Company NameInvestorlink Limited
DirectorSanath Sanjeewa Dandeniya
Company StatusActive
Company Number01980197
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sanath Sanjeewa Dandeniya
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Roderick Goddard
StatusCurrent
Appointed01 March 2020(34 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Larry George Byford
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressRoughwood High Broom Lane
Crowborough
East Sussex
TN6 3SP
Director NameMichael John Sunderland
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(5 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 January 2007)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address42 Kilmorey Gardens
Twickenham
Middlesex
TW1 1PY
Secretary NameMichael John Sunderland
NationalityBritish
StatusResigned
Appointed25 September 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 April 1999)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address42 Kilmorey Gardens
Twickenham
Middlesex
TW1 1PY
Director NameMr Rodney Arnold Fitzgerald
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(13 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 30 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Rodney Arnold Fitzgerald
NationalityBritish
StatusResigned
Appointed06 April 1999(13 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunnymead Evelyn Way
Cobham
Surrey
KT11 2SJ
Secretary NamePhilip Gilfillan
NationalityBritish
StatusResigned
Appointed01 January 2007(20 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2012)
RoleCompany Director
Correspondence Address47 Kinburn Street
Rotherhithe
London
SE16 6DW
Secretary NameMr Don Christopher Formhals
StatusResigned
Appointed30 November 2012(26 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 March 2020)
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ

Contact

Websitewcgplc.co.uk
Telephone020 31008000
Telephone regionLondon

Location

Registered AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

41.4k at £1Walker Crips Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 2 weeks from now)

Filing History

9 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
30 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
4 March 2020Appointment of Mr Roderick Goddard as a secretary on 1 March 2020 (2 pages)
4 March 2020Termination of appointment of Don Christopher Formhals as a secretary on 1 March 2020 (1 page)
15 November 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
3 October 2019Appointment of Mr Sanath Sanjeewa Dandeniya as a director on 30 September 2019 (2 pages)
3 October 2019Termination of appointment of Rodney Arnold Fitzgerald as a director on 30 September 2019 (1 page)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
31 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
3 May 2018Change of details for Walker Crips Group Plc as a person with significant control on 18 December 2017 (2 pages)
29 December 2017Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 29 December 2017 (1 page)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
23 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
11 September 2017Director's details changed for Mr Rodney Arnold Fitzgerald on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Rodney Arnold Fitzgerald on 11 September 2017 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
10 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 41,352
(3 pages)
10 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 41,352
(3 pages)
28 April 2015Director's details changed for Mr Rodney Arnold Fitzgerald on 1 May 2014 (2 pages)
28 April 2015Director's details changed for Mr Rodney Arnold Fitzgerald on 1 May 2014 (2 pages)
28 April 2015Director's details changed for Mr Rodney Arnold Fitzgerald on 1 May 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 November 2014Director's details changed for Mr Rodney Arnold Fitzgerald on 31 May 2014 (2 pages)
7 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 41,352
(3 pages)
7 November 2014Director's details changed for Mr Rodney Arnold Fitzgerald on 31 May 2014 (2 pages)
7 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 41,352
(3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 41,352
(3 pages)
26 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 41,352
(3 pages)
20 December 2012Termination of appointment of Philip Gilfillan as a secretary (1 page)
20 December 2012Appointment of Mr Don Christopher Formhals as a secretary (1 page)
20 December 2012Termination of appointment of Philip Gilfillan as a secretary (1 page)
20 December 2012Appointment of Mr Don Christopher Formhals as a secretary (1 page)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
26 September 2008Return made up to 25/09/08; full list of members (3 pages)
26 September 2008Return made up to 25/09/08; full list of members (3 pages)
27 November 2007Location of register of members (1 page)
27 November 2007Location of debenture register (1 page)
27 November 2007Registered office changed on 27/11/07 from: finsbury tower 103-105 bunhill row london EC1Y 8LZ (1 page)
27 November 2007Return made up to 25/09/07; full list of members (2 pages)
27 November 2007Location of register of members (1 page)
27 November 2007Location of debenture register (1 page)
27 November 2007Registered office changed on 27/11/07 from: finsbury tower 103-105 bunhill row london EC1Y 8LZ (1 page)
27 November 2007Return made up to 25/09/07; full list of members (2 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
21 July 2007Registered office changed on 21/07/07 from: sophia house 76/80 city road london EC1Y 2EQ (1 page)
21 July 2007Registered office changed on 21/07/07 from: sophia house 76/80 city road london EC1Y 2EQ (1 page)
27 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (1 page)
27 September 2006Registered office changed on 27/09/06 from: sophia house 76/80 city road london EC1Y 2EQBJ (1 page)
27 September 2006Location of register of members (1 page)
27 September 2006Location of debenture register (1 page)
27 September 2006Location of debenture register (1 page)
27 September 2006Return made up to 25/09/06; full list of members (2 pages)
27 September 2006Registered office changed on 27/09/06 from: sophia house 76/80 city road london EC1Y 2EQBJ (1 page)
27 September 2006Location of register of members (1 page)
27 September 2006Return made up to 25/09/06; full list of members (2 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
19 October 2005Return made up to 25/09/05; full list of members (2 pages)
19 October 2005Return made up to 25/09/05; full list of members (2 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
28 October 2004Return made up to 25/09/04; full list of members (7 pages)
28 October 2004Return made up to 25/09/04; full list of members (7 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
24 October 2003Return made up to 25/09/03; full list of members (7 pages)
24 October 2003Return made up to 25/09/03; full list of members (7 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 October 2002Return made up to 25/09/02; full list of members (7 pages)
28 October 2002Return made up to 25/09/02; full list of members (7 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 November 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/11/01
(6 pages)
4 November 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/11/01
(6 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 October 2000Return made up to 25/09/00; full list of members (6 pages)
20 October 2000Return made up to 25/09/00; full list of members (6 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
4 November 1999Return made up to 25/09/99; full list of members (6 pages)
4 November 1999Return made up to 25/09/99; full list of members (6 pages)
8 July 1999Accounts for a dormant company made up to 4 April 1999 (5 pages)
8 July 1999Accounts for a dormant company made up to 4 April 1999 (5 pages)
8 July 1999Accounts for a dormant company made up to 4 April 1999 (5 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Accounts for a dormant company made up to 4 April 1998 (4 pages)
6 April 1999Accounts for a dormant company made up to 4 April 1998 (4 pages)
6 April 1999Accounts for a dormant company made up to 4 April 1998 (4 pages)
23 October 1998Return made up to 25/09/98; no change of members (4 pages)
23 October 1998Return made up to 25/09/98; no change of members (4 pages)
17 February 1998Accounts for a dormant company made up to 4 April 1997 (4 pages)
17 February 1998Accounts for a dormant company made up to 4 April 1997 (4 pages)
17 February 1998Accounts for a dormant company made up to 4 April 1997 (4 pages)
27 October 1997Return made up to 25/09/97; no change of members (4 pages)
27 October 1997Return made up to 25/09/97; no change of members (4 pages)
7 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
7 October 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
7 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 July 1996Registered office changed on 22/07/96 from: 1ST floor sophia house 76/80 city road london EC1Y 2BJ (1 page)
22 July 1996Registered office changed on 22/07/96 from: 1ST floor sophia house 76/80 city road london EC1Y 2BJ (1 page)
20 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
17 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 October 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 October 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)