Background WavePink WaveYellow Wave

BELL LINK LTD (05508945)

BELL LINK LTD (05508945) is an active UK company. incorporated on 14 July 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BELL LINK LTD has been registered for 20 years. Current directors include SCHLESINGER, Akiva.

Company Number
05508945
Status
active
Type
ltd
Incorporated
14 July 2005
Age
20 years
Address
89 Ravensdale Road, London, N16 6TH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHLESINGER, Akiva
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL LINK LTD

BELL LINK LTD is an active company incorporated on 14 July 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BELL LINK LTD was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05508945

LTD Company

Age

20 Years

Incorporated 14 July 2005

Size

N/A

Accounts

ARD: 24/7

Up to Date

5 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 24 April 2026
Period: 1 August 2024 - 24 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

89 Ravensdale Road London, N16 6TH,

Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SCHLESINGER, Rachel

Active
Ravensdale Road, LondonN16 6TH
Secretary
Appointed 23 Sept 2005

SCHLESINGER, Akiva

Active
Ravensdale Road, LondonN16 6TH
Born July 1972
Director
Appointed 23 Sept 2005

M & K NOMINEE SECRETARIES LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 14 Jul 2005
Resigned 23 Sept 2005

M & K NOMINEE DIRECTORS LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 14 Jul 2005
Resigned 23 Sept 2005

Persons with significant control

1

Mr Akiva Schlesinger

Active
Ravensdale Road, LondonN16 6TH
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
27 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
288cChange of Particulars
Legacy
16 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
2 July 2008
287Change of Registered Office
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
28 January 2006
395Particulars of Mortgage or Charge
Legacy
28 January 2006
395Particulars of Mortgage or Charge
Legacy
28 January 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
287Change of Registered Office
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Incorporation Company
14 July 2005
NEWINCIncorporation