Background WavePink WaveYellow Wave

LINKUP TOURS LIMITED (01303386)

LINKUP TOURS LIMITED (01303386) is an active UK company. incorporated on 17 March 1977. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LINKUP TOURS LIMITED has been registered for 49 years. Current directors include SOLINSKY, Allan, SOLINSKY, Katalin.

Company Number
01303386
Status
active
Type
ltd
Incorporated
17 March 1977
Age
49 years
Address
81 Darenth Road, London, N16 6EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SOLINSKY, Allan, SOLINSKY, Katalin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKUP TOURS LIMITED

LINKUP TOURS LIMITED is an active company incorporated on 17 March 1977 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LINKUP TOURS LIMITED was registered 49 years ago.(SIC: 68209)

Status

active

Active since 49 years ago

Company No

01303386

LTD Company

Age

49 Years

Incorporated 17 March 1977

Size

N/A

Accounts

ARD: 22/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 20 June 2026
Period: 1 April 2024 - 22 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

81 Darenth Road London, N16 6EB,

Previous Addresses

149 Albion Road London N16 9JU
From: 17 March 1977To: 1 June 2021
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
New Owner
Jul 17
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Sept 21
Director Joined
Aug 24
Loan Secured
Sept 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SOLINSKY, Katalin

Active
81 Darenth Road, LondonN16 6EB
Secretary
Appointed N/A

SOLINSKY, Allan

Active
81 Darenth Road, LondonN16 6EB
Born September 1945
Director
Appointed 01 Jan 1979

SOLINSKY, Katalin

Active
Darenth Road, LondonN16 6EB
Born April 1948
Director
Appointed 19 Aug 2024

Persons with significant control

1

Mr Allan Solinsky

Active
Darenth Road, LondonN16 6EB
Born September 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Change Account Reference Date Company Previous Shortened
20 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
13 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
30 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
2 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
21 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 July 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Dissolved Compulsory Strike Off Suspended
8 July 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
12 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Gazette Filings Brought Up To Date
2 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
28 December 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Gazette Notice Compulsary
27 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
1 February 2008
225Change of Accounting Reference Date
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
24 January 1996
403aParticulars of Charge Subject to s859A
Legacy
11 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Legacy
9 July 1991
363aAnnual Return
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Legacy
22 November 1990
395Particulars of Mortgage or Charge
Legacy
11 May 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
363363
Legacy
17 November 1989
395Particulars of Mortgage or Charge
Legacy
17 November 1989
395Particulars of Mortgage or Charge
Legacy
17 November 1989
395Particulars of Mortgage or Charge
Legacy
17 November 1989
395Particulars of Mortgage or Charge
Legacy
20 June 1989
395Particulars of Mortgage or Charge
Legacy
18 April 1989
287Change of Registered Office
Legacy
13 March 1989
363363
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
15 March 1988
363363
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts