Dissolved
Dissolved 2015-12-30
Company Information for LINKS UK HOLDCO 3A LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
06676667
Private Limited Company
Dissolved Dissolved 2015-12-30 |
Company Name | ||
---|---|---|
LINKS UK HOLDCO 3A LIMITED | ||
Legal Registered Office | ||
1 LITTLE NEW STREET LONDON | ||
Previous Names | ||
|
Company Number | 06676667 | |
---|---|---|
Date formed | 2008-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-01-21 | |
Date Dissolved | 2015-12-30 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 15:31:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SFM CORPORATE SERVICES LIMITED |
||
JOHN PAUL NOWACKI |
||
VINOY RAJANAH NURSIAH |
||
HELENA PAIVI WHITAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL FRANCIS TONER |
Company Secretary | ||
SIMON GORDON |
Director | ||
ROBERT ROGER |
Director | ||
DANIEL FRANCIS TONER |
Director | ||
JEAN JACQUES DE GORTER |
Director | ||
ROBERT JEFFREY WISE |
Director | ||
RICHARD JAMES EDWARD JONES |
Director | ||
REBECCA FLEUR GIBSON |
Director | ||
PASCAL HERBERLING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DURHAM MORTGAGES A HOLDINGS LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
DURHAM MORTGAGES A PLC | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
DURHAM MORTGAGES B PLC | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
DURHAM MORTGAGES B HOLDINGS LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
EMERGING MARKETS TRUSTEES LIMITED | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
TRINIDAD MORTGAGE SECURITIES 2018-1 PLC | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
HWSIL NOTE CO LIMITED | Director | 2018-03-12 | CURRENT | 2016-07-20 | Liquidation | |
HWSIL NOTE CO HOLDINGS LIMITED | Director | 2018-03-12 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
CSC CAPITAL MARKETS UK LIMITED | Director | 2017-11-15 | CURRENT | 2017-05-19 | Active | |
CSC TRUSTEES LIMITED | Director | 2017-11-15 | CURRENT | 2017-06-22 | Active | |
CSC CAPITAL MARKETS HOLDING COMPANY LIMITED | Director | 2017-11-15 | CURRENT | 2017-05-19 | Active | |
CSC CORPORATE SERVICES (UK) LIMITED | Director | 2017-11-08 | CURRENT | 2017-06-22 | Active | |
THE CAR FINANCE COMPANY (2017) LIMITED | Director | 2017-11-02 | CURRENT | 2017-10-17 | Active - Proposal to Strike off | |
THE CAR FINANCE COMPANY (2017) HOLDINGS LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active - Proposal to Strike off | |
CSC DIRECTORS (NO. 2) LIMITED | Director | 2017-10-11 | CURRENT | 2017-06-22 | Active | |
CSC DIRECTORS (NO. 1) LIMITED | Director | 2017-10-11 | CURRENT | 2017-06-22 | Active | |
VANQUIS FINANCING LOAN NOTE ISSUER LIMITED | Director | 2015-12-16 | CURRENT | 2015-08-19 | Dissolved 2017-01-24 | |
VANQUIS FINANCING RECEIVABLES TRUSTEE LIMITED | Director | 2015-12-16 | CURRENT | 2015-10-16 | Dissolved 2017-01-24 | |
ANTARES 2015-1 PLC | Director | 2015-02-04 | CURRENT | 2015-01-13 | Dissolved 2016-05-24 | |
ANTARES 2015-1 HOLDING LIMITED | Director | 2015-02-04 | CURRENT | 2014-11-10 | Dissolved 2016-05-24 | |
GARSDALE UK LT LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Dissolved 2017-03-21 | |
KMC GROSVENOR SQUARE LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Dissolved 2018-01-19 | |
DARWIN MORTGAGES LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2017-03-28 | |
