Background WavePink WaveYellow Wave

ASSET LINK CAPITAL 2 (HOLDINGS) LIMITED (05769052)

ASSET LINK CAPITAL 2 (HOLDINGS) LIMITED (05769052) is an active UK company. incorporated on 4 April 2006. 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 2 (HOLDINGS) LIMITED has been registered for 19 years. Current directors include BURDELL, Selina Lee, CLOAKE, Adrian Richard.

Company Number
05769052
Status
active
Type
ltd
Incorporated
4 April 2006
Age
19 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 2 (HOLDINGS) LIMITED

ASSET LINK CAPITAL 2 (HOLDINGS) LIMITED is an active company incorporated on 4 April 2006 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 2 (HOLDINGS) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05769052

LTD Company

Age

19 Years

Incorporated 4 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 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

17 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

11 Belgrave Road London, SW1V 1RB,

Previous Addresses

The Peak, 2nd Floor No.5 Wilton Road London SW1V 1AN England
From: 25 June 2020To: 13 October 2025
Camelford House 89 Albert Embankment London SE1 7TP
From: 4 April 2006To: 25 June 2020
Timeline

7 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Cleared
Mar 18
Owner Exit
Oct 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURDELL, Selina Lee

Active
Belgrave Road, LondonSW1V 1RB
Born May 1969
Director
Appointed 28 Nov 2013

CLOAKE, Adrian Richard

Active
Belgrave Road, LondonSW1V 1RB
Born March 1975
Director
Appointed 28 Nov 2013

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 04 Apr 2006
Resigned 28 Nov 2013

BAKER, Robin Gregory

Resigned
Doddinghurst Road, BrentwoodCM15 9EH
Born May 1951
Director
Appointed 04 Apr 2006
Resigned 28 Feb 2008

FILER, Mark Howard

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 04 Apr 2006
Resigned 28 Nov 2013

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 04 Apr 2006
Resigned 28 Nov 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
89 Albert Embankment, LondonSE1 7TP

Nature of Control

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

Filing History

68

Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 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
4 April 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
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
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
5 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Group
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Auditors Resignation Company
5 November 2014
AUDAUD
Accounts With Accounts Type Group
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
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
Accounts With Accounts Type Group
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Group
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
21 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
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Group
4 May 2010
AAAnnual Accounts
Accounts With Accounts Type Group
2 September 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Group
22 August 2008
AAAnnual Accounts
Legacy
6 May 2008
353353
Legacy
6 May 2008
288cChange of Particulars
Legacy
10 April 2008
363aAnnual Return
Legacy
26 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
19 December 2006
225Change of Accounting Reference Date
Legacy
9 November 2006
288cChange of Particulars
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
288cChange of Particulars
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
353353
Legacy
24 May 2006
287Change of Registered Office
Incorporation Company
4 April 2006
NEWINCIncorporation