Link Fund Solutions Limited LONDON


Link Fund Solutions started in year 1973 as Private Limited Company with registration number 01146888. The Link Fund Solutions company has been functioning successfully for fifty one 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 Fund Solutions Limited is no longer carrying the name Capita Financial Managers.

The firm has 3 directors, namely Alistair R., Antony S. and Nigel B.. Of them, Nigel B. has been with the company the longest, being appointed on 7 February 2011 and Alistair R. has been with the company for the least time - from 4 January 2021. Currently 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 Solutions 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 01146888
Date of Incorporation Wed, 21st Nov 1973
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
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

Alistair R.

Position: Director

Appointed: 04 January 2021

Antony S.

Position: Director

Appointed: 15 November 2017

Link Group Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 03 November 2017

Nigel B.

Position: Director

Appointed: 07 February 2011

Pravina A.

Position: Secretary

Appointed: 09 February 2022

Resigned: 09 October 2023

Elizabeth T.

Position: Director

Appointed: 04 January 2021

Resigned: 09 October 2023

Beatrice D.

Position: Secretary

Appointed: 17 December 2019

Resigned: 23 June 2020

Ryan M.

Position: Secretary

Appointed: 17 December 2019

Resigned: 09 February 2022

Antony S.

Position: Director

Appointed: 17 October 2019

Resigned: 11 February 2021

Benjamin H.

Position: Director

Appointed: 12 October 2015

Resigned: 09 October 2023

Peter S.

Position: Director

Appointed: 01 December 2014

Resigned: 05 July 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

Christopher A.

Position: Director

Appointed: 13 June 2007

Resigned: 02 February 2022

David P.

Position: Director

Appointed: 07 June 2006

Resigned: 27 October 2007

Laurence E.

Position: Director

Appointed: 07 June 2006

Resigned: 10 January 2011

Keith M.

Position: Director

Appointed: 01 January 2006

Resigned: 26 October 2007

Jonathan E.

Position: Director

Appointed: 07 November 2005

Resigned: 31 December 2008

Link Company Matters 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

Tina F.

Position: Secretary

Appointed: 11 April 2002

Resigned: 01 November 2004

Gordon H.

Position: Director

Appointed: 11 April 2002

Resigned: 01 May 2003

Paul P.

Position: Director

Appointed: 11 April 2002

Resigned: 01 May 2003

Robert C.

Position: Director

Appointed: 11 April 2002

Resigned: 27 January 2006

Hamish A.

Position: Director

Appointed: 01 February 2002

Resigned: 31 May 2006

Christine R.

Position: Director

Appointed: 01 February 2002

Resigned: 01 November 2002

Karl M.

Position: Director

Appointed: 01 February 2002

Resigned: 09 October 2023

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: Secretary

Appointed: 24 September 1999

Resigned: 11 April 2002

Stephen C.

Position: Director

Appointed: 08 August 1996

Resigned: 31 May 2006

Raymond R.

Position: Director

Appointed: 04 April 1991

Resigned: 01 December 1997

Keith O.

Position: Director

Appointed: 04 April 1991

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: 24 September 1999

City Financial Administration Limited

Position: Secretary

Appointed: 04 April 1991

Resigned: 24 September 1999

Diane N.

Position: Director

Appointed: 04 April 1991

Resigned: 28 February 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Lf Solutions Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 50,01-75% shares. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares. The second one in the PSC register is Link Group Administration Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares. This PSC owns 25-50% 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
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Link Group Administration Limited

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

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 08733801
Notified on 21 December 2017
Nature of control: 25-50% shares

Company previous names

Capita Financial Managers November 6, 2017
City Financial Managers May 8, 2002
City Financial Unit Trust Managers 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
Accounting period extended to 2023/12/31. Originally it was 2023/06/30
filed on: 21st, June 2023
Free Download (1 page)

Company search

Advertisements