ASSET LINK CAPITAL (NO 2) LIMITED

Register to unlock more data on OkredoRegister

ASSET LINK CAPITAL (NO 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05653749

Incorporation date

14/12/2005

Size

Full

Contacts

Registered address

Registered address

11 Belgrave Road, London SW1V 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2005)
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon13/10/2025
Registered office address changed from The Peak, 2nd Floor 5 Wilton Road London SW1V 1AN England to 11 Belgrave Road London SW1V 1RB on 2025-10-13
dot icon12/06/2025
Full accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-04 with no updates
dot icon16/04/2024
Full accounts made up to 2023-11-30
dot icon02/04/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon28/04/2023
Full accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon11/07/2022
Director's details changed for Mrs Selina Lee Burdell on 2022-07-04
dot icon31/05/2022
Full accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon28/10/2021
Cessation of Selina Lee Burdell as a person with significant control on 2021-08-27
dot icon04/05/2021
Full accounts made up to 2020-11-30
dot icon08/02/2021
Director's details changed for Ms Selina Lee Burdell on 2019-02-13
dot icon08/02/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon20/08/2020
Full accounts made up to 2019-11-30
dot icon13/07/2020
Registered office address changed from Camelford House 89 Albert Embankment London SE1 7TP to The Peak, 2nd Floor 5 Wilton Road London SW1V 1AN on 2020-07-13
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
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 icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon03/04/2018
Full accounts made up to 2017-11-30
dot icon05/03/2018
Satisfaction of charge 1 in full
dot icon03/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon20/06/2017
Full accounts made up to 2016-11-30
dot icon10/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon25/05/2016
Full accounts made up to 2015-11-30
dot icon23/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon20/07/2015
Full accounts made up to 2014-11-30
dot icon24/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon05/11/2014
Auditor's resignation
dot icon06/05/2014
Full accounts made up to 2013-11-30
dot icon24/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon20/12/2013
Appointment of Mrs Selina Lee Burdell as a director
dot icon20/12/2013
Appointment of Mr Adrian Richard Cloake as a director
dot icon20/12/2013
Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary
dot icon20/12/2013
Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director
dot icon20/12/2013
Termination of appointment of Martin Mcdermott as a director
dot icon20/12/2013
Termination of appointment of Mark Filer as a director
dot icon29/05/2013
Full accounts made up to 2012-11-30
dot icon28/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-11-30
dot icon03/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon20/12/2011
Director's details changed for Martin Mcdermott on 2011-12-14
dot icon20/12/2011
Director's details changed for Mr Mark Howard Filer on 2011-12-14
dot icon21/07/2011
Full accounts made up to 2010-11-30
dot icon01/06/2011
Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 2011-05-31
dot icon01/06/2011
Director's details changed for Wilmington Trust Sp Services (London) Limited on 2011-05-31
dot icon27/05/2011
Appointment of Martin Mcdermott as a director
dot icon26/05/2011
Termination of appointment of Sunil Masson as a director
dot icon26/05/2011
Termination of appointment of Ruth Samson as a director
dot icon14/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon04/05/2010
Full accounts made up to 2009-11-30
dot icon30/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon02/09/2009
Full accounts made up to 2008-11-30
dot icon09/01/2009
Return made up to 14/12/08; full list of members
dot icon09/01/2009
Return made up to 14/12/07; full list of members
dot icon29/08/2008
Full accounts made up to 2007-11-30
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 icon15/11/2007
Director's particulars changed
dot icon13/11/2007
New director appointed
dot icon08/10/2007
Full accounts made up to 2006-11-30
dot icon19/12/2006
Accounting reference date shortened from 31/12/06 to 30/11/06
dot icon14/12/2006
Return made up to 14/12/06; full list of members
dot icon09/11/2006
Director's particulars changed
dot icon21/07/2006
Director's particulars changed
dot icon06/07/2006
Particulars of mortgage/charge
dot icon06/01/2006
Director resigned
dot icon06/01/2006
Secretary resigned;director resigned
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New secretary appointed;new director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
Registered office changed on 06/01/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon06/01/2006
Memorandum and Articles of Association
dot icon29/12/2005
Certificate of change of name
dot icon14/12/2005
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
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Filer, Mark Howard
Director
23/12/2005 - 28/11/2013
568
Masson, Sunil
Director
26/10/2007 - 04/05/2011
204
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Corporate Secretary
23/12/2005 - 28/11/2013
640
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Corporate Director
23/12/2005 - 28/11/2013
640
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Director
14/12/2005 - 23/12/2005
611

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 (NO 2) LIMITED

ASSET LINK CAPITAL (NO 2) LIMITED is an(a) Active company incorporated on 14/12/2005 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 (NO 2) LIMITED?

toggle

ASSET LINK CAPITAL (NO 2) LIMITED is currently Active. It was registered on 14/12/2005 .

Where is ASSET LINK CAPITAL (NO 2) LIMITED located?

toggle

ASSET LINK CAPITAL (NO 2) LIMITED is registered at 11 Belgrave Road, London SW1V 1RB.

What does ASSET LINK CAPITAL (NO 2) LIMITED do?

toggle

ASSET LINK CAPITAL (NO 2) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASSET LINK CAPITAL (NO 2) LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-04 with no updates.