ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Link Engineering (BC) Limited

Link Engineering (BC) Limited is an active company incorporated on 28 January 1998 with the registered office located in Birmingham, West Midlands. Link Engineering (BC) Limited was registered 27 years ago.
Status
Active
Active since 25 years ago
Company No
03500619
Private limited company
Age
27 years
Incorporated 28 January 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 August 2024 (1 year ago)
Next confirmation dated 22 August 2025
Was due on 5 September 2025 (2 days ago)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr31 Jul 2024 (1 year 4 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Charles House
148 Great Charles Street
Birmingham
B3 3HT
England
Address changed on 16 Sep 2024 (11 months ago)
Previous address was 148 Great Charles Street Birmingham B3 3HT England
Telephone
01527597600
Email
Available in Endole App
Website
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • PSC • Structural Engineer • British • Lives in England • Born in Aug 1962
Director • British • Lives in England • Born in Aug 1988
Director • Civil Engineer • British • Lives in England • Born in Oct 1983
Director • Structural Engineer • British • Lives in England • Born in Nov 1963
Link Engineering Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Link Engineering ( Projects ) Limited
Mr Nicholas Charles Hirschman is a mutual person.
Active
THDA Projects Limited
Mr Nicholas Charles Hirschman is a mutual person.
Active
SGCE Consult Ltd
Simon Geoffrey Curtis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Mar31 Jul 2024
Traded for 16 months
Cash in Bank
£144.96K
Increased by £28.75K (+25%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£314.25K
Increased by £30.45K (+11%)
Total Liabilities
-£161.92K
Increased by £17.74K (+12%)
Net Assets
£152.33K
Increased by £12.71K (+9%)
Debt Ratio (%)
52%
Increased by 0.72% (+1%)
Latest Activity
Mr Dominic Hardy Appointed
6 Months Ago on 10 Mar 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
11 Months Ago on 17 Sep 2024
Link Engineering Group Limited (PSC) Details Changed
11 Months Ago on 16 Sep 2024
Link Engineering Group Limited (PSC) Details Changed
11 Months Ago on 16 Sep 2024
Registered Address Changed
11 Months Ago on 16 Sep 2024
Simon Geoffrey Curtis Resigned
1 Year 1 Month Ago on 26 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 21 Feb 2024
Accounting Period Extended
1 Year 6 Months Ago on 21 Feb 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 18 Sep 2023
Get Credit Report
Discover Link Engineering (BC) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Dominic Hardy as a director on 10 March 2025
Submitted on 9 May 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 23 Dec 2024
Confirmation statement made on 22 August 2024 with no updates
Submitted on 17 Sep 2024
Change of details for Link Engineering Group Limited as a person with significant control on 16 September 2024
Submitted on 17 Sep 2024
Change of details for Link Engineering Group Limited as a person with significant control on 16 September 2024
Submitted on 16 Sep 2024
Registered office address changed from 148 Great Charles Street Birmingham B3 3HT England to Charles House 148 Great Charles Street Birmingham B3 3HT on 16 September 2024
Submitted on 16 Sep 2024
Termination of appointment of Simon Geoffrey Curtis as a director on 26 July 2024
Submitted on 9 Aug 2024
Current accounting period extended from 31 March 2024 to 31 July 2024
Submitted on 21 Feb 2024
Registered office address changed from Empire House 70 Prospect Hill Redditch Worcestershire B97 4BS to 148 Great Charles Street Birmingham B3 3HT on 21 February 2024
Submitted on 21 Feb 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 18 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year