LINKFIELD PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1F 7JW
Company number 02777264
Status Active
Incorporation Date 5 January 1993
Company Type Private Limited Company
Address 46 GREAT MARLBOROUGH STREET, LONDON, W1F 7JW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LINKFIELD PROPERTIES LIMITED are www.linkfieldproperties.co.uk, and www.linkfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Linkfield Properties Limited is a Private Limited Company. The company registration number is 02777264. Linkfield Properties Limited has been working since 05 January 1993. The present status of the company is Active. The registered address of Linkfield Properties Limited is 46 Great Marlborough Street London W1f 7jw. . BACON, Andrew Charles is a Secretary of the company. FATTAL, Nabil Haskel is a Director of the company. Secretary FATTAL, Nabil Haskal has been resigned. Secretary METCALFE, David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FATTAL, Wilda has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BACON, Andrew Charles
Appointed Date: 18 December 2014

Director
FATTAL, Nabil Haskel
Appointed Date: 05 January 1993
64 years old

Resigned Directors

Secretary
FATTAL, Nabil Haskal
Resigned: 31 December 1993
Appointed Date: 05 January 1993

Secretary
METCALFE, David
Resigned: 18 December 2014
Appointed Date: 15 January 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 January 1993
Appointed Date: 05 January 1993

Director
FATTAL, Wilda
Resigned: 31 December 1993
Appointed Date: 05 January 1993
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 January 1993
Appointed Date: 05 January 1993

Persons With Significant Control

Hallmark Property Group (Hpg) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

LINKFIELD PROPERTIES LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 March 2016
16 Jan 2017
Confirmation statement made on 5 January 2017 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 March 2015
09 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 99.6

...
... and 86 more events
10 Mar 1994
New secretary appointed

10 Mar 1994
Return made up to 31/12/93; full list of members

02 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

02 Feb 1993
Director resigned;new director appointed

05 Jan 1993
Incorporation

LINKFIELD PROPERTIES LIMITED Charges

26 February 2014
Charge code 0277 7264 0015
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: All that leasehold properties known as flats 1-4, 2-6…
19 August 2004
Legal charge, evidenced by deed of substituted charge
Delivered: 27 August 2004
Status: Satisfied on 9 October 2013
Persons entitled: Investec Bank (UK) Limited
Description: L/H land and buildings k/a flat 4 2-6 boswell court boswell…
19 August 2004
Legal charge, evidenced by deed of substituted charge
Delivered: 27 August 2004
Status: Satisfied on 9 October 2013
Persons entitled: Investec Bank (UK) Limited
Description: L/H land and buildings k/a flat 3 2-6 boswell court boswell…
19 August 2004
Legal charge, evidenced by deed of substituted charge
Delivered: 27 August 2004
Status: Satisfied on 9 October 2013
Persons entitled: Investec Bank (UK) Limited
Description: L/H land and buildings k/a flat 2 2-6 boswell court boswell…
19 August 2004
Legal charge, evidenced by deed of substituted charge
Delivered: 27 August 2004
Status: Satisfied on 9 October 2013
Persons entitled: Investec Bank (UK) Limited
Description: L/H land and buildings k/a flat 1 2-6 boswell court boswell…
18 December 2001
Charge over beneficial interest
Delivered: 20 December 2001
Status: Satisfied on 25 March 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold land being 33 to 41 (odd nos) charlotte st,53,55 and…
10 May 2001
Assignment of rents
Delivered: 25 May 2001
Status: Satisfied on 9 October 2013
Persons entitled: Investec Bank (UK) Limited
Description: All those rents and other payments if any due at any time…
10 May 2001
Legal charge
Delivered: 25 May 2001
Status: Satisfied on 9 October 2013
Persons entitled: Investec Bank (UK) Limited
Description: By way of mortgage all that l/h property k/a or being 2-6…
25 June 1999
Third party deed of charge over securities
Delivered: 29 June 1999
Status: Satisfied on 25 March 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All present and future rights title and interest in and all…
25 June 1999
Mortgage debenture
Delivered: 29 June 1999
Status: Satisfied on 25 March 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed charge over f/h duke of clarence public house 8…
10 April 1997
Mortgage
Delivered: 18 April 1997
Status: Satisfied on 25 March 2008
Persons entitled: Lloyds Bank PLC
Description: L/H-third floor flat 7 chaterhouse buildings goswell road…
17 June 1996
Mortgage
Delivered: 21 June 1996
Status: Satisfied on 25 March 2008
Persons entitled: Lloyds Bank PLC.
Description: F/H property k/a the king's arms public house 264-266…
17 June 1996
Mortgage
Delivered: 21 June 1996
Status: Satisfied on 25 March 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the duke of clarence public house 8…
18 January 1996
Mortgage
Delivered: 19 January 1996
Status: Satisfied on 25 March 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 2-6 boswell court, london t/no. NGL733783F…
5 December 1995
Legal charge
Delivered: 8 December 1995
Status: Satisfied on 26 June 1999
Persons entitled: The Trustees of the Bedford Charity
Description: F/H and l/h interest in 2/6 boswell court london WC1 and by…