ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Link Engine Management (UK) Limited

Link Engine Management (UK) Limited is an active company incorporated on 9 May 2014 with the registered office located in Liverpool, Merseyside. Link Engine Management (UK) Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09032098
Private limited company
Age
11 years
Incorporated 9 May 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 November 2025 (15 days ago)
Next confirmation dated 22 November 2026
Due by 6 December 2026 (12 months remaining)
Last change occurred 2 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Suite T15 Liverpool Science Park Ic1
131 Mount Pleasant
Liverpool
L3 5TF
England
Address changed on 16 Jul 2025 (4 months ago)
Previous address was Liverpool Science Park Innovation Centre One 131 Mount Pleasant Liverpool L3 5TF England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in New Zealand • Born in Mar 1972
Director • New Zealander • Lives in New Zealand • Born in May 1964
Director • British • Lives in England • Born in Apr 1949
Director • New Zealander • Lives in New Zealand • Born in Oct 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Linkecu Limited
Alan Peter Howard, Andrew David Millard, and 1 more are mutual people.
Active
Electronz UK Limited
Alan Peter Howard, Andrew David Millard, and 1 more are mutual people.
Active
Link Engine Management Limited
Alan Peter Howard and Richard William Mulholland are mutual people.
Active
Pangolin Limited
Alan Peter Howard is a mutual person.
Active
Ardico Limited
Alan Peter Howard is a mutual person.
Active
Ardico Developments Limited
Alan Peter Howard is a mutual person.
Active
Premiair Aviation International Limited
Alan Peter Howard is a mutual person.
Active
Expose Plc
Alan Peter Howard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£149.08K
Increased by £149.08K (%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£277.37K
Decreased by £67.63K (-20%)
Total Liabilities
-£76.27K
Decreased by £97.14K (-56%)
Net Assets
£201.1K
Increased by £29.51K (+17%)
Debt Ratio (%)
27%
Decreased by 22.77% (-45%)
Latest Activity
Confirmation Submitted
2 Days Ago on 5 Dec 2025
Mr Richard William Mulholland Details Changed
6 Days Ago on 1 Dec 2025
Mr Andrew David Millard Details Changed
6 Days Ago on 1 Dec 2025
Abridged Accounts Submitted
3 Months Ago on 8 Sep 2025
Registered Address Changed
4 Months Ago on 16 Jul 2025
Registered Address Changed
4 Months Ago on 16 Jul 2025
Mr Richard William Mulholland Appointed
5 Months Ago on 1 Jul 2025
Mr Andrew David Millard Appointed
5 Months Ago on 1 Jul 2025
Registered Address Changed
6 Months Ago on 13 May 2025
Confirmation Submitted
1 Year Ago on 4 Dec 2024
Get Credit Report
Discover Link Engine Management (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 November 2025 with updates
Submitted on 5 Dec 2025
Director's details changed for Mr Andrew David Millard on 1 December 2025
Submitted on 5 Dec 2025
Director's details changed for Mr Richard William Mulholland on 1 December 2025
Submitted on 5 Dec 2025
Unaudited abridged accounts made up to 31 March 2025
Submitted on 8 Sep 2025
Appointment of Mr Andrew David Millard as a director on 1 July 2025
Submitted on 16 Jul 2025
Appointment of Mr Richard William Mulholland as a director on 1 July 2025
Submitted on 16 Jul 2025
Registered office address changed from Liverpool Science Park Innovation Centre One 131 Mount Pleasant Liverpool L3 5TF England to Suite T15 Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF on 16 July 2025
Submitted on 16 Jul 2025
Registered office address changed from Suite T15 Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF England to Suite T15 Liverpool Science Park Ic1 131 Mount Pleasant Liverpool L3 5TF on 16 July 2025
Submitted on 16 Jul 2025
Registered office address changed from 8 Lynwood Close Ferndown Dorset BH22 9TD to Liverpool Science Park Innovation Centre One 131 Mount Pleasant Liverpool L3 5TF on 13 May 2025
Submitted on 13 May 2025
Appointment of Mr John Patrick Frederick Lynd as a secretary on 1 December 2024
Submitted on 4 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year