Background WavePink WaveYellow Wave

LINQ PARTNERS LIMITED (09457306)

LINQ PARTNERS LIMITED (09457306) is an active UK company. incorporated on 25 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LINQ PARTNERS LIMITED has been registered for 11 years. Current directors include CLARKE, Jonathan Andrew, GOMAR, Mark James, SHINTON, John David.

Company Number
09457306
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
3 Bunhill Row, London, EC1Y 8YZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLARKE, Jonathan Andrew, GOMAR, Mark James, SHINTON, John David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINQ PARTNERS LIMITED

LINQ PARTNERS LIMITED is an active company incorporated on 25 February 2015 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. LINQ PARTNERS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09457306

LTD Company

Age

11 Years

Incorporated 25 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

3 Bunhill Row London, EC1Y 8YZ,

Previous Addresses

3rd Floor Mermaid House 2 Puddle Dock London EC4V 3DB United Kingdom
From: 25 February 2015To: 26 July 2017
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Sept 15
Funding Round
May 16
Funding Round
Apr 18
Director Joined
Oct 23
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CLARKE, Jonathan Andrew

Active
Bunhill Row, LondonEC1Y 8YZ
Born May 1974
Director
Appointed 24 Oct 2023

GOMAR, Mark James

Active
Bunhill Row, LondonEC1Y 8YZ
Born June 1959
Director
Appointed 25 Feb 2015

SHINTON, John David

Active
Bunhill Row, LondonEC1Y 8YZ
Born April 1951
Director
Appointed 25 Feb 2015

Persons with significant control

2

Bunhill Row, LondonEC1Y 8YZ

Nature of Control

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

Mr Mark James Gomar

Active
Bunhill Row, LondonEC1Y 8YZ
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 October 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2016
AAAnnual Accounts
Resolution
23 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Incorporation Company
25 February 2015
NEWINCIncorporation