ASSET LINK CAPITAL 2 (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 7TP

Company number 05769052
Status Active
Incorporation Date 4 April 2006
Company Type Private Limited Company
Address CAMELFORD HOUSE, 89 ALBERT EMBANKMENT, LONDON, SE1 7TP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Full accounts made up to 30 November 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1 . The most likely internet sites of ASSET LINK CAPITAL 2 (HOLDINGS) LIMITED are www.assetlinkcapital2holdings.co.uk, and www.asset-link-capital-2-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Asset Link Capital 2 Holdings Limited is a Private Limited Company. The company registration number is 05769052. Asset Link Capital 2 Holdings Limited has been working since 04 April 2006. The present status of the company is Active. The registered address of Asset Link Capital 2 Holdings Limited is Camelford House 89 Albert Embankment London Se1 7tp. . BURDELL, Selina Lee is a Director of the company. CLOAKE, Adrian Richard is a Director of the company. Secretary WILMINGTON TRUST SP SERVICES (LONDON) LIMITED has been resigned. Director BAKER, Robin Gregory has been resigned. Director FILER, Mark Howard has been resigned. Director WILMINGTON TRUST SP SERVICES (LONDON) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BURDELL, Selina Lee
Appointed Date: 28 November 2013
56 years old

Director
CLOAKE, Adrian Richard
Appointed Date: 28 November 2013
50 years old

Resigned Directors

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Resigned: 28 November 2013
Appointed Date: 04 April 2006

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 04 April 2006
74 years old

Director
FILER, Mark Howard
Resigned: 28 November 2013
Appointed Date: 04 April 2006
58 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Resigned: 28 November 2013
Appointed Date: 04 April 2006

Persons With Significant Control

Mrs Selina Lee Burdell
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Lf European Portfolio Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSET LINK CAPITAL 2 (HOLDINGS) LIMITED Events

12 Apr 2017
Confirmation statement made on 4 April 2017 with updates
25 May 2016
Full accounts made up to 30 November 2015
14 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1

20 Jul 2015
Group of companies' accounts made up to 30 November 2014
15 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1

...
... and 33 more events
20 Jul 2006
Director's particulars changed
06 Jul 2006
Particulars of mortgage/charge
24 May 2006
Location of register of members
24 May 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
04 Apr 2006
Incorporation

ASSET LINK CAPITAL 2 (HOLDINGS) LIMITED Charges

21 June 2006
Debenture and security trust deed
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Morgan Stanley Mortgage Servicing Limited (The "Security Trustee")
Description: Fixed charge all of its present and future right,title and…