LINKLATERS BUSINESS SERVICES
Overview
| Company Name | LINKLATERS BUSINESS SERVICES |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 00633907 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 | 20 Ropemaker Street EC2Y 9AR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LINKLATERS BUSINESS SERVICES?
| Company Name | From | Until |
|---|---|---|
| HACKWOOD SERVICE COMPANY | Jul 30, 1959 | Jul 30, 1959 |
What are the latest accounts for LINKLATERS BUSINESS SERVICES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for LINKLATERS BUSINESS SERVICES?
| Last Confirmation Statement Made Up To | Nov 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 24, 2025 |
| Overdue | No |
What are the latest filings for LINKLATERS BUSINESS SERVICES?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Change of details for Linklaters Business Services Holdings as a person with significant control on Apr 08, 2025 | 6 pages | PSC05 | ||||||
| ||||||||
Register(s) moved to registered inspection location C/O Law Debenture Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG | 2 pages | AD03 | ||||||
Register inspection address has been changed from C/O Law Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to C/O Law Debenture Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG | 2 pages | AD02 | ||||||
Secretary's details changed for Ldc Nominee Secretary Limited on Mar 17, 2026 | 1 pages | CH04 | ||||||
Director's details changed for Paul Gareth Lewis on Feb 23, 2026 | 2 pages | CH01 | ||||||
Director's details changed for Aedamar Ita Comiskey on Feb 23, 2026 | 2 pages | CH01 | ||||||
Director's details changed for Angela Louise Ogilvie on Feb 23, 2026 | 2 pages | CH01 | ||||||
Director's details changed for Christopher John Holt on Feb 23, 2026 | 2 pages | CH01 | ||||||
Registered office address changed from One Silk Street London EC2Y 8HQ to 20 Ropemaker Street London EC2Y 9AR on Feb 23, 2026 | 1 pages | AD01 | ||||||
Confirmation statement made on Nov 24, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Apr 30, 2025 | 63 pages | AA | ||||||
Register(s) moved to registered inspection location C/O Law Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG | 1 pages | AD03 | ||||||
Change of details for Linklaters Business Services Holdings as a person with significant control on Apr 08, 2025 | 2 pages | PSC05 | ||||||
| ||||||||
Register inspection address has been changed to C/O Law Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG | 1 pages | AD02 | ||||||
Termination of appointment of Ldcs Process Agent Limited as a secretary on Mar 26, 2025 | 1 pages | TM02 | ||||||
Appointment of Ldc Nominee Secretary Limited as a secretary on Mar 26, 2025 | 2 pages | AP04 | ||||||
Secretary's details changed for Hackwood Secretaries Limited on Dec 19, 2024 | 1 pages | CH04 | ||||||
Secretary's details changed for Hackwood Secretaries Limited on Dec 19, 2024 | 1 pages | CH04 | ||||||
Full accounts made up to Apr 30, 2024 | 39 pages | AA | ||||||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Apr 30, 2023 | 40 pages | AA | ||||||
Termination of appointment of Matthew Stephen Peers as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Hackwood Secretaries Limited as a secretary on Nov 01, 2022 | 2 pages | AP04 | ||||||
Who are the officers of LINKLATERS BUSINESS SERVICES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LDC NOMINEE SECRETARY LIMITED | Secretary | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom |
| 279142160001 | ||||||||||
| COMISKEY, Aedamar Ita | Director | Ropemaker Street EC2Y 9AR London 20 United Kingdom | United Kingdom | Irish | 107980450002 | |||||||||
| HOLT, Christopher John | Director | Ropemaker Street EC2Y 9AR London 20 United Kingdom | United Kingdom | British | 292235810001 | |||||||||
| LEWIS, Paul Gareth | Director | Ropemaker Street EC2Y 9AR London 20 United Kingdom | England | British | 285422670001 | |||||||||
| OGILVIE, Angela Louise | Director | Ropemaker Street EC2Y 9AR London 20 United Kingdom | United Kingdom | British | 262097730001 | |||||||||
