Background WavePink WaveYellow Wave

THE LINK STORES LIMITED (03317483)

THE LINK STORES LIMITED (03317483) is an active UK company. incorporated on 13 February 1997. with registered office in Worthing. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. THE LINK STORES LIMITED has been registered for 29 years. Current directors include DE ALBUQUERQUE, Thomas Peter, MARTINEZ MASIDE, Guillermo.

Company Number
03317483
Status
active
Type
ltd
Incorporated
13 February 1997
Age
29 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DE ALBUQUERQUE, Thomas Peter, MARTINEZ MASIDE, Guillermo
SIC Codes
61900, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LINK STORES LIMITED

THE LINK STORES LIMITED is an active company incorporated on 13 February 1997 with the registered office located in Worthing. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. THE LINK STORES LIMITED was registered 29 years ago.(SIC: 61900, 99999)

Status

active

Active since 29 years ago

Company No

03317483

LTD Company

Age

29 Years

Incorporated 13 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

BURGINHALL 953 LIMITED
From: 13 February 1997To: 18 March 1997
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

260 Bath Road Slough Berkshire SL1 4DX
From: 29 June 2010To: 15 September 2021
Wellington Street Slough Berkshire SL1 1YP
From: 13 February 1997To: 29 June 2010
Timeline

15 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Mar 11
Director Left
Nov 11
Director Left
May 14
Director Joined
May 14
Director Joined
Dec 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 31 Aug 2021

DE ALBUQUERQUE, Thomas Peter

Active
Yeoman Way, WorthingBN99 3HH
Born June 1980
Director
Appointed 18 Jun 2021

MARTINEZ MASIDE, Guillermo

Active
Yeoman Way, WorthingBN99 3HH
Born June 1969
Director
Appointed 18 Jun 2021

BUDD, Geoffrey David

Resigned
Nimrod, Kings LangleyWD4 9JA
Secretary
Appointed 17 Mar 1997
Resigned 15 Sept 2006

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 13 Feb 1997
Resigned 17 Mar 1997

O2 SECRETARIES LIMITED

Resigned
Bath Road, SloughSL1 4DX
Corporate secretary
Appointed 15 Sept 2006
Resigned 18 Jun 2021

ALDER, Stephen

Resigned
Bath Road, SloughSL1 4DX
Born March 1957
Director
Appointed 26 May 2004
Resigned 01 Mar 2011

BENGOUGAM, Rachid

Resigned
Wapseys Lane, Hedgerley GreenSL2 3XH
Born May 1955
Director
Appointed 26 May 2004
Resigned 15 Sept 2006

BUDD, Geoffrey David

Resigned
Nimrod, Kings LangleyWD4 9JA
Born February 1944
Director
Appointed 17 Mar 1997
Resigned 15 May 1997

CAMPBELL, Justine

Resigned
12 Connaught Avenue, LondonSW14 7RH
Born August 1970
Director
Appointed 31 Oct 2006
Resigned 29 Dec 2008

CLARE, John Charles

Resigned
The Cottage Pinkneys Drive, Pinkneys GreenSL6 6QD
Born August 1950
Director
Appointed 15 May 1997
Resigned 08 Jan 2001

CROOK, Stephen James

Resigned
Tessel Dyke, AylesburyHP22 5HZ
Born January 1961
Director
Appointed 28 Jun 2001
Resigned 04 Aug 2003

CROWFOOT, Simon John

Resigned
6 Bourne Road, LondonN8 9HJ
Born February 1966
Director
Appointed 04 Aug 2003
Resigned 26 May 2004

DAVIES, Simon John

Resigned
Long Pipers, Great MissendenHP16 9HZ
Born January 1960
Director
Appointed 13 Jul 2000
Resigned 26 May 2004

DEV, Vivek

Resigned
Connought House, BeaconsfieldHP9 2DQ
Born October 1958
Director
Appointed 26 May 2004
Resigned 16 Feb 2005

DEV, Vivek

Resigned
Connought House, BeaconsfieldHP9 2DQ
Born October 1958
Director
Appointed 28 Jun 2001
Resigned 13 May 2002

DEV, Vivek

Resigned
Connought House, BeaconsfieldHP9 2DQ
Born October 1958
Director
Appointed 05 May 1998
Resigned 27 Jul 2000

DUNNE, Ronan James

Resigned
Bath Road, SloughSL1 4DX
Born October 1963
Director
Appointed 16 Feb 2005
Resigned 01 Aug 2016

ERSKINE, Peter Anthony

Resigned
Woodedge Bolney Road, Henley On ThamesRG9 3NT
Born November 1951
Director
Appointed 01 Apr 1998
Resigned 08 Dec 2000

EVANS, Mark

Resigned
Bath Road, SloughSL1 4DX
Born February 1969
Director
Appointed 30 Apr 2014
Resigned 18 Jun 2021

GERSH, Alexander

Resigned
23 Alder Lodge, LondonSW6 6NP
Born March 1964
Director
Appointed 27 Jul 2000
Resigned 28 Jun 2001

