Company NameLinks Court Freehold (Southend) Limited
Company StatusActive
Company Number01129892
CategoryPrivate Limited Company
Incorporation Date17 August 1973(50 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameValerie Masse
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2010(37 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Links Court Colbert Avenue
Southend-On-Sea
Essex
SS1 3BW
Director NameMr Duncan MacDougal Clark
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(44 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Links Court Colbert Avenue
Southend-On-Sea
SS1 3BW
Director NameMr William Arthur Hobley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(45 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 5, Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL
Secretary NamePrittlewell Consulting Limited (Corporation)
StatusCurrent
Appointed27 February 2018(44 years, 6 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressSuite 5, Market Square Chambers West Street
Rochford
Essex
SS4 1AL
Director NameMargaret Edith Ayres
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(17 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 April 1996)
RoleRetired
Correspondence Address19 Links Court
Southend On Sea
Essex
SS1 3BW
Director NameEdna Clark
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(17 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 October 2001)
RoleRetired
Correspondence Address2 Links Court
Southend On Sea
Essex
SS1 3BW
Director NameDr Gerda Marx
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(17 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 June 1998)
RoleRetired
Correspondence Address7 Links Court
Southend On Sea
Essex
SS1 3BW
Director NameJames Sugden
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(17 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 23 February 2006)
RoleRetired
Correspondence Address5 Links Court
Southend On Sea
Essex
SS1 3BW
Secretary NameVera Betty Mines
NationalityBritish
StatusResigned
Appointed03 May 1991(17 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 June 1998)
RoleCompany Director
Correspondence Address29 Links Court
Southend On Sea
Essex
SS1 3BW
Director NameMary Phillips
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(20 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 1999)
RoleRetired
Correspondence Address10 Links Court
Colbert Avenue
Southend On Sea
Essex
SS1 3BW
Secretary NameHarry Marsh
NationalityBritish
StatusResigned
Appointed05 June 1998(24 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address48 Ladram Road
Thorpe Bay
Southend On Sea
Essex
SS1 3PY
Director NamePeter Thomas Gobell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(25 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Links Court
Colbert Avenue
Southend On Sea
Essex
SS1 3BW
Secretary NamePeter Thomas Gobell
NationalityBritish
StatusResigned
Appointed01 November 1999(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Links Court
Colbert Avenue
Southend On Sea
Essex
SS1 3BW
Director NameRichard Anthony Bonallack
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(26 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Links Court
Colbert Avenue
Southend On Sea
Essex
SS1 3BW
Director NameRev Eric Freeman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(26 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2004)
RoleClergyman
Correspondence Address24 Links Court
Colbert Avenue
Southend On Sea
Essex
SS1 3BW
Secretary NameRev Eric Freeman
NationalityBritish
StatusResigned
Appointed01 November 2000(27 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2004)
RoleClergyman
Correspondence Address24 Links Court
Colbert Avenue
Southend On Sea
Essex
SS1 3BW
Director NameDouglas John Foster
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2003)
RoleCarpenter
Correspondence Address1 Links Court
Colbert Avenue
Southend On Sea
Essex
SS1 3BW
Director NameJoyce Alma Bromberger
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(30 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Links Court
Colbert Avenue
Southend On Sea
Essex
SS1 3BW
Secretary NamePatricia Ann Roberts
NationalityBritish
StatusResigned
Appointed01 May 2004(30 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 January 2012)
RoleCompany Director
Correspondence Address7 Links Court
Colbert Avenue
Southend On Sea
Essex
SS1 3BW
Director NamePaul Henri Peter Masse
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(32 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Links Court
Colbert Avenue
Southend On Sea
Essex
SS1 3BW
Director NamePhilip Michael Zimmerman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(33 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Links Court
Colbert Avenue
Southend On Sea
Essex
SS1 3BW
Director NameMiss Elizabeth Daniels
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2010(36 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 August 2017)
RoleRadiographer
Country of ResidenceEngland
Correspondence Address12 Links Court
Colbert Avenue
Southend-On-Sea
Essex
SS1 3BW
Director NameMr Kenneth Charles Gates
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(40 years after company formation)
Appointment Duration4 years, 6 months (resigned 27 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Links Ct Colbert Avenue
Southend-On-Sea
SS1 3BW
Secretary NameMrs Dorothy Myira Gates
StatusResigned
Appointed01 October 2013(40 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 27 February 2018)
RoleCompany Director
Correspondence Address7 Links Ct Colbert Avenue
Southend-On-Sea
SS1 3BW
Director NameMs Claire Evelyn Michaels
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(44 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Links Court Colbert Avenue
Southend-On-Sea
SS1 3BW
Director NameMrs Dorothy Myira Gates
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(44 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 5, Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL
Director NameMr John Harry Dawson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(45 years, 10 months after company formation)
Appointment Duration7 months (resigned 17 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 5, Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL
Director NameMr Andrew David Kerry
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(46 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 5, Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL

Location

Registered AddressSuite 5, Market Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Mr D.m. Clark
6.67%
Ordinary
-OTHER
30.00%
-
200 at £1Dr M.a. Samak
3.33%
Ordinary
200 at £1Dr W.d. Rowland
3.33%
Ordinary
200 at £1Emma Chaplin
3.33%
Ordinary
200 at £1F. Ginn & S. Ginn
3.33%
Ordinary
200 at £1K.c. Gates & D.m. Gates
3.33%
Ordinary
200 at £1Mark Hobbs
3.33%
Ordinary
200 at £1Miss E. Daniels
3.33%
Ordinary
200 at £1Miss J. Rush
3.33%
Ordinary
200 at £1Miss J.m. Shields
3.33%
Ordinary
200 at £1Mr Dawson & Mrs Dawson
3.33%
Ordinary
200 at £1Mr P.m. Zimmerman & Mrs J.m. Zimmerman
3.33%
Ordinary
200 at £1Mr R.a. Bonallack
3.33%
Ordinary
200 at £1Mrs E.e. Cogan
3.33%
Ordinary
200 at £1Mrs K. Sarraj
3.33%
Ordinary
200 at £1Mrs N.a. Meeson & Mr D.w. Meeson
3.33%
Ordinary
200 at £1P.e. Eaton
3.33%
Ordinary
200 at £1Roger David Colbear
3.33%
Ordinary
200 at £1V. Masse
3.33%
Ordinary
200 at £1William Hobley & Maureen Hobley
3.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Filing History

13 November 2017Registered office address changed from C/O Leonard Peters & Co 723 London Road Westcliff-on-Sea Essex SS0 9st to Suite 5, Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 13 November 2017 (1 page)
6 September 2017Appointment of Mr Duncan Macdougal Clark as a director on 6 September 2017 (2 pages)
17 August 2017Cessation of Elizabeth Daniels as a person with significant control on 17 August 2017 (1 page)
17 August 2017Appointment of Ms Claire Evelyn Michaels as a director on 17 August 2017 (2 pages)
17 August 2017Termination of appointment of Elizabeth Daniels as a director on 17 August 2017 (1 page)
1 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6,000
(10 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 6,000
(10 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 6,000
(10 pages)
16 September 2014Director's details changed for Mr Kenneyj Giles Gates on 9 September 2014 (3 pages)
16 September 2014Director's details changed for Mr Kenneyj Giles Gates on 9 September 2014 (3 pages)
22 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 July 2014Appointment of Mr Kenneyj Giles Gates as a director (2 pages)
3 July 2014Appointment of Mrs Dorothy Myira Gates as a secretary (2 pages)
3 July 2014Termination of appointment of Philip Zimmerman as a director (1 page)
3 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 6,000
(10 pages)
3 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 6,000
(10 pages)
20 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
20 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
19 June 2013Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England on 19 June 2013 (1 page)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 pages)
19 January 2012Termination of appointment of Patricia Roberts as a secretary (1 page)
17 November 2011Termination of appointment of Peter Gobell as a director (1 page)
17 November 2011Registered office address changed from 224 Ferry Road Hullbridge Hockley Essex SS5 6ND on 17 November 2011 (1 page)
12 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
20 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (11 pages)
20 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (11 pages)
20 June 2011Director's details changed for Elizabeth Daniels on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Elizabeth Daniels on 1 January 2011 (2 pages)
20 January 2011Termination of appointment of Joyce Bromberger as a director (1 page)
20 January 2011Appointment of a director (3 pages)
20 January 2011Appointment of Valerie Masse as a director (3 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
9 June 2010Termination of appointment of Paul Masse as a director (2 pages)
9 June 2010Appointment of Elizabeth Daniels as a director (3 pages)
31 May 2010Director's details changed for Joyce Alma Bromberger on 3 May 2010 (2 pages)
31 May 2010Director's details changed for Philip Michael Zimmerman on 3 May 2010 (2 pages)
31 May 2010Director's details changed for Peter Thomas Gobell on 3 May 2010 (2 pages)
31 May 2010Director's details changed for Joyce Alma Bromberger on 3 May 2010 (2 pages)
31 May 2010Director's details changed for Richard Anthony Bonallack on 3 May 2010 (2 pages)
31 May 2010Director's details changed for Paul Henri Peter Masse on 3 May 2010 (2 pages)
31 May 2010Director's details changed for Philip Michael Zimmerman on 3 May 2010 (2 pages)
31 May 2010Director's details changed for Peter Thomas Gobell on 3 May 2010 (2 pages)
31 May 2010Director's details changed for Richard Anthony Bonallack on 3 May 2010 (2 pages)
31 May 2010Director's details changed for Paul Henri Peter Masse on 3 May 2010 (2 pages)
31 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (18 pages)
31 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (18 pages)
10 June 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
12 May 2009Return made up to 03/05/09; full list of members (15 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
7 July 2008Return made up to 03/05/08; full list of members (16 pages)
30 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
16 June 2007New director appointed (2 pages)
12 June 2007Return made up to 03/05/07; full list of members (15 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
9 August 2006Return made up to 03/05/06; change of members (8 pages)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
1 June 2005Return made up to 03/05/05; change of members (8 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Return made up to 03/05/04; full list of members (14 pages)
12 July 2004Secretary resigned;director resigned (1 page)
23 June 2004Registered office changed on 23/06/04 from: 1 craftsman square temple farm industrial estate southend on sea essex SS2 5RH (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
19 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
27 May 2003Return made up to 03/05/03; change of members (8 pages)
29 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
28 May 2002Return made up to 03/05/02; full list of members (9 pages)
7 March 2002Director resigned (1 page)
13 November 2001New director appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: 1422 london road leigh-on-sea essex SS9 2UL (1 page)
30 August 2001Accounts for a small company made up to 31 October 2000 (4 pages)
2 July 2001Return made up to 03/05/01; full list of members (14 pages)
12 December 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
20 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
14 June 2000Return made up to 03/05/00; change of members (7 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Director resigned (1 page)
23 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
23 June 1999Return made up to 03/05/99; change of members (6 pages)
23 June 1999New director appointed (2 pages)
24 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Return made up to 03/05/98; full list of members (6 pages)
24 July 1998Director resigned (1 page)
24 July 1998Secretary resigned (1 page)
9 July 1997Return made up to 03/05/97; full list of members (6 pages)
7 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
23 June 1996Return made up to 03/05/96; full list of members (9 pages)
23 June 1996Director resigned (1 page)
23 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
30 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)
17 August 1973Incorporation (13 pages)