LINCS RENEWABLE ENERGY HOLDINGS LIMITED
LONDON LINCS WIND FARM HOLDINGS LIMITED

Hellopages » Greater London » Westminster » SW1P 1WG

Company number 07110281
Status Active
Incorporation Date 21 December 2009
Company Type Private Limited Company
Address 5 HOWICK PLACE, LONDON, ENGLAND, SW1P 1WG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Termination of appointment of Mads Skovgaard-Andersen as a director on 9 March 2017; Appointment of Mr Allan Madsen as a director on 9 March 2017; Termination of appointment of Gavin Rooke as a director on 9 March 2017. The most likely internet sites of LINCS RENEWABLE ENERGY HOLDINGS LIMITED are www.lincsrenewableenergyholdings.co.uk, and www.lincs-renewable-energy-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lincs Renewable Energy Holdings Limited is a Private Limited Company. The company registration number is 07110281. Lincs Renewable Energy Holdings Limited has been working since 21 December 2009. The present status of the company is Active. The registered address of Lincs Renewable Energy Holdings Limited is 5 Howick Place London England Sw1p 1wg. . DE VILLIERS, Philip Henry is a Director of the company. ERNST, Roger Carsten is a Director of the company. HELMS, Robert is a Director of the company. MADSEN, Allan is a Director of the company. SCHIMINSKI, Jochen is a Director of the company. Director AIZAWA, Yumi has been resigned. Director BISCHOFF, Wolfgang has been resigned. Director GUY, Richard Trevor has been resigned. Director NEUBERT, Martin has been resigned. Director PAHL, Felix has been resigned. Director RASMUSEN, Nikolaj Qvade has been resigned. Director ROOKE, Gavin has been resigned. Director SKOVGAARD-ANDERSEN, Mads has been resigned. Director SMED, Torsten Lodberg has been resigned. Director SOERENSEN, Christina Grumstrup has been resigned. Director SYKES, Benjamin John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DE VILLIERS, Philip Henry
Appointed Date: 13 February 2015
50 years old

Director
ERNST, Roger Carsten
Appointed Date: 21 December 2009
60 years old

Director
HELMS, Robert
Appointed Date: 09 March 2017
51 years old

Director
MADSEN, Allan
Appointed Date: 09 March 2017
44 years old

Director
SCHIMINSKI, Jochen
Appointed Date: 02 December 2011
46 years old

Resigned Directors

Director
AIZAWA, Yumi
Resigned: 13 February 2015
Appointed Date: 29 August 2014
43 years old

Director
BISCHOFF, Wolfgang
Resigned: 09 April 2013
Appointed Date: 21 December 2009
62 years old

Director
GUY, Richard Trevor
Resigned: 29 August 2014
Appointed Date: 23 April 2014
46 years old

Director
NEUBERT, Martin
Resigned: 23 April 2014
Appointed Date: 17 May 2010
52 years old

Director
PAHL, Felix
Resigned: 02 December 2011
Appointed Date: 18 February 2010
49 years old

Director
RASMUSEN, Nikolaj Qvade
Resigned: 23 April 2014
Appointed Date: 17 June 2010
58 years old

Director
ROOKE, Gavin
Resigned: 09 March 2017
Appointed Date: 23 April 2014
41 years old

Director
SKOVGAARD-ANDERSEN, Mads
Resigned: 09 March 2017
Appointed Date: 29 August 2014
46 years old

Director
SMED, Torsten Lodberg
Resigned: 17 June 2010
Appointed Date: 21 December 2009
55 years old

Director
SOERENSEN, Christina Grumstrup
Resigned: 24 May 2013
Appointed Date: 21 December 2009
53 years old

Director
SYKES, Benjamin John
Resigned: 29 August 2014
Appointed Date: 24 May 2013
60 years old

Persons With Significant Control

Dong Energy Lincs (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Siemens Aktiengesellschaft
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINCS RENEWABLE ENERGY HOLDINGS LIMITED Events

