Company NameLink Financial Limited
DirectorsSelina Lee Burdell and Adrian Richard Cloake
Company StatusActive
Company Number03504939
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Previous NameBeachglance Limited

Business Activity

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

Directors

Director NameMrs Selina Lee Burdell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(2 weeks, 1 day after company formation)
Appointment Duration26 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak, 2nd Floor 5 Wilton Road
London
SW1V 1AN
Director NameMr Adrian Richard Cloake
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(15 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak, 2nd Floor 5 Wilton Road
London
SW1V 1AN
Director NameRobert Mark Longden
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2000)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yews Grange Park
Northington
Alresford
Hampshire
SO24 9TG
Director NameMr Paul David Burdell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1999(11 months, 4 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 10 May 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCamelford House 89 Albert Embankment
London
SE1 7TP
Director NameMr Stephan Carl Eduard Ludwig
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed29 January 1999(11 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 03 December 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPoston House
Vowchurch
Hereford
HR2 0RJ
Wales
Director NameStephen Arthur West
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(11 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2000)
RoleBanker
Correspondence Address10 Priory Walk
London
SW10 9SP
Director NameRobin Wilfred Roberts
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(11 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 21 December 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThickthorn House
Great Bourton
Banbury
Oxfordshire
OX17 1AS
Secretary NameBernard Albert Ernest Saunders
NationalityBritish
StatusResigned
Appointed16 November 1999(1 year, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 January 2020)
RoleInvestment Manager
Correspondence AddressLe Friquet
Les Bassieres, Castel
Guernsey
Channel Islands
GY5 7RA
Director NamePhilippe Marcel Etienne Paillart
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed25 January 2000(1 year, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCamelford House 89 Albert Embankment
London
SE1 7TP
Director NameGeraldine Kennell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 July 2003)
RoleInvestment Manager
Correspondence AddressShene Cottage
Marchmont Road
Richmond
Surrey
TW10 6HQ
Director NamePetteri Bernhard Barman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFinnish
StatusResigned
Appointed14 January 2005(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 2009)
RolePortfolio Manager
Correspondence AddressHoh-Rohnenweg 31 G21 Wilen Bei
Wolleray
Ch-8832
Director NameMr James Edmund Lieber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2005(6 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 2005)
RoleBusiness Executive
Correspondence Address54 Avenue Montaigne
Paris
75008
Foreign
Director NameDavid Landman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2005(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2007)
RoleBanker
Correspondence Address18 Smith Terrace
London
SW3 4DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelinkfinancial.co.uk
Telephone020 77932650
Telephone regionLondon

Location

Registered AddressThe Peak, 2nd Floor
5 Wilton Road
London
SW1V 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8m at £1Lf Asset Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,012,000
Gross Profit£6,685,000
Net Worth-£113,643,000
Cash£1,089,000
Current Liabilities£13,920,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

17 January 2005Delivered on: 28 January 2005
Satisfied on: 2 April 2009
Persons entitled: Bank of New York, London Branch, as Mezzanine Security Agent for the Senior Mezzanine Financeparties

Classification: Junior mezzanine debenture
Secured details: All monies due or to become due from the company to the chargee (whether on its own account or on behalf of any of the junior mezzanine security beneficiaries) or to the other junior mezzanine security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H interest in 10TH floor 87-89 albert embankment london. By way of fixed charge all other property, all licences, all plant and machinery, all computers vehicles office equipment and other equipment, all charged securities and all related rights, the security accounts, all monies standing to the credit on any and all accounts, the intellectual property and the goodwill and uncalled capital. By way of floating charge all assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
29 August 2003Delivered on: 3 September 2003
Satisfied on: 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent for Itself of the Securityagent for Itself of the Security Beneficiaries)

