London
EC2V 7NQ
Director Name | Link Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 07 May 2019) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Link Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2008(3 years after company formation) |
Appointment Duration | 11 years (closed 07 May 2019) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Link Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2014(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 07 May 2019) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Mr John Neil Maltby |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Priory House Priory Close Chislehurst Kent BR7 5LB |
Director Name | Ann Sara Tomsett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Chief Solicitor |
Country of Residence | England |
Correspondence Address | 3a Palace Green London W8 4TR |
Director Name | Mr Steven James Colsell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Limes House Bytham Road Ogbourne St George Marlborough Wiltshire SN8 1TD |
Secretary Name | Ann Sara Tomsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Chief Solicitor |
Correspondence Address | 7 Oak Lodge Chantry Square London W8 5UL |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2006) |
Role | Corporate Services Director |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 2007) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 61 Vineyard Hill Road London SW19 7JL |
Director Name | Mark Frederick Wilten |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 July 2007) |
Role | Group Treasurer |
Correspondence Address | 26 Maze Road Richmond Surrey TW9 3DE |
Director Name | Malcolm Clays |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 14 April 2008) |
Role | Director Of Finance |
Correspondence Address | 9 Llewelyn Park Twyford Berkshire RG10 9NG |
Director Name | Mr Derek Lloyd |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2011) |
Role | Head Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Phoenix House 18 King William Street London EC4N 7HE |
Director Name | Mr Anant Patel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 7th Floor Phoenix House 18 King William Street London EC4N 7HE |
Director Name | Mr Sean Peter Martin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Paul Glendenning |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(9 years, 2 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Status | Resigned |
Appointed | 29 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 2008) |
Correspondence Address | 7th Floor Phoenix House 18 King William Street London EC4N 7HE |
Secretary Name | Kensington Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 2008) |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 May 2006 | Delivered on: 24 May 2006 Persons entitled: Kensington Mortgages Limited Classification: Share capital funding debenture 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: First fixed charge all the shares in money partners securities 3 PLC purchased by the company together with all rights attached thereto, including the right to dividends and voting rights; first floating charge the whole of the company's undertaking and assets present and future, other than any assets for the time being effectively charged by way of fixed charge. See the mortgage charge document for full details. Outstanding |
---|---|
4 July 2005 | Delivered on: 22 July 2005 Persons entitled: Kensington Mortgages Limited Classification: Share capital funding debenture 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: First fixed charge all the shares in money partners securities 1 PLC purchased by the company together with all rights attached thereto, including the right to dividends and voting rights; and first floating charge the whole of the company's undertaking and assets present and future, other than any assets for the time being effectively charged by way of first fixed charge or effectively assigned to kml. Outstanding |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2019 | Application to strike the company off the register (3 pages) |
31 January 2019 | Satisfaction of charge 1 in full (2 pages) |
31 January 2019 | Satisfaction of charge 2 in full (2 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
4 December 2017 | Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages) |
4 December 2017 | Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
24 July 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages) |
16 June 2014 | Termination of appointment of Sean Martin as a director (1 page) |
16 June 2014 | Termination of appointment of Sean Martin as a director (1 page) |
16 June 2014 | Appointment of Mr Paul Glendenning as a director (2 pages) |
16 June 2014 | Appointment of Mr Paul Glendenning as a director (2 pages) |
30 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
30 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
30 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
30 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
29 August 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
29 August 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 December 2011 | Appointment of Mr Sean Martin as a director (2 pages) |
19 December 2011 | Appointment of Mr Sean Martin as a director (2 pages) |
16 December 2011 | Termination of appointment of Derek Lloyd as a director (1 page) |
16 December 2011 | Termination of appointment of Derek Lloyd as a director (1 page) |
16 December 2011 | Termination of appointment of Anant Patel as a director (1 page) |
16 December 2011 | Termination of appointment of Anant Patel as a director (1 page) |
15 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page) |
10 August 2011 | Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
17 August 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Anant Patel on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Mr Anant Patel on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Anant Patel on 1 August 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 October 2009 | Director's details changed for Mr Derek Lloyd on 13 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Derek Lloyd on 13 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Anant Patel on 13 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Anant Patel on 13 October 2009 (3 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
25 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
25 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
25 April 2008 | Director appointed capita trust corporate LIMITED (5 pages) |
25 April 2008 | Director appointed capita trust corporate LIMITED (5 pages) |
22 April 2008 | Appointment terminated director ann tomsett (1 page) |
22 April 2008 | Appointment terminated director malcolm clays (1 page) |
22 April 2008 | Appointment terminated director malcolm clays (1 page) |
22 April 2008 | Appointment terminated director capita trust company LIMITED (1 page) |
22 April 2008 | Appointment terminated director capita trust company LIMITED (1 page) |
22 April 2008 | Director appointed mr derek lloyd (2 pages) |
22 April 2008 | Director appointed mr anant patel (1 page) |
22 April 2008 | Director appointed mr anant patel (1 page) |
22 April 2008 | Appointment terminated director ann tomsett (1 page) |
22 April 2008 | Director appointed mr derek lloyd (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Auditor's resignation (1 page) |
5 November 2007 | Auditor's resignation (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page) |
28 September 2007 | New director appointed (3 pages) |
28 September 2007 | New director appointed (3 pages) |
26 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
26 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
18 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
18 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
19 July 2007 | Group of companies' accounts made up to 30 November 2006 (21 pages) |
19 July 2007 | Group of companies' accounts made up to 30 November 2006 (21 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (4 pages) |
10 November 2006 | New director appointed (4 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (6 pages) |
13 September 2006 | New director appointed (6 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
18 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
18 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
11 August 2006 | Group of companies' accounts made up to 30 November 2005 (24 pages) |
11 August 2006 | Group of companies' accounts made up to 30 November 2005 (24 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
24 May 2006 | Particulars of mortgage/charge (5 pages) |
24 May 2006 | Particulars of mortgage/charge (5 pages) |
19 April 2006 | Return made up to 01/08/05; full list of members (8 pages) |
19 April 2006 | Return made up to 01/08/05; full list of members (8 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (1 page) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | New director appointed (4 pages) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | New director appointed (4 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
3 June 2005 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
3 June 2005 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
6 April 2005 | Incorporation (26 pages) |
6 April 2005 | Incorporation (26 pages) |