LINK FX PLC
63-81 HIGH STREET, RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ
Company number 03129173
Status Active
Incorporation Date 22 November 1995
Company Type Public Limited Company
Address C/O COX COSTELLO & HORNE, LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Previous accounting period shortened from 27 June 2016 to 26 June 2016; Previous accounting period shortened from 28 June 2016 to 27 June 2016; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of LINK FX PLC are www.linkfx.co.uk, and www.link-fx.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Link Fx Plc is a Public Limited Company. The company registration number is 03129173. Link Fx Plc has been working since 22 November 1995. The present status of the company is Active. The registered address of Link Fx Plc is C O Cox Costello Horne Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. . KERRY SECRETARIAL SERVICES LTD is a Secretary of the company. COX, Michael Francis is a Director of the company. DEANS, Harry Albert is a Director of the company. DURRANI, Adam Jonathan is a Director of the company. Secretary CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARACAIA, Enrico has been resigned. Director BARACAIA, Janet Wendy has been resigned. Director BECKFORD, Michael has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director VIDOTTO, Lauretto has been resigned. Director HALLMARK SECRETARIES LIMITED has been resigned. The company operates in "Banks".


Current Directors

Secretary
KERRY SECRETARIAL SERVICES LTD
Appointed Date: 01 August 1997

Director
COX, Michael Francis
Appointed Date: 31 October 2012
67 years old

Director
DEANS, Harry Albert
Appointed Date: 31 October 2012
57 years old

Director
DURRANI, Adam Jonathan
Appointed Date: 19 September 2001
58 years old

Resigned Directors

Secretary
CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 03 September 1997
Appointed Date: 22 November 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Director
BARACAIA, Enrico
Resigned: 31 October 2012
Appointed Date: 22 November 1995
83 years old

Director
BARACAIA, Janet Wendy
Resigned: 31 October 2012
Appointed Date: 22 November 1995
79 years old

Director
BECKFORD, Michael
Resigned: 30 June 2002
Appointed Date: 01 March 1997
68 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Director
VIDOTTO, Lauretto
Resigned: 31 October 2012
Appointed Date: 07 December 1995
76 years old

Director
HALLMARK SECRETARIES LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Persons With Significant Control

Link Fx Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

LINK FX PLC Events

21 Mar 2017
Previous accounting period shortened from 27 June 2016 to 26 June 2016
22 Dec 2016
Previous accounting period shortened from 28 June 2016 to 27 June 2016
30 Nov 2016
Confirmation statement made on 22 November 2016 with updates
10 Oct 2016
Director's details changed for Mr Michael Francis Cox on 14 September 2016
25 Jun 2016
Full accounts made up to 30 June 2015
...
... and 67 more events
03 Dec 1996
Accounting reference date extended from 30/11/96 to 31/12/96
29 Dec 1995
Director resigned;new director appointed
29 Dec 1995
Secretary resigned;new secretary appointed;director resigned
29 Dec 1995
New director appointed
22 Nov 1995
Incorporation

LINK FX PLC Charges

6 November 2012
Deed of charge over credit balances
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re link fx PLC, business premium account…
2 February 1998
Mortgage debenture
Delivered: 10 February 1998
Status: Satisfied on 7 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…