ABOUT SCALE LINK LIMITED
Scale Link supplies a vast range of specialist model making kits and accessories.
The originator of the Scale Link range had been a professional model-maker since 1952, working principally in the fields of 'Architectural' and 'Landscape'
. Those years provided a sound base on which our range has been developed and reflects the author's bias and background.
Changes in the Company's ownership in 1991 resulted in the production of a NEW range of etched frets specifically for 'HO' modellers and the extension of our 4mm vehicle range into the 1950's and 60's.
When you attempt to model objects, you stop taking for granted things and places that you pass everyday and begin to realise how blind we are much of the time. Each country has its own styles of architecture and building techniques for cottages, farms, churches and houses .Scale Link provides those details which give the 'finishing-touch' to many of these splendid subjects. Certainly only the etching process will allow such precision and detail in order to 'bring to life' the subjects referred to above.
KEY FINANCE
Year
2017
Assets
£148.94k
▼ £-3.83k (-2.51 %)
Cash
£0k
▼ £-12.4k (-100.00 %)
Liabilities
£129.16k
▼ £-10k (-7.19 %)
Net Worth
£19.77k
▲ £6.17k (45.38 %)
REGISTRATION INFO
-
Check the company
-
UK
-
North Dorset
- Company name
- SCALE LINK LIMITED
- Company number
- 01459494
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Nov 1979
Age - 46 years
- Home Country
- United Kingdom
CONTACTS
- Website
- scalelink.co.uk
- Phones
-
+44 (0)1747 811 817
01747 811 817
- Registered Address
- 27 APPLINS FARM BUSINESS CENTRE,,
FARRINGTON,,
BLANDFORD FORUM.,
DORSET,
DT11 8RA
ECONOMIC ACTIVITIES
- 32409
- Manufacture of other games and toys, n.e.c.
LAST EVENTS
- 31 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 20 Jul 2016
- Confirmation statement made on 20 July 2016 with updates
- 10 Jan 2016
- Total exemption full accounts made up to 31 March 2015
CHARGES
-
1 July 1992
- Status
- Outstanding
- Delivered
- 7 July 1992
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
SCALE LINK LIMITED DIRECTORS
Robert Montgomery Wyatt
Acting
PSC
- Appointed
- 30 April 2010
- Role
- Secretary
- Address
- 6 Portman Drive, Child Okeford, Blandford Forum, Dorset, England, DT11 8HU
- Name
- WYATT, Robert Montgomery
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – 75% or more
Joyce Kathleen Langley
Acting
- Appointed
- 30 April 2010
- Occupation
- Director
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- 27 Applins Farm Business Centre,, Farrington,, Blandford Forum., Dorset, DT11 8RA
- Country Of Residence
- England
- Name
- LANGLEY, Joyce Kathleen
Robert Montgomery Wyatt
Acting
- Appointed
- 19 July 1991
- Occupation
- Company Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 6 Portman Drive, Child Okeford, Dorset, DT11 8HU
- Country Of Residence
- England
- Name
- WYATT, Robert Montgomery
Christine Muriel Hawkins
Resigned
- Appointed
- 19 July 1991
- Resigned
- 30 April 2010
- Role
- Secretary
- Address
- 40 Badgers Way, Sturminster Newton, Dorset, DT10 1DW
- Name
- HAWKINS, Christine Muriel
Reita Olive Piper
Resigned
- Resigned
- 24 May 1991
- Role
- Secretary
- Address
- 42 Appleby Close, Twickenham, Middlesex, TW2 5NA
- Name
- PIPER, Reita Olive
Christine Muriel Hawkins
Resigned
- Appointed
- 19 July 1991
- Resigned
- 30 April 2010
- Occupation
- Self Employed Bookkeeper
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 40 Badgers Way, Sturminster Newton, Dorset, DT10 1DW
- Name
- HAWKINS, Christine Muriel
Peter Anthony Hawkins
Resigned
- Appointed
- 19 July 1991
- Resigned
- 30 April 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 40 Badgers Way, Sturminster Newton, Dorset, DT10 1DW
- Country Of Residence
- United Kingdom
- Name
- HAWKINS, Peter Anthony
John Worthington Piper
Resigned
- Resigned
- 24 May 1991
- Occupation
- Model Maker
- Role
- Director
- Age
- 97
- Nationality
- British
- Address
- 42 Appleby Close, Twickenham, Middlesex, TW2 5NA
- Name
- PIPER, John Worthington
Reita Olive Piper
Resigned
- Resigned
- 24 May 1991
- Occupation
- Married Woman
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 42 Appleby Close, Twickenham, Middlesex, TW2 5NA
- Name
- PIPER, Reita Olive
Katherine Susan Thomas Watkins
Resigned
- Appointed
- 01 January 1995
- Resigned
- 01 December 1997
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 7 Breach Lane, Enmore Green, Shaftesbury, Dorset, SP7 8LE
- Name
- THOMAS-WATKINS, Katherine Susan
REVIEWS
Check The Company
Excellent according to the company’s financial health.