Check the

LINKMASTER FINANCE LIMITED

Company
LINKMASTER FINANCE LIMITED (03004740)

LINKMASTER FINANCE

Phone: 01799 533 410
E rating

KEY FINANCES

Year
2016
Assets
£285.23k ▲ £2.58k (0.91 %)
Cash
£23.07k ▼ £-23.16k (-50.10 %)
Liabilities
£1207.54k ▲ £980.28k (431.35 %)
Net Worth
£-922.31k ▼ £-977.7k (-1,764.93 %)

REGISTRATION INFO

Company name
LINKMASTER FINANCE LIMITED
Company number
03004740
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Dec 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
linkmasterfinance.co.uk
Phones
01799 533 410
01799 533 414
Registered Address
OCTOBER LODGE,
CARMEL STREET,
GREAT CHESTERFORD,
ESSEX,
CB10 1PH

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100

CHARGES

23 October 2013
Status
Outstanding
Delivered
24 October 2013
Persons entitled
Nationwide Building Society
Description
4 loris court cambridge, 156 tamarin gardens cambridge, 172…

23 October 2013
Status
Outstanding
Delivered
24 October 2013
Persons entitled
Nationwide Building Society
Description
Notification of addition to or amendment of charge…

7 June 2011
Status
Outstanding
Delivered
9 June 2011
Persons entitled
Bank of Scotland PLC
Description
L/H flat 4 9A bayham street london fixed charge all…

22 March 2006
Status
Outstanding
Delivered
23 March 2006
Persons entitled
The Governor and Company of the Bank of Scotland
Description
123 ross street cambridge,. Fixed charge all buildings and…

9 January 2006
Status
Outstanding
Delivered
10 January 2006
Persons entitled
The Governor and Company of the Bank of Scotland
Description
26 sedgwick street cambridge. Fixed charge all buildings…

16 January 2004
Status
Outstanding
Delivered
27 January 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
61 winstanley court cromwell road cambridge.

23 September 2003
Status
Outstanding
Delivered
4 October 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
The property k/a 77 york street cambridge CB1 2PZ t/n…

12 September 2003
Status
Outstanding
Delivered
18 September 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
The property k/a 45A suez road cambridge CB1 3QB t/n…

25 April 2003
Status
Outstanding
Delivered
30 April 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
73 william smith close cambridge CB1 3QE.

17 May 2002
Status
Outstanding
Delivered
23 May 2002
Persons entitled
The Governor and Company of the Bank of Scotland
Description
36 violet close cambridge.

17 May 2002
Status
Outstanding
Delivered
23 May 2002
Persons entitled
The Governor and Company of the Bank of Scotland
Description
4 loris court cambridge.

17 May 2002
Status
Outstanding
Delivered
23 May 2002
Persons entitled
The Governor and Company of the Bank of Scotland
Description
172 tamarin gardens cambridge.

27 March 2002
Status
Satisfied on 14 May 2008
Delivered
5 April 2002
Persons entitled
The Governor and Company of the Bank of Scotland
Description
36 fennec close, cherry hinton, cambridge.

8 June 2001
Status
Outstanding
Delivered
9 June 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
39 loris court cherry hinton cambridge. Fixed charge all…

8 June 2001
Status
Outstanding
Delivered
12 June 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
156 tamarin gardens,cherry hinton,cambridge CB1 9GJ.

9 May 2001
Status
Outstanding
Delivered
10 May 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Property k/a 59 speedwell close cherry hinton cambridge CB1…

10 May 2000
Status
Outstanding
Delivered
28 November 2000
Persons entitled
The Mortgage Business PLC
Description
27 alder close thorley bishops stortford hertfordshire.

22 September 1999
Status
Satisfied on 14 May 2008
Delivered
5 October 1999
Persons entitled
The Mortgage Business PLC
Description
L/H land and buildings k/a 172 tamarin gardens cherry…

22 September 1999
Status
Outstanding
Delivered
29 September 1999
Persons entitled
The Mortgage Business PLC
Description
All rights,titles,benefits and interests to all monies from…

2 July 1999
Status
Satisfied on 14 May 2008
Delivered
22 December 1999
Persons entitled
The Mortgage Business PLC
Description
F/H land and buildings at 4 lorise court cherry hinton…

2 July 1999
Status
Outstanding
Delivered
22 December 1999
Persons entitled
The Mortgage Business PLC
Description
All the rights titles benefits and interests whether…

11 June 1999
Status
Outstanding
Delivered
23 June 1999
Persons entitled
The Mortgage Business PLC
Description
All the rights titles benefits and interests whether…

11 June 1999
Status
Satisfied on 14 May 2008
Delivered
23 June 1999
Persons entitled
The Mortgage Business PLC
Description
F/H land and buildings k/a 36 violet close cheery hinton…

11 June 1999
Status
Outstanding
Delivered
23 June 1999
Persons entitled
The Mortgage Business PLC
Description
The property known as 31 irving close bishop's stortford…

11 June 1999
Status
Outstanding
Delivered
23 June 1999
Persons entitled
The Mortgage Business PLC
Description
Full title guarantee the rights titles benefits and…

22 January 1999
Status
Satisfied on 29 March 2001
Delivered
26 January 1999
Persons entitled
Capital Home Loans Limited
Description
The property known as 27 alder close bishops stortford…

18 December 1998
Status
Satisfied on 8 December 2000
Delivered
22 December 1998
Persons entitled
Capital Home Loans Limited
Description
First legal charge over 29 alder close bishops stortford…

9 December 1998
Status
Satisfied on 28 June 2014
Delivered
22 December 1998
Persons entitled
Capital Home Loans Limited
Description
170 tamarin gardens cherry hinton cambs CB1 4FJ..fixed…

30 September 1998
Status
Satisfied on 12 April 2001
Delivered
6 October 1998
Persons entitled
Capital Home Loans Limited
Description
Legal charge over 13 knebworth court bishops stortford…

See Also


Last update 2018

LINKMASTER FINANCE LIMITED DIRECTORS

Aine Dunne

  Acting
Appointed
23 May 1995
Role
Secretary
Address
October Lodge, Carmel Street, Great Chesterford, Essex, CB10 1PH
Name
DUNNE, Aine

Michael Bernard Dunne

  Acting PSC
Appointed
23 May 1995
Occupation
Director
Role
Director
Age
67
Nationality
Irish
Address
October Lodge, Carmel Street, Great Chesterford, Essex, CB10 1PH
Country Of Residence
United Kingdom ( England ) (Gb-Eng)
Name
DUNNE, Michael Bernard
Notified On
22 December 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Sheelagh Mary Foort

  Resigned
Appointed
22 December 1994
Resigned
23 May 1995
Role
Secretary
Address
Collops Farm, Collops Road, Stebbing, Dunmow, Essex, CM6 3SZ
Name
FOORT, Sheelagh Mary

Vincent Francis Mercer

  Resigned
Appointed
22 December 1994
Resigned
23 May 1995
Occupation
Solicitor
Role
Director
Age
72
Nationality
British
Address
Collops Farm, Stebbing, Dunmow, Essex, CM6 3SZ
Name
MERCER, Vincent Francis

REVIEWS


Check The Company
Bad according to the company’s financial health.