ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Links FF&E Limited

Links FF&E Limited is a liquidation company incorporated on 6 March 2015 with the registered office located in Stoke-on-Trent, Staffordshire. Links FF&E Limited was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 6 years ago
Company No
09475801
Private limited company
Age
10 years
Incorporated 6 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 2313 days
Dated 26 April 2018 (7 years ago)
Next confirmation dated 26 April 2019
Was due on 10 May 2019 (6 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2262 days
For period 1 Oct30 Sep 2017 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2018
Was due on 30 June 2019 (6 years ago)
Contact
Address
C/O Currie Young Limited
Riverside 2, No.3, Campbell Road
Stoke On Trent
ST4 4RJ
Address changed on 6 May 2025 (4 months ago)
Previous address was C/O Currie Young Limited 10 King Street Newcastle Under Lyme ST5 1EL
Telephone
01625619777
Email
Available in Endole App
People
Officers
0
Shareholders
3
Controllers (PSC)
-
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2017)
Period Ended
30 Sep 2017
For period 30 Sep30 Sep 2017
Traded for 12 months
Cash in Bank
£7.24K
Decreased by £1.54M (-100%)
Turnover
Unreported
Same as previous period
Employees
34
Decreased by 1 (-3%)
Total Assets
£2.95M
Decreased by £875.56K (-23%)
Total Liabilities
-£2.76M
Decreased by £851.38K (-24%)
Net Assets
£192.96K
Decreased by £24.18K (-11%)
Debt Ratio (%)
93%
Decreased by 0.86% (-1%)
Latest Activity
Registered Address Changed
4 Months Ago on 6 May 2025
Registered Address Changed
3 Years Ago on 2 Dec 2021
Registered Address Changed
6 Years Ago on 4 Mar 2019
Voluntary Liquidator Appointed
6 Years Ago on 3 Mar 2019
Deborah Jean Tebay Williams (PSC) Resigned
6 Years Ago on 14 Feb 2019
Lawrence Raymond Williams (PSC) Resigned
6 Years Ago on 14 Feb 2019
Deborah Tebay-Williams Resigned
6 Years Ago on 14 Feb 2019
Lawrence Raymond Williams Resigned
6 Years Ago on 14 Feb 2019
Nemunas Dagilis Resigned
6 Years Ago on 14 Jan 2019
Mrs Deborah Tebay-Williams Details Changed
7 Years Ago on 1 Sep 2018
Get Credit Report
Discover Links FF&E 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 C/O Currie Young Limited 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke on Trent ST4 4RJ on 6 May 2025
Submitted on 6 May 2025
Liquidators' statement of receipts and payments to 13 February 2025
Submitted on 24 Apr 2025
Liquidators' statement of receipts and payments to 13 February 2024
Submitted on 12 Apr 2024
Liquidators' statement of receipts and payments to 13 February 2023
Submitted on 20 Apr 2023
Liquidators' statement of receipts and payments to 13 February 2022
Submitted on 8 Apr 2022
Registered office address changed from C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 2 December 2021
Submitted on 2 Dec 2021
Liquidators' statement of receipts and payments to 13 February 2021
Submitted on 9 Apr 2021
Liquidators' statement of receipts and payments to 13 February 2020
Submitted on 17 Apr 2020
Termination of appointment of Lawrence Raymond Williams as a director on 14 February 2019
Submitted on 14 May 2019
Termination of appointment of Deborah Tebay-Williams as a director on 14 February 2019
Submitted on 14 May 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year