Company NameStandard Chartered Leasing (UK) Limited
DirectorDavid Andrew Crawford
Company StatusActive
Company Number05513184
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Previous NameLinkdollar Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameDavid Andrew Crawford
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(18 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameSc (Secretaries) Limited (Corporation)
StatusCurrent
Appointed02 November 2009(4 years, 3 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameJulie Bamford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(2 days after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address18 Abbey Road
Exeter
Devon
EX4 7BG
Director NameMrs Averina Anita Snow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(2 days after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Spencer Road
Twickenham
Middlesex
TW2 5TG
Director NameStephen William Trevis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2007)
RoleLawyer
Correspondence Address187 London Road
Twickenham
London
TW1 1EJ
Director NameMr David William Ryman Richards
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(2 days after company formation)
Appointment Duration9 years, 5 months (resigned 05 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameMr Terry Charles Skippen
NationalityBritish
StatusResigned
Appointed21 July 2005(2 days after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Sandeep Kumar Jain
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed11 May 2007(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMrs Barbara Anne McAll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Terry Charles Skippen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameKrishnakumar Narayanan Trichur
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2012(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(7 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Stephen Gordon Delano Barnes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameTim Lord
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Amit Kumar Puri
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Darren Paul Ellis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitestandardchartered.com
Telephone020 78858888
Telephone regionLondon

Location

Registered Address1 Basinghall Avenue
London
EC2V 5DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£202,724
Gross Profit£202,724
Net Worth£26,421,221
Cash£53,782,118
Current Liabilities£27,372,605

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

26 September 2005Delivered on: 17 October 2005
Persons entitled: Kdb Asia Limited Acting on Its Own Behalf and as Security Trustee for and on Behalf of Thebeneficiaries

Classification: Deed of equitable mortgage "executed outside the united kingdom over property situated there"
Secured details: All monies due or to become due from bluebell, the goonzaran borrower and the other security parties to the chargee and the other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed mortgage and charge, all the LLP's present and future right title and interest in and to the vessel and to all monies and rights deriving therefrom. See the mortgage charge document for full details.
Outstanding
26 September 2005Delivered on: 17 October 2005
Persons entitled: Kdb Asia Limited Acting on Its Own Behalf and as Security Trustee for and on Behalf of Thebeneficiaries

Classification: First assignment of insurances and requisition proceeds executed outside the united kingdom and comprising property situated there
Secured details: All monies due or to become due from the owner and the other owner to the chargee and the other beneficiaries and all monies due or to become due from the LLP, the initial class a member, the initial class b member, the managing member, the initial charterer and the new sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the interest of the initial class a member, both present and future, in the LLP's assigned property. See the mortgage charge document for full details.
Outstanding
26 September 2005Delivered on: 17 October 2005
Persons entitled: Kdb Asia Limited Acting on Its Own Behalf and as Security Trustee for and on Behalf Ot Thebeneficiaries

Classification: Deed of equitable mortgage executed outside the united kingdom and comprising property situated there
Secured details: All monies due or to become due from goonzaran maritime S.a, bluebell maritime S.A. and the other security parties to the chargee and the other beneficiaries and the obligations of the goonzaran LLP under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the LLP's present and future right title and interest in and to the vessel and to all monies and rights deriving therefrom. See the mortgage charge document for full details.
Outstanding
26 September 2005Delivered on: 17 October 2005
Persons entitled: Kdb Asia Limited Acting on Its Own Behalf and as Security Trustee for and on Behalf of Thebeneficiaries

Classification: First assignment of insurances and requisition proceeds executed outside the united kingdom and comprising property situated there
Secured details: All monies due or to become due of the owner and the other owner to the chargee and the other beneficiaries and all other obligations of the goonzaran LLP, standard chartered leasing (UK) limited, goonzaran bluebell funding limited, macquarie gp limited, goonzaran bluebell leasing limited and cass management limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (In the initial class a member's capacity as a member of the goonzaran LLP) all the interest of the initial class a member both present and future in the LLP's assigned property and (in the initial class a member's own capacity) all the interest of the initial class a member both present and future in the initial class a member's assigned property. See the mortgage charge document for full details.
Outstanding
26 September 2005Delivered on: 7 October 2005
Persons entitled: Anzef Limited in Its Capacity as Security Trustee

Classification: Class a member deed of assignment
Secured details: All monies due or to become due from the company to the macquarie bank limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the put option assigned property the deed of assignment (put option support) assigned property and all of its right title and interest in under and to the letter of credit together with all present and future claims and causes of action in respect thereof. See the mortgage charge document for full details.
Outstanding
26 September 2005Delivered on: 7 October 2005
Persons entitled: Anzef Limited in Its Capacity as Security Trustee

Classification: Class a member deed of assignment
Secured details: All monies due or to become due from the company to the macquarie bank limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the put option assigned property the deed of assignment (put option support) assigned property and all of its right title and interest in under and to the letter of credit together with all present and future claims and causes of action in respect thereof. See the mortgage charge document for full details.
Outstanding
26 September 2005Delivered on: 6 October 2005
Persons entitled: Standard Chartered Bank (Hong Kong) Limited

Classification: Second assignment of insurances and requisition proceeds
Secured details: All monies due or to become due from the company to the bluebell transportation LLP and the other LLP on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all interest present and future in the assigned property being the insurances in relation to the vessel named bluebell including equipment and appurtenances, all additions and substitutions, all payments, all claims rights and remedies,. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 September 2005Delivered on: 6 October 2005
Persons entitled: Standard Chartered Bank (Hong Kong) Limited

Classification: Second assignment of insurances and requisition proceeds
Secured details: All monies due or to become due from the company to the other LLP and goonzaran LLP on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all interest present and future in the assigned property being the insurances in relation to the vessel named goonzaran including equipment and appurtenances, all additions and substitutions, all payments, all claims rights and remedies,. See the mortgage charge document for full details.
Outstanding

