About

Registered Number: 00934528
Date of Incorporation: 27/06/1968 (55 years and 10 months ago)
Company Status: Active
Registered Address: 6th Floor 65 Gresham Street, London, EC2V 7NQ,

 

Founded in 1968, Link Fund Administrators Ltd has its registered office in London. This business has 4 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EIGHTEEN, Bernard William 02 February 2000 01 February 2002 1
NOE, Diane Ruth N/A 18 March 1994 1
THOMSON, Gordon David 22 March 2016 06 July 2018 1
Secretary Name Appointed Resigned Total Appointments
CITY FINANCIAL GROUP LIMITED 24 September 1999 11 April 2002 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 15 November 2019
TM01 - Termination of appointment of director 24 September 2019
TM01 - Termination of appointment of director 03 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 26 March 2019
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 08 August 2018
CH01 - Change of particulars for director 08 August 2018
CH01 - Change of particulars for director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 02 August 2018
AA01 - Change of accounting reference date 17 May 2018
CS01 - N/A 11 April 2018
CH01 - Change of particulars for director 20 November 2017
CH01 - Change of particulars for director 20 November 2017
CH01 - Change of particulars for director 17 November 2017
CH01 - Change of particulars for director 17 November 2017
PSC05 - N/A 17 November 2017
PSC05 - N/A 14 November 2017
CERTNM - Change of name certificate 06 November 2017
AP04 - Appointment of corporate secretary 03 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
AD01 - Change of registered office address 03 November 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 22 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
TM01 - Termination of appointment of director 21 September 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 24 April 2015
MISC - Miscellaneous document 23 October 2014
MISC - Miscellaneous document 20 October 2014
AUD - Auditor's letter of resignation 20 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 27 February 2014
CH01 - Change of particulars for director 27 February 2014
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 20 April 2011
TM01 - Termination of appointment of director 22 February 2011
AP01 - Appointment of director 21 February 2011
TM01 - Termination of appointment of director 09 February 2011
AP01 - Appointment of director 07 February 2011
AP01 - Appointment of director 23 November 2010
SH01 - Return of Allotment of shares 06 October 2010
AA - Annual Accounts 02 October 2010
AUD - Auditor's letter of resignation 30 September 2010
AUD - Auditor's letter of resignation 24 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 September 2010
AR01 - Annual Return 15 April 2010
CH04 - Change of particulars for corporate secretary 15 April 2010
CC04 - Statement of companies objects 12 March 2010
SH01 - Return of Allotment of shares 23 February 2010
RESOLUTIONS - N/A 08 February 2010
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
287 - Change in situation or address of Registered Office 21 July 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 15 April 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 08 June 2006
RESOLUTIONS - N/A 05 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
AA - Annual Accounts 04 May 2005
363a - Annual Return 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 01 April 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
AA - Annual Accounts 06 May 2004
363a - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
287 - Change in situation or address of Registered Office 26 August 2003
288c - Notice of change of directors or secretaries or in their particulars 16 June 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
AA - Annual Accounts 06 May 2003
363a - Annual Return 08 April 2003
288b - Notice of resignation of directors or secretaries 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 September 2002
288c - Notice of change of directors or secretaries or in their particulars 15 August 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
363s - Annual Return 03 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
CERTNM - Change of name certificate 29 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2002
AA - Annual Accounts 18 March 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 02 May 2000
AA - Annual Accounts 07 April 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
RESOLUTIONS - N/A 08 October 1999
CERTNM - Change of name certificate 08 October 1999
395 - Particulars of a mortgage or charge 05 October 1999
RESOLUTIONS - N/A 04 October 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 October 1999
RESOLUTIONS - N/A 01 October 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 18 May 1999
363s - Annual Return 17 April 1998
AA - Annual Accounts 17 April 1998
288b - Notice of resignation of directors or secretaries 12 December 1997
363s - Annual Return 03 June 1997
287 - Change in situation or address of Registered Office 03 June 1997
AA - Annual Accounts 03 June 1997
288 - N/A 18 August 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 30 April 1996
288 - N/A 30 April 1996
AA - Annual Accounts 25 May 1995
363s - Annual Return 25 May 1995
363s - Annual Return 20 May 1994
AA - Annual Accounts 20 May 1994
288 - N/A 29 March 1994
363s - Annual Return 10 June 1993
AA - Annual Accounts 10 June 1993
288 - N/A 19 May 1993
AA - Annual Accounts 09 June 1992
363s - Annual Return 09 June 1992
AA - Annual Accounts 04 June 1991
363a - Annual Return 04 June 1991
RESOLUTIONS - N/A 17 April 1991
RESOLUTIONS - N/A 17 April 1991
RESOLUTIONS - N/A 17 April 1991
RESOLUTIONS - N/A 17 April 1991
RESOLUTIONS - N/A 17 April 1991
CERTNM - Change of name certificate 08 February 1991
CERTNM - Change of name certificate 08 February 1991
CERTNM - Change of name certificate 19 December 1990
CERTNM - Change of name certificate 19 December 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
CERTNM - Change of name certificate 14 April 1989
CERTNM - Change of name certificate 14 April 1989
288 - N/A 14 October 1988
288 - N/A 14 October 1988
287 - Change in situation or address of Registered Office 14 October 1988
288 - N/A 29 September 1988
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
288 - N/A 10 August 1988
288 - N/A 27 July 1988
363 - Annual Return 02 December 1987
AA - Annual Accounts 02 December 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
287 - Change in situation or address of Registered Office 26 July 1986
288 - N/A 16 June 1986
NEWINC - New incorporation documents 27 June 1968

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.