LOAN LINK LIMITED
HAVANNAH STREET REDI-25 LIMITED

Hellopages » Cardiff » Cardiff » CF10 5SF
Company number 04072268
Status Liquidation
Incorporation Date 15 September 2000
Company Type Private Limited Company
Address 2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, CF10 5SF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of a voluntary liquidator; Registered office address changed from C/O Principality Building Society PO Box P O Box 89 Principality Buildings Queen Street Cardiff CF10 1UA to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 12 January 2017; Declaration of solvency. The most likely internet sites of LOAN LINK LIMITED are www.loanlink.co.uk, and www.loan-link.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.7 miles; to Barry Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loan Link Limited is a Private Limited Company. The company registration number is 04072268. Loan Link Limited has been working since 15 September 2000. The present status of the company is Liquidation. The registered address of Loan Link Limited is 2 Sovereign Quay Havannah Street Cardiff Cf10 5sf. . BORRILL, Michael is a Secretary of the company. HUGHES, Stephen James is a Director of the company. MANSFIELD, Iain Alexander is a Director of the company. MYCROFT, James Samuel is a Director of the company. RIGNEY, David James is a Director of the company. YORSTON, Graeme Howes is a Director of the company. Secretary JONES, Phillip Elfed has been resigned. Secretary WARMAN, Haydn has been resigned. Secretary BERITH (SECRETARIES) LIMITED has been resigned. Director BENSON, Sean Bingley has been resigned. Director DAVIES, Langley John has been resigned. Director GRIFFITHS, Peter Lloyd has been resigned. Director GWILYM, Eurfyl Ap, Dr has been resigned. Director JARMAN, Alan Watkin has been resigned. Director JONES, Phillip Elfed has been resigned. Director MACLEAN, Gordon has been resigned. Director MARSHALL, Samuel Fell has been resigned. Director PRAED, Ian Stewart has been resigned. Director THOMAS, William Guy has been resigned. Director WARMAN, Haydn has been resigned. Director BERITH (NOMINEES) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BORRILL, Michael
Appointed Date: 16 March 2005

Director
HUGHES, Stephen James
Appointed Date: 03 May 2016
53 years old

Director
MANSFIELD, Iain Alexander
Appointed Date: 30 January 2015
50 years old

Director
MYCROFT, James Samuel
Appointed Date: 30 January 2015
48 years old

Director
RIGNEY, David James
Appointed Date: 01 May 2016
62 years old

Director
YORSTON, Graeme Howes
Appointed Date: 01 August 2010
68 years old

Resigned Directors

Secretary
JONES, Phillip Elfed
Resigned: 01 December 2004
Appointed Date: 28 November 2000

Secretary
WARMAN, Haydn
Resigned: 16 March 2005
Appointed Date: 01 December 2004

Secretary
BERITH (SECRETARIES) LIMITED
Resigned: 28 November 2000
Appointed Date: 15 September 2000

Director
BENSON, Sean Bingley
Resigned: 04 April 2002
Appointed Date: 28 November 2000
66 years old

Director
DAVIES, Langley John
Resigned: 29 June 2012
Appointed Date: 16 December 2004
66 years old

Director
GRIFFITHS, Peter Lloyd
Resigned: 01 October 2012
Appointed Date: 01 December 2004
67 years old

Director
GWILYM, Eurfyl Ap, Dr
Resigned: 31 March 2010
Appointed Date: 01 December 2004
81 years old

Director
JARMAN, Alan Watkin
Resigned: 29 February 2016
Appointed Date: 30 September 2014
57 years old

Director
JONES, Phillip Elfed
Resigned: 14 April 2014
Appointed Date: 28 November 2000
70 years old

Director
MACLEAN, Gordon
Resigned: 24 April 2015
Appointed Date: 23 March 2012
71 years old

Director
MARSHALL, Samuel Fell
Resigned: 25 July 2013
Appointed Date: 28 November 2000
67 years old

Director
PRAED, Ian Stewart
Resigned: 15 November 2013
Appointed Date: 01 August 2010
60 years old

Director
THOMAS, William Guy
Resigned: 31 October 2014
Appointed Date: 01 December 2004
70 years old

Director
WARMAN, Haydn
Resigned: 17 March 2010
Appointed Date: 01 December 2004
75 years old

Director
BERITH (NOMINEES) LIMITED
Resigned: 28 November 2000
Appointed Date: 15 September 2000

Persons With Significant Control

Principality Building Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOAN LINK LIMITED Events

18 Jan 2017
Appointment of a voluntary liquidator
12 Jan 2017
Registered office address changed from C/O Principality Building Society PO Box P O Box 89 Principality Buildings Queen Street Cardiff CF10 1UA to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 12 January 2017
09 Jan 2017
Declaration of solvency
09 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-23

18 Aug 2016
Full accounts made up to 31 December 2015
...
... and 78 more events
28 Dec 2000
New secretary appointed;new director appointed
28 Dec 2000
New director appointed
28 Dec 2000
New director appointed
03 Nov 2000
Company name changed redi-25 LIMITED\certificate issued on 06/11/00
15 Sep 2000
Incorporation

LOAN LINK LIMITED Charges

24 April 2001
Guarantee & debenture
Delivered: 30 April 2001
Status: Satisfied on 29 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…