London
EC2V 7NQ
Director Name | Mr Ian Stokes |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2022(8 years after company formation) |
Appointment Duration | 1 year, 5 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 | 08 October 2019(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Link Group Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2019(5 years after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr David Ford Geddes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
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 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
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 | 30 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr John Menzies McMurtrie |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Ms Alison Rose Owers |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 September 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Ms Alison Rose Owers |
---|---|
Status | Resigned |
Appointed | 09 May 2018(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 2019) |
Role | Company Director |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Miss Susan Lesley Ring |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Mr Christopher Marsden |
---|---|
Status | Resigned |
Appointed | 08 August 2019(4 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 08 October 2019) |
Role | Company Director |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Jason Nirina Ranaivo Black |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2022(8 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 September 2023) |
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 | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
29 June 2015 | Delivered on: 2 July 2015 Satisfied on: 4 November 2015 Persons entitled: Westpac Banking Corporation Classification: A registered charge Particulars: None. Fully Satisfied |
---|
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Termination of appointment of Jason Nirina Ranaivo Black as a director on 20 September 2023 (1 page) |
5 April 2023 | Full accounts made up to 30 June 2022 (24 pages) |
7 February 2023 | Second filing for the notification of Link Market Services (Emea) Limited as a person with significant control (7 pages) |
10 November 2022 | Appointment of Mr Jason Nirina Ranaivo Black as a director on 4 November 2022 (2 pages) |
10 November 2022 | Appointment of Mr Ian Stokes as a director on 4 November 2022 (2 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
21 September 2022 | Termination of appointment of Alison Rose Owers as a director on 9 September 2022 (1 page) |
16 March 2022 | Full accounts made up to 30 June 2021 (22 pages) |
5 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 30 June 2020 (19 pages) |
10 May 2021 | Termination of appointment of Susan Lesley Ring as a director on 3 May 2021 (1 page) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
25 June 2020 | Full accounts made up to 30 June 2019 (22 pages) |
13 December 2019 | Change of details for Link Market Services (Emea) Limited as a person with significant control on 29 November 2019 (2 pages) |
21 November 2019 | Appointment of Link Group Corporate Director Limited as a director on 20 November 2019 (2 pages) |
21 November 2019 | Appointment of Link Group Corporate Secretary Limited as a secretary on 8 October 2019 (2 pages) |
21 November 2019 | Termination of appointment of Paul Martin Gardiner as a director on 20 November 2019 (1 page) |
18 October 2019 | Termination of appointment of Alison Rose Owers as a secretary on 8 October 2019 (1 page) |
13 October 2019 | Termination of appointment of Christopher Marsden as a secretary on 8 October 2019 (1 page) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
19 August 2019 | Appointment of Mr Christopher Marsden as a secretary on 8 August 2019 (2 pages) |
16 August 2019 | Appointment of Ms Susan Lesley Ring as a director on 8 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of John Menzies Mcmurtrie as a director on 8 August 2019 (1 page) |
16 August 2019 | Termination of appointment of William John Hawkins as a director on 8 August 2019 (1 page) |
29 May 2019 | Change of details for Link Market Services (Emea) Limited as a person with significant control on 2 January 2018 (2 pages) |
28 May 2019 | Registered office address changed from 125 Wood Street London EC2V 7AN to 6th Floor 65 Gresham Street London EC2V 7NQ on 28 May 2019 (1 page) |
8 April 2019 | Full accounts made up to 30 June 2018 (20 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
16 May 2018 | Appointment of Mr John Parker as a director on 9 May 2018 (2 pages) |
10 May 2018 | Appointment of Ms Alison Rose Owers as a director on 9 May 2018 (2 pages) |
10 May 2018 | Appointment of Ms Alison Rose Owers as a secretary on 9 May 2018 (2 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (18 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
12 September 2017 | Termination of appointment of David Ford Geddes as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of David Ford Geddes as a director on 31 August 2017 (1 page) |
11 April 2017 | Full accounts made up to 30 June 2016 (18 pages) |
11 April 2017 | Full accounts made up to 30 June 2016 (18 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates
|
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
20 November 2015 | Director's details changed for Mr John Menzies Mcmurtrie on 16 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr William John Hawkins on 16 October 2015 (2 pages) |
20 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for Mr John Menzies Mcmurtrie on 16 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr David Ford Geddes on 16 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr William John Hawkins on 16 October 2015 (2 pages) |
20 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for Mr Paul Martin Gardiner on 16 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Paul Martin Gardiner on 16 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr David Ford Geddes on 16 November 2015 (2 pages) |
4 November 2015 | Satisfaction of charge 092885910001 in full (4 pages) |
4 November 2015 | Satisfaction of charge 092885910001 in full (4 pages) |
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 | 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) |
2 July 2015 | Registration of charge 092885910001, created on 29 June 2015 (43 pages) |
2 July 2015 | Registration of charge 092885910001, created on 29 June 2015 (43 pages) |
18 June 2015 | Resolutions
|
18 June 2015 | Resolutions
|
19 February 2015 | Change of name with request to seek comments from relevant body (2 pages) |
19 February 2015 | Company name changed link dfk LIMITED\certificate issued on 19/02/15
|
19 February 2015 | Company name changed link dfk LIMITED\certificate issued on 19/02/15
|
19 February 2015 | Change of name with request to seek comments from relevant body (2 pages) |
18 December 2014 | Registered office address changed from , 85 Gresham Street, London, EC2V 7NQ, England to 85 Gresham Street London EC2V 7NQ on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from , 10 Foster Lane London, EC2V 6HR, United Kingdom to 85 Gresham Street London EC2V 7NQ on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from , 10 Foster Lane London, EC2V 6HR, United Kingdom to 85 Gresham Street London EC2V 7NQ on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from , 85 Gresham Street, London, EC2V 7NQ, England to 85 Gresham Street London EC2V 7NQ on 18 December 2014 (1 page) |
30 October 2014 | Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
30 October 2014 | Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|