Company NameLink Construction And Cleaning Services Limited
DirectorsStephen Whale Toward and Sophie Isabella Anderson
Company StatusActive
Company Number10815542
CategoryPrivate Limited Company
Incorporation Date13 June 2017(6 years, 10 months ago)
Previous NameLink Safety Decking Ltd

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81222Specialised cleaning services

Directors

Director NameStephen Whale Toward
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Oakwell Court
Hamsterley Colliery
Newcastle Upon Tyne
NE17 7BE
Director NameMiss Sophie Isabella Anderson
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Oakwell Court
Hamsterley Colliery
Newcastle Upon Tyne
NE17 7BE

Location

Registered AddressG27 Amber Court, William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with updates (3 pages)
23 October 2023Company name changed link safety decking LTD\certificate issued on 23/10/23
  • CONNOT ‐ Change of name notice
(3 pages)
23 October 2023Resolutions
  • RES15 ‐ Change company name resolution on 2023-10-13
(2 pages)
21 August 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
14 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
19 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
16 November 2021Registered office address changed from Unit 4 the Old Neolith Building High Street Newcastle upon Tyne Tyne and Wear NE15 8LN United Kingdom to 7 Oakwell Court Hamsterley Colliery Newcastle upon Tyne NE17 7BD on 16 November 2021 (1 page)
15 November 2021Director's details changed for Stephen Whale Toward on 15 November 2021 (2 pages)
15 November 2021Change of details for Stephen Whale Toward as a person with significant control on 15 November 2021 (2 pages)
11 November 2021Appointment of Miss Sophie Isabella Anderson as a director on 11 November 2021 (2 pages)
14 June 2021Change of details for Stephen Whale Toward as a person with significant control on 13 June 2020 (2 pages)
14 June 2021Director's details changed for Stephen Whale Toward on 13 June 2020 (2 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
15 March 2021Registered office address changed from Greenrigg Beachwood Avenue Ryton Tyne and Wear NE40 3LX United Kingdom to Unit 4 the Old Neolith Building High Street Newcastle upon Tyne Tyne and Wear NE15 8LN on 15 March 2021 (1 page)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
17 January 2020Registered office address changed from 12 December Courtyard Christmas Place Gateshead Tyne and Wear NE8 2BS to Greenrigg Beachwood Avenue Ryton Tyne and Wear NE40 3LX on 17 January 2020 (1 page)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
6 December 2017Registered office address changed from 135 South Sherburn Rowlands Gill Gateshead Tyne & Wear NE39 1LB England to 12 December Courtyard Christmas Place Gateshead Tyne and Wear NE8 2BS on 6 December 2017 (2 pages)
6 December 2017Registered office address changed from 135 South Sherburn Rowlands Gill Gateshead Tyne & Wear NE39 1LB England to 12 December Courtyard Christmas Place Gateshead Tyne and Wear NE8 2BS on 6 December 2017 (2 pages)
26 October 2017Change of details for Stephen Toward as a person with significant control on 25 October 2017 (2 pages)
26 October 2017Change of details for Stephen Toward as a person with significant control on 25 October 2017 (2 pages)
26 October 2017Director's details changed for Stephen Toward on 18 October 2017 (4 pages)
26 October 2017Director's details changed for Stephen Toward on 18 October 2017 (4 pages)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)