Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Link Microtek Limited
Link Microtek Limited is an active company incorporated on 18 April 1995 with the registered office located in Basingstoke, Hampshire. Link Microtek Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03046907
Private limited company
Age
30 years
Incorporated
18 April 1995
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
3 April 2025
(5 months ago)
Next confirmation dated
3 April 2026
Due by
17 April 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Link Microtek Limited
Contact
Address
High Point
Church Street
Basingstoke
Hampshire
RG21 7QN
Same address for the past
17 years
Companies in RG21 7QN
Telephone
02380444393
Email
Available in Endole App
Website
Linkmicrotek.com
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
2
William George Cranstone
Director • British • Lives in England • Born in Jul 1933
Stephen George Cranstone
Director • Engineer • British • Lives in UK • Born in Oct 1960
Hugo James Bibby
Director • United Kingdom • Lives in UK • Born in Jul 1963
Stuart James Hendry
Director • British • Lives in UK • Born in Apr 1969
Michelle ANN Millett
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Merrow Business Park Management Ltd
William George Cranstone is a mutual person.
Active
Eurosurgical Limited
William George Cranstone is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£1.7M
Decreased by £1.15M (-40%)
Turnover
Unreported
Same as previous period
Employees
34
Decreased by 3 (-8%)
Total Assets
£2.89M
Decreased by £1.53M (-35%)
Total Liabilities
-£611.69K
Decreased by £258.66K (-30%)
Net Assets
£2.27M
Decreased by £1.27M (-36%)
Debt Ratio (%)
21%
Increased by 1.48% (+7%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 9 May 2025
Shares Cancelled
9 Months Ago on 25 Nov 2024
Own Shares Purchased
9 Months Ago on 12 Nov 2024
William George Cranstone (PSC) Appointed
11 Months Ago on 1 Oct 2024
Stephen George Cranstone (PSC) Appointed
11 Months Ago on 1 Oct 2024
Hugo James Bibby Resigned
11 Months Ago on 1 Oct 2024
Full Accounts Submitted
1 Year Ago on 21 Aug 2024
Mrs Michelle Ann Millett Appointed
1 Year 4 Months Ago on 25 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Apr 2024
Shares Cancelled
1 Year 10 Months Ago on 17 Oct 2023
Get Alerts
Get Credit Report
Discover Link Microtek Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 April 2025 with updates
Submitted on 9 May 2025
Cancellation of shares. Statement of capital on 1 September 2024
Submitted on 25 Nov 2024
Purchase of own shares.
Submitted on 12 Nov 2024
Withdrawal of a person with significant control statement on 3 October 2024
Submitted on 3 Oct 2024
Termination of appointment of Hugo James Bibby as a director on 1 October 2024
Submitted on 3 Oct 2024
Notification of Stephen George Cranstone as a person with significant control on 1 October 2024
Submitted on 3 Oct 2024
Notification of William George Cranstone as a person with significant control on 1 October 2024
Submitted on 3 Oct 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 21 Aug 2024
Appointment of Mrs Michelle Ann Millett as a secretary on 25 April 2024
Submitted on 1 Jul 2024
Confirmation statement made on 3 April 2024 with updates
Submitted on 18 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs