Background WavePink WaveYellow Wave

ASSET LINK CAPITAL (NO. 7) LIMITED (12106194)

ASSET LINK CAPITAL (NO. 7) LIMITED (12106194) is an active UK company. incorporated on 16 July 2019. 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.. ASSET LINK CAPITAL (NO. 7) LIMITED has been registered for 6 years. Current directors include BURDELL, Selina Lee, CLOAKE, Adrian Richard.

Company Number
12106194
Status
active
Type
ltd
Incorporated
16 July 2019
Age
6 years
Address
11 Belgrave Road, London, SW1V 1RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURDELL, Selina Lee, CLOAKE, Adrian Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET LINK CAPITAL (NO. 7) LIMITED

ASSET LINK CAPITAL (NO. 7) LIMITED is an active company incorporated on 16 July 2019 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.. ASSET LINK CAPITAL (NO. 7) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12106194

LTD Company

Age

6 Years

Incorporated 16 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

11 Belgrave Road London, SW1V 1RB,

Previous Addresses

The Peak 5 Wilton Road London SW1V 1AN United Kingdom
From: 16 July 2019To: 15 October 2025
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Feb 20
Owner Exit
Feb 23
Loan Cleared
Aug 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CSC CORPORATE SERVICES (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 31 Jan 2020

BURDELL, Selina Lee

Active
Belgrave Road, LondonSW1V 1RB
Born May 1969
Director
Appointed 16 Jul 2019

CLOAKE, Adrian Richard

Active
Belgrave Road, LondonSW1V 1RB
Born March 1975
Director
Appointed 16 Jul 2019

Persons with significant control

3

2 Active
1 Ceased

Adrian Cloake

Active
No.5 Wilton Road, LondonSW1V 1AN

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 18 Jul 2019
89 Albert Embankment, LondonSE1 7TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2019
Ceased 16 Jul 2019

Selina Burdell

Active
No.5 Wilton Road, LondonSW1V 1AN

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Resolution
9 August 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 February 2023
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
27 February 2023
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 March 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Resolution
11 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2019
NEWINCIncorporation