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 Maker Systems Limited
Link Maker Systems Limited is an active company incorporated on 4 April 2013 with the registered office located in Manchester, Greater Manchester. Link Maker Systems Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08472919
Private limited company
Age
12 years
Incorporated
4 April 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 July 2025
(1 month ago)
Next confirmation dated
9 July 2026
Due by
23 July 2026
(10 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Link Maker Systems Limited
Contact
Address
C/O Gateley Legal
98, King Street
Manchester
M2 4WU
England
Address changed on
26 Jul 2024
(1 year 1 month ago)
Previous address was
159 High Street Barnet EN5 5SU England
Companies in M2 4WU
Telephone
08438860040
Email
Unreported
Website
Linkmaker.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Andrew Robert Leary-May
Director • Administrator • British • Lives in England • Born in Sep 1971
Iain Stewart Brown
Director • British • Lives in England • Born in Mar 1987
Gavin Graham Cockerill
Director • British • Lives in England • Born in Sep 1978
Craig Gordon Rigby-Wilson
Director • Administrator • British • Lives in England • Born in Jul 1982
Richard Alan Lightfoot
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
Be The Brand Experience Limited
Gavin Graham Cockerill and Iain Stewart Brown are mutual people.
Active
Vertical Plus Limited
Gavin Graham Cockerill and Iain Stewart Brown are mutual people.
Active
Watermark Technologies Limited
Gavin Graham Cockerill and Iain Stewart Brown are mutual people.
Active
Care Management Systems Limited
Gavin Graham Cockerill and Iain Stewart Brown are mutual people.
Active
Total Drive Software Ltd
Gavin Graham Cockerill and Iain Stewart Brown are mutual people.
Active
ARC Technology Limited
Gavin Graham Cockerill is a mutual person.
Active
Nettl Systems Limited
Gavin Graham Cockerill is a mutual person.
Active
Software Circle Plc
Gavin Graham Cockerill is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£47.66K
Increased by £14.25K (+43%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£1.13M
Increased by £190.33K (+20%)
Total Liabilities
-£1.13M
Increased by £689.56K (+158%)
Net Assets
£285
Decreased by £499.23K (-100%)
Debt Ratio (%)
100%
Increased by 53.39% (+115%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Jul 2025
Mr Gavin Graham Cockerill Details Changed
3 Months Ago on 13 May 2025
Confirmation Submitted
8 Months Ago on 6 Jan 2025
New Charge Registered
9 Months Ago on 22 Nov 2024
Amended Accounts Submitted
1 Year Ago on 5 Sep 2024
Amended Accounts Submitted
1 Year Ago on 4 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 26 Jul 2024
Craig Gordon Rigby-Wilson (PSC) Resigned
1 Year 1 Month Ago on 25 Jul 2024
Software Circle Plc (PSC) Appointed
1 Year 1 Month Ago on 25 Jul 2024
Andrew Robert Leary-May (PSC) Resigned
1 Year 1 Month Ago on 25 Jul 2024
Get Alerts
Get Credit Report
Discover Link Maker Systems 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
Director's details changed for Mr Gavin Graham Cockerill on 13 May 2025
Submitted on 12 Aug 2025
Confirmation statement made on 9 July 2025 with no updates
Submitted on 9 Jul 2025
Confirmation statement made on 6 January 2025 with updates
Submitted on 6 Jan 2025
Registration of charge 084729190001, created on 22 November 2024
Submitted on 27 Nov 2024
Amended accounts made up to 31 March 2023
Submitted on 5 Sep 2024
Amended accounts made up to 31 March 2024
Submitted on 4 Sep 2024
Memorandum and Articles of Association
Submitted on 31 Jul 2024
Resolutions
Submitted on 31 Jul 2024
Registered office address changed from 159 High Street Barnet EN5 5SU England to C/O Gateley Legal 98, King Street Manchester M2 4WU on 26 July 2024
Submitted on 26 Jul 2024
Appointment of Mr Richard Alan Lightfoot as a secretary on 25 July 2024
Submitted on 26 Jul 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