KMC BERKELEY SQUARE LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Liquidation | |
ANCHOR MORTGAGE FINANCE LIMITED | Director | 2014-02-18 | CURRENT | 2013-07-09 | Dissolved 2017-03-28 | |
GMAC-RFC EUROPE LIMITED | Director | 2013-02-19 | CURRENT | 2000-05-08 | Dissolved 2016-06-16 | |
GMAC-RFC HOLDINGS LIMITED | Director | 2013-02-19 | CURRENT | 1997-11-25 | Dissolved 2017-01-25 | |
GMAC-RFC PROPERTY FINANCE LIMITED | Director | 2013-02-19 | CURRENT | 2005-05-23 | Dissolved 2016-10-28 | |
LINKS PROPERTY 10 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-19 | |
LINKS PROPERTY 11 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-19 | |
LINKS PROPERTY 22 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-20 | |
LINKS PROPERTY 24 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-21 | |
LINKS PROPERTY 3 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-21 | |
LINKS PROPERTY 7 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-19 | |
LINKS PROPERTY 20 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-19 | |
LINKS UK HOLDCO 1B LIMITED | Director | 2013-01-17 | CURRENT | 2007-08-14 | Dissolved 2015-08-19 | |
LINKS PROPERTY 14 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-21 | |
LINKS PROPERTY 12 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-21 | |
LINKS PROPERTY 8 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-21 | |
LINKS UK HOLDCO 5 LIMITED | Director | 2013-01-17 | CURRENT | 2007-08-14 | Dissolved 2015-08-19 | |
LINKS PROPERTY 15 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-20 | |
LINKS PROPERTY 21 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-21 | |
LINKS UK HOLDCO 1A LIMITED | Director | 2013-01-17 | CURRENT | 2007-08-14 | Dissolved 2015-12-29 | |
E-CARAT HOLDINGS LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Dissolved 2017-01-24 | |
E-CARAT PLC | Director | 2012-10-01 | CURRENT | 2012-10-01 | Dissolved 2016-12-30 | |
TURBO FINANCE 3 PLC | Director | 2012-09-19 | CURRENT | 2012-09-13 | Dissolved 2016-12-28 | |
ALBION NO. 1 HOLDINGS LIMITED | Director | 2012-04-12 | CURRENT | 2012-04-12 | Dissolved 2015-09-01 | |
ALBION NO. 1 PLC | Director | 2012-04-12 | CURRENT | 2012-04-12 | Dissolved 2015-07-24 | |
ISOBEL FINANCE NO. 1 PLC | Director | 2012-03-28 | CURRENT | 2012-02-03 | Dissolved 2015-07-24 | |
ISOBEL FINANCE HOLDCO NO. 1 LIMITED | Director | 2012-03-28 | CURRENT | 2011-12-07 | Dissolved 2016-02-02 | |
ISOBEL FINANCE NO. 2 PLC | Director | 2012-03-28 | CURRENT | 2011-10-07 | Dissolved 2017-06-09 | |
SFM EUROPE LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Dissolved 2017-02-21 | |
TURBO FINANCE 2 PLC | Director | 2012-01-16 | CURRENT | 2012-01-16 | Dissolved 2015-09-15 | |
MIRPAC INVESTMENTS LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Dissolved 2015-08-29 | |
MOTORS INVESTMENT TRUSTEE ENTITY, LTD | Director | 2011-10-31 | CURRENT | 2003-06-05 | Dissolved 2016-06-15 | |
MORTGAGE TITLE RESOLUTIONS LIMITED | Director | 2011-10-31 | CURRENT | 2008-07-11 | Dissolved 2016-10-27 | |
DARROWBY HOLDINGS LIMITED | Director | 2010-12-08 | CURRENT | 2010-09-30 | Dissolved 2017-01-24 | |
DARROWBY NO. 1 PLC | Director | 2010-12-08 | CURRENT | 2010-11-25 | Dissolved 2016-12-20 | |
TURBO FINANCE PLC | Director | 2010-09-14 | CURRENT | 2010-09-14 | Dissolved 2014-04-15 | |
HYPON LIMITED | Director | 2010-07-12 | CURRENT | 2001-06-12 | Dissolved 2016-11-08 | |
