Company NameA. Links & Company, Limited
Company StatusActive
Company NumberSC020757
CategoryPrivate Limited Company
Incorporation Date29 December 1938(85 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Brian Israel Links
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(50 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr David Samuel Links
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(50 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameMr David Samuel Links
NationalityBritish
StatusCurrent
Appointed31 December 1988(50 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMrs Adalaine Corinne Links
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(79 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland

Location

Registered Address3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

87.8k at £0.2Links Charitable Trust
6.48%
Ordinary
633.6k at £0.2Brian Israel Links
46.76%
Ordinary
633.6k at £0.2David Samuel Links
46.76%
Ordinary

Financials

Year2014
Net Worth-£253,333
Cash£16,647
Current Liabilities£430,049

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

14 September 2000Delivered on: 22 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 11, 12 and 14 block 11, estate c, cambuslang investment park, cambuslang.
Outstanding
14 December 1987Delivered on: 18 December 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 173 to 187 trongate and 17 to 43 stockwell street and 118 to 120 osborne street, glasgow.
Outstanding
5 June 1985Delivered on: 11 June 1985
Satisfied on: 22 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: All sums standing at the credit of the company with the bank on current account or otherwise.
Fully Satisfied
1 October 1981Delivered on: 9 October 1981
Satisfied on: 5 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
28 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
9 April 2019Director's details changed for Mr David Samuel Links on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mrs Adalaine Corinne Links on 9 April 2019 (2 pages)
9 April 2019Change of details for Mr David Samuel Links as a person with significant control on 9 April 2019 (2 pages)
9 April 2019Change of details for Mr Brian Israel Links as a person with significant control on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Brian Israel Links on 9 April 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
1 November 2018Appointment of Mrs Adalaine Corinne Links as a director on 1 January 2018 (2 pages)
29 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 May 2017Amended total exemption small company accounts made up to 31 May 2016 (7 pages)
31 May 2017Amended total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 338,750
(5 pages)
14 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 338,750
(5 pages)
11 September 2015Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 11 September 2015 (1 page)
11 September 2015Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 11 September 2015 (1 page)
5 August 2015Satisfaction of charge 1 in full (1 page)
5 August 2015Satisfaction of charge 1 in full (1 page)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 338,750
(4 pages)
8 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 338,750
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 338,750
(4 pages)
9 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 338,750
(4 pages)
18 June 2013Registered office address changed from C/O Links 35 Ocein Drive East Kilbride Glasgow G75 8RJ Scotland on 18 June 2013 (1 page)
18 June 2013Registered office address changed from C/O Links 35 Ocein Drive East Kilbride Glasgow G75 8RJ Scotland on 18 June 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
21 November 2012Registered office address changed from Kestrel House 14 Clydesmill Grove Cambuslang Investment Park Glasgow G32 8NL on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Kestrel House 14 Clydesmill Grove Cambuslang Investment Park Glasgow G32 8NL on 21 November 2012 (1 page)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
31 October 2010Secretary's details changed for Mr David Samuel Links on 25 October 2010 (1 page)
31 October 2010Secretary's details changed for Mr David Samuel Links on 25 October 2010 (1 page)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for David Samuel Links on 6 November 2009 (2 pages)
6 November 2009Director's details changed for David Samuel Links on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Brian Israel Links on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Brian Israel Links on 6 November 2009 (2 pages)
6 November 2009Director's details changed for David Samuel Links on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Brian Israel Links on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 January 2009Return made up to 25/10/08; full list of members (4 pages)
7 January 2009Return made up to 25/10/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 October 2007Return made up to 25/10/07; full list of members (3 pages)
26 October 2007Return made up to 25/10/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 December 2006Return made up to 25/10/06; full list of members (3 pages)
13 December 2006Return made up to 25/10/06; full list of members (3 pages)
9 May 2006Return made up to 25/10/05; full list of members (3 pages)
9 May 2006Return made up to 25/10/05; full list of members (3 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 February 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
23 February 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
2 December 2004Return made up to 25/10/04; full list of members (7 pages)
2 December 2004Return made up to 25/10/04; full list of members (7 pages)
26 June 2004Registered office changed on 26/06/04 from: 17 stockwell street glasgow G1 4RZ (1 page)
26 June 2004Registered office changed on 26/06/04 from: 17 stockwell street glasgow G1 4RZ (1 page)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 December 2003Return made up to 25/10/03; full list of members (7 pages)
3 December 2003Return made up to 25/10/03; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
29 October 2002Return made up to 25/10/02; full list of members (7 pages)
29 October 2002Return made up to 25/10/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
17 October 2001Return made up to 25/10/01; full list of members (6 pages)
17 October 2001Return made up to 25/10/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 October 2000Return made up to 25/10/00; full list of members (7 pages)
27 October 2000Return made up to 25/10/00; full list of members (7 pages)
22 September 2000Partic of mort/charge * (6 pages)
22 September 2000Partic of mort/charge * (6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
22 November 1999Return made up to 02/11/99; full list of members (6 pages)
22 November 1999Return made up to 02/11/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
5 November 1998Return made up to 02/11/98; no change of members (4 pages)
5 November 1998Return made up to 02/11/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
6 November 1997Return made up to 08/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1997Return made up to 08/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 December 1996Full group accounts made up to 29 February 1996 (18 pages)
27 December 1996Full group accounts made up to 29 February 1996 (18 pages)
5 November 1996Return made up to 08/11/96; full list of members (6 pages)
5 November 1996Return made up to 08/11/96; full list of members (6 pages)
25 April 1996Full group accounts made up to 28 February 1995 (15 pages)
25 April 1996Full group accounts made up to 28 February 1995 (15 pages)
13 November 1995Return made up to 08/11/95; no change of members (4 pages)
13 November 1995Return made up to 08/11/95; no change of members (4 pages)
29 December 1938Incorporation (17 pages)