London
EC3V 9AH
Director Name | Link Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Link Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2006(1 year after company formation) |
Appointment Duration | 15 years, 6 months (closed 09 May 2022) |
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, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 09 May 2022) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Mr Jonathan Glyn Vickers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Longmead House Hollow Street Great Somerford Chippenham Wiltshire SN15 5JD |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2006) |
Role | Trust Official |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Mr David Ross Baker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 July 2011) |
Role | Corporate Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House 18 King William Street London EC4N 7HE |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House 7th Floor 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 | 25 July 2011(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2014) |
Role | Trusts Manager |
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(8 years, 8 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 |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Capita Trust Nominees No. 1 LTD 50.00% Ordinary |
---|---|
1 at £1 | Capita Trust Nominees No. 2 LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £200,000 |
Gross Profit | -£40,000 |
Net Worth | -£1,088,000 |
Cash | £112,000 |
Current Liabilities | £145,000 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
28 November 2005 | Delivered on: 8 December 2005 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Deed of charge Secured details: All monies due or to become due from the company to any or all of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in the security assets being the mortgage loans the deeds the life policies any guarantees floating charge the whole of its undertaking and all its property and assets. See the mortgage charge document for full details. Outstanding |
---|
9 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
25 January 2022 | Appointment of a voluntary liquidator (3 pages) |
25 January 2022 | Resolutions
|
19 January 2022 | Appointment of a voluntary liquidator (3 pages) |
7 December 2021 | Liquidators' statement of receipts and payments to 7 October 2021 (12 pages) |
23 September 2021 | Removal of liquidator by court order (8 pages) |
10 December 2020 | Liquidators' statement of receipts and payments to 7 October 2020 (13 pages) |
27 November 2019 | Liquidators' statement of receipts and payments to 7 October 2019 (10 pages) |
7 December 2018 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 7 December 2018 (2 pages) |
31 October 2018 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 31 October 2018 (2 pages) |
29 October 2018 | Resolutions
|
29 October 2018 | Appointment of a voluntary liquidator (3 pages) |
29 October 2018 | Declaration of solvency (5 pages) |
9 October 2018 | Change of details for Capita Trust Nominees No.2 Limited as a person with significant control on 6 November 2017 (2 pages) |
9 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
14 May 2018 | Auditor's resignation (1 page) |
1 March 2018 | Auditor's resignation (1 page) |
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 | Director'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 | 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) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
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) |
7 September 2017 | Full accounts made up to 30 November 2016 (37 pages) |
7 September 2017 | Full accounts made up to 30 November 2016 (37 pages) |
23 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
3 October 2016 | Full accounts made up to 30 November 2015 (29 pages) |
3 October 2016 | Full accounts made up to 30 November 2015 (29 pages) |
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 June 2015 | Full accounts made up to 30 November 2014 (24 pages) |
8 June 2015 | Full accounts made up to 30 November 2014 (24 pages) |
4 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
24 July 2014 | Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages) |
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 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (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) |
16 June 2014 | Termination of appointment of Sean Martin as a director (1 page) |
25 April 2014 | Full accounts made up to 30 November 2013 (22 pages) |
25 April 2014 | Full accounts made up to 30 November 2013 (22 pages) |
30 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
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 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
30 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
6 June 2013 | Full accounts made up to 30 November 2012 (22 pages) |
6 June 2013 | Full accounts made up to 30 November 2012 (22 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Full accounts made up to 30 November 2011 (22 pages) |
30 May 2012 | Full accounts made up to 30 November 2011 (22 pages) |
28 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page) |
26 July 2011 | Termination of appointment of David Baker as a director (1 page) |
26 July 2011 | Appointment of Mr Sean Peter Martin as a director (2 pages) |
26 July 2011 | Termination of appointment of David Baker as a director (1 page) |
26 July 2011 | Appointment of Mr Sean Peter Martin as a director (2 pages) |
14 June 2011 | Full accounts made up to 30 November 2010 (19 pages) |
14 June 2011 | Full accounts made up to 30 November 2010 (19 pages) |
10 June 2011 | Previous accounting period extended from 31 October 2010 to 30 November 2010 (1 page) |
10 June 2011 | Previous accounting period extended from 31 October 2010 to 30 November 2010 (1 page) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Full accounts made up to 31 October 2009 (19 pages) |
1 July 2010 | Full accounts made up to 31 October 2009 (19 pages) |
2 December 2009 | Director's details changed for Mr David Ross Baker on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr David Ross Baker on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr David Ross Baker on 2 December 2009 (2 pages) |
13 October 2009 | Director's details changed for Capita Trust Corporate Services Limited on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Capita Trust Corporate Limited on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Capita Trust Corporate Limited on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Capita Trust Corporate Services Limited on 6 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Capita Trust Secretaries Limited on 6 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Capita Trust Corporate Limited on 6 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Capita Trust Secretaries Limited on 6 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Capita Trust Corporate Services Limited on 6 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Capita Trust Secretaries Limited on 6 October 2009 (2 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (20 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (20 pages) |
15 July 2009 | Appointment terminated director susan lawrence (1 page) |
15 July 2009 | Appointment terminated director susan lawrence (1 page) |
1 July 2009 | Director appointed mrs susan elizabeth lawrence (2 pages) |
1 July 2009 | Director appointed mrs susan elizabeth lawrence (2 pages) |
27 December 2008 | Director appointed david ross baker (3 pages) |
27 December 2008 | Director appointed david ross baker (3 pages) |
27 December 2008 | Appointment terminated director jonathan vickers (1 page) |
27 December 2008 | Appointment terminated director jonathan vickers (1 page) |
8 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 31 October 2007 (18 pages) |
29 July 2008 | Full accounts made up to 31 October 2007 (18 pages) |
4 March 2008 | Full accounts made up to 31 October 2006 (22 pages) |
4 March 2008 | Full accounts made up to 31 October 2006 (22 pages) |
9 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
20 November 2006 | New director appointed (4 pages) |
20 November 2006 | New director appointed (4 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
26 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
8 December 2005 | Particulars of mortgage/charge (18 pages) |
8 December 2005 | Particulars of mortgage/charge (18 pages) |
25 November 2005 | New director appointed (10 pages) |
25 November 2005 | New director appointed (10 pages) |
6 October 2005 | Incorporation (20 pages) |
6 October 2005 | Incorporation (20 pages) |