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
London (UK) Chapter Of The Links, Incorporated
London (UK) Chapter Of The Links, Incorporated is an active company incorporated on 5 April 2019 with the registered office located in London, Greater London. London (UK) Chapter Of The Links, Incorporated was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11928227
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
6 years
Incorporated
5 April 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 April 2025
(6 months ago)
Next confirmation dated
4 April 2026
Due by
18 April 2026
(6 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 months remaining)
Learn more about London (UK) Chapter Of The Links, Incorporated
Contact
Update Details
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom
Same address since
incorporation
Companies in WC2H 9JQ
Telephone
020 33718206
Email
Available in Endole App
Website
Londonlinksinc.org.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
-
Lailany Sierra
Director • Secretary • Corporate Governance • American • Lives in UK • Born in Jul 1978
Ms Denise Mitchell
Director • Consultant • British • Lives in UK • Born in Sep 1985
Ms Mena Cammett
Director • Economist • American • Lives in England • Born in Mar 1987
Tonya Denise Burress Holmes
Director • Marketing Director • American • Lives in England • Born in Feb 1976
Miss Damilola Ayeko
Director • Risk Analyst • British • Lives in UK • Born in Sep 1988
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
Pennon Group Plc
Dorothy Marie Burwell is a mutual person.
Active
South West Water Limited
Dorothy Marie Burwell is a mutual person.
Active
Sutton And East Surrey Water Plc
Dorothy Marie Burwell is a mutual person.
Active
International Women's Forum UK Limited
Lailany Sierra is a mutual person.
Active
On The Move Lifestyle Ltd
Hope Elizabeth Jikiemi is a mutual person.
Active
The Brooklyn Brit Ltd
Ms Denise Mitchell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£58.67K
Increased by £16.19K (+38%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£59.91K
Increased by £16.26K (+37%)
Total Liabilities
-£69.9K
Increased by £26.9K (+63%)
Net Assets
-£9.99K
Decreased by £10.64K (-1625%)
Debt Ratio (%)
117%
Increased by 18.17% (+18%)
See 10 Year Full Financials
Latest Activity
Damilola Ayeko (PSC) Resigned
4 Months Ago on 31 May 2025
Dorothy Marie Burwell (PSC) Resigned
4 Months Ago on 31 May 2025
Denise Mitchell (PSC) Resigned
4 Months Ago on 31 May 2025
Mena Cammett Resigned
4 Months Ago on 25 May 2025
Mrs Dami Ayeko (PSC) Details Changed
4 Months Ago on 11 May 2025
Dami Ayeko (PSC) Appointed
4 Months Ago on 11 May 2025
Mrs Tonya Denise Burress Holmes Appointed
5 Months Ago on 10 May 2025
Mrs Renee Sterling Appointed
5 Months Ago on 10 May 2025
Hope Elizabeth Jikiemi Resigned
5 Months Ago on 10 May 2025
Mena Cammett (PSC) Resigned
5 Months Ago on 10 May 2025
Get Alerts
Get Credit Report
Discover London (UK) Chapter Of The Links, Incorporated's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Denise Mitchell as a person with significant control on 31 May 2025
Submitted on 11 Aug 2025
Cessation of Dorothy Marie Burwell as a person with significant control on 31 May 2025
Submitted on 11 Aug 2025
Cessation of Damilola Ayeko as a person with significant control on 31 May 2025
Submitted on 11 Aug 2025
Confirmation statement made on 4 April 2025 with no updates
Submitted on 25 May 2025
Cessation of Mena Cammett as a person with significant control on 10 May 2025
Submitted on 25 May 2025
Termination of appointment of Hope Elizabeth Jikiemi as a director on 10 May 2025
Submitted on 25 May 2025
Termination of appointment of Mena Cammett as a director on 25 May 2025
Submitted on 25 May 2025
Appointment of Mrs Renee Sterling as a director on 10 May 2025
Submitted on 25 May 2025
Appointment of Mrs Tonya Denise Burress Holmes as a director on 10 May 2025
Submitted on 25 May 2025
Notification of Dami Ayeko as a person with significant control on 11 May 2025
Submitted on 25 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs