General information

Name:

R Link Ltd

Office Address:

Harben House Harben Parade Finchley Road NW3 6LH London

Number: 07004640

Incorporation date: 2009-08-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

R Link Limited can be contacted at London at Harben House Harben Parade. Anyone can search for this business by referencing its post code - NW3 6LH. R Link's launching dates back to 2009. The enterprise is registered under the number 07004640 and its last known status is active. R Link Limited was registered 13 years from now as S Webster. This business's Standard Industrial Classification Code is 47910 which stands for Retail sale via mail order houses or via Internet. R Link Ltd reported its latest accounts for the period up to 30th June 2022. The most recent confirmation statement was filed on 29th August 2023.

The trademark number of R Link is UK00003181517. It was applied for in August, 2016 and its registration process ended successfully by Intellectual Property Office in November, 2016. The firm will use their trademark till August, 2026.

The data we obtained detailing this particular enterprise's personnel implies the existence of two directors: Jennifer W. and Simon W. who assumed their respective positions on 2015-03-26 and 2009-08-29. Moreover, the managing director's assignments are supported by a secretary - Simon W., who was chosen by the following business in August 2009.

  • Previous company's names
  • R Link Limited 2011-10-12
  • S Webster Ltd 2009-08-29

Trade marks

Trademark UK00003181517
Trademark image:-
Status:Registered
Filing date:2016-08-22
Date of entry in register:2016-11-25
Renewal date:2026-08-22
Owner name:R Link Ltd
Owner address:Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Financial data based on annual reports

Company staff

Jennifer W.

Role: Director

Appointed: 26 March 2015

Latest update: 27 March 2024

Simon W.

Role: Director

Appointed: 29 August 2009

Latest update: 27 March 2024

Simon W.

Role: Secretary

Appointed: 29 August 2009

Latest update: 27 March 2024

People with significant control

Executives who have control over the firm are as follows: Simon W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Jennifer W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simon W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jennifer W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 March 2016
Annual Accounts 12 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 12 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Tuesday 29th August 2023 (CS01)
filed on: 29th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
14
Company Age

Similar companies nearby

Closest companies