LINK LICENSING LIMITED - LONDON
Company Profile | Company Filings |
Overview
LINK LICENSING LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
LINK LICENSING LIMITED was incorporated 38 years ago on 31/12/1985 and has the registered number: 01974427. The accounts status is FULL.
LINK LICENSING LIMITED was incorporated 38 years ago on 31/12/1985 and has the registered number: 01974427. The accounts status is FULL.
LINK LICENSING LIMITED - LONDON
This company is listed in the following categories:
90030 - Artistic creation
90030 - Artistic creation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/12/2020 |
Registered Office
1 CENTRAL ST. GILES
LONDON
WC2H 8NU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/08/2022 | 19/08/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JASPER HOEKSTRA | Jun 1971 | Dutch | Director | 2018-06-07 | CURRENT |
MR NICHOLAS WILLIAM LOWE | May 1969 | British | Director | 2009-09-30 UNTIL 2016-08-22 | RESIGNED |
MR IRVIN FISHMAN | Mar 1950 | British | Secretary | 2001-04-27 UNTIL 2008-12-08 | RESIGNED |
MR DAVID ALISTAIR HAMILTON | Dec 1942 | British | Secretary | RESIGNED | |
ALISON MANSFIELD | Secretary | 2017-02-27 UNTIL 2021-11-30 | RESIGNED | ||
PAUL RICHARD ASHWORTH | British | Secretary | 2008-12-08 UNTIL 2011-09-05 | RESIGNED | |
EDWARD MYLES KNIGHTON | Feb 1962 | British | Director | 2008-10-31 UNTIL 2009-09-30 | RESIGNED |
PETER ALGERNON WOODHEAD | Aug 1950 | British | Director | 2000-10-25 UNTIL 2002-09-27 | RESIGNED |
MR MARTIN WEIGOLD | May 1965 | British | Director | 1995-07-31 UNTIL 1996-04-01 | RESIGNED |
CHLOE ANNABEL VAN DEN BERG | Nov 1968 | British | Director | 2011-09-05 UNTIL 2016-08-22 | RESIGNED |
MR DAVID ALAN STROUD | Oct 1974 | British | Director | 2016-08-22 UNTIL 2017-12-12 | RESIGNED |
MS JANET LESLEY ROWLAND | May 1958 | British | Director | 1998-06-18 UNTIL 2000-10-04 | RESIGNED |
SUZANNE ROSS-BAIN | Dec 1954 | British | Director | 1993-04-01 UNTIL 1995-07-07 | RESIGNED |
GORDON ROBERT POWER | Jun 1953 | British | Director | 1996-04-01 UNTIL 2001-04-24 | RESIGNED |
MR NICHOLAS JAMES TURNER PHILLIPS | Aug 1963 | British | Director | 2008-03-18 UNTIL 2008-12-05 | RESIGNED |
MR PETER ALVERNON WOODHEAD | Aug 1945 | British | Director | RESIGNED | |
MR NICHOLAS WILLIAM LOWE | May 1969 | British | Director | 2018-01-05 UNTIL 2022-11-11 | RESIGNED |
MR MICHAEL VERNON HEAP | May 1944 | British | Director | 2001-04-27 UNTIL 2008-03-18 | RESIGNED |
JOANNE LESLEY KAVANAGH | Jan 1958 | British | Director | 1993-07-01 UNTIL 1998-03-26 | RESIGNED |
MR CRAIG JOHN HEMMINGS | Apr 1962 | British | Director | 2001-04-27 UNTIL 2005-10-05 | RESIGNED |
MR DAVID ALISTAIR HAMILTON | Dec 1942 | British | Director | RESIGNED | |
MS ELIZABETH ANNE GAINES | Oct 1963 | Australian | Director | 2002-10-31 UNTIL 2008-08-15 | RESIGNED |
MR JEFFREY DODD FARNATH | Nov 1961 | American | Director | 2010-01-20 UNTIL 2013-03-22 | RESIGNED |
MR JOHN ENGELMAN | Nov 1955 | American | Director | 2009-04-01 UNTIL 2010-11-12 | RESIGNED |
MR ERIC ELLENBOGEN | Mar 1957 | American | Director | 2009-04-01 UNTIL 2018-06-08 | RESIGNED |
MS CLAIRE LOUISE DERRY | Jul 1958 | British | Director | RESIGNED | |
MRS MARGARET ADELA MIRIAM CARVER | Jul 1964 | British | Director | 2001-01-11 UNTIL 2001-04-24 | RESIGNED |
JASON JON BEESLEY | Jun 1976 | American | Director | 2016-08-22 UNTIL 2018-06-07 | RESIGNED |
MR PAUL RICHARD ASHWORTH | Aug 1968 | British | Director | 2008-08-15 UNTIL 2011-09-05 | RESIGNED |
MAYURI AMIN | Nov 1965 | British | Director | 1999-06-01 UNTIL 2005-12-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Classic Media Uk Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |