LINKLATERS BUSINESS SERVICES -


Company Profile Company Filings

Overview

LINKLATERS BUSINESS SERVICES is a Private Unlimited Company from and has the status: Active.
LINKLATERS BUSINESS SERVICES was incorporated 64 years ago on 30/07/1959 and has the registered number: 00633907. The accounts status is FULL.

LINKLATERS BUSINESS SERVICES -

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023

Registered Office

ONE SILK STREET
EC2Y 8HQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/11/2023 08/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HACKWOOD SECRETARIES LIMITED Corporate Secretary 2022-11-01 CURRENT
AEDAMAR ITA COMISKEY Jan 1967 Irish Director 2021-07-01 CURRENT
ANGELA LOUISE OGILVIE Aug 1972 British Director 2019-09-01 CURRENT
PAUL GARETH LEWIS Jul 1975 British Director 2021-07-16 CURRENT
CHRISTOPHER JOHN HOLT Jan 1977 British Director 2022-02-07 CURRENT
MS STELLA PANTELIDES Nov 1959 Cypriot Director 2003-06-04 UNTIL 2004-12-31 RESIGNED
MATTHEW STEPHEN PEERS Sep 1972 British Director 2019-09-01 UNTIL 2023-01-31 RESIGNED
BRIMSLEY RICHARD INGEBRETH NICHOLSON Apr 1947 British Director 1998-08-19 UNTIL 1998-11-17 RESIGNED
GIDEON DAVID MOORE Jan 1963 British Director 2015-12-01 UNTIL 2021-07-15 RESIGNED
ALASTAIR MITCHELL Dec 1962 British Director 2008-02-20 UNTIL 2012-07-13 RESIGNED
MR GEOFFREY FRANCIS MAY Jan 1945 British Director 1993-08-16 UNTIL 2002-07-26 RESIGNED
CHRISTINE MARY LYNCH Sep 1961 British Director 2012-03-05 UNTIL 2019-08-31 RESIGNED
ROBIN EDWARD LANDON Jun 1947 British Director RESIGNED
DAVID MARK PAYNE Jun 1962 British Director 2000-08-23 UNTIL 2001-12-31 RESIGNED
JAMES ALEXANDER DAVIDSON WYNESS Aug 1937 British Director RESIGNED
PETER IMRICH SAKAL Secretary 1998-05-29 UNTIL 2003-07-02 RESIGNED
JENNIFER CURLEY Secretary 2003-10-15 UNTIL 2003-12-10 RESIGNED
RAYMOND MARTIN COHEN Apr 1961 British Secretary 2003-12-10 UNTIL 2021-04-30 RESIGNED
MICHAEL JOHN BENNETT Secretary 2021-05-01 UNTIL 2022-10-31 RESIGNED
ANTHONY DAVID BLACKETT Jun 1941 British Secretary RESIGNED
SIMON JAMES DAVIES May 1967 British Director 2008-02-20 UNTIL 2016-01-01 RESIGNED
MR WILLIAM HUDSON BARRY DEAN Aug 1943 British Director RESIGNED
ROBERT JAMES ELLIOTT Jul 1952 British Director 2011-11-04 UNTIL 2016-10-01 RESIGNED
CHRISTOPHER NICHOLL GORMAN Aug 1939 British Director RESIGNED
SHANE GERARD GRIFFIN Nov 1957 Australian Director 1999-05-19 UNTIL 2001-09-30 RESIGNED
MR JAMES TERENCE KYLE May 1946 British Director 1995-06-01 UNTIL 2003-07-31 RESIGNED
DAVID WATSON CHEYNE Dec 1948 British Director 2000-06-28 UNTIL 2005-06-02 RESIGNED
PETER DAVID HICKMAN May 1963 British Director 2009-02-18 UNTIL 2022-02-07 RESIGNED
DAVID WATSON CHEYNE Dec 1948 British Director 2006-09-20 UNTIL 2011-11-04 RESIGNED
ANTHONY DAVID BLACKETT Jun 1941 British Director RESIGNED
MICHAEL JOHN BENNETT Jul 1965 British Director 2021-05-01 UNTIL 2022-10-31 RESIGNED
ANTHONY LIONEL ANGEL Dec 1952 British Director 1998-11-17 UNTIL 2008-02-20 RESIGNED
CHARLES MARTIN ALLEN-JONES Aug 1939 British Director 1996-09-03 UNTIL 2001-09-30 RESIGNED
MR JOHN WILLIAM ANTHONY CANN Jul 1947 British Director 1996-04-01 UNTIL 2006-09-20 RESIGNED
MR CHARLES RICHARD JACOBS Jan 1967 Irish Director 2016-10-01 UNTIL 2021-06-30 RESIGNED
NICHOLAS ROGER HEYWOOD WADDINGTON Oct 1955 British Director 1999-10-06 UNTIL 2008-12-31 RESIGNED
ANDREW TAYLOR Oct 1953 British Director 1996-09-03 UNTIL 2000-06-21 RESIGNED
DONALD LYNEDOCH WILLIAMS Mar 1942 British Director RESIGNED
RICHARD IRVING WATSON Mar 1955 British Director 2002-06-06 UNTIL 2011-01-31 RESIGNED
JAMSHED WADIA Apr 1948 British Director 2001-12-19 UNTIL 2004-07-31 RESIGNED
JOHN CHANNON TUCKER Jul 1958 British Director 1998-08-19 UNTIL 1999-05-19 RESIGNED
SIMON THOMPSON May 1963 British Director 2002-06-06 UNTIL 2011-01-31 RESIGNED
JILL KING Apr 1959 British Director 2005-06-15 UNTIL 2011-12-05 RESIGNED
MR MARK HEBBERTON SHELDON Feb 1931 British Director RESIGNED
MR GILES ST AUBYN PUGH Apr 1958 British Director 1997-10-22 UNTIL 2003-11-28 RESIGNED
RAYMOND MARTIN COHEN Apr 1961 British Director 2004-11-10 UNTIL 2021-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Linklaters Business Services Holdings 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HACKWOOD NOMINEES LIMITED LONDON Active FULL 74990 - Non-trading company
LINKLATERS & PAINES Active DORMANT 99999 - Dormant Company
HACKLINK LONDON Dissolved... DORMANT 99999 - Dormant Company
HACKWOOD SECRETARIES LIMITED LONDON Active DORMANT 74990 - Non-trading company
HACKWOOD DIRECTORS LIMITED LONDON Active DORMANT 74990 - Non-trading company
B.H. LONDON CO. LONDON Dissolved... DORMANT 99999 - Dormant Company
BLACKROCK WORLD MINING TRUST PLC LONDON Active GROUP 64301 - Activities of investment trusts
BLACKROCK WORLD MINING INVESTMENT COMPANY LIMITED LONDON Active FULL 64301 - Activities of investment trusts
LINKLATERS CIS LONDON Active FULL 69102 - Solicitors
LINKLATERS (EUROPE) HOLDINGS LONDON Active GROUP 74990 - Non-trading company
LINKLATERS BLUE FLAG LIMITED LONDON Active DORMANT 94120 - Activities of professional membership organizations
LINKLATERS SERVICES LIMITED LONDON Active DORMANT 69102 - Solicitors
LBSH LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
LBSC LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
STOWE SCHOOL DEVELOPMENTS LIMITED BUCKINGHAM Active SMALL 85590 - Other education n.e.c.
STOWE UAE LIMITED STOWE Active DORMANT 85600 - Educational support services
STOWE CHINA LIMITED BUCKINGHAM UNITED KINGDOM Active DORMANT 85600 - Educational support services
THE JOONDALUP FILM LIMITED LIABILITY PARTNERSHIP HORSHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied
THE ROYAL AIR FORCE BENEVOLENT FUND LONDON Active GROUP 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINKLATERS & PAINES Active DORMANT 99999 - Dormant Company
LINKLATERS CIS LONDON Active FULL 69102 - Solicitors
MECM, LIMITED Active FULL 82990 - Other business support service activities n.e.c.
LINKLATERS (EUROPE) HOLDINGS LONDON Active GROUP 74990 - Non-trading company
LINKLATERS & ALLIANCE LIMITED LONDON Active DORMANT 74990 - Non-trading company
LINKLATERS BLUE FLAG LIMITED LONDON Active DORMANT 94120 - Activities of professional membership organizations
LINKLATERS SERVICES LIMITED LONDON Active DORMANT 69102 - Solicitors
LINKLATERS BUSINESS SERVICES HOLDINGS LONDON Active DORMANT 70100 - Activities of head offices
MOORE EUROPE CAPITAL MANAGEMENT, LLP Active FULL None Supplied