London
SW1V 1AN
Director Name | Mrs Selina Lee Burdell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Peak, 2nd Floor No. 5 Wilton Road London SW1V 1AN |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilmington Trust Sp (Services) Limited Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 December 2013) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Website | assetlinkcapital.co.uk |
---|---|
Telephone | 020 78207796 |
Telephone region | London |
Registered Address | The Peak, 2nd Floor No. 5 Wilton Road London SW1V 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lf European Portfolio Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
16 June 2006 | Delivered on: 29 June 2006 Satisfied on: 3 July 2014 Persons entitled: Hsbc Trustee (C.I.) Limited Acting in Its Capacity as Trustee for the Secured Creditors (Thesecurity Trustee) Classification: Supplemental security trust deed Secured details: All monies due or to become due from the borrower to the chargee and/or any receiver on any account whatsoever, to the senior lender and to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the borrower shares and all corresponding borrower share rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 March 2005 | Delivered on: 7 April 2005 Satisfied on: 3 July 2014 Persons entitled: Morgan Stanley Mortgage Servicing Limited (The Security Trustee) Classification: Security trust deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All borrower shares. See the mortgage charge document for full details. Fully Satisfied |
19 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
21 July 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
13 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
13 February 2020 | Registered office address changed from Camelford House 89 Albert Embankment London SE1 7TP to The Peak, 2nd Floor No. 5 Wilton Road London SW1V 1AN on 13 February 2020 (1 page) |
7 June 2019 | Change of details for Ms Selina Lee Burdell as a person with significant control on 15 February 2019 (2 pages) |
14 May 2019 | Accounts for a dormant company made up to 30 November 2018 (13 pages) |
1 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 30 November 2017 (13 pages) |
16 March 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
21 June 2017 | Full accounts made up to 30 November 2016 (17 pages) |
21 June 2017 | Full accounts made up to 30 November 2016 (17 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
25 May 2016 | Full accounts made up to 30 November 2015 (11 pages) |
25 May 2016 | Full accounts made up to 30 November 2015 (11 pages) |
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
7 October 2015 | Full accounts made up to 30 November 2014 (12 pages) |
7 October 2015 | Full accounts made up to 30 November 2014 (12 pages) |
27 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
5 November 2014 | Auditor's resignation (1 page) |
5 November 2014 | Auditor's resignation (1 page) |
3 July 2014 | Satisfaction of charge 2 in full (4 pages) |
3 July 2014 | Satisfaction of charge 2 in full (4 pages) |
3 July 2014 | Satisfaction of charge 1 in full (4 pages) |
3 July 2014 | Satisfaction of charge 1 in full (4 pages) |
6 May 2014 | Group of companies' accounts made up to 30 November 2013 (19 pages) |
6 May 2014 | Group of companies' accounts made up to 30 November 2013 (19 pages) |
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
20 December 2013 | Termination of appointment of Mark Filer as a director (1 page) |
20 December 2013 | Termination of appointment of Mark Filer as a director (1 page) |
20 December 2013 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page) |
20 December 2013 | Termination of appointment of Martin Mcdermott as a director (1 page) |
20 December 2013 | Appointment of Mr Adrian Richard Cloake as a director (2 pages) |
20 December 2013 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (1 page) |
20 December 2013 | Appointment of Mrs Selina Lee Burdell as a director (2 pages) |
20 December 2013 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (1 page) |
20 December 2013 | Termination of appointment of Martin Mcdermott as a director (1 page) |
20 December 2013 | Director's details changed for Mrs Selina Lee Burdell on 5 December 2013 (2 pages) |
20 December 2013 | Appointment of Mrs Selina Lee Burdell as a director (2 pages) |
20 December 2013 | Appointment of Mr Adrian Richard Cloake as a director (2 pages) |
20 December 2013 | Director's details changed for Mrs Selina Lee Burdell on 5 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mrs Selina Lee Burdell on 5 December 2013 (2 pages) |
20 December 2013 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page) |
20 May 2013 | Group of companies' accounts made up to 30 November 2012 (17 pages) |
20 May 2013 | Group of companies' accounts made up to 30 November 2012 (17 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
4 May 2012 | Group of companies' accounts made up to 30 November 2011 (17 pages) |
4 May 2012 | Group of companies' accounts made up to 30 November 2011 (17 pages) |
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
21 July 2011 | Group of companies' accounts made up to 30 November 2010 (17 pages) |
21 July 2011 | Group of companies' accounts made up to 30 November 2010 (17 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
27 May 2011 | Appointment of Martin Mcdermott as a director (3 pages) |
27 May 2011 | Appointment of Martin Mcdermott as a director (3 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
4 May 2010 | Group of companies' accounts made up to 30 November 2009 (17 pages) |
4 May 2010 | Group of companies' accounts made up to 30 November 2009 (17 pages) |
3 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
1 October 2009 | Group of companies' accounts made up to 30 November 2008 (18 pages) |
1 October 2009 | Group of companies' accounts made up to 30 November 2008 (18 pages) |
6 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
4 March 2009 | Director's change of particulars / ruth samson / 03/03/2009 (1 page) |
4 March 2009 | Director's change of particulars / ruth samson / 03/03/2009 (1 page) |
22 August 2008 | Group of companies' accounts made up to 30 November 2007 (17 pages) |
22 August 2008 | Group of companies' accounts made up to 30 November 2007 (17 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Location of register of members (1 page) |
14 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
23 November 2007 | Amended group of companies' accounts made up to 30 November 2006 (18 pages) |
23 November 2007 | Amended group of companies' accounts made up to 30 November 2006 (18 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | New director appointed (5 pages) |
13 November 2007 | New director appointed (5 pages) |
8 October 2007 | Group of companies' accounts made up to 30 November 2006 (16 pages) |
8 October 2007 | Group of companies' accounts made up to 30 November 2006 (16 pages) |
26 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
5 September 2006 | Group of companies' accounts made up to 30 November 2005 (24 pages) |
5 September 2006 | Group of companies' accounts made up to 30 November 2005 (24 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
29 June 2006 | Particulars of mortgage/charge (8 pages) |
29 June 2006 | Particulars of mortgage/charge (8 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
28 December 2005 | Secretary's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Location of register of members (1 page) |
29 April 2005 | Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page) |
29 April 2005 | Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page) |
7 April 2005 | Particulars of mortgage/charge (10 pages) |
7 April 2005 | Particulars of mortgage/charge (10 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | New secretary appointed (49 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | New secretary appointed (49 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Company name changed broomco (3702) LIMITED\certificate issued on 15/03/05 (2 pages) |
15 March 2005 | Company name changed broomco (3702) LIMITED\certificate issued on 15/03/05 (2 pages) |
10 February 2005 | Incorporation (19 pages) |
10 February 2005 | Incorporation (19 pages) |