Company NameLink Orthopaedics UK Ltd
Company StatusActive
Company NumberSC586309
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameHelmut-Detlef Link
Date of BirthJune 1945 (Born 78 years ago)
NationalityGerman
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleGeneral Manager/Ceo
Country of ResidenceGermany
Correspondence AddressBarkhausenweg 10
Hamburg
22339
Director NameMr Peter Heinz Willenborg
Date of BirthAugust 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressWaldemar Link Gmbh & Co. Kg Barkhausenweg 10
Hamburg
22339
Director NameMr James Paxton Malcolm
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ortholink (Scotland) Ltd 1a Torphichen Streetn
Edinburgh
EH3 8HX
Scotland
Secretary NameFarries, Kirk & McVean (Corporation)
StatusCurrent
Appointed27 February 2020(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressFarries, Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed22 January 2018(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressFarries, Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

22 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
26 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
25 February 2021Appointment of Farries, Kirk & Mcvean as a secretary on 27 February 2020 (2 pages)
27 February 2020Termination of appointment of Burness Paull Llp as a secretary on 27 February 2020 (1 page)
19 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 June 2019Registered office address changed from 1 Wester Shawfair Shawfair Park Edinburgh EH22 1FD United Kingdom to Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ on 10 June 2019 (1 page)
6 March 2019Resolutions
  • RES13 ‐ That the acquisition by the company of the business and assets (each as defined in the attached hive up agreement) of ortholink (scotland) LTD ("ortholink") for a consideration to be agreed between the company and ortholink (each acting reasonably) from ortholink is approved for all purposes including section 190 of the companies act 2006. 14/02/2019
(2 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
14 March 2018Resolutions
  • RES13 ‐ Section 188 service agreement provides employment to continue for more than 2 years 09/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
12 March 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 2,874,930
(3 pages)
12 March 2018Appointment of Mr James Paxton Malcolm as a director on 9 March 2018 (2 pages)
1 February 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 2,213,696
(39 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 2,213,696
(39 pages)