Link Financial Investments Limited LONDON


Link Financial Investments started in year 1993 as Private Limited Company with registration number 02823982. The Link Financial Investments company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2V 7NQ. Since 2017-11-06 Link Financial Investments Limited is no longer carrying the name Capita Financial Investments.

The company has 3 directors, namely Denise C., Gordon T. and Benjamin H.. Of them, Benjamin H. has been with the company the longest, being appointed on 12 October 2015 and Denise C. has been with the company for the least time - from 9 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Link Financial Investments 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 02823982
Date of Incorporation Fri, 4th Jun 1993
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Waystone Centralised Services (ie) Limited

Position: Corporate Secretary

Appointed: 18 October 2023

Denise C.

Position: Director

Appointed: 09 October 2023

Gordon T.

Position: Director

Appointed: 06 May 2022

Benjamin H.

Position: Director

Appointed: 12 October 2015

Nigel B.

Position: Director

Appointed: 06 May 2022

Resigned: 15 November 2022

Pravina A.

Position: Secretary

Appointed: 01 March 2022

Resigned: 18 October 2023

Andrew L.

Position: Director

Appointed: 29 May 2019

Resigned: 25 November 2022

Antony S.

Position: Director

Appointed: 15 November 2017

Resigned: 30 June 2020

Link Group Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 03 November 2017

Resigned: 09 October 2023

Peter S.

Position: Director

Appointed: 01 December 2014

Resigned: 05 July 2019

Nigel B.

Position: Director

Appointed: 07 February 2011

Resigned: 16 September 2019

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

Laurence E.

Position: Director

Appointed: 13 August 2007

Resigned: 10 January 2011

David P.

Position: Director

Appointed: 13 August 2007

Resigned: 27 October 2007

Karl M.

Position: Director

Appointed: 13 August 2007

Resigned: 26 May 2021

Christopher A.

Position: Director

Appointed: 13 June 2007

Resigned: 03 February 2022

Neal M.

Position: Director

Appointed: 14 July 2006

Resigned: 30 November 2007

Capita Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 July 2006

Resigned: 01 December 2008

Keith M.

Position: Director

Appointed: 14 July 2006

Resigned: 26 October 2007

Fraser C.

Position: Director

Appointed: 14 July 2006

Resigned: 28 July 2007

Jonathan E.

Position: Director

Appointed: 14 July 2006

Resigned: 31 December 2008

William L.

Position: Director

Appointed: 08 March 2006

Resigned: 14 July 2006

Elizabeth D.

Position: Director

Appointed: 28 October 2005

Resigned: 31 December 2006

Michael B.

Position: Secretary

Appointed: 01 April 2005

Resigned: 14 July 2006

Duncan A.

Position: Director

Appointed: 17 August 2004

Resigned: 14 July 2006

Michael P.

Position: Director

Appointed: 17 August 2004

Resigned: 14 July 2006

Stephen H.

Position: Director

Appointed: 21 March 2002

Resigned: 15 December 2006

Belinda B.

Position: Director

Appointed: 21 March 2002

Resigned: 18 December 2006

Robin F.

Position: Director

Appointed: 21 March 2002

Resigned: 04 December 2006

Mark K.

Position: Director

Appointed: 21 March 2002

Resigned: 16 August 2004

John W.

Position: Director

Appointed: 31 January 2002

Resigned: 29 October 2004

Paul A.

Position: Director

Appointed: 31 January 2002

Resigned: 14 July 2006

Robin F.

Position: Secretary

Appointed: 31 January 2002

Resigned: 01 April 2005

Matthew P.

Position: Director

Appointed: 14 July 2000

Resigned: 31 January 2002

Pietro O.

Position: Director

Appointed: 30 April 1999

Resigned: 21 December 2000

Keith C.

Position: Director

Appointed: 30 April 1999

Resigned: 31 January 2002

Richard P.

Position: Director

Appointed: 01 April 1998

Resigned: 15 December 2000

Simon P.

Position: Director

Appointed: 01 November 1997

Resigned: 14 January 1999

Sean M.

Position: Director

Appointed: 01 November 1997

Resigned: 27 January 1999

Neil C.

Position: Director

Appointed: 12 December 1995

Resigned: 31 December 1996

Malcolm E.

Position: Secretary

Appointed: 12 June 1995

Resigned: 31 January 2002

Malcolm E.

Position: Director

Appointed: 20 June 1994

Resigned: 31 January 2002

Peter F.

Position: Director

Appointed: 03 February 1994

Resigned: 31 January 2002

Rodney N.

Position: Secretary

Appointed: 31 October 1993

Resigned: 12 June 1995

David H.

Position: Director

Appointed: 14 September 1993

Resigned: 31 January 2002

Thomas W.

Position: Director

Appointed: 14 September 1993

Resigned: 21 April 1999

Susan L.

Position: Secretary

Appointed: 14 September 1993

Resigned: 31 October 1993

Barrie M.

Position: Director

Appointed: 14 September 1993

Resigned: 07 August 1995

Nicholas G.

Position: Director

Appointed: 14 September 1993

Resigned: 01 May 1998

Travers Smith Limited

Position: Corporate Nominee Director

Appointed: 04 June 1993

Resigned: 14 September 1993

Travers Smith Secretaries Limited

Position: Corporate Nominee Director

Appointed: 04 June 1993

Resigned: 14 September 1993

Travers Smith Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1993

Resigned: 14 September 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Link Group Administration Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Capita Plc that entered Westminster, United Kingdom as the address. This PSC has a legal form of "a public limited company (listed)", 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.

Link Group Administration Limited

6th Floor 65 Gresham Street, London, Nsw 2000, EC2V 7NQ, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08733801
Notified on 3 November 2017
Ceased on 22 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Capita Plc

71 Victoria Street, Westminster, London, SW1H 0XA, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company (Listed)
Country registered England
Place registered Companies House
Registration number 2081330
Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Capita Financial Investments November 6, 2017
Capita Financial Nominees July 22, 2014
Acd Services August 30, 2007
Duncan Lawrie Unit Management February 6, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2023-06-30
filed on: 2nd, April 2024
Free Download (22 pages)

Company search

Advertisements