This company is commonly known as Asset Link Capital (no 3) Limited. The company was founded 18 years ago and was given the registration number 05622744. The firm's registered office is in LONDON. You can find them at The Peak, 2nd Floor, 5 Wilton Road, London, . This company's SIC code is 82911 - Activities of collection agencies.
Name | : | ASSET LINK CAPITAL (NO 3) LIMITED |
---|---|---|
Company Number | : | 05622744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Peak, 2nd Floor, 5 Wilton Road, London, England, SW1V 1AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Peak, 2nd Floor, 5 Wilton Road, London, England, SW1V 1AN | Director | 10 July 2008 | Active |
The Peak, 2nd Floor, 5 Wilton Road, London, England, SW1V 1AN | Director | 10 July 2008 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Secretary | 15 November 2005 | Active |
Fifth Floor, 6 Broad Street Place, London, EC2M 7JH | Corporate Secretary | 23 December 2005 | Active |
30 The Boltons, London, SW10 9TD | Director | 22 August 2008 | Active |
6 Beeches Wood, Kingswood, KT20 6PR | Director | 23 December 2005 | Active |
154 Nether Street, West Finchley, London, N3 1PG | Director | 26 October 2007 | Active |
12 Gun Wharf, 130 Wapping High Street, London, E1W 2NH | Director | 23 December 2005 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Director | 15 November 2005 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Director | 15 November 2005 | Active |
Fifth Floor, 6 Broad Street Place, London, EC2M 7JH | Corporate Director | 23 December 2005 | Active |
Asset Link Capital 3 (Holdings) Limited | ||
Notified on | : | 28 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Peak, Wilton Road, London, England, SW1V 1AN |
Nature of control | : |
|
Link Financial Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Camelford House, Albert Embankment, London, England, SE1 7TP |
Nature of control | : |
|
Mrs Selina Lee Burdell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Peak, 5 Wilton Road, London, England, SW1V 1AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-20 | Accounts | Accounts with accounts type full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Gazette | Gazette filings brought up to date. | Download |
2020-03-09 | Accounts | Accounts with accounts type full. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-12 | Accounts | Accounts with accounts type full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Change account reference date company current extended. | Download |
2018-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.