WHOLESALE AUTO RECEIVABLES FUNDING (WARF) LIMITED | Director | 2009-10-09 | CURRENT | 2009-10-09 | Dissolved 2014-03-05 | |
MISTHOSIS FUNDING (HOLDING) LIMITED | Director | 2009-04-15 | CURRENT | 2009-04-15 | Dissolved 2015-06-30 | |
MISTHOSIS FUNDING PLC | Director | 2009-04-15 | CURRENT | 2009-04-15 | Dissolved 2015-06-13 | |
WHITE TOWER 2006-3 PLC | Director | 2008-08-01 | CURRENT | 2006-11-02 | Dissolved 2018-04-26 | |
LINKS PROPERTY 10 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-19 | |
LINKS PROPERTY 11 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-19 | |
LINKS PROPERTY 3 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-21 | |
LINKS PROPERTY 7 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-19 | |
LINKS PROPERTY 12 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-21 | |
LINKS PROPERTY 8 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-21 | |
LINKS UK HOLDCO 5 LIMITED | Director | 2013-01-17 | CURRENT | 2007-08-14 | Dissolved 2015-08-19 | |
TALWORTH LTD | Director | 2018-04-24 | CURRENT | 2018-04-24 | Active | |
STRATTON MORTGAGE FUNDING PLC | Director | 2018-04-11 | CURRENT | 2018-04-11 | Liquidation | |
STRATTON MORTGAGE FUNDING HOLDINGS LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active - Proposal to Strike off | |
GROSVENOR PARTNERS RETENTION LIMITED | Director | 2018-03-31 | CURRENT | 2013-07-31 | Active - Proposal to Strike off | |
RMAC NO.1 HOLDINGS LIMITED | Director | 2018-02-08 | CURRENT | 2018-02-08 | Active | |
RMAC NO.1 PLC | Director | 2018-02-08 | CURRENT | 2018-02-08 | Liquidation | |
SIRIUS FUNDING HOLDINGS LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
SIRIUS FUNDING PLC | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
ARQIVA FINANCING PLC | Director | 2017-10-20 | CURRENT | 2012-12-19 | Active | |
10940590 PLC | Director | 2017-08-31 | CURRENT | 2017-08-31 | Active - Proposal to Strike off | |
NORTH DOCK NO.1 LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Active | |
HAYFIN CAPITAL MANAGEMENT (UK) LIMITED | Director | 2017-06-21 | CURRENT | 2009-02-04 | Active | |
OPTIMUM THREE LIMITED | Director | 2017-04-24 | CURRENT | 2017-04-24 | Liquidation | |
MOTOFIRST LIMITED | Director | 2017-04-24 | CURRENT | 2017-04-24 | Liquidation | |
CASTELL 2017-1 PLC | Director | 2017-04-04 | CURRENT | 2017-04-04 | Liquidation | |
INTERTRUST (UK) LIMITED | Director | 2017-03-31 | CURRENT | 2007-07-10 | Active | |
INTERTRUST HOLDINGS (UK) LIMITED | Director | 2017-03-31 | CURRENT | 2007-05-30 | Active | |
NORWICH AND PETERBOROUGH COVERED BONDS FINANCE LIMITED | Director | 2017-01-31 | CURRENT | 2008-12-03 | Dissolved 2018-01-09 | |
NORWICH AND PETERBOROUGH COVERED BONDS FINANCE (HOLDINGS) LIMITED | Director | 2017-01-31 | CURRENT | 2008-12-03 | Dissolved 2018-01-09 | |
AA BOND CO LIMITED | Director | 2017-01-31 | CURRENT | 2013-06-25 | Active | |
BASE CLEARING LIMITED | Director | 2017-01-31 | CURRENT | 2010-04-06 | Active - Proposal to Strike off | |
TRINITY INVESTMENT CAPITAL LIMITED | Director | 2017-01-31 | CURRENT | 2008-12-18 | Active | |
SOCIAL BOND FINANCE LIMITED | Director | 2017-01-31 | CURRENT | 2013-05-16 | Active | |
ASD METAL SERVICES RECEIVABLES LIMITED | Director | 2017-01-31 | CURRENT | 2005-05-10 | Liquidation | |
LEEDS COVERED BONDS HOLDINGS LIMITED | Director | 2017-01-31 | CURRENT | 2008-09-10 | Active | |