09 Mar 2017
Termination of appointment of Mads Skovgaard-Andersen as a director on 9 March 2017
09 Mar 2017
Appointment of Mr Allan Madsen as a director on 9 March 2017
09 Mar 2017
Termination of appointment of Gavin Rooke as a director on 9 March 2017
09 Mar 2017
Appointment of Mr Robert Helms as a director on 9 March 2017
21 Feb 2017
Satisfaction of charge 071102810019 in full
...
... and 123 more events
17 Feb 2010
Statement of capital following an allotment of shares on 5 February 2010
  • GBP 55,608,908.00000

09 Feb 2010
Particulars of a mortgage or charge / charge no: 1
18 Jan 2010
Company name changed lincs wind farm holdings LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-13

18 Jan 2010
Change of name notice
21 Dec 2009
Incorporation

LINCS RENEWABLE ENERGY HOLDINGS LIMITED Charges

28 January 2014
Charge code 0711 0281 0028
Delivered: 1 February 2014
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Bank PLC (Formerly Known as Lloyds Tsb Bank PLC) (the "Security Trustee")
Description: Notification of addition to or amendment of charge…
16 January 2014
Charge code 0711 0281 0027
Delivered: 1 February 2014
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Bank PLC (Formerly Known as Lloyds Tsb Bank PLC) (the "Security Trustee")
Description: Notification of addition to or amendment of charge…
6 November 2013
Charge code 0711 0281 0026
Delivered: 13 November 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC (The"Security Trustee")
Description: Notification of addition to or amendment of charge…
1 November 2013
Charge code 0711 0281 0025
Delivered: 13 November 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: Notification of addition to or amendment of charge…
23 July 2013
Charge code 0711 0281 0023
Delivered: 26 July 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Notification of addition to or amendment of charge…
17 July 2013
Charge code 0711 0281 0024
Delivered: 26 July 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Notification of addition to or amendment of charge…
17 June 2013
Charge code 0711 0281 0022
Delivered: 20 June 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Notification of addition to or amendment of charge…
5 June 2013
Charge code 0711 0281 0021
Delivered: 20 June 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Notification of addition to or amendment of charge…
17 May 2013
Charge code 0711 0281 0020
Delivered: 22 May 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Notification of addition to or amendment of charge…
8 May 2013
Charge code 0711 0281 0019
Delivered: 22 May 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Notification of addition to or amendment of charge…
19 March 2013
Assignation in security
Delivered: 28 March 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The pledged securities and dividends being all present and…
6 March 2013
Shares pledge
Delivered: 20 March 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The whole right title interest and benefit in and to the…
19 February 2013
Assignation in security
Delivered: 23 February 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The pledged securities and dividends being all present and…
1 February 2013
Shares pledge
Delivered: 16 February 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The whole right title interest and benefit in and to the…
21 December 2012
Assignation in security
Delivered: 27 December 2012
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Its whole right title interest and benefit in and to the…
11 December 2012
Shares pledge
Delivered: 20 December 2012
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The chargor's whole right, title, interest and benefit in…
14 November 2012
Assignation in security
Delivered: 16 November 2012
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: All present and future shares in lincs wind farm limited…
31 October 2012
Shares pledge
Delivered: 9 November 2012
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: All present and future shares in the company including the…
24 September 2012
Assignation in security
Delivered: 6 October 2012
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: All present and future shares in lincs wind farm limited…
5 September 2012
Shares pledge
Delivered: 25 September 2012
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The chargor's whole right, title, interest and benefit in…
22 February 2012
Shares pledge
Delivered: 9 March 2012
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and benefit in and to the charged assets being…
22 February 2012
Assignation in security
Delivered: 9 March 2012
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and benefit in and to the charged assets being…
22 February 2012
Second ranking floating share charge security document
Delivered: 6 March 2012
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of second floating charge all present and future…
22 February 2012
First ranking floating share charge security document
Delivered: 6 March 2012
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first floating charge all present and future…
22 February 2012
First ranking assignment
Delivered: 6 March 2012
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: All present and future right title and interest in and to…
22 February 2012
Security assignment of funding obligations and guarantees
Delivered: 27 February 2012
Status: Outstanding
Persons entitled: Lincs Wind Farm Limited
Description: Right, title and interest in and to the assigned funding…
11 August 2011
Security assignment
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Lincs Wind Farm Limited
Description: All its right title and interest from time to time in or to…
5 February 2010
Security assignment
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Lincs Wind Farm Limited
Description: All its right title and interest from time to time in or to…