Company NameLink Group Administration Limited
Company StatusActive
Company Number08733801
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 5 months ago)
Previous NamesLink European Holdings Limited and Link Market Services (Emea) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr John Parker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(4 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Timothy James Gillman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Group Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 December 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameLink Group Corporate Director Limited (Corporation)
StatusCurrent
Appointed16 December 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr William John Hawkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLvl 12 680 George Street
Sydney
Nsw 2000
Director NameMr John Menzies McMurtrie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressLvl 12 680 George Street
Sydney
Nsw 2000
Secretary NameMr William John Hawkins
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLvl 12 680 George Street
Sydney
Nsw 2000
Australia
Director NameMr David Ford Geddes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address125 Wood Street
London
EC2V 7AN
Director NameMr Paul Martin Gardiner
Date of BirthMay 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2014(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameMr Christopher Marsden
StatusResigned
Appointed14 December 2017(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 December 2020)
RoleCompany Director
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMs Jacqueline Millan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed19 December 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Anthony Patrick O'Keeffe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Andrew James Green
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(4 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Christopher Marsden
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Location

Registered Address6th Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Link Market Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,498,038
Current Liabilities£1,685,128

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

19 March 2014Delivered on: 31 March 2014
Persons entitled: Westpac Banking Corporation as Security Trustee

Classification: A registered charge
Outstanding
19 March 2014Delivered on: 27 March 2014
Persons entitled: Westpac Banking Corporation as Security Trustee

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

Filing History

28 December 2017Appointment of Ms Jacqueline Millan as a director on 19 December 2017 (2 pages)
27 December 2017Appointment of Mr Anthony Patrick O'keeffe as a director on 19 December 2017 (2 pages)
15 December 2017Appointment of Mr Christopher Marsden as a secretary on 14 December 2017 (2 pages)
14 December 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 14 December 2017 (2 pages)
14 December 2017Termination of appointment of William John Hawkins as a secretary on 14 December 2017 (1 page)
7 December 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 101,517,702
(4 pages)
27 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
27 October 2017Cessation of Link Administraton Pty Limited as a person with significant control on 27 October 2017 (1 page)
27 October 2017Notification of Link Administraton Pty Limited as a person with significant control on 12 June 2017 (1 page)
25 October 2017Cessation of Link Market Services Limited as a person with significant control on 27 June 2017 (1 page)
25 October 2017Notification of Link Administration Pty Limited as a person with significant control on 27 June 2017 (1 page)
12 September 2017Termination of appointment of David Ford Geddes as a director on 31 August 2017 (1 page)
10 April 2017Full accounts made up to 30 June 2016 (21 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
22 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 16/03/2016 and has an allotment date of 10/02/2016
(6 pages)
22 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 30/03/2016 and has an allotment date of 12/10/2015
(6 pages)
22 June 2016Annual return made up to 15 October 2015 with a full list of shareholders
  • ANNOTATION Replacement This document Replaces the AR01 registered on 23/10/2015 as it was not properly delivered
(22 pages)
3 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 12/10/2015
(6 pages)
12 April 2016Full accounts made up to 30 June 2015 (18 pages)
30 March 2016Statement of capital following an allotment of shares on 12 October 2015
  • GBP 6,857,202
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2016 and again on 22/06/2016
(4 pages)
30 March 2016Statement of capital following an allotment of shares on 12 October 2015
  • GBP 6,857,202
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2016.
(4 pages)
16 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 6,857,202
(3 pages)
16 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 6,857,202
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2016
(4 pages)
23 October 2015Registered office address changed from , 85 Gresham Street, London, EC2V 7NQ, England to 125 Wood Street London EC2V 7AN on 23 October 2015 (1 page)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 22/06/2016
(8 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(6 pages)
23 October 2015Registered office address changed from 85 Gresham Street London EC2V 7NQ England to 125 Wood Street London EC2V 7AN on 23 October 2015 (1 page)
7 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 March 2015Appointment of Mr Paul Martin Gardiner as a director on 1 December 2014 (2 pages)
9 March 2015Appointment of Mr Paul Martin Gardiner as a director on 1 December 2014 (2 pages)
9 March 2015Appointment of Mr David Ford Geddes as a director on 1 December 2014 (2 pages)
9 March 2015Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
9 March 2015Appointment of Mr David Ford Geddes as a director on 1 December 2014 (2 pages)
10 December 2014Registered office address changed from , 10 Foster Lane, London, EC2V 6HR to 125 Wood Street London EC2V 7AN on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 10 Foster Lane London EC2V 6HR to 85 Gresham Street London EC2V 7NQ on 10 December 2014 (1 page)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
4 November 2014Registered office address changed from , Ten Foster Lane London, EC2V 6HR, United Kingdom to 125 Wood Street London EC2V 7AN on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Ten Foster Lane London EC2V 6HR United Kingdom to 10 Foster Lane London EC2V 6HR on 4 November 2014 (1 page)
31 March 2014Registration of charge 087338010002 (82 pages)
27 March 2014Registration of charge 087338010001 (51 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2014Memorandum and Articles of Association (13 pages)
11 December 2013Memorandum and Articles of Association (13 pages)
6 December 2013Company name changed link european holdings LIMITED\certificate issued on 06/12/13
  • CONNOT ‐
(3 pages)
22 October 2013Secretary's details changed for Mr William John Hawkins on 22 October 2013 (2 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 2
(23 pages)