Background WavePink WaveYellow Wave

R LINK LIMITED (07004640)

R LINK LIMITED (07004640) is an active UK company. incorporated on 29 August 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. R LINK LIMITED has been registered for 16 years. Current directors include WEBSTER, Jennifer Anne, WEBSTER, Simon Philip.

Company Number
07004640
Status
active
Type
ltd
Incorporated
29 August 2009
Age
16 years
Address
Harben House Harben Parade, London, NW3 6LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
WEBSTER, Jennifer Anne, WEBSTER, Simon Philip
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R LINK LIMITED

R LINK LIMITED is an active company incorporated on 29 August 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. R LINK LIMITED was registered 16 years ago.(SIC: 47910)

Status

active

Active since 16 years ago

Company No

07004640

LTD Company

Age

16 Years

Incorporated 29 August 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

S WEBSTER LTD
From: 29 August 2009To: 12 October 2011
Contact
Address

Harben House Harben Parade Finchley Road London, NW3 6LH,

Timeline

17 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Sept 10
Director Joined
Sept 10
Share Issue
Oct 10
Director Left
Dec 11
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Dec 13
Director Left
Mar 15
Director Joined
Mar 15
Funding Round
May 15
Share Issue
May 15
Loan Cleared
Jul 20
Loan Secured
Jul 20
Funding Round
Aug 22
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WEBSTER, Simon Philip

Active
Harben Parade, LondonNW3 6LH
Secretary
Appointed 29 Aug 2009

WEBSTER, Jennifer Anne

Active
Harben Parade, LondonNW3 6LH
Born January 1969
Director
Appointed 26 Mar 2015

WEBSTER, Simon Philip

Active
Harben Parade, LondonNW3 6LH
Born February 1960
Director
Appointed 29 Aug 2009

CROSS, Richard Alexander

Resigned
Sheffield Road, ChesterfieldS41 8NJ
Born October 1953
Director
Appointed 26 Apr 2013
Resigned 26 Mar 2015

GALLAGHER, Alan Dilworth

Resigned
Sheffield Road, SheffieldS41 8NJ
Born February 1959
Director
Appointed 26 Apr 2013
Resigned 13 Dec 2013

HALLIWELL, Richard

Resigned
Mitchison Road, LondonN1 3NG
Born March 1986
Director
Appointed 01 Jan 2010
Resigned 29 Mar 2013

LOISEL, Emma Louise Davison

Resigned
Gloucester Terrace, LondonW2 6DX
Born September 1972
Director
Appointed 01 Jan 2010
Resigned 30 Nov 2011

WEBSTER, Jennifer Anne

Resigned
Merrick Square, LondonSE1 4JB
Born January 1969
Director
Appointed 29 Aug 2009
Resigned 26 Apr 2013

Persons with significant control

2

Mrs Jennifer Anne Webster

Active
Finchley Road, LondonNW3 6LH
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Philip Webster

Active
Harben Parade, LondonNW3 6LH
Born February 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
20 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Statement Of Companys Objects
1 October 2015
CC04CC04
Capital Name Of Class Of Shares
22 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 July 2015
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Small
4 June 2015
AAMDAAMD
Capital Alter Shares Subdivision
1 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 December 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Legacy
3 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
11 November 2011
RP04RP04
Certificate Change Of Name Company
12 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 October 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
27 October 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Incorporation Company
29 August 2009
NEWINCIncorporation