Background WavePink WaveYellow Wave

MERLIN ALPHA ASSETS LIMITED (07669839)

MERLIN ALPHA ASSETS LIMITED (07669839) is an active UK company. incorporated on 14 June 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MERLIN ALPHA ASSETS LIMITED has been registered for 14 years. Current directors include LINTON, Gary Mark, ORLY, Tal.

Company Number
07669839
Status
active
Type
ltd
Incorporated
14 June 2011
Age
14 years
Address
The Maple Building, London, NW5 1RT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LINTON, Gary Mark, ORLY, Tal
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN ALPHA ASSETS LIMITED

MERLIN ALPHA ASSETS LIMITED is an active company incorporated on 14 June 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MERLIN ALPHA ASSETS LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07669839

LTD Company

Age

14 Years

Incorporated 14 June 2011

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

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

Previous Addresses

8 Headfort Place London SW1X 7DH England
From: 9 March 2016To: 21 December 2020
C/O C/O the Linton Group 14 Basil Street Knightsbridge London SW3 1AJ
From: 20 February 2015To: 9 March 2016
3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
From: 14 June 2011To: 20 February 2015
Timeline

27 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Mar 12
Funding Round
Sept 12
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jun 14
Loan Secured
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Jul 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Secured
Aug 17
Loan Cleared
Jan 24
Loan Cleared
Oct 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LINTON, Gary Mark

Active
39/51 Highgate Road, LondonNW5 1RT
Born June 1985
Director
Appointed 18 Jul 2011

ORLY, Tal

Active
36-38 Wigmore Street, LondonW1U 2RU
Born January 1963
Director
Appointed 21 Jan 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 14 Jun 2011
Resigned 14 Jun 2011

LINTON, Jack David

Resigned
39-51 Highgate Road, LondonNW5 1RS
Born January 1955
Director
Appointed 28 Feb 2012
Resigned 21 Jan 2015

MERALI, Abu Talib Hassanali

Resigned
Viceroy Court, LondonNW8 7PS
Born October 1954
Director
Appointed 14 Jun 2011
Resigned 21 Feb 2015

MERALI, Adam

Resigned
St. Edmunds Terrace, LondonNW8 7QP
Born May 1986
Director
Appointed 16 Jan 2014
Resigned 21 Feb 2015

Persons with significant control

1

39/51 Highgate Road, LondonNW5 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Resolution
20 February 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
4 February 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 February 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 February 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Resolution
6 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 September 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Legacy
14 December 2011
MG01MG01
Legacy
14 December 2011
MG01MG01
Legacy
8 December 2011
MG01MG01
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Incorporation Company
14 June 2011
NEWINCIncorporation