LINK UNDERWRITING AGENCY LIMITED

LINK UNDERWRITING AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLINK UNDERWRITING AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04227586
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LINK UNDERWRITING AGENCY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LINK UNDERWRITING AGENCY LIMITED located?

    Registered Office Address
    45 Westerham Road
    TN13 2QB Sevenoaks
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LINK UNDERWRITING AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUMMERCRAZE LIMITEDJun 04, 2001Jun 04, 2001

    What are the latest filings for LINK UNDERWRITING AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A1K4WI1S

    Secretary's details changed for Ms Susan Elizabeth Bell on Jun 22, 2012

    1 pagesCH03
    X1BLJNHT

    Annual return made up to Jun 04, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2012

    Statement of capital on Jun 14, 2012

    • Capital: GBP 274,413
    SH01
    X1B3ERTL

    Director's details changed for Mr Kevin Ronald Spencer on Nov 26, 2011

    2 pagesCH01
    X1B3ERTD

    Director's details changed for Mr Keith John Barber on Oct 26, 2011

    2 pagesCH01
    X1B3ERSX

    Director's details changed for Mr Gary Humphreys on Oct 26, 2011

    2 pagesCH01
    X1B3ERT5

    Registered office address changed from 108-112 Main Road Sundridge Sevenoaks Kent TN14 6ES United Kingdom on Jun 14, 2012

    1 pagesAD01
    X1B3ERSP

    Appointment of Ms Susan Elizabeth Bell as a secretary on Sep 19, 2011

    1 pagesAP03
    XV0J3XW7

    Registered office address changed from Chester House Harlands Road Haywards Health West Sussex RH16 1LR on Sep 27, 2011

    1 pagesAD01
    XV0HYXW0

    Termination of appointment of Trisha Agnes Navarro as a secretary on Sep 19, 2011

    1 pagesTM02
    XSX5JXPW

    Full accounts made up to Dec 31, 2010

    12 pagesAA
    AX22KVKA

    Annual return made up to Jun 04, 2011 with full list of shareholders

    6 pagesAR01
    XWOJ4UZX

    Director's details changed for Mr Kevin Ronald Spencer on Feb 19, 2010

    2 pagesCH01
    X461OPL6

    Director's details changed for Mr Gary Humphreys on Jun 28, 2010

    2 pagesCH01
    X45XQPL3

    Auditor's resignation

    1 pagesAUD
    APLJEOGL

    Director's details changed for Mr Kevin Ronald Spencer on Feb 19, 2010

    2 pagesCH01
    XAEE5NF6

    Full accounts made up to Dec 31, 2009

    13 pagesAA
    ASREUMCZ

    Annual return made up to Jun 04, 2010 with full list of shareholders

    6 pagesAR01
    XLOS8LTK

    Director's details changed for Mr Kevin Ronald Spencer on Feb 19, 2010

    2 pagesCH01
    XLOS7LTJ

    Director's details changed for Mr Keith John Barber on May 14, 2010

    2 pagesCH01
    XLOS6LTI

    Director's details changed for Mr Keith John Barber on May 14, 2010

    2 pagesCH01
    XLNF3LT1

    Appointment of Mr Keith John Barber as a director

    2 pagesAP01
    XFOVSHQU

    Termination of appointment of Stephen Shurety as a director

    1 pagesTM01
    XFO33HQD

    Who are the officers of LINK UNDERWRITING AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWARD, Susan Elizabeth
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    United Kingdom
    Secretary
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    United Kingdom
    163328110002
    BARBER, Keith John
    Main Road
    Sundridge
    TN14 6ES Sevenoaks
    108-112
    Kent
    United Kingdom
    Director
    Main Road
    Sundridge
    TN14 6ES Sevenoaks
    108-112
    Kent
    United Kingdom
    EnglandBritishFinance Director104331700007
    HUMPHREYS, Gary
    Main Road
    Sundridge
    TN14 6ES Sevenoaks
    108-112
    Kent
    United Kingdom
    Director
    Main Road
    Sundridge
    TN14 6ES Sevenoaks
    108-112
    Kent
    United Kingdom
    United KingdomBritishUnderwriting Director154688560001
    SPENCER, Kevin Ronald
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    United Kingdom
    Director
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    United Kingdom
    United KingdomBritishChief Executive Officer128513960001
    BEAK, Jonathan
    Flat 1 24a Marshalsea Road
    SE1 1HF London
    Secretary
    Flat 1 24a Marshalsea Road
    SE1 1HF London
    British82491650001
    HAYNES, Andrew Charles
    11 Portmore Close
    BH18 8BZ Broadstone
    Dorset
    Secretary
    11 Portmore Close
    BH18 8BZ Broadstone
    Dorset
    BritishDirector71694840001
    HEWSON, Nigel David
    80 Woodhurst Avenue
    BR5 1AT Petts Wood
    Kent
    Secretary
    80 Woodhurst Avenue
    BR5 1AT Petts Wood
    Kent
    BritishChartered Accountant63027980001
    HILDER, Wendy
    Rosmann Court Leeds Road
    Sutton Valence
    ME14 5JW Maidstone
    Kent
    Secretary
    Rosmann Court Leeds Road
    Sutton Valence
    ME14 5JW Maidstone
    Kent
    BritishDirector79782930002
    LOWRY, Peter Ernest
    Briar Lodge Bayhams Field
    Sharpthorne
    RH19 4PZ East Grinstead
    West Sussex
    Secretary
    Briar Lodge Bayhams Field
    Sharpthorne
    RH19 4PZ East Grinstead
    West Sussex
    British114087860002
    MARSH, Trevor Philip
    4 The Grove
    North Cray
    DA14 5NQ Sidcup
    Kent
    Secretary
    4 The Grove
    North Cray
    DA14 5NQ Sidcup
    Kent
    British87911910001
    NAVARRO, Trisha Agnes
    24 Jardines De Alcaidesa,
    Avenida De Las Palmeras,Alcaidesa
    FOREIGN San Roque
    11380 Cadiz
    Spain
    Secretary
    24 Jardines De Alcaidesa,
    Avenida De Las Palmeras,Alcaidesa
    FOREIGN San Roque
    11380 Cadiz
    Spain
    BritishCompany Secretary122131480001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    AUSTIN, Peter John
    Ladymead Green Lane
    Ilsington
    TQ13 9RB Newton Abbot
    Devon
    Director
    Ladymead Green Lane
    Ilsington
    TQ13 9RB Newton Abbot
    Devon
    United KingdomBritishDirector8657460002
    AUSTIN, Peter John
    Ladymead Green Lane
    Ilsington
    TQ13 9RB Newton Abbot
    Devon
    Director
    Ladymead Green Lane
    Ilsington
    TQ13 9RB Newton Abbot
    Devon
    United KingdomBritishConsultant8657460002
    BOTTLE, Michael John
    9 Discovery Road
    ME15 8HF Bearsted
    Kent
    Director
    9 Discovery Road
    ME15 8HF Bearsted
    Kent
    BritishUnderwriter67379090002
    BRANDON-CROSS, Bradley Mitchell
    113 Castelnau
    SW13 9EL London
    Director
    113 Castelnau
    SW13 9EL London
    BritishDirector127440580001
    CARRUTHERS, James Maxwell
    118 East Road
    West Mersea
    CO5 8SA Colchester
    Essex
    Director
    118 East Road
    West Mersea
    CO5 8SA Colchester
    Essex
    EnglandBritishDirector54993740001
    DENNIS (NEE BUTLER), Joy Anne
    Cross Colwood Lane
    Bolney
    RH17 5RY Haywards Heath
