Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINK FINANCIAL LIMITED
Company Information for

LINK FINANCIAL LIMITED

THE PEAK, 2ND FLOOR, 5 WILTON ROAD, LONDON, SW1V 1AN,
Company Registration Number
03504939
Private Limited Company
Active

Company Overview

About Link Financial Ltd
LINK FINANCIAL LIMITED was founded on 1998-02-05 and has its registered office in London. The organisation's status is listed as "Active". Link Financial Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LINK FINANCIAL LIMITED
 
Legal Registered Office
THE PEAK, 2ND FLOOR
5 WILTON ROAD
LONDON
SW1V 1AN
Other companies in SE1
 
Filing Information
Company Number 03504939
Company ID Number 03504939
Date formed 1998-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB884251409  
Last Datalog update: 2024-03-06 23:28:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINK FINANCIAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LINK FINANCIAL LIMITED
The following companies were found which have the same name as LINK FINANCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINK FINANCIAL INVESTMENTS LIMITED 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ Active Company formed on the 1993-06-04
LINK FINANCIAL MANAGEMENT LIMITED HIGHVIEW HOUSE 1ST FLOOR TATTENHAM CRESCENT EPSOM SURREY KT18 5QJ Active Company formed on the 1998-10-08
LINK FINANCIAL OUTSOURCING LIMITED The Peak, 2nd Floor 5 Wilton Road London SW1V 1AN Active Company formed on the 2009-10-28
LINK FINANCIAL SOLUTIONS LTD 271 BIRCHFIELD ROAD BIRMINGHAM WEST MIDLANDS ENGLAND B20 3DD Dissolved Company formed on the 2012-01-11
LINK FINANCIAL GROUP, LLC 4852 DIX RD - OSTRANDER OH 43061 Active Company formed on the 2013-05-01
LINK FINANCIAL SERVICES, A LIMITED-LIABILITY COMPANY 1170 CENTER POINT DRIVE HENDERSON NV 89014 Permanently Revoked Company formed on the 1994-04-11
LINK FINANCIAL MANAGEMENT, INC. 5348 VEGAS DRIVE LAS VEGAS NV 89108 Permanently Revoked Company formed on the 2005-12-28
LINK FINANCIAL SERVICES PRIVATE LIMITED A-503 RISHI APARTMENT ALAKNANDA NEW DELHI Delhi ACTIVE Company formed on the 1995-04-03
LINK FINANCIAL GROUP PTY LTD QLD 4558 Strike-off action in progress Company formed on the 2014-09-05
LINK FINANCIAL PLANNING PTY. LTD. NSW 2640 Dissolved Company formed on the 1995-02-21
LINK FINANCIAL SERVICES GROUP PTY LTD Dissolved Company formed on the 2008-11-07
LINK FINANCIAL SERVICES PTY LTD VIC 3161 Active Company formed on the 2003-09-02
LINK FINANCIAL SOLUTIONS (AUST) PTY LTD WA 6155 Dissolved Company formed on the 2014-09-15
LINK FINANCIAL PARTNERS LIMITED Ontario Unknown
LINK FINANCIAL CORP Delaware Unknown
LINK FINANCIAL PTY LTD VIC 3058 Active Company formed on the 2017-04-12
LINK FINANCIAL GROUP, INC. 11000 SW 104 ST. Miami FL 33116 Active Company formed on the 2009-08-24
LINK FINANCIAL AND MARKETING SERVICES, INC. 12139 CARRIAGE LANE WEST PALM BEACH FL 33414 Inactive Company formed on the 1989-10-03
LINK FINANCIAL CORPORATION 555 NE 30TH ST., APT. 304 MIAMI FL 33137 Inactive Company formed on the 1983-08-22
LINK FINANCIAL PARTNERS LLP ASHLEY HOUSE, 235-239 HIGH ROAD LONDON N22 8HF Active Company formed on the 2017-11-15

Company Officers of LINK FINANCIAL LIMITED

Current Directors
Officer Role Date Appointed
BERNARD ALBERT ERNEST SAUNDERS
Company Secretary 1999-11-16
SELINA LEE BURDELL
Director 1998-02-20
ADRIAN RICHARD CLOAKE
Director 2013-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID BURDELL
Director 1999-01-29 2013-05-10
PHILIPPE MARCEL ETIENNE PAILLART
Director 2000-01-25 2013-05-10
PETTERI BERNHARD BARMAN
Director 2005-01-14 2009-12-03
STEPHAN CARL EDUARD LUDWIG
Director 1999-01-29 2009-12-03
ROBIN WILFRED ROBERTS
Director 1999-01-29 2007-12-21
DAVID LANDMAN
Director 2005-10-31 2007-10-02
JAMES EDMUND LIEBER
Director 2005-01-18 2005-10-31
GERALDINE KENNELL
Director 2000-05-17 2003-07-02
STEPHEN ARTHUR WEST
Director 1999-01-29 2000-04-14
ROBERT MARK LONGDEN
Director 1998-02-20 2000-01-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-05 1998-02-20
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-05 1998-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SELINA LEE BURDELL IDR FINANCE UK II LIMITED Director 2017-12-31 CURRENT 2012-03-21 Active
SELINA LEE BURDELL VASCO FINANCE LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
SELINA LEE BURDELL LINK DATA MANAGEMENT SOLUTIONS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
SELINA LEE BURDELL VICTORIA ASSET FINANCE LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
SELINA LEE BURDELL ASSET LINK CAPITAL (NO. 5) LIMITED Director 2014-12-18 CURRENT 2010-06-04 Active
SELINA LEE BURDELL ASSET LINK CAPITAL (HOLDINGS) LIMITED Director 2013-12-05 CURRENT 2005-02-10 Active
SELINA LEE BURDELL ASSET LINK CAPITAL (NO.1) LTD Director 2013-12-05 CURRENT 2004-12-30 Active
SELINA LEE BURDELL ASSET LINK CAPITAL (NO 2) LIMITED Director 2013-11-28 CURRENT 2005-12-14 Active
SELINA LEE BURDELL ASSET LINK CAPITAL 2 (HOLDINGS) LIMITED Director 2013-11-28 CURRENT 2006-04-04 Active
SELINA LEE BURDELL KEARNS LEGAL SERVICES LTD Director 2013-11-26 CURRENT 2013-11-26 Active
SELINA LEE BURDELL STARTLINE MOTOR FINANCE LIMITED Director 2013-10-01 CURRENT 2012-11-21 Active
SELINA LEE BURDELL STARTLINE AUTO RECEIVABLES LIMITED Director 2013-10-01 CURRENT 2013-07-02 Active
SELINA LEE BURDELL LCM PARTNERS LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
SELINA LEE BURDELL LF OUTSOURCING HOLDINGS LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active
SELINA LEE BURDELL LF ASSET HOLDINGS LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
SELINA LEE BURDELL LF EUROPEAN PORTFOLIO HOLDINGS LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
SELINA LEE BURDELL LF EUROPEAN HOLDINGS LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
SELINA LEE BURDELL LINK FINANCIAL OUTSOURCING LIMITED Director 2009-10-28 CURRENT 2009-10-28 Active
ADRIAN RICHARD CLOAKE IDR FINANCE UK II LIMITED Director 2017-12-31 CURRENT 2012-03-21 Active
ADRIAN RICHARD CLOAKE VASCO FINANCE LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ADRIAN RICHARD CLOAKE LINK DATA MANAGEMENT SOLUTIONS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ADRIAN RICHARD CLOAKE ASSET LINK CAPITAL (HOLDINGS) LIMITED Director 2013-12-05 CURRENT 2005-02-10 Active
ADRIAN RICHARD CLOAKE ASSET LINK CAPITAL (NO.1) LTD Director 2013-12-05 CURRENT 2004-12-30 Active
ADRIAN RICHARD CLOAKE ASSET LINK CAPITAL (NO 2) LIMITED Director 2013-11-28 CURRENT 2005-12-14 Active
ADRIAN RICHARD CLOAKE ASSET LINK CAPITAL 2 (HOLDINGS) LIMITED Director 2013-11-28 CURRENT 2006-04-04 Active
ADRIAN RICHARD CLOAKE KEARNS LEGAL SERVICES LTD Director 2013-11-26 CURRENT 2013-11-26 Active
ADRIAN RICHARD CLOAKE LINK FINANCIAL OUTSOURCING LIMITED Director 2013-08-19 CURRENT 2009-10-28 Active
ADRIAN RICHARD CLOAKE LF ASSET HOLDINGS LIMITED Director 2013-05-10 CURRENT 2009-11-19 Active
ADRIAN RICHARD CLOAKE LF EUROPEAN PORTFOLIO HOLDINGS LIMITED Director 2013-05-10 CURRENT 2009-11-19 Active
ADRIAN RICHARD CLOAKE LF EUROPEAN HOLDINGS LIMITED Director 2013-05-10 CURRENT 2009-11-19 Active
ADRIAN RICHARD CLOAKE LCM PARTNERS LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
ADRIAN RICHARD CLOAKE ASSET LINK CAPITAL (NO. 5) LIMITED Director 2010-06-04 CURRENT 2010-06-04 Active
ADRIAN RICHARD CLOAKE ASSET LINK CAPITAL (NO 3) LIMITED Director 2008-07-10 CURRENT 2005-11-15 Active
ADRIAN RICHARD CLOAKE ASSET LINK CAPITAL 3 (HOLDINGS) LIMITED Director 2008-07-10 CURRENT 2006-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-04-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-07-11CH01Director's details changed for Mrs Selina Lee Burdell on 2022-07-04
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-10-28PSC02Notification of Asset Link Capital 3 (Holdings) Limited as a person with significant control on 2021-08-27
2021-10-28PSC07CESSATION OF SELINA LEE BURDELL AS A PERSON OF SIGNIFICANT CONTROL
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2021-02-08CH01Director's details changed for Ms Selina Lee Burdell on 2019-02-13
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM Camelford House 89 Albert Embankment London SE1 7TP
2020-03-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-01-08TM02Termination of appointment of Bernard Albert Ernest Saunders on 2020-01-01
2020-01-08PSC07CESSATION OF LF ASSET HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-07PSC04Change of details for Ms Selina Lee Burdell as a person with significant control on 2019-02-15
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-27AA01Current accounting period extended from 30/11/17 TO 31/03/18
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1800002
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1800002
2016-02-10AR0105/02/16 ANNUAL RETURN FULL LIST
2015-07-20AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1800002
2015-02-12AR0105/02/15 ANNUAL RETURN FULL LIST
2014-11-05AUDAUDITOR'S RESIGNATION
2014-09-18AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1800002
2014-02-10AR0105/02/14 ANNUAL RETURN FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-07-31CH01Director's details changed for Mr Adrian Richard Cloake on 2013-07-23
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE PAILLART
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURDELL
2013-05-13AP01DIRECTOR APPOINTED MR ADRIAN RICHARD CLOAKE
2013-03-05AR0105/02/13 ANNUAL RETURN FULL LIST
2012-11-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 15
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-09-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2012-08-13AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-07-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-03-13MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 15
2012-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-03-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 15
2012-03-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 7
2012-03-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 13
2012-03-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 12
2012-02-08AR0105/02/12 FULL LIST
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/11/10
2012-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-02-22AR0105/02/11 FULL LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE MARCEL ETIENNE PAILLART / 30/11/2010
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SELINA LEE BURDELL / 30/11/2010
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BURDELL / 30/11/2010
2010-05-04AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-02-25AR0105/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE MARCEL ETIENNE PAILLART / 01/12/2009
2010-02-04MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 13
2010-02-04MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 12
2010-02-04MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN LUDWIG
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETTERI BARMAN
2009-12-03AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM, CAMELFORD HOUSE, 87 TO 90 ALBERT EMBANKMENT, LONDON, SE1 7TP
2009-04-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-04-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-02-18363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-07-10288bAPPOINTMENT TERMINATE, DIRECTOR DAVID LANDMAN LOGGED FORM
2008-07-09363(288)DIRECTOR RESIGNED
2008-07-09363sRETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / PETTERI BARMAN / 05/04/2007
2008-03-31288aDIRECTOR APPOINTED PETTERI BERNHARD BARMAN
2008-01-02288bDIRECTOR RESIGNED
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-28AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-03-15363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-12-28395PARTICULARS OF MORTGAGE/CHARGE
2006-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-07AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-10363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-12-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LINK FINANCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINK FINANCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-16 Outstanding DEUTSCHE BANK A.G., LONDON BRANCH (THE SECURITY AGENT)
SECURITY ASSIGNMENT 2011-04-07 Satisfied BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE SECURED BENEFICIARIES (THE SECURITY AGENT)
DEBENTURE 2009-12-11 PART of the property or undertaking has been released from charge BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE SECURITY BENEFICIARIES (THE SECURITY AGENT)
SUPPLEMENTAL DEED 2008-09-01 Satisfied BANK OF SCOTLAND PLC (THE "SECURITY AGENT")
DEBENTURE 2007-09-28 Satisfied BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICIES 2006-12-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY AGENT)
JUNIOR MEZZANINE DEBENTURE 2005-01-17 Satisfied BANK OF NEW YORK, LONDON BRANCH, AS MEZZANINE SECURITY AGENT FOR THE SENIOR MEZZANINE FINANCEPARTIES
SENIOR MEZZANINE DEBENTURE 2005-01-17 Satisfied BANK OF NEW YORK, LONDON BRANCH, AS MEZZANINE SECURITY AGENT FOR THE SENIOR MEZZANINE FINANCEPARTIES
DEBENTURE 2003-08-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT FOR ITSELF AND ON BEHALFOF THE SECURITY BENEFICIARIES)
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICIES 2003-08-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT FOR ITSELF OF THE SECURITYAGENT FOR ITSELF OF THE SECURITY BENEFICIARIES)
COMPOSITE GUARANTEE AND DEBENTURE 2001-01-31 Satisfied 3I PLC
COMPOSITE GUARANTEE AND DEBENTURE 2000-05-09 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2000-05-09 Satisfied 3I PLC
DEBENTURE 2000-02-10 Satisfied 3I GROUP PLC
DEBENTURE 1999-10-20 Satisfied PAUL BURDELL AND SELINA BURDELL
DEBENTURE 1999-05-25 Satisfied STEPHAN LUDWIG
Intangible Assets
Patents
We have not found any records of LINK FINANCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINK FINANCIAL LIMITED
Trademarks
We have not found any records of LINK FINANCIAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LINK FINANCIAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2014-03-17 GBP £335

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LINK FINANCIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINK FINANCIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINK FINANCIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.