ASSET LINK CAPITAL 3 (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ASSET LINK CAPITAL 3 (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05769021

Incorporation date

04/04/2006

Size

Dormant

Contacts

Registered address

Registered address

11 Belgrave Road, London SW1V 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2006)
dot icon20/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon11/11/2025
Termination of appointment of Hitesh Shah as a director on 2025-11-07
dot icon13/10/2025
Registered office address changed from The Peak, 2nd Floor No. 5 Wilton Road London SW1V 1AN England to 11 Belgrave Road London SW1V 1RB on 2025-10-13
dot icon11/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon11/06/2024
Accounts for a dormant company made up to 2023-11-30
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon02/04/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon28/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon17/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon26/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon11/07/2022
Director's details changed for Mrs Selina Lee Burdell on 2022-07-04
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon28/10/2021
Change of details for Lf European Portfolio Holdings Limited as a person with significant control on 2021-10-28
dot icon28/10/2021
Cessation of Selina Lee Burdell as a person with significant control on 2021-08-27
dot icon04/05/2021
Accounts for a dormant company made up to 2020-11-30
dot icon07/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon20/08/2020
Full accounts made up to 2019-11-30
dot icon15/06/2020
Appointment of Mrs Selina Lee Burdell as a director on 2020-06-15
dot icon01/06/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon01/06/2020
Registered office address changed from Camelford House 89 Albert Embankment London SE1 7TP to The Peak, 2nd Floor No. 5 Wilton Road London SW1V 1AN on 2020-06-01
dot icon07/06/2019
Change of details for Ms Selina Lee Burdell as a person with significant control on 2019-02-15
dot icon14/05/2019
Full accounts made up to 2018-11-30
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon09/04/2018
Accounts for a dormant company made up to 2017-11-30
dot icon12/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon27/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon10/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon14/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon14/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon15/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon12/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon10/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon19/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon31/07/2013
Director's details changed for Mr Adrian Richard Cloake on 2013-07-23
dot icon12/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon13/08/2012
Full accounts made up to 2011-11-30
dot icon17/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2010-11-30
dot icon07/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon27/07/2010
Director's details changed for Adrian Cloake on 2010-07-27
dot icon27/07/2010
Director's details changed for Hitesh Shah on 2010-07-27
dot icon04/05/2010
Accounts for a dormant company made up to 2009-11-30
dot icon07/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon19/11/2009
Director's details changed for Hitesh Shah on 2009-11-19
dot icon25/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/04/2009
Return made up to 04/04/09; full list of members
dot icon17/04/2009
Location of register of members
dot icon09/12/2008
Appointment terminated director paul burdell
dot icon25/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon15/07/2008
Director appointed adrian cloake
dot icon15/07/2008
Director appointed hitesh shah
dot icon15/07/2008
Appointment terminated director and secretary wilmington trust sp services (london) LIMITED
dot icon15/07/2008
Appointment terminated director mark filer
dot icon15/07/2008
Director appointed paul burdell
dot icon06/05/2008
Location of register of members
dot icon06/05/2008
Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
dot icon10/04/2008
Return made up to 04/04/08; full list of members
dot icon26/03/2008
Appointment terminated director robin baker
dot icon18/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon18/04/2007
Return made up to 04/04/07; full list of members
dot icon19/12/2006
Accounting reference date shortened from 30/04/07 to 30/11/06
dot icon09/11/2006
Director's particulars changed
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon20/07/2006
Director's particulars changed
dot icon24/05/2006
Location of register of members
dot icon24/05/2006
Registered office changed on 24/05/06 from: c/o wilmigton trust sp services (london) LIMITED tower 42 (level 11) 25 old broad street london EC2N 1HQ
dot icon04/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Filer, Mark Howard
Director
04/04/2006 - 10/07/2008
568
Cloake, Adrian Richard
Director
10/07/2008 - Present
41
Shah, Hitesh
Director
10/07/2008 - 07/11/2025
4
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Corporate Secretary
04/04/2006 - 10/07/2008
640
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Corporate Director
04/04/2006 - 10/07/2008
640

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET LINK CAPITAL 3 (HOLDINGS) LIMITED

ASSET LINK CAPITAL 3 (HOLDINGS) LIMITED is an(a) Active company incorporated on 04/04/2006 with the registered office located at 11 Belgrave Road, London SW1V 1RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET LINK CAPITAL 3 (HOLDINGS) LIMITED?

toggle

ASSET LINK CAPITAL 3 (HOLDINGS) LIMITED is currently Active. It was registered on 04/04/2006 .

Where is ASSET LINK CAPITAL 3 (HOLDINGS) LIMITED located?

toggle

ASSET LINK CAPITAL 3 (HOLDINGS) LIMITED is registered at 11 Belgrave Road, London SW1V 1RB.

What does ASSET LINK CAPITAL 3 (HOLDINGS) LIMITED do?

toggle

ASSET LINK CAPITAL 3 (HOLDINGS) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ASSET LINK CAPITAL 3 (HOLDINGS) LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-04 with no updates.