Company NameTradelink Worldwide Limited
DirectorsSteven Wesley Wolf and Harlan Jay Moeckler
Company StatusActive
Company Number03790357
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)
Previous NameBurginhall 1104 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Wesley Wolf
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed22 July 1999(1 month after company formation)
Appointment Duration24 years, 9 months
RoleProprietary Trading
Country of ResidenceUnited States
Correspondence Address71 S. Wacker Dr.
Suite 1900
Chicago
Illinois 60606
United States
Secretary NameHarlan Jay Moeckler
StatusCurrent
Appointed15 February 2007(7 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence AddressC/O Tradelink Llc 71 S. Wacker Dr.
Suite 1900
Chicago
Illinois 60606
United States
Director NameHarlan Jay Moeckler
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2007(7 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address71 S. Wacker Dr.
Suite 1900
Chicago
Illinois 60606
United States
Director NameMr Steven Michael Abraham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 25 August 2006)
RoleChief Financial Officer
Correspondence Address98 Locust Road
Winnetka
Illinois 60093
United States
Secretary NameSteven Wesley Wolf
NationalityAmerican
StatusResigned
Appointed03 November 1999(4 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2006)
RoleProprietary Trading
Country of ResidenceUnited States
Correspondence Address851 West Belden
Chicago 60614
Illinois
Foreign
Director NameMr Tristan Standish
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(5 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2006)
RoleOptions Trader
Country of ResidenceEngland
Correspondence Address350 Kennington Road
London
SE11 4LD
Director NameWilliam Elliott Todebush
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2005)
RoleTrader Director
Correspondence Address6 Bramble Rise
Cobham
Surrey
KT11 2HP
Director NameMr Kevin Gwynfryn Thomas
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Berwick Avenue
Chelmsford
Essex
CM1 4AW
Director NameKeith Bronstein
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2006(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 May 2010)
RoleTrading
Country of ResidenceUnited States
Correspondence Address180 E. Pearson, Apt 3705
Cook
Chicago
Illinois 60611
Foreign
Secretary NameKeith Bronstein
NationalityAmerican
StatusResigned
Appointed01 September 2006(7 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 February 2007)
RoleTrading
Country of ResidenceUnited States
Correspondence Address180 E. Pearson, Apt 3705
Cook
Chicago
Illinois 60611
Foreign
Director NameMr Matthew Gelber
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2010(10 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameJon Lufrano
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2010(11 years after company formation)
Appointment Duration11 years, 5 months (resigned 30 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address71 S. Wacker Dr.
Suite 1900
Chicago
Illinois 60606
United States
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameTradelink Worldwide Limited (Corporation)
StatusResigned
Appointed15 February 2007(7 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 15 February 2007)
Correspondence Address71s Wacker
Dr Suite 1900
Chicago
Illinois 60606
United States

Contact

Websitetradelinkllc.com
Telephone020 76189200
Telephone regionLondon

Location

Registered AddressPark House 16-18 Finsbury Circus
Ground Floor
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

2.3m at £1Montec Llc
100.00%
Ordinary

Financials

Year2014
Turnover£7,112,413
Net Worth£6,890,573
Cash£16,514,349
Current Liabilities£22,330,013

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

25 November 2019Delivered on: 11 December 2019
Persons entitled: Sg Americas Securities, Llc

Classification: A registered charge
Outstanding
17 July 2012Delivered on: 23 July 2012
Persons entitled: Abn Amro Clearing Bank N.V.

Classification: Master clearing agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities, documents of or entering title to property, cash or other assets of any nature held by or subject to the control of aacb by way of deposit or margin for the account of the client see image for full details.
Outstanding

