ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Premium Links Limited

Premium Links Limited is an active company incorporated on 19 December 2024 with the registered office located in London, Greater London. Premium Links Limited was registered 1 year ago.
Status
Active
Active since incorporation
Company No
16144924
Private limited company
Age
1 year
Incorporated 19 December 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 January 2025 (11 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 December 2025
Due by 19 September 2026 (8 months remaining)
Contact
Address
483 Green Lanes
London
N13 4BS
England
Address changed on 29 Jul 2025 (5 months ago)
Previous address was 1-2 Grafton Court Kettering Parkway Kettering Venture Park Northampton NN15 6XR United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • Secretary • British • Lives in UK • Born in Dec 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Premium Links Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
5 Months Ago on 29 Jul 2025
Registered Address Changed
5 Months Ago on 29 Jul 2025
Confirmation Submitted
10 Months Ago on 19 Feb 2025
Registered Address Changed
10 Months Ago on 19 Feb 2025
Steven Carrodus (PSC) Appointed
11 Months Ago on 30 Jan 2025
Nuala Thornton Resigned
11 Months Ago on 30 Jan 2025
Mr Steven Carrodus Appointed
11 Months Ago on 30 Jan 2025
Nuala Thornton (PSC) Resigned
11 Months Ago on 30 Jan 2025
Mr Steven Carrodus Appointed
11 Months Ago on 30 Jan 2025
Cfs Secretaries Limited (PSC) Resigned
11 Months Ago on 30 Jan 2025
Get Credit Report
Discover Premium Links Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1-2 Grafton Court Kettering Parkway Kettering Venture Park Northampton NN15 6XR United Kingdom to 483 483 Green Lanes London N13 4BS on 29 July 2025
Submitted on 29 Jul 2025
Registered office address changed from 483 483 Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 29 July 2025
Submitted on 29 Jul 2025
Cessation of Nuala Thornton as a person with significant control on 30 January 2025
Submitted on 19 Feb 2025
Appointment of Mr Steven Carrodus as a director on 30 January 2025
Submitted on 19 Feb 2025
Termination of appointment of Nuala Thornton as a director on 30 January 2025
Submitted on 19 Feb 2025
Notification of Steven Carrodus as a person with significant control on 30 January 2025
Submitted on 19 Feb 2025
Confirmation statement made on 30 January 2025 with updates
Submitted on 19 Feb 2025
Cessation of Cfs Secretaries Limited as a person with significant control on 30 January 2025
Submitted on 19 Feb 2025
Appointment of Mr Steven Carrodus as a secretary on 30 January 2025
Submitted on 19 Feb 2025
Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 1-2 Grafton Court Kettering Parkway Kettering Venture Park Northampton NN15 6XR on 19 February 2025
Submitted on 19 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year