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 20
  • 1
    Coupe, Virginie Patricia Andree
    Director born in June 1972
    Individual (1 offspring)
    Officer
    2012-04-01 ~ 2016-08-01
    OF - Director → CIF 0
  • 2
    Van Gaver, Guillaume Alain,robert
    Ceo born in March 1971
    Individual (2 offsprings)
    Officer
    2019-12-03 ~ 2022-09-09
    OF - Director → CIF 0
  • 3
    Marklund, Marielle Christine
    Cfo born in October 1966
    Individual (12 offsprings)
    Officer
    2000-09-07 ~ 2001-03-26
    OF - Director → CIF 0
  • 4
    Sibon, Veronique Yvette Jeanine
    Individual (1 offspring)
    Officer
    2015-04-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Hustad, Arlid
    Company Director born in April 1964
    Individual (2 offsprings)
    Officer
    2019-01-09 ~ 2019-05-09
    OF - Director → CIF 0
  • 6
    Maupain, Ludovic Francois
    Head Of Publishing born in August 1965
    Individual (1 offspring)
    Officer
    2005-05-20 ~ 2009-10-05
    OF - Director → CIF 0
    Maupain, Ludovic Francois
    Individual (1 offspring)
    Officer
    2007-07-20 ~ 2015-04-01
    OF - Secretary → CIF 0
  • 7
    Vieau, Francois Pierre
    Director born in May 1957
    Individual (1 offspring)
    Officer
    2011-07-18 ~ 2012-04-01
    OF - Director → CIF 0
  • 8
    Chesnais, Laurent Louis Amedee Albert
    Individual (1 offspring)
    Officer
    2000-09-01 ~ 2007-07-20
    OF - Secretary → CIF 0
  • 9
    Bole, Benoît Christophe
    Born in November 1973
    Individual (4 offsprings)
    Officer
    2024-04-01 ~ now
    OF - Director → CIF 0
    Bole, Benoit Christophe
    Company Director born in November 1973
    Individual (4 offsprings)
    Officer
    2016-08-01 ~ 2017-01-30
    OF - Director → CIF 0
  • 10
    Chesnais, Stanislas Frederic Donatien
    Chairman born in September 1966
    Individual (1 offspring)
    Officer
    2000-09-01 ~ 2010-11-30
    OF - Director → CIF 0
  • 11
    Singh, Peter Kumar
    Managing Director born in June 1965
    Individual (3 offsprings)
    Officer
    2001-01-01 ~ 2001-09-24
    OF - Director → CIF 0
  • 12
    Robinson, Mark
    Company Director born in February 1967
    Individual (37 offsprings)
    Officer
    2017-02-01 ~ 2019-01-31
    OF - Director → CIF 0
  • 13
    Gallois, Sebastien Patrick Marcel
    Director born in April 1972
    Individual (1 offspring)
    Officer
    2010-12-01 ~ 2011-07-17
    OF - Director → CIF 0
  • 14
    Berge, Thomas Martin
    Born in July 1975
    Individual (5 offsprings)
    Officer
    2019-05-09 ~ now
    OF - Director → CIF 0
  • 15
    O'hare, James Patrick
    Managing Director born in July 1980
    Individual (3 offsprings)
    Officer
    2022-03-01 ~ 2024-01-19
    OF - Director → CIF 0
  • 16
    Ginevro, Ivano
    Head Of Sales born in September 1955
    Individual (1 offspring)
    Officer
    2005-05-20 ~ 2006-12-20
    OF - Director → CIF 0
  • 17
    Gullhaug Torg 5, Gullhaug Torg 5, Oslo, Norway
    Corporate (2 offsprings)
    Person with significant control
    2024-02-09 ~ 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
  • 18
    CASTLEFIELD NOMINEES LIMITED - now
    ENERGIZE DIRECTOR LIMITED
    - 2007-11-19 03146689
    31 Buxton Road, Stockport, Cheshire
    Dissolved Corporate (4 parents, 2998 offsprings)
    Officer
    2000-06-12 ~ 2000-06-12
    OF - Nominee Director → CIF 0
  • 19
    6, Rue De La Verrerie, Meudon-sur-seine, France
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-02-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 20
    CASTLEFIELD SECRETARIES LIMITED - now
    ENERGIZE SECRETARY LIMITED
    - 2007-11-19 03146690
    31 Buxton Road, Stockport, Cheshire
    Active Corporate (8 parents, 3237 offsprings)
    Officer
    2000-06-12 ~ 2000-06-12
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

