NEW LINK CONSULTING LLP

Active Colchester
93 employees website.com
Financial services
N

NEW LINK CONSULTING LLP

Founded 14 Oct 2011 Active Colchester, England 93 employees website.com
Financial services

Previous Company Names

NEW LINK CONSULTANCY LLP 14 Oct 2011 — 17 Oct 2011
Accounts Submitted 20 Oct 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 28 Oct 2025 Next due 28 Oct 2026 6 months remaining
Net assets £2M £7K 2024 year on year
Total assets £4M £889K 2024 year on year
Total Liabilities £2M £882K 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

C/O Streets Whittles The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NEW LINK CONSULTING LLP (OC368927), an active financial services company based in Colchester, England. Incorporated 14 Oct 2011. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2023–2024)

Cash in Bank

£2.15M

Increased by £180.19k (+9%)

Net Assets

£1.62M

Decreased by £6.54k (-0%)

Total Liabilities

£1.93M

Decreased by £882.34k (-31%)

Turnover

£16.85M

Increased by £8.61M (+104%)

Employees

93

Decreased by 3 (-3%)

Debt Ratio

54%

Decreased by 9 (-14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Spencer, Richard ReginaldLlp-designated-memberUnknownUnited Kingdom625 Feb 2018Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

David Leslie Newland

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1968
Nature of Control
  • Voting Rights 50 To 75 Percent Limited Liability Partnership

Richard Reginald Spencer

British

Active
Notified 31 Jul 2025
Residence United Kingdom
DOB October 1963
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership

Mr David Leslie Newland

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1968
Nature of Control
  • Voting Rights 50 To 75 Percent Limited Liability Partnership

Mr Richard Reginald Spencer

British

Active
Notified 31 Jul 2025
Residence United Kingdom
DOB October 1963
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership

Claire Lincoln-white

Ceased 31 Jul 2025

Ceased

Group Structure

Group Structure

NEW LINK CONSULTING LLP Current Company

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
first floor premises (right), 67 Leonard Street, London (EC2A 4QS) HACKNEY
Leasehold-19 Oct 2015
first floor premises (right), 67 Leonard Street, London (EC2A 4QS)
Leasehold
Added 19 Oct 2015
District HACKNEY

Documents

Company Filings

DateCategoryDescriptionDocument
8 Apr 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
8 Apr 2026AddressChange Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 Apr 2026Persons With Significant ControlChange To A Person With Significant Control Limited Liability Partnership
8 Apr 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
8 Apr 2026Persons With Significant ControlChange To A Person With Significant Control Limited Liability Partnership
8 Apr 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

8 Apr 2026 Address

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

8 Apr 2026 Persons With Significant Control

Change To A Person With Significant Control Limited Liability Partnership

8 Apr 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

8 Apr 2026 Persons With Significant Control

Change To A Person With Significant Control Limited Liability Partnership

Recent Activity

Latest Activity

Change Person Member Limited Liability Partnership With Name Change Date

2 weeks ago on 8 Apr 2026

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

2 weeks ago on 8 Apr 2026

Change To A Person With Significant Control Limited Liability Partnership

2 weeks ago on 8 Apr 2026

Change Person Member Limited Liability Partnership With Name Change Date

2 weeks ago on 8 Apr 2026

Change To A Person With Significant Control Limited Liability Partnership

2 weeks ago on 8 Apr 2026