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

LINK FX PLC

71 GLOUCESTER ROAD, LONDON, SW7 4SS,
Company Registration Number
03129173
Public Limited Company
Active

Company Overview

About Link Fx Plc
LINK FX PLC was founded on 1995-11-22 and has its registered office in London. The organisation's status is listed as "Active". Link Fx Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LINK FX PLC
 
Legal Registered Office
71 GLOUCESTER ROAD
LONDON
SW7 4SS
Other companies in WD3
 
Filing Information
Company Number 03129173
Company ID Number 03129173
Date formed 1995-11-22
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 00:24:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINK FX PLC
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.
Companies with same name LINK FX PLC
The following companies were found which have the same name as LINK FX PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINK FX CORPORATION LTD 71 Gloucester Road London SW7 4SS active Company formed on the 2024-04-02
LINK FX LIMITED Unknown Company formed on the 2014-08-04
Link FX Limited Unknown Company formed on the 2021-09-17
LINK FX SERVICES LTD 71 GLOUCESTER ROAD LONDON SW7 4SS Active Company formed on the 2023-11-27
LINK FX VICTORIA LIMITED 71 GLOUCESTER ROAD LONDON SW7 4SS Active - Proposal to Strike off Company formed on the 2015-06-29
LINK FX WHOLESALE LIMITED 71 GLOUCESTER ROAD LONDON SW7 4SS Active Company formed on the 2015-09-04

Company Officers of LINK FX PLC

Current Directors
Officer Role Date Appointed
KERRY SECRETARIAL SERVICES LTD
Company Secretary 1997-08-01
MICHAEL FRANCIS COX
Director 2012-10-31
HARRY ALBERT DEANS
Director 2012-10-31
ADAM JONATHAN DURRANI
Director 2001-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ENRICO BARACAIA
Director 1995-11-22 2012-10-31
JANET WENDY BARACAIA
Director 1995-11-22 2012-10-31
LAURETTO VIDOTTO
Director 1995-12-07 2012-10-31
MICHAEL BECKFORD
Director 1997-03-01 2002-06-30
CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 1995-11-22 1997-09-03
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-11-22 1995-11-22
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-11-22 1995-11-22
HALLMARK SECRETARIES LIMITED
Director 1995-11-22 1995-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY SECRETARIAL SERVICES LTD ASPIRE COMMUNITY FOOTBALL LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD FGH SOLUTIONS LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
KERRY SECRETARIAL SERVICES LTD CANNON CONSULTANCY LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Dissolved 2018-01-16
KERRY SECRETARIAL SERVICES LTD RODNEY PILCHER LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2017-08-15
KERRY SECRETARIAL SERVICES LTD PYMBLE LIMITED Company Secretary 2007-08-03 CURRENT 2007-08-03 Dissolved 2016-05-31
KERRY SECRETARIAL SERVICES LTD HIBBERD CONSULTANTS LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED Company Secretary 2007-05-09 CURRENT 2006-02-23 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BARRY MCCARTHY BUILDING & ROOFING LIMITED Company Secretary 2007-03-29 CURRENT 2005-12-06 Active
KERRY SECRETARIAL SERVICES LTD ACTIVE COMMUNITIES NETWORK LIMITED Company Secretary 2007-03-03 CURRENT 2007-02-06 Active
KERRY SECRETARIAL SERVICES LTD RACE THE WORLD LIMITED Company Secretary 2007-02-02 CURRENT 2007-02-02 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BRIARWOOD CONSULTANCY LIMITED Company Secretary 2007-01-31 CURRENT 2004-03-05 Active
KERRY SECRETARIAL SERVICES LTD LUMINA CR LTD Company Secretary 2007-01-31 CURRENT 2007-01-31 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD COSIM ENGINEERING SERVICES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-01-20
KERRY SECRETARIAL SERVICES LTD HAYDEN MEDIA LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-11-04
KERRY SECRETARIAL SERVICES LTD THE LONGSHORE CONSULTANCY LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD KAHUNA LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD EVOLVE DIALOGUE LIMITED Company Secretary 2006-07-03 CURRENT 2006-07-03 Active
KERRY SECRETARIAL SERVICES LTD AXIS GLOBAL FREIGHT SERVICES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
KERRY SECRETARIAL SERVICES LTD LEA EVENTS AND MARKETING LIMITED Company Secretary 2006-06-15 CURRENT 1990-06-25 Dissolved 2018-07-30
KERRY SECRETARIAL SERVICES LTD OAKVILLE MANAGEMENT SERVICES LIMITED Company Secretary 2006-06-15 CURRENT 2001-03-07 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LIMELIGHT SPORTS LTD Company Secretary 2006-06-15 CURRENT 1999-01-25 In Administration
KERRY SECRETARIAL SERVICES LTD NMT CONSULTANCY LTD Company Secretary 2006-06-07 CURRENT 2006-06-07 Dissolved 2014-07-15
KERRY SECRETARIAL SERVICES LTD ASKEW HAWKINS LIMITED Company Secretary 2006-06-07 CURRENT 2003-05-12 Active
KERRY SECRETARIAL SERVICES LTD BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED Company Secretary 2006-04-25 CURRENT 2003-05-13 Active
KERRY SECRETARIAL SERVICES LTD HUMBERTS LEISURE LIMITED Company Secretary 2006-03-10 CURRENT 1990-12-11 Dissolved 2018-05-15
KERRY SECRETARIAL SERVICES LTD DARAK LIMITED Company Secretary 2006-01-16 CURRENT 2006-01-16 Active
KERRY SECRETARIAL SERVICES LTD BRIGHT START DAY CARE LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-10 Active
KERRY SECRETARIAL SERVICES LTD DEALTRY LIMITED Company Secretary 2005-05-27 CURRENT 2005-05-27 Dissolved 2017-05-02
KERRY SECRETARIAL SERVICES LTD LYG (TRADING) LIMITED Company Secretary 2004-10-28 CURRENT 2004-10-28 Active
KERRY SECRETARIAL SERVICES LTD JAMES PENDLETON ESTATE AGENTS LIMITED Company Secretary 2004-10-12 CURRENT 2004-10-11 Dissolved 2015-12-18
KERRY SECRETARIAL SERVICES LTD SECURAKEY ACCESS LIMITED Company Secretary 2004-09-28 CURRENT 1994-12-06 Active
KERRY SECRETARIAL SERVICES LTD CHESS PROPERTY CONSULTANTS LIMITED Company Secretary 2004-07-05 CURRENT 2004-02-11 Active
KERRY SECRETARIAL SERVICES LTD SHADEWAYS LIMITED Company Secretary 2004-05-27 CURRENT 2004-05-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SEWING ONLINE LTD Company Secretary 2004-05-17 CURRENT 2004-05-17 Active
KERRY SECRETARIAL SERVICES LTD RAGS HOLDINGS LIMITED Company Secretary 2004-04-02 CURRENT 2003-04-03 Dissolved 2015-10-30
KERRY SECRETARIAL SERVICES LTD LONDON YOUTH GAMES FOUNDATION Company Secretary 2004-03-31 CURRENT 1986-07-22 Active
KERRY SECRETARIAL SERVICES LTD BARTON ONCOLOGY LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-23 Active
KERRY SECRETARIAL SERVICES LTD FERNDEN LIMITED Company Secretary 2004-01-31 CURRENT 2002-05-21 Active
KERRY SECRETARIAL SERVICES LTD MINAUR CORPORATE FINANCE LIMITED Company Secretary 2003-11-22 CURRENT 2003-11-21 Active
KERRY SECRETARIAL SERVICES LTD CCH LIMITED Company Secretary 2003-08-11 CURRENT 1998-08-07 Active
KERRY SECRETARIAL SERVICES LTD CCH FINANCIAL STRATEGIES LIMITED Company Secretary 2003-05-02 CURRENT 2003-05-02 Active
KERRY SECRETARIAL SERVICES LTD TOZER COMMUNICATIONS LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Liquidation
KERRY SECRETARIAL SERVICES LTD BARKING DOG SECURITY LTD Company Secretary 2002-05-07 CURRENT 2002-02-04 Active
KERRY SECRETARIAL SERVICES LTD SHORT 'N' CURLYS LIMITED Company Secretary 2001-12-14 CURRENT 2000-04-18 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD CHESS COMMUNICATIONS LIMITED Company Secretary 2001-10-16 CURRENT 2001-10-16 Active
KERRY SECRETARIAL SERVICES LTD MAKE VOTES COUNT Company Secretary 2001-07-04 CURRENT 1997-12-04 Active
KERRY SECRETARIAL SERVICES LTD SNK LIMITED Company Secretary 2001-01-09 CURRENT 2001-01-09 Dissolved 2017-04-25
KERRY SECRETARIAL SERVICES LTD WORD & VISION LIMITED Company Secretary 2000-11-14 CURRENT 2000-11-14 Active
KERRY SECRETARIAL SERVICES LTD BEAUTYVELL LIMITED Company Secretary 2000-08-10 CURRENT 2000-08-10 Active
KERRY SECRETARIAL SERVICES LTD COSMOPOLITAN LANGUAGES LIMITED Company Secretary 2000-03-16 CURRENT 2000-03-16 Active
KERRY SECRETARIAL SERVICES LTD BERRYLANDS PRINTERS LIMITED Company Secretary 1999-11-11 CURRENT 1999-11-11 Active
KERRY SECRETARIAL SERVICES LTD J & C CONSULTANTS LIMITED Company Secretary 1998-02-05 CURRENT 1998-02-05 Active
KERRY SECRETARIAL SERVICES LTD SNK TEXTILES LIMITED Company Secretary 1997-10-13 CURRENT 1997-10-13 Dissolved 2016-12-27
KERRY SECRETARIAL SERVICES LTD THE WHITTINGHAM PARTNERSHIP LIMITED Company Secretary 1997-09-26 CURRENT 1997-09-26 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD THE PANATHLON FOUNDATION LIMITED Company Secretary 1997-09-22 CURRENT 1997-09-22 Active
KERRY SECRETARIAL SERVICES LTD PANATHLON CHALLENGE LIMITED Company Secretary 1997-09-04 CURRENT 1997-09-04 Active - Proposal to Strike off
MICHAEL FRANCIS COX CCH PAYROLL LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active - Proposal to Strike off
MICHAEL FRANCIS COX COE SOLUTIONS FINANCE LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
MICHAEL FRANCIS COX CCH CARDPAY LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
MICHAEL FRANCIS COX COE SOLUTIONS LIMITED Director 2015-12-31 CURRENT 2010-03-05 Active
MICHAEL FRANCIS COX COE SOLUTIONS (IT) LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
MICHAEL FRANCIS COX LINK FX WHOLESALE LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
MICHAEL FRANCIS COX PINEDALE ESTATES LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
MICHAEL FRANCIS COX LINK FX VICTORIA LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active - Proposal to Strike off
MICHAEL FRANCIS COX GLOUCESTER ROAD ASSOCIATES LIMITED Director 2015-06-08 CURRENT 2014-06-03 Active
MICHAEL FRANCIS COX CCH FINANCIAL STRATEGIES LIMITED Director 2015-05-18 CURRENT 2003-05-02 Active
MICHAEL FRANCIS COX COX COSTELLO & HORNE (MIDLANDS) LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
MICHAEL FRANCIS COX COX COSTELLO & HORNE (NORTH) LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
MICHAEL FRANCIS COX COX COSTELLO & HORNE (SOUTH) LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
MICHAEL FRANCIS COX FELTON & FARNWORTH LIMITED Director 2014-12-22 CURRENT 2007-12-18 Active
MICHAEL FRANCIS COX HENRY WISE LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
MICHAEL FRANCIS COX COX COSTELLO & HORNE (LONDON) LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
MICHAEL FRANCIS COX BERRYLANDS PRINTERS LIMITED Director 2014-05-01 CURRENT 1999-11-11 Active
MICHAEL FRANCIS COX AML COMPLIANCE LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
MICHAEL FRANCIS COX GEORGE JAMES FINANCE LIMITED Director 2013-12-09 CURRENT 2007-06-25 Active
MICHAEL FRANCIS COX GLEN PROPERTIES LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
MICHAEL FRANCIS COX LINK GROUP HOLDINGS LIMITED Director 2012-09-24 CURRENT 2012-09-24 Active
MICHAEL FRANCIS COX COX COSTELLO & HORNE LIMITED Director 2003-07-10 CURRENT 2002-06-13 Active
MICHAEL FRANCIS COX CCH LIMITED Director 1998-08-07 CURRENT 1998-08-07 Active
HARRY ALBERT DEANS LINK FX WHOLESALE LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
HARRY ALBERT DEANS LINK GROUP HOLDINGS LIMITED Director 2012-10-17 CURRENT 2012-09-24 Active

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
2024-03-28FULL ACCOUNTS MADE UP TO 30/09/23
2023-09-26CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-07-11Director's details changed for Mr Adam Jonathan Durrani on 2023-06-01
2023-07-10Change of details for Link Group Holdings Limited as a person with significant control on 2023-06-01
2023-06-29Director's details changed for Mr Thomas Fiore on 2023-04-01
2023-06-23Previous accounting period extended from 25/09/22 TO 30/09/22
2023-06-23FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-22Termination of appointment of Kerry Secretarial Services Limited on 2023-06-22
2022-11-10DIRECTOR APPOINTED MR THOMAS FIORE
2022-11-10DIRECTOR APPOINTED MR THOMAS FIORE
2022-11-10AP01DIRECTOR APPOINTED MR THOMAS FIORE
2022-10-05APPOINTMENT TERMINATED, DIRECTOR HARRY ALBERT DEANS
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR HARRY ALBERT DEANS
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-22AA01Previous accounting period shortened from 26/09/21 TO 25/09/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-06-25AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2021-01-05PSC05Change of details for Link Group Holdings Limited as a person with significant control on 2020-05-19
2020-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/20 FROM C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
2020-08-19AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-08-19AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-21CH01Director's details changed for Mr Adam Jonathan Durrani on 2020-05-20
2020-05-20CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2020-05-20
2020-05-20CH01Director's details changed for Mr Harry Albert Deans on 2020-05-20
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS COX
2019-10-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-09-26PSC05Change of details for Link Fx Group Limited as a person with significant control on 2019-02-20
2019-06-27AA01Previous accounting period shortened from 27/09/18 TO 26/09/18
2019-03-28AA01Previous accounting period shortened from 28/09/18 TO 27/09/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-11-26PSC05Change of details for Link Fx Group Limited as a person with significant control on 2018-11-01
2018-11-26CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2018-11-06
2018-10-16AAMDAmended full accounts made up to 2017-09-30
2018-09-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-27AA01Previous accounting period shortened from 29/09/17 TO 28/09/17
2018-03-29AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 1500000
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-11-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 22/11/2017
2017-11-29CH01Director's details changed for Mr Michael Francis Cox on 2017-11-22
2017-11-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 29/11/2017
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JONATHAN DURRANI / 16/08/2017
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ALBERT DEANS / 16/08/2017
2017-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/17 FROM C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ
2017-07-31AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-07-19AA01Current accounting period extended from 25/06/17 TO 30/09/17
2017-06-20AA01Previous accounting period shortened from 26/06/16 TO 25/06/16
2017-03-21AA01Previous accounting period shortened from 27/06/16 TO 26/06/16
2016-12-22AA01Previous accounting period shortened from 28/06/16 TO 27/06/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1500000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-10-10CH01Director's details changed for Mr Michael Francis Cox on 2016-09-14
2016-06-25AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-21AA01Previous accounting period shortened from 29/06/15 TO 28/06/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1500000
2016-01-04AR0122/11/15 FULL LIST
2015-12-24AA01PREVSHO FROM 30/06/2015 TO 29/06/2015
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DURRANI / 06/03/2015
2015-01-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1500000
2014-12-03AR0122/11/14 FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1500000
2013-12-17AR0122/11/13 FULL LIST
2013-11-06SH0123/11/12 STATEMENT OF CAPITAL GBP 1500000
2013-05-14AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-12-12AR0122/11/12 FULL LIST
2012-12-11AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-11-27SH0227/10/12 STATEMENT OF CAPITAL GBP 50000
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-01AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS COX
2012-11-01AP01DIRECTOR APPOINTED MR HARRY ALBERT DEANS
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET BARACAIA
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURETTO VIDOTTO
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ENRICO BARACAIA
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-28AR0122/11/11 FULL LIST
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-26AR0122/11/10 FULL LIST
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DURRANI / 16/11/2009
2009-11-30AR0122/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ENRICO BARACAIA / 16/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURETTO VIDOTTO / 16/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET BARACAIA / 16/11/2009
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM DURRANI / 09/01/2009
2008-12-24363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-07363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-22363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-28363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-07-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-22363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2004-03-12288cDIRECTOR'S PARTICULARS CHANGED
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-03122£ SR 20800@1 02/08/02
2003-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-03363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-08-14288bDIRECTOR RESIGNED
2002-06-24AAFULL ACCOUNTS MADE UP TO 05/01/02
2001-12-05363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-10-11288aNEW DIRECTOR APPOINTED
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-29363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-30363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-03-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-07363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1998-02-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-10395PARTICULARS OF MORTGAGE/CHARGE
1997-12-01288aNEW DIRECTOR APPOINTED
1997-12-01363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-12-01363sRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1997-10-01363sRETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS
1997-09-12288aNEW DIRECTOR APPOINTED
1997-09-12288aNEW SECRETARY APPOINTED
1997-09-12287REGISTERED OFFICE CHANGED ON 12/09/97 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH.LONDON. WC2B 4HP.
1997-04-02AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LINK FX PLC 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 LINK FX PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2012-11-13 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1998-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LINK FX PLC

Intangible Assets
Patents
We have not found any records of LINK FX PLC registering or being granted any patents
Domain Names

LINK FX PLC owns 1 domain names.

linkfx.co.uk  

Trademarks
We have not found any records of LINK FX PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINK FX PLC. 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 (82990 - Other business support service activities n.e.c.) as LINK FX PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where LINK FX PLC 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 LINK FX PLC 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 LINK FX PLC 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.