Address: Cranage House, Mandarin Court, Warrington

Incorporation date: 30 Sep 1994

Address: 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury

Incorporation date: 18 Apr 2000

LINK MARCOM LIMITED

Status: Active

Address: 41 College Ride, Bagshot, Surrey

Incorporation date: 24 Jul 1995

Address: 6 Prospect Way, Royal Oak Industrial Estate, Daventry

Incorporation date: 04 Sep 2017

Address: Central Square, 29 Wellington Street, Leeds

Incorporation date: 26 Apr 1991

Address: Central Square, 29 Wellington Street, Leeds

Incorporation date: 07 Jul 1992

Address: Central Square, 29 Wellington Street, Leeds

Incorporation date: 28 Jan 2000

Address: Unit 18 Jessops Park, Jessop Close, Newark

Incorporation date: 08 Apr 2004

Address: 51-52 St. John's Square, London

Incorporation date: 26 Apr 2011

Address: 51-52 St. John's Square, London

Incorporation date: 27 Apr 2011

Address: 54 St. James Street, Liverpool

Incorporation date: 09 Jan 2014

Address: 10 John Street, London

Incorporation date: 14 Feb 2019

Address: Suite 4a, 4, Hollands Road, Haverhill

Incorporation date: 13 Oct 2016

LINK MICROTEK LIMITED

Status: Active

Address: High Point, Church Street, Basingstoke

Incorporation date: 18 Apr 1995

LINK MORTGAGE LTD

Status: Active

Address: 89 Turner Road, Edgware

Incorporation date: 07 Jul 2020

LINK MOTORS LTD

Status: Active

Address: 80 Broad Street, Coventry

Incorporation date: 12 Sep 2011