London
SW1V 1AN
Director Name | Mrs Selina Lee Burdell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2013(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Peak, 2nd Floor 5 Wilton Road London SW1V 1AN |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1kings Arms Yard London EC2R 7AF |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 November 2013) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 November 2013) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Website | www.assetlinkcapital.co.uk |
---|
Registered Address | The Peak, 2nd Floor 5 Wilton Road London SW1V 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Asset Link Capital 2 (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £93,779 |
Net Worth | £24,491 |
Cash | £37,081 |
Current Liabilities | £14,400 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
21 June 2006 | Delivered on: 6 July 2006 Persons entitled: Morgan Stanley Mortgage Servicing Limited (The "Security Trustee") Classification: Debenture and security trust deed Secured details: All monies due or to become due from ALC2 to 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: Fixed charge all of its present and future right,title and interest in all charge securities together with (a) all related rights and (b) all rights of the guarantor. See the mortgage charge document for full details. Outstanding |
---|
8 February 2021 | Director's details changed for Ms Selina Lee Burdell on 13 February 2019 (2 pages) |
---|---|
8 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
20 August 2020 | Full accounts made up to 30 November 2019 (22 pages) |
13 July 2020 | Registered office address changed from Camelford House 89 Albert Embankment London SE1 7TP to The Peak, 2nd Floor 5 Wilton Road London SW1V 1AN on 13 July 2020 (1 page) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
7 June 2019 | Change of details for Ms Selina Lee Burdell as a person with significant control on 15 February 2019 (2 pages) |
14 May 2019 | Full accounts made up to 30 November 2018 (21 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 30 November 2017 (19 pages) |
5 March 2018 | Satisfaction of charge 1 in full (4 pages) |
3 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
20 June 2017 | Full accounts made up to 30 November 2016 (23 pages) |
20 June 2017 | Full accounts made up to 30 November 2016 (23 pages) |
10 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
25 May 2016 | Full accounts made up to 30 November 2015 (13 pages) |
25 May 2016 | Full accounts made up to 30 November 2015 (13 pages) |
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
20 July 2015 | Full accounts made up to 30 November 2014 (13 pages) |
20 July 2015 | Full accounts made up to 30 November 2014 (13 pages) |
24 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
5 November 2014 | Auditor's resignation (1 page) |
5 November 2014 | Auditor's resignation (1 page) |
6 May 2014 | Full accounts made up to 30 November 2013 (13 pages) |
6 May 2014 | Full accounts made up to 30 November 2013 (13 pages) |
24 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
20 December 2013 | Appointment of Mr Adrian Richard Cloake as a director (2 pages) |
20 December 2013 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (1 page) |
20 December 2013 | Termination of appointment of Mark Filer as a director (1 page) |
20 December 2013 | Appointment of Mr Adrian Richard Cloake as a director (2 pages) |
20 December 2013 | Termination of appointment of Martin Mcdermott as a director (1 page) |
20 December 2013 | Appointment of Mrs Selina Lee Burdell as a director (2 pages) |
20 December 2013 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page) |
20 December 2013 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page) |
20 December 2013 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (1 page) |
20 December 2013 | Termination of appointment of Mark Filer as a director (1 page) |
20 December 2013 | Termination of appointment of Martin Mcdermott as a director (1 page) |
20 December 2013 | Appointment of Mrs Selina Lee Burdell as a director (2 pages) |
29 May 2013 | Full accounts made up to 30 November 2012 (13 pages) |
29 May 2013 | Full accounts made up to 30 November 2012 (13 pages) |
28 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Full accounts made up to 30 November 2011 (13 pages) |
4 May 2012 | Full accounts made up to 30 November 2011 (13 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
21 July 2011 | Full accounts made up to 30 November 2010 (13 pages) |
21 July 2011 | Full accounts made up to 30 November 2010 (13 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
27 May 2011 | Appointment of Martin Mcdermott as a director (3 pages) |
27 May 2011 | Appointment of Martin Mcdermott as a director (3 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Full accounts made up to 30 November 2009 (13 pages) |
4 May 2010 | Full accounts made up to 30 November 2009 (13 pages) |
30 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Full accounts made up to 30 November 2008 (13 pages) |
2 September 2009 | Full accounts made up to 30 November 2008 (13 pages) |
9 January 2009 | Return made up to 14/12/07; full list of members (4 pages) |
9 January 2009 | Return made up to 14/12/07; full list of members (4 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
29 August 2008 | Full accounts made up to 30 November 2007 (12 pages) |
29 August 2008 | Full accounts made up to 30 November 2007 (12 pages) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
10 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | New director appointed (3 pages) |
8 October 2007 | Full accounts made up to 30 November 2006 (12 pages) |
8 October 2007 | Full accounts made up to 30 November 2006 (12 pages) |
19 December 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
19 December 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
14 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Particulars of mortgage/charge (11 pages) |
6 July 2006 | Particulars of mortgage/charge (11 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
6 January 2006 | Memorandum and Articles of Association (12 pages) |
6 January 2006 | New director appointed (4 pages) |
6 January 2006 | New director appointed (4 pages) |
6 January 2006 | Secretary resigned;director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (5 pages) |
6 January 2006 | Secretary resigned;director resigned (1 page) |
6 January 2006 | Memorandum and Articles of Association (12 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New secretary appointed;new director appointed (19 pages) |
6 January 2006 | New director appointed (5 pages) |
6 January 2006 | New secretary appointed;new director appointed (19 pages) |
29 December 2005 | Company name changed broomco (3962) LIMITED\certificate issued on 29/12/05 (2 pages) |
29 December 2005 | Company name changed broomco (3962) LIMITED\certificate issued on 29/12/05 (2 pages) |
14 December 2005 | Incorporation (19 pages) |
14 December 2005 | Incorporation (19 pages) |