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

LINKWISE PROPERTIES LIMITED

843 Finchley Road, London, NW11 8NA,
Company Registration Number
05699787
Private Limited Company
Active

Company Overview

About Linkwise Properties Ltd
LINKWISE PROPERTIES LIMITED was founded on 2006-02-06 and has its registered office in . The organisation's status is listed as "Active". Linkwise 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
LINKWISE PROPERTIES LIMITED
 
Legal Registered Office
843 Finchley Road
London
NW11 8NA
Other companies in NW11
 
Filing Information
Company Number 05699787
Company ID Number 05699787
Date formed 2006-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-29
Account next due 2024-09-28
Latest return 2024-02-10
Return next due 2025-02-24
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB157629380  
Last Datalog update: 2024-03-15 13:29:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINKWISE 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 LINKWISE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NETWORK SECRETARIAL SERVICES LIMITED
Company Secretary 2013-03-13
KEITH NEIL ALLINGTON
Director 2013-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER THORNLEY
Company Secretary 2012-09-01 2013-04-10
PETER JAMES BENNISON
Director 2011-02-28 2013-03-13
NETWORK SECRETARIAL SERVICES LIMITED
Company Secretary 2006-02-22 2012-09-01
EDWIN SIMON KOHN
Director 2008-09-30 2012-09-01
ANDREW CLIVE PORTLOCK
Director 2011-02-28 2012-09-01
BELSIZE DIRECTORS LTD
Director 2007-09-19 2011-02-28
PRIORY DIRECTORS LTD
Director 2006-02-22 2007-09-19
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-02-06 2006-02-22
HANOVER DIRECTORS LIMITED
Nominated Director 2006-02-06 2006-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NETWORK SECRETARIAL SERVICES LIMITED PINKY AND THE BRAIN DEVELOPMENTS LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
NETWORK SECRETARIAL SERVICES LIMITED LOPAX LIMITED Company Secretary 2016-01-05 CURRENT 2013-04-02 Dissolved 2016-05-10
NETWORK SECRETARIAL SERVICES LIMITED WESTLAND HOTELS LIMITED Company Secretary 2016-01-05 CURRENT 1999-05-12 Dissolved 2017-02-07
NETWORK SECRETARIAL SERVICES LIMITED SHELLEY FARMS LIMITED Company Secretary 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED SHAKESPEARE RESIDENTIAL LIMITED Company Secretary 2014-04-10 CURRENT 2010-04-09 Dissolved 2016-03-02
NETWORK SECRETARIAL SERVICES LIMITED STORMWOOD PROPERTIES LIMITED Company Secretary 2013-10-09 CURRENT 2006-02-02 Dissolved 2016-11-12
NETWORK SECRETARIAL SERVICES LIMITED DULWICH HAMLET LEISURE LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Dissolved 2018-02-13
NETWORK SECRETARIAL SERVICES LIMITED PORTORR LTD Company Secretary 2013-10-09 CURRENT 2007-06-01 Active
NETWORK SECRETARIAL SERVICES LIMITED RIVERBANK RESIDENTIAL LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED BIG BIRD DEVELOPMENTS LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED CHAMPION HILL INVESTMENTS LTD Company Secretary 2013-10-09 CURRENT 2012-11-08 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED FLAT 19 TABERNACLE STREET LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Active
NETWORK SECRETARIAL SERVICES LIMITED COLLEGIATE ESTATES LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED RAINHOUSE LIMITED Company Secretary 2013-04-10 CURRENT 2003-03-14 Dissolved 2015-11-17
NETWORK SECRETARIAL SERVICES LIMITED 258 SYDENHAM ROAD LIMITED Company Secretary 2013-04-10 CURRENT 2005-06-28 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED 6 BATH STREET LIMITED Company Secretary 2013-04-10 CURRENT 2003-12-02 Dissolved 2016-04-12
NETWORK SECRETARIAL SERVICES LIMITED BOLDNICK LIMITED Company Secretary 2013-04-10 CURRENT 2001-09-04 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED BLACKMORE DEVELOPMENTS LIMITED Company Secretary 2011-02-28 CURRENT 2009-02-02 Dissolved 2016-04-19
NETWORK SECRETARIAL SERVICES LIMITED JEMWOOD PROPERTIES LIMITED Company Secretary 2011-02-28 CURRENT 2007-08-08 Dissolved 2017-01-03
