Background WavePink WaveYellow Wave

LINTON FAMILY (HOLDINGS) LTD (00392482)

LINTON FAMILY (HOLDINGS) LTD (00392482) is an active UK company. incorporated on 12 January 1945. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LINTON FAMILY (HOLDINGS) LTD has been registered for 81 years. Current directors include EGERTON, Selina Natalie Linton, LINTON, Gary Mark, LINTON, Jack David and 1 others.

Company Number
00392482
Status
active
Type
ltd
Incorporated
12 January 1945
Age
81 years
Address
The Maple Building, London, NW5 1RT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EGERTON, Selina Natalie Linton, LINTON, Gary Mark, LINTON, Jack David, LINTON, Vivienne Jennifer
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINTON FAMILY (HOLDINGS) LTD

LINTON FAMILY (HOLDINGS) LTD is an active company incorporated on 12 January 1945 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LINTON FAMILY (HOLDINGS) LTD was registered 81 years ago.(SIC: 64209)

Status

active

Active since 81 years ago

Company No

00392482

LTD Company

Age

81 Years

Incorporated 12 January 1945

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

NORMAN LINTON (HOLDINGS) LIMITED
From: 1 April 1991To: 4 April 2023
NORMAN LINTON LIMITED
From: 12 January 1945To: 1 April 1991
Contact
Address

The Maple Building 39/51 Highgate Road London, NW5 1RT,

Previous Addresses

8 Headfort Place London SW1X 7DH England
From: 10 March 2016To: 29 July 2020
Linton House 39-51 Highgate Road London NW5 1RT
From: 10 November 2014To: 10 March 2016
Linton House 39-51 Highgate Road London NW5 1RS
From: 12 January 1945To: 10 November 2014
Timeline

37 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
May 10
Director Joined
May 10
Director Joined
Jul 11
Director Joined
Jul 11
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Mar 15
Loan Secured
Oct 15
Director Left
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Aug 18
Loan Cleared
Sept 19
Share Issue
Sept 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Feb 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jul 23
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

FENN, Brian Roy

Active
39/51 Highgate Road, LondonNW5 1RT
Secretary
Appointed 28 May 2004

LINTON, Vivienne Jennifer

Active
39/51 Highgate Road, LondonNW5 1RT
Secretary
Appointed 28 Jun 2023

EGERTON, Selina Natalie Linton

Active
39/51 Highgate Road, LondonNW5 1RT
Born April 1983
Director
Appointed 13 Jul 2011

LINTON, Gary Mark

Active
39/51 Highgate Road, LondonNW5 1RT
Born June 1985
Director
Appointed 26 Apr 2010

LINTON, Jack David

Active
39/51 Highgate Road, LondonNW5 1RT
Born January 1955
Director
Appointed N/A

LINTON, Vivienne Jennifer

Active
39/51 Highgate Road, LondonNW5 1RT
Born August 1952
Director
Appointed 28 Jun 2023

HENDERSON, James Souter

Resigned
63 Beech Avenue, RuislipHA4 8UG
Secretary
Appointed 12 Jul 1999
Resigned 28 May 2004

HENDERSON, James Souter

Resigned
63 Beech Avenue, RuislipHA4 8UG
Secretary
Appointed 21 Feb 1997
Resigned 24 Jun 1999

LINTON, Jack David

Resigned
Villa Russo, LondonN2 0AJ
Secretary
Appointed 25 Sept 1996
Resigned 21 Feb 1997

LINTON, Norman Martin

Resigned
4 Langley Court, LondonNW4 2SY
Secretary
Appointed N/A
Resigned 17 Sept 1996

LINTON, Vivienne Jennifer

Resigned
16a The Bishops Avenue, LondonN2 0AJ
Secretary
Appointed 24 Jun 1999
Resigned 12 Jul 1999

LINTON, Alexander Jonathan

Resigned
39/51 Highgate Road, LondonNW5 1RT
Born April 1986
Director
Appointed 18 Jul 2011
Resigned 20 Mar 2023

LINTON, Dorothy Joy

Resigned
4 Langley Court, LondonNW4 2SY
Born February 1920
Director
Appointed N/A
Resigned 19 Jul 1997

LINTON, Norman Martin

Resigned
4 Langley Court, LondonNW4 2SY
Born June 1917
Director
Appointed N/A
Resigned 17 Sept 1996

LINTON, Norman James George

Resigned
28 Elgin Avenue, Grand Cayman
Born November 1951
Director
Appointed N/A
Resigned 20 Mar 2023

LINTON, Vivienne Jennifer

Resigned
Headfort Place, LondonSW1X 7DH
Born August 1952
Director
Appointed 08 Mar 2001
Resigned 12 Dec 2016

SIMONS, John Harris

Resigned
24 Decoy Avenue, LondonNW11 0ET
Born March 1928
Director
Appointed N/A
Resigned 28 Apr 1995

SKINNER, Karen Philippa Linton

Resigned
39/51 Highgate Road, LondonNW5 1RT
Born June 1980
Director
Appointed 26 Apr 2010
Resigned 20 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
Highgate Road, LondonNW5 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2023
1 Devonshire Street, LondonW1W 5DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2022
Ceased 20 Mar 2023

Mr Jack David Linton

Ceased
39/51 Highgate Road, LondonNW5 1RT
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Aug 2022

Norman Linton

Ceased
39/51 Highgate Road, LondonNW5 1RT
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Aug 2022
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
4 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2023
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2020
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
1 October 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
1 October 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Legacy
8 December 2011
MG01MG01
Legacy
30 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Resolution
17 January 2011
RESOLUTIONSResolutions
Legacy
23 December 2010
MG02MG02
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Move Registers To Registered Office Company
22 December 2010
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Move Registers To Sail Company
2 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
24 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
18 March 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
4 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Legacy
26 November 1991
363b363b
Resolution
1 November 1991
RESOLUTIONSResolutions
Resolution
1 November 1991
RESOLUTIONSResolutions
Resolution
1 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
8 August 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Accounts With Accounts Type Full Group
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
23 December 1988
AAAnnual Accounts
Legacy
23 December 1988
363363
Accounts With Accounts Type Full Group
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
14 February 1983
AAAnnual Accounts
Memorandum Articles
3 March 1975
MEM/ARTSMEM/ARTS