LINKLATERS BUSINESS SERVICES

LINKLATERS BUSINESS SERVICES

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLINKLATERS BUSINESS SERVICES
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00633907
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LINKLATERS BUSINESS SERVICES?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LINKLATERS BUSINESS SERVICES located?

    Registered Office Address
    One Silk Street
    London
    EC2Y 8HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of LINKLATERS BUSINESS SERVICES?

    Previous Company Names
    Company NameFromUntil
    HACKWOOD SERVICE COMPANYJul 30, 1959Jul 30, 1959

    What are the latest accounts for LINKLATERS BUSINESS SERVICES?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for LINKLATERS BUSINESS SERVICES?

    Last Confirmation Statement Made Up ToNov 24, 2026
    Next Confirmation Statement DueDec 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2025
    OverdueNo

    What are the latest filings for LINKLATERS BUSINESS SERVICES?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2025

    63 pagesAA

    Register(s) moved to registered inspection location C/O Law Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG

    1 pagesAD03

    Change of details for Linklaters Business Services Holdings as a person with significant control on Apr 08, 2025

    2 pagesPSC05

    Register inspection address has been changed to C/O Law Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG

    1 pagesAD02

    Termination of appointment of Ldcs Process Agent Limited as a secretary on Mar 26, 2025

    1 pagesTM02

    Appointment of Ldc Nominee Secretary Limited as a secretary on Mar 26, 2025

    2 pagesAP04

    Secretary's details changed for Hackwood Secretaries Limited on Dec 19, 2024

    1 pagesCH04

    Secretary's details changed for Hackwood Secretaries Limited on Dec 19, 2024

    1 pagesCH04

    Full accounts made up to Apr 30, 2024

    39 pagesAA

    Confirmation statement made on Nov 24, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    40 pagesAA

    Termination of appointment of Matthew Stephen Peers as a director on Jan 31, 2023

    1 pagesTM01

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

    Appointment of Hackwood Secretaries Limited as a secretary on Nov 01, 2022

    2 pagesAP04

    Termination of appointment of Michael John Bennett as a secretary on Oct 31, 2022

    1 pagesTM02

    Termination of appointment of Michael John Bennett as a director on Oct 31, 2022

    1 pagesTM01

    Full accounts made up to Apr 30, 2022

    40 pagesAA

    Termination of appointment of Peter David Hickman as a director on Feb 07, 2022

    1 pagesTM01

    Appointment of Christopher John Holt as a director on Feb 07, 2022

    2 pagesAP01

    Confirmation statement made on Nov 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    39 pagesAA

