THE LINK ASSET AND SECURITIES COMPANY LIMITED

135 Bishopsgate, London, EC2M 3TP, England
StatusACTIVE
Company No.03454743
CategoryPrivate Limited Company
Incorporated23 Oct 1997
Age26 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE LINK ASSET AND SECURITIES COMPANY LIMITED is an active private limited company with number 03454743. It was incorporated 26 years, 7 months, 12 days ago, on 23 October 1997. The company address is 135 Bishopsgate, London, EC2M 3TP, England.



People

YOUNG, Ceri Joanne Charles

Secretary

ACTIVE

Assigned on 03 May 2023

Current time on role 1 year, 1 month, 1 day

REDMAN, Paul Anthony

Director

Director

ACTIVE

Assigned on 01 Dec 2021

Current time on role 2 years, 6 months, 3 days

ROZES, Christian Sebastien

Director

Director

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 11 months, 3 days

ABREHART, Deborah Anne

Secretary

Chartered Secretary

RESIGNED

Assigned on 07 Apr 2008

Resigned on 01 Sep 2016

Time on role 8 years, 4 months, 25 days

BRILL, Tiffany Fern

Secretary

RESIGNED

Assigned on 06 Apr 2017

Resigned on 21 Jul 2017

Time on role 3 months, 15 days

CHEW, Bee Bee

Secretary

Accountant

RESIGNED

Assigned on 25 Oct 2000

Resigned on 31 Jan 2002

Time on role 1 year, 3 months, 6 days

DAVIES, Charles Simon Hartley

Secretary

Stockbroker

RESIGNED

Assigned on 30 Dec 1997

Resigned on 25 Oct 2000

Time on role 2 years, 9 months, 26 days

DUNCAN, Virginia

Secretary

RESIGNED

Assigned on 01 Sep 2016

Resigned on 06 Apr 2017

Time on role 7 months, 5 days

LESTER, Paul Francis

Secretary

RESIGNED

Assigned on 23 Oct 1997

Resigned on 30 Dec 1997

Time on role 2 months, 7 days

SAYERS, Catherine

Secretary

RESIGNED

Assigned on 01 Apr 2022

Resigned on 03 May 2023

Time on role 1 year, 1 month, 2 days

WILKS, Derek Graeme

Secretary

Accountant

RESIGNED

Assigned on 31 Jan 2002

Resigned on 07 Apr 2008

Time on role 6 years, 2 months, 7 days

WYSE, Christine

Secretary

RESIGNED

Assigned on 11 Dec 2020

Resigned on 01 Dec 2021

Time on role 11 months, 21 days

YOUNG, Ceri Joanne Charles

Secretary

RESIGNED

Assigned on 18 Oct 2019

Resigned on 01 Apr 2022

Time on role 2 years, 5 months, 14 days

BOOTH, John David Sebastian

Director

Company Director

RESIGNED

Assigned on 30 Dec 1997

Resigned on 15 Jun 2011

Time on role 13 years, 5 months, 16 days

CASTERTON, David Anthony

Director

Broker

RESIGNED

Assigned on 15 Sep 2010

Resigned on 01 Jun 2013

Time on role 2 years, 8 months, 17 days

CRUWYS, Vanessa Elaine

Director

Accountant

RESIGNED

Assigned on 17 Sep 2010

Resigned on 13 Sep 2013

Time on role 2 years, 11 months, 26 days

DARGAN, Nicholas James

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jun 2013

Resigned on 30 Dec 2016

Time on role 3 years, 6 months, 29 days

DAVIES, Charles Simon Hartley

Director

Stockbroker

RESIGNED

Assigned on 30 Dec 1997

Resigned on 14 Jul 2010

Time on role 12 years, 6 months, 15 days

HOLLAND, Lewis

Director

Operations Manager

RESIGNED

Assigned on 20 Dec 2005

Resigned on 28 Jun 2010

Time on role 4 years, 6 months, 8 days

KELLY, Alan

Director

Director

RESIGNED

Assigned on 18 Oct 2019

Resigned on 01 Dec 2021

Time on role 2 years, 1 month, 14 days

KIDD, Timothy Charles

Director

Director

RESIGNED

Assigned on 17 Sep 2010

Resigned on 31 May 2012

Time on role 1 year, 8 months, 14 days

MAYHEW, Lucy Rachel

Director

Director

RESIGNED

Assigned on 17 Apr 2020

Resigned on 01 Sep 2020

Time on role 4 months, 15 days

MCCLUMPHA, Donald Stuart

Director

Director

RESIGNED

Assigned on 01 Sep 2020

Resigned on 30 Jun 2022

Time on role 1 year, 9 months, 29 days

PLANQUART, Michel Daniel Jean Jacques

Director

Director

RESIGNED

Assigned on 03 Sep 2019

Resigned on 01 Sep 2020

Time on role 11 months, 29 days

ROBINE, Paul Gratien Bertrand

Director

Derivatives Broker

RESIGNED

Assigned on 26 Jul 2006

Resigned on 28 Sep 2007

Time on role 1 year, 2 months, 2 days

SANDARS, George Russell

Nominee-director

RESIGNED

Assigned on 23 Oct 1997

Resigned on 30 Dec 1997

Time on role 2 months, 7 days

SCARD-MORGAN, Jack

Director

Chief Operating Officer

RESIGNED

Assigned on 23 Sep 2013

Resigned on 03 Sep 2019

Time on role 5 years, 11 months, 10 days

SMITH, Gary James

Director

Director

RESIGNED

Assigned on 23 Dec 2010

Resigned on 13 Oct 2014

Time on role 3 years, 9 months, 21 days

STEWART, Garry Hunter

Director

Stockbroker

RESIGNED

Assigned on 26 Jul 2002

Resigned on 18 Oct 2019

Time on role 17 years, 2 months, 23 days

VOGELS, Frederik

Director

Director

RESIGNED

Assigned on 13 Oct 2014

Resigned on 27 Jun 2019

Time on role 4 years, 8 months, 14 days

WILKS, Derek Graeme

Director

Accountant

RESIGNED

Assigned on 26 Jan 2004

Resigned on 16 Jul 2010

Time on role 6 years, 5 months, 21 days

WREN, Samantha Anne

Director

Corporate Treasurer

RESIGNED

Assigned on 31 May 2012

Resigned on 01 Jun 2013

Time on role 1 year, 1 day

YALLOP, John Mark

Director

Comapny Director

RESIGNED

Assigned on 07 Apr 2008

Resigned on 17 Sep 2010

Time on role 2 years, 5 months, 10 days


Some Companies

AUDEO LIMITED

1ST FLOOR,BASINGSTOKE,RG24 8QB

Number:03734440
Status:ACTIVE
Category:Private Limited Company

AVIA HERBALS LIMITED

11 FOREST DRIVE,WOODFORD GREEN,IG8 9NG

Number:04680001
Status:ACTIVE
Category:Private Limited Company

CHRYSTAL MIRROR LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11170133
Status:ACTIVE
Category:Private Limited Company

HIGHTON CEM SERVICES LTD.

14 BROOK DENE,BUCKINGHAM,MK18 3FU

Number:08098448
Status:ACTIVE
Category:Private Limited Company

JSL CARPENTRY LTD

13 ROBERTS ROAD,AYLESBURY,HP17 8HH

Number:11964890
Status:ACTIVE
Category:Private Limited Company
Number:CE014113
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source