Advanced company searchLink opens in new window

LINK CAPITAL (UK) LTD

Company number 09276363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
09 Mar 2023 AA Micro company accounts made up to 31 December 2022
12 Dec 2022 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD on 12 December 2022
02 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
11 May 2021 AD01 Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA United Kingdom to 30 City Road London EC1Y 2AB on 11 May 2021
09 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
27 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
16 Mar 2020 MA Memorandum and Articles of Association
16 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement / lender 05/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
25 Jun 2019 AD01 Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England to 29a Crown Street Brentwood Essex CM14 4BA on 25 June 2019
27 Feb 2019 AA Unaudited abridged accounts made up to 31 December 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
17 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
07 Feb 2018 CH01 Director's details changed for Mr Theodore Kemp on 20 January 2018
07 Feb 2018 PSC04 Change of details for Mr Theodore Kemp as a person with significant control on 20 January 2018
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
04 Sep 2017 SH20 Statement by Directors
04 Sep 2017 SH19 Statement of capital on 4 September 2017
  • GBP 100
04 Sep 2017 CAP-SS Solvency Statement dated 16/08/17
04 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital