Company NameAsset Link Capital (Holdings) Limited
DirectorsAdrian Richard Cloake and Selina Lee Burdell
Company StatusActive
Company Number05360261
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Previous NameBroomco (3702) Limited

Business Activity

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

Directors

Director NameMr Adrian Richard Cloake
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(8 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak, 2nd Floor No. 5 Wilton Road
London
SW1V 1AN
Director NameMrs Selina Lee Burdell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(8 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak, 2nd Floor No. 5 Wilton Road
London
SW1V 1AN
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(4 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(4 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilmington Trust Sp (Services) Limited Third Floor
1 King's Arms Yard
London
EC2R 7AF
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed11 March 2005(4 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (resigned 05 December 2013)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF

Contact

Websiteassetlinkcapital.co.uk
Telephone020 78207796
Telephone regionLondon

Location

Registered AddressThe Peak, 2nd Floor
No. 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 at £1Lf European Portfolio Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Charges

16 June 2006Delivered 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 2005Delivered 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

Filing History

19 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
21 July 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
13 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
13 February 2020Registered 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 2019Change of details for Ms Selina Lee Burdell as a person with significant control on 15 February 2019 (2 pages)
14 May 2019Accounts for a dormant company made up to 30 November 2018 (13 pages)
1 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 30 November 2017 (13 pages)
16 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
21 June 2017Full accounts made up to 30 November 2016 (17 pages)
21 June 2017Full accounts made up to 30 November 2016 (17 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
25 May 2016Full accounts made up to 30 November 2015 (11 pages)
25 May 2016Full accounts made up to 30 November 2015 (11 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
7 October 2015Full accounts made up to 30 November 2014 (12 pages)
7 October 2015Full accounts made up to 30 November 2014 (12 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
5 November 2014Auditor's resignation (1 page)
5 November 2014Auditor's resignation (1 page)
3 July 2014Satisfaction of charge 2 in full (4 pages)
3 July 2014Satisfaction of charge 2 in full (4 pages)
3 July 2014Satisfaction of charge 1 in full (4 pages)
3 July 2014Satisfaction of charge 1 in full (4 pages)
6 May 2014Group of companies' accounts made up to 30 November 2013 (19 pages)
6 May 2014Group of companies' accounts made up to 30 November 2013 (19 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
20 December 2013Termination of appointment of Mark Filer as a director (1 page)
20 December 2013Termination of appointment of Mark Filer as a director (1 page)
20 December 2013Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page)
20 December 2013Termination of appointment of Martin Mcdermott as a director (1 page)
20 December 2013Appointment of Mr Adrian Richard Cloake as a director (2 pages)
20 December 2013Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (1 page)
20 December 2013Appointment of Mrs Selina Lee Burdell as a director (2 pages)
20 December 2013Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (1 page)
20 December 2013Termination of appointment of Martin Mcdermott as a director (1 page)
20 December 2013Director's details changed for Mrs Selina Lee Burdell on 5 December 2013 (2 pages)
20 December 2013Appointment of Mrs Selina Lee Burdell as a director (2 pages)
20 December 2013Appointment of Mr Adrian Richard Cloake as a director (2 pages)
20 December 2013Director's details changed for Mrs Selina Lee Burdell on 5 December 2013 (2 pages)
20 December 2013Director's details changed for Mrs Selina Lee Burdell on 5 December 2013 (2 pages)
20 December 2013Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page)
20 May 2013Group of companies' accounts made up to 30 November 2012 (17 pages)
20 May 2013Group of companies' accounts made up to 30 November 2012 (17 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
4 May 2012Group of companies' accounts made up to 30 November 2011 (17 pages)
4 May 2012Group of companies' accounts made up to 30 November 2011 (17 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
22 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
22 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 July 2011Group of companies' accounts made up to 30 November 2010 (17 pages)
21 July 2011Group of companies' accounts made up to 30 November 2010 (17 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
27 May 2011Appointment of Martin Mcdermott as a director (3 pages)
27 May 2011Appointment of Martin Mcdermott as a director (3 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
4 May 2010Group of companies' accounts made up to 30 November 2009 (17 pages)
4 May 2010Group of companies' accounts made up to 30 November 2009 (17 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
1 October 2009Group of companies' accounts made up to 30 November 2008 (18 pages)
1 October 2009Group of companies' accounts made up to 30 November 2008 (18 pages)
6 March 2009Return made up to 10/02/09; full list of members (4 pages)
6 March 2009Return made up to 10/02/09; full list of members (4 pages)
4 March 2009Director's change of particulars / ruth samson / 03/03/2009 (1 page)
4 March 2009Director's change of particulars / ruth samson / 03/03/2009 (1 page)
22 August 2008Group of companies' accounts made up to 30 November 2007 (17 pages)
22 August 2008Group of companies' accounts made up to 30 November 2007 (17 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Location of register of members (1 page)
14 March 2008Return made up to 10/02/08; full list of members (4 pages)
14 March 2008Return made up to 10/02/08; full list of members (4 pages)
23 November 2007Amended group of companies' accounts made up to 30 November 2006 (18 pages)
23 November 2007Amended group of companies' accounts made up to 30 November 2006 (18 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
13 November 2007New director appointed (5 pages)
13 November 2007New director appointed (5 pages)
8 October 2007Group of companies' accounts made up to 30 November 2006 (16 pages)
8 October 2007Group of companies' accounts made up to 30 November 2006 (16 pages)
26 March 2007Return made up to 10/02/07; full list of members (3 pages)
26 March 2007Return made up to 10/02/07; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
5 September 2006Group of companies' accounts made up to 30 November 2005 (24 pages)
5 September 2006Group of companies' accounts made up to 30 November 2005 (24 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
29 June 2006Particulars of mortgage/charge (8 pages)
29 June 2006Particulars of mortgage/charge (8 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Return made up to 10/02/06; full list of members (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Location of register of members (1 page)
7 March 2006Location of register of members (1 page)
7 March 2006Return made up to 10/02/06; full list of members (2 pages)
28 December 2005Secretary's particulars changed (1 page)
28 December 2005Secretary's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
30 September 2005Location of register of members (1 page)
30 September 2005Location of register of members (1 page)
29 April 2005Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page)
29 April 2005Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page)
7 April 2005Particulars of mortgage/charge (10 pages)
7 April 2005Particulars of mortgage/charge (10 pages)
24 March 2005Registered office changed on 24/03/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
24 March 2005Registered office changed on 24/03/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (3 pages)
21 March 2005New secretary appointed (49 pages)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (3 pages)
21 March 2005New secretary appointed (49 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
15 March 2005Company name changed broomco (3702) LIMITED\certificate issued on 15/03/05 (2 pages)
15 March 2005Company name changed broomco (3702) LIMITED\certificate issued on 15/03/05 (2 pages)
10 February 2005Incorporation (19 pages)
10 February 2005Incorporation (19 pages)