LEEDS COVERED BONDS DESIGNATED MEMBER (NO.1) LIMITED | Director | 2017-01-31 | CURRENT | 2008-09-15 | Active | |
LEEDS COVERED BONDS DESIGNATED MEMBER (NO.2) LIMITED | Director | 2017-01-31 | CURRENT | 2008-09-15 | Active | |
BOVESS HOLDING LIMITED | Director | 2017-01-31 | CURRENT | 2010-09-06 | Liquidation | |
BOVESS LIMITED | Director | 2017-01-31 | CURRENT | 2010-09-06 | Liquidation | |
BELMONT GREEN FUNDING 2 HOLDINGS LIMITED | Director | 2017-01-27 | CURRENT | 2016-07-11 | Dissolved 2017-08-15 | |
PICTURE FINANCIAL FUNDING (NO.3) LIMITED | Director | 2017-01-27 | CURRENT | 2008-06-11 | Active - Proposal to Strike off | |
PICTURE FINANCIAL FUNDING (NO.2) LIMITED | Director | 2017-01-27 | CURRENT | 2006-01-16 | Active - Proposal to Strike off | |
CRAIG FINANCE HOLDINGS LIMITED | Director | 2017-01-27 | CURRENT | 2009-01-08 | Dissolved 2017-12-19 | |
FRIARY MORTGAGES HOLDINGS LIMITED | Director | 2017-01-27 | CURRENT | 2011-05-23 | Active - Proposal to Strike off | |
FRIARY NO. 1 PLC | Director | 2017-01-27 | CURRENT | 2011-05-24 | Dissolved 2017-12-18 | |
LEOFRIC HOLDINGS LIMITED | Director | 2017-01-27 | CURRENT | 2011-11-29 | Dissolved 2018-01-23 | |
LEOFRIC NO. 1 PLC | Director | 2017-01-27 | CURRENT | 2011-11-29 | Liquidation | |
ARRAN CARDS FUNDING LIMITED | Director | 2017-01-27 | CURRENT | 2010-10-14 | Liquidation | |
ALBION NO.2 PLC | Director | 2017-01-27 | CURRENT | 2013-05-13 | Liquidation | |
ALBION NO.2 HOLDINGS LIMITED | Director | 2017-01-27 | CURRENT | 2013-05-13 | Active | |
FRIARY NO.2 MORTGAGES HOLDINGS LIMITED | Director | 2017-01-27 | CURRENT | 2014-04-16 | Active - Proposal to Strike off | |
FLEETBANK FUNDING LIMITED | Director | 2017-01-27 | CURRENT | 2014-11-10 | Active | |
HGTL SECURITISATION COMPANY LIMITED | Director | 2017-01-27 | CURRENT | 2015-04-23 | Active | |
FRIARY NO.3 PLC | Director | 2017-01-27 | CURRENT | 2015-10-14 | Liquidation | |
FRIARY NO.3 MORTGAGES HOLDINGS LIMITED | Director | 2017-01-27 | CURRENT | 2015-10-14 | Active - Proposal to Strike off | |
BELMONT GREEN FUNDING 3 HOLDINGS LIMITED | Director | 2017-01-27 | CURRENT | 2016-07-11 | Active | |
PARADIGM TRUSTEE LIMITED | Director | 2017-01-27 | CURRENT | 2005-10-17 | Liquidation | |
PICTURE HOME LOANS (NO.2) LIMITED | Director | 2017-01-27 | CURRENT | 2008-06-11 | Liquidation | |
PRINCIPALITY COVERED BONDS FINANCE (HOLDINGS) LIMITED | Director | 2017-01-27 | CURRENT | 2008-09-08 | Active | |
PRINCIPALITY DESIGNATED MEMBER NO.1 LIMITED | Director | 2017-01-27 | CURRENT | 2008-09-08 | Active | |
PRINCIPALITY DESIGNATED MEMBER NO.2 LIMITED | Director | 2017-01-27 | CURRENT | 2008-09-08 | Active | |
MERCIA NO.1 PLC | Director | 2017-01-27 | CURRENT | 2012-10-03 | Liquidation | |
OFFA NO.1 HOLDINGS LIMITED | Director | 2017-01-27 | CURRENT | 2016-02-05 | Active - Proposal to Strike off | |
OFFA NO.1 PLC | Director | 2017-01-27 | CURRENT | 2016-02-05 | Liquidation | |
COVENTRY COVERED BONDS FINANCE (HOLDINGS) LIMITED | Director | 2017-01-27 | CURRENT | 2008-06-03 | Active | |
COVENTRY COVERED BONDS FINANCE LIMITED | Director | 2017-01-27 | CURRENT | 2008-06-03 | Active | |
PICTURE HOME LOANS (NO.1) LIMITED | Director | 2017-01-27 | CURRENT | 2008-06-11 | Liquidation | |
AMICUS MORTGAGE TRUSTEE LIMITED | Director | 2017-01-27 | CURRENT | 2015-02-20 | Active | |
ALBION NO.3 HOLDINGS LIMITED | Director | 2017-01-27 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
