Company number 07143792
Status Active
Incorporation Date 2 February 2010
Company Type Private Limited Company
Address 17 BROWNFIELDS, WELWYN GARDEN CITY, HERTS, AL7 1AN
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
GBP 100
. The most likely internet sites of LINK DESIGN DEVELOPMENT LTD are www.linkdesigndevelopment.co.uk, and www.link-design-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Link Design Development Ltd is a Private Limited Company.
The company registration number is 07143792. Link Design Development Ltd has been working since 02 February 2010.
The present status of the company is Active. The registered address of Link Design Development Ltd is 17 Brownfields Welwyn Garden City Herts Al7 1an. . CARMAN, David is a Director of the company. CUMBERPATCH, Simon is a Director of the company. HOLMES, David Jeremy is a Director of the company. Director CUMBERPATCH, Simon has been resigned. Director HOLMES, David Jeremy has been resigned. The company operates in "Packaging activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Simon Cumberpatch
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Jeremy Holmes
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LINK DESIGN DEVELOPMENT LTD Events
23 Mar 2017
Confirmation statement made on 2 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Registration of charge 071437920003, created on 31 July 2015
...
... and 20 more events
03 Nov 2010
Particulars of a mortgage or charge / charge no: 2
29 May 2010
Particulars of a mortgage or charge / charge no: 1
06 Mar 2010
Director's details changed for Mr Simon Cumberpatch on 6 March 2010
06 Mar 2010
Director's details changed for Mr David Jeremy Holmes on 6 March 2010
02 Feb 2010
Incorporation
31 July 2015
Charge code 0714 3792 0003
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
28 October 2010
All asset debenture
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 May 2010
Debenture
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…