Company NameD.F. King Ltd
Company StatusActive
Company Number09288591
CategoryPrivate Limited Company
Incorporation Date30 October 2014(9 years, 5 months ago)
Previous NameLink Dfk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr John Parker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Ian Stokes
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(8 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Group Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed08 October 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameLink Group Corporate Director Limited (Corporation)
StatusCurrent
Appointed20 November 2019(5 years after company formation)
Appointment Duration4 years, 5 months
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr David Ford Geddes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address125 Wood Street
London
EC2V 7AN
Director NameMr Paul Martin Gardiner
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr William John Hawkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr John Menzies McMurtrie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMs Alison Rose Owers
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 September 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameMs Alison Rose Owers
StatusResigned
Appointed09 May 2018(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 2019)
RoleCompany Director
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMiss Susan Lesley Ring
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameMr Christopher Marsden
StatusResigned
Appointed08 August 2019(4 years, 9 months after company formation)
Appointment Duration2 months (resigned 08 October 2019)
RoleCompany Director
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Jason Nirina Ranaivo Black
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2022(8 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 2023)
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 MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

29 June 2015Delivered on: 2 July 2015
Satisfied on: 4 November 2015
Persons entitled: Westpac Banking Corporation

Classification: A registered charge
Particulars: None.
Fully Satisfied

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
27 September 2023Termination of appointment of Jason Nirina Ranaivo Black as a director on 20 September 2023 (1 page)
5 April 2023Full accounts made up to 30 June 2022 (24 pages)
7 February 2023Second filing for the notification of Link Market Services (Emea) Limited as a person with significant control (7 pages)
10 November 2022Appointment of Mr Jason Nirina Ranaivo Black as a director on 4 November 2022 (2 pages)
10 November 2022Appointment of Mr Ian Stokes as a director on 4 November 2022 (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
21 September 2022Termination of appointment of Alison Rose Owers as a director on 9 September 2022 (1 page)
16 March 2022Full accounts made up to 30 June 2021 (22 pages)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
15 June 2021Full accounts made up to 30 June 2020 (19 pages)
10 May 2021Termination of appointment of Susan Lesley Ring as a director on 3 May 2021 (1 page)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
25 June 2020Full accounts made up to 30 June 2019 (22 pages)
13 December 2019Change of details for Link Market Services (Emea) Limited as a person with significant control on 29 November 2019 (2 pages)
21 November 2019Appointment of Link Group Corporate Director Limited as a director on 20 November 2019 (2 pages)
21 November 2019Appointment of Link Group Corporate Secretary Limited as a secretary on 8 October 2019 (2 pages)
21 November 2019Termination of appointment of Paul Martin Gardiner as a director on 20 November 2019 (1 page)
18 October 2019Termination of appointment of Alison Rose Owers as a secretary on 8 October 2019 (1 page)
13 October 2019Termination of appointment of Christopher Marsden as a secretary on 8 October 2019 (1 page)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
19 August 2019Appointment of Mr Christopher Marsden as a secretary on 8 August 2019 (2 pages)
16 August 2019Appointment of Ms Susan Lesley Ring as a director on 8 August 2019 (2 pages)
16 August 2019Termination of appointment of John Menzies Mcmurtrie as a director on 8 August 2019 (1 page)
16 August 2019Termination of appointment of William John Hawkins as a director on 8 August 2019 (1 page)
29 May 2019Change of details for Link Market Services (Emea) Limited as a person with significant control on 2 January 2018 (2 pages)
28 May 2019Registered 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 2019Full accounts made up to 30 June 2018 (20 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
16 May 2018Appointment of Mr John Parker as a director on 9 May 2018 (2 pages)
10 May 2018Appointment of Ms Alison Rose Owers as a director on 9 May 2018 (2 pages)
10 May 2018Appointment of Ms Alison Rose Owers as a secretary on 9 May 2018 (2 pages)
6 April 2018Full accounts made up to 30 June 2017 (18 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
12 September 2017Termination of appointment of David Ford Geddes as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of David Ford Geddes as a director on 31 August 2017 (1 page)
11 April 2017Full accounts made up to 30 June 2016 (18 pages)
11 April 2017Full accounts made up to 30 June 2016 (18 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates
  • ANNOTATION Clarification a second filed PSC02 was registered on 07/02/2023.
(6 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (17 pages)
12 April 2016Full accounts made up to 30 June 2015 (17 pages)
20 November 2015Director's details changed for Mr John Menzies Mcmurtrie on 16 November 2015 (2 pages)
20 November 2015Director's details changed for Mr William John Hawkins on 16 October 2015 (2 pages)
20 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Director's details changed for Mr John Menzies Mcmurtrie on 16 November 2015 (2 pages)
20 November 2015Director's details changed for Mr David Ford Geddes on 16 November 2015 (2 pages)
20 November 2015Director's details changed for Mr William John Hawkins on 16 October 2015 (2 pages)
20 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Director's details changed for Mr Paul Martin Gardiner on 16 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Paul Martin Gardiner on 16 November 2015 (2 pages)
20 November 2015Director's details changed for Mr David Ford Geddes on 16 November 2015 (2 pages)
4 November 2015Satisfaction of charge 092885910001 in full (4 pages)
4 November 2015Satisfaction of charge 092885910001 in full (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 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)
2 July 2015Registration of charge 092885910001, created on 29 June 2015 (43 pages)
2 July 2015Registration of charge 092885910001, created on 29 June 2015 (43 pages)
18 June 2015Resolutions
  • RES13 ‐ Facilities agreement 05/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 05/06/2015
(2 pages)
19 February 2015Change of name with request to seek comments from relevant body (2 pages)
19 February 2015Company name changed link dfk LIMITED\certificate issued on 19/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
19 February 2015Company name changed link dfk LIMITED\certificate issued on 19/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
19 February 2015Change of name with request to seek comments from relevant body (2 pages)
18 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
30 October 2014Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 1
(24 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 1
(24 pages)