Background WavePink WaveYellow Wave

INVESTORLINK LIMITED (01980197)

INVESTORLINK LIMITED (01980197) is an active UK company. incorporated on 20 January 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INVESTORLINK LIMITED has been registered for 40 years. Current directors include LAM, Sean Kin Wai.

Company Number
01980197
Status
active
Type
ltd
Incorporated
20 January 1986
Age
40 years
Address
128 Queen Victoria Street, London, EC4V 4BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LAM, Sean Kin Wai
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTORLINK LIMITED

INVESTORLINK LIMITED is an active company incorporated on 20 January 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INVESTORLINK LIMITED was registered 40 years ago.(SIC: 64999)

Status

active

Active since 40 years ago

Company No

01980197

LTD Company

Age

40 Years

Incorporated 20 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

PAPLON LIMITED
From: 20 January 1986To: 21 February 1986
Contact
Address

128 Queen Victoria Street London, EC4V 4BJ,

Previous Addresses

Old Change House 128 Queen Victoria Street London EC4V 4BJ England
From: 29 December 2017To: 12 December 2024
Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ
From: 20 January 1986To: 29 December 2017
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

READ, Amanda

Active
Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 01 Jan 2025

LAM, Sean Kin Wai

Active
Queen Victoria Street, LondonEC4V 4BJ
Born March 1969
Director
Appointed 14 Aug 2025

FITZGERALD, Rodney Arnold

Resigned
Sunnymead Evelyn Way, CobhamKT11 2SJ
Secretary
Appointed 06 Apr 1999
Resigned 01 Jan 2007

FORMHALS, Don Christopher

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 30 Nov 2012
Resigned 01 Mar 2020

GILFILLAN, Philip

Resigned
47 Kinburn Street, LondonSE16 6DW
Secretary
Appointed 01 Jan 2007
Resigned 30 Nov 2012

GODDARD, Roderick

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 01 Mar 2020
Resigned 31 Dec 2024

SUNDERLAND, Michael John

Resigned
42 Kilmorey Gardens, TwickenhamTW1 1PY
Secretary
Appointed N/A
Resigned 06 Apr 1999

BYFORD, Larry George

Resigned
Roughwood High Broom Lane, CrowboroughTN6 3SP
Born December 1934
Director
Appointed N/A
Resigned 31 Mar 2000

DANDENIYA, Sanath Sanjeewa

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born August 1971
Director
Appointed 30 Sept 2019
Resigned 14 Aug 2025

FITZGERALD, Rodney Arnold

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born March 1954
Director
Appointed 06 Apr 1999
Resigned 30 Sept 2019

SUNDERLAND, Michael John

Resigned
42 Kilmorey Gardens, TwickenhamTW1 1PY
Born February 1946
Director
Appointed N/A
Resigned 01 Jan 2007

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
190190
Legacy
27 November 2007
287Change of Registered Office
Legacy
27 November 2007
353353
Accounts With Accounts Type Total Exemption Full
24 September 2007
AAAnnual Accounts
Legacy
21 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
27 September 2006
363aAnnual Return
Legacy
27 September 2006
190190
Legacy
27 September 2006
353353
Legacy
27 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2001
AAAnnual Accounts
Legacy
4 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2000
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1999
AAAnnual Accounts
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 April 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1996
AAAnnual Accounts
Resolution
7 October 1996
RESOLUTIONSResolutions
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
22 July 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
20 October 1995
AAAnnual Accounts
Resolution
17 October 1995
RESOLUTIONSResolutions
Legacy
17 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
26 September 1994
AAAnnual Accounts
Resolution
26 September 1994
RESOLUTIONSResolutions
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1993
AAAnnual Accounts
Resolution
6 October 1993
RESOLUTIONSResolutions
Legacy
6 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1992
AAAnnual Accounts
Resolution
5 November 1992
RESOLUTIONSResolutions
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1991
AAAnnual Accounts
Resolution
27 September 1991
RESOLUTIONSResolutions
Legacy
27 September 1991
363b363b
Legacy
5 October 1990
363363
Accounts With Accounts Type Dormant
1 October 1990
AAAnnual Accounts
Resolution
14 September 1990
RESOLUTIONSResolutions
Legacy
7 June 1990
287Change of Registered Office
Legacy
7 December 1989
363363
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
4 March 1989
288288
Legacy
20 January 1988
288288
Legacy
10 December 1987
363363
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
13 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
288288
Legacy
19 July 1986
288288
Resolution
16 July 1986
RESOLUTIONSResolutions
Legacy
7 July 1986
224224