Established in 1998, Link Financial Ltd have registered office in London, it's status at Companies House is "Active". The companies directors are listed as Saunders, Bernard Albert Ernest, Roberts, Robin Wilfred at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Robin Wilfred | 29 January 1999 | 21 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAUNDERS, Bernard Albert Ernest | 16 November 1999 | 01 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 13 July 2020 | |
AA - Annual Accounts | 09 March 2020 | |
CS01 - N/A | 14 January 2020 | |
TM02 - Termination of appointment of secretary | 08 January 2020 | |
PSC07 - N/A | 08 January 2020 | |
PSC04 - N/A | 07 June 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 11 December 2018 | |
AA01 - Change of accounting reference date | 27 March 2018 | |
MR04 - N/A | 05 March 2018 | |
MR04 - N/A | 05 March 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AA - Annual Accounts | 20 July 2015 | |
AR01 - Annual Return | 12 February 2015 | |
AUD - Auditor's letter of resignation | 05 November 2014 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 21 November 2013 | |
CH01 - Change of particulars for director | 31 July 2013 | |
TM01 - Termination of appointment of director | 13 May 2013 | |
TM01 - Termination of appointment of director | 13 May 2013 | |
AP01 - Appointment of director | 13 May 2013 | |
AR01 - Annual Return | 05 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 September 2012 | |
AA - Annual Accounts | 13 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 July 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 13 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 08 March 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 08 March 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 08 March 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 08 March 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 27 January 2012 | |
MG01 - Particulars of a mortgage or charge | 16 January 2012 | |
MG01 - Particulars of a mortgage or charge | 15 April 2011 | |
AR01 - Annual Return | 22 February 2011 | |
CH01 - Change of particulars for director | 22 February 2011 | |
CH01 - Change of particulars for director | 22 February 2011 | |
CH01 - Change of particulars for director | 22 February 2011 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 04 February 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 04 February 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 04 February 2010 | |
MG01 - Particulars of a mortgage or charge | 11 December 2009 | |
TM01 - Termination of appointment of director | 08 December 2009 | |
TM01 - Termination of appointment of director | 08 December 2009 | |
AA - Annual Accounts | 03 December 2009 | |
287 - Change in situation or address of Registered Office | 16 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2009 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 18 September 2008 | |
395 - Particulars of a mortgage or charge | 06 September 2008 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
363s - Annual Return | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2008 | |
288a - Notice of appointment of directors or secretaries | 31 March 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
395 - Particulars of a mortgage or charge | 12 October 2007 | |
AA - Annual Accounts | 28 September 2007 | |
363s - Annual Return | 15 March 2007 | |
395 - Particulars of a mortgage or charge | 28 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2006 | |
AA - Annual Accounts | 07 September 2006 | |
363s - Annual Return | 10 March 2006 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
288a - Notice of appointment of directors or secretaries | 28 November 2005 | |
AA - Annual Accounts | 06 September 2005 | |
288a - Notice of appointment of directors or secretaries | 22 March 2005 | |
363s - Annual Return | 22 February 2005 | |
395 - Particulars of a mortgage or charge | 28 January 2005 | |
395 - Particulars of a mortgage or charge | 28 January 2005 | |
AA - Annual Accounts | 20 September 2004 | |
363s - Annual Return | 01 March 2004 | |
AA - Annual Accounts | 09 September 2003 | |
RESOLUTIONS - N/A | 06 September 2003 | |
MEM/ARTS - N/A | 06 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2003 | |
395 - Particulars of a mortgage or charge | 03 September 2003 | |
395 - Particulars of a mortgage or charge | 03 September 2003 | |
288b - Notice of resignation of directors or secretaries | 22 August 2003 | |
363s - Annual Return | 02 March 2003 | |
AA - Annual Accounts | 19 September 2002 | |
363s - Annual Return | 15 February 2002 | |
AA - Annual Accounts | 03 October 2001 | |
363s - Annual Return | 06 March 2001 | |
395 - Particulars of a mortgage or charge | 16 February 2001 | |
AA - Annual Accounts | 29 September 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
287 - Change in situation or address of Registered Office | 01 June 2000 | |
395 - Particulars of a mortgage or charge | 18 May 2000 | |
395 - Particulars of a mortgage or charge | 12 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2000 | |
288b - Notice of resignation of directors or secretaries | 19 April 2000 | |
395 - Particulars of a mortgage or charge | 21 February 2000 | |
363s - Annual Return | 17 February 2000 | |
288a - Notice of appointment of directors or secretaries | 17 February 2000 | |
288b - Notice of resignation of directors or secretaries | 08 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2000 | |
288b - Notice of resignation of directors or secretaries | 08 December 1999 | |
288a - Notice of appointment of directors or secretaries | 08 December 1999 | |
395 - Particulars of a mortgage or charge | 27 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 1999 | |
AA - Annual Accounts | 01 October 1999 | |
395 - Particulars of a mortgage or charge | 02 June 1999 | |
363b - Annual Return | 07 April 1999 | |
288a - Notice of appointment of directors or secretaries | 03 April 1999 | |
288a - Notice of appointment of directors or secretaries | 03 April 1999 | |
288a - Notice of appointment of directors or secretaries | 03 April 1999 | |
288a - Notice of appointment of directors or secretaries | 03 April 1999 | |
225 - Change of Accounting Reference Date | 03 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 December 1998 | |
RESOLUTIONS - N/A | 20 December 1998 | |
123 - Notice of increase in nominal capital | 20 December 1998 | |
288b - Notice of resignation of directors or secretaries | 24 February 1998 | |
288b - Notice of resignation of directors or secretaries | 24 February 1998 | |
287 - Change in situation or address of Registered Office | 24 February 1998 | |
288a - Notice of appointment of directors or secretaries | 24 February 1998 | |
288a - Notice of appointment of directors or secretaries | 24 February 1998 | |
MEM/ARTS - N/A | 24 February 1998 | |
CERTNM - Change of name certificate | 20 February 1998 | |
NEWINC - New incorporation documents | 05 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 December 2011 | Fully Satisfied |
N/A |
Security assignment | 07 April 2011 | Fully Satisfied |
N/A |
Debenture | 01 December 2009 | Fully Satisfied |
N/A |
Supplemental deed | 01 September 2008 | Fully Satisfied |
N/A |
Debenture | 28 September 2007 | Fully Satisfied |
N/A |
Deed of assignment of keyman life policies | 15 December 2006 | Fully Satisfied |
N/A |
Senior mezzanine debenture | 17 January 2005 | Fully Satisfied |
N/A |
Junior mezzanine debenture | 17 January 2005 | Fully Satisfied |
N/A |
Deed of assignment of keyman life policies | 29 August 2003 | Fully Satisfied |
N/A |
Debenture | 29 August 2003 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 31 January 2001 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 09 May 2000 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 09 May 2000 | Fully Satisfied |
N/A |
Debenture | 10 February 2000 | Fully Satisfied |
N/A |
Debenture | 20 October 1999 | Fully Satisfied |
N/A |
Debenture | 25 May 1999 | Fully Satisfied |
N/A |