Company NameLinkhouse Farm Limited
Company StatusActive
Company Number03475754
CategoryPrivate Limited Company
Incorporation Date3 December 1997(26 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Kathleen Mary Thompson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1998(3 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink House Farm
Newton By The Sea
Alnwick
Northumberland
NE66 3ED
Director NameMr Victor Thompson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1998(3 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink House Farm
Newton By The Sea
Alnwick
Northumberland
NE66 3ED
Director NameMrs Jayne Mary Hellmann
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(21 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink House Farm Newton By The Sea
Alnwick
Northumberland
NE66 3ED
Director NameMr Mark Thompson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(22 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House Greenwell Road
Alnwick
Northumberland
NE66 1HB
Director NameMr Mark John Brunton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(2 weeks, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 March 1998)
RoleSolicitor
Correspondence Address201 Broadway
Cullercoats
North Shields
Tyne & Wear
NE30 3DQ
Secretary NameSamantha Helen Watson
NationalityBritish
StatusResigned
Appointed19 December 1997(2 weeks, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 March 1998)
RoleCompany Director
Correspondence Address5 Kingsland
Jesmond
Newcastle Upon Tyne
NE2 3AL
Secretary NameMrs Kathleen Mary Thompson
NationalityBritish
StatusResigned
Appointed07 March 1998(3 months after company formation)
Appointment Duration23 years, 5 months (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink House Farm
Newton By The Sea
Alnwick
Northumberland
NE66 3ED
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitelinkhousefarm.co.uk
Telephone01669 621272
Telephone regionRothbury

Location

Registered AddressRussell House
Greenwell Road
Alnwick
NE66 1HB
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 80 other UK companies use this postal address

Shareholders

118.1k at £1Victor Thompson
99.58%
Ordinary
500 at £1Kathleen Thompson
0.42%
Ordinary

Financials

Year2014
Net Worth£262,505
Current Liabilities£1,704,392

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Charges

12 March 2020Delivered on: 17 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
16 March 2011Delivered on: 18 March 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H newton link house farm newton-by-the-sea alnwick t/no ND135981.
Outstanding
19 May 2010Delivered on: 12 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being the warren, newton by the sea, alnwick, northumberland and being part of t/no ND135981.
Outstanding
19 May 2010Delivered on: 12 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being the old barn, newton by the sea, alnwick, northumberland and being part of t/no ND135981.
Outstanding
4 December 2007Delivered on: 7 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a newton linkhouse farm newton-by-the-sea alnwick. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 June 2000Delivered on: 17 June 2000
Satisfied on: 14 January 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as newton linkhouse farm and newton linkhouse farm holiday cottage complex. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 February 1999Delivered on: 5 February 1999
Satisfied on: 29 March 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1998Delivered on: 6 August 1998
Satisfied on: 29 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Orchard house 19 christon bank alnwick northumberland t/n-DN72196.
Fully Satisfied

Filing History

15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 118,613
(5 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 118,613
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 118,613
(5 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 118,613
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 118,613
(5 pages)
18 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 118,613
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
12 October 2010Particulars of a mortgage or charge/co extend / charge no: 7 (6 pages)
12 October 2010Particulars of a mortgage or charge/co extend / charge no: 6 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 December 2009Director's details changed for Kathleen Mary Thompson on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Victor Thompson on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Kathleen Mary Thompson on 3 December 2009 (2 pages)
23 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Victor Thompson on 3 December 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
17 December 2008Return made up to 03/12/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
14 December 2007Return made up to 03/12/07; full list of members (2 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
6 February 2007Return made up to 03/12/06; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 November 2006Return made up to 03/12/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 March 2005Return made up to 03/12/04; full list of members (7 pages)
31 January 2005Accounts for a small company made up to 31 October 2003 (6 pages)
16 January 2004Return made up to 03/12/03; full list of members (7 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
18 December 2002Return made up to 03/12/02; full list of members (7 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
14 December 2001Return made up to 03/12/01; full list of members (6 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2001Return made up to 03/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 October 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
17 June 2000Particulars of mortgage/charge (5 pages)
1 February 2000Ad 31/12/99--------- £ si 117613@1=117613 £ ic 1000/118613 (2 pages)
1 February 2000£ nc 1000/120000 31/12/99 (1 page)
1 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 January 2000Return made up to 03/12/99; full list of members (6 pages)
11 January 2000Registered office changed on 11/01/00 from: sun alliance house 35 moseley newcastle upon tyne NE1 1XX (1 page)
1 October 1999Full accounts made up to 31 December 1998 (8 pages)
5 February 1999Particulars of mortgage/charge (4 pages)
19 January 1999Return made up to 03/12/98; full list of members (6 pages)
1 October 1998New secretary appointed;new director appointed (2 pages)
1 October 1998New director appointed (2 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 1998Director resigned (1 page)
24 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 July 1998Ad 07/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 July 1998£ nc 100/1000 07/03/98 (1 page)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1998Company name changed datalyric LIMITED\certificate issued on 16/03/98 (2 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998Registered office changed on 11/01/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Secretary resigned (1 page)
11 January 1998New director appointed (2 pages)
3 December 1997Incorporation (12 pages)