Link Treasury Services Limited LONDON


Link Treasury Services started in year 1991 as Private Limited Company with registration number 02652033. The Link Treasury Services company has been functioning successfully for 33 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 Treasury Services Limited is no longer carrying the name Capita Treasury Solutions.

The company has 2 directors, namely Stephen B., David W.. Of them, David W. has been with the company the longest, being appointed on 1 May 2006 and Stephen B. has been with the company for the least time - from 4 May 2021. 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 Treasury Services 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 02652033
Date of Incorporation Tue, 8th Oct 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (29 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

Stephen B.

Position: Director

Appointed: 04 May 2021

Link Group Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 03 November 2017

David W.

Position: Director

Appointed: 01 May 2006

Susan R.

Position: Director

Appointed: 01 October 2019

Resigned: 30 April 2021

Nigel F.

Position: Director

Appointed: 02 July 2015

Resigned: 30 September 2022

Justin C.

Position: Director

Appointed: 12 June 2015

Resigned: 01 May 2019

Jonathan P.

Position: Director

Appointed: 12 June 2015

Resigned: 26 September 2016

Justin D.

Position: Director

Appointed: 31 January 2014

Resigned: 14 January 2015

Nell D.

Position: Director

Appointed: 21 February 2012

Resigned: 14 August 2015

Howard M.

Position: Director

Appointed: 20 April 2011

Resigned: 27 February 2012

Timothy P.

Position: Director

Appointed: 01 March 2010

Resigned: 31 March 2011

Richard M.

Position: Director

Appointed: 11 August 2009

Resigned: 14 January 2015

James R.

Position: Director

Appointed: 06 August 2009

Resigned: 31 May 2016

Martyn W.

Position: Director

Appointed: 16 February 2009

Resigned: 23 April 2012

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 01 December 2008

Resigned: 03 November 2017

Justin D.

Position: Director

Appointed: 17 November 2008

Resigned: 31 December 2009

Nigel T.

Position: Director

Appointed: 16 June 2008

Resigned: 07 January 2009

Simon J.

Position: Director

Appointed: 15 January 2008

Resigned: 23 November 2009

Robert C.

Position: Director

Appointed: 08 August 2007

Resigned: 22 October 2008

Howard M.

Position: Director

Appointed: 03 July 2007

Resigned: 01 March 2010

Christopher A.

Position: Director

Appointed: 01 May 2006

Resigned: 18 June 2007

Charles C.

Position: Director

Appointed: 01 May 2006

Resigned: 18 June 2007

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 01 November 2005

Resigned: 01 December 2008

Timothy J.

Position: Director

Appointed: 07 March 2005

Resigned: 16 February 2006

James B.

Position: Director

Appointed: 16 February 2005

Resigned: 01 January 2009

Gary L.

Position: Director

Appointed: 04 February 2005

Resigned: 15 March 2006

Charles R.

Position: Director

Appointed: 20 November 2004

Resigned: 20 March 2006

Ian W.

Position: Director

Appointed: 03 March 2003

Resigned: 20 November 2004

Janet S.

Position: Director

Appointed: 01 October 2001

Resigned: 31 January 2005

Gordon H.

Position: Director

Appointed: 12 October 1998

Resigned: 24 June 2003

Paul P.

Position: Director

Appointed: 12 October 1998

Resigned: 24 June 2003

Gordon H.

Position: Secretary

Appointed: 12 October 1998

Resigned: 31 October 2005

David R.

Position: Director

Appointed: 12 October 1998

Resigned: 20 December 1999

Deanne B.

Position: Secretary

Appointed: 04 March 1998

Resigned: 12 October 1998

James J.

Position: Director

Appointed: 31 October 1997

Resigned: 03 March 2003

John L.

Position: Director

Appointed: 31 October 1997

Resigned: 12 October 1998

Charles H.

Position: Director

Appointed: 19 August 1997

Resigned: 12 October 1998

Dennis T.

Position: Director

Appointed: 19 August 1997

Resigned: 12 October 1998

Philip C.

Position: Director

Appointed: 19 August 1997

Resigned: 12 October 1998

Charles H.

Position: Secretary

Appointed: 19 August 1997

Resigned: 04 March 1998

Ross P.

Position: Director

Appointed: 01 August 1997

Resigned: 12 October 1998

Richard M.

Position: Director

Appointed: 07 January 1997

Resigned: 12 May 1997

Michael J.

Position: Director

Appointed: 26 November 1992

Resigned: 04 October 1996

Stuart M.

Position: Director

Appointed: 08 October 1992

Resigned: 30 June 1997

Peter H.

Position: Director

Appointed: 08 October 1992

Resigned: 12 October 1998

Peter M.

Position: Director

Appointed: 08 October 1992

Resigned: 01 October 1999

Ian M.

Position: Secretary

Appointed: 08 October 1992

Resigned: 15 August 1997

David A.

Position: Director

Appointed: 08 October 1992

Resigned: 31 March 1997

Cliff N.

Position: Director

Appointed: 08 October 1992

Resigned: 01 October 1999

Noel H.

Position: Director

Appointed: 08 October 1992

Resigned: 08 November 1996

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Link Group Administration Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Capita Business Services Ltd that put London, England as the 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.

Link Group Administration Limited

6th Floor 65 Gresham Street, 680 George Street, London, Nsw, 2000, EC2V 7NQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
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 Business Services Ltd

71 Victoria Street, London, SW1H 0XA, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02299747
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 Treasury Solutions November 6, 2017
Sector Treasury Services October 1, 2014
Integer Treasury Services September 12, 1997

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 data made up to 2023-06-30
filed on: 8th, November 2023
Free Download (26 pages)

Company search

Advertisements