Company NameLinkrate Limited
DirectorsLinda Mary Johnson and Scott Johnson
Company StatusActive
Company Number03118327
CategoryPrivate Limited Company
Incorporation Date25 October 1995(28 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameScott Nicholas Johnson
NationalityBritish
StatusCurrent
Appointed10 October 1999(3 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressRichmond House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Director NameMrs Linda Mary Johnson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2006(10 years, 12 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLundy Cottage
Church Hill Bramhope
Leeds
LS16 9BA
Director NameMr Scott Johnson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(24 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Director NameAlistair Simon Riley Longbottom
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 1999)
RoleTextile Waste Merchant
Correspondence Address10 Zion Street
Ossett
West Yorkshire
WF5 9QT
Director NameMr Duncan Longbottom
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 1999)
RoleTextile Waste Merchant
Country of ResidenceEngland
Correspondence Address14 Fern Hollow
Blue Butts West Wells Road
Ossett
West Yorkshire
WF5 8PN
Secretary NameMr Duncan Longbottom
NationalityBritish
StatusResigned
Appointed04 January 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 1999)
RoleTextile Waste Merchant
Country of ResidenceEngland
Correspondence Address14 Fern Hollow
Blue Butts West Wells Road
Ossett
West Yorkshire
WF5 8PN
Director NameJohn Roy Hopkinson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 21 October 2006)
RoleBuilder
Correspondence AddressFlat 1 Treferne House
13 East View Terrace
Otley
LS21 1JN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRichmond House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Linda Mary Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,300
Cash£1,003
Current Liabilities£50,503

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Charges

12 February 1998Delivered on: 24 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 February 1998Delivered on: 24 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a garfield house gay lane otley leeds west yorkshire t/no.WYK397451 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
31 October 1996Delivered on: 18 October 1997
Persons entitled: Manor Credit Limited

Classification: Legal charge
Secured details: £18,366 due or to become due from the company to the chargee.
Particulars: Flat 2, 34 ripon road harrogate north yorkshire t/no: NYK73606.
Outstanding
24 January 1996Delivered on: 8 February 1996
Satisfied on: 5 March 1998
Persons entitled: Duncan Longbottom

Classification: Legal charge
Secured details: £145,000 and all other monies due or to become due from the company to the chargee pursuant to the legal charge.
Particulars: F/H property situate at garfield house gay lane otley t/no.WYK397451. F/h property situate and k/a 1A and 1B victoria road hyde park leeds t/no. WYK254909.
Fully Satisfied

Filing History

1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Notification of Linda Mary Johnson as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
20 April 2017Satisfaction of charge 3 in full (4 pages)
20 April 2017Satisfaction of charge 2 in full (4 pages)
20 April 2017Satisfaction of charge 4 in full (4 pages)
17 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 April 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
17 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
17 July 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
12 November 2013Annual return made up to 25 October 2013
Statement of capital on 2013-11-12
  • GBP 2
(13 pages)
29 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
29 November 2012Annual return made up to 25 October 2012 (13 pages)
16 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
15 February 2012Annual return made up to 25 October 2011 with a full list of shareholders (13 pages)
18 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
18 November 2010Annual return made up to 25 October 2010 (14 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
25 January 2010Annual return made up to 25 October 2009 (14 pages)
7 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
20 November 2008Return made up to 25/10/08; full list of members (3 pages)
5 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
19 November 2007Return made up to 25/10/07; no change of members (6 pages)
31 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Return made up to 25/10/06; full list of members (6 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
30 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
29 October 2004Return made up to 25/10/04; full list of members (6 pages)
22 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
20 January 2004Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
26 November 2002Return made up to 25/10/02; full list of members (6 pages)
26 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
15 November 2001Return made up to 25/10/01; full list of members (6 pages)
6 March 2001Full accounts made up to 31 October 2000 (7 pages)
23 January 2001Return made up to 25/10/00; full list of members (6 pages)
20 December 2000Full accounts made up to 31 October 1999 (7 pages)
5 November 1999Secretary resigned;director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 September 1999Full accounts made up to 31 October 1998 (8 pages)
20 November 1998Return made up to 25/10/98; no change of members (4 pages)
11 August 1998Full accounts made up to 31 October 1997 (7 pages)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
30 December 1997New director appointed (4 pages)
13 November 1997Return made up to 25/10/97; no change of members (4 pages)
18 October 1997Particulars of property mortgage/charge (3 pages)
22 August 1997Full accounts made up to 31 October 1996 (8 pages)
27 March 1997Return made up to 25/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 February 1996Particulars of mortgage/charge (4 pages)
17 January 1996New secretary appointed;new director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Registered office changed on 17/01/96 from: 12 york place leeds LS1 2DS (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Secretary resigned (1 page)
25 October 1995Incorporation (20 pages)