Background WavePink WaveYellow Wave

LINK ACADEMY TRUST (10049068)

LINK ACADEMY TRUST (10049068) is an active UK company. incorporated on 8 March 2016. with registered office in Nr Ashburton. The company operates in the Education sector, engaged in primary education. LINK ACADEMY TRUST has been registered for 10 years. Current directors include COTTLE, Christine, COURSE, Dominic Anthony, EVANS, Katherine Ann and 8 others.

Company Number
10049068
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 March 2016
Age
10 years
Address
Landscove School House, Nr Ashburton, TQ13 7LY
Industry Sector
Education
Business Activity
Primary education
Directors
COTTLE, Christine, COURSE, Dominic Anthony, EVANS, Katherine Ann, LARCOMBE, Jill, MATHIESON, Cheryl Diane, PARKIN, Thomas, SCOTT, Graeme Alexander, SHARPE, Rachael, THOMAS, Max, THORNE, Benjamin John, WATERWORTH, Paul Baillie
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINK ACADEMY TRUST

LINK ACADEMY TRUST is an active company incorporated on 8 March 2016 with the registered office located in Nr Ashburton. The company operates in the Education sector, specifically engaged in primary education. LINK ACADEMY TRUST was registered 10 years ago.(SIC: 85200)

Status

active

Active since 10 years ago

Company No

10049068

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Landscove School House Landscove Nr Ashburton, TQ13 7LY,

Previous Addresses

Landscove C of E Primary School Landscove, Ashburton Newton Abbot Devon TQ13 7LY England
From: 9 March 2016To: 20 March 2020
Landscove Ashburton Newton Abbot Devon TQ13 7LY United Kingdom
From: 8 March 2016To: 9 March 2016
Timeline

41 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
May 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Aug 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 23
Director Joined
Feb 24
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

12 Active
17 Resigned

MATTHEW, Mark

Active
Landscove, Nr AshburtonTQ13 7LY
Secretary
Appointed 01 Apr 2020

COTTLE, Christine

Active
Landscove, Nr AshburtonTQ13 7LY
Born May 1953
Director
Appointed 07 Feb 2024

COURSE, Dominic Anthony

Active
Landscove, Nr AshburtonTQ13 7LY
Born June 1968
Director
Appointed 31 Mar 2020

EVANS, Katherine Ann

Active
Landscove, Nr AshburtonTQ13 7LY
Born September 1964
Director
Appointed 16 Feb 2022

LARCOMBE, Jill

Active
Landscove, Nr AshburtonTQ13 7LY
Born May 1956
Director
Appointed 15 Dec 2025

MATHIESON, Cheryl Diane

Active
Landscove, Nr AshburtonTQ13 7LY
Born January 1963
Director
Appointed 02 Oct 2017

PARKIN, Thomas

Active
Landscove, Nr AshburtonTQ13 7LY
Born August 1982
Director
Appointed 15 Jan 2026

SCOTT, Graeme Alexander

Active
Landscove, Nr AshburtonTQ13 7LY
Born February 1964
Director
Appointed 25 Jan 2022

SHARPE, Rachael

Active
Landscove, Nr AshburtonTQ13 7LY
Born May 1983
Director
Appointed 01 Sept 2025

THOMAS, Max

Active
Landscove, Nr AshburtonTQ13 7LY
Born October 1986
Director
Appointed 01 Sept 2024

THORNE, Benjamin John

Active
Landscove, Nr AshburtonTQ13 7LY
Born March 1985
Director
Appointed 22 Feb 2022

WATERWORTH, Paul Baillie

Active
Landscove, Nr AshburtonTQ13 7LY
Born November 1944
Director
Appointed 01 Jan 2021

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 19 Apr 2016
Resigned 30 Apr 2020

BETHEL, Peter David

Resigned
Landscove, Nr AshburtonTQ13 7LY
Born May 1947
Director
Appointed 02 Oct 2017
Resigned 28 Feb 2020

CALLCUT, Antony Charles

Resigned
Landscove, Ashburton, Newton AbbotTQ13 7LY
Born May 1962
Director
Appointed 08 Mar 2016
Resigned 19 Jul 2018

CHERRETT, Isabel Jean

Resigned
Landscove, Nr AshburtonTQ13 7LY
Born August 1953
Director
Appointed 08 Mar 2016
Resigned 31 Dec 2020

CLEVERLY, Tracey

Resigned
Landscove, Ashburton, Newton AbbotTQ13 7LY
Born July 1973
Director
Appointed 01 Feb 2019
Resigned 23 May 2019

COLLINGS, Jane Alison

Resigned
Landscove, Nr AshburtonTQ13 7LY
Born April 1954
Director
Appointed 01 Sept 2019
Resigned 31 Dec 2021

COX, Sarah

Resigned
Landscove, Nr AshburtonTQ13 7LY
Born July 1980
Director
Appointed 01 Jan 2021
Resigned 31 Dec 2024

DUNFORD, Nicola Jane

Resigned
Landscove, Nr AshburtonTQ13 7LY
Born March 1956
Director
Appointed 06 Jun 2016
Resigned 01 Sept 2025

FISHER, Michael Andrew

Resigned
Landscove, Nr AshburtonTQ13 7LY
Born August 1971
Director
Appointed 07 May 2019
Resigned 28 Jul 2021

GILLARD, Roy

Resigned
Landscove, Nr AshburtonTQ13 7LY
Born January 1959
Director
Appointed 10 Oct 2016
Resigned 05 Jan 2022

GRAFTON, Iain

Resigned
Landscove, Ashburton, Newton AbbotTQ13 7LY
Born April 1964
Director
Appointed 08 Mar 2016
Resigned 16 Jul 2018

HAYWARD-JONES, Jason Myles

Resigned
Landscove, Nr AshburtonTQ13 7LY
Born July 1968
Director
Appointed 10 Oct 2018
Resigned 07 Feb 2022

HOCKIN, Diane Julie

Resigned
Landscove, Ashburton, Newton AbbotTQ13 7LY
Born May 1950
Director
Appointed 06 Jun 2016
Resigned 06 Oct 2016

NILES, Simon John

Resigned
Landscove, Ashburton, Newton AbbotTQ13 7LY
Born March 1969
Director
Appointed 03 May 2016
Resigned 13 Jun 2019

NORMAN, Christopher James

Resigned
Landscove, Nr AshburtonTQ13 7LY
Born September 1959
Director
Appointed 02 Feb 2022
Resigned 20 Mar 2025

POWER, Charlotte Victoria

Resigned
Landscove, Ashburton, Newton AbbotTQ13 7LY
Born June 1974
Director
Appointed 13 Apr 2016
Resigned 09 Dec 2018

WALTERS, Fiona Elisabeth

Resigned
Landscove, Nr AshburtonTQ13 7LY
Born April 1960
Director
Appointed 03 May 2016
Resigned 27 Mar 2023
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 March 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Resolution
31 July 2021
RESOLUTIONSResolutions
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Memorandum Articles
5 December 2019
MAMA
Resolution
5 December 2019
RESOLUTIONSResolutions
Resolution
13 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Resolution
30 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Resolution
4 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Resolution
30 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Resolution
18 October 2017
RESOLUTIONSResolutions
Resolution
29 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 March 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Resolution
3 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Resolution
22 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Resolution
10 June 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
19 April 2016
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
19 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 March 2016
NEWINCIncorporation