THE LINK ASSET AND SECURITIES COMPANY LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

09/10/249 October 2024 Termination of appointment of Ceri Joanne Charles Young as a secretary on 2024-09-02

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Termination of appointment of Catherine Sayers as a secretary on 2023-05-03

View Document

10/05/2310 May 2023 Appointment of Mrs Ceri Joanne Charles Young as a secretary on 2023-05-03

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

16/05/2216 May 2022 Termination of appointment of Ceri Joanne Charles Young as a secretary on 2022-04-01

View Document

16/05/2216 May 2022 Appointment of Catherine Sayers as a secretary on 2022-04-01

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

09/12/219 December 2021 Appointment of Paul Anthony Redman as a director on 2021-12-01

View Document

09/12/219 December 2021 Termination of appointment of Alan Kelly as a director on 2021-12-01

View Document

03/12/213 December 2021 Termination of appointment of Christine Wyse as a secretary on 2021-12-01

View Document

19/11/2119 November 2021 Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 2021-11-03

View Document

19/11/2119 November 2021 Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 2021-05-07

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / ICAP HOLDINGS (UK) LIMITED / 31/12/2018

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM TOWER 42, LEVEL 37 25 OLD BROAD STREET LONDON EC2N 1HQ ENGLAND

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY TIFFANY BRILL

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 SECRETARY APPOINTED MRS TIFFANY FERN BRILL

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY VIRGINIA DUNCAN

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 2 BROADGATE LONDON EC2M 7UR

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DARGAN

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

06/09/166 September 2016 SECRETARY APPOINTED MISS VIRGINIA DUNCAN

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/10/1523 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/10/1424 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED FREDERIK VOGELS

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/11/1314 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR JACK SCARD-MORGAN

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR VANESSA CRUWYS

View Document

06/08/136 August 2013 12/07/13 STATEMENT OF CAPITAL GBP 7629193.72

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED NICHOLAS JAMES DARGAN

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CASTERTON

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN

View Document

01/11/121 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED SAMANTHA ANNE WREN

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIDD

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARRY HUNTER STEWART / 05/04/2011

View Document

20/03/1220 March 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/03/1220 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

02/11/112 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 129193.72

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BOOTH

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR GARY JAMES SMITH

View Document

03/11/103 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MS VANESSA ELAINE CRUWYS

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR TIMOTHY CHARLES KIDD

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR DAVID CASTERTON

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN YALLOP

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR LEWIS HOLLAND

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK WILKS

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIES

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/07/108 July 2010 TERMINATE DIR APPOINTMENT

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/11/0927 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SIMON HARTLEY DAVIES / 06/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 13/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS RICHARD EDWARD HOLLAND / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK YALLOP / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SEBASTIAN BOOTH / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY HUNTER STEWART / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GRAEME WILKS / 06/10/2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

13/05/0813 May 2008 AUDITOR'S RESIGNATION

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED JOHN MARK YALLOP

View Document

17/04/0817 April 2008 SECRETARY APPOINTED DEBORAH ABREHART

View Document

16/04/0816 April 2008 ADOPT ARTICLES 07/04/2008

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY DEREK WILKS

View Document

16/04/0816 April 2008 AUDITOR'S RESIGNATION

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM THE COURTYARD 12 SUTTON ROW LONDON W1D 4AD

View Document

09/11/079 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 £ IC 123044/122939 23/12/06 £ SR [email protected]=104

View Document

21/11/0621 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 S-DIV 24/03/05

View Document

18/04/0518 April 2005 SUB DIVISION 24/03/05

View Document

18/04/0518 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/0518 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/04/0518 April 2005 NC INC ALREADY ADJUSTED 24/03/05

View Document

18/04/0518 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0518 April 2005 £ NC 112500/1000000 24/0

View Document

18/04/0518 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/048 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 3RD FLOOR 30-34 LANGHAM STREET LONDON W1W 7AW

View Document

31/10/0331 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS; AMEND

View Document

23/10/0123 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 £ NC 100000/112500 20/09/00

View Document

05/10/005 October 2000 NC INC ALREADY ADJUSTED 20/09/00

View Document

22/10/9922 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 S369(4) SHT NOTICE MEET 30/12/97

View Document

20/01/9820 January 1998 S366A DISP HOLDING AGM 30/12/97

View Document

20/01/9820 January 1998 S386 DISP APP AUDS 30/12/97

View Document

20/01/9820 January 1998 S80A AUTH TO ALLOT SEC 30/12/97

View Document

20/01/9820 January 1998 S252 DISP LAYING ACC 30/12/97

View Document

20/01/9820 January 1998 NC INC ALREADY ADJUSTED 30/12/97

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: 33 BRACEBRIDGE ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2QL

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 ADOPT MEM AND ARTS 30/12/97

View Document

07/01/987 January 1998 £ NC 100/100000 30/12

View Document

07/01/987 January 1998 S80A AUTH TO ALLOT SEC 30/12/97

View Document

07/01/987 January 1998 S252 DISP LAYING ACC 30/12/97

View Document

07/01/987 January 1998 S366A DISP HOLDING AGM 30/12/97

View Document

07/01/987 January 1998 S369(4) SHT NOTICE MEET 30/12/97

View Document

07/01/987 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/12/97

View Document

07/01/987 January 1998 S386 DISP APP AUDS 30/12/97

View Document

07/01/987 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/97

View Document

31/12/9731 December 1997 COMPANY NAME CHANGED REFAL 522 LIMITED CERTIFICATE ISSUED ON 31/12/97

View Document

23/10/9723 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company