LINK FUND SOLUTIONS LIMITED

LINK FUND SOLUTIONS LIMITED

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

    Company NameLINK FUND SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01146888
    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 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 AddressNo

    What were the previous names of LINK FUND SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITA FINANCIAL MANAGERS LIMITEDMay 08, 2002May 08, 2002
    CITY FINANCIAL MANAGERS LIMITED Oct 11, 1999Oct 11, 1999
    CITY FINANCIAL UNIT TRUST MANAGERS LIMITEDNov 29, 1990Nov 29, 1990
    CITY FINANCIAL SERVICES AND INVESTMENTS LIMITEDNov 21, 1973Nov 21, 1973

    What are the latest accounts for LINK FUND SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LINK FUND SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for LINK FUND SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Mar 30, 2025 with updates

    4 pagesCS01

    Change of details for Link Group Administration Limited as a person with significant control on Jan 20, 2025

    2 pagesPSC05

    Secretary's details changed for Link Group Corporate Secretary Limited on Jan 20, 2025

    1 pagesCH04

    Second filing to change the details of Link Financial Group Limited as a person with significant control

    7 pagesRP04PSC05

    Change of details for Link Group Administration Limited as a person with significant control on Sep 30, 2024

    2 pagesPSC05

    Change of details for Lf Solutions Holdings Limited as a person with significant control on Sep 30, 2024

    2 pagesPSC05

    Director's details changed for Mr Antony John Stuart on Sep 30, 2024

    2 pagesCH01

    Secretary's details changed for Link Group Corporate Secretary Limited on Sep 30, 2024

    1 pagesCH04

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 28, 2024

    • Capital: GBP 1,247,637
    3 pagesSH01

    Confirmation statement made on Mar 30, 2024 with updates

    4 pagesCS01

    Court order

    Scheme of arrangement
    84 pagesOC

    Termination of appointment of Elizabeth Emma Tracey as a director on Oct 09, 2023

    1 pagesTM01

    Termination of appointment of Karl Joseph Midl as a director on Oct 09, 2023

    1 pagesTM01

    Termination of appointment of Benjamin Hammond as a director on Oct 09, 2023

    1 pagesTM01

    Termination of appointment of Pravina Ameeta Angnoo as a secretary on Oct 09, 2023

    1 pagesTM02

    Current accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Mar 30, 2023 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2022

    27 pagesAA

    Change of details for Link Financial Group Limited as a person with significant control on Oct 07, 2020

    2 pagesPSC05

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    27 pagesAA

    Who are the officers of LINK FUND SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUFG PMS CORPORATE SECRETARY LIMITED
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11026591
    239784340014
    BOYLING, Nigel Stephen
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    EnglandBritish64946040003
    REID, Alistair Garnet
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    EnglandBritish9275110003
    STUART, Antony John
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    EnglandBritish30614340003
    ANGNOO, Pravina Ameeta
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    292428070001
    DORAN, Beatrice Joyce
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    266094310001
    FONTANA, Tina Maria
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    Secretary
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    British55869510002
    MINOR, Ryan Richard
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    266094300001
    PENGELLY, Arlene Faith
    21 Victoria Mews
    Earlsfield
    SW18 3PY London
    Secretary
    21 Victoria Mews
    Earlsfield
    SW18 3PY London
    British102551360001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    138426340001
    CITY FINANCIAL ADMINISTRATION LIMITED
    City Financial Centre
    88 Borough High Street
    SE1 1ST London
    Secretary
    City Financial Centre
    88 Borough High Street
    SE1 1ST London
    6306820002
    CITY FINANCIAL GROUP LIMITED
    City Financial Centre
    88 Borough High Street
    SE1 1ST London
    Secretary
    City Financial Centre
    88 Borough High Street
    SE1 1ST London
    66482160001
    ADDENBROOKE, Christopher
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomBritish88420110011
    ARCHIBALD, Hamish
    84b Randolph Avenue
    Little Venice
    W9 1BG London
    Director
    84b Randolph Avenue
    Little Venice
    W9 1BG London
    EnglandBritish80146050001
    BARTLETT, Derek William, Mr.
    21 Clifford Grove
    TW15 2JS Ashford
    Middlesex
    Director
    21 Clifford Grove
    TW15 2JS Ashford
    Middlesex
    United KingdomBritish3159890001
    COLLIER, Carole
    325 Eastwood Road
    SS6 7LH Rayleigh
    Essex
    Director
    325 Eastwood Road
    SS6 7LH Rayleigh
    Essex
    United KingdomBritish68543320002
    COOKE, Stephen William
    4 Chapel Close
    LE15 8BX Empingham
    Rutland
    Director
    4 Chapel Close
    LE15 8BX Empingham
    Rutland
    United KingdomBritish49058400003
    COYLE, Robert Charles
    4 Priory Close
    RH4 3BG Dorking
    Surrey
    Director
    4 Priory Close
    RH4 3BG Dorking
    Surrey
    British72913450001
    EADIE, Jonathan James
    Gresham Place
    CM7 9BL Bocking
    Essex
    Director
    Gresham Place
    CM7 9BL Bocking
    Essex
    EnglandEnglish110033930001
    EIGHTEEN, Bernard William
    66 Buriton Road
    SO22 6JE Winchester
    Hampshire
    Director
    66 Buriton Road
    SO22 6JE Winchester
    Hampshire
    British68543400001
    EVERITT, Laurence
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish157937160001
    EVERITT, Laurence
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish109277050002
    GAMMELL, Iain William
    Tor House
    Pineridge Drive Lowerbourne
    GU10 3JR Farnham
    Surrey
    Director
    Tor House
    Pineridge Drive Lowerbourne
    GU10 3JR Farnham
    Surrey
    British1555190001
    HAMMOND, Benjamin
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    EnglandBritish202668770001
    HAYES, Christine
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish126070640001
    HURST, Gordon Mark
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    Director
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    British60918000001
    MARSDEN, Keith
    Moonrakers
    Darman Lane
    ME18 6BL Laddingford
    Kent
    Director
    Moonrakers
    Darman Lane
    ME18 6BL Laddingford
    Kent
    EnglandBritish106776630001
    MIDL, Karl Joseph
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomBritish108256450004
    MILLAN, Jacqueline
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomCanadian128028520001
    MORAR, Neal
    37 Hale Lane
    Mill Hill
    NW7 3PL London
    Director
    37 Hale Lane
    Mill Hill
    NW7 3PL London
    EnglandBritish82701380002
    NOE, Diane Ruth
    4 Goldcrest Drive
    CM11 2YS Billericay
    Essex
    Director
    4 Goldcrest Drive
    CM11 2YS Billericay
    Essex
    English33739480001
    OLIVER, Keith Francis
    29 Towncourt Crescent
    Petts Wood
    BR5 1PG Orpington
    Kent
    Director
    29 Towncourt Crescent
    Petts Wood
    BR5 1PG Orpington
    Kent
    British3147280001
    PAGE, David Brian
    Beaufort House
    15 St Botolph Street
    EC3A 7HH London
    Director
    Beaufort House
    15 St Botolph Street
    EC3A 7HH London
    British124563550001
    PINDAR, Paul Richard Martin
    Byron House
    Bourneside
    GU25 4LZ Virginia Water
    Surrey
    Director
    Byron House
    Bourneside
    GU25 4LZ Virginia Water
    Surrey
    British14054500002

    Who are the persons with significant control of LINK FUND SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Dec 21, 2017
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08733801
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Apr 06, 2016
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3669630
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.

    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