Company NameLink Mastics Limited
DirectorRoy Kurn
Company StatusActive
Company Number01122338
CategoryPrivate Limited Company
Incorporation Date12 July 1973(50 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Roy Kurn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1991(17 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleighs 149 Benfleet Road
Benfleet
SS7 1QF
Secretary NameMr Connor Teanby
StatusCurrent
Appointed26 October 2022(49 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressSteeple View Farm House Dunton Road
Basildon
SS15 4DB
Director NameMr Robert James Kurn
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(17 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 April 2001)
RoleCompany Director
Correspondence Address334 The Chase
Thundersley
Essex
SS7 3DN
Director NameMr Lawrence Kurn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(17 years, 7 months after company formation)
Appointment Duration31 years, 8 months (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Shipwrights Drive
Benfleet
Essex
SS7 1RG
Secretary NameMrs Patricia Joan Kurn
NationalityBritish
StatusResigned
Appointed13 February 1991(17 years, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 13 November 2013)
RoleCompany Director
Correspondence Address334 The Chase
Benfleet
Essex
SS7 3DN
Secretary NameMr Lawrence Kurn
StatusResigned
Appointed13 November 2013(40 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 September 2022)
RoleCompany Director
Correspondence Address157 Shipwrights Drive
Benfleet
Essex
SS7 1RG

Contact

Telephone01708 744216
Telephone regionRomford

Location

Registered AddressSteeple View Farm House
Dunton Road
Basildon
SS15 4DB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch

Shareholders

20 at £1Mr Lawrence Kurn
45.45%
Ordinary
20 at £1Mr Roy Kurn
45.45%
Ordinary
2 at £1Mr Robert James Kurn
4.55%
Ordinary
2 at £1Mrs Patricia Joan Kurn
4.55%
Ordinary

Financials

Year2014
Net Worth£534,052
Cash£300,109
Current Liabilities£105,232

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

17 November 2008Delivered on: 26 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £50,000.00 credited to account designation number 14193183 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
11 December 1992Delivered on: 16 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
18 January 2017Registered office address changed from 197 London Road Romford RM7 9DJ to Steeple View Farm House Dunton Road Basildon SS15 4DB on 18 January 2017 (1 page)
8 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 October 2016Director's details changed for Mr Roy Kurn on 1 October 2016 (2 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 44
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 44
(5 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 44
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
13 November 2013Termination of appointment of Patricia Kurn as a secretary (1 page)
13 November 2013Appointment of Mr Lawrence Kurn as a secretary (2 pages)
2 March 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
5 February 2013Registered office address changed from Suite C 236 Main Road Romford Essex RM2 5HA on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Suite C 236 Main Road Romford Essex RM2 5HA on 5 February 2013 (1 page)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Roy Kurn on 13 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Lawrence Kurn on 13 February 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 February 2009Return made up to 13/02/09; no change of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (12 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 March 2008Return made up to 13/02/08; no change of members (5 pages)
22 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 March 2007Return made up to 13/02/07; full list of members (8 pages)
13 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 February 2006Return made up to 13/02/06; full list of members (8 pages)
20 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
11 February 2005Return made up to 13/02/05; full list of members (8 pages)
25 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 February 2004Return made up to 13/02/04; full list of members (8 pages)
8 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
3 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
27 May 2002Return made up to 13/02/02; full list of members (7 pages)
12 March 2002Partial exemption accounts made up to 31 August 2001 (7 pages)
4 June 2001Director resigned (1 page)
22 February 2001Return made up to 13/02/01; full list of members (8 pages)
14 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
21 February 2000Return made up to 13/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 February 2000Registered office changed on 21/02/00 from: 15, junction road, romford, essex. RM1 3QS. (1 page)
29 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 March 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
10 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
19 March 1997Return made up to 13/02/97; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 August 1995 (8 pages)
8 March 1996Return made up to 13/02/96; no change of members (4 pages)
23 March 1995Full accounts made up to 31 August 1994 (11 pages)