Background WavePink WaveYellow Wave

ASSET LINK CAPITAL (NO 3) LIMITED (05622744)

ASSET LINK CAPITAL (NO 3) LIMITED (05622744) is an active UK company. incorporated on 15 November 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies. ASSET LINK CAPITAL (NO 3) LIMITED has been registered for 20 years. Current directors include BURDELL, Selina Lee, CLOAKE, Adrian Richard.

Company Number
05622744
Status
active
Type
ltd
Incorporated
15 November 2005
Age
20 years
Address
11 Belgrave Road, London, SW1V 1RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
BURDELL, Selina Lee, CLOAKE, Adrian Richard
SIC Codes
82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET LINK CAPITAL (NO 3) LIMITED

ASSET LINK CAPITAL (NO 3) LIMITED is an active company incorporated on 15 November 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies. ASSET LINK CAPITAL (NO 3) LIMITED was registered 20 years ago.(SIC: 82911)

Status

active

Active since 20 years ago

Company No

05622744

LTD Company

Age

20 Years

Incorporated 15 November 2005

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 5 December 2025 (4 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

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

BROOMCO (3960) LIMITED
From: 15 November 2005To: 29 December 2005
Contact
Address

11 Belgrave Road London, SW1V 1RB,

Previous Addresses

The Peak, 2nd Floor 5 Wilton Road London SW1V 1AN England
From: 13 July 2020To: 13 October 2025
Camelford House C/O Link Financial Ltd, 10th Floor 89 Albert Embankment London SE1 7TP
From: 15 November 2005To: 13 July 2020
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
Dec 14
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BURDELL, Selina Lee

Active
Belgrave Road, LondonSW1V 1RB
Born May 1969
Director
Appointed 10 Nov 2025

CLOAKE, Adrian Richard

Active
Belgrave Road, LondonSW1V 1RB
Born March 1975
Director
Appointed 10 Jul 2008

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 15 Nov 2005
Resigned 23 Dec 2005

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Resigned
6 Broad Street Place, LondonEC2M 7JH
Corporate secretary
Appointed 23 Dec 2005
Resigned 10 Jul 2008

BURDELL, Paul David

Resigned
30 The Boltons, LondonSW10 9TD
Born January 1959
Director
Appointed 22 Aug 2008
Resigned 05 Sept 2008

FILER, Mark Howard

Resigned
6 Beeches Wood, KingswoodKT20 6PR
Born June 1967
Director
Appointed 23 Dec 2005
Resigned 10 Jul 2008

MASSON, Sunil

Resigned
154 Nether Street, LondonN3 1PG
Born November 1971
Director
Appointed 26 Oct 2007
Resigned 10 Jul 2008

SAMSON, Ruth Louise

Resigned
12 Gun Wharf, LondonE1W 2NH
Born November 1972
Director
Appointed 23 Dec 2005
Resigned 21 Jul 2008

SHAH, Hitesh

Resigned
Belgrave Road, LondonSW1V 1RB
Born May 1979
Director
Appointed 10 Jul 2008
Resigned 07 Nov 2025

DLA PIPER UK NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 15 Nov 2005
Resigned 23 Dec 2005

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 15 Nov 2005
Resigned 23 Dec 2005

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Resigned
6 Broad Street Place, LondonEC2M 7JH
Corporate director
Appointed 23 Dec 2005
Resigned 10 Jul 2008

Persons with significant control

3

1 Active
2 Ceased
Wilton Road, LondonSW1V 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2021
Albert Embankment, LondonSE1 7TP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Oct 2021

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
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 March 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Auditors Resignation Company
5 November 2014
AUDAUD
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Legacy
6 August 2010
MG01MG01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
353353
Legacy
9 December 2008
287Change of Registered Office
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
353353
Legacy
6 May 2008
288cChange of Particulars
Legacy
7 January 2008
363aAnnual Return
Legacy
15 November 2007
288cChange of Particulars
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
9 November 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
287Change of Registered Office
Memorandum Articles
6 January 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 2005
NEWINCIncorporation