Company NameRakuten Marketing Europe Limited
Company StatusActive
Company Number05751526
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Previous NamesNewincco 522 Limited and Linkshare Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Capano
Date of BirthJune 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed26 March 2018(12 years after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameNicholas Stamos
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2019(13 years after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceUnited States
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Amit Arvind Patel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameIsla Rebecca Hale-Burgess
StatusCurrent
Appointed31 August 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameStephen Robert Denton
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2006(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RolePresident Of A Corporation
Country of ResidenceUnited States
Correspondence Address26 Tall Timber Road
Middletown
Nj 07748
United States
Director NameRyota Matsuzaki
Date of BirthNovember 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed24 May 2006(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 February 2013)
RoleSenior Vice President
Country of ResidenceJapan
Correspondence Address4-4-15-205 Himon-Ya
Meguro-Ku
152-0003
Japan
Director NameJohn J-H Kim
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2006(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2008)
RoleChief Executive Officer
Correspondence Address292 Franklyn Street
Newtown
Ma 02458
United States
Director NameJonathan Levine
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2008(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address215 Park Avenue South, 9th Floor
New York
Ny 100003
United States
Director NameCharles Badavas
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2008(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address800 Boylston Street, 49th Floor
Boston
Ma 02199
United States
Director NameYasuhisa Iida
Date of BirthMay 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2009(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2019)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address235 E 55th Street Apt 44b
New York
Ny 10022
United States
Director NameLiane Marie Dietrich
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2014)
RoleCOO
Country of ResidenceUnited States
Correspondence Address215
Park Avenue South 9th Floor
New York
Ny 100003
United States
Director NameJ Robert Gagnon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address215
Park Avenue South 9th Floor
New York
Ny 100003
United States
Director NameMr Mark David Walker Haviland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDc Storm Limited Third Floor
42 Frederick Place
Brighton
BN1 4EA
Director NameMr Anthony Webster Zito
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2014(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 December 2018)
RolePresident
Country of ResidenceUnited States
Correspondence AddressDc Storm Limited Third Floor
42 Frederick Place
Brighton
BN1 4EA
Secretary NameReginald Rasch
StatusResigned
Appointed10 November 2014(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 2018)
RoleCompany Director
Correspondence Address215 Park Avenue South
9th Floor
New York
Ny 10003
Director NameMr Kenneth Francis Dorward
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2018(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2020)
RoleCOO
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street, 7th Floor Queen Victoria
7th Floor
London
EC4V 4AY
Secretary NameAssistant General Counsel Anthony Lee Plachy
StatusResigned
Appointed11 December 2018(12 years, 8 months after company formation)
Appointment Duration7 months (resigned 12 July 2019)
RoleCompany Director
Correspondence Address71 Queen Victoria Street, 7th Floor Queen Victoria
7th Floor
London
EC4V 4AY
Secretary NameChristiana Lin
StatusResigned
Appointed12 July 2019(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2021)
RoleCompany Director
Correspondence Address71 Queen Victoria Street, 7th Floor Queen Victoria
7th Floor
London
EC4V 4AY
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSeventh Floor, 90 High Holborn
London
WC1V 6XX

Contact

Websitelinkshare.com

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.3m at £1Rakuten Marketing International Llc
100.00%
Ordinary

Financials

Year2014
Turnover£5,887,612
Gross Profit£5,091,097
Net Worth-£1,188,154
Cash£5,188,889
Current Liabilities£2,334,473

Accounts

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

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

7 October 2017Full accounts made up to 31 December 2016 (28 pages)
22 May 2017Registered office address changed from 16 High Holborn London WC1V 6BX to 71 Queen Victoria Street, 7th Floor Queen Victoria Street 7th Floor London EC4V 4AY on 22 May 2017 (1 page)
22 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 December 2015 (21 pages)
13 May 2016Annual return made up to 22 March 2016
Statement of capital on 2016-05-13
  • GBP 4,326,881
(19 pages)
25 November 2015Full accounts made up to 31 December 2014 (14 pages)
6 May 2015Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DJ England to Dmh Stallard Gainsborough House Pegler Way Crawley West Sussex RH11 7FZ (2 pages)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4,326,881
(15 pages)
13 November 2014Appointment of Reginald Rasch as a secretary on 10 November 2014 (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 September 2014Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Jones Day 21 Tudor Street London EC4Y 0DJ (1 page)
18 August 2014Appointment of Mr Anthony Zito as a director on 31 July 2014 (2 pages)
15 August 2014Termination of appointment of Liane Marie Dietrich as a director on 31 July 2014 (1 page)
15 August 2014Termination of appointment of J Robert Gagnon as a director on 31 July 2014 (1 page)
15 August 2014Appointment of Mr Mark David Walker Haviland as a director on 31 July 2014 (2 pages)
15 August 2014Director's details changed for Yasuhisa Iida on 13 August 2014 (2 pages)
15 August 2014Termination of appointment of Olswang Cosec Limited as a secretary on 31 July 2014 (1 page)
14 August 2014Change of name notice (2 pages)
14 August 2014Company name changed linkshare LIMITED\certificate issued on 14/08/14 (3 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,326,881
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
18 April 2013Register(s) moved to registered inspection location (1 page)
17 April 2013Register inspection address has been changed (1 page)
12 April 2013Termination of appointment of Ryota Matsuzaki as a director (2 pages)
12 April 2013Appointment of J Robert Gagnon as a director (3 pages)
12 April 2013Termination of appointment of Jonathan Levine as a director (2 pages)
12 April 2013Appointment of Liane Marie Dietrich as a director (3 pages)
26 November 2012Full accounts made up to 31 December 2011 (13 pages)
24 August 2012Registered office address changed from Seventh Floor 90 High Holborn Lonodn WC1V 6XX on 24 August 2012 (2 pages)
27 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
20 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
17 January 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 4,326,881.00
(6 pages)
12 January 2011Resolutions
  • RES13 ‐ Remove authorised share cap claus 22/12/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
21 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
20 April 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Jonathan Levine on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Yasuhisa Iida on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Yasuhisa Iida on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Ryota Matsuzaki on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Jonathan Levine on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Ryota Matsuzaki on 1 October 2009 (2 pages)
23 December 2009Full accounts made up to 31 December 2008 (14 pages)
3 August 2009Appointment terminated director charles badavas (1 page)
3 August 2009Director appointed yasuhisa iida (2 pages)
21 May 2009Return made up to 22/03/09; full list of members (4 pages)
19 May 2009Appointment terminated director john kim (1 page)
19 May 2009Director appointed charles badavas (3 pages)
19 May 2009Director appointed jonathan levine (2 pages)
19 May 2009Appointment terminated director stephen denton (1 page)
11 February 2009Nc inc already adjusted 31/12/08 (1 page)
1 February 2009Ad 31/12/08\gbp si 1826880@1=1826880\gbp ic 1/1826881\ (4 pages)
1 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2009Full accounts made up to 31 December 2007 (17 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 April 2008Return made up to 22/03/08; full list of members (4 pages)
9 January 2008Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 April 2007Return made up to 22/03/07; full list of members (6 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
24 May 2006Company name changed newincco 522 LIMITED\certificate issued on 24/05/06 (2 pages)
22 March 2006Incorporation (20 pages)