NETWORK SECRETARIAL SERVICES LIMITED STONYBRIDGE PROPERTIES LIMITED Company Secretary 2011-02-28 CURRENT 2007-06-01 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED 24 SUTHERLAND ROAD LIMITED Company Secretary 2011-01-28 CURRENT 2004-10-01 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED P.C.S. 1 LTD Company Secretary 2011-01-28 CURRENT 2005-11-08 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED WEYBERG LIMITED Company Secretary 2010-02-19 CURRENT 2010-02-17 Active
NETWORK SECRETARIAL SERVICES LIMITED CLASSIC RACING CLUB LIMITED Company Secretary 2009-02-04 CURRENT 2009-02-04 Active
NETWORK SECRETARIAL SERVICES LIMITED CLASSIC RACING EVENTS LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Active
NETWORK SECRETARIAL SERVICES LIMITED CLASSIC ENTERTAINMENT EVENTS LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED VADAMERE LIMITED Company Secretary 2008-07-18 CURRENT 2008-05-01 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED CIRCUS MAXIMUS LIMITED Company Secretary 2008-01-07 CURRENT 2007-12-21 Dissolved 2014-05-20
NETWORK SECRETARIAL SERVICES LIMITED NEW HOUSING LIMITED Company Secretary 2006-03-03 CURRENT 2005-06-29 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED HIGHWIND PROPERTIES LIMITED Company Secretary 2006-02-22 CURRENT 2006-01-10 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED MISTWELL PROPERTIES LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-07 Active
NETWORK SECRETARIAL SERVICES LIMITED CENTRE HEIGHTS DEVELOPMENTS LIMITED Company Secretary 2005-11-24 CURRENT 2005-10-14 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED RINGWOOD GARDENS LIMITED Company Secretary 2005-11-21 CURRENT 2005-08-12 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED HPG HR LIMITED Company Secretary 2005-10-05 CURRENT 2005-08-31 Liquidation
NETWORK SECRETARIAL SERVICES LIMITED VETERAN RACING CAR CLUB LIMITED Company Secretary 2004-06-10 CURRENT 2004-06-10 Active
NETWORK SECRETARIAL SERVICES LIMITED DEDICATED RECOVERIES LTD Company Secretary 2004-05-12 CURRENT 2004-05-12 Active
NETWORK SECRETARIAL SERVICES LIMITED DEDICATED CONSULTANCY LIMITED Company Secretary 2004-04-27 CURRENT 2004-04-27 Active
NETWORK SECRETARIAL SERVICES LIMITED PEMBRIDGE FREEHOLD LIMITED Company Secretary 2003-07-29 CURRENT 2003-06-12 Dissolved 2014-03-11
NETWORK SECRETARIAL SERVICES LIMITED NETWORK LEGAL SERVICES LIMITED Company Secretary 1997-12-19 CURRENT 1996-05-15 Dissolved 2014-03-18
NETWORK SECRETARIAL SERVICES LIMITED FIELD PLACE ESTATE LIMITED Company Secretary 1997-04-21 CURRENT 1994-04-27 Active
NETWORK SECRETARIAL SERVICES LIMITED DANCEDRAFT LIMITED Company Secretary 1997-02-17 CURRENT 1993-02-24 Dissolved 2016-01-12
NETWORK SECRETARIAL SERVICES LIMITED COLLEGIATE SECURITIES PLC Company Secretary 1997-01-22 CURRENT 1992-01-24 Active
NETWORK SECRETARIAL SERVICES LIMITED CLIFTON CHARTERHOUSE SECURITIES LIMITED Company Secretary 1997-01-22 CURRENT 1974-05-13 Live but Receiver Manager on at least one charge
NETWORK SECRETARIAL SERVICES LIMITED SCHULENBERG FARMS LIMITED Company Secretary 1996-11-15 CURRENT 1983-03-17 Active
KEITH NEIL ALLINGTON NEXTPRIME LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
KEITH NEIL ALLINGTON PRIME FULFILMENT LIMITED Director 2017-02-03 CURRENT 2017-02-03 Liquidation
KEITH NEIL ALLINGTON NEXTPRIME CHARTERS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
KEITH NEIL ALLINGTON JEMWOOD PROPERTIES LIMITED Director 2015-09-16 CURRENT 2007-08-08 Dissolved 2017-01-03
KEITH NEIL ALLINGTON BRASTED INVESTMENTS (WOOLWICH) LTD Director 2015-05-14 CURRENT 2015-05-14 Active
KEITH NEIL ALLINGTON BRASTED INVESTMENTS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active
KEITH NEIL ALLINGTON NEXTPRIME DEVELOPMENTS LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
KEITH NEIL ALLINGTON ALLINGTON HOLDINGS LIMITED Director 2013-02-22 CURRENT 2013-02-22 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
2024-03-15CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-10-03MICRO ENTITY ACCOUNTS MADE UP TO 29/12/22
