Company NameAsset Link Capital 2 (Holdings) Limited
DirectorsAdrian Richard Cloake and Selina Lee Burdell
Company StatusActive
Company Number05769052
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Adrian Richard Cloake
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(7 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak, 2nd Floor No.5 Wilton Road
London
SW1V 1AN
Director NameMrs Selina Lee Burdell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(7 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleChief Opperating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak, 2nd Floor No.5 Wilton Road
London
SW1V 1AN
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF

Contact

Telephone020 78207796
Telephone regionLondon

Location

Registered AddressThe Peak, 2nd Floor
No.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 £1Lf European Portfolio Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 April 2024 (4 weeks ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Charges

21 June 2006Delivered 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

Filing History

30 September 2020Accounts for a dormant company made up to 30 November 2019 (13 pages)
25 June 2020Registered office address changed from Camelford House 89 Albert Embankment London SE1 7TP to The Peak, 2nd Floor No.5 Wilton Road London SW1V 1AN on 25 June 2020 (1 page)
7 April 2020Confirmation statement made on 4 April 2020 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)
14 May 2019Accounts for a dormant company made up to 30 November 2018 (14 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 30 November 2017 (13 pages)
5 March 2018Satisfaction of charge 1 in full (4 pages)
20 June 2017Full accounts made up to 30 November 2016 (18 pages)
20 June 2017Full accounts made up to 30 November 2016 (18 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
25 May 2016Full accounts made up to 30 November 2015 (11 pages)
25 May 2016Full accounts made up to 30 November 2015 (11 pages)
14 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
20 July 2015Group of companies' accounts made up to 30 November 2014 (10 pages)
20 July 2015Group of companies' accounts made up to 30 November 2014 (10 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
5 November 2014Auditor's resignation (1 page)
5 November 2014Auditor's resignation (1 page)
6 May 2014Group of companies' accounts made up to 30 November 2013 (16 pages)
6 May 2014Group of companies' accounts made up to 30 November 2013 (16 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
20 December 2013Termination of appointment of Mark Filer as a director (1 page)
20 December 2013Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (1 page)
20 December 2013Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page)
20 December 2013Appointment of Mrs Selina Lee Burdell as a director (2 pages)
20 December 2013Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (1 page)
20 December 2013Appointment of Mrs Selina Lee Burdell as a director (2 pages)
20 December 2013Appointment of Mr Adrian Richard Cloake as a director (2 pages)
20 December 2013Termination of appointment of Mark Filer as a director (1 page)
20 December 2013Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page)
20 December 2013Appointment of Mr Adrian Richard Cloake as a director (2 pages)
29 May 2013Group of companies' accounts made up to 30 November 2012 (16 pages)
29 May 2013Group of companies' accounts made up to 30 November 2012 (16 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 May 2012Group of companies' accounts made up to 30 November 2011 (16 pages)
4 May 2012Group of companies' accounts made up to 30 November 2011 (16 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 July 2011Group of companies' accounts made up to 30 November 2010 (16 pages)
21 July 2011Group of companies' accounts made up to 30 November 2010 (16 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
4 May 2010Group of companies' accounts made up to 30 November 2009 (16 pages)
4 May 2010Group of companies' accounts made up to 30 November 2009 (16 pages)
2 September 2009Group of companies' accounts made up to 30 November 2008 (16 pages)
2 September 2009Group of companies' accounts made up to 30 November 2008 (16 pages)
9 April 2009Return made up to 04/04/09; full list of members (3 pages)
9 April 2009Return made up to 04/04/09; full list of members (3 pages)
22 August 2008Group of companies' accounts made up to 30 November 2007 (15 pages)
22 August 2008Group of companies' accounts made up to 30 November 2007 (15 pages)
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)
6 May 2008Location of register of members (1 page)
10 April 2008Return made up to 04/04/08; full list of members (3 pages)
10 April 2008Return made up to 04/04/08; full list of members (3 pages)
26 March 2008Appointment terminated director robin baker (1 page)
26 March 2008Appointment terminated director robin baker (1 page)
8 October 2007Full accounts made up to 30 November 2006 (15 pages)
8 October 2007Full accounts made up to 30 November 2006 (15 pages)
18 April 2007Return made up to 04/04/07; full list of members (3 pages)
18 April 2007Return made up to 04/04/07; full list of members (3 pages)
19 December 2006Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page)
19 December 2006Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
6 July 2006Particulars of mortgage/charge (9 pages)
6 July 2006Particulars of mortgage/charge (9 pages)
24 May 2006Registered office changed on 24/05/06 from: c/o wilmigton trust sp services (london) LIMITED tower 42 (level 11) 25 old broad street london EC2N 1HQ (1 page)
24 May 2006Registered office changed on 24/05/06 from: c/o wilmigton trust sp services (london) LIMITED tower 42 (level 11) 25 old broad street london EC2N 1HQ (1 page)
24 May 2006Location of register of members (1 page)
24 May 2006Location of register of members (1 page)
4 April 2006Incorporation (71 pages)
4 April 2006Incorporation (71 pages)