Filing History

1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
27 April 2023Full accounts made up to 31 December 2022 (29 pages)
30 September 2022Full accounts made up to 31 December 2021 (29 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
30 December 2021Termination of appointment of Jon Lufrano as a director on 30 December 2021 (1 page)
9 June 2021Full accounts made up to 31 December 2020 (29 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
25 September 2020Full accounts made up to 31 December 2019 (29 pages)
17 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
6 January 2020Statement of capital following an allotment of shares on 27 December 2019
  • GBP 3,750,000
(4 pages)
6 January 2020Resolutions
  • RES13 ‐ Repayment of partial amount of an advance in return for shares/increase authorised share capital/company business 23/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 January 2020Statement of company's objects (2 pages)
30 December 2019Change of details for Tradelink Holdings Llc as a person with significant control on 31 July 2017 (2 pages)
11 December 2019Registration of charge 037903570002, created on 25 November 2019 (6 pages)
31 July 2019Annual return made up to 29 June 2016 with a full list of shareholders (7 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
1 May 2019Full accounts made up to 31 December 2018 (28 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
25 April 2018Full accounts made up to 31 December 2017 (29 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
3 April 2017Full accounts made up to 31 December 2016 (29 pages)
3 April 2017Full accounts made up to 31 December 2016 (29 pages)
7 October 2016Full accounts made up to 31 December 2015 (30 pages)
7 October 2016Full accounts made up to 31 December 2015 (30 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,250,000
(6 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,250,000
(6 pages)
2 June 2016Registered office address changed from 1 Coleman Street, 2nd Floor London EC2R 5BG to PO Box EC2M 7EB Park House 16-18 Finsbury Circus Ground Floor London EC2M 7EB on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 1 Coleman Street, 2nd Floor London EC2R 5BG to PO Box EC2M 7EB Park House 16-18 Finsbury Circus Ground Floor London EC2M 7EB on 2 June 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (29 pages)
3 October 2015Full accounts made up to 31 December 2014 (29 pages)
31 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,250,000
(6 pages)
31 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,250,000
(6 pages)
17 December 2014Registered office address changed from 100 New Bridge Street London EC4V 6JA to 1 Coleman Street, 2Nd Floor London EC2R 5BG on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 100 New Bridge Street London EC4V 6JA to 1 Coleman Street, 2Nd Floor London EC2R 5BG on 17 December 2014 (1 page)
18 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,250,000
(15 pages)
18 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,250,000
(15 pages)
25 June 2014Full accounts made up to 31 December 2013 (29 pages)
25 June 2014Full accounts made up to 31 December 2013 (29 pages)
6 May 2014Auditor's resignation (1 page)
6 May 2014Auditor's resignation (1 page)
16 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2,250,000
(6 pages)
16 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2,250,000
(6 pages)
8 April 2013Full accounts made up to 31 December 2012 (28 pages)
8 April 2013Full accounts made up to 31 December 2012 (28 pages)
24 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2012Full accounts made up to 31 December 2011 (27 pages)
16 March 2012Full accounts made up to 31 December 2011 (27 pages)
21 July 2011Termination of appointment of Keith Bronstein as a director (1 page)
21 July 2011Director's details changed for Harlan Jay Moeckler on 16 June 2011 (2 pages)
21 July 2011Termination of appointment of Keith Bronstein as a director (1 page)
21 July 2011Director's details changed for Jon Lufrano on 16 June 2011 (2 pages)
21 July 2011Secretary's details changed for Harlan Moeckler on 16 June 2011 (2 pages)
21 July 2011Director's details changed for Steven Wesley Wolf on 16 June 2011 (2 pages)
21 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
21 July 2011Director's details changed for Harlan Jay Moeckler on 16 June 2011 (2 pages)
21 July 2011Secretary's details changed for Harlan Moeckler on 16 June 2011 (2 pages)
21 July 2011Director's details changed for Steven Wesley Wolf on 16 June 2011 (2 pages)
21 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
21 July 2011Director's details changed for Jon Lufrano on 16 June 2011 (2 pages)
26 May 2011Appointment of Harlan Moeckler as a secretary (1 page)
26 May 2011Termination of appointment of Tradelink Worldwide Limited as a secretary (1 page)
26 May 2011Termination of appointment of Tradelink Worldwide Limited as a secretary (1 page)
26 May 2011Appointment of Harlan Moeckler as a secretary (1 page)
4 May 2011Full accounts made up to 31 December 2010 (27 pages)
4 May 2011Full accounts made up to 31 December 2010 (27 pages)
14 April 2011Appointment of Tradelink Worldwide Limited as a secretary (1 page)
14 April 2011Appointment of Jon Lufrano as a director (2 pages)
14 April 2011Appointment of Tradelink Worldwide Limited as a secretary (1 page)
14 April 2011Appointment of Jon Lufrano as a director (2 pages)
13 April 2011Appointment of Mr Matthew Gelber as a director (2 pages)
13 April 2011Termination of appointment of Keith Bronstein as a secretary (1 page)
13 April 2011Termination of appointment of Matthew Gelber as a director (1 page)
13 April 2011Appointment of Mr Matthew Gelber as a director (2 pages)
13 April 2011Termination of appointment of Matthew Gelber as a director (1 page)
13 April 2011Termination of appointment of Keith Bronstein as a secretary (1 page)
9 November 2010Resignation of an auditor (1 page)
9 November 2010Auditor's resignation (2 pages)
9 November 2010Resolutions
  • RES13 ‐ 04/11/2010
(1 page)
9 November 2010Resolutions
  • RES13 ‐ 04/11/2010
(1 page)
9 November 2010Resignation of an auditor (1 page)
