Asset Link Capital (no 3) Limited LONDON


Asset Link Capital (no 3) started in year 2005 as Private Limited Company with registration number 05622744. The Asset Link Capital (no 3) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at The Peak, 2nd Floor. Postal code: SW1V 1AN. Since Thursday 29th December 2005 Asset Link Capital (no 3) Limited is no longer carrying the name Broomco (3960).

The company has 2 directors, namely Adrian C., Hitesh S.. Of them, Adrian C., Hitesh S. have been with the company the longest, being appointed on 10 July 2008. As of 15 May 2024, there were 4 ex directors - Paul B., Sunil M. and others listed below. There were no ex secretaries.

Asset Link Capital (no 3) Limited Address / Contact

Office Address The Peak, 2nd Floor
Office Address2 5 Wilton Road
Town London
Post code SW1V 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05622744
Date of Incorporation Tue, 15th Nov 2005
Industry Activities of collection agencies
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Adrian C.

Position: Director

Appointed: 10 July 2008

Hitesh S.

Position: Director

Appointed: 10 July 2008

Paul B.

Position: Director

Appointed: 22 August 2008

Resigned: 05 September 2008

Sunil M.

Position: Director

Appointed: 26 October 2007

Resigned: 10 July 2008

Mark F.

Position: Director

Appointed: 23 December 2005

Resigned: 10 July 2008

Wilmington Trust Sp Services (london) Limited

Position: Corporate Secretary

Appointed: 23 December 2005

Resigned: 10 July 2008

Wilmington Trust Sp Services (london) Limited

Position: Corporate Director

Appointed: 23 December 2005

Resigned: 10 July 2008

Ruth S.

Position: Director

Appointed: 23 December 2005

Resigned: 21 July 2008

Dla Piper Uk Nominees Limited

Position: Corporate Director

Appointed: 15 November 2005

Resigned: 23 December 2005

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2005

Resigned: 23 December 2005

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 15 November 2005

Resigned: 23 December 2005

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Asset Link Capital 3 (Holdings) Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Link Financial Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Selina B., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Asset Link Capital 3 (Holdings) Limited

The Peak Wilton Road, London, SW1V 1AN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies Registrar
Registration number 05769021
Notified on 28 October 2021
Nature of control: 75,01-100% shares

Link Financial Limited

Camelford House Albert Embankment, London, SE1 7TP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Gb
Registration number 03504939
Notified on 6 April 2016
Ceased on 28 October 2021
Nature of control: 75,01-100% shares

Selina B.

Notified on 6 April 2016
Ceased on 27 August 2021
Nature of control: significiant influence or control

Company previous names

Broomco (3960) December 29, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 5th, January 2024
Free Download

Company search