London
EC2V 7NQ
Director Name | Mr Timothy James Gillman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Link Group Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Link Group Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr William John Hawkins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Lvl 12 680 George Street Sydney Nsw 2000 |
Director Name | Mr John Menzies McMurtrie |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Lvl 12 680 George Street Sydney Nsw 2000 |
Secretary Name | Mr William John Hawkins |
---|---|
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Lvl 12 680 George Street Sydney Nsw 2000 Australia |
Director Name | Mr David Ford Geddes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2014(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 125 Wood Street London EC2V 7AN |
Director Name | Mr Paul Martin Gardiner |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2014(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Mr Christopher Marsden |
---|---|
Status | Resigned |
Appointed | 14 December 2017(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 2020) |
Role | Company Director |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Ms Jacqueline Millan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 December 2017(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Anthony Patrick O'Keeffe |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Andrew James Green |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Christopher Marsden |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Link Market Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,498,038 |
Current Liabilities | £1,685,128 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
19 March 2014 | Delivered on: 31 March 2014 Persons entitled: Westpac Banking Corporation as Security Trustee Classification: A registered charge Outstanding |
---|---|
19 March 2014 | Delivered 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 |
28 December 2017 | Appointment of Ms Jacqueline Millan as a director on 19 December 2017 (2 pages) |
---|---|
27 December 2017 | Appointment of Mr Anthony Patrick O'keeffe as a director on 19 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Christopher Marsden as a secretary on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Link Group Corporate Secretary Limited as a secretary on 14 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of William John Hawkins as a secretary on 14 December 2017 (1 page) |
7 December 2017 | Statement of capital following an allotment of shares on 2 November 2017
|
27 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
27 October 2017 | Cessation of Link Administraton Pty Limited as a person with significant control on 27 October 2017 (1 page) |
27 October 2017 | Notification of Link Administraton Pty Limited as a person with significant control on 12 June 2017 (1 page) |
25 October 2017 | Cessation of Link Market Services Limited as a person with significant control on 27 June 2017 (1 page) |
25 October 2017 | Notification of Link Administration Pty Limited as a person with significant control on 27 June 2017 (1 page) |
12 September 2017 | Termination of appointment of David Ford Geddes as a director on 31 August 2017 (1 page) |
10 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
22 June 2016 | Second filing of SH01 previously delivered to Companies House
|
22 June 2016 | Second filing of SH01 previously delivered to Companies House
|
22 June 2016 | Annual return made up to 15 October 2015 with a full list of shareholders
|
3 May 2016 | Second filing of SH01 previously delivered to Companies House
|
12 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
30 March 2016 | Statement of capital following an allotment of shares on 12 October 2015
|
30 March 2016 | Statement of capital following an allotment of shares on 12 October 2015
|
16 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
23 October 2015 | Registered 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 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 March 2015 | Appointment of Mr Paul Martin Gardiner as a director on 1 December 2014 (2 pages) |
9 March 2015 | Appointment of Mr Paul Martin Gardiner as a director on 1 December 2014 (2 pages) |
9 March 2015 | Appointment of Mr David Ford Geddes as a director on 1 December 2014 (2 pages) |
9 March 2015 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
9 March 2015 | Appointment of Mr David Ford Geddes as a director on 1 December 2014 (2 pages) |
10 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
4 November 2014 | Registered 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 2014 | Registered 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 2014 | Registration of charge 087338010002 (82 pages) |
27 March 2014 | Registration of charge 087338010001 (51 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Memorandum and Articles of Association (13 pages) |
11 December 2013 | Memorandum and Articles of Association (13 pages) |
6 December 2013 | Company name changed link european holdings LIMITED\certificate issued on 06/12/13
|
22 October 2013 | Secretary's details changed for Mr William John Hawkins on 22 October 2013 (2 pages) |
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|