ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Apr31 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)
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
Telephone
0161 5034712
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • Managing Director • Welsh • Lives in Wales • Born in Feb 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 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%)
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 Credit Report
Discover Globalinks Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year