    Westlands
    West Sussex
    Uk
    Director
    Cross Colwood Lane
    Bolney
    RH17 5RY Haywards Heath
    Westlands
    West Sussex
    Uk
    EnglandBritishDirector Of Finance135415570001
    GANTEAUME, Henry Peter
    5 Poui Hill
    Lady Chancellor Road
    FOREIGN Port Of Spain
    Trinidad And Tobago
    Director
    5 Poui Hill
    Lady Chancellor Road
    FOREIGN Port Of Spain
    Trinidad And Tobago
    TrinidadianGroup Ceo77326540001
    GOODRIGHT, Peter James
    Rose Lane
    Lenham Heath
    ME17 2JN Maidstone
    Doublequick Farm
    Kent
    Director
    Rose Lane
    Lenham Heath
    ME17 2JN Maidstone
    Doublequick Farm
    Kent
    BritishClaims Director132784560001
    HARDY, William Robert
    116 Munster Road
    TW11 9LW Teddington
    Middlesex
    Director
    116 Munster Road
    TW11 9LW Teddington
    Middlesex
    United KingdomBritishDirector49186310001
    HAYNES, Andrew Charles
    11 Portmore Close
    BH18 8BZ Broadstone
    Dorset
    Director
    11 Portmore Close
    BH18 8BZ Broadstone
    Dorset
    BritishDirector71694840001
    HEWSON, Nigel David
    80 Woodhurst Avenue
    BR5 1AT Petts Wood
    Kent
    Director
    80 Woodhurst Avenue
    BR5 1AT Petts Wood
    Kent
    EnglandBritishChartered Accountant63027980001
    HILDER, Wendy
    Rosmann Court Leeds Road
    Sutton Valence
    ME14 5JW Maidstone
    Kent
    Director
    Rosmann Court Leeds Road
    Sutton Valence
    ME14 5JW Maidstone
    Kent
    BritishDirector79782930002
    JIM, Gerard Martin
    6 Woodlands Villas
    Winnie Mohammed Road
    Diego Martin
    Trinidad & Tobago
    Director
    6 Woodlands Villas
    Winnie Mohammed Road
    Diego Martin
    Trinidad & Tobago
    BritishAccountant93434430001
    LEE INNISS, Gerrard
    42b Mace Place
    Haleland Park
    FOREIGN Maraval
    Trinidad
    Director
    42b Mace Place
    Haleland Park
    FOREIGN Maraval
    Trinidad
    TrinidadianChartered Accountant55100260001
    LEONARD, Michael James
    28 Chamberlain Crescent
    BR4 0LL West Wickham
    Kent
    Director
    28 Chamberlain Crescent
    BR4 0LL West Wickham
    Kent
    BritishDirector106033280001
    MCGUIRE, Susan
    Longwall Copthorne Road
    Felbridge
    RH19 2NJ East Grinstead
    3
    West Sussex
    Director
    Longwall Copthorne Road
    Felbridge
    RH19 2NJ East Grinstead
    3
    West Sussex
    United KingdomBritishDirector Of Hr & Business Services137330720001
    O'BRIEN, Rory William
    Apartment 5e, La Riviera
    Westmoorings
    Trinidad And Tobago
    Director
    Apartment 5e, La Riviera
    Westmoorings
    Trinidad And Tobago
    IrishGroup Chief Executive Officer113971820001
    SHERMAN, Antony
    811 Eastern Avenue
    Newbury Park
    IG2 7RY Ilford
    Essex
    Director
    811 Eastern Avenue
    Newbury Park
    IG2 7RY Ilford
    Essex
    EnglandBritishAccountant78776860001
    SHURETY, Stephen John
    126 Bridge House 18 St George Wharf
    SW8 2LQ London
    Director
    126 Bridge House 18 St George Wharf
    SW8 2LQ London
    EnglandBritishNon Executive Director126045510001
    SQUIRES, Phillip Derek
    One Rock Farm Oast
    Gibbs Hill
    ME18 5HT Nettlestead
    Kent
    Director
    One Rock Farm Oast
    Gibbs Hill
    ME18 5HT Nettlestead
    Kent
    BritishDirector24491600002
    SUMNER, Anthony John
    Mulberry
    Newpound Lane
    RH14 0EE Wisborough Green
    West Sussex
    Director
    Mulberry
    Newpound Lane
    RH14 0EE Wisborough Green
    West Sussex
    United KingdomBritishDirector31909630004
    TAYLOR, Jacci Denise
    Stone House
    Upper Ivington
    HR6 0JP Leominster
    Herefordshire
    Director
    Stone House
    Upper Ivington
    HR6 0JP Leominster
    Herefordshire
    United KingdomBritishChief Operating Officer69322400001
    TIDD, Stephen Robert Michael
    Amsbury House
    Ingleden Park Road
    TN30 6NS Tenterden
    Kent
    Director
    Amsbury House
    Ingleden Park Road
    TN30 6NS Tenterden
    Kent
    EnglandBritishUnderwriter53137960002

    Does LINK UNDERWRITING AGENCY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jan 18, 2005
    Delivered On Jan 26, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 26, 2005Registration of a charge (395)
    Rent deposit deed
    Created On Apr 28, 2004
    Delivered On Apr 30, 2004
    Outstanding
    Amount secured
    £102,689.13 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £102,689.13 or a higher sum being the equivalent of one year's first reserved rent as defined in the lease.
    Persons Entitled
    • Rouse Kent (Central) Limited
    Transactions
    • Apr 30, 2004Registration of a charge (395)
    Debenture
    Created On Jul 23, 2002
    Delivered On Jul 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 30, 2002Registration of a charge (395)
    • Oct 02, 2003Statement of satisfaction of a charge in full or part (403a)

    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