About

Registered Number: 05360261
Date of Incorporation: 10/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Peak, 2nd Floor, No. 5 Wilton Road, London, SW1V 1AN,

 

Asset Link Capital (Holdings) Ltd was founded on 10 February 2005 and has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 13 February 2020
AD01 - Change of registered office address 13 February 2020
PSC04 - N/A 07 June 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 27 February 2015
AUD - Auditor's letter of resignation 05 November 2014
MR04 - N/A 03 July 2014
MR04 - N/A 03 July 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 14 February 2014
TM02 - Termination of appointment of secretary 20 December 2013
CH01 - Change of particulars for director 20 December 2013
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 21 July 2011
CH04 - Change of particulars for corporate secretary 01 June 2011
CH02 - Change of particulars for corporate director 01 June 2011
AP01 - Appointment of director 27 May 2011
TM01 - Termination of appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 22 August 2008
353 - Register of members 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
363a - Annual Return 14 March 2008
AAMD - Amended Accounts 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 08 October 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
AA - Annual Accounts 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
395 - Particulars of a mortgage or charge 29 June 2006
353 - Register of members 07 March 2006
363a - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
353 - Register of members 30 September 2005
225 - Change of Accounting Reference Date 29 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
287 - Change in situation or address of Registered Office 24 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
CERTNM - Change of name certificate 15 March 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

Description Date Status Charge by
Supplemental security trust deed 16 June 2006 Fully Satisfied

N/A

Security trust deed 23 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.