Browse by sector Person search Data selection

SIA "LINK VEST"

Basic information
Status Registered
Name SIA "LINK VEST"
Legal form Limited Liability Company
Reg. No 40103396493
Reg. date 23.03.2011
Register Commercial Register
Legal Address Krišjāņa Barona iela 2 - 18, Baloži, LV-2128
Registered share capital, date 2,800 EUR, 29.07.2014
Paid-in share capital, date 2,800 EUR, 29.07.2014
NACE 11.07 Manufacture of soft drinks and bottled waters
VAT payer
LV40103396493 Registered Excluded
13.11.2014 -
Micro-enterprise tax payer
No payer status From Till
23.03.2011 31.12.2012
Last updated in the RE 29.05.2025
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (20)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 Net sales 2,091,076 EUR Net profit 4,454 EUR Equity 44,225 EUR Date submitted08.06.2025 Number of employees 49
Year2023 Net sales 2,257,785 EUR Net profit 23,079 EUR Equity 39,771 EUR Date submitted14.05.2024 Number of employees 49
Year2022 Net sales 2,541,232 EUR Net profit -238,496 EUR Equity 16,692 EUR Date submitted19.05.2023 Number of employees 53
Year2021 Net sales 2,771,081 EUR Net profit 23,498 EUR Equity 255,189 EUR Date submitted25.07.2022 Number of employees 56
Year2020 Net sales 3,412,903 EUR Net profit 116,180 EUR Equity 231,690 EUR Date submitted24.05.2021 Number of employees 64
Year2019 Net sales 3,618,097 EUR Net profit 10,654 EUR Equity 115,510 EUR Date submitted23.09.2020 Number of employees 56
Year2018 Net sales 931,060 EUR Net profit 88,967 EUR Equity 104,856 EUR Date submitted03.05.2019 Number of employees 13
Year2017 Net sales 70,152 EUR Net profit 1,490 EUR Equity 15,889 EUR Date submitted20.04.2018 Number of employees 8
Year2016 Net sales 140,144 EUR Net profit 11,552 EUR Equity 14,399 EUR Date submitted04.05.2017 Number of employees 11
Year2015 Net sales 112,663 EUR Net profit 3,996 EUR Equity 6,147 EUR Date submitted29.04.2016 Number of employees 11
Year2014 Net sales 0 EUR Net profit -507 EUR Equity 2,151 EUR Date submitted21.04.2015 Number of employees 0
Year2013 Net sales 0 LVL Net profit -38 LVL Equity 0 LVL Date submitted30.04.2014 Number of employees 1
Year2012 Net sales 0 LVL Net profit -62 LVL Equity 38 LVL Date submitted04.05.2013 Number of employees 1
Year2011 Net sales 0 LVL Net profit 0 LVL Equity 100 LVL Date submitted07.11.2014 Number of employees 1
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
Year Social Insurance Contributions Personal Income Tax Other taxes Total taxes Number of employees
Gads2025 - - - - -
Year2024 Social Insurance Contributions152,500 EUR Personal Income Tax74,740 EUR Other300,810 EUR Total528,050 EUR Number of employees48
Year2023 Social Insurance Contributions136,690 EUR Personal Income Tax56,260 EUR Other313,500 EUR Total506,450 EUR Number of employees49
Year2022 Social Insurance Contributions137,980 EUR Personal Income Tax53,820 EUR Other449,590 EUR Total641,390 EUR Number of employees53
Year2021 Social Insurance Contributions104,620 EUR Personal Income Tax35,070 EUR Other643,090 EUR Total782,780 EUR Number of employees54
Year2020 Social Insurance Contributions111,040 EUR Personal Income Tax32,250 EUR Other744,670 EUR Total887,960 EUR Number of employees61
Year2019 Social Insurance Contributions64,300 EUR Personal Income Tax28,340 EUR Other820,230 EUR Total912,870 EUR Number of employees51
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (45)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
04.08.2014 Amendments to the Articles of Association 02.07.2014 (TIF)
Announcement regarding the legal address (2)
05.11.2014 Announcement regarding the legal address 29.10.2014 (TIF)
28.03.2011 Announcement regarding the legal address 18.03.2011 (TIF)
Annual report (full) (17)
08.06.2025 2024 Annual report (full) (PDF)
14.05.2024 2023 Annual report (full) (PDF)
19.05.2023 2022 Annual report (full) (PDF)
25.07.2022 2021 Annual report (full) (PDF)
24.05.2021 2020 Annual report (full) (PDF)
23.09.2020 2019 Annual report (full) (PDF)
03.05.2019 2018 Annual report (full) (PDF)
20.04.2018 2017 Annual report (full) (PDF)
04.05.2017 2016 Annual report (full) (PDF)
04.05.2017 2016 Annual report (full) (PDF)
04.05.2017 2016 Annual report (full) (PDF)
04.05.2017 2016 Annual report (full) (PDF)
29.04.2016 2015 Annual report (full) (PDF)
21.04.2015 2014 Annual report (full) (HTML)
07.11.2014 2011 Annual report (full) (HTML)
30.04.2014 2013 Annual report (full) (HTML)
04.05.2013 2012 Annual report (full) (HTML)
Show all
Application (5)
23.05.2025 Application 20.05.2025 (edoc)
05.11.2014 Application 29.10.2014 (TIF)
19.08.2014 Application 08.08.2014 (TIF)
04.08.2014 Application 02.07.2014 (TIF)
28.03.2011 Application 18.03.2011 (TIF)
Show all
Articles of Association (2)
04.08.2014 Articles of Association 02.07.2014 (TIF)
28.03.2011 Articles of Association 18.03.2011 (TIF)
Bank statements or other document regarding the payment of the equity (1)
04.08.2014 Bank statements or other document regarding the payment of the equity 02.07.2014 (TIF)
Consent of a member of the Board / executive director (1)
19.08.2014 Consent of a member of the Board / executive director 08.08.2014 (TIF)
Decisions / letters / protocols of public notaries (5)
23.05.2025 Decisions / letters / protocols of public notaries 23.05.2025 (edoc)
05.11.2014 Decisions / letters / protocols of public notaries 04.11.2014 (TIF)
19.08.2014 Decisions / letters / protocols of public notaries 13.08.2014 (TIF)
04.08.2014 Decisions / letters / protocols of public notaries 29.07.2014 (TIF)
28.03.2011 Decisions / letters / protocols of public notaries 23.03.2011 (TIF)
Show all
Memorandum of Association (1)
28.03.2011 Memorandum of Association 18.03.2011 (TIF)
Notice of a member of the Board regarding the resignation (1)
19.08.2014 Notice of a member of the Board regarding the resignation 04.08.2014 (TIF)
Protocols/decisions of a company/organisation (2)
19.08.2014 Protocols/decisions of a company/organisation 08.08.2014 (TIF)
04.08.2014 Protocols/decisions of a company/organisation 02.07.2014 (TIF)
Registration certificates (1)
28.03.2011 Registration certificates 23.03.2011 (TIF)
Regulations for the increase/reduction of the equity (1)
04.08.2014 Regulations for the increase/reduction of the equity 02.07.2014 (TIF)
Shareholders’ register (3)
23.05.2025 Shareholders’ register 20.05.2025 (edoc)
04.08.2014 Shareholders’ register 02.07.2014 (TIF)
04.08.2014 Shareholders’ register 02.07.2014 (TIF)
State Revenue Service decisions/letters/statements (2)
27.05.2025 State Revenue Service decisions/letters/statements 26.05.2025 (EDOC)
21.11.2024 State Revenue Service decisions/letters/statements 20.11.2024 (EDOC)
2025 (5)
08.06.2025 2024 Annual report (full) (PDF)
27.05.2025 State Revenue Service decisions/letters/statements 26.05.2025 (EDOC)
23.05.2025 Decisions / letters / protocols of public notaries 23.05.2025 (edoc)
23.05.2025 Shareholders’ register 20.05.2025 (edoc)
23.05.2025 Application 20.05.2025 (edoc)
Show all
2024 (2)
21.11.2024 State Revenue Service decisions/letters/statements 20.11.2024 (EDOC)
14.05.2024 2023 Annual report (full) (PDF)
2023 (1)
19.05.2023 2022 Annual report (full) (PDF)
2022 (1)
25.07.2022 2021 Annual report (full) (PDF)
2021 (1)
24.05.2021 2020 Annual report (full) (PDF)
2020 (1)
23.09.2020 2019 Annual report (full) (PDF)
2019 (1)
03.05.2019 2018 Annual report (full) (PDF)
2018 (1)
20.04.2018 2017 Annual report (full) (PDF)
2017 (4)
04.05.2017 2016 Annual report (full) (PDF)
04.05.2017 2016 Annual report (full) (PDF)
04.05.2017 2016 Annual report (full) (PDF)
04.05.2017 2016 Annual report (full) (PDF)
Show all
2016 (1)
29.04.2016 2015 Annual report (full) (PDF)
2015 (1)
21.04.2015 2014 Annual report (full) (HTML)
2014 (19)
07.11.2014 2011 Annual report (full) (HTML)
05.11.2014 Application 29.10.2014 (TIF)
05.11.2014 Announcement regarding the legal address 29.10.2014 (TIF)
05.11.2014 Decisions / letters / protocols of public notaries 04.11.2014 (TIF)
19.08.2014 Consent of a member of the Board / executive director 08.08.2014 (TIF)
19.08.2014 Protocols/decisions of a company/organisation 08.08.2014 (TIF)
19.08.2014 Notice of a member of the Board regarding the resignation 04.08.2014 (TIF)
19.08.2014 Decisions / letters / protocols of public notaries 13.08.2014 (TIF)
19.08.2014 Application 08.08.2014 (TIF)
04.08.2014 Bank statements or other document regarding the payment of the equity 02.07.2014 (TIF)
04.08.2014 Application 02.07.2014 (TIF)
04.08.2014 Shareholders’ register 02.07.2014 (TIF)
04.08.2014 Shareholders’ register 02.07.2014 (TIF)
04.08.2014 Regulations for the increase/reduction of the equity 02.07.2014 (TIF)
04.08.2014 Protocols/decisions of a company/organisation 02.07.2014 (TIF)
04.08.2014 Amendments to the Articles of Association 02.07.2014 (TIF)
04.08.2014 Decisions / letters / protocols of public notaries 29.07.2014 (TIF)
04.08.2014 Articles of Association 02.07.2014 (TIF)
30.04.2014 2013 Annual report (full) (HTML)
Show all
2013 (1)
04.05.2013 2012 Annual report (full) (HTML)
2011 (6)
28.03.2011 Memorandum of Association 18.03.2011 (TIF)
28.03.2011 Articles of Association 18.03.2011 (TIF)
28.03.2011 Decisions / letters / protocols of public notaries 23.03.2011 (TIF)
28.03.2011 Registration certificates 23.03.2011 (TIF)
28.03.2011 Application 18.03.2011 (TIF)
28.03.2011 Announcement regarding the legal address 18.03.2011 (TIF)
Show all
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
Data selection ENG Subscription ENG
Copyright 2026 © Tarantino SIA