LINKFRESH SOFTWARE HOLDINGS LIMITED
CAMBRIDGE SHOO 577 LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 7GG
Company number 08237552
Status Active
Incorporation Date 2 October 2012
Company Type Private Limited Company
Address HARSTON MILL ROYSTON ROAD, HARSTON, CAMBRIDGE, CB22 7GG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Nicola Katherine Scarr as a director on 31 December 2016; Statement of capital following an allotment of shares on 4 January 2016 GBP 25,311.6 ; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of LINKFRESH SOFTWARE HOLDINGS LIMITED are www.linkfreshsoftwareholdings.co.uk, and www.linkfresh-software-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. The distance to to Meldreth Rail Station is 4.1 miles; to Cambridge Rail Station is 4.9 miles; to Royston Rail Station is 7.1 miles; to Audley End Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linkfresh Software Holdings Limited is a Private Limited Company. The company registration number is 08237552. Linkfresh Software Holdings Limited has been working since 02 October 2012. The present status of the company is Active. The registered address of Linkfresh Software Holdings Limited is Harston Mill Royston Road Harston Cambridge Cb22 7gg. . DAVIES, Guy is a Director of the company. FROST, Robert James is a Director of the company. MAKEHAM, Nigel Andrew is a Director of the company. MANN, Robert Fraser is a Director of the company. MCCARTHY, Guy Jonathan is a Director of the company. RILEY, Timothy Sean is a Director of the company. SMART, Alexander is a Director of the company. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director CAINES, John Michael has been resigned. Director JONES, Richard Paul has been resigned. Director MALLON, David John has been resigned. Director MYERS, Ronald has been resigned. Director NIXON, Mark Dominic has been resigned. Director SADLER, Sian has been resigned. Director SCARR, Nicola Katherine has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DAVIES, Guy
Appointed Date: 15 November 2012
60 years old

Director
FROST, Robert James
Appointed Date: 13 December 2012
61 years old

Director
MAKEHAM, Nigel Andrew
Appointed Date: 23 May 2016
71 years old

Director
MANN, Robert Fraser
Appointed Date: 31 July 2014
73 years old

Director
MCCARTHY, Guy Jonathan
Appointed Date: 13 December 2012
63 years old

Director
RILEY, Timothy Sean
Appointed Date: 13 December 2012
59 years old

Director
SMART, Alexander
Appointed Date: 13 December 2012
73 years old

Resigned Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 15 November 2012
Appointed Date: 02 October 2012

Director
CAINES, John Michael
Resigned: 31 July 2014
Appointed Date: 03 January 2013
77 years old

Director
JONES, Richard Paul
Resigned: 13 November 2013
Appointed Date: 13 December 2012
54 years old

Director
MALLON, David John
Resigned: 13 November 2013
Appointed Date: 13 December 2012
64 years old

Director
MYERS, Ronald
Resigned: 13 November 2013
Appointed Date: 23 May 2013
65 years old

Director
NIXON, Mark Dominic
Resigned: 19 December 2013
Appointed Date: 13 December 2012
57 years old

Director
SADLER, Sian
Resigned: 15 November 2012
Appointed Date: 02 October 2012
57 years old

Director
SCARR, Nicola Katherine
Resigned: 31 December 2016
Appointed Date: 15 January 2014
68 years old

Persons With Significant Control

Westbridge Sme Fund Lp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINKFRESH SOFTWARE HOLDINGS LIMITED Events

06 Jan 2017
Termination of appointment of Nicola Katherine Scarr as a director on 31 December 2016
18 Oct 2016
Statement of capital following an allotment of shares on 4 January 2016
  • GBP 25,311.6

16 Oct 2016
Confirmation statement made on 2 October 2016 with updates
23 Jun 2016
Group of companies' accounts made up to 31 October 2015
21 Jun 2016
Appointment of Mr Nigel Andrew Makeham as a director on 23 May 2016
...
... and 49 more events
19 Dec 2012
Particulars of a mortgage or charge / charge no: 1
10 Dec 2012
Termination of appointment of Shoosmiths Secretaries Limited as a secretary
15 Nov 2012
Appointment of Mr Guy Davies as a director
15 Nov 2012
Termination of appointment of Sian Sadler as a director
02 Oct 2012
Incorporation

LINKFRESH SOFTWARE HOLDINGS LIMITED Charges

16 November 2015
Charge code 0823 7552 0006
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Westbridge Sme Fund LP
Description: Contains fixed charge…
30 December 2013
Charge code 0823 7552 0005
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Westbridge Sme Fund LP
Description: Notification of addition to or amendment of charge…
20 June 2013
Charge code 0823 7552 0004
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Notification of addition to or amendment of charge…
20 June 2013
Charge code 0823 7552 0003
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Notification of addition to or amendment of charge…
13 December 2012
Composite guarantee and debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Westbridge Fund Managers Limited as Security Trustee for Itself and the Secured Parties (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
13 December 2012
Debenture
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…