ALBION NO.3 PLC | Director | 2017-01-27 | CURRENT | 2015-07-14 | Liquidation | |
BELMONT GREEN FUNDING 1 HOLDINGS LIMITED | Director | 2017-01-27 | CURRENT | 2016-07-11 | Active | |
BELMONT GREEN FUNDING 3 LIMITED | Director | 2017-01-27 | CURRENT | 2016-07-11 | Active | |
BELMONT GREEN FUNDING 1 LIMITED | Director | 2017-01-27 | CURRENT | 2016-07-11 | Active | |
ARRAN CARDS HOLDINGS LIMITED | Director | 2017-01-27 | CURRENT | 2010-11-25 | Liquidation | |
MERCIA NO.1 HOLDINGS LIMITED | Director | 2017-01-27 | CURRENT | 2012-10-03 | Active - Proposal to Strike off | |
FRIARY NO.2 PLC | Director | 2017-01-27 | CURRENT | 2014-04-16 | Liquidation | |
INTERTRUST CORPORATE SERVICES (UK) LIMITED | Director | 2017-01-06 | CURRENT | 2003-04-04 | Active | |
INTERTRUST FIDUCIARY SERVICES (UK) LIMITED | Director | 2017-01-06 | CURRENT | 2004-03-23 | Active | |
OPTIMUM ONE MEZZ LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Dissolved 2018-06-05 | |
INTERTRUST DIRECTORS 5 LIMITED | Director | 2016-01-31 | CURRENT | 2012-11-01 | Active | |
INTERTRUST DIRECTORS 6 LIMITED | Director | 2016-01-31 | CURRENT | 2012-11-01 | Active | |
INDEPENDENT SHARE TRUSTEES LIMITED | Director | 2015-12-03 | CURRENT | 2006-05-25 | Active | |
NOTE FUNDING LIMITED | Director | 2015-12-02 | CURRENT | 2007-12-06 | Dissolved 2016-12-20 | |
NETWORK RAIL INFRASTRUCTURE FINANCE PLC | Director | 2015-11-24 | CURRENT | 2004-03-31 | Active | |
CPUK FINANCE LIMITED | Director | 2015-10-30 | CURRENT | 2012-10-31 | Active | |
BARCLAYS SECURED FUNDING (LM) LIMITED | Director | 2015-10-16 | CURRENT | 2011-06-15 | Active | |
BARCLAYS SECURED NOTES FINANCE HOLDINGS LIMITED | Director | 2015-10-16 | CURRENT | 2011-08-04 | Active | |
CANTON III LIMITED | Director | 2015-10-16 | CURRENT | 2009-01-13 | Active | |
CONGADALE LIMITED | Director | 2015-10-16 | CURRENT | 2007-10-01 | Active | |
DUKINFIELD MORTGAGES LIMITED | Director | 2015-09-17 | CURRENT | 1997-01-10 | Liquidation | |
SILVERSTONE FINANCE TRUSTEE LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active | |
BRUNTWOOD ALPHA PLC | Director | 2015-03-19 | CURRENT | 2007-01-03 | Dissolved 2015-12-03 | |
LINKS UK HOLDCO 1A LIMITED | Director | 2014-06-20 | CURRENT | 2007-08-14 | Dissolved 2015-12-29 | |
MOORLAND COVERED BONDS FINANCE LIMITED | Director | 2013-10-31 | CURRENT | 2009-03-12 | Active | |
NEVIS MEMBER ONE LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Dissolved 2018-01-09 | |
ARQIVA PP FINANCING PLC | Director | 2013-06-27 | CURRENT | 2013-06-04 | Active | |
SFM EUROPE LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Dissolved 2017-02-21 | |
PROMINENT CMBS CONDUIT NO. 2 LIMITED | Director | 2011-11-18 | CURRENT | 2007-05-31 | Converted / Closed | |
BRIDESTONE FINANCING HOLDINGS LIMITED | Director | 2011-11-08 | CURRENT | 2011-11-08 | Active - Proposal to Strike off | |
BRIDESTONE FINANCING PLC | Director | 2011-11-08 | CURRENT | 2011-11-08 | Liquidation | |
FLUME (NO.8) LIMITED | Director | 2011-10-31 | CURRENT | 2007-06-15 | Dissolved 2015-06-19 | |
VIADUCT (NO.7) LIMITED | Director | 2011-10-31 | CURRENT | 2007-06-11 | Dissolved 2015-06-19 | |
BECCLEFIELD LIMITED | Director | 2011-10-31 | CURRENT | 2008-04-17 | Dissolved 2017-02-28 | |
MOORLAND COVERED BONDS FINANCE (HOLDINGS) LIMITED | Director | 2011-10-31 | CURRENT | 2009-03-12 | Active | |
BUTTERMERE PLC | Director | 2011-10-31 | CURRENT | 2008-10-30 | Liquidation | |
