LINKS INVESTMENT HOLDINGS LIMITED
Overview
| Company Name | LINKS INVESTMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10854189 |
| 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 LINKS INVESTMENT HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is LINKS INVESTMENT HOLDINGS LIMITED located?
| Registered Office Address | 2nd Floor The Hamlet Hornbeam Park HG2 8RE Harrogate United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LINKS INVESTMENT HOLDINGS 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 LINKS INVESTMENT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for LINKS INVESTMENT HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Richard Tuplin as a director on Dec 03, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||
legacy | 223 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 27 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 205 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Tuplin on May 15, 2024 | 2 pages | CH01 | ||
Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ United Kingdom to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE on Nov 07, 2023 | 1 pages | AD01 | ||
Change of details for Ethos Partner Holdings Limited as a person with significant control on Oct 31, 2023 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||
legacy | 197 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Yeandle as a director on Jun 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher David Shortland as a director on Jun 04, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Callidus Secretaries Limited on Apr 03, 2023 | 1 pages | CH04 | ||
Consolidation of shares on Jan 01, 2022 | 4 pages | SH02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 18 pages | AA | ||
legacy | 215 pages | PARENT_ACC | ||
Who are the officers of LINKS INVESTMENT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Old Jewry EC2R 8DD London 36 United Kingdom |
| 131382140002 | ||||||||||
| YEANDLE, James | Director | The Hamlet Hornbeam Park HG2 8RE Harrogate 2nd Floor United Kingdom | United Kingdom | British | 306123210001 | |||||||||
| CLARKE, Dean | Secretary | Grimbald Crag Close St James Business Park HG5 8PJ Knaresborough Hexagon House North Yorkshire United Kingdom | 274858070001 | |||||||||||
| DREW, Simon | Secretary | Grimbald Crag Close St James Business Park HG5 8PJ Knaresborough Hexagon House North Yorkshire United Kingdom | 235032110001 | |||||||||||
| DREW, Simon Richard | Director | Grimbald Crag Close St James Business Park HG5 8PJ Knaresborough Hexagon House North Yorkshire United Kingdom | United Kingdom | British | 282118610001 | |||||||||
| O'CONNOR, Desmond Joseph | Director | Grimbald Crag Close St James Business Park HG5 8PJ Knaresborough Hexagon House North Yorkshire United Kingdom | United Kingdom | Irish | 209968230001 | |||||||||
| SHORTLAND, Christopher David | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | United Kingdom | British | 247661270002 | |||||||||
| TRAVERS, Christopher John | Director | Grimbald Crag Close St James Business Park HG5 8PJ Knaresborough Hexagon House North Yorkshire United Kingdom | England | British | 241840680001 | |||||||||
| TUPLIN, Richard | Director | The Hamlet Hornbeam Park HG2 8RE Harrogate 2nd Floor United Kingdom | United Kingdom | British | 255164560001 |
Who are the persons with significant control of LINKS INVESTMENT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ethos Partner Holdings Limited | Jul 06, 2017 | The Hamlet Hornbeam Park HG2 8RE Harrogate 2nd Floor 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