Background WavePink WaveYellow Wave

RIGHTLINK ESTATES LTD (05293874)

RIGHTLINK ESTATES LTD (05293874) is an active UK company. incorporated on 23 November 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RIGHTLINK ESTATES LTD has been registered for 21 years. Current directors include LOV, David.

Company Number
05293874
Status
active
Type
ltd
Incorporated
23 November 2004
Age
21 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LOV, David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTLINK ESTATES LTD

RIGHTLINK ESTATES LTD is an active company incorporated on 23 November 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RIGHTLINK ESTATES LTD was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05293874

LTD Company

Age

21 Years

Incorporated 23 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 23 November 2004To: 12 February 2018
Timeline

37 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Mar 10
Loan Secured
Apr 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Jan 18
Loan Secured
Feb 18
Loan Cleared
Mar 18
Loan Secured
Apr 19
Loan Secured
Feb 21
Loan Cleared
Jul 21
Loan Secured
May 22
Loan Secured
Aug 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Jul 23
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Apr 25
Loan Secured
Jun 25
Loan Secured
Aug 25
Loan Secured
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LOV, Leah

Active
Moresby Road, LondonE5 9LE
Secretary
Appointed 06 Dec 2004

LOV, David

Active
53 Moresby Road, LondonE5
Born March 1969
Director
Appointed 06 Dec 2004

M & K NOMINEE SECRETARIES LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 23 Nov 2004
Resigned 06 Dec 2004

LOV, Leah

Resigned
Moresby Road, LondonE5 9LE
Born February 1970
Director
Appointed 01 Mar 2009
Resigned 09 Mar 2010

M & K NOMINEE DIRECTORS LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 23 Nov 2004
Resigned 06 Dec 2004

Persons with significant control

1

Mr David Lov

Active
Moresby Road, LondonE5 9LE
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

94

Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Satisfy Charge Full
27 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Legacy
19 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
12 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2007
AAAnnual Accounts
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
287Change of Registered Office
Incorporation Company
23 November 2004
NEWINCIncorporation