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

LINK CENTRAL (HOLDINGS) LIMITED

EUROCARD CENTRE HERALD PARK, HERALD DRIVE, CREWE, CW1 6EG,
Company Registration Number
07368588
Private Limited Company
Active

Company Overview

About Link Central (holdings) Ltd
LINK CENTRAL (HOLDINGS) LIMITED was founded on 2010-09-07 and has its registered office in Crewe. The organisation's status is listed as "Active". Link Central (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LINK CENTRAL (HOLDINGS) LIMITED
 
Legal Registered Office
EUROCARD CENTRE HERALD PARK
HERALD DRIVE
CREWE
CW1 6EG
Other companies in B79
 
Previous Names
RADIUS VEHICLE SOLUTIONS LIMITED28/06/2022
LINK CENTRAL (HOLDINGS) LIMITED26/04/2022
Filing Information
Company Number 07368588
Company ID Number 07368588
Date formed 2010-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:28:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINK CENTRAL (HOLDINGS) 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 LINK CENTRAL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JEREMY ROBIN HOLLOWAY
Company Secretary 2010-10-11
JEREMY ROBIN HOLLOWAY
Director 2010-10-11
LEE WILLIAM KERRIDGE
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY BARLOW
Director 2010-09-07 2017-01-13
NICHOLAS DAVID BARLOW
Director 2010-10-25 2011-12-01
NICHOLAS DAVID BARLOW
Director 2010-10-25 2010-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ROBIN HOLLOWAY CST BRICKWORK LTD Director 2017-12-01 CURRENT 2017-11-08 Active
JEREMY ROBIN HOLLOWAY LCV AUTOS LTD Director 2014-07-02 CURRENT 2014-07-02 Dissolved 2017-08-01
JEREMY ROBIN HOLLOWAY BARKER HANWAY LTD Director 2012-12-07 CURRENT 2012-12-07 Dissolved 2017-01-03
JEREMY ROBIN HOLLOWAY MERCIA MARQUEE EVENTS LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
JEREMY ROBIN HOLLOWAY RADIUS VEHICLE SOLUTIONS LIMITED Director 2010-09-06 CURRENT 2005-02-15 Active
LEE WILLIAM KERRIDGE LCV AUTOS LTD Director 2014-07-02 CURRENT 2014-07-02 Dissolved 2017-08-01
LEE WILLIAM KERRIDGE BARKER HANWAY LTD Director 2013-12-08 CURRENT 2012-12-07 Dissolved 2017-01-03
LEE WILLIAM KERRIDGE RADIUS VEHICLE SOLUTIONS LIMITED Director 2011-12-01 CURRENT 2005-02-15 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
2024-04-05APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MORRIS
2024-04-05DIRECTOR APPOINTED BENJAMIN ALWIN RUSSELL THOMPSON
2024-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-10-06DIRECTOR APPOINTED TIMOTHY JOHN MORRIS
2023-04-19APPOINTMENT TERMINATED, DIRECTOR LEE WILLIAM KERRIDGE
2023-04-19APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE POLITO
2023-04-19DIRECTOR APPOINTED MR SIMON HAY
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
2022-06-28CERTNMCompany name changed radius vehicle solutions LIMITED\certificate issued on 28/06/22
2022-04-26CERTNMCompany name changed link central (holdings) LIMITED\certificate issued on 26/04/22
2022-02-18AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM Tripark 1 Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TB England
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES WEBB
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2021-04-15PSC05Change of details for Golien Limited as a person with significant control on 2019-06-01
2021-02-10AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-03-05TM02Termination of appointment of Jeremy Robin Holloway on 2020-03-01
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBIN HOLLOWAY
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-09-06AA01Previous accounting period extended from 31/03/19 TO 31/05/19
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12AP01DIRECTOR APPOINTED MR GARETH JONES
2018-09-03PSC02Notification of Golien Limited as a person with significant control on 2018-08-31
2018-09-03PSC07CESSATION OF MARK ANTHONY BARLOW AS A PERSON OF SIGNIFICANT CONTROL
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 79
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY BARLOW
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 79
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 79
2016-08-08SH06Cancellation of shares. Statement of capital on 2016-07-15 GBP 79
2016-08-08SH03Purchase of own shares
2016-05-03SH06Cancellation of shares. Statement of capital on 2016-03-15 GBP 84.00
2016-05-03SH03Purchase of own shares
2016-02-15AR0101/12/15 ANNUAL RETURN FULL LIST
2016-02-15CH01Director's details changed for Mr Mark Anthony Barlow on 2015-06-11
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 89
2016-02-13SH06Cancellation of shares. Statement of capital on 2015-12-21 GBP 89
2016-02-13SH03Purchase of own shares
2016-02-11RES13Resolutions passed:
  • That the terms of the agreement proposed 02/12/2015
2016-02-08CH01Director's details changed for Mr Jeremy Robin Holloway on 2015-12-01
2016-01-25SH02Sub-division of shares on 2015-11-02
2016-01-22SH08Change of share class name or designation
2015-12-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 104
2015-02-09AR0101/12/14 FULL LIST
2014-11-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 104
2014-01-16AR0101/12/13 FULL LIST
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM TRIPARK ONE LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFS B79 7TB ENGLAND
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-18AR0101/12/12 FULL LIST
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM UNIT 7 ARIANE LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7XF
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-14AR0101/12/11 FULL LIST
2011-12-14AP01DIRECTOR APPOINTED MR LEE KERRIDGE
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARLOW
2011-10-12AP01DIRECTOR APPOINTED MR NICHOLAS DAVID BARLOW
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARLOW
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BARLOW / 06/10/2011
2011-09-28AR0107/09/11 FULL LIST
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BARLOW / 27/09/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBIN HOLLOWAY / 27/09/2011
2011-09-27AP01DIRECTOR APPOINTED MR NICHOLAS DAVID BARLOW
2010-10-25AP03SECRETARY APPOINTED JEREMY ROBIN HOLLOWAY
2010-10-25AP01DIRECTOR APPOINTED JEREMY ROBIN HOLLOWAY
2010-09-23AA01CURRSHO FROM 30/09/2011 TO 31/03/2011
2010-09-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-09-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LINK CENTRAL (HOLDINGS) 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 LINK CENTRAL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 130,000
Creditors Due After One Year 2012-03-31 £ 130,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-05-31

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 LINK CENTRAL (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 130,000
Debtors 2012-03-31 £ 130,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINK CENTRAL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINK CENTRAL (HOLDINGS) LIMITED
Trademarks
We have not found any records of LINK CENTRAL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINK CENTRAL (HOLDINGS) 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 (70100 - Activities of head offices) as LINK CENTRAL (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LINK CENTRAL (HOLDINGS) 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 LINK CENTRAL (HOLDINGS) 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 LINK CENTRAL (HOLDINGS) 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.