Classification: Deed of assignment of keyman life policies
Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policies and all monies including bonuses accrued or which may at any time. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 August 2003Delivered on: 3 September 2003
Satisfied on: 7 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent for Itself and on Behalfof the Security Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 January 2001Delivered on: 16 February 2001
Satisfied on: 16 October 2006
Persons entitled: 3I PLC

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due on the party of each obligor to the security trustee under or pursuant to the terms of any of the finance documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 May 2000Delivered on: 18 May 2000
Satisfied on: 16 October 2006
Persons entitled: 3I PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 May 2000Delivered on: 12 May 2000
Satisfied on: 4 September 2003
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies, obligations and liabilities of each obligor to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility or other financial accommodation and under the terms of this debenture (all defined therein).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 February 2000Delivered on: 21 February 2000
Satisfied on: 12 May 2000
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 October 1999Delivered on: 27 October 1999
Satisfied on: 12 May 2000
Persons entitled: Paul Burdell and Selina Burdell

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a loan agreement of even date pursuant to which the beneficiary has agreed to make a loan of up to a maximum aggregate amount of £500,000 together with any interest.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 April 2011Delivered on: 15 April 2011
Satisfied on: 12 July 2012
Persons entitled: Bank of Scotland PLC as Security Agent for the Secured Beneficiaries (The Security Agent)

Classification: Security assignment
Secured details: All monies due or to become due from any charging company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title, interest and benefit in and to the assigned agreements, being - the limited partnership agreement together with side letters see image for full details.
Fully Satisfied
1 September 2008Delivered on: 6 September 2008
Satisfied on: 7 March 2012
Persons entitled: Bank of Scotland PLC (The "Security Agent")

Classification: Supplemental deed
Secured details: All monies due or to become due from any charging company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interst in and to any assigned asset and to the additional relevant contracts see image for full details.
Fully Satisfied
28 September 2007Delivered on: 12 October 2007
Satisfied on: 7 March 2012
Persons entitled: Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company to the chargee and/or the other secuirity beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 December 2006Delivered on: 28 December 2006
Satisfied on: 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent)

Classification: Deed of assignment of keyman life policies
Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest present and future in and to the policies being policy holder: link financial LTD. Life assured: mrs selina burdell. Policy no: 10068313. insurer: scottish provident. Policy type: level term assurance. Sum assured: £1,000,000. policy holder: link financial LTD. Life assured: mr paul burdell. Policy no: LFN16761. Insurer: chartwell bassett life. Policy type: renewable term assurance.. See the mortgage charge document for full details.
Fully Satisfied
17 January 2005Delivered on: 28 January 2005
Satisfied on: 2 April 2009
Persons entitled: Bank of New York, London Branch, as Mezzanine Security Agent for the Senior Mezzanine Financeparties

Classification: Senior mezzanine debenture
Secured details: All monies due or to become due from the company to the chargee (whether on its own account or on behalf of any of the senior mezzanine security beneficiaries) or to the other senior mezzanine security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H interest in 10TH floor 87-89 albert embankment london. By way of fixed charge all other property, all licences, all plant and machinery, all computers vehicles office equipment and other equipment, all charged securities and all related rights, the security accounts, all monies standing to the credit on any and all accounts, the intellectual property and the goodwill and uncalled capital. By way of floating charge all assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
25 May 1999Delivered on: 2 June 1999
Satisfied on: 19 October 1999
Persons entitled: Stephan Ludwig

