Company number 02931201
Status Active
Incorporation Date 20 May 1994
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Director's details changed for Mr Steven Ross Collins on 17 August 2016; Director's details changed for Mr Mark Neil Steinberg on 17 August 2016. The most likely internet sites of LINKLANE DEVELOPMENTS LIMITED are www.linklanedevelopments.co.uk, and www.linklane-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Linklane Developments Limited is a Private Limited Company.
The company registration number is 02931201. Linklane Developments Limited has been working since 20 May 1994.
The present status of the company is Active. The registered address of Linklane Developments Limited is 10 Upper Berkeley Street London W1h 7pe. . STEINBERG, Mark Neil is a Secretary of the company. COLE, Terence Shelby is a Director of the company. COLLINS, Steven Ross is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PHILIPS, Maurice John Martin has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 May 1994
Appointed Date: 20 May 1994
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 May 1994
Appointed Date: 20 May 1994
LINKLANE DEVELOPMENTS LIMITED Events
14 Nov 2016
Micro company accounts made up to 31 March 2016
02 Sep 2016
Director's details changed for Mr Steven Ross Collins on 17 August 2016
02 Sep 2016
Director's details changed for Mr Mark Neil Steinberg on 17 August 2016
02 Sep 2016
Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016
27 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
...
... and 78 more events
15 Jul 1994
Secretary resigned;new secretary appointed
24 Jun 1994
Particulars of mortgage/charge
18 Jun 1994
Particulars of mortgage/charge
03 Jun 1994
Registered office changed on 03/06/94 from: 120 east road london N1 6AA
20 May 1994
Incorporation
1 May 2007
Charge over accounts
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All the rights title and interests in the deposit and the…
31 October 2002
Debenture
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 2001
Legal charge
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a 128 albert…
14 October 1998
Assignment by way of charge
Delivered: 3 November 1998
Status: Satisfied
on 8 August 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
14 October 1998
Deed of legal charge
Delivered: 3 November 1998
Status: Satisfied
on 8 August 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Atlantic buildings 128 albert street st pancras london…
9 July 1998
Agreement
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: Jones Knowles Ritchie Limited
Description: A deposit of £783,000 with further monies placed in a…
24 January 1997
Debenture
Delivered: 7 February 1997
Status: Satisfied
on 8 August 2001
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a 128 albert street camden t/n…
24 January 1997
Debenture
Delivered: 30 January 1997
Status: Satisfied
on 8 August 2001
Persons entitled: Tenurgrade Limited
Description: Second fixed charge on the f/h and l/h property of the…
24 July 1996
Debenture
Delivered: 6 August 1996
Status: Satisfied
on 11 February 1997
Persons entitled: Deedchoice Limited
Description: Fixed and floating charges over the undertaking and all…
13 July 1994
Deed of debenture
Delivered: 2 August 1994
Status: Satisfied
on 8 August 2001
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property 327-329 harrow road london t/nos. 241464…
13 June 1994
Debenture
Delivered: 18 June 1994
Status: Satisfied
on 11 February 1997
Persons entitled: Tenuregrade Limited Pengepond Limited and Berryglen Limited
Description: Fixed and floating charges over the undertaking and all…
10 June 1994
Agreement incorporating a legal charge
Delivered: 24 June 1994
Status: Satisfied
on 11 February 1997
Persons entitled: Stephen David Lowe and Robert Adrian Barnet
Description: By clause 6.4 the premises and land k/a no:'s 22,24,26 and…