Background WavePink WaveYellow Wave

LINK SCHEME LTD (08774124)

LINK SCHEME LTD (08774124) is an active UK company. incorporated on 13 November 2013. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LINK SCHEME LTD has been registered for 12 years. Current directors include COTTRELL, Alison Mary, DAVIS, Christopher David, GILL, John Easton and 5 others.

Company Number
08774124
Status
active
Type
ltd
Incorporated
13 November 2013
Age
12 years
Address
Rsm Central Square, Leeds, LS1 4DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COTTRELL, Alison Mary, DAVIS, Christopher David, GILL, John Easton, HOWELLS, John Richard, ILUBE, Thomas Segun, RAYNAL, William Farmer, RIGNEY, David, SALUJA, Sushil Kumar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINK SCHEME LTD

LINK SCHEME LTD is an active company incorporated on 13 November 2013 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LINK SCHEME LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08774124

LTD Company

Age

12 Years

Incorporated 13 November 2013

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 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Rsm Central Square 5th Floor, 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

Rsm 2 Whitehall Quay Leeds West Yorkshire LS1 4HG
From: 7 December 2015To: 15 June 2018
Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
From: 13 November 2013To: 7 December 2015
Timeline

33 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Aug 17
Director Left
Dec 17
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

COTTRELL, Alison Mary

Active
Central Square, LeedsLS1 4DL
Born June 1964
Director
Appointed 01 Nov 2024

DAVIS, Christopher David

Active
Central Square, LeedsLS1 4DL
Born August 1966
Director
Appointed 01 Nov 2021

GILL, John Easton

Active
Central Square, LeedsLS1 4DL
Born August 1964
Director
Appointed 01 Jun 2018

HOWELLS, John Richard

Active
Central Square, LeedsLS1 4DL
Born January 1966
Director
Appointed 06 Jan 2015

ILUBE, Thomas Segun

Active
Central Square, LeedsLS1 4DL
Born July 1963
Director
Appointed 01 Feb 2026

RAYNAL, William Farmer

Active
Wester Coates Terrace, EdinburghEH12 5LR
Born June 1961
Director
Appointed 01 Aug 2018

RIGNEY, David

Active
Central Square, LeedsLS1 4DL
Born June 1963
Director
Appointed 01 Aug 2018

SALUJA, Sushil Kumar

Active
Central Square, LeedsLS1 4DL
Born August 1966
Director
Appointed 01 Nov 2024

ALLEN, Timothy Andrew

Resigned
Churchill Place, LondonE14 5HP
Born June 1977
Director
Appointed 06 Jan 2015
Resigned 06 Jan 2016

ANDREW, Kenneth, Dr

Resigned
Slip Mill Lane, Hawkhurst, CranbrookTN18 5AB
Born December 1944
Director
Appointed 13 Nov 2013
Resigned 01 Mar 2017

BOLEAT, Mark John, Sir

Resigned
Central Square, LeedsLS1 4DL
Born January 1949
Director
Appointed 01 Mar 2017
Resigned 12 Feb 2026

CAMPBELL, Jennifer Bernice

Resigned
Breckland, Milton KeynesMK14 6EU
Born October 1961
Director
Appointed 06 Jan 2015
Resigned 08 Jul 2016

COFFEY, Michael Brendan

Resigned
92 Anne Street, BelfastBT1 3HH
Born April 1956
Director
Appointed 06 Jan 2015
Resigned 06 Jan 2016

GRAHAM, Tracey

Resigned
Central Square, LeedsLS1 4DL
Born July 1965
Director
Appointed 06 Jan 2016
Resigned 31 Dec 2024

HUNT, David James Fletcher, Lord Hunt Of Wirral

Resigned
Central Square, LeedsLS1 4DL
Born May 1942
Director
Appointed 06 Jan 2015
Resigned 31 Dec 2024

PETERS-PHILLIPS, Anne Patricia

Resigned
Pearl Road, SwindonSN5 5TE
Born December 1959
Director
Appointed 06 Jan 2015
Resigned 14 Sept 2015

RICHARDS, Elizabeth Anne

Resigned
Central Square, LeedsLS1 4DL
Born September 1957
Director
Appointed 06 Jan 2016
Resigned 31 Dec 2021

ROBERTS, Adrian Anthony

Resigned
Central Square, LeedsLS1 4DL
Born April 1982
Director
Appointed 01 Feb 2016
Resigned 31 Jul 2018

SIMPSON-DENT, Jonathan Andrew

Resigned
1st Floor, LondonWC2E 9JD
Born November 1966
Director
Appointed 05 Oct 2016
Resigned 30 Nov 2017

WALMSLEY, Fiona

Resigned
Roundwood Park, HertfordshireAL5 3AB
Born March 1968
Director
Appointed 01 Feb 2016
Resigned 31 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
5th Floor, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2017

Dr Kenneth Andrew

Ceased
Slip Mill Lane, CranbrookTN18 5AB
Born December 1944

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
Ceased 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Change To A Person With Significant Control
29 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Resolution
12 May 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Incorporation Company
13 November 2013
NEWINCIncorporation