First Link Finance Ltd

DataGardener
first link finance ltd
live
Micro

First Link Finance Ltd

11895678Private Limited With Share Capital

3B St. Leonards Street, Stamford, PE92HU
Incorporated

21/03/2019

Company Age

7 years

Directors

3

Employees

3

SIC Code

64929

Risk

low risk

Company Overview

Registration, classification & business activity

First Link Finance Ltd (11895678) is a private limited with share capital incorporated on 21/03/2019 (7 years old) and registered in stamford, PE92HU. The company operates under SIC code 64929 - other credit granting n.e.c..

We are a new but market leading vehicle unit stock funding business that helps dealerships maximise their sales potential and grow. old fashioned in our approach, we are not like a bank and never will be. we work to fully understand our borrower partners’ needs and make sure that a stocking facility...

Private Limited With Share Capital
SIC: 64929
Micro
Incorporated 21/03/2019
PE92HU
3 employees

Financial Overview

Total Assets

£317.8K

Liabilities

£327.6K

Net Assets

£-9.8K

Est. Turnover

£54.6K

AI Estimated
Unreported
Cash

£985

Key Metrics

3

Employees

3

Directors

3

Shareholders

1

CCJs

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

39
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2019
Capital Allotment Shares
Category:Capital
Date:27-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2019
Incorporation Company
Category:Incorporation
Date:21-03-2019

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date20/06/2026
Filing Date13/06/2025
Latest Accounts20/09/2024

Trading Addresses

35-37 High Street, Barrow Upon Soar, Loughborough, Leicestershire, LE128PY
3B St. Leonards Street, Stamford, PