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 Magazines Limited
Link Magazines Limited is an active company incorporated on 26 February 2007 with the registered office located in Grantham, Lincolnshire. Link Magazines Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06127823
Private limited company
Age
18 years
Incorporated
26 February 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
12 November 2025
(1 month ago)
Next confirmation dated
12 November 2026
Due by
26 November 2026
(11 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
28 February 2026
Due by
30 November 2026
(11 months remaining)
Learn more about Link Magazines Limited
Contact
Update Details
Address
34 St. Johns Drive
Corby Glen
Grantham
NG33 4NG
England
Address changed on
2 May 2023
(2 years 7 months ago)
Previous address was
5 Long Row Welby Grantham NG32 3LZ England
Companies in NG33 4NG
Telephone
01400282848
Email
Available in Endole App
Website
Villagelinkmagazines.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Paul Jeffrey Carter
Director • Secretary • British • Lives in England • Born in Jan 1960
Mrs Wendy Carter
PSC • Director • British • Lives in England • Born in Dec 1967
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
72
Increased by 13 (+22%)
Total Assets
£106.47K
Increased by £10.13K (+11%)
Total Liabilities
-£59.17K
Decreased by £3.28K (-5%)
Net Assets
£47.3K
Increased by £13.41K (+40%)
Debt Ratio (%)
56%
Decreased by 9.25% (-14%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 12 Nov 2025
Micro Accounts Submitted
5 Months Ago on 30 Jun 2025
Confirmation Submitted
9 Months Ago on 26 Feb 2025
Micro Accounts Submitted
1 Year 4 Months Ago on 23 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Mar 2024
Mr Paul Jeffrey Carter Details Changed
2 Years 4 Months Ago on 3 Aug 2023
Micro Accounts Submitted
2 Years 5 Months Ago on 21 Jul 2023
Registered Address Changed
2 Years 7 Months Ago on 2 May 2023
Confirmation Submitted
2 Years 9 Months Ago on 2 Mar 2023
Micro Accounts Submitted
3 Years Ago on 3 Nov 2022
Get Alerts
Get Credit Report
Discover Link Magazines 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 12 November 2025 with no updates
Submitted on 12 Nov 2025
Micro company accounts made up to 28 February 2025
Submitted on 30 Jun 2025
Confirmation statement made on 26 February 2025 with no updates
Submitted on 26 Feb 2025
Micro company accounts made up to 29 February 2024
Submitted on 23 Jul 2024
Confirmation statement made on 26 February 2024 with updates
Submitted on 11 Mar 2024
Director's details changed for Mr Paul Jeffrey Carter on 3 August 2023
Submitted on 3 Aug 2023
Micro company accounts made up to 28 February 2023
Submitted on 21 Jul 2023
Registered office address changed from 5 Long Row Welby Grantham NG32 3LZ England to 34 st. Johns Drive Corby Glen Grantham NG33 4NG on 2 May 2023
Submitted on 2 May 2023
Confirmation statement made on 26 February 2023 with no updates
Submitted on 2 Mar 2023
Micro company accounts made up to 28 February 2022
Submitted on 3 Nov 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