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
Linkchoice Limited
Linkchoice Limited is an active company incorporated on 6 May 1997 with the registered office located in Cheltenham, Gloucestershire. Linkchoice Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
26 years ago
Company No
03365637
Private limited company
Age
28 years
Incorporated
6 May 1997
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
3 July 2025
(2 months ago)
Next confirmation dated
3 July 2026
Due by
17 July 2026
(10 months remaining)
Last change occurred
1 year 9 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 Linkchoice Limited
Contact
Address
Second Floor
123 Promenade
Cheltenham
GL50 1NW
England
Address changed on
24 Oct 2024
(10 months ago)
Previous address was
29 Heming Road Washford Industrial Estate Redditch Worcestershire B98 0DN
Companies in GL50 1NW
Telephone
Unreported
Email
Unreported
Website
Linkchoiceltd.bloombiz.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Thomas James Poole
Director • British • Lives in UK • Born in Feb 1996
Simon James Poole
Director • British • Lives in UK • Born in Nov 1959
Ninette Poole
Director • British • Lives in UK • Born in Nov 1960
Vicki Marie Davis
Director • British • Lives in England • Born in Jul 1978
Link Holdco Limited
PSC
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
Link Holdco Ltd
Ninette Poole and Simon James Poole are mutual people.
Active
Avon Freight Group Limited
Simon James Poole is a mutual person.
Active
Summerfield Commercials Limited
Thomas James Poole is a mutual person.
Active
AFG Holdco Ltd
Simon James Poole is a mutual person.
Active
AFG 2022 Limited
Simon James Poole is a mutual person.
Active
L&D Design And Installation Limited
Thomas James Poole is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£281.75K
Decreased by £853.97K (-75%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.17M
Decreased by £528.33K (-8%)
Total Liabilities
-£1.91M
Decreased by £797.14K (-29%)
Net Assets
£4.26M
Increased by £268.81K (+7%)
Debt Ratio (%)
31%
Decreased by 9.46% (-23%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 11 Jul 2025
Full Accounts Submitted
6 Months Ago on 19 Feb 2025
Registered Address Changed
10 Months Ago on 24 Oct 2024
Mrs Vicki Marie Davis Appointed
11 Months Ago on 1 Oct 2024
Mr Thomas James Poole Appointed
11 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 11 Jul 2024
Small Accounts Submitted
1 Year 6 Months Ago on 19 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 4 Dec 2023
Small Accounts Submitted
2 Years 5 Months Ago on 20 Mar 2023
Confirmation Submitted
2 Years 9 Months Ago on 8 Dec 2022
Get Alerts
Get Credit Report
Discover Linkchoice 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 July 2025 with no updates
Submitted on 11 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 19 Feb 2025
Registered office address changed from 29 Heming Road Washford Industrial Estate Redditch Worcestershire B98 0DN to Second Floor 123 Promenade Cheltenham GL50 1NW on 24 October 2024
Submitted on 24 Oct 2024
Appointment of Mrs Vicki Marie Davis as a director on 1 October 2024
Submitted on 6 Oct 2024
Appointment of Mr Thomas James Poole as a director on 1 October 2024
Submitted on 6 Oct 2024
Confirmation statement made on 3 July 2024 with no updates
Submitted on 11 Jul 2024
Accounts for a small company made up to 30 June 2023
Submitted on 19 Feb 2024
Confirmation statement made on 3 July 2023 with updates
Submitted on 4 Dec 2023
Accounts for a small company made up to 30 June 2022
Submitted on 20 Mar 2023
Confirmation statement made on 26 November 2022 with updates
Submitted on 8 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs