Background WavePink WaveYellow Wave

ASSET LINK CAPITAL (HOLDINGS) LIMITED (05360261)

ASSET LINK CAPITAL (HOLDINGS) LIMITED (05360261) is an active UK company. incorporated on 10 February 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASSET LINK CAPITAL (HOLDINGS) LIMITED has been registered for 21 years. Current directors include BURDELL, Selina Lee, CLOAKE, Adrian Richard.

Company Number
05360261
Status
active
Type
ltd
Incorporated
10 February 2005
Age
21 years
Address
11 Belgrave Road, London, SW1V 1RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURDELL, Selina Lee, CLOAKE, Adrian Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET LINK CAPITAL (HOLDINGS) LIMITED

ASSET LINK CAPITAL (HOLDINGS) LIMITED is an active company incorporated on 10 February 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASSET LINK CAPITAL (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05360261

LTD Company

Age

21 Years

Incorporated 10 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

BROOMCO (3702) LIMITED
From: 10 February 2005To: 15 March 2005
Contact
Address

11 Belgrave Road London, SW1V 1RB,

Previous Addresses

11 Belgrave Road 11 Belgrave Road London SW1V 1RB England
From: 7 October 2025To: 7 October 2025
The Peak, 2nd Floor No. 5 Wilton Road London SW1V 1AN England
From: 13 February 2020To: 7 October 2025
Camelford House 89 Albert Embankment London SE1 7TP
From: 10 February 2005To: 13 February 2020
Timeline

12 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Feb 05
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Owner Exit
Oct 21
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BURDELL, Selina Lee

Active
Belgrave Road, LondonSW1V 1RB
Born May 1969
Director
Appointed 05 Dec 2013

CLOAKE, Adrian Richard

Active
Belgrave Road, LondonSW1V 1RB
Born March 1975
Director
Appointed 05 Dec 2013

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 10 Feb 2005
Resigned 11 Mar 2005

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 11 Mar 2005
Resigned 05 Dec 2013

FILER, Mark Howard

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 11 Mar 2005
Resigned 05 Dec 2013

MASSON, Sunil

Resigned
154 Nether Street, LondonN3 1PG
Born November 1971
Director
Appointed 26 Oct 2007
Resigned 04 May 2011

MCDERMOTT, Martin

Resigned
Third Floor, LondonEC2R 7AF
Born February 1963
Director
Appointed 04 May 2011
Resigned 05 Dec 2013

SAMSON, Ruth Louise

Resigned
12 Gun Wharf, LondonE1W 2NH
Born November 1972
Director
Appointed 11 Mar 2005
Resigned 04 May 2011

DLA PIPER UK NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 10 Feb 2005
Resigned 11 Mar 2005

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 10 Feb 2005
Resigned 11 Mar 2005

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 11 Mar 2005
Resigned 05 Dec 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Selina Lee Burdell

Ceased
5 Wilton Road, LondonSW1V 1AN
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Aug 2021
Albert Embankment, LondonSE1 7TP

Nature of Control

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

Filing History

91

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Auditors Resignation Company
5 November 2014
AUDAUD
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Group
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
21 July 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 June 2011
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Group
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
22 August 2008
AAAnnual Accounts
Legacy
6 May 2008
353353
Legacy
6 May 2008
288cChange of Particulars
Legacy
14 March 2008
363aAnnual Return
Accounts Amended With Accounts Type Group
23 November 2007
AAMDAAMD
Legacy
15 November 2007
288cChange of Particulars
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 October 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
5 September 2006
AAAnnual Accounts
Legacy
21 July 2006
288cChange of Particulars
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
353353
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288cChange of Particulars
Legacy
11 November 2005
288cChange of Particulars
Legacy
30 September 2005
353353
Legacy
29 April 2005
225Change of Accounting Reference Date
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
287Change of Registered Office
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 2005
NEWINCIncorporation