ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Link Engineering Consultancy Ltd

Link Engineering Consultancy Ltd is an active company incorporated on 28 January 2019 with the registered office located in Birmingham, West Midlands. Link Engineering Consultancy Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11790137
Private limited company
Age
6 years
Incorporated 28 January 2019
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 January 2025 (7 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 29 Jul28 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 July 2025
Due by 28 April 2026 (7 months remaining)
Contact
Address
Charles House
148 Great Charles Street
Birmingham
B3 3HT
England
Address changed on 5 Jun 2023 (2 years 3 months ago)
Previous address was 145 Great Charles Street Queensway Lombard House Birmingham B3 3LP United Kingdom
Telephone
0121 7160100
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Civil Engineer • British • Lives in England • Born in Mar 1985
Director • Civil Engineer • British • Lives in England • Born in Sep 1989
Director • British • Lives in England • Born in Oct 1983
Director • Civil Engineer • British • Lives in England • Born in Oct 1983
Link Engineering Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Link Engineering ( Projects ) Limited
Mr Robert Charles Gill, Nicholas Henry Moore, and 1 more are mutual people.
Active
Link Engineering (Manchester) Limited
Mr Robert Charles Gill, Nicholas Henry Moore, and 1 more are mutual people.
Active
11ten Limited
Nicholas Henry Moore and Jessica Elizabeth Moore are mutual people.
Active
THDA Projects Limited
Nicholas Henry Moore is a mutual person.
Active
Gilcrest Limited
Mr Robert Charles Gill is a mutual person.
Active
Link Engineering Group Limited
Christodoulos Hadjivassiliou is a mutual person.
Active
Maricel Ltd
Christodoulos Hadjivassiliou is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
28 Jul 2024
For period 28 Jul28 Jul 2024
Traded for 12 months
Cash in Bank
£370.12K
Increased by £68.45K (+23%)
Turnover
Unreported
Same as previous period
Employees
21
Increased by 7 (+50%)
Total Assets
£1.08M
Increased by £232.21K (+28%)
Total Liabilities
-£568.01K
Increased by £108.51K (+24%)
Net Assets
£507.48K
Increased by £123.7K (+32%)
Debt Ratio (%)
53%
Decreased by 1.68% (-3%)
Latest Activity
Confirmation Submitted
7 Months Ago on 3 Feb 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Mr Christodoulos Hadjivassiliou Appointed
1 Year 1 Month Ago on 1 Aug 2024
Mrs Jessica Elizabeth Moore Appointed
1 Year 1 Month Ago on 1 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 13 Nov 2023
Registered Address Changed
2 Years 3 Months Ago on 5 Jun 2023
Link Engineering Group Limited (PSC) Details Changed
2 Years 3 Months Ago on 1 Jun 2023
Confirmation Submitted
2 Years 6 Months Ago on 22 Feb 2023
David John Frisby Resigned
2 Years 8 Months Ago on 23 Dec 2022
Get Credit Report
Discover Link Engineering Consultancy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 8 Jul 2025
Confirmation statement made on 27 January 2025 with no updates
Submitted on 3 Feb 2025
Total exemption full accounts made up to 28 July 2024
Submitted on 23 Dec 2024
Change of details for Link Engineering Group Limited as a person with significant control on 1 June 2023
Submitted on 30 Sep 2024
Appointment of Mrs Jessica Elizabeth Moore as a director on 1 August 2024
Submitted on 15 Aug 2024
Appointment of Mr Christodoulos Hadjivassiliou as a director on 1 August 2024
Submitted on 15 Aug 2024
Confirmation statement made on 27 January 2024 with no updates
Submitted on 22 Feb 2024
Total exemption full accounts made up to 28 July 2023
Submitted on 13 Nov 2023
Registered office address changed from 145 Great Charles Street Queensway Lombard House Birmingham B3 3LP United Kingdom to Charles House 148 Great Charles Street Birmingham B3 3HT on 5 June 2023
Submitted on 5 Jun 2023
Confirmation statement made on 27 January 2023 with updates
Submitted on 22 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year