Background WavePink WaveYellow Wave

LINKWAY ENTERPRISES LIMITED (02662032)

LINKWAY ENTERPRISES LIMITED (02662032) is an active UK company. incorporated on 12 November 1991. 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. LINKWAY ENTERPRISES LIMITED has been registered for 34 years. Current directors include FEKETE, Jacob Mosche.

Company Number
02662032
Status
active
Type
ltd
Incorporated
12 November 1991
Age
34 years
Address
4 Cazenove Road, London, N16 6BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FEKETE, Jacob Mosche
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKWAY ENTERPRISES LIMITED

LINKWAY ENTERPRISES LIMITED is an active company incorporated on 12 November 1991 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. LINKWAY ENTERPRISES LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02662032

LTD Company

Age

34 Years

Incorporated 12 November 1991

Size

N/A

Accounts

ARD: 2/12

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 September 2026
Period: 1 December 2024 - 2 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

4 Cazenove Road London, N16 6BD,

Previous Addresses

115 Craven Park Road London N15 6BL
From: 12 November 1991To: 2 March 2026
Timeline

29 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Feb 16
Loan Secured
May 16
Loan Secured
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
May 25
Loan Secured
May 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FEKETE, Rivko

Active
107 Geldeston Road, LondonE5 8RS
Secretary
Appointed 09 Dec 1991

FEKETE, Jacob Mosche

Active
Geldeston Road, LondonE5 8RS
Born May 1967
Director
Appointed 04 Dec 1991

KRAUSZ, Israel

Resigned
21 Elm Park Avenue, LondonN15 6AL
Secretary
Appointed 01 Dec 1997
Resigned 07 Nov 2002

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 12 Nov 1991
Resigned 12 Nov 1991

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 12 Nov 1991
Resigned 12 Nov 1991

Persons with significant control

2

Mr Jacob Mosche Fekete

Active
South TottenhamN15 6BL
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016

Mrs Rivko Fekete

Active
Clapton CommonE5 8RS
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

149

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2024
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
3 May 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
3 May 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Account Reference Date Company Current Shortened
29 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2013
AA01Change of Accounting Reference Date
Legacy
20 March 2013
MG02MG02
Legacy
20 March 2013
MG02MG02
Legacy
20 March 2013
MG02MG02
Legacy
20 March 2013
MG02MG02
Legacy
9 March 2013
MG01MG01
Legacy
9 March 2013
MG01MG01
Legacy
9 March 2013
MG01MG01
Legacy
9 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2011
AA01Change of Accounting Reference Date
Legacy
26 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Legacy
18 February 2010
MG01MG01
Legacy
8 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2008
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
10 July 2000
395Particulars of Mortgage or Charge
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
26 January 1999
395Particulars of Mortgage or Charge
Legacy
26 January 1999
395Particulars of Mortgage or Charge
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
31 May 1992
287Change of Registered Office
Legacy
24 February 1992
395Particulars of Mortgage or Charge
Legacy
16 December 1991
287Change of Registered Office
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Incorporation Company
12 November 1991
NEWINCIncorporation