Bcmglobal Mortgage Services Limited IPSWICH


Bcmglobal Mortgage Services started in year 1967 as Private Limited Company with registration number 00912411. The Bcmglobal Mortgage Services company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Ipswich at 1st Floor, Crown House. Postal code: IP1 3HS. Since 2021/03/24 Bcmglobal Mortgage Services Limited is no longer carrying the name Link Mortgage Services.

The firm has 2 directors, namely Wilfrid D., Anthony W.. Of them, Anthony W. has been with the company the longest, being appointed on 11 September 2014 and Wilfrid D. has been with the company for the least time - from 20 February 2015. 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.

Bcmglobal Mortgage Services Limited Address / Contact

Office Address 1st Floor, Crown House
Office Address2 Crown Street
Town Ipswich
Post code IP1 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00912411
Date of Incorporation Thu, 3rd Aug 1967
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 57 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Wilfrid D.

Position: Director

Appointed: 20 February 2015

Anthony W.

Position: Director

Appointed: 11 September 2014

Link Group Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 03 November 2017

Resigned: 31 August 2023

Godfrey B.

Position: Director

Appointed: 06 July 2015

Resigned: 04 April 2022

Paul C.

Position: Director

Appointed: 26 May 2015

Resigned: 20 January 2017

Andrew W.

Position: Director

Appointed: 23 July 2014

Resigned: 10 October 2019

Peter W.

Position: Director

Appointed: 27 June 2014

Resigned: 31 January 2024

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 30 May 2014

Resigned: 03 November 2017

Jan W.

Position: Secretary

Appointed: 06 August 2013

Resigned: 30 May 2014

John H.

Position: Director

Appointed: 18 June 2013

Resigned: 30 May 2014

Andrew W.

Position: Director

Appointed: 26 November 2012

Resigned: 30 May 2014

Andrew W.

Position: Director

Appointed: 23 November 2012

Resigned: 01 July 2013

Andrew D.

Position: Director

Appointed: 29 November 2010

Resigned: 15 January 2015

Nigel M.

Position: Director

Appointed: 01 June 2010

Resigned: 15 June 2010

Andrew D.

Position: Director

Appointed: 17 May 2010

Resigned: 18 May 2010

Richard C.

Position: Director

Appointed: 01 February 2010

Resigned: 30 May 2014

Russell P.

Position: Director

Appointed: 01 February 2010

Resigned: 23 November 2012

Eric S.

Position: Director

Appointed: 01 February 2010

Resigned: 20 November 2012

Kevyn C.

Position: Secretary

Appointed: 26 August 2009

Resigned: 16 July 2013

Stephen H.

Position: Director

Appointed: 01 May 2009

Resigned: 31 January 2010

Christian V.

Position: Director

Appointed: 24 July 2007

Resigned: 24 November 2009

Paul M.

Position: Director

Appointed: 17 July 2006

Resigned: 17 May 2014

David S.

Position: Director

Appointed: 13 April 2006

Resigned: 25 August 2009

Julien H.

Position: Director

Appointed: 17 March 2006

Resigned: 14 November 2016

Barry C.

Position: Director

Appointed: 17 March 2006

Resigned: 02 September 2008

Steven W.

Position: Director

Appointed: 17 March 2006

Resigned: 25 September 2007

Clarence D.

Position: Director

Appointed: 31 May 2005

Resigned: 29 July 2008

Donald R.

Position: Director

Appointed: 17 January 2001

Resigned: 23 June 2004

David S.

Position: Secretary

Appointed: 21 September 1999

Resigned: 25 August 2009

Ronald R.

Position: Director

Appointed: 31 August 1999

Resigned: 01 February 2010

John K.

Position: Director

Appointed: 31 August 1999

Resigned: 28 October 2004

Paul M.

Position: Director

Appointed: 31 August 1999

Resigned: 31 December 2005

Julian R.

Position: Director

Appointed: 01 August 1999

Resigned: 31 August 1999

Ian R.

Position: Director

Appointed: 01 August 1999

Resigned: 31 August 1999

Peter W.

Position: Director

Appointed: 17 March 1999

Resigned: 17 March 2006

Wilfrid D.

Position: Director

Appointed: 01 October 1997

Resigned: 31 August 1999

Alison B.

Position: Director

Appointed: 26 July 1993

Resigned: 01 July 1997

Richard L.

Position: Director

Appointed: 31 May 1992

Resigned: 31 August 1999

Caroline B.

Position: Director

Appointed: 31 May 1992

Resigned: 31 July 1999

John C.

Position: Secretary

Appointed: 31 May 1992

Resigned: 31 August 1999

Jonathan N.

Position: Director

Appointed: 31 May 1992

Resigned: 31 May 1995

Martyn B.

Position: Director

Appointed: 31 May 1992

Resigned: 31 January 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Crown Northcorp Limited from Ipswich, England. The abovementioned PSC is categorised as "a limited by shares", 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.

Crown Northcorp Limited

1st Floor, Crown House Crown Street, Ipswich, IP1 3HS, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03431892
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Link Mortgage Services March 24, 2021
Capita Mortgage Services November 6, 2017
Crown Mortgage Management September 1, 2014
Guardian Mortgage Services November 11, 1999
Gre Mortgages June 1, 1995

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 2023/06/30
filed on: 5th, January 2024
Free Download (27 pages)

Company search