9 November 2010Auditor's resignation (2 pages)
28 October 2010516 (1 page)
28 October 2010516 (1 page)
26 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Steven Wesley Wolf on 16 June 2010 (2 pages)
26 August 2010Director's details changed for Keith Bronstein on 16 June 2010 (2 pages)
26 August 2010Director's details changed for Harlan Jay Moeckler on 16 June 2010 (2 pages)
26 August 2010Director's details changed for Steven Wesley Wolf on 16 June 2010 (2 pages)
26 August 2010Director's details changed for Harlan Jay Moeckler on 16 June 2010 (2 pages)
26 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Keith Bronstein on 16 June 2010 (2 pages)
26 February 2010Full accounts made up to 31 December 2009 (44 pages)
26 February 2010Full accounts made up to 31 December 2009 (44 pages)
15 July 2009Director and secretary's change of particulars / keith bronstein / 01/09/2006 (1 page)
15 July 2009Return made up to 16/06/09; full list of members (4 pages)
15 July 2009Director and secretary's change of particulars / keith bronstein / 01/09/2006 (1 page)
15 July 2009Return made up to 16/06/09; full list of members (4 pages)
25 March 2009Full accounts made up to 31 December 2008 (30 pages)
25 March 2009Full accounts made up to 31 December 2008 (30 pages)
8 August 2008Return made up to 16/06/08; full list of members (4 pages)
8 August 2008Director and secretary's change of particulars / keith bronstein / 01/09/2006 (1 page)
8 August 2008Return made up to 16/06/08; full list of members (4 pages)
8 August 2008Director and secretary's change of particulars / keith bronstein / 01/09/2006 (1 page)
14 April 2008Full accounts made up to 31 December 2007 (26 pages)
14 April 2008Full accounts made up to 31 December 2007 (26 pages)
27 February 2008Return made up to 16/06/07; full list of members (4 pages)
27 February 2008Return made up to 16/06/07; full list of members (4 pages)
25 February 2008Appointment terminated director kevin thomas (1 page)
25 February 2008Appointment terminated director kevin thomas (1 page)
5 April 2007Full accounts made up to 31 December 2006 (19 pages)
5 April 2007Full accounts made up to 31 December 2006 (19 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
21 August 2006Return made up to 16/06/06; full list of members (3 pages)
21 August 2006Return made up to 16/06/06; full list of members (3 pages)
10 May 2006Full accounts made up to 31 December 2005 (21 pages)
10 May 2006Full accounts made up to 31 December 2005 (21 pages)
21 September 2005Return made up to 16/06/05; full list of members (3 pages)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Return made up to 16/06/05; full list of members (3 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
9 April 2005Full accounts made up to 31 December 2004 (18 pages)
9 April 2005Full accounts made up to 31 December 2004 (18 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
9 July 2004Return made up to 16/06/04; full list of members (6 pages)
9 July 2004Return made up to 16/06/04; full list of members (6 pages)
30 March 2004Full accounts made up to 31 December 2003 (13 pages)
30 March 2004Full accounts made up to 31 December 2003 (13 pages)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
19 August 2003Return made up to 16/06/03; full list of members (6 pages)
19 August 2003Return made up to 16/06/03; full list of members (6 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
2 April 2003Full accounts made up to 31 December 2002 (16 pages)
2 April 2003Full accounts made up to 31 December 2002 (16 pages)
31 January 2003Ad 20/12/02--------- £ si 1500000@1 (2 pages)
31 January 2003Ad 20/12/02--------- £ si 1500000@1 (2 pages)
7 January 2003Ad 20/12/02--------- £ si 1500000@1=1500000 £ ic 750000/2250000 (1 page)
7 January 2003Ad 20/12/02--------- £ si 1500000@1=1500000 £ ic 750000/2250000 (1 page)
7 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 January 2003£ nc 1000000/2500000 20/12/02 (2 pages)
7 January 2003£ nc 1000000/2500000 20/12/02 (2 pages)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2003Registered office changed on 07/01/03 from: five chancery lane clifford's inn london EC4A 1BU (2 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 January 2003Registered office changed on 07/01/03 from: five chancery lane clifford's inn london EC4A 1BU (2 pages)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2002Return made up to 16/06/02; full list of members (8 pages)
25 October 2002Return made up to 16/06/02; full list of members (8 pages)
21 August 2002New director appointed (1 page)
21 August 2002New director appointed (1 page)
29 March 2002Full accounts made up to 31 December 2001 (14 pages)
29 March 2002Full accounts made up to 31 December 2001 (14 pages)
14 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2001Ad 18/06/01--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
12 November 2001Ad 18/06/01--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
3 July 2001Full accounts made up to 31 December 1999 (11 pages)
3 July 2001Full accounts made up to 31 December 1999 (11 pages)
3 July 2001Full accounts made up to 31 December 2000 (12 pages)
3 July 2001Full accounts made up to 31 December 2000 (12 pages)
22 August 2000Return made up to 16/06/00; full list of members (6 pages)
22 August 2000Return made up to 16/06/00; full list of members (6 pages)
9 February 2000Ad 03/08/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Ad 03/08/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
9 February 2000Secretary resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
23 December 1999Nc inc already adjusted 22/07/99 (1 page)
23 December 1999Nc inc already adjusted 22/07/99 (1 page)
23 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
4 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
29 July 1999Memorandum and Articles of Association (16 pages)
29 July 1999Memorandum and Articles of Association (16 pages)
22 July 1999Company name changed burginhall 1104 LIMITED\certificate issued on 22/07/99 (4 pages)
22 July 1999Company name changed burginhall 1104 LIMITED\certificate issued on 22/07/99 (4 pages)
16 June 1999Incorporation (22 pages)
16 June 1999Incorporation (22 pages)