Link Fund Administrators Limited LONDON


Founded in 1968, Link Fund Administrators, classified under reg no. 00934528 is an active company. Currently registered at 6th Floor EC2V 7NQ, London the company has been in the business for fifty six years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 6th November 2017 Link Fund Administrators Limited is no longer carrying the name Capita Financial Administrators.

The firm has 3 directors, namely Caoimhghin O., Nigel M. and Benjamin H.. Of them, Benjamin H. has been with the company the longest, being appointed on 12 October 2015 and Caoimhghin O. has been with the company for the least time - from 9 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Link Fund Administrators Limited Address / Contact

Office Address 6th Floor
Office Address2 65 Gresham Street
Town London
Post code EC2V 7NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00934528
Date of Incorporation Thu, 27th Jun 1968
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 30th June
Company age 56 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Waystone Centralised Services (ie) Limited

Position: Corporate Secretary

Appointed: 18 October 2023

Caoimhghin O.

Position: Director

Appointed: 09 October 2023

Nigel M.

Position: Director

Appointed: 01 March 2022

Benjamin H.

Position: Director

Appointed: 12 October 2015

Pravina A.

Position: Secretary

Appointed: 01 March 2022

Resigned: 18 October 2023

Andrew L.

Position: Director

Appointed: 06 July 2018

Resigned: 25 November 2022

Link Group Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 03 November 2017

Resigned: 09 October 2023

Gordon T.

Position: Director

Appointed: 22 March 2016

Resigned: 06 July 2018

Peter S.

Position: Director

Appointed: 22 March 2016

Resigned: 05 July 2019

Nigel B.

Position: Director

Appointed: 07 February 2011

Resigned: 11 January 2016

Laurence E.

Position: Director

Appointed: 10 January 2011

Resigned: 18 February 2011

Rachel S.

Position: Director

Appointed: 22 November 2010

Resigned: 02 December 2013

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 01 December 2008

Resigned: 03 November 2017

Jacqueline M.

Position: Director

Appointed: 19 December 2007

Resigned: 21 October 2015

Christine H.

Position: Director

Appointed: 16 December 2007

Resigned: 03 September 2015

Christopher A.

Position: Director

Appointed: 27 June 2007

Resigned: 03 February 2022

Keith M.

Position: Director

Appointed: 01 January 2006

Resigned: 26 October 2007

Jonathan E.

Position: Director

Appointed: 07 November 2005

Resigned: 31 December 2008

Laurence E.

Position: Director

Appointed: 03 October 2005

Resigned: 10 January 2011

David P.

Position: Director

Appointed: 16 September 2005

Resigned: 27 October 2007

Capita Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 July 2005

Resigned: 01 December 2008

Neal M.

Position: Director

Appointed: 30 November 2004

Resigned: 30 November 2007

Arlene P.

Position: Secretary

Appointed: 01 November 2004

Resigned: 08 July 2005

Brian P.

Position: Director

Appointed: 26 August 2004

Resigned: 31 May 2006

Fraser C.

Position: Director

Appointed: 30 October 2003

Resigned: 31 May 2006

Tina F.

Position: Secretary

Appointed: 11 April 2002

Resigned: 01 November 2004

Robert C.

Position: Director

Appointed: 11 April 2002

Resigned: 27 January 2006

Paul P.

Position: Director

Appointed: 11 April 2002

Resigned: 01 May 2003

Gordon H.

Position: Director

Appointed: 11 April 2002

Resigned: 01 May 2003

Hamish A.

Position: Director

Appointed: 01 February 2002

Resigned: 31 May 2006

Karl M.

Position: Director

Appointed: 01 February 2002

Resigned: 09 September 2019

Christine R.

Position: Director

Appointed: 01 February 2002

Resigned: 01 November 2002

Bernard E.

Position: Director

Appointed: 02 February 2000

Resigned: 01 February 2002

Carole C.

Position: Director

Appointed: 01 February 2000

Resigned: 22 April 2005

Iain G.

Position: Director

Appointed: 01 December 1999

Resigned: 30 May 2002

City Financial Group Limited

Position: Corporate Secretary

Appointed: 24 September 1999

Resigned: 11 April 2002

Stephen C.

Position: Director

Appointed: 08 August 1996

Resigned: 31 May 2006

Derek B.

Position: Director

Appointed: 16 February 1995

Resigned: 24 September 1999

Ian R.

Position: Director

Appointed: 04 April 1991

Resigned: 02 September 2005

Derek B.

Position: Director

Appointed: 04 April 1991

Resigned: 19 April 1993

City Financial Administration Limited

Position: Corporate Secretary

Appointed: 04 April 1991

Resigned: 24 September 1999

Raymond R.

Position: Director

Appointed: 04 April 1991

Resigned: 01 December 1997

Keith O.

Position: Director

Appointed: 04 April 1991

Resigned: 24 September 1999

Diane N.

Position: Director

Appointed: 04 April 1991

Resigned: 18 March 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Centaur Fs Limited from Leeds, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Lf Solutions Holdings Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Centaur Fs Limited

29 Wellington Street, Leeds, LS1 4DL, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09106859
Notified on 9 October 2023
Nature of control: 75,01-100% shares

Lf Solutions Holdings Limited

6th Floor 65 Gresham Street, London, EC2V 7NQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3669630
Notified on 6 April 2016
Ceased on 9 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Capita Financial Administrators November 6, 2017
City Financial Administrators April 29, 2002
Unit Trust Accounting & Management October 11, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2023
filed on: 3rd, April 2024
Free Download (29 pages)

Company search

Advertisements