Company NameLinks Court (Whitley Bay) Limited
Company StatusActive
Company Number00652106
CategoryPrivate Limited Company
Incorporation Date10 March 1960(64 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIrene Barbara Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(31 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameRichard Alder Gofton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(31 years after company formation)
Appointment Duration33 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameWilliam Alder Gofton
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(31 years after company formation)
Appointment Duration33 years, 1 month
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameMark Alder Gofton
NationalityBritish
StatusCurrent
Appointed06 April 2008(48 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Mark Alder Gofton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(54 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NamePeter Gofton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years after company formation)
Appointment Duration23 years, 1 month (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NamePeter Gofton
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years after company formation)
Appointment Duration17 years (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marlborough House
Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AH

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

42 at £1Deborah Bibby
4.20%
Ordinary
42 at £1Richard Alan Gofton
4.20%
Ordinary
41 at £1Tracy Robinson
4.10%
Ordinary
250 at £1Irene Barbara Brown
25.00%
Ordinary
250 at £1Peter Gofton
25.00%
Ordinary
125 at £1Richard Alder Gofton
12.50%
Ordinary
102 at £1William Alder Gofton
10.20%
Ordinary
100 at £1Gwenda Gofton
10.00%
Ordinary
12 at £1Barbara Fox
1.20%
Ordinary
12 at £1Mr Mark Gofton
1.20%
Ordinary
12 at £1Mrs Sarah Jordan
1.20%
Ordinary
12 at £1Ruth Morris
1.20%
Ordinary

Financials

Year2014
Net Worth£1,590,927
Cash£43,597
Current Liabilities£62,179

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

31 March 1969Delivered on: 10 April 1969
Persons entitled: Tynemouth Building Society.

Classification: Further charge
Secured details: £6,500.
Particulars: `Shellacres' 104 marine avenue whitley bay, northumberland as comprised in a charge dated 13TH march' 68.
Outstanding
29 October 1968Delivered on: 5 November 1968
Persons entitled: Tynemouth Buildihg Society.

Classification: Further charge
Secured details: For securing £5,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Shellacres" 104 marine ave., Whitley bay , northumberland.
Outstanding
13 March 1968Delivered on: 18 March 1968
Persons entitled: Tynemouth Building Society.

Classification: Legal mortgage
Secured details: £6,000 & all monies due etc.
Particulars: "Shellacres" 104 marine ave., Whitley bay northumberland.
Outstanding
16 December 1964Delivered on: 21 December 1964
Persons entitled: The Newcastle upon Tyne Permanent Building Society

Classification: Legal charge
Secured details: £20,000 and any other monies due etc.
Particulars: Park view court, marine avenue, whitley bay, northumberland.
Outstanding
31 March 1964Delivered on: 18 April 1964
Persons entitled: The Rook Building Society

Classification: Legal charge
Secured details: £9500 & all other monies due etc.
Particulars: Monkseaton south, west farm, front street, whitley bay, northumberland.
Outstanding
20 December 1962Delivered on: 4 January 1963
Persons entitled: Rook B. J.

Classification: Mortgage
Secured details: £4,800.
Particulars: 40/43 park view whitley bay northumberland.
Outstanding
12 March 1962Delivered on: 19 March 1962
Persons entitled: Northern Counties Permanent Building Soc.

Classification: Mortgage
Secured details: £10,000.
Particulars: 1-6 (all), alder court, front st., Monkseaton, northumberland.
Outstanding
15 August 1961Delivered on: 4 September 1961
Persons entitled: Northern Counties Permanent Building Society

Classification: Legal charge
Secured details: £17,000.
Particulars: Sites 9/16 (incl) links estate, marine avennue whitley bay, northumberland.
Outstanding
24 November 2017Delivered on: 25 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 104 marine avenue comprising flats 1-7 parkside court whitley bay tyne and wear.
Outstanding
20 July 2017Delivered on: 27 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 December 1969Delivered on: 16 January 1970
Persons entitled: Tynemouth Building Society

Classification: Mortgage
Secured details: £2700 and all other monies due or to become due fromt the company to the chargee on any account whatsoever.
Particulars: Land & premises known as beverley villas, cullercoats in the county of northumberland.
Outstanding
29 December 1960Delivered on: 17 January 1961
Persons entitled: Newcastle upon Tyne Permanent Bldg Socy.

