Background WavePink WaveYellow Wave

LINK GROUP HOLDINGS LIMITED (08225084)

LINK GROUP HOLDINGS LIMITED (08225084) is an active UK company. incorporated on 24 September 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LINK GROUP HOLDINGS LIMITED has been registered for 13 years. Current directors include DURRANI, Adam Jonathan.

Company Number
08225084
Status
active
Type
ltd
Incorporated
24 September 2012
Age
13 years
Address
71 Gloucester Road, London, SW7 4SS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DURRANI, Adam Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINK GROUP HOLDINGS LIMITED

LINK GROUP HOLDINGS LIMITED is an active company incorporated on 24 September 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LINK GROUP HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08225084

LTD Company

Age

13 Years

Incorporated 24 September 2012

Size

N/A

Accounts

ARD: 28/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

LINK FX GROUP LIMITED
From: 19 March 2015To: 20 February 2019
LINK FX LONDON LIMITED
From: 24 September 2012To: 19 March 2015
Contact
Address

71 Gloucester Road London, SW7 4SS,

Previous Addresses

C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 19 May 2020To: 24 November 2020
C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
From: 17 August 2017To: 19 May 2020
C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
From: 24 September 2012To: 17 August 2017
Timeline

30 key events • 2012 - 2024

Funding Officers Ownership
Funding Round
Sept 12
Company Founded
Sept 12
Director Joined
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Director Joined
Nov 12
Capital Reduction
May 13
Share Buyback
May 13
Funding Round
Oct 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Funding Round
Mar 14
Director Joined
Oct 14
Funding Round
Oct 14
Capital Reduction
Oct 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Share Buyback
Oct 14
Share Issue
Oct 15
Share Issue
Oct 15
Share Issue
Nov 15
Share Issue
Nov 15
Director Left
Mar 16
Owner Exit
Oct 19
Director Left
Apr 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Oct 22
Owner Exit
Oct 24
19
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DURRANI, Adam Jonathan

Active
14-15 Lower Grosvenor Place, LondonSW1W 0EX
Born November 1967
Director
Appointed 24 Sept 2012

COX, Michael Francis

Resigned
4th & 5th Floor, LondonSW1W 0EX
Secretary
Appointed 24 Sept 2012
Resigned 09 Oct 2019

KERRY SECRETARIAL SERVICES LTD

Resigned
Langwood House, RickmansworthWD3 1EQ
Corporate secretary
Appointed 24 Sept 2012
Resigned 24 Sept 2012

COX, Michael Francis

Resigned
4th & 5th Floor, LondonSW1W 0EX
Born May 1958
Director
Appointed 24 Sept 2012
Resigned 09 Oct 2019

DEANS, Harry Albert

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Born August 1968
Director
Appointed 17 Oct 2012
Resigned 03 Oct 2022

FIORE, Thomas

Resigned
Gloucester Road, LondonSW7 4SS
Born May 1987
Director
Appointed 30 Sept 2020
Resigned 30 Sept 2020

ODONE, Francesco

Resigned
Langwood House, RickmansworthWD3 1EQ
Born August 1963
Director
Appointed 12 Sept 2014
Resigned 23 Mar 2016

Persons with significant control

3

1 Active
2 Ceased

Link Fx Corporation Ltd

Active
Gloucester Road, LondonSW7 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2024

Mr Adam Jonathan Durrani

Ceased
14-15 Lower Grosvenor Place, LondonSW1W 0EX
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 30 Sept 2024

Mr Michael Francis Cox

Ceased
4th & 5th Floor, LondonSW1W 0EX
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 December 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 July 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Resolution
20 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Accounts With Accounts Type Group
25 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Capital Alter Shares Redemption Statement Of Capital
13 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
28 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
26 October 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Certificate Change Of Name Company
19 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
29 October 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 October 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 October 2014
SH06Cancellation of Shares
Capital Cancellation Shares
16 October 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Capital Allotment Shares
8 October 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
17 March 2014
RP04RP04
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Capital Cancellation Shares
24 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 February 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Capital Cancellation Shares
8 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 May 2013
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Shortened
11 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2012
AP01Appointment of Director
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
16 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2012
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 October 2012
TM02Termination of Secretary
Capital Allotment Shares
24 September 2012
SH01Allotment of Shares
Incorporation Company
24 September 2012
NEWINCIncorporation