Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINKBUILD PROPERTIES LIMITED
Company Information for

LINKBUILD PROPERTIES LIMITED

UNIT 2 OLD COURT MEWS, 311A CHASE ROAD SOUTHGATE, LONDON, N14 6JS,
Company Registration Number
03079941
Private Limited Company
Active

Company Overview

About Linkbuild Properties Ltd
LINKBUILD PROPERTIES LIMITED was founded on 1995-07-14 and has its registered office in London. The organisation's status is listed as "Active". Linkbuild Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LINKBUILD PROPERTIES LIMITED
 
Legal Registered Office
UNIT 2 OLD COURT MEWS
311A CHASE ROAD SOUTHGATE
LONDON
N14 6JS
Other companies in N14
 
Filing Information
Company Number 03079941
Company ID Number 03079941
Date formed 1995-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB680904131  
Last Datalog update: 2024-04-07 01:24:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINKBUILD PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LINKBUILD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GREG GEORGHIOU
Company Secretary 2003-06-30
GREGORY CONSTANTINE GEORGHIOU
Director 1997-01-01
TERRY THEODOROU
Director 1995-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH FELGATE
Company Secretary 1995-07-24 2003-06-30
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-07-14 1995-07-24
ACCESS NOMINEES LIMITED
Nominated Director 1995-07-14 1995-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY CONSTANTINE GEORGHIOU 397 COCKFOSTERS HOMES LTD Director 2018-06-27 CURRENT 2018-06-27 Active - Proposal to Strike off
GREGORY CONSTANTINE GEORGHIOU FOUNTAIN WGC HOMES LTD Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
GREGORY CONSTANTINE GEORGHIOU EMPYREAN DEVELOPMENTS AND PLANNING LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
GREGORY CONSTANTINE GEORGHIOU QUAD INC LIMITED Director 2006-11-15 CURRENT 2006-11-15 Liquidation
GREGORY CONSTANTINE GEORGHIOU COOPERS PLACE LIMITED Director 2006-03-20 CURRENT 2006-03-15 Active - Proposal to Strike off
TERRY THEODOROU WINDMILL CHACE LTD Director 1994-07-01 CURRENT 1994-07-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-31CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-06-16MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-03AR0114/07/15 ANNUAL RETURN FULL LIST
2015-09-03CH03SECRETARY'S DETAILS CHNAGED FOR GREG GEORGHIOU on 2015-02-01
2015-09-03CH01Director's details changed for Gregory Constantine Georghiou on 2015-02-01
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-29AR0114/07/14 ANNUAL RETURN FULL LIST
2014-03-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0114/07/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0114/07/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0114/07/11 ANNUAL RETURN FULL LIST
2011-03-10AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AR0114/07/10 ANNUAL RETURN FULL LIST
2010-03-30AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-31363aReturn made up to 14/07/09; no change of members
2009-04-21AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-18363aReturn made up to 14/07/08; full list of members
2008-06-13AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-08-30363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 2ND FLOOR NEWBY HOUSE 309 CHASE ROAD SOUTHGATE LONDON N14 6JS
2006-09-08363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-07363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 1 BEAUCHAMP COURT, VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-29287REGISTERED OFFICE CHANGED ON 29/04/05 FROM: C/O BBK CHARTERED ACCOUNTANTS 3RD FLOOR 311 BALLARDS LANE FINCHLEY LONDON N12 8LY
2004-09-10288bSECRETARY RESIGNED
2004-07-22363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-07-22288aNEW SECRETARY APPOINTED
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-06288aNEW SECRETARY APPOINTED
2003-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-17287REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 311 BALLARDS LANE LONDON N12 8LY
2002-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-04363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-07395PARTICULARS OF MORTGAGE/CHARGE
2001-08-24395PARTICULARS OF MORTGAGE/CHARGE
2001-08-16363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-01363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-08-31395PARTICULARS OF MORTGAGE/CHARGE
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-01363sRETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
1999-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-04-10395PARTICULARS OF MORTGAGE/CHARGE
1999-04-10395PARTICULARS OF MORTGAGE/CHARGE
1998-08-11363sRETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS
1998-08-11288aNEW DIRECTOR APPOINTED
1998-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-07395PARTICULARS OF MORTGAGE/CHARGE
1998-06-20395PARTICULARS OF MORTGAGE/CHARGE
1998-06-15288cDIRECTOR'S PARTICULARS CHANGED
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-08-01363sRETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS
1997-03-22395PARTICULARS OF MORTGAGE/CHARGE
1996-10-17363sRETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1996-10-05395PARTICULARS OF MORTGAGE/CHARGE
1996-10-05395PARTICULARS OF MORTGAGE/CHARGE
1995-10-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-09-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-15288NEW SECRETARY APPOINTED
1995-09-15288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LINKBUILD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINKBUILD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-09-07 Outstanding BANK OF CYPRUS (LONDON) LIMITED
DEBENTURE BEING A FIXED AND FLOATING CHARGE 2001-08-24 Outstanding BANK OF CYPRUS (LONDON) LTD
LEGAL CHARGE 2000-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-04-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1999-04-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1998-07-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1998-06-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1997-03-22 Outstanding THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
DEBENTURE 1996-09-19 Satisfied THE CYPRUS POPULAR BANK LIMITED
LEGAL CHARGE 1996-09-19 Satisfied THE CYPRUS POPULAR BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINKBUILD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of LINKBUILD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINKBUILD PROPERTIES LIMITED
Trademarks
We have not found any records of LINKBUILD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINKBUILD PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LINKBUILD PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LINKBUILD PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINKBUILD PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINKBUILD PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.