NEW LINK CONSULTING LLP
NEW LINK CONSULTING LLP
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Streets Whittles The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2023–2024)
Cash in Bank
£2.15M
Net Assets
£1.62M
Total Liabilities
£1.93M
Turnover
£16.85M
Employees
93
Debt Ratio
54%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Spencer, Richard Reginald | Llp-designated-member | Unknown | United Kingdom | 5 Feb 2018 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
David Leslie Newland
British
- Voting Rights 50 To 75 Percent Limited Liability Partnership
Richard Reginald Spencer
British
- Voting Rights 25 To 50 Percent Limited Liability Partnership
Mr David Leslie Newland
British
- Voting Rights 50 To 75 Percent Limited Liability Partnership
Mr Richard Reginald Spencer
British
- Voting Rights 25 To 50 Percent Limited Liability Partnership
Claire Lincoln-white
Ceased 31 Jul 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
first floor premises (right), 67 Leonard Street, London (EC2A 4QS) HACKNEY | Leasehold | - | 19 Oct 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Change Person Member Limited Liability Partnership With Name Change Date
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Change To A Person With Significant Control Limited Liability Partnership
Change Person Member Limited Liability Partnership With Name Change Date
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
