Background WavePink WaveYellow Wave

LINK FX WHOLESALE LIMITED (09763476)

LINK FX WHOLESALE LIMITED (09763476) is an active UK company. incorporated on 4 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. LINK FX WHOLESALE LIMITED has been registered for 10 years. Current directors include DURRANI, Adam Jonathan.

Company Number
09763476
Status
active
Type
ltd
Incorporated
4 September 2015
Age
10 years
Address
71 Gloucester Road, London, SW7 4SS
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
DURRANI, Adam Jonathan
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINK FX WHOLESALE LIMITED

LINK FX WHOLESALE LIMITED is an active company incorporated on 4 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. LINK FX WHOLESALE LIMITED was registered 10 years ago.(SIC: 64191)

Status

active

Active since 10 years ago

Company No

09763476

LTD Company

Age

10 Years

Incorporated 4 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

LINK COMPLIANCE LIMITED
From: 20 February 2019To: 22 March 2023
LINK FX SETTLEMENTS LIMITED
From: 4 September 2015To: 20 February 2019
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: 18 August 2017To: 19 May 2020
C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England
From: 4 September 2015To: 18 August 2017
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Owner Exit
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Dec 21
Director Left
Jul 22
Director Left
Oct 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DURRANI, Adam Jonathan

Active
26 Main Avenue, Moor ParkHA6 2HJ
Born November 1967
Director
Appointed 04 Sept 2015

COX, Michael Francis

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Born May 1958
Director
Appointed 04 Sept 2015
Resigned 29 Nov 2021

DEANS, Harry Albert

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Born August 1968
Director
Appointed 04 Sept 2015
Resigned 03 Oct 2022

HERRATT, Thomas Patrick

Resigned
Gloucester Road, LondonSW7 4SS
Born February 1983
Director
Appointed 29 Nov 2021
Resigned 16 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Francis Cox

Ceased
26 Main Avenue, Moor ParkHA6 2HJ
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 24 Sept 2018
Ceased 29 Nov 2021

Mr Adam Jonathan Durrani

Active
26 Main Avenue, Moor ParkHA6 2HJ
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Sept 2018
4th & 5th Floor, LondonSW1W 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2016
Ceased 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 March 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 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 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 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
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Resolution
20 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
7 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Incorporation Company
4 September 2015
NEWINCIncorporation