LINK MOBILITY UK LIMITED

Period: 2024-03-07 ~ now
Company number: 04013134 SC201362
Registered names
LINK MOBILITY UK LIMITED - now SC201362
NETSIZE UK LIMITED - 2024-03-07
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Intangible Assets
181,740 GBP2024-12-31
272,611 GBP2023-12-31
Property, Plant & Equipment
777 GBP2024-12-31
107 GBP2023-12-31
Fixed Assets - Investments
4,049,939 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets
4,232,456 GBP2024-12-31
272,718 GBP2023-12-31
Debtors
1,838,489 GBP2024-12-31
2,096,518 GBP2023-12-31
Cash at bank and in hand
2,712,892 GBP2024-12-31
1,909,278 GBP2023-12-31
Current Assets
4,551,381 GBP2024-12-31
4,005,796 GBP2023-12-31
Net Current Assets/Liabilities
-3,619,581 GBP2024-12-31
362,824 GBP2023-12-31
Total Assets Less Current Liabilities
612,875 GBP2024-12-31
635,542 GBP2023-12-31
Equity
Called up share capital
5,801,000 GBP2024-12-31
5,801,000 GBP2023-12-31
Retained earnings (accumulated losses)
-5,188,125 GBP2024-12-31
-5,165,458 GBP2023-12-31
Equity
612,875 GBP2024-12-31
635,542 GBP2023-12-31
Average Number of Employees
152024-01-01 ~ 2024-12-31
122023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
7,011 GBP2024-12-31
6,136 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
6,234 GBP2024-12-31
6,029 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
205 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
777 GBP2024-12-31
107 GBP2023-12-31
Investments in group undertakings and participating interests
4,049,939 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
534,455 GBP2024-12-31
908,365 GBP2023-12-31
Amounts Owed By Related Parties
936,774 GBP2024-12-31
Current
719,864 GBP2023-12-31
Other Debtors
Amounts falling due within one year
367,260 GBP2024-12-31
468,289 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,838,489 GBP2024-12-31
2,096,518 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,190,931 GBP2024-12-31
1,321,947 GBP2023-12-31
Amounts owed to group undertakings
Current
4,274,317 GBP2024-12-31
1,057,071 GBP2023-12-31
Other Taxation & Social Security Payable
Current
102,783 GBP2024-12-31
36,688 GBP2023-12-31
Other Creditors
Current
1,602,931 GBP2024-12-31
1,227,266 GBP2023-12-31
Creditors
Current
8,170,962 GBP2024-12-31
3,642,972 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,801,000 shares2024-12-31
5,801,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,872 GBP2024-12-31
3,588 GBP2023-12-31

Related profiles found in government register
  • LINK MOBILITY UK LIMITED
    Info
    NETSIZE UK LIMITED - 2024-03-07
    Registered number 04013134
    24/25 The Shard The Shard Quarter, 32 London Bridge, London SE1 9SG
    PRIVATE LIMITED COMPANY incorporated on 2000-06-12 (25 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-27
    CIF 0
  • LINK MOBILITY UK LIMITED
    S
    Registered number 04013134
    24/25 The Shard, The Shard Quarter, 32 London Bridge, London, United Kingdom, SE1 9SG
    Limited Company in Companies House, England
    CIF 1 CIF 2
  • LINK MOBILITY UK LIMITED
    S
    Registered number 04013134
    24/25 The Shard, The Shard Quarter, 32 London Bridge Street, London, England, SE1 9SG
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    FIRETEXT COMMUNICATIONS LTD
    06280579
    24/25 The Shard The Shard Quarter, 32 London Bridge, London, England
    Active Corporate (10 parents)
    Person with significant control
    2025-04-11 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    REACH-DATA LIMITED
    - now 04602161
    MARINEBIRCH LIMITED - 2003-01-08
    Atlas 4 Atlas Office Park, Doncaster, First Point, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2024-10-29 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    THE SMS WORKS LTD
    10663067
    24/25 The Shard 32 London Bridge Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2025-04-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.