2023-09-26Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-07-11Amended mirco entity accounts made up to 2021-12-29
2023-02-10CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 29/12/21
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-08CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 29/12/20
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-23AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ADAMS WILSON
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-02AR0106/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-10AR0106/02/15 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-13AR0106/02/14 ANNUAL RETURN FULL LIST
2013-11-04CH04SECRETARY'S DETAILS CHNAGED FOR NETWORK SECRETARIAL SERVICES LIMITED on 2013-11-04
2013-10-23CH04SECRETARY'S DETAILS CHNAGED FOR NETWORK SECRETARIAL SERVICES LIMITED on 2013-10-23
2013-06-12AR0106/02/13 ANNUAL RETURN FULL LIST
2013-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JENNIFER THORNLEY
2013-03-22AP04Appointment of corporate company secretary Network Secretarial Services Limited
2013-03-20MG01Particulars of a mortgage or charge / charge no: 7
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER BENNISON
2013-03-13AP01DIRECTOR APPOINTED MR KEITH NEIL ALLINGTON
2013-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTLOCK
2012-09-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY NETWORK SECRETARIAL SERVICES LIMITED
2012-09-19AP03SECRETARY APPOINTED JENNIFER THORNLEY
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN KOHN
2012-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-23AR0106/02/12 FULL LIST
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BELSIZE DIRECTORS LTD
2011-04-07AP01DIRECTOR APPOINTED PETER JAMES BENNISON
2011-04-07AP01DIRECTOR APPOINTED ANDREW CLIVE PORTLOCK
2011-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-14AR0106/02/11 FULL LIST
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-16AR0106/02/10 FULL LIST
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-19363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-16288aDIRECTOR APPOINTED EDWIN KOHN
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-27363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-03-03288aNEW SECRETARY APPOINTED
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: HADLEY HOMES HOLDINGS 3 PRIORY TERRACE WEST HAMPSTEAD LONDON NW6 4DG
2006-03-03225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-03-03288aNEW DIRECTOR APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2006-02-28288bSECRETARY RESIGNED
2006-02-06NEWINCINCORPORATION 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
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LINKWISE 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 LINKWISE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE, LEGAL AND EQUITABLE CHARGE 2013-03-20 Outstanding MIYABI LIMITED, WESTERHAM SOLUTIONS LIMITED
LEGAL CHARGE 2008-05-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-05-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-05-22 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-04-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-04-18 Outstanding BARCLAYS BANK PLC
DEBENTURE AND CHARGE WITH OPTION 2008-03-19 Satisfied SAXBYGG EHF
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-29
Annual Accounts
2021-12-29

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 LINKWISE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINKWISE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINKWISE PROPERTIES LIMITED
Trademarks
We have not found any records of LINKWISE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINKWISE 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 (41100 - Development of building projects) as LINKWISE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LINKWISE 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 LINKWISE 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 LINKWISE 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.