Filing History

2 September 2020Full accounts made up to 31 December 2019 (17 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (18 pages)
12 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (20 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (19 pages)
25 July 2017Full accounts made up to 31 December 2016 (19 pages)
5 July 2017Notification of Standard Chartered Holdings Limited as a person with significant control on 15 May 2017 (2 pages)
5 July 2017Cessation of Standard Chartered (Gct) Limited as a person with significant control on 15 May 2017 (1 page)
5 July 2017Notification of Standard Chartered Holdings Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Standard Chartered Holdings Limited as a person with significant control on 15 May 2017 (2 pages)
5 July 2017Cessation of Standard Chartered (Gct) Limited as a person with significant control on 15 May 2017 (1 page)
5 July 2017Cessation of Standard Chartered (Gct) Limited as a person with significant control on 5 July 2017 (1 page)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
22 June 2016Full accounts made up to 31 December 2015 (18 pages)
22 June 2016Full accounts made up to 31 December 2015 (18 pages)
13 May 2016Auditor's resignation (1 page)
13 May 2016Auditor's resignation (1 page)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • USD 1
(7 pages)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • USD 1
(7 pages)
28 April 2016Auditor's resignation (1 page)
28 April 2016Auditor's resignation (1 page)
24 September 2015Full accounts made up to 31 December 2014 (17 pages)
24 September 2015Full accounts made up to 31 December 2014 (17 pages)
1 July 2015Appointment of Mr Amit Kumar Puri as a director on 25 June 2015 (2 pages)
1 July 2015Appointment of Mr Amit Kumar Puri as a director on 25 June 2015 (2 pages)
30 June 2015Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • USD 1
(7 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • USD 1
(7 pages)
7 January 2015Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page)
7 January 2015Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • USD 1
(8 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • USD 1
(8 pages)
3 April 2014Termination of appointment of Barbara Mcall as a director (1 page)
3 April 2014Termination of appointment of Barbara Mcall as a director (1 page)
3 April 2014Appointment of Stephen Gordon Delano Barnes as a director (2 pages)
3 April 2014Appointment of Stephen Gordon Delano Barnes as a director (2 pages)
23 October 2013Solvency statement dated 22/10/13 (1 page)
23 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 October 2013Statement by directors (1 page)
23 October 2013Statement of capital on 23 October 2013
  • USD 1
(5 pages)
23 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 October 2013Statement of capital on 23 October 2013
  • USD 1
(5 pages)
23 October 2013Statement by directors (1 page)
23 October 2013Solvency statement dated 22/10/13 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
23 October 2012Director's details changed for Mr David William Ryman Richards on 17 October 2012 (2 pages)
23 October 2012Director's details changed for Mr David William Ryman Richards on 17 October 2012 (2 pages)
3 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
3 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
3 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
3 October 2012Termination of appointment of Averina Snow as a director (1 page)
3 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
3 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
3 October 2012Termination of appointment of Averina Snow as a director (1 page)
3 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
15 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (9 pages)
15 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (9 pages)
9 December 2010Statement of company's objects (2 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
9 December 2010Statement of company's objects (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
12 August 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
12 August 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
15 February 2010Full accounts made up to 31 March 2009 (16 pages)
15 February 2010Full accounts made up to 31 March 2009 (16 pages)
10 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Mr Terry Charles Skippen on 1 October 2009 (1 page)
10 February 2010Secretary's details changed for Mr Terry Charles Skippen on 1 October 2009 (1 page)
10 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Mr Terry Charles Skippen on 1 October 2009 (1 page)
10 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
15 January 2010Appointment of Mr Terry Charles Skippen as a director (2 pages)
15 January 2010Termination of appointment of Julie Bamford as a director (1 page)
15 January 2010Appointment of Mr Terry Charles Skippen as a director (2 pages)
15 January 2010Termination of appointment of Julie Bamford as a director (1 page)
5 January 2010Termination of appointment of Terry Skippen as a secretary (1 page)
5 January 2010Termination of appointment of Terry Skippen as a secretary (1 page)
5 January 2010Appointment of Barbara Anne Mcall as a director (2 pages)
5 January 2010Appointment of Barbara Anne Mcall as a director (2 pages)
12 November 2009Appointment of Sc (Secretaries) Limited as a secretary (2 pages)
12 November 2009Appointment of Sc (Secretaries) Limited as a secretary (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
29 April 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
29 April 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
11 August 2008Return made up to 19/07/08; full list of members (4 pages)
11 August 2008Return made up to 19/07/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
23 July 2007Return made up to 19/07/07; full list of members (2 pages)
23 July 2007Return made up to 19/07/07; full list of members (2 pages)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
15 August 2006Ad 27/09/05--------- us$ si 24056564@1=24056564 us$ ic 1/24056565 (1 page)
15 August 2006Ad 27/09/05--------- us$ si 24056564@1=24056564 us$ ic 1/24056565 (1 page)
15 August 2006Return made up to 19/07/06; full list of members (3 pages)
15 August 2006Return made up to 19/07/06; full list of members (3 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
17 October 2005Particulars of mortgage/charge (11 pages)
17 October 2005Particulars of mortgage/charge (7 pages)
17 October 2005Particulars of mortgage/charge (7 pages)
17 October 2005Particulars of mortgage/charge (11 pages)
17 October 2005Particulars of mortgage/charge (11 pages)
17 October 2005Particulars of mortgage/charge (11 pages)
17 October 2005Particulars of mortgage/charge (7 pages)
17 October 2005Particulars of mortgage/charge (7 pages)
7 October 2005Particulars of mortgage/charge (5 pages)
7 October 2005Particulars of mortgage/charge (5 pages)
7 October 2005Particulars of mortgage/charge (5 pages)
7 October 2005Particulars of mortgage/charge (5 pages)
6 October 2005Particulars of mortgage/charge (11 pages)
6 October 2005Particulars of mortgage/charge (11 pages)
6 October 2005Particulars of mortgage/charge (11 pages)
6 October 2005Particulars of mortgage/charge (11 pages)
10 August 2005New director appointed (3 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (4 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (4 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (2 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
1 August 2005Us$ nc 100/30000000 21/07/05 (2 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2005Director resigned (1 page)
1 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2005Registered office changed on 01/08/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
1 August 2005Us$ nc 100/30000000 21/07/05 (2 pages)
1 August 2005Registered office changed on 01/08/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2005Company name changed linkdollar LIMITED\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed linkdollar LIMITED\certificate issued on 21/07/05 (2 pages)
19 July 2005Incorporation (17 pages)
19 July 2005Incorporation (17 pages)