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
Globalinks Group Limited
Globalinks Group Limited is an active company incorporated on 21 February 2023 with the registered office located in Ammanford, Dyfed. Globalinks Group Limited was registered 2 years 6 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14678935
Private limited company
Age
2 years 6 months
Incorporated
21 February 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 February 2025
(6 months ago)
Next confirmation dated
20 February 2026
Due by
6 March 2026
(5 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Globalinks Group Limited
Contact
Address
Castle House
High Street
Ammanford
SA18 2NB
Wales
Address changed on
22 Jun 2023
(2 years 2 months ago)
Previous address was
Ty-Wiwer Oak Tree Close Ammanford SA18 2GX Wales
Companies in SA18 2NB
Telephone
0161 5034712
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Sean Leslie Jones
Director • PSC • Managing Director • Welsh • Lives in Wales • Born in Feb 1977
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
Y Banc Limited
Mr Sean Leslie Jones is a mutual person.
Active
Serr Group Ltd
Mr Sean Leslie Jones is a mutual person.
Active
Evans Jones Associates Limited
Mr Sean Leslie Jones is a mutual person.
Liquidation
Plant Bach Limited
Mr Sean Leslie Jones is a mutual person.
Dissolved
Rest Holdings Limited
Mr Sean Leslie Jones is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£2.74K
Increased by £1.96K (+252%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£13.67K
Decreased by £49.35K (-78%)
Total Liabilities
-£9.28K
Decreased by £59.31K (-86%)
Net Assets
£4.39K
Increased by £9.96K (-179%)
Debt Ratio (%)
68%
Decreased by 40.95% (-38%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
2 Months Ago on 3 Jul 2025
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Abridged Accounts Submitted
1 Year Ago on 5 Sep 2024
Charge Satisfied
1 Year Ago on 29 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Mar 2024
Registered Address Changed
2 Years 2 Months Ago on 22 Jun 2023
New Charge Registered
2 Years 4 Months Ago on 27 Apr 2023
Accounting Period Extended
2 Years 5 Months Ago on 4 Apr 2023
Sean Jones (PSC) Appointed
2 Years 5 Months Ago on 18 Mar 2023
Mrs Emma Jane Jones (PSC) Details Changed
2 Years 6 Months Ago on 10 Mar 2023
Get Alerts
Get Credit Report
Discover Globalinks Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 31 March 2025
Submitted on 3 Jul 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 26 Feb 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 5 Sep 2024
Satisfaction of charge 146789350001 in full
Submitted on 29 Aug 2024
Confirmation statement made on 20 February 2024 with updates
Submitted on 14 Mar 2024
Registered office address changed from Ty-Wiwer Oak Tree Close Ammanford SA18 2GX Wales to Castle House High Street Ammanford SA18 2NB on 22 June 2023
Submitted on 22 Jun 2023
Registration of charge 146789350001, created on 27 April 2023
Submitted on 27 Apr 2023
Current accounting period extended from 28 February 2024 to 31 March 2024
Submitted on 4 Apr 2023
Cessation of Sean Jones as a person with significant control on 13 March 2023
Submitted on 22 Mar 2023
Notification of Sean Jones as a person with significant control on 18 March 2023
Submitted on 22 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs