Company NameLink Group Corporate Director Limited
Company StatusActive
Company Number11028471
CategoryPrivate Limited Company
Incorporation Date24 October 2017(6 years, 5 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 48 years ago)
NationalityAustralian
StatusCurrent
Appointed24 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
Appointed24 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, 3 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMs Deidre Michelle McGrath
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed30 January 2021(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Executive
Country of ResidenceAustralia
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMs Sarah Luise Turner
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2021(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month
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
Appointed24 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
Appointed24 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
Appointed24 October 2017(same day as company formation)
RoleGeneral Counsel & Company Secretary
Country of ResidenceAustralia
Correspondence AddressLevel 12 680 George Street
Sydney
Nsw
2000

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 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

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

Filing History

11 July 2023Termination of appointment of Sarah Luise Turner as a director on 30 June 2023 (1 page)
5 April 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
5 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
4 July 2022Director's details changed for Ms Deidre Michelle Mcgrath on 25 June 2022 (2 pages)
15 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
15 June 2021Amended accounts for a dormant company made up to 30 June 2020 (3 pages)
22 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
9 February 2021Termination of appointment of Janine Louise Rolfe as a director on 1 February 2021 (1 page)
9 February 2021Appointment of Ms Sarah Luise Turner as a director on 1 February 2021 (2 pages)
30 January 2021Appointment of Ms Deidre Michelle Mcgrath as a director on 30 January 2021 (2 pages)
22 December 2020Appointment of Mr Vivekrishi Kimtilal Bhatia as a director on 18 December 2020 (2 pages)
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)
4 August 2020Termination of appointment of William John Hawkins as a director on 31 July 2020 (1 page)
27 May 2020Director's details changed for Mr William John Hawkins on 1 May 2020 (2 pages)
24 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)
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)
1 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)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • GBP 1
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 18/09/2020AS the information was factually inaccurate or was derived from something factually inaccurate.
(27 pages)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • GBP 1
(27 pages)