LINK BUSINESS FINANCE LIMITED
HELSTON GREENFIELD BUSINESS RECOVERY LIMITED LINK BUSINESS FINANCE LIMITED RAINMAKER SERVICES LIMITED

Hellopages » Cornwall » Cornwall » TR12 6HL

Company number 06009280
Status Active
Incorporation Date 24 November 2006
Company Type Private Limited Company
Address HALAMANA COTTAGE GILLAN, MANACCAN, HELSTON, CORNWALL, ENGLAND, TR12 6HL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Satisfaction of charge 060092800001 in full; Registration of charge 060092800004, created on 17 March 2017; Registration of charge 060092800003, created on 17 March 2017. The most likely internet sites of LINK BUSINESS FINANCE LIMITED are www.linkbusinessfinance.co.uk, and www.link-business-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Falmouth Docks Rail Station is 4.9 miles; to Penryn Rail Station is 5.8 miles; to Perranwell Rail Station is 9 miles; to Redruth Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Link Business Finance Limited is a Private Limited Company. The company registration number is 06009280. Link Business Finance Limited has been working since 24 November 2006. The present status of the company is Active. The registered address of Link Business Finance Limited is Halamana Cottage Gillan Manaccan Helston Cornwall England Tr12 6hl. . TILL, Richard George Edward is a Director of the company. Secretary SMITH, Jonathan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
TILL, Richard George Edward
Appointed Date: 24 November 2006
54 years old

Resigned Directors

Secretary
SMITH, Jonathan
Resigned: 01 August 2012
Appointed Date: 24 November 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 November 2006
Appointed Date: 24 November 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 November 2006
Appointed Date: 24 November 2006

Persons With Significant Control

Mr Richard George Edward Till
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

LINK BUSINESS FINANCE LIMITED Events

22 Mar 2017
Satisfaction of charge 060092800001 in full
17 Mar 2017
Registration of charge 060092800004, created on 17 March 2017
17 Mar 2017
Registration of charge 060092800003, created on 17 March 2017
21 Feb 2017
Micro company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
...
... and 37 more events
19 Jan 2007
Secretary resigned
19 Jan 2007
Director resigned
19 Jan 2007
New secretary appointed
19 Jan 2007
New director appointed
24 Nov 2006
Incorporation

LINK BUSINESS FINANCE LIMITED Charges

17 March 2017
Charge code 0600 9280 0004
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that leasehold interest in the property known as unit…
17 March 2017
Charge code 0600 9280 0003
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that leasehold interest in the property known as unit…
25 August 2016
Charge code 0600 9280 0002
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All freehold and leasehold property together with all…
25 August 2016
Charge code 0600 9280 0001
Delivered: 1 September 2016
Status: Satisfied on 22 March 2017
Persons entitled: Hampshire Trust Bank PLC
Description: All that leasehold interest in the land and property known…