LINK UNDERWRITING AGENCY LIMITED
Overview
Company Name | LINK UNDERWRITING AGENCY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04227586 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LINK UNDERWRITING AGENCY LIMITED?
Company Name | From | Until |
---|---|---|
SUMMERCRAZE LIMITED | Jun 04, 2001 | Jun 04, 2001 |
What are the latest filings for LINK UNDERWRITING AGENCY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Ms Susan Elizabeth Bell on Jun 22, 2012 | 1 pages | CH03 | ||||||||||
Annual return made up to Jun 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Kevin Ronald Spencer on Nov 26, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Keith John Barber on Oct 26, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gary Humphreys on Oct 26, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from 108-112 Main Road Sundridge Sevenoaks Kent TN14 6ES United Kingdom on Jun 14, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Ms Susan Elizabeth Bell as a secretary on Sep 19, 2011 | 1 pages | AP03 | ||||||||||
Registered office address changed from Chester House Harlands Road Haywards Health West Sussex RH16 1LR on Sep 27, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Trisha Agnes Navarro as a secretary on Sep 19, 2011 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Jun 04, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Kevin Ronald Spencer on Feb 19, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gary Humphreys on Jun 28, 2010 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Director's details changed for Mr Kevin Ronald Spencer on Feb 19, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Jun 04, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Kevin Ronald Spencer on Feb 19, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Keith John Barber on May 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Keith John Barber on May 14, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Keith John Barber as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Shurety as a director | 1 pages | TM01 | ||||||||||
Who are the officers of LINK UNDERWRITING AGENCY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYWARD, Susan Elizabeth | Secretary | Westerham Road TN13 2QB Sevenoaks 45 Kent United Kingdom | 163328110002 | |||||||
BARBER, Keith John | Director | Main Road Sundridge TN14 6ES Sevenoaks 108-112 Kent United Kingdom | England | British | Finance Director | 104331700007 | ||||
HUMPHREYS, Gary | Director | Main Road Sundridge TN14 6ES Sevenoaks 108-112 Kent United Kingdom | United Kingdom | British | Underwriting Director | 154688560001 | ||||
SPENCER, Kevin Ronald | Director | Westerham Road TN13 2QB Sevenoaks 45 Kent United Kingdom | United Kingdom | British | Chief Executive Officer | 128513960001 | ||||
BEAK, Jonathan | Secretary | Flat 1 24a Marshalsea Road SE1 1HF London | British | 82491650001 | ||||||
HAYNES, Andrew Charles | Secretary | 11 Portmore Close BH18 8BZ Broadstone Dorset | British | Director | 71694840001 | |||||
HEWSON, Nigel David | Secretary | 80 Woodhurst Avenue BR5 1AT Petts Wood Kent | British | Chartered Accountant | 63027980001 | |||||
HILDER, Wendy | Secretary | Rosmann Court Leeds Road Sutton Valence ME14 5JW Maidstone Kent | British | Director | 79782930002 | |||||
LOWRY, Peter Ernest | Secretary | Briar Lodge Bayhams Field Sharpthorne RH19 4PZ East Grinstead West Sussex | British | 114087860002 | ||||||
MARSH, Trevor Philip | Secretary | 4 The Grove North Cray DA14 5NQ Sidcup Kent | British | 87911910001 | ||||||
NAVARRO, Trisha Agnes | Secretary | 24 Jardines De Alcaidesa, Avenida De Las Palmeras,Alcaidesa FOREIGN San Roque 11380 Cadiz Spain | British | Company Secretary | 122131480001 | |||||
BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
AUSTIN, Peter John | Director | Ladymead Green Lane Ilsington TQ13 9RB Newton Abbot Devon | United Kingdom | British | Director | 8657460002 | ||||
AUSTIN, Peter John | Director | Ladymead Green Lane Ilsington TQ13 9RB Newton Abbot Devon | United Kingdom | British | Consultant | 8657460002 | ||||
BOTTLE, Michael John | Director | 9 Discovery Road ME15 8HF Bearsted Kent | British | Underwriter | 67379090002 | |||||
BRANDON-CROSS, Bradley Mitchell | Director | 113 Castelnau SW13 9EL London | British | Director | 127440580001 | |||||
CARRUTHERS, James Maxwell | Director | 118 East Road West Mersea CO5 8SA Colchester Essex | England | British | Director | 54993740001 | ||||
DENNIS (NEE BUTLER), Joy Anne | Director | Cross Colwood Lane Bolney RH17 5RY Haywards Heath Westlands West Sussex Uk | England | British | Director Of Finance | 135415570001 | ||||
GANTEAUME, Henry Peter | Director | 5 Poui Hill Lady Chancellor Road FOREIGN Port Of Spain Trinidad And Tobago | Trinidadian | Group Ceo | 77326540001 | |||||
GOODRIGHT, Peter James | Director | Rose Lane Lenham Heath ME17 2JN Maidstone Doublequick Farm Kent | British | Claims Director | 132784560001 | |||||
HARDY, William Robert | Director | 116 Munster Road TW11 9LW Teddington Middlesex | United Kingdom | British | Director | 49186310001 | ||||
HAYNES, Andrew Charles | Director | 11 Portmore Close BH18 8BZ Broadstone Dorset | British | Director | 71694840001 | |||||
HEWSON, Nigel David | Director | 80 Woodhurst Avenue BR5 1AT Petts Wood Kent | England | British | Chartered Accountant | 63027980001 | ||||
HILDER, Wendy | Director | Rosmann Court Leeds Road Sutton Valence ME14 5JW Maidstone Kent | British | Director | 79782930002 | |||||
JIM, Gerard Martin | Director | 6 Woodlands Villas Winnie Mohammed Road Diego Martin Trinidad & Tobago | British | Accountant | 93434430001 | |||||
LEE INNISS, Gerrard | Director | 42b Mace Place Haleland Park FOREIGN Maraval Trinidad | Trinidadian | Chartered Accountant | 55100260001 | |||||
LEONARD, Michael James | Director | 28 Chamberlain Crescent BR4 0LL West Wickham Kent | British | Director | 106033280001 | |||||
MCGUIRE, Susan | Director | Longwall Copthorne Road Felbridge RH19 2NJ East Grinstead 3 West Sussex | United Kingdom | British | Director Of Hr & Business Services | 137330720001 | ||||
O'BRIEN, Rory William | Director | Apartment 5e, La Riviera Westmoorings Trinidad And Tobago | Irish | Group Chief Executive Officer | 113971820001 | |||||
SHERMAN, Antony | Director | 811 Eastern Avenue Newbury Park IG2 7RY Ilford Essex | England | British | Accountant | 78776860001 | ||||
SHURETY, Stephen John | Director | 126 Bridge House 18 St George Wharf SW8 2LQ London | England | British | Non Executive Director | 126045510001 | ||||
SQUIRES, Phillip Derek | Director | One Rock Farm Oast Gibbs Hill ME18 5HT Nettlestead Kent | British | Director | 24491600002 | |||||
SUMNER, Anthony John | Director | Mulberry Newpound Lane RH14 0EE Wisborough Green West Sussex | United Kingdom | British | Director | 31909630004 | ||||
TAYLOR, Jacci Denise | Director | Stone House Upper Ivington HR6 0JP Leominster Herefordshire | United Kingdom | British | Chief Operating Officer | 69322400001 | ||||
TIDD, Stephen Robert Michael | Director | Amsbury House Ingleden Park Road TN30 6NS Tenterden Kent | England | British | Underwriter | 53137960002 |
Does LINK UNDERWRITING AGENCY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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