Company NameAsset Link Capital (No 3) Limited
DirectorsAdrian Richard Cloake and Hitesh Shah
Company StatusActive
Company Number05622744
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Previous NameBroomco (3960) Limited

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Adrian Richard Cloake
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak, 2nd Floor 5 Wilton Road
London
SW1V 1AN
Director NameMr Hitesh Shah
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak, 2nd Floor 5 Wilton Road
London
SW1V 1AN
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 2008)
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(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameMr Paul David Burdell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2008(2 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 05 September 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 The Boltons
London
SW10 9TD
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 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
Appointed15 November 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed23 December 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2008)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed23 December 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2008)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH

Contact

Websitelinkfinancial.co.uk
Telephone020 78207796
Telephone regionLondon

Location

Registered AddressThe Peak, 2nd Floor
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 £1Link Financial LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,921,000
Gross Profit£3,447,000
Net Worth£5,496,000
Cash£123,000
Current Liabilities£4,577,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

1 December 2014Delivered on: 4 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
30 July 2010Delivered on: 6 August 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Second debenture and security trust deed
Secured details: All monies due or to become due from the company ("ALC3" or the chargor") to the hsbc corporate trustee company (UK) limited (the security trustee) and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the assigned assets the benefit of all licences any letter of credit the security accounts and all monies all licences the relevant contracts the debts the insurances all receivables first floating charge all it present and future assets and undertaking see image for full details.
Outstanding
1 September 2008Delivered on: 20 November 2008
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Trustee

Classification: Debenture and security trust deed
Secured details: All monies due or to become due from the company to the security trustee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge right title any assigned asset licences consents all monies goodwill uncalled capital claims insurance receivables assets and undertaking see image for full details.
Outstanding

Filing History

8 February 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
13 July 2020Registered office address changed from Camelford House C/O Link Financial Ltd, 10th Floor 89 Albert Embankment London SE1 7TP to The Peak, 2nd Floor 5 Wilton Road London SW1V 1AN on 13 July 2020 (1 page)
10 March 2020Compulsory strike-off action has been discontinued (1 page)
9 March 2020Full accounts made up to 31 March 2019 (20 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
4 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
7 June 2019Change of details for Ms Selina Lee Burdell as a person with significant control on 15 February 2019 (2 pages)
12 December 2018Full accounts made up to 31 March 2018 (28 pages)
3 December 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
27 March 2018Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
5 March 2018Satisfaction of charge 1 in full (4 pages)
5 March 2018Satisfaction of charge 056227440003 in full (4 pages)
5 March 2018Satisfaction of charge 2 in full (4 pages)
20 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 30 November 2016 (27 pages)
18 July 2017Full accounts made up to 30 November 2016 (27 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
27 July 2016Full accounts made up to 30 November 2015 (16 pages)
27 July 2016Full accounts made up to 30 November 2015 (16 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 July 2015Full accounts made up to 30 November 2014 (16 pages)
20 July 2015Full accounts made up to 30 November 2014 (16 pages)
8 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
4 December 2014Registration of charge 056227440003, created on 1 December 2014 (110 pages)
4 December 2014Registration of charge 056227440003, created on 1 December 2014 (110 pages)
4 December 2014Registration of charge 056227440003, created on 1 December 2014 (110 pages)
5 November 2014Auditor's resignation (1 page)
5 November 2014Auditor's resignation (1 page)
22 May 2014Full accounts made up to 30 November 2013 (18 pages)
22 May 2014Full accounts made up to 30 November 2013 (18 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
11 September 2013Full accounts made up to 30 November 2012 (18 pages)
11 September 2013Full accounts made up to 30 November 2012 (18 pages)
31 July 2013Director's details changed for Mr Adrian Richard Cloake on 23 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Adrian Richard Cloake on 23 July 2013 (2 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
4 May 2012Full accounts made up to 30 November 2011 (15 pages)
4 May 2012Full accounts made up to 30 November 2011 (15 pages)
27 January 2012Full accounts made up to 30 November 2010 (14 pages)
27 January 2012Full accounts made up to 30 November 2010 (14 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (17 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (17 pages)
27 July 2010Director's details changed for Adrian Cloake on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Adrian Cloake on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Hitesh Shah on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Hitesh Shah on 27 July 2010 (2 pages)
4 May 2010Full accounts made up to 30 November 2009 (14 pages)
4 May 2010Full accounts made up to 30 November 2009 (14 pages)
3 December 2009Full accounts made up to 30 November 2008 (15 pages)
3 December 2009Full accounts made up to 30 November 2008 (15 pages)
19 November 2009Director's details changed for Hitesh Shah on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Hitesh Shah on 19 November 2009 (2 pages)
17 November 2009Director's details changed for Hitesh Shah on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Hitesh Shah on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Hitesh Shah on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Adrian Cloake on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Adrian Cloake on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Adrian Cloake on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
9 December 2008Return made up to 15/11/08; full list of members (3 pages)
9 December 2008Appointment terminate, director ruth louise samson logged form (1 page)
9 December 2008Return made up to 15/11/08; full list of members (3 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Appointment terminate, director ruth louise samson logged form (1 page)
9 December 2008Registered office changed on 09/12/2008 from camelford house 89 albert embankment london SE1 7TP (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Registered office changed on 09/12/2008 from camelford house 89 albert embankment london SE1 7TP (1 page)
8 December 2008Appointment terminated director ruth samson (1 page)
8 December 2008Appointment terminated director ruth samson (1 page)
20 November 2008Particulars of a mortgage or charge/co extend / charge no: 1 (11 pages)
20 November 2008Particulars of a mortgage or charge/co extend / charge no: 1 (11 pages)
2 October 2008Appointment terminated director paul burdell (1 page)
2 October 2008Appointment terminated director paul burdell (1 page)
26 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
26 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
27 August 2008Director appointed paul burdell (2 pages)
27 August 2008Director appointed paul burdell (2 pages)
15 July 2008Director appointed hitesh shah (2 pages)
15 July 2008Appointment terminated director sunil masson (1 page)
15 July 2008Appointment terminated director sunil masson (1 page)
15 July 2008Appointment terminated director and secretary wilmington trust sp services (london) LIMITED (1 page)
15 July 2008Appointment terminated director mark filer (1 page)
15 July 2008Director appointed hitesh shah (2 pages)
15 July 2008Appointment terminated director mark filer (1 page)
15 July 2008Director appointed adrian cloake (2 pages)
15 July 2008Appointment terminated director and secretary wilmington trust sp services (london) LIMITED (1 page)
15 July 2008Director appointed adrian cloake (2 pages)
6 May 2008Location of register of members (1 page)
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)
7 January 2008Return made up to 15/11/07; full list of members (3 pages)
7 January 2008Return made up to 15/11/07; full list of members (3 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
13 November 2007New director appointed (6 pages)
13 November 2007New director appointed (6 pages)
24 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
24 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
20 November 2006Return made up to 15/11/06; full list of members (3 pages)
20 November 2006Return made up to 15/11/06; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
6 January 2006Memorandum and Articles of Association (12 pages)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned;director resigned (1 page)
6 January 2006Registered office changed on 06/01/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
6 January 2006New director appointed (5 pages)
6 January 2006New secretary appointed;new director appointed (19 pages)
6 January 2006New director appointed (5 pages)
6 January 2006New director appointed (4 pages)
6 January 2006Memorandum and Articles of Association (12 pages)
6 January 2006Director resigned (1 page)
6 January 2006Registered office changed on 06/01/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
6 January 2006New secretary appointed;new director appointed (19 pages)
6 January 2006New director appointed (4 pages)
6 January 2006Secretary resigned;director resigned (1 page)
29 December 2005Company name changed broomco (3960) LIMITED\certificate issued on 29/12/05 (2 pages)
29 December 2005Company name changed broomco (3960) LIMITED\certificate issued on 29/12/05 (2 pages)
15 November 2005Incorporation (19 pages)
15 November 2005Incorporation (19 pages)