logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Wilson, James Neil
    Born in May 1966
    Individual (117 offsprings)
    Officer
    icon of calendar 2017-02-02 ~ now
    OF - Director → CIF 0
    Wilson, James Neil
    Individual (117 offsprings)
    Officer
    icon of calendar 2017-02-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Phillips, David Charles
    Born in June 1968
    Individual (103 offsprings)
    Officer
    icon of calendar 2017-02-02 ~ now
    OF - Director → CIF 0
  • 3
    Kirk, Mathew Owen
    Born in May 1970
    Individual (107 offsprings)
    Officer
    icon of calendar 2017-02-02 ~ now
    OF - Director → CIF 0
  • 4
    Bradford, Paul James
    Born in October 1968
    Individual (111 offsprings)
    Officer
    icon of calendar 2017-02-02 ~ now
    OF - Director → CIF 0
  • 5
    Moody, Alex James
    Born in October 1968
    Individual (109 offsprings)
    Officer
    icon of calendar 2017-02-02 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressGlebe Farm, Down Street, Dummer, Basingstoke, Hampshire, England
    Active Corporate (6 parents, 65 offsprings)
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Brand, Ronald Henry
    Sales And Marketing born in December 1942
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-10-21 ~ 2009-05-08
    OF - Director → CIF 0
  • 2
    Mclean, Graham Stewart
    Company Director born in September 1961
    Individual
    Officer
    icon of calendar 2012-07-03 ~ 2017-02-02
    OF - Director → CIF 0
  • 3
    Mr Paul James Bradford
    Born in October 1968
    Individual (111 offsprings)
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-02-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Alexander, Martin Charles
    Company Director born in February 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-10-21 ~ 2017-02-02
    OF - Director → CIF 0
    Alexander, Martin Charles
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-10-21 ~ 2017-02-02
    OF - Secretary → CIF 0
    Mr Martin Charles Alexander
    Born in February 1952
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-10-06 ~ 2017-02-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1996-10-18 ~ 1996-10-21
    PE - Nominee Director → CIF 0
  • 6
    BFL LIMITED - 2010-01-16
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    1996-10-18 ~ 1996-10-21
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address100 Wood Street, Wood Street, London, England
    Active Corporate
    Person with significant control
    2017-02-02 ~ 2017-02-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED

Previous names
LINK CONNECT LIMITED - 1999-08-16
LINK CONNECT INVESTMENTS LTD - 2001-03-15
LINK CONNECT SERVICES LTD. - 2019-04-08
Standard Industrial Classification
62090 - Other Information Technology Service Activities
61200 - Wireless Telecommunications Activities
61100 - Wired Telecommunications Activities
61900 - Other Telecommunications Activities
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Intangible Assets
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Fixed Assets
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Debtors
2,487,056 GBP2024-03-31
2,499,132 GBP2023-03-31
Cash at bank and in hand
4,315 GBP2024-03-31
32,389 GBP2023-03-31
Current Assets
2,491,371 GBP2024-03-31
2,531,521 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-546,834 GBP2023-03-31
Net Current Assets/Liabilities
1,984,687 GBP2024-03-31
1,984,687 GBP2023-03-31
Total Assets Less Current Liabilities
1,985,687 GBP2024-03-31
1,985,687 GBP2023-03-31
Net Assets/Liabilities
1,985,687 GBP2024-03-31
1,985,687 GBP2023-03-31
Equity
Called up share capital
41,396 GBP2024-03-31
41,396 GBP2023-03-31
Share premium
11,026 GBP2024-03-31
11,026 GBP2023-03-31
Retained earnings (accumulated losses)
1,933,265 GBP2024-03-31
1,933,265 GBP2023-03-31
Equity
1,985,687 GBP2024-03-31
1,985,687 GBP2023-03-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
252023-04-01 ~ 2024-03-31
Motor vehicles
252023-04-01 ~ 2024-03-31
Furniture and fittings
252023-04-01 ~ 2024-03-31
Office equipment
332023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Development expenditure
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Goodwill
68,144 GBP2024-03-31
68,144 GBP2023-03-31
Intangible Assets - Gross Cost
69,144 GBP2024-03-31
69,144 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
68,144 GBP2024-03-31
68,144 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
68,144 GBP2024-03-31
68,144 GBP2023-03-31
Intangible Assets
Development expenditure
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
2,462,927 GBP2024-03-31
2,451,726 GBP2023-03-31
Other Debtors
Current
24,129 GBP2024-03-31
47,406 GBP2023-03-31
Debtors
Current
2,487,056 GBP2024-03-31
2,499,132 GBP2023-03-31
Cash and Cash Equivalents
4,315 GBP2024-03-31
32,389 GBP2023-03-31
Trade Creditors/Trade Payables
Current
-89 GBP2024-03-31
-16 GBP2023-03-31
Amounts owed to group undertakings
Current
506,773 GBP2024-03-31
546,850 GBP2023-03-31
Creditors
Current
506,684 GBP2024-03-31
546,834 GBP2023-03-31

Related profiles found in government register
  • SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED
    Info
    LINK CONNECT LIMITED - 1999-08-16
    LINK CONNECT INVESTMENTS LTD - 1999-08-16
    LINK CONNECT SERVICES LTD. - 1999-08-16
    Registered number 03265174
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire RG25 2AD
    PRIVATE LIMITED COMPANY incorporated on 1996-10-18 (29 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-24
    CIF 0
  • LINK CONNECT SERVICES LTD
    S
    Registered number 06599230
    icon of addressLink-connect, Frensham House, Farnham Business Park, Weydon Lane, Farnham, Surrey, England, GU9 8QT
    1 BOURNE MILL BUSINESS PARK, SURREY
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressLink-connect, Frensham House Farnham Business Park, Weydon Lane, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-21 ~ dissolved
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.