CLINK STREET NOMINEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CLINK STREET NOMINEES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CLINK STREET NOMINEES LIMITED was incorporated 36 years ago on 19/02/1988 and has the registered number: 02223016. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CLINK STREET NOMINEES LIMITED was incorporated 36 years ago on 19/02/1988 and has the registered number: 02223016. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CLINK STREET NOMINEES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ONE NEW LUDGATE
LONDON
EC4M 7AW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEVEN WHITAKER | Oct 1970 | British | Director | 2016-07-04 | CURRENT |
CHRISTIIAN PAUL MARRIOTT | May 1970 | British | Director | 2008-07-18 | CURRENT |
MR OWEN JOHN CLARKE | Aug 1963 | British | Director | 2004-09-21 | CURRENT |
THOMAS SUTTON LAMB | Jan 1955 | British | Director | 1996-01-12 UNTIL 2011-03-23 | RESIGNED |
IAN CRAIG WHYTE | Jul 1945 | Secretary | 1996-11-29 UNTIL 1998-10-06 | RESIGNED | |
SUE WOODMAN | British | Secretary | 2011-11-14 UNTIL 2016-12-20 | RESIGNED | |
BARCLAYS GROUP LIMITED | Nominee Director | RESIGNED | |||
BARCLAYS HOLDINGS LIMITED | Nominee Director | RESIGNED | |||
ANTHONY FRANCIS WILLIAMS | Jan 1948 | British | Secretary | 1995-08-23 UNTIL 1996-11-29 | RESIGNED |
PAUL ANDREW GOODSON | Dec 1963 | British | Director | 2004-09-21 UNTIL 2011-10-10 | RESIGNED |
GRAEME ROBERT WHITE | May 1953 | British | Director | 1996-01-12 UNTIL 2005-03-04 | RESIGNED |
STEPHEN FRANK WELTON | Feb 1961 | British | Director | 1998-09-08 UNTIL 2000-06-02 | RESIGNED |
JOHN MICHAEL DAVID ATTERBURY | Jun 1935 | Secretary | RESIGNED | ||
MR ANDREW DEREK PARS | Jul 1966 | British | Director | 2008-07-18 UNTIL 2011-07-07 | RESIGNED |
MR ROBERT WILLIAM MYERS | May 1969 | British | Director | 2011-03-24 UNTIL 2018-12-12 | RESIGNED |
PAUL WILLIAM MARCUSE | May 1957 | British | Director | 1996-10-14 UNTIL 1996-12-10 | RESIGNED |
BAROMETERS LIMITED | Corporate Director | 2000-12-28 UNTIL 2004-09-21 | RESIGNED | ||
GRANT CHARLES HAGGITH | Jul 1961 | British | Director | 1996-04-29 UNTIL 1996-05-21 | RESIGNED |
SIMON DAVID BROWN | Oct 1960 | British | Director | 2011-07-07 UNTIL 2015-09-20 | RESIGNED |
CHRISTOPHER JAMES ELLIOTT | May 1950 | British | Director | 1998-09-08 UNTIL 2008-08-29 | RESIGNED |
PAUL CUNNINGHAM | Jan 1965 | British | Director | 2004-09-21 UNTIL 2007-08-21 | RESIGNED |
DONALD HOOD BRYDON | May 1945 | British | Director | 1996-01-12 UNTIL 1996-10-18 | RESIGNED |
BRIAN JOHN BLAKEMORE | Jan 1952 | British | Director | 2007-06-06 UNTIL 2008-09-12 | RESIGNED |
ERROL SIMON OWEN BISHOP | Aug 1938 | British | Director | 1996-01-12 UNTIL 1997-06-30 | RESIGNED |
LESLIE STEWART ALLAN | Jun 1943 | British | Director | 1996-01-12 UNTIL 1996-10-31 | RESIGNED |
BARCOSEC LIMITED | Corporate Secretary | 1998-10-06 UNTIL 2011-11-14 | RESIGNED | ||
BARCOSEC LIMITED | Corporate Director | 2000-12-28 UNTIL 2004-09-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Equistone Partners Europe Limited | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Equistone Private Equity Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CLINK STREET NOMINEES LIMITED | 2023-09-19 | 31-12-2022 | £2 equity |
Dormant Company Accounts - CLINK STREET NOMINEES LIMITED | 2022-08-24 | 31-12-2021 | £2 equity |
Dormant Company Accounts - CLINK STREET NOMINEES LIMITED | 2021-08-27 | 31-12-2020 | £2 equity |
Dormant Company Accounts - CLINK STREET NOMINEES LIMITED | 2020-10-27 | 31-12-2019 | £2 equity |
Dormant Company Accounts - CLINK STREET NOMINEES LIMITED | 2018-09-14 | 31-12-2017 | £2 equity |