ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Linklease Finance Plc

Linklease Finance Plc is a liquidation company incorporated on 6 November 2018 with the registered office located in Basildon, Essex. Linklease Finance Plc was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 3 months ago
Company No
11663405
Public limited company
Age
6 years
Incorporated 6 November 2018
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2024 (10 months ago)
Next confirmation dated 23 October 2025
Due by 6 November 2025 (1 month remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 June 2025 (2 months ago)
Contact
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 6 Jun 2025 (3 months ago)
Previous address was 5 Churchill Place 10th Floor London E14 5HU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Swedish • Lives in Scotland • Born in Feb 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Linklease Finance Holdings Limited
Carl Hakan Mauritzon, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Neutral Capital Finance Holdings Limited
Carl Hakan Mauritzon, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Neutral Capital Finance Plc
Carl Hakan Mauritzon, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Diament Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£426K
Increased by £96K (+29%)
Turnover
£3.71M
Increased by £716K (+24%)
Employees
Unreported
Same as previous period
Total Assets
£426K
Decreased by £37.17M (-99%)
Total Liabilities
-£41.96M
Increased by £4.38M (+12%)
Net Assets
-£41.54M
Decreased by £41.55M (-296793%)
Debt Ratio (%)
9850%
Increased by 9750.51% (+9754%)
Latest Activity
Registered Address Changed
3 Months Ago on 6 Jun 2025
Voluntary Liquidator Appointed
3 Months Ago on 6 Jun 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Full Accounts Submitted
8 Months Ago on 27 Dec 2024
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
9 Months Ago on 9 Dec 2024
Simon James Hopewell Resigned
9 Months Ago on 4 Dec 2024
Confirmation Submitted
10 Months Ago on 6 Nov 2024
Full Accounts Submitted
1 Year 7 Months Ago on 5 Feb 2024
Get Credit Report
Discover Linklease Finance Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 6 Jun 2025
Resolutions
Submitted on 6 Jun 2025
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 6 June 2025
Submitted on 6 Jun 2025
Appointment of a voluntary liquidator
Submitted on 6 Jun 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 27 Dec 2024
Termination of appointment of Simon James Hopewell as a secretary on 4 December 2024
Submitted on 19 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 17 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 17 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year