Classification: Legal charge
Secured details: £24,000 and any other moneys due etc.
Particulars: Sites 17-24 inc. Links estate, in marine ave, whitley bay.
Outstanding

Filing History

25 November 2017Registration of charge 006521060012, created on 24 November 2017 (12 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
11 October 2017Satisfaction of charge 7 in full (4 pages)
20 September 2017Satisfaction of charge 9 in full (4 pages)
20 September 2017Satisfaction of charge 8 in full (4 pages)
27 July 2017Registration of charge 006521060011, created on 20 July 2017 (17 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(6 pages)
11 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 April 2015Termination of appointment of Peter Gofton as a director on 7 May 2014 (1 page)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(6 pages)
10 April 2015Termination of appointment of Peter Gofton as a director on 7 May 2014 (1 page)
18 March 2015Appointment of Mr Mark Alder Gofton as a director on 21 July 2014 (2 pages)
17 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(6 pages)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
22 March 2013Director's details changed for Richard Alder Gofton on 1 March 2013 (2 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
22 March 2013Director's details changed for Irene Barbara Brown on 1 March 2013 (2 pages)
22 March 2013Director's details changed for Irene Barbara Brown on 1 March 2013 (2 pages)
22 March 2013Secretary's details changed for Mark Alder Gofton on 1 March 2013 (1 page)
22 March 2013Director's details changed for William Alder Gofton on 1 March 2013 (2 pages)
22 March 2013Secretary's details changed for Mark Alder Gofton on 1 March 2013 (1 page)
22 March 2013Director's details changed for Richard Alder Gofton on 1 March 2013 (2 pages)
22 March 2013Director's details changed for William Alder Gofton on 1 March 2013 (2 pages)
22 March 2013Director's details changed for Peter Gofton on 1 March 2013 (2 pages)
22 March 2013Director's details changed for Peter Gofton on 1 March 2013 (2 pages)
31 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
12 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
12 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 April 2010Director's details changed for Richard Alder Gofton on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
12 April 2010Director's details changed for William Alder Gofton on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Peter Gofton on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Irene Barbara Brown on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Irene Barbara Brown on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Peter Gofton on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Richard Alder Gofton on 1 October 2009 (2 pages)
12 April 2010Director's details changed for William Alder Gofton on 1 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
7 April 2009Return made up to 22/03/09; full list of members (7 pages)
24 March 2009Registered office changed on 24/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
3 March 2009Appointment terminated secretary peter gofton (1 page)
3 March 2009Secretary appointed mark alder gofton (1 page)
26 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
24 June 2008Return made up to 22/03/08; no change of members (8 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
12 April 2007Return made up to 22/03/07; full list of members (10 pages)
27 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
30 March 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 March 2005Return made up to 22/03/05; full list of members (10 pages)
6 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
16 April 2004Return made up to 22/03/04; full list of members (10 pages)
10 October 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
10 October 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
4 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 October 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
10 October 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
5 April 2002Return made up to 22/03/02; full list of members (9 pages)
12 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
12 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
5 April 2001Return made up to 22/03/01; full list of members (9 pages)
15 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
15 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
26 April 2000Return made up to 31/03/00; full list of members (9 pages)
12 August 1999Accounts for a small company made up to 5 April 1999 (6 pages)
12 August 1999Accounts for a small company made up to 5 April 1999 (6 pages)
9 April 1999Return made up to 31/03/99; full list of members (7 pages)
26 November 1998Full accounts made up to 5 April 1998 (10 pages)
26 November 1998Full accounts made up to 5 April 1998 (10 pages)
9 October 1997Accounts for a small company made up to 5 April 1997 (5 pages)
9 October 1997Accounts for a small company made up to 5 April 1997 (5 pages)
4 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
13 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
14 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
27 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
7 April 1995Return made up to 31/03/95; no change of members (4 pages)