ISSUER PURCHASER HOLDINGS LIMITED | Director | 2011-10-31 | CURRENT | 2008-10-30 | Active | |
NATWEST MARKETS SECURED FUNDING (HOLDINGS) LIMITED | Director | 2011-09-21 | CURRENT | 2011-07-25 | Active | |
NATWEST MARKETS SECURED FUNDING (LM) LIMITED | Director | 2011-09-21 | CURRENT | 2011-07-25 | Active | |
AGORAZO PLC | Director | 2011-09-15 | CURRENT | 2011-06-21 | Dissolved 2017-06-30 | |
AGORAZO HOLDINGS LIMITED | Director | 2011-09-15 | CURRENT | 2011-08-26 | Active - Proposal to Strike off | |
NATWEST COVERED BONDS (LM) LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 35 GREAT ST HELENS LONDON EC3A 6AP | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "BOOKS RECORDS ETC." | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CAP-SS | SOLVENCY STATEMENT DATED 23/06/14 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 27/06/14 STATEMENT OF CAPITAL GBP 1 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT 23/06/2014 | |
RES06 | REDUCE ISSUED CAPITAL 23/06/2014 | |
AP01 | DIRECTOR APPOINTED MS HELENA PAIVI WHITAKER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AR01 | 19/08/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 21/01/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | CURRSHO FROM 21/01/2014 TO 31/12/2013 | |
RES13 | COMPANY BUSINESS 01/02/2013 | |
AA01 | PREVSHO FROM 31/12/2013 TO 21/01/2013 | |
RES15 | CHANGE OF NAME 31/01/2013 | |
CERTNM | COMPANY NAME CHANGED SPIRE UK HOLDCO 3A LIMITED CERTIFICATE ISSUED ON 05/02/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB | |
RES01 | ADOPT ARTICLES 14/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 120 HOLBORN LONDON EC1N 2TD | |
AP04 | CORPORATE SECRETARY APPOINTED SFM CORPORATE SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL NOWACKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL TONER | |
AP01 | DIRECTOR APPOINTED VINOY RAJANAH NURSIAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ROGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GORDON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL TONER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH01 | 16/01/13 STATEMENT OF CAPITAL GBP 19962 | |
SH01 | 07/11/12 STATEMENT OF CAPITAL GBP 10001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 07/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS TONER / 23/08/2012 | |
AR01 | 19/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN DE GORTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED JEAN-JACQUES DE GORTER | |
AP01 | DIRECTOR APPOINTED SIMON GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WISE | |
RES13 | SECTION 175 10/12/2010 | |
AR01 | 19/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY WISE / 18/03/2010 | |
AP01 | DIRECTOR APPOINTED MR DANIEL FRANCIS TONER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES EDWARD JONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY WISE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROGER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES EDWARD JONES / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL FRANCIS TONER / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | STANDARD CHARTERED BANK | |
RECEIVABLES PLEDGE AGREEMENT | Satisfied | STANDARD CHARTERED BANK | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LINKS UK HOLDCO 3A LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LINKS UK HOLDCO 3A LIMITED | Event Date | 2015-08-11 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 21 September 2015 between 10.00 am and 11.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider, and, if thought fit, pass the following resolution in respect of each company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Liquidation: 30 June 2014. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact George Richardson at georgrichardson@deloitte.co.uk or on +44 (0) 20 7007 1127. | |||
Initiating party | Event Type | ||
Defending party | LINKS UK HOLDCO 3A LIMITED | Event Date | 2015-08-11 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 21 September 2015 between 10.00 am and 11.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider, and, if thought fit, pass the following resolution in respect of each company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Liquidation: 30 June 2014. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact George Richardson at georgrichardson@deloitte.co.uk or on +44 (0) 20 7007 1127. | |||
Initiating party | Event Type | ||
Defending party | LINKS UK HOLDCO 3A LIMITED | Event Date | 2015-08-11 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 21 September 2015 between 10.00 am and 11.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider, and, if thought fit, pass the following resolution in respect of each company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Liquidation: 30 June 2014. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact George Richardson at georgrichardson@deloitte.co.uk or on +44 (0) 20 7007 1127. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LINKS UK HOLDCO 3A LIMITED | Event Date | 2014-07-04 |
The Companies were placed into Members Voluntary Liquidation on 30 June 2014 when Stephen Roland Browne (IP No 009281) and Christopher Richard Frederick Day (IP No 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors in each case. Creditors of the Companies are required to prove their debts, before 6 August 2014, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 6 August 2014 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7007 6587. | |||
Initiating party | Event Type | ||
Defending party | LINKS UK HOLDCO 3A LIMITED | Event Date | 2014-07-04 |
The Companies were placed into Members Voluntary Liquidation on 30 June 2014 when Stephen Roland Browne (IP No 009281) and Christopher Richard Frederick Day (IP No 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors in each case. Creditors of the Companies are required to prove their debts, before 6 August 2014, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 6 August 2014 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7007 6587. | |||
Initiating party | Event Type | ||
Defending party | LINKS UK HOLDCO 3A LIMITED | Event Date | 2014-07-04 |
The Companies were placed into Members Voluntary Liquidation on 30 June 2014 when Stephen Roland Browne (IP No 009281) and Christopher Richard Frederick Day (IP No 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors in each case. Creditors of the Companies are required to prove their debts, before 6 August 2014, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 6 August 2014 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7007 6587. | |||
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. |