General information

Name:

Linchpin Ifm Ltd

Office Address:

7 Beaufort House Beaufort Court Sir Thomas Longley Road ME2 4FB Rochester

Number: 07227461

Incorporation date: 2010-04-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Linchpin Ifm Limited is a Private Limited Company, that is based in 7 Beaufort House Beaufort Court, Sir Thomas Longley Road, Rochester. The headquarters' zip code ME2 4FB. This firm operates since 19th April 2010. The company's Companies House Registration Number is 07227461. The registered name of the firm was replaced in the year 2010 to Linchpin Ifm Limited. This firm previous name was Parnessa. The firm's SIC and NACE codes are 64999 and their NACE code stands for Financial intermediation not elsewhere classified. The company's most recent filed accounts documents describe the period up to Sun, 30th Apr 2023 and the most current confirmation statement was filed on Sat, 11th Mar 2023.

For the company, a variety of director's obligations have been performed by Rupert M., Sophie G. and Robert B.. Within the group of these three executives, Robert B. has supervised company for the longest period of time, having been a member of directors' team for fourteen years. Furthermore, the director's assignments are aided with by a secretary - Jun A., who was selected by the following company in 2016.

  • Previous company's names
  • Linchpin Ifm Limited 2010-06-07
  • Parnessa Limited 2010-04-19

Financial data based on annual reports

Company staff

Rupert M.

Role: Director

Appointed: 01 September 2023

Latest update: 19 April 2024

Sophie G.

Role: Director

Appointed: 25 February 2021

Latest update: 19 April 2024

Jun A.

Role: Secretary

Appointed: 24 August 2016

Latest update: 19 April 2024

Robert B.

Role: Director

Appointed: 19 April 2010

Latest update: 19 April 2024

People with significant control

The companies with significant control over the firm include: Linchpin Advisory Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Roxhester at Beaufort Court, Sir Thomas Longley Road, ME2 4FB, Kent and was registered as a PSC under the reg no 11165480. Robert B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Linchpin Advisory Limited
Address: 7 Beaufort House Beaufort Court, Sir Thomas Longley Road, Roxhester, Kent, ME2 4FB, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11165480
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Robert B.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jun A.
Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 4 September 2014
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22 July 2015
Annual Accounts 11 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 11 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 1 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 1 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 11th March 2024 (CS01)
filed on: 25th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

23 Star Hill

Post code:

ME1 1XF

City / Town:

Rochester

HQ address,
2014

Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HN

City / Town:

Rochester

HQ address,
2015

Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HN

City / Town:

Rochester

HQ address,
2016

Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HN

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
14
Company Age

Closest Companies - by postcode