| BENNETT, Michael John | Secretary | One Silk Street London EC2Y 8HQ | 282876320001 | |||||||||||
| BLACKETT, Anthony David | Secretary | 27 Willow Meadow Road DE6 1HJ Ashbourne Derbyshire | British | 95239920001 | ||||||||||
| COHEN, Raymond Martin | Secretary | Linklaters Llp, One Silk Street EC2Y 8HQ London | British | 101468790002 | ||||||||||
| CURLEY, Jennifer | Secretary | 22 Ladbroke Road First Floor Flat W11 3NJ London | British | 93281290001 | ||||||||||
| SAKAL, Peter Imrich | Secretary | Flat 3 Parklands Swan Lane N20 0PW London | British | 58696880001 | ||||||||||
| LDCS PROCESS AGENT LIMITED | Secretary | EC2N 4AG London 8th Floor 100 Bishopsgate United Kingdom |
| 147306890012 | ||||||||||
| ALLEN-JONES, Charles Martin | Director | 11 Campden Street W8 7EP London | British | 38965270001 | ||||||||||
| ANGEL, Anthony Lionel | Director | One Silk Street EC2Y 8HQ London | British | 61236440003 | ||||||||||
| BENNETT, Michael John | Director | One Silk Street London EC2Y 8HQ | United Kingdom | British | 142094710001 | |||||||||
| BLACKETT, Anthony David | Director | 27 Willow Meadow Road DE6 1HJ Ashbourne Derbyshire | United Kingdom | British | 95239920001 | |||||||||
| CANN, John William Anthony | Director | 13 Murray Road SW19 4PD London | England | British | 117962680001 | |||||||||
| CHEYNE, David Watson | Director | One Silk Street EC2Y 8HQ London | United Kingdom | British | 92329840002 | |||||||||
| CHEYNE, David Watson | Director | 19 Ladbroke Gardens W11 2PT London | England | British | 92329840001 | |||||||||
| COHEN, Raymond Martin | Director | Linklaters Llp, One Silk Street EC2Y 8HQ London | United Kingdom | British | 101468790002 | |||||||||
| DAVIES, Simon James | Director | One Silk Street EC2Y 8HQ London | England | British | 126873650001 | |||||||||
| DEAN, William Hudson Barry | Director | 5 Trafford Close HP16 0BS Great Missenden Buckinghamshire | British | 31463050001 | ||||||||||
| ELLIOTT, Robert James | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | 163584070003 | |||||||||
| GORMAN, Christopher Nicholl | Director | 4 Windhill CM23 2NG Bishops Stortford Hertfordshire | British | 15748070001 | ||||||||||
| GRIFFIN, Shane Gerard | Director | 20 Ranelagh Avenue Barnes SW13 0BL London | Australian | 63122540002 | ||||||||||
| HEYWOOD WADDINGTON, Nicholas Roger | Director | Linklaters Llp, One Silk Street EC2Y 8HQ London | British | 72645840002 | ||||||||||
| HICKMAN, Peter David | Director | EC2Y 8HQ London One Silk Street United Kingdom | United Kingdom | British | 137342390001 | |||||||||
| JACOBS, Charles Richard | Director | Silk Street EC2Y 8HQ London One England | England | Irish | 142105040001 | |||||||||
| KING, Jill | Director | Linklaters Llp, One Silk Street EC2Y 8HQ London | British | 106008010002 | ||||||||||
| KYLE, James Terence | Director | 29 Wellesley Road Chiswick W4 4BU London | England | British | 28866410002 | |||||||||
| LANDON, Robin Edward | Director | 7 Sibella Road SW4 6JA London | United Kingdom | British | 3167820004 | |||||||||
| LYNCH, Christine Mary | Director | EC2Y 8HQ London One Silk Street United Kingdom | United Kingdom | British | 167885340001 | |||||||||
| MAY, Geoffrey Francis | Director | 5 Eton Villas NW3 4SX London | United Kingdom | British | 35911180001 | |||||||||
| MITCHELL, Alastair | Director | Silk Street EC2Y 8HQ London One United Kingdom | British | 128293280001 | ||||||||||
| MOORE, Gideon David | Director | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom | United Kingdom | British | 142096710001 | |||||||||
| NICHOLSON, Brimsley Richard Ingebreth | Director | 27 Dawson Place W2 4TH London | Uk | British | 59968310001 |
Who are the persons with significant control of LINKLATERS BUSINESS SERVICES?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Linklaters Business Services Holdings | Apr 06, 2016 | 8th Floor 100 Bishopsgate EC2N 4AG London C/O Law Debenture Corporate Services Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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