lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Link Fund Solutions Limited

Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
VAT ID no VAT ID available
Company No. 01146888 Show on Companies House
Previous Names
  • Capita Financial Managers Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Lf Solutions Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 03669630 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Mufg Pension & Market Services (Uk) Limited Status: Active Notified: 21/12/2017 Companies House Number: 08733801 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (10)

    Source: Companies House
    Boyling, Nigel Stephen Leeds, United Kingdom Status: Active Notified: 07/02/2011 Date of Birth: 05/1956 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Link Group Corporate Secretary Limited, 6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ Status: Active Notified: 03/11/2017 Role: Secretary
    gb-flag GB Mufg Pms Corporate Secretary Limited 29 Wellington Street, Leeds, United Kingdom, LS1 4DL Status: Active Notified: 03/11/2017 Role: Corporate-Secretary Companies House Number: 11026591
    Reid, Alistair Garnet Leeds, United Kingdom Status: Active Notified: 04/01/2021 Date of Birth: 01/1955 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Stuart, Antony John Leeds, United Kingdom Status: Active Notified: 15/11/2017 Date of Birth: 09/1952 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British
    Angnoo, Pravina Ameeta London, United Kingdom Status: Ceased Notified: 09/02/2022 Ceased: 09/10/2023 Role: Secretary
    Hammond, Benjamin London, United Kingdom Status: Ceased Notified: 12/10/2015 Ceased: 09/10/2023 Date of Birth: 01/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Midl, Karl Joseph London, United Kingdom Status: Ceased Notified: 01/02/2002 Ceased: 09/10/2023 Date of Birth: 10/1974 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Russell, Raymond Henry Maurice Sevenoaks Status: Ceased Ceased: 01/12/1997 Occupation: Compliance Director Role: Director Country of Residence: England Nationality: English
    Tracey, Elizabeth Emma London, United Kingdom Status: Ceased Notified: 04/01/2021 Ceased: 09/10/2023 Date of Birth: 03/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB Cfac Payment Scheme Limited Status: Active Notified: 06/04/2016 Companies House Number: 07744359 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Rutherford Health PLC Status: Active Notified: 31/12/2019 Companies House Number: 09420705 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%