Company NameLink Group Corporate Secretary Limited
Company StatusActive
Company Number11026591
CategoryPrivate Limited Company
Incorporation Date23 October 2017(6 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 NameMr Paul Martin Gardiner
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed23 October 2017(same day as company formation)
RoleCeo Corporate Markets & Ceo Information, Digital &
Country of ResidenceAustralia
Correspondence AddressLevel 12 680 George Street
Sydney
Nsw
2000
Director NameMr Andrew Michael Maclachlan
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed23 October 2017(same day as company formation)
RoleDeputy Chief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 12 680 George Street
Sydney
Nsw
2000
Director NameMr Vivekrishi Kimtilal Bhatia
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed18 December 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months
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
Appointed23 October 2017(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressLevel 12 680 George Street
Sydney
Nsw
2000
Director NameMr William John Hawkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 12 680 George Street
Sydney
Nsw
2000
Director NameMrs Janine Louise Rolfe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2017(same day as company formation)
RoleGeneral Counsel & Company Secretary
Country of ResidenceAustralia
Correspondence AddressLevel 12 680 George Street
Sydney
Nsw
2000
Director NameMr Christopher Marsden
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Thomas Gerard Byrne
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2023)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMs Sarah Luise Turner
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceAustralia
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 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
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)

Filing History

9 February 2021Appointment of Ms Sarah Luise Turner as a director on 1 February 2021 (2 pages)
9 February 2021Termination of appointment of Janine Louise Rolfe as a director on 1 February 2021 (1 page)
22 December 2020Appointment of Mr Vivekrishi Kimtilal Bhatia as a director on 18 December 2020 (2 pages)
22 December 2020Termination of appointment of Christopher Marsden as a director on 19 December 2020 (1 page)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 September 2020Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew michael maclachlan (2 pages)
13 August 2020Termination of appointment of William John Hawkins as a director on 13 August 2020 (1 page)
5 June 2020Appointment of Mr Thomas Gerard Byrne as a director on 5 June 2020 (2 pages)
27 May 2020Director's details changed for Mr William John Hawkins on 1 May 2020 (2 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (3 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 October 2019Appointment of Mr Christopher Marsden as a director on 8 October 2019 (2 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
17 September 2019Termination of appointment of John Menzies Mcmurtrie as a director on 16 September 2019 (1 page)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 May 2018Current accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
16 January 2018Change of details for Link Market Services (Emea) Limited as a person with significant control on 2 January 2018 (2 pages)
16 January 2018Change of details for Link Market Services (Emea) Limited as a person with significant control on 2 January 2018 (2 pages)
23 October 2017Incorporation
Statement of capital on 2017-10-23
  • GBP 1
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 18/09/2020 as the information was factually inaccurate or was derived from something factually inaccurate.
(27 pages)
23 October 2017Incorporation
Statement of capital on 2017-10-23
  • GBP 1
(27 pages)