UKBizDB.co.uk

ASSET LINK CAPITAL (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asset Link Capital (holdings) Limited. The company was founded 19 years ago and was given the registration number 05360261. The firm's registered office is in LONDON. You can find them at The Peak, 2nd Floor, No. 5 Wilton Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASSET LINK CAPITAL (HOLDINGS) LIMITED
Company Number:05360261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Peak, 2nd Floor, No. 5 Wilton Road, London, England, SW1V 1AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Peak, 2nd Floor, No. 5 Wilton Road, London, England, SW1V 1AN

Director05 December 2013Active
The Peak, 2nd Floor, No. 5 Wilton Road, London, England, SW1V 1AN

Director05 December 2013Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary10 February 2005Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Secretary11 March 2005Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director11 March 2005Active
154 Nether Street, West Finchley, London, N3 1PG

Director26 October 2007Active
Wilmington Trust Sp (Services) Limited, Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director04 May 2011Active
12 Gun Wharf, 130 Wapping High Street, London, E1W 2NH

Director11 March 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director10 February 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director10 February 2005Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Director11 March 2005Active

People with Significant Control

Mrs Selina Lee Burdell
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:8th Floor, The Peak, 5 Wilton Road, London, England, SW1V 1AN
Nature of control:
  • Significant influence or control
Lf European Portfolio Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Camelford House, Albert Embankment, London, England, SE1 7TP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Persons with significant control

Change to a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type dormant.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Address

Change registered office address company with date old address new address.

Download
2019-06-07Persons with significant control

Change to a person with significant control.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type dormant.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type full.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type full.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-05Auditors

Auditors resignation company.

Download
2014-07-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.