GILBERT, David Samuel

Resigned
119 Gregories Road, BeaconsfieldHP9 1HZ
Born May 1954
Director
Appointed 13 May 2002
Resigned 06 Feb 2004

HAMID, David

Resigned
Lower Court Three Houses Lane, CodicoteSG4 8TB
Born December 1951
Director
Appointed 08 Jan 2001
Resigned 13 May 2002

HARDMAN, Mark David

Resigned
Bath Road, SloughSL1 4DX
Born April 1975
Director
Appointed 01 Aug 2016
Resigned 18 Jun 2021

HARWOOD, Robert John

Resigned
Bath Road, SloughSL1 4DX
Born March 1960
Director
Appointed 07 Dec 2015
Resigned 27 Mar 2020

HARWOOD, Robert John

Resigned
Bath Road, SloughSL1 4DX
Born March 1960
Director
Appointed 15 Sept 2006
Resigned 30 Apr 2014

JARVIS, Katherine Ann

Resigned
Bath Road, SloughSL1 4DX
Born September 1967
Director
Appointed 31 Dec 2008
Resigned 17 Nov 2011

KEERS, Catherine Jane

Resigned
8 Old Hall Lane, StockportSK6 5PH
Born February 1965
Director
Appointed 10 Jul 2003
Resigned 26 May 2004

KEY, Matthew David

Resigned
Yardley School Lane, BeaconsfieldHP9 2QJ
Born March 1963
Director
Appointed 13 May 2002
Resigned 10 Jul 2003

LIVINGSTON, Ian Paul

Resigned
14 Blattner Close, ElstreeWD6 3PD
Born July 1964
Director
Appointed 17 Mar 1997
Resigned 08 Jan 2001

MCGLADE, David Paul

Resigned
Penthouse Athena Court, LondonNW8 6DP
Born December 1960
Director
Appointed 08 Dec 2000
Resigned 26 May 2004

MILLIKEN, Andrew Robert Edward

Resigned
Flat 4, LondonW2 5PA
Born June 1970
Director
Appointed 26 May 2004
Resigned 15 Sept 2006

MOFFAT, Simon Alexander

Resigned
Greyfriars, CobhamKT11 2PF
Born October 1952
Director
Appointed 15 May 1997
Resigned 04 May 1998

PLUTHERO, John

Resigned
Lakeside House, BracknellRG12 1XL
Born February 1964
Director
Appointed 22 Jan 1998
Resigned 08 Oct 1998

SIDDERS, Martin John

Resigned
Beech Way, St. AlbansAL4 8LY
Born September 1958
Director
Appointed 08 Oct 1998
Resigned 13 Jul 2000

Persons with significant control

1

Yeoman Way, WorthingBN99 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 September 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Statement Of Companys Objects
14 February 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Appoint Corporate Secretary Company
14 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company
13 November 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
3 June 2009
AAAnnual Accounts
Legacy
1 April 2009
288cChange of Particulars
Legacy
8 January 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
3 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Group
3 March 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
10 March 2007
363aAnnual Return
Legacy
15 February 2007
353353
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
122122
Legacy
8 November 2006
288cChange of Particulars
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
287Change of Registered Office
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
155(6)a155(6)a
Resolution
27 September 2006
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
14 September 2006
CERT21CERT21
Court Order
14 September 2006
OCOC
Resolution
29 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2006
AAAnnual Accounts
Legacy
22 May 2006
288cChange of Particulars
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Group
28 February 2006
AAAnnual Accounts
Legacy
9 January 2006
288cChange of Particulars
Legacy
6 June 2005
288cChange of Particulars
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
363aAnnual Return
Accounts With Accounts Type Group
16 February 2005
AAAnnual Accounts
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
363aAnnual Return
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 February 2004
AAAnnual Accounts
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Resolution
5 August 2003
RESOLUTIONSResolutions
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
363aAnnual Return
Accounts With Accounts Type Group
24 February 2003
AAAnnual Accounts
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 February 2002
AAAnnual Accounts
Legacy
19 February 2002
363aAnnual Return
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
363aAnnual Return
Accounts With Accounts Type Full Group
22 February 2001
AAAnnual Accounts
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
6 October 2000
288cChange of Particulars
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
363aAnnual Return
Accounts With Accounts Type Full Group
28 February 2000
AAAnnual Accounts
Auditors Resignation Company
10 August 1999
AUDAUD
Resolution
1 April 1999
RESOLUTIONSResolutions
Legacy
22 February 1999
363aAnnual Return
Accounts With Accounts Type Full Group
9 December 1998
AAAnnual Accounts
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
363aAnnual Return
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
1 July 1997
225Change of Accounting Reference Date
Resolution
17 June 1997
RESOLUTIONSResolutions
Resolution
17 June 1997
RESOLUTIONSResolutions
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
122122
Statement Of Affairs
13 June 1997
SASA
Legacy
13 June 1997
88(2)O88(2)O
Legacy
29 May 1997
88(2)P88(2)P
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
287Change of Registered Office
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 1997
NEWINCIncorporation