Background WavePink WaveYellow Wave

LINKS INVESTMENT HOLDINGS LIMITED (10854189)

LINKS INVESTMENT HOLDINGS LIMITED (10854189) is an active UK company. incorporated on 6 July 2017. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LINKS INVESTMENT HOLDINGS LIMITED has been registered for 8 years. Current directors include YEANDLE, James.

Company Number
10854189
Status
active
Type
ltd
Incorporated
6 July 2017
Age
8 years
Address
2nd Floor The Hamlet, Harrogate, HG2 8RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
YEANDLE, James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKS INVESTMENT HOLDINGS LIMITED

LINKS INVESTMENT HOLDINGS LIMITED is an active company incorporated on 6 July 2017 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. LINKS INVESTMENT HOLDINGS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

10854189

LTD Company

Age

8 Years

Incorporated 6 July 2017

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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

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

2nd Floor The Hamlet Hornbeam Park Harrogate, HG2 8RE,

Previous Addresses

Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ United Kingdom
From: 6 July 2017To: 7 November 2023
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Loan Secured
Jul 19
Loan Cleared
Jul 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jul 21
Share Issue
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

CALLIDUS SECRETARIES LIMITED

Active
Old Jewry, LondonEC2R 8DD
Corporate secretary
Appointed 08 Dec 2017

YEANDLE, James

Active
The Hamlet, HarrogateHG2 8RE
Born May 1983
Director
Appointed 04 Jun 2023

CLARKE, Dean

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Secretary
Appointed 30 Sept 2020
Resigned 22 Feb 2022

DREW, Simon

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Secretary
Appointed 06 Jul 2017
Resigned 30 Sept 2020

DREW, Simon Richard

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born October 1969
Director
Appointed 06 Jul 2017
Resigned 01 Mar 2021

O'CONNOR, Desmond Joseph

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born October 1971
Director
Appointed 06 Jul 2017
Resigned 25 Mar 2021

SHORTLAND, Christopher David

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born March 1977
Director
Appointed 25 Mar 2021
Resigned 04 Jun 2023

TRAVERS, Christopher John

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born August 1954
Director
Appointed 08 Dec 2017
Resigned 20 Jul 2021

TUPLIN, Richard

Resigned
The Hamlet, HarrogateHG2 8RE
Born January 1976
Director
Appointed 25 Mar 2021
Resigned 03 Dec 2025

Persons with significant control

1

The Hamlet, HarrogateHG2 8RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 April 2023
CH04Change of Corporate Secretary Details
Capital Alter Shares Consolidation
9 November 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2022
AAAnnual Accounts
Legacy
15 August 2022
PARENT_ACCPARENT_ACC
Legacy
15 August 2022
GUARANTEE2GUARANTEE2
Legacy
15 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 March 2022
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 August 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 May 2021
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Memorandum Articles
29 July 2019
MAMA
Resolution
29 July 2019
RESOLUTIONSResolutions
Resolution
10 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
29 March 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
7 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
22 December 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2017
NEWINCIncorporation