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

CENTRAL LINK PROPERTIES LIMITED

3RD FLOOR,, 166 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BH,
Company Registration Number
03228725
Private Limited Company
Active

Company Overview

About Central Link Properties Ltd
CENTRAL LINK PROPERTIES LIMITED was founded on 1996-07-24 and has its registered office in Harrow. The organisation's status is listed as "Active". Central Link Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRAL LINK PROPERTIES LIMITED
 
Legal Registered Office
3RD FLOOR,
166 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BH
Other companies in W1F
 
Filing Information
Company Number 03228725
Company ID Number 03228725
Date formed 1996-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB689842071  
Last Datalog update: 2023-09-05 18:05:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL LINK PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DESANA LTD   KLEVAS CONSULTING LTD   LEE CONSULTING LIMITED   NG FINANCIAL SOLUTIONS LTD   MG AUDIT SERVICES LTD   MG CONTRACTOR SERVICES LTD   MG FINANCIAL SERVICES LTD   MG GROUP (PROFESSIONAL SERVICES) LTD   MG UMBRELLA LIMITED   TACS ACCOUNTANTS LIMITED   TAXATION SERVICES (LONDON) 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 CENTRAL LINK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PERCY ADLER
Company Secretary 2012-04-30
ESTHER ADLER
Director 2009-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ADLER
Company Secretary 2009-03-13 2012-04-30
ESTHER ADLER
Company Secretary 1997-10-21 2009-03-13
PAUL ADLER
Director 1996-09-06 2009-03-13
CSQ (SERVICES) LIMITED
Company Secretary 1996-09-06 1999-03-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-07-24 1996-09-06
COMPANY DIRECTORS LIMITED
Nominated Director 1996-07-24 1996-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTHER ADLER 196 WILLESDEN LANE LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
ESTHER ADLER 101 CHESTERFIELD GARDENS LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
ESTHER ADLER 97 MARYLANDS ROAD LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
ESTHER ADLER 48 THE MALL LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
ESTHER ADLER FORTNUM DEVELOPMENTS LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
ESTHER ADLER HOLMDALE ROAD PROPERTIES LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
ESTHER ADLER 'A & A' SELF-STORAGE LTD. Director 2004-08-08 CURRENT 1995-09-27 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
2023-08-10CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-08-01DIRECTOR APPOINTED MRS SUSAN FABRE
2023-07-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/22 FROM Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN England
2021-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/21 FROM Palladium House 1/4 Argyll Street London W1F 7LD
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-07-16AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-05-01AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032287250010
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-05-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032287250009
2018-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032287250008
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-07-12PSC09Withdrawal of a person with significant control statement on 2017-07-12
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER ADLER
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERCY ADLER
2017-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER ADLER / 14/06/2017
2017-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER ADLER / 26/05/2017
2017-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR PERCY ADLER on 2017-06-14
2017-04-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-05-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032287250007
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032287250006
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-28AR0124/07/15 ANNUAL RETURN FULL LIST
2015-05-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-24AR0124/07/14 ANNUAL RETURN FULL LIST
2014-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032287250004
2014-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032287250005
2014-05-06AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AR0124/07/13 ANNUAL RETURN FULL LIST
2013-04-22AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-25AR0124/07/12 FULL LIST
2012-05-16AP03SECRETARY APPOINTED MR PERCY ADLER
2012-05-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL ADLER
2012-05-03AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-10AR0124/07/11 FULL LIST
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-20AR0124/07/10 FULL LIST
2010-04-12AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-08AR0124/07/09 FULL LIST
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY ESTHER ADLER
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR PAUL ADLER
2009-04-08288aSECRETARY APPOINTED PAUL ADLER
2009-04-08288aDIRECTOR APPOINTED ESTHER ADLER
2009-04-07AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-26AA31/07/07 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-09-20363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-09-22363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-08-09363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-08-20363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-04363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/02
2002-11-07363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-01-17363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-28363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-04-06395PARTICULARS OF MORTGAGE/CHARGE
2000-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-10-04363sRETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS
1999-08-04287REGISTERED OFFICE CHANGED ON 04/08/99 FROM: PO BOX 6A8 69-85 TABERNACLE STREET LONDON EC2A 4RR
1999-03-23288bSECRETARY RESIGNED
1999-03-16363aRETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS
1998-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-11-14363sRETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS
1997-11-06288aNEW SECRETARY APPOINTED
1997-11-06287REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 25 HARLEY STREET LONDON W1N 1DA
1996-11-05395PARTICULARS OF MORTGAGE/CHARGE
1996-11-05395PARTICULARS OF MORTGAGE/CHARGE
1996-10-02288DIRECTOR RESIGNED
1996-10-02288NEW SECRETARY APPOINTED
1996-10-02288NEW DIRECTOR APPOINTED
1996-10-02288SECRETARY RESIGNED
1996-09-11287REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1996-09-11SRES01ALTER MEM AND ARTS 06/09/96
1996-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CENTRAL LINK 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 CENTRAL LINK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-09 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2015-10-09 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2014-05-07 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2014-05-07 Outstanding COMMERCIAL ACCEPTANCES LIMITED
DEBENTURE 2000-04-06 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1996-10-29 Satisfied DUNBAR BANK PLC
DEBENTURE 1996-10-29 Satisfied DUNBAR BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CENTRAL LINK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL LINK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL LINK PROPERTIES LIMITED
Trademarks
We have not found any records of CENTRAL LINK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL LINK 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 (41201 - Construction of commercial buildings) as CENTRAL LINK PROPERTIES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL LINK 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 CENTRAL LINK 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 CENTRAL LINK 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.