LINK FUND SOLUTIONS LIMITED
Overview
| Company Name | LINK FUND SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01146888 |
| 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 LINK FUND SOLUTIONS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LINK FUND SOLUTIONS LIMITED located?
| Registered Office Address | Central Square 29 Wellington Street LS1 4DL Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LINK FUND SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITA FINANCIAL MANAGERS LIMITED | May 08, 2002 | May 08, 2002 |
| CITY FINANCIAL MANAGERS LIMITED | Oct 11, 1999 | Oct 11, 1999 |
| CITY FINANCIAL UNIT TRUST MANAGERS LIMITED | Nov 29, 1990 | Nov 29, 1990 |
| CITY FINANCIAL SERVICES AND INVESTMENTS LIMITED | Nov 21, 1973 | Nov 21, 1973 |
What are the latest accounts for LINK FUND SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LINK FUND SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for LINK FUND SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Link Group Administration Limited as a person with significant control on Jan 20, 2025 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Link Group Corporate Secretary Limited on Jan 20, 2025 | 1 pages | CH04 | ||||||||||
Second filing to change the details of Link Financial Group Limited as a person with significant control | 7 pages | RP04PSC05 | ||||||||||
Change of details for Link Group Administration Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Lf Solutions Holdings Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Antony John Stuart on Sep 30, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Link Group Corporate Secretary Limited on Sep 30, 2024 | 1 pages | CH04 | ||||||||||
Registered office address changed from , 6th Floor 65 Gresham Street, London, EC2V 7NQ, United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on Sep 30, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 28, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Court order Scheme of arrangement | 84 pages | OC | ||||||||||
Termination of appointment of Elizabeth Emma Tracey as a director on Oct 09, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karl Joseph Midl as a director on Oct 09, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Hammond as a director on Oct 09, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pravina Ameeta Angnoo as a secretary on Oct 09, 2023 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 27 pages | AA | ||||||||||
Change of details for Link Financial Group Limited as a person with significant control on Oct 07, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 27 pages | AA | ||||||||||
Who are the officers of LINK FUND SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MUFG PMS CORPORATE SECRETARY LIMITED | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 239784340014 | ||||||||||
| BOYLING, Nigel Stephen | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | England | British | 64946040003 | |||||||||
| REID, Alistair Garnet | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | England | British | 9275110003 | |||||||||
| STUART, Antony John | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | England | British | 30614340003 | |||||||||
| ANGNOO, Pravina Ameeta | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | 292428070001 | |||||||||||
| DORAN, Beatrice Joyce | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | 266094310001 | |||||||||||
| FONTANA, Tina Maria | Secretary | 3 Glanfield Road BR3 3JS Beckenham Kent | British | 55869510002 | ||||||||||
| MINOR, Ryan Richard | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | 266094300001 | |||||||||||
| PENGELLY, Arlene Faith | Secretary | 21 Victoria Mews Earlsfield SW18 3PY London | British | 102551360001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom |
| 138426340001 | ||||||||||
| CITY FINANCIAL ADMINISTRATION LIMITED | Secretary | City Financial Centre 88 Borough High Street SE1 1ST London | 6306820002 | |||||||||||
| CITY FINANCIAL GROUP LIMITED | Secretary | City Financial Centre 88 Borough High Street SE1 1ST London | 66482160001 | |||||||||||
| ADDENBROOKE, Christopher | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Kingdom | British | 88420110011 | |||||||||
| ARCHIBALD, Hamish | Director | 84b Randolph Avenue Little Venice W9 1BG London | England | British | 80146050001 | |||||||||
| BARTLETT, Derek William, Mr. | Director | 21 Clifford Grove TW15 2JS Ashford Middlesex | United Kingdom | British | 3159890001 | |||||||||
| COLLIER, Carole | Director | 325 Eastwood Road SS6 7LH Rayleigh Essex | United Kingdom | British | 68543320002 | |||||||||
| COOKE, Stephen William | Director | 4 Chapel Close LE15 8BX Empingham Rutland | United Kingdom | British | 49058400003 | |||||||||
| COYLE, Robert Charles | Director | 4 Priory Close RH4 3BG Dorking Surrey | British | 72913450001 | ||||||||||
| EADIE, Jonathan James | Director | Gresham Place CM7 9BL Bocking Essex | England | English | 110033930001 | |||||||||
| EIGHTEEN, Bernard William | Director | 66 Buriton Road SO22 6JE Winchester Hampshire | British | 68543400001 | ||||||||||
| EVERITT, Laurence | Director | Rochester Row Westminster SW1P 1QT London 17 United Kingdom | United Kingdom | British | 157937160001 | |||||||||
| EVERITT, Laurence | Director | Rochester Row Westminster SW1P 1QT London 17 United Kingdom | United Kingdom | British | 109277050002 | |||||||||
| GAMMELL, Iain William | Director | Tor House Pineridge Drive Lowerbourne GU10 3JR Farnham Surrey | British | 1555190001 | ||||||||||
| HAMMOND, Benjamin | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | England | British | 202668770001 | |||||||||
| HAYES, Christine | Director | Rochester Row Westminster SW1P 1QT London 17 England | United Kingdom | British | 126070640001 | |||||||||
| HURST, Gordon Mark | Director | The Manor House Reading Road Padworth Common RG7 4QG Reading Berkshire | British | 60918000001 | ||||||||||
| MARSDEN, Keith | Director | Moonrakers Darman Lane ME18 6BL Laddingford Kent | England | British | 106776630001 | |||||||||
| MIDL, Karl Joseph | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Kingdom | British | 108256450004 | |||||||||
| MILLAN, Jacqueline | Director | Rochester Row Westminster SW1P 1QT London 17 England | United Kingdom | Canadian | 128028520001 | |||||||||
| MORAR, Neal | Director | 37 Hale Lane Mill Hill NW7 3PL London | England | British | 82701380002 | |||||||||
| NOE, Diane Ruth | Director | 4 Goldcrest Drive CM11 2YS Billericay Essex | English | 33739480001 | ||||||||||
| OLIVER, Keith Francis | Director | 29 Towncourt Crescent Petts Wood BR5 1PG Orpington Kent | British | 3147280001 | ||||||||||
| PAGE, David Brian | Director | Beaufort House 15 St Botolph Street EC3A 7HH London | British | 124563550001 | ||||||||||
| PINDAR, Paul Richard Martin | Director | Byron House Bourneside GU25 4LZ Virginia Water Surrey | British | 14054500002 |
Who are the persons with significant control of LINK FUND SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mufg Pension & Market Services (Uk) Limited | Dec 21, 2017 | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lf Solutions Holdings Limited | Apr 06, 2016 | 29 Wellington Street LS1 4DL Leeds Central Square 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