Classification: Debenture
Secured details: All the company's obligations and liabilities to stephan ludwig (the beneficiary) under a loan agreement dated 25 may 1999 pursuant to which the beneficiary has agreed to make a loan of £800,000 to the company (the "loan agreement") up to a maximum aggregate amount of £800,000.
Particulars: L/H property plaza 535 kings road london SW10 0ZW. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 December 2011Delivered on: 16 January 2012
Persons entitled: Deutsche Bank A.G., London Branch (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 December 2009Delivered on: 11 December 2009
Persons entitled: Bank of Scotland PLC as Security Agent for the Security Beneficiaries (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 January 2024Full accounts made up to 31 March 2023 (20 pages)
3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
6 April 2023Full accounts made up to 31 March 2022 (20 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
11 July 2022Director's details changed for Mrs Selina Lee Burdell on 4 July 2022 (2 pages)
5 April 2022Full accounts made up to 31 March 2021 (20 pages)
5 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
28 October 2021Notification of Asset Link Capital 3 (Holdings) Limited as a person with significant control on 27 August 2021 (2 pages)
28 October 2021Cessation of Selina Lee Burdell as a person with significant control on 27 August 2021 (1 page)
20 April 2021Full accounts made up to 31 March 2020 (20 pages)
8 February 2021Director's details changed for Ms Selina Lee Burdell on 13 February 2019 (2 pages)
8 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
13 July 2020Registered office address changed from Camelford House 89 Albert Embankment London SE1 7TP to The Peak, 2nd Floor 5 Wilton Road London SW1V 1AN on 13 July 2020 (1 page)
9 March 2020Full accounts made up to 31 March 2019 (21 pages)
14 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Bernard Albert Ernest Saunders as a secretary on 1 January 2020 (1 page)
8 January 2020Cessation of Lf Asset Holdings Limited as a person with significant control on 28 February 2018 (1 page)
7 June 2019Change of details for Ms Selina Lee Burdell as a person with significant control on 15 February 2019 (2 pages)
16 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
11 December 2018Full accounts made up to 31 March 2018 (27 pages)
27 March 2018Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
5 March 2018Satisfaction of charge 17 in full (4 pages)
5 March 2018Satisfaction of charge 15 in full (4 pages)
8 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
17 July 2017Full accounts made up to 30 November 2016 (27 pages)
17 July 2017Full accounts made up to 30 November 2016 (27 pages)
22 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
27 July 2016Full accounts made up to 30 November 2015 (18 pages)
27 July 2016Full accounts made up to 30 November 2015 (18 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,800,002
(4 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,800,002
(4 pages)
20 July 2015Full accounts made up to 30 November 2014 (18 pages)
20 July 2015Full accounts made up to 30 November 2014 (18 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,800,002
(4 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,800,002
(4 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,800,002
(4 pages)
5 November 2014Auditor's resignation (1 page)
5 November 2014Auditor's resignation (1 page)
18 September 2014Full accounts made up to 30 November 2013 (20 pages)
18 September 2014Full accounts made up to 30 November 2013 (20 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,800,002
(4 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,800,002
(4 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,800,002
(4 pages)
21 November 2013Full accounts made up to 30 November 2012 (21 pages)
21 November 2013Full accounts made up to 30 November 2012 (21 pages)
31 July 2013Director's details changed for Mr Adrian Richard Cloake on 23 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Adrian Richard Cloake on 23 July 2013 (2 pages)
13 May 2013Termination of appointment of Paul Burdell as a director (1 page)
13 May 2013Termination of appointment of Paul Burdell as a director (1 page)
13 May 2013Appointment of Mr Adrian Richard Cloake as a director (2 pages)
13 May 2013Termination of appointment of Philippe Paillart as a director (1 page)
13 May 2013Termination of appointment of Philippe Paillart as a director (1 page)
13 May 2013Appointment of Mr Adrian Richard Cloake as a director (2 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 15 (5 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 15 (5 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 August 2012Full accounts made up to 30 November 2011 (22 pages)
13 August 2012Full accounts made up to 30 November 2011 (22 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 March 2012Statement 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 /part /charge no 15 (5 pages)