    Appointment of Paul Gareth Lewis as a director on Jul 16, 2021

    2 pagesAP01

    Termination of appointment of Gideon David Moore as a director on Jul 15, 2021

    1 pagesTM01

    Who are the officers of LINKLATERS BUSINESS SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LDC NOMINEE SECRETARY LIMITED
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Secretary
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06040545
    279142160001
    COMISKEY, Aedamar Ita
    EC2Y 8HQ London
    One Silk Street
    England
    Director
    EC2Y 8HQ London
    One Silk Street
    England
    United KingdomIrish107980450002
    HOLT, Christopher John
    One Silk Street
    EC2Y 8HQ London
    Linklaters Llp
    United Kingdom
    Director
    One Silk Street
    EC2Y 8HQ London
    Linklaters Llp
    United Kingdom
    United KingdomBritish292235810001
    LEWIS, Paul Gareth
    EC2Y 8HQ London
    One Silk Street
    United Kingdom
    Director
    EC2Y 8HQ London
    One Silk Street
    United Kingdom
    United KingdomBritish285422670001
    OGILVIE, Angela Louise
    EC2Y 8HQ London
    One Silk Street
    United Kingdom
    Director
    EC2Y 8HQ London
    One Silk Street
    United Kingdom
    United KingdomBritish262097730001
    BENNETT, Michael John
    One Silk Street
    London
    EC2Y 8HQ
    Secretary
    One Silk Street
    London
    EC2Y 8HQ
    282876320001
    BLACKETT, Anthony David
    27 Willow Meadow Road
    DE6 1HJ Ashbourne
    Derbyshire
    Secretary
    27 Willow Meadow Road
    DE6 1HJ Ashbourne
    Derbyshire
    British95239920001
    COHEN, Raymond Martin
    Linklaters Llp, One
    Silk Street
    EC2Y 8HQ London
    Secretary
    Linklaters Llp, One
    Silk Street
    EC2Y 8HQ London
    British101468790002
    CURLEY, Jennifer
    22 Ladbroke Road
    First Floor Flat
    W11 3NJ London
    Secretary
    22 Ladbroke Road
    First Floor Flat
    W11 3NJ London
    British93281290001
    SAKAL, Peter Imrich
    Flat 3 Parklands
    Swan Lane
    N20 0PW London
    Secretary
    Flat 3 Parklands
    Swan Lane
    N20 0PW London
    British58696880001
    LDCS PROCESS AGENT LIMITED
    EC2N 4AG London
    8th Floor 100 Bishopsgate
    United Kingdom
    Secretary
    EC2N 4AG London
    8th Floor 100 Bishopsgate
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2600095
    147306890012
    ALLEN-JONES, Charles Martin
    11 Campden Street
    W8 7EP London
    Director
    11 Campden Street
    W8 7EP London
    British38965270001
    ANGEL, Anthony Lionel
    One Silk Street
    EC2Y 8HQ London
    Director
    One Silk Street
    EC2Y 8HQ London
    British61236440003
    BENNETT, Michael John
    One Silk Street
    London
    EC2Y 8HQ
    Director
    One Silk Street
    London
    EC2Y 8HQ
    United KingdomBritish142094710001
    BLACKETT, Anthony David
    27 Willow Meadow Road
    DE6 1HJ Ashbourne
    Derbyshire
    Director
    27 Willow Meadow Road
    DE6 1HJ Ashbourne
    Derbyshire
    United KingdomBritish95239920001
    CANN, John William Anthony
    13 Murray Road
    SW19 4PD London
    Director
    13 Murray Road
    SW19 4PD London
    EnglandBritish117962680001
    CHEYNE, David Watson
    One
    Silk Street
    EC2Y 8HQ London
    Director
    One
    Silk Street
    EC2Y 8HQ London
    United KingdomBritish92329840002
    CHEYNE, David Watson
    19 Ladbroke Gardens
    W11 2PT London
    Director
    19 Ladbroke Gardens
    W11 2PT London
    EnglandBritish92329840001
    COHEN, Raymond Martin
    Linklaters Llp, One
    Silk Street
    EC2Y 8HQ London
    Director
    Linklaters Llp, One
    Silk Street
    EC2Y 8HQ London
    United KingdomBritish101468790002
    DAVIES, Simon James
    One
    Silk Street
    EC2Y 8HQ London
    Director
    One
    Silk Street
    EC2Y 8HQ London
    EnglandBritish126873650001
    DEAN, William Hudson Barry
    5 Trafford Close
    HP16 0BS Great Missenden
    Buckinghamshire
    Director
    5 Trafford Close
    HP16 0BS Great Missenden
    Buckinghamshire
    British31463050001
    ELLIOTT, Robert James
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Director
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    United KingdomBritish163584070003
    GORMAN, Christopher Nicholl
    4 Windhill
    CM23 2NG Bishops Stortford
    Hertfordshire
    Director
    4 Windhill
    CM23 2NG Bishops Stortford
    Hertfordshire
    British15748070001
    GRIFFIN, Shane Gerard
    20 Ranelagh Avenue
    Barnes
    SW13 0BL London
    Director
    20 Ranelagh Avenue
    Barnes
    SW13 0BL London
    Australian63122540002
    HEYWOOD WADDINGTON, Nicholas Roger
    Linklaters Llp, One
    Silk Street
    EC2Y 8HQ London
    Director
    Linklaters Llp, One
    Silk Street
    EC2Y 8HQ London
    British72645840002
    HICKMAN, Peter David
    EC2Y 8HQ London
    One Silk Street
    United Kingdom
    Director
    EC2Y 8HQ London
    One Silk Street
    United Kingdom
    United KingdomBritish137342390001
    JACOBS, Charles Richard
    Silk Street
    EC2Y 8HQ London
    One
    England
    Director
    Silk Street
    EC2Y 8HQ London
    One
    England
    EnglandIrish142105040001
    KING, Jill
    Linklaters Llp, One
    Silk Street
    EC2Y 8HQ London
    Director
    Linklaters Llp, One
    Silk Street
    EC2Y 8HQ London
    British106008010002
    KYLE, James Terence
    29 Wellesley Road
    Chiswick
    W4 4BU London
    Director
    29 Wellesley Road
    Chiswick
    W4 4BU London
    EnglandBritish28866410002
    LANDON, Robin Edward
    7 Sibella Road
    SW4 6JA London
    Director
    7 Sibella Road
    SW4 6JA London
    United KingdomBritish3167820004
    LYNCH, Christine Mary
    EC2Y 8HQ London
    One Silk Street
    United Kingdom
    Director
    EC2Y 8HQ London
    One Silk Street
    United Kingdom
    United KingdomBritish167885340001
    MAY, Geoffrey Francis
    5 Eton Villas
    NW3 4SX London
    Director
    5 Eton Villas
    NW3 4SX London
    United KingdomBritish35911180001
    MITCHELL, Alastair
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Director
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    British128293280001
    MOORE, Gideon David
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Director
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    United KingdomBritish142096710001
    NICHOLSON, Brimsley Richard Ingebreth
    27 Dawson Place
    W2 4TH London
    Director
    27 Dawson Place
    W2 4TH London
    UkBritish59968310001

    Who are the persons with significant control of LINKLATERS BUSINESS SERVICES?

    Persons with significant controls
    NameNotified OnAddressCeased
    8th Floor
    100 Bishopsgate
    EC2N 4AG London
    C/O Law Corporate Services Limited
    United Kingdom
    Apr 06, 2016
    8th Floor
    100 Bishopsgate
    EC2N 4AG London
    C/O Law Corporate Services Limited
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07174957
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0