Background WavePink WaveYellow Wave

ASHFORD LINK LTD (10501558)

ASHFORD LINK LTD (10501558) is an active UK company. incorporated on 29 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASHFORD LINK LTD has been registered for 9 years. Current directors include GROSS, Berish.

Company Number
10501558
Status
active
Type
ltd
Incorporated
29 November 2016
Age
9 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSS, Berish
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFORD LINK LTD

ASHFORD LINK LTD is an active company incorporated on 29 November 2016 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. ASHFORD LINK LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10501558

LTD Company

Age

9 Years

Incorporated 29 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

Cohen Arnold New Burlington House London NW11 0PU England
From: 29 November 2016To: 1 February 2017
Timeline

6 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 17
Director Left
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Owner Exit
Nov 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GROSS, Berish

Active
1075 Finchley Road, LondonNW11 0PU
Born September 1971
Director
Appointed 29 Nov 2016

GROSS, Mordechai

Resigned
New Burlington House, LondonNW11 0PU
Born November 1987
Director
Appointed 29 Nov 2016
Resigned 21 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Mordechai Gross

Ceased
New Burlington House, LondonNW11 0PU
Born November 1987

Nature of Control

Significant influence or control
Notified 29 Nov 2016
Ceased 29 Nov 2016

Mr Berish Gross

Active
1075 Finchley Road, LondonNW11 0PU
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Incorporation Company
29 November 2016
NEWINCIncorporation