Intralinks Ltd. LONDON


Founded in 1998, Intralinks, classified under reg no. 03510949 is an active company. Currently registered at The Rex Building Fourth Floor EC4R 1EB, London the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since March 16, 1998 Intralinks Ltd. is no longer carrying the name Lerey.

The company has 3 directors, namely Brian S., Kenneth B. and Robert P.. Of them, Kenneth B., Robert P. have been with the company the longest, being appointed on 1 November 2021 and Brian S. has been with the company for the least time - from 18 October 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anne B. who worked with the the company until 2 March 1998.

Intralinks Ltd. Address / Contact

Office Address The Rex Building Fourth Floor
Office Address2 62 Queen Street
Town London
Post code EC4R 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03510949
Date of Incorporation Mon, 16th Feb 1998
Industry Other information technology service activities
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Brian S.

Position: Director

Appointed: 18 October 2023

Kenneth B.

Position: Director

Appointed: 01 November 2021

Robert P.

Position: Director

Appointed: 01 November 2021

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 08 January 2013

Patrick P.

Position: Director

Appointed: 18 March 2019

Resigned: 18 October 2023

Joseph F.

Position: Director

Appointed: 18 March 2019

Resigned: 31 October 2021

Gregory L.

Position: Director

Appointed: 28 November 2017

Resigned: 31 December 2018

Alexander C.

Position: Director

Appointed: 28 November 2017

Resigned: 18 March 2019

Lawrence I.

Position: Director

Appointed: 17 May 2017

Resigned: 14 November 2017

Ronald P.

Position: Director

Appointed: 03 March 2017

Resigned: 14 November 2017

John F.

Position: Director

Appointed: 03 March 2017

Resigned: 17 May 2017

Scott S.

Position: Director

Appointed: 31 August 2012

Resigned: 03 March 2017

Kunwarjit S.

Position: Director

Appointed: 31 January 2012

Resigned: 03 March 2017

Ian F.

Position: Director

Appointed: 29 September 2010

Resigned: 04 March 2011

Tmf Nominees Limited

Position: Corporate Secretary

Appointed: 29 September 2010

Resigned: 08 January 2013

Aldbridge Services London Limited

Position: Corporate Secretary

Appointed: 23 October 2009

Resigned: 06 August 2010

Andrew D.

Position: Director

Appointed: 13 March 2009

Resigned: 15 December 2011

Gary H.

Position: Director

Appointed: 03 January 2008

Resigned: 14 October 2010

Anthony P.

Position: Director

Appointed: 01 September 2006

Resigned: 31 August 2012

Robert F.

Position: Director

Appointed: 23 June 2004

Resigned: 22 December 2006

Andrew G.

Position: Director

Appointed: 14 March 2002

Resigned: 01 September 2006

Eric L.

Position: Director

Appointed: 05 November 2001

Resigned: 23 June 2004

Joseph S.

Position: Director

Appointed: 02 October 2000

Resigned: 15 March 2002

Mark P.

Position: Director

Appointed: 02 October 2000

Resigned: 16 August 2001

James D.

Position: Director

Appointed: 02 October 2000

Resigned: 14 March 2002

William F.

Position: Director

Appointed: 02 October 2000

Resigned: 05 November 2001

John M.

Position: Director

Appointed: 02 March 1998

Resigned: 21 August 2000

Mark A.

Position: Director

Appointed: 02 March 1998

Resigned: 01 September 2000

Timothy P.

Position: Director

Appointed: 02 March 1998

Resigned: 08 November 2000

Patrick W.

Position: Director

Appointed: 02 March 1998

Resigned: 12 March 2009

Aquis Secretaries Limited

Position: Corporate Secretary

Appointed: 02 March 1998

Resigned: 23 October 2009

Anne B.

Position: Secretary

Appointed: 16 February 1998

Resigned: 02 March 1998

Poh L.

Position: Director

Appointed: 16 February 1998

Resigned: 02 March 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Ss&C Technologies Holdings, Inc. from Windsor, United States. The abovementioned PSC is categorised as "a corporate", 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 PSC register is Intralinks Holdings, Inc. that put Delaware, United States as the official address. This PSC has a legal form of "a corporate", 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.

Ss&C Technologies Holdings, Inc.

80 Lamberton Road, Windsor, Connecticut, 06095, United States

Legal authority United States (Connecticut)
Legal form Corporate
Country registered Connecticut
Place registered Nasdaq
Registration number 71-0987913
Notified on 6 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Intralinks Holdings, Inc.

160 Greentree Drive, Suite 101, Dover, Delaware, DE 19904, United States

Legal authority Delaware
Legal form Corporate
Country registered Delaware
Place registered Delaware
Registration number 4329110
Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lerey March 16, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts with changes made up to December 31, 2022
filed on: 17th, January 2024
Free Download (28 pages)

Company search

Advertisements