UKBizDB.co.uk

FIRST LINK FINANCE LTD

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

This company is commonly known as First Link Finance Ltd. The company was founded 5 years ago and was given the registration number 11895678. The firm's registered office is in LEICESTER. You can find them at 99 Princess Road East, , Leicester, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:FIRST LINK FINANCE LTD
Company Number:11895678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2019
End of financial year:20 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:99 Princess Road East, Leicester, England, LE1 7LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Princess Road East, Leicester, United Kingdom, LE1 7LF

Director09 June 2019Active
99, Princess Road East, Leicester, United Kingdom, LE1 7LF

Director09 June 2019Active
99, Princess Road East, Leicester, Andorra, LE1 7LF

Director09 June 2019Active
99, Princess Road East, Leicester, England, LE1 7LF

Director09 June 2019Active
Bushloe Barn, High Street, North Kilworth, Lutterworth, United Kingdom, LE17 6ET

Director21 March 2019Active

People with Significant Control

Mr Ian Jeffrey Moorcroft
Notified on:09 June 2019
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:99, Princess Road East, Leicester, England, LE1 7LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Victoria Jayne Field
Notified on:09 June 2019
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:99, Princess Road East, Leicester, England, LE1 7LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Donald Houghton
Notified on:09 June 2019
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:99, Princess Road East, Leicester, England, LE1 7LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alexandra Voss
Notified on:21 March 2019
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:Bushloe Barn, High Street, Lutterworth, United Kingdom, LE17 6ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Address

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

Download
2023-08-02Address

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

Download
2023-07-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-01Address

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

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Address

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

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-07-08Accounts

Change account reference date company current extended.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Capital

Capital allotment shares.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.