Background WavePink WaveYellow Wave

LINK GLOBAL MANAGEMENT LTD (10160355)

LINK GLOBAL MANAGEMENT LTD (10160355) is an active UK company. incorporated on 4 May 2016. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LINK GLOBAL MANAGEMENT LTD has been registered for 9 years.

Company Number
10160355
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
4th Floor Radius House, Watford, WD17 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINK GLOBAL MANAGEMENT LTD

LINK GLOBAL MANAGEMENT LTD is an active company incorporated on 4 May 2016 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LINK GLOBAL MANAGEMENT LTD was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10160355

LTD Company

Age

9 Years

Incorporated 4 May 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

4th Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

4th Floor 26 Cross Street Manchester M2 7AQ United Kingdom
From: 9 May 2018To: 5 May 2021
53 King Street Manchester M2 4LQ United Kingdom
From: 13 April 2018To: 9 May 2018
King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom
From: 4 May 2016To: 13 April 2018
Timeline

23 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
Owner Exit
Dec 18
Loan Secured
Mar 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Loan Cleared
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Mar 22
Loan Secured
Apr 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Dec 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2024
AAAnnual Accounts
Legacy
1 July 2024
PARENT_ACCPARENT_ACC
Legacy
1 July 2024
GUARANTEE2GUARANTEE2
Legacy
1 July 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 April 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Second Filing Of Secretary Termination With Name
21 February 2022
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
21 February 2022
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
21 February 2022
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
21 February 2022
RP04TM01RP04TM01
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Resolution
18 May 2021
RESOLUTIONSResolutions
Memorandum Articles
18 May 2021
MAMA
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 May 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
13 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
9 July 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Resolution
1 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2016
NEWINCIncorporation