Company NameLink Civil Engineering Limited
DirectorsNicholas Francis Caulfield and Jean-Pierre Schlehmeyer
Company StatusActive
Company Number09143158
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Nicholas Francis Caulfield
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Jean-Pierre Schlehmeyer
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameJean-Pierre Schlehmeyer
StatusCurrent
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameNicholas Francis Caulfield
StatusCurrent
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
6 June 2023Director's details changed for Mr Nicholas Francis Caulfield on 5 July 2022 (2 pages)
6 June 2023Change of details for Mr Nicholas Francis Caulfield as a person with significant control on 5 July 2022 (2 pages)
3 June 2023Termination of appointment of Jean-Pierre Schlehmeyer as a secretary on 30 May 2023 (1 page)
3 June 2023Termination of appointment of Jean-Pierre Schlehmeyer as a director on 30 May 2023 (1 page)
21 March 2023Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
29 September 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
4 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
5 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
23 July 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
6 July 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
11 March 2020Cessation of The Link Group of Companies Limited as a person with significant control on 10 March 2020 (1 page)
11 March 2020Notification of Jean-Pierre Schlehmeyer as a person with significant control on 10 March 2020 (2 pages)
11 March 2020Notification of Nicholas Francis Caulfield as a person with significant control on 10 March 2020 (2 pages)
19 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (9 pages)
6 September 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
16 July 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
22 July 2016Director's details changed for Jean-Pierre Schlehmeyer on 22 July 2016 (2 pages)
22 July 2016Director's details changed for Jean-Pierre Schlehmeyer on 22 July 2016 (2 pages)
18 July 2016Director's details changed for Nicholas Francis Caulfield on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Nicholas Francis Caulfield on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Jean-Pierre Schlehmeyer on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Jean-Pierre Schlehmeyer on 18 July 2016 (2 pages)
15 July 2016Director's details changed for Nicholas Francis Caulfield on 15 July 2016 (2 pages)
15 July 2016Secretary's details changed for Jean-Pierre Schlehmeyer on 15 July 2016 (1 page)
15 July 2016Director's details changed for Jean-Pierre Schlehmeyer on 15 July 2016 (2 pages)
15 July 2016Director's details changed for Nicholas Francis Caulfield on 15 July 2016 (2 pages)
15 July 2016Secretary's details changed for Nicholas Francis Caulfield on 15 July 2016 (1 page)
15 July 2016Secretary's details changed for Jean-Pierre Schlehmeyer on 15 July 2016 (1 page)
15 July 2016Director's details changed for Jean-Pierre Schlehmeyer on 15 July 2016 (2 pages)
15 July 2016Secretary's details changed for Nicholas Francis Caulfield on 15 July 2016 (1 page)
27 May 2016Secretary's details changed for Nicholas Caulfield on 27 May 2016 (1 page)
27 May 2016Secretary's details changed for Nicholas Caulfield on 27 May 2016 (1 page)
27 May 2016Registered office address changed from C/O Griffin Chapman 4 & 5 the Cedars Old Ipswich Road Colchester Essex CO7 7QR to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 27 May 2016 (1 page)
27 May 2016Registered office address changed from C/O Griffin Chapman 4 & 5 the Cedars Old Ipswich Road Colchester Essex CO7 7QR to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 27 May 2016 (1 page)
14 April 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
14 April 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
28 August 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
28 August 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 100
(30 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 100
(30 pages)