ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Links Life Sciences Limited

Links Life Sciences Limited is an active company incorporated on 28 March 2012 with the registered office located in Bourne End, Buckinghamshire. Links Life Sciences Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08010699
Private limited company
Age
13 years
Incorporated 28 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 February 2025 (8 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Fawley House 2 Regatta Place
Marlow Road
Bourne Road
Buckinghamshire
SL8 5TD
United Kingdom
Address changed on 11 Jun 2025 (5 months ago)
Previous address was The Charter Building Charter Place Uxbridge UB8 1JG England
Telephone
01494578510
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Jun 1969
Subrosa Health AG
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Subrosa Health Ltd
Michael Harvey is a mutual person.
Active
Tour De Force Au Pair Agency Ltd
Michael Harvey is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£61.66K
Decreased by £156.43K (-72%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£231.99K
Decreased by £238.71K (-51%)
Total Liabilities
-£280.81K
Increased by £25.26K (+10%)
Net Assets
-£48.83K
Decreased by £263.97K (-123%)
Debt Ratio (%)
121%
Increased by 66.76% (+123%)
Latest Activity
Registered Address Changed
5 Months Ago on 11 Jun 2025
Confirmation Submitted
8 Months Ago on 11 Mar 2025
Full Accounts Submitted
11 Months Ago on 16 Dec 2024
Subrosa Health Ag (PSC) Appointed
1 Year 1 Month Ago on 16 Oct 2024
Mr Michael Harvey (PSC) Details Changed
1 Year 1 Month Ago on 16 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 4 Mar 2024
Own Shares Purchased
2 Years Ago on 31 Oct 2023
Shares Cancelled
2 Years 2 Months Ago on 7 Sep 2023
James Robert Hitchman Resigned
2 Years 3 Months Ago on 17 Aug 2023
Michael Harvey (PSC) Details Changed
2 Years 3 Months Ago on 17 Aug 2023
Get Credit Report
Discover Links Life Sciences Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The Charter Building Charter Place Uxbridge UB8 1JG England to Fawley House 2 Regatta Place Marlow Road Bourne Road Buckinghamshire SL8 5TD on 11 June 2025
Submitted on 11 Jun 2025
Confirmation statement made on 25 February 2025 with updates
Submitted on 11 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Change of details for Mr Michael Harvey as a person with significant control on 16 October 2024
Submitted on 16 Oct 2024
Notification of Subrosa Health Ag as a person with significant control on 16 October 2024
Submitted on 16 Oct 2024
Statement of capital following an allotment of shares on 16 October 2024
Submitted on 16 Oct 2024
Confirmation statement made on 25 February 2024 with updates
Submitted on 4 Mar 2024
Purchase of own shares.
Submitted on 31 Oct 2023
Cancellation of shares. Statement of capital on 17 August 2023
Submitted on 7 Sep 2023
Cessation of James Robert Hitchman as a person with significant control on 17 August 2023
Submitted on 21 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year