resigned: 01 June 2015
Appointed Date: 25 July 2003
77 years old

Director
PATEL, Surendra Ambalal
Resigned: 01 October 1997
Appointed Date: 01 January 1997
77 years old

Director
PATEL, Surendra Ambalal
Resigned: 01 May 1996
Appointed Date: 07 February 1996
77 years old

Director
PATEL, Vijaykumar Ambalal
Resigned: 16 September 2004
Appointed Date: 01 October 1997
72 years old

Persons With Significant Control

Mr Rahul Kirit Patel
Notified on: 30 November 2016
35 years old
Nature of control: Right to appoint and remove directors

LINKCASTLE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 30 November 2016 with updates
14 Nov 2016
Previous accounting period extended from 28 February 2016 to 31 March 2016
15 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2

04 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 72 more events
15 Mar 1996
Secretary resigned
15 Mar 1996
New secretary appointed
15 Mar 1996
New director appointed
15 Mar 1996
Registered office changed on 15/03/96 from: international house 31 church road hendon london NW4 4EB
30 Nov 1995
Incorporation

LINKCASTLE LIMITED Charges

6 February 2006
Legal charge
Delivered: 23 February 2006
Status: Satisfied on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: L/H 195-197 morland road croydon. By way of fixed charge…
2 September 2003
Legal charge
Delivered: 20 September 2003
Status: Satisfied on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: 25 the market, wrythe lane, carshalton, surrey. By way of…
26 October 2000
Legal mortgage
Delivered: 8 November 2000
Status: Satisfied on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 191 morland rd,surrey,london…
8 February 1999
Mortgage debenture
Delivered: 16 February 1999
Status: Satisfied on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…