Background WavePink WaveYellow Wave

LINK LOANS LIMITED (06642090)

LINK LOANS LIMITED (06642090) is an active UK company. incorporated on 9 July 2008. with registered office in Brentwood. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. LINK LOANS LIMITED has been registered for 17 years. Current directors include MINTO, Dylan.

Company Number
06642090
Status
active
Type
ltd
Incorporated
9 July 2008
Age
17 years
Address
Lutea House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
MINTO, Dylan
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINK LOANS LIMITED

LINK LOANS LIMITED is an active company incorporated on 9 July 2008 with the registered office located in Brentwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. LINK LOANS LIMITED was registered 17 years ago.(SIC: 64921)

Status

active

Active since 17 years ago

Company No

06642090

LTD Company

Age

17 Years

Incorporated 9 July 2008

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 12 May 2025 (10 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

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Lutea House Warley Hill Business Park, The Drive Great Warley Brentwood, CM13 3BE,

Previous Addresses

1St Floor Building 600 6 Hercules Way Leavesdon Park Watford Herts WD25 7GS
From: 9 July 2008To: 12 October 2009
Timeline

11 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jul 13
Director Left
Aug 13
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jun 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

RUSHBROOK, Daniel James

Active
Warley Hill Business Park, The Drive, BrentwoodCM13 3BE
Secretary
Appointed 15 Feb 2013

MINTO, Dylan

Active
Lutea House, Warley Hill Business Park, BrentwoodCM13 3BE
Born August 1980
Director
Appointed 02 Feb 2018

MACLEAN, John Michael

Resigned
14 Elgar Close, IckenhamUB10 8HN
Secretary
Appointed 09 Jul 2008
Resigned 04 Sept 2009

CHARALAMBOUS, Stelios

Resigned
Warley Hill Business Park, The Drive, BrentwoodCM13 3BE
Born September 1968
Director
Appointed 09 Jul 2008
Resigned 31 Jul 2013

COWIE, Ian

Resigned
Warley Hill Business Park, The Drive, BrentwoodCM13 3BE
Born July 1960
Director
Appointed 30 Sept 2018
Resigned 07 Jun 2021

GEORGE, Philip Anthony

Resigned
Warley Hill Business Park, The Drive, BrentwoodCM13 3BE
Born November 1950
Director
Appointed 09 Jul 2008
Resigned 30 Sept 2018

JOHNSON, Alec David

Resigned
Warley Hill Business Park, The Drive, BrentwoodCM13 3BE
Born September 1943
Director
Appointed 14 Dec 2009
Resigned 06 Jul 2013

JOHNSON, Stephen David

Resigned
Warley Hill Business Park, The Drive, BrentwoodCM13 3BE
Born June 1976
Director
Appointed 14 Dec 2009
Resigned 23 Jan 2018

MACLEAN, John Michael

Resigned
14 Elgar Close, IckenhamUB10 8HN
Born December 1967
Director
Appointed 09 Jul 2008
Resigned 04 Sept 2009

Persons with significant control

1

Warley Hill Business Park, The Drive, BrentwoodCM13 3BE

Nature of Control

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

Filing History

64

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Auditors Resignation Company
21 July 2014
AUDAUD
Miscellaneous
14 July 2014
MISCMISC
Auditors Resignation Company
14 July 2014
AUDAUD
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 March 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Move Registers To Registered Office Company
27 July 2011
AD04Change of Accounting Records Location
Legacy
25 July 2011
MG02MG02
Legacy
22 July 2011
MG02MG02
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Sail Address Company With Old Address
19 August 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
20 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 May 2010
AD02Notification of Single Alternative Inspection Location
Legacy
1 April 2010
MG01MG01
Resolution
30 March 2010
RESOLUTIONSResolutions
Legacy
19 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
363aAnnual Return
Legacy
23 July 2008
225Change of Accounting Reference Date
Incorporation Company
9 July 2008
NEWINCIncorporation