13 March 2012Statement 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 /part /charge no 15 (5 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 March 2012Statement 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 /part /charge no 13 (4 pages)
8 March 2012Statement 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 /part /charge no 7 (4 pages)
8 March 2012Statement 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 /part /charge no 15 (4 pages)
8 March 2012Statement 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 /part /charge no 15 (4 pages)
8 March 2012Statement 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 /part /charge no 12 (4 pages)
8 March 2012Statement 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 /part /charge no 12 (4 pages)
8 March 2012Statement 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 /part /charge no 13 (4 pages)
8 March 2012Statement 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 /part /charge no 7 (4 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
27 January 2012Full accounts made up to 30 November 2010 (24 pages)
27 January 2012Full accounts made up to 30 November 2010 (24 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 17 (19 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 17 (19 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
22 February 2011Director's details changed for Philippe Marcel Etienne Paillart on 30 November 2010 (2 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
22 February 2011Director's details changed for Philippe Marcel Etienne Paillart on 30 November 2010 (2 pages)
22 February 2011Director's details changed for Mr Paul David Burdell on 30 November 2010 (2 pages)
22 February 2011Director's details changed for Mrs Selina Lee Burdell on 30 November 2010 (2 pages)
22 February 2011Director's details changed for Mrs Selina Lee Burdell on 30 November 2010 (2 pages)
22 February 2011Director's details changed for Mr Paul David Burdell on 30 November 2010 (2 pages)
4 May 2010Full accounts made up to 30 November 2009 (23 pages)
4 May 2010Full accounts made up to 30 November 2009 (23 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Philippe Marcel Etienne Paillart on 1 December 2009 (2 pages)
25 February 2010Director's details changed for Philippe Marcel Etienne Paillart on 1 December 2009 (2 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Philippe Marcel Etienne Paillart on 1 December 2009 (2 pages)
4 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (4 pages)
4 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (4 pages)
4 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (4 pages)
4 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (4 pages)
4 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (4 pages)
4 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (4 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 15 (15 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 15 (15 pages)
8 December 2009Termination of appointment of Stephan Ludwig as a director (1 page)
8 December 2009Termination of appointment of Stephan Ludwig as a director (1 page)
8 December 2009Termination of appointment of Petteri Barman as a director (1 page)
8 December 2009Termination of appointment of Petteri Barman as a director (1 page)
3 December 2009Full accounts made up to 30 November 2008 (25 pages)
3 December 2009Full accounts made up to 30 November 2008 (25 pages)
16 September 2009Registered office changed on 16/09/2009 from, camelford house, 87 to 90 albert embankment, london, SE1 7TP (1 page)
16 September 2009Registered office changed on 16/09/2009 from, camelford house, 87 to 90 albert embankment, london, SE1 7TP (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
18 February 2009Return made up to 05/02/09; full list of members (4 pages)
18 February 2009Return made up to 05/02/09; full list of members (4 pages)
18 September 2008Full accounts made up to 30 November 2007 (19 pages)
18 September 2008Full accounts made up to 30 November 2007 (19 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 13 (6 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 13 (6 pages)
10 July 2008Appointment terminate, director david landman logged form (1 page)
10 July 2008Appointment terminate, director david landman logged form (1 page)
9 July 2008Return made up to 05/02/08; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
9 July 2008Return made up to 05/02/08; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
31 March 2008Director appointed petteri bernhard barman (1 page)
31 March 2008Director's change of particulars / petteri barman / 05/04/2007 (1 page)
31 March 2008Director appointed petteri bernhard barman (1 page)
31 March 2008Director's change of particulars / petteri barman / 05/04/2007 (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
12 October 2007Particulars of mortgage/charge (13 pages)
12 October 2007Particulars of mortgage/charge (13 pages)
28 September 2007Full accounts made up to 30 November 2006 (19 pages)
28 September 2007Full accounts made up to 30 November 2006 (19 pages)
15 March 2007Return made up to 05/02/07; full list of members (9 pages)
15 March 2007Return made up to 05/02/07; full list of members (9 pages)
28 December 2006Particulars of mortgage/charge (6 pages)
28 December 2006Particulars of mortgage/charge (6 pages)
16 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Full accounts made up to 30 November 2005 (16 pages)
7 September 2006Full accounts made up to 30 November 2005 (16 pages)
10 March 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
6 September 2005Full accounts made up to 30 November 2004 (15 pages)
6 September 2005Full accounts made up to 30 November 2004 (15 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
22 February 2005Return made up to 05/02/05; full list of members (8 pages)
22 February 2005Return made up to 05/02/05; full list of members (8 pages)
28 January 2005Particulars of mortgage/charge (16 pages)
28 January 2005Particulars of mortgage/charge (16 pages)
28 January 2005Particulars of mortgage/charge (16 pages)
28 January 2005Particulars of mortgage/charge (16 pages)
20 September 2004Accounts for a small company made up to 30 November 2003 (13 pages)
20 September 2004Accounts for a small company made up to 30 November 2003 (13 pages)
1 March 2004Return made up to 05/02/04; full list of members (8 pages)
1 March 2004Return made up to 05/02/04; full list of members (8 pages)
9 September 2003Accounts for a medium company made up to 30 November 2002 (13 pages)
9 September 2003Accounts for a medium company made up to 30 November 2002 (13 pages)
6 September 2003Memorandum and Articles of Association (12 pages)
6 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2003Memorandum and Articles of Association (12 pages)
6 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2003Particulars of mortgage/charge (21 pages)
3 September 2003Particulars of mortgage/charge (7 pages)
3 September 2003Particulars of mortgage/charge (7 pages)
3 September 2003Particulars of mortgage/charge (21 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
2 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2002Full accounts made up to 30 November 2001 (13 pages)
19 September 2002Full accounts made up to 30 November 2001 (13 pages)
15 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2001Accounts for a small company made up to 30 November 2000 (5 pages)
3 October 2001Accounts for a small company made up to 30 November 2000 (5 pages)
6 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2001Particulars of mortgage/charge (16 pages)
16 February 2001Particulars of mortgage/charge (16 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: plaza 535, kings road, london, SW10 0SZ (1 page)
1 June 2000Registered office changed on 01/06/00 from: plaza 535, kings road, london, SW10 0SZ (1 page)
18 May 2000Particulars of mortgage/charge (16 pages)
18 May 2000Particulars of mortgage/charge (16 pages)
12 May 2000Particulars of mortgage/charge (9 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Particulars of mortgage/charge (9 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
21 February 2000Particulars of mortgage/charge (4 pages)
21 February 2000Particulars of mortgage/charge (4 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
17 January 2000Ad 13/10/99--------- £ si 800000@1=800000 £ ic 1000002/1800002 (2 pages)
17 January 2000Ad 13/10/99--------- £ si 800000@1=800000 £ ic 1000002/1800002 (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
27 October 1999Particulars of mortgage/charge (8 pages)
27 October 1999Particulars of mortgage/charge (8 pages)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Full accounts made up to 30 November 1998 (10 pages)
1 October 1999Full accounts made up to 30 November 1998 (10 pages)
2 June 1999Particulars of mortgage/charge (11 pages)
2 June 1999Particulars of mortgage/charge (11 pages)
7 April 1999Return made up to 05/02/99; full list of members (8 pages)
7 April 1999Return made up to 05/02/99; full list of members (8 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page)
3 April 1999Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page)
3 April 1999New director appointed (2 pages)
31 December 1998Ad 21/12/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
31 December 1998Ad 21/12/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
20 December 1998£ nc 1000/2000000 15/12/98 (1 page)
20 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1998£ nc 1000/2000000 15/12/98 (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Memorandum and Articles of Association (11 pages)
24 February 1998Registered office changed on 24/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 February 1998Memorandum and Articles of Association (11 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Registered office changed on 24/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 February 1998New director appointed (2 pages)
20 February 1998Company name changed beachglance LIMITED\certificate issued on 20/02/98 (3 pages)
20 February 1998Company name changed beachglance LIMITED\certificate issued on 20/02/98 (3 pages)
5 February 1998Incorporation (12 pages)
5 February 1998Incorporation (12 pages)