About

Registered Number: 03504939
Date of Incorporation: 05/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: The Peak, 2nd Floor, 5 Wilton Road, London, SW1V 1AN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.