Background WavePink WaveYellow Wave

LINX INTERNATIONAL GROUP LIMITED (02057133)

LINX INTERNATIONAL GROUP LIMITED (02057133) is an active UK company. incorporated on 22 September 1986. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. LINX INTERNATIONAL GROUP LIMITED has been registered for 39 years.

Company Number
02057133
Status
active
Type
ltd
Incorporated
22 September 1986
Age
39 years
Address
Level 12, The Shard, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINX INTERNATIONAL GROUP LIMITED

LINX INTERNATIONAL GROUP LIMITED is an active company incorporated on 22 September 1986 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. LINX INTERNATIONAL GROUP LIMITED was registered 39 years ago.(SIC: 80100)

Status

active

Active since 39 years ago

Company No

02057133

LTD Company

Age

39 Years

Incorporated 22 September 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

LINX INTERNATIONAL LIMITED
From: 7 January 1987To: 23 April 2020
SAGABROOK LIMITED
From: 22 September 1986To: 7 January 1987
Contact
Address

Level 12, The Shard London Bridge Street London, SE1 9SG,

Previous Addresses

1 High Street Thatcham Newbury Berkshire RG19 3JG
From: 22 September 1986To: 6 April 2023
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Funding Round
Aug 13
Director Left
Jul 14
Capital Reduction
Sept 15
Share Buyback
Sept 15
Capital Reduction
Oct 16
Share Buyback
Oct 16
Director Joined
Oct 18
Director Left
Oct 19
Director Left
Feb 21
Director Joined
Oct 21
Director Left
Sept 22
Director Joined
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
5
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Resolution
4 February 2025
RESOLUTIONSResolutions
Memorandum Articles
4 February 2025
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 April 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
6 July 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Resolution
23 April 2020
RESOLUTIONSResolutions
Change Of Name Notice
23 April 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
25 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Capital Cancellation Shares
28 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 October 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Capital Cancellation Shares
10 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Account Reference Date Company Current Shortened
19 November 2013
AA01Change of Accounting Reference Date
Statement Of Companys Objects
16 August 2013
CC04CC04
Resolution
16 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Secretary Company With Change Date
31 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
21 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2001
AAAnnual Accounts
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1999
AAAnnual Accounts
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
288288
Accounts With Accounts Type Small
7 September 1995
AAAnnual Accounts
Legacy
23 June 1995
288288
Legacy
7 March 1995
363sAnnual Return (shuttle)
Legacy
28 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
24 February 1994
363b363b
Accounts With Accounts Type Small
12 May 1993
AAAnnual Accounts
Legacy
11 March 1993
288288
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
14 January 1993
288288
Accounts With Accounts Type Small
29 October 1992
AAAnnual Accounts
Legacy
23 June 1992
288288
Accounts With Accounts Type Small
5 February 1992
AAAnnual Accounts
Legacy
5 February 1992
88(2)R88(2)R
Resolution
5 February 1992
RESOLUTIONSResolutions
Legacy
5 February 1992
123Notice of Increase in Nominal Capital
Legacy
5 February 1992
363sAnnual Return (shuttle)
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Small
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
287Change of Registered Office
Legacy
3 September 1990
288288
Accounts With Accounts Type Small
30 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 1989
AAAnnual Accounts
Legacy
1 December 1988
363363
Legacy
20 May 1987
288288
Legacy
16 March 1987
224224
Certificate Change Of Name Company
7 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
287Change of Registered Office
Legacy
12 December 1986
288288
Certificate Incorporation
22 September 1986
CERTINCCertificate of Incorporation