Company NameLink Financial Outsourcing Limited
DirectorsSelina Lee Burdell and Adrian Richard Cloake
Company StatusActive
Company Number07059696
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Selina Lee Burdell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak, 2nd Floor 5 Wilton Road
London
SW1V 1AN
Director NameMr Adrian Richard Cloake
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(3 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak, 2nd Floor 5 Wilton Road
London
SW1V 1AN
Director NameMr Paul David Burdell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCamelford House 89 Albert Embankment
London
SE1 7TP

Contact

Websitelinkfinancial.co.uk
Telephone08708458484
Telephone regionUnknown

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

1.7m at £1Lf Outsourcing Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,679,000
Net Worth£13,016,000
Cash£3,311,000
Current Liabilities£4,555,000

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

23 January 2014Delivered on: 27 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
28 April 2023Full accounts made up to 30 November 2022 (34 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
11 July 2022Director's details changed for Mrs Selina Lee Burdell on 4 July 2022 (2 pages)
4 April 2022Full accounts made up to 30 November 2021 (32 pages)
16 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
15 November 2021Cessation of Selina Lee Burdell as a person with significant control on 27 August 2021 (1 page)
28 October 2021Notification of Lf Outsourcing Holdings Limited as a person with significant control on 24 September 2021 (2 pages)
4 May 2021Full accounts made up to 30 November 2020 (33 pages)
16 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
2 November 2020Director's details changed for Ms Selina Lee Burdell on 14 February 2019 (2 pages)
16 September 2020Full accounts made up to 30 November 2019 (29 pages)
13 July 2020Registered 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)
28 October 2019Confirmation statement made on 28 October 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)
14 May 2019Full accounts made up to 30 November 2018 (28 pages)
9 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
29 March 2018Full accounts made up to 30 November 2017 (28 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
20 June 2017Full accounts made up to 30 November 2016 (31 pages)
20 June 2017Full accounts made up to 30 November 2016 (31 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
25 May 2016Full accounts made up to 30 November 2015 (20 pages)
25 May 2016Full accounts made up to 30 November 2015 (20 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,678,472
(4 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,678,472
(4 pages)
21 April 2015Full accounts made up to 30 November 2014 (20 pages)
21 April 2015Full accounts made up to 30 November 2014 (20 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,678,472
(4 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,678,472
(4 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)
27 January 2014Registration of charge 070596960001 (27 pages)
27 January 2014Registration of charge 070596960001 (27 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,678,472
(4 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,678,472
(4 pages)
20 August 2013Termination of appointment of Paul Burdell as a director (1 page)
20 August 2013Appointment of Mr Adrian Richard Cloake as a director (2 pages)
20 August 2013Termination of appointment of Paul Burdell as a director (1 page)
20 August 2013Appointment of Mr Adrian Richard Cloake as a director (2 pages)
18 July 2013Full accounts made up to 30 November 2012 (17 pages)
18 July 2013Full accounts made up to 30 November 2012 (17 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
13 August 2012Full accounts made up to 30 November 2011 (17 pages)
13 August 2012Full accounts made up to 30 November 2011 (17 pages)
27 January 2012Full accounts made up to 30 November 2010 (18 pages)
27 January 2012Full accounts made up to 30 November 2010 (18 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Mr Paul David Burdell on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Mr Paul David Burdell on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Mr Paul David Burdell on 2 November 2010 (2 pages)
9 December 2009Current accounting period extended from 31 October 2010 to 30 November 2010 (3 pages)
9 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 167,847,200
(4 pages)
9 December 2009Current accounting period extended from 31 October 2010 to 30 November 2010 (3 pages)
9 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 167,847,200
(4 pages)
28 October 2009Incorporation (49 pages)
28 October 2009Incorporation (49 pages)