Introduction
Watch Company
L
LINQ LIMITED
LINQ LIMITED is an active company incorporated on 3 February 2024 with the registered office located in London. LINQ LIMITED was registered 1 year ago.
Status
active
Active since 1 years ago
Company No
15465805
LTD Company
Age
1 Years
Incorporated 3 February 2024
Size
N/A
Confirmation
Submitted
Dated 2 February 2025 (11 months)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (1 month remaining)
Accounts
Submitted
Dated 2 February 2025 (11 months)
Due by 16 February 2026 (1 month remaining)
Address
1 Bow Churchyard London, EC4M 9DQ,
Timeline
11 key events • 2024 - 2025
Funding Officers Ownership
Company Founded
Feb 24
Incorporation Company
Share Issue
May 24
Capital Alter Shares Subdivision
Funding Round
Jun 24
Capital Allotment Shares
Funding Round
Sept 24
Capital Allotment Shares
Director Joined
Sept 24
Appoint Person Director Company With Nam...
Funding Round
Oct 24
Capital Allotment Shares
Funding Round
Oct 24
Capital Allotment Shares
Director Left
Jun 25
Termination Director Company With Name T...
Director Joined
Jul 25
Appoint Person Director Company With Nam...
Accounts Filed
Jul 25
Accounts With Accounts Type Micro Entity
Owner Exit
Sept 25
Cessation Of A Person With Significant C...
5
Funding
3
Officers
1
Ownership
1
Accounts
Capital Table
People
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
BRADSHAW, James Gordon Charles
ActiveDirector
Appointed 3 February 2024
BRADSHAW, James Gordon Charles
Director
3 February 2024
Active
MITCHELL, Vanessa Katie Elizabeth
ActiveDirector
Appointed 1 July 2025
MITCHELL, Vanessa Katie Elizabeth
Director
1 July 2025
Active
NEWTON, Patrick William
ActiveDirector
Appointed 12 September 2024
NEWTON, Patrick William
Director
12 September 2024
Active
BRADSHAW, Toby Sebastian Giles
ResignedDirector
Appointed 3 February 2024
Resigned 30 June 2025
BRADSHAW, Toby Sebastian Giles
Director
3 February 2024
Resigned 30 June 2025
Resigned
Persons with significant control
2
Name
Address
Nature of Control
Notified
Mr Toby Sebastian Giles Bradshaw
Bow Churchyard, London, EC4M 9DQ
Nature of Control
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 3 February 2024
Mr Toby Sebastian Giles Bradshaw
Bow Churchyard, London, EC4M 9DQ
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
3 February 2024
Mr James Gordon Charles Bradshaw
Avebury Boulevard, Milton Keynes, MK9 1FH
Nature of Control
Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 3 February 2024
Mr James Gordon Charles Bradshaw
Avebury Boulevard, Milton Keynes, MK9 1FH
Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
3 February 2024
Fundings
Financials
Latest Activities
Filing History
26
Description
Type
Date Filed
Document
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
8 September 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
30 June 2025
Resolution
24 March 2025
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
24 March 2025
No document
27 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
27 February 2025
17 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
AA01Change of Accounting Reference Date
17 December 2024
Change Person Director Company With Change Date
CH01Change of Director Details
18 September 2024
18 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
18 September 2024