Background WavePink WaveYellow Wave

LINKFIELD PROPERTIES LIMITED (02777264)

LINKFIELD PROPERTIES LIMITED (02777264) is an active UK company. incorporated on 5 January 1993. with registered office in 46 Great Marlborough Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LINKFIELD PROPERTIES LIMITED has been registered for 33 years. Current directors include BACON, Andrew Charles, FATTAL, Emil Haskel, FATTAL, Louis Latif Samuel and 3 others.

Company Number
02777264
Status
active
Type
ltd
Incorporated
5 January 1993
Age
33 years
Address
46 Great Marlborough Street, W1F 7JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BACON, Andrew Charles, FATTAL, Emil Haskel, FATTAL, Louis Latif Samuel, FATTAL, Nabil Haskel, FATTAL, Nathaniel Ouadia Samlem, HIKMET, Hilda
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKFIELD PROPERTIES LIMITED

LINKFIELD PROPERTIES LIMITED is an active company incorporated on 5 January 1993 with the registered office located in 46 Great Marlborough Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LINKFIELD PROPERTIES LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02777264

LTD Company

Age

33 Years

Incorporated 5 January 1993

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 20 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

46 Great Marlborough Street London , W1F 7JW,

Timeline

14 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jan 93
Funding Round
Mar 12
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Feb 14
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Joined
Jan 23
Director Joined
Apr 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BACON, Andrew Charles

Active
46 Great Marlborough StreetW1F 7JW
Secretary
Appointed 18 Dec 2014

BACON, Andrew Charles

Active
46 Great Marlborough StreetW1F 7JW
Born January 1969
Director
Appointed 15 Jan 2021

FATTAL, Emil Haskel

Active
46 Great Marlborough StreetW1F 7JW
Born April 1998
Director
Appointed 07 Sept 2020

FATTAL, Louis Latif Samuel

Active
46 Great Marlborough StreetW1F 7JW
Born February 2000
Director
Appointed 31 Dec 2022

FATTAL, Nabil Haskel

Active
46 Great Marlborough StreetW1F 7JW
Born December 1961
Director
Appointed 05 Jan 1993

FATTAL, Nathaniel Ouadia Samlem

Active
46 Great Marlborough StreetW1F 7JW
Born July 2002
Director
Appointed 01 Apr 2023

HIKMET, Hilda

Active
46 Great Marlborough StreetW1F 7JW
Born October 1965
Director
Appointed 01 Oct 2020

FATTAL, Nabil Haskal

Resigned
16 Biddulph Road, LondonW9 1JB
Secretary
Appointed 05 Jan 1993
Resigned 31 Dec 1993

METCALFE, David

Resigned
Oak Cottage, LindfieldRH16 1RR
Secretary
Appointed 15 Jan 1994
Resigned 18 Dec 2014

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Jan 1993
Resigned 05 Jan 1993

FATTAL, Wilda

Resigned
16 Biddulph Road, LondonW9 1JB
Born October 1965
Director
Appointed 05 Jan 1993
Resigned 31 Dec 1993

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Jan 1993
Resigned 05 Jan 1993

Persons with significant control

1

Great Marlborough Street, LondonW1F 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2006
AAAnnual Accounts
Legacy
11 May 2006
287Change of Registered Office
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 May 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Resolution
1 July 1999
RESOLUTIONSResolutions
Legacy
29 June 1999
395Particulars of Mortgage or Charge
Legacy
29 June 1999
395Particulars of Mortgage or Charge
Legacy
26 June 1999
403aParticulars of Charge Subject to s859A
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
26 November 1998
225Change of Accounting Reference Date
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
18 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
21 June 1996
395Particulars of Mortgage or Charge
Legacy
21 June 1996
395Particulars of Mortgage or Charge
Legacy
19 January 1996
395Particulars of Mortgage or Charge
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
395Particulars of Mortgage or Charge
Legacy
27 November 1995
287Change of Registered Office
Accounts With Accounts Type Small
27 November 1995
AAAnnual Accounts
Legacy
16 February 1995
287Change of Registered Office
Legacy
16 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 1994
AAAnnual Accounts
Resolution
29 March 1994
RESOLUTIONSResolutions
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
363x363x
Legacy
2 February 1993
288288
Legacy
2 February 1993
288288
Incorporation Company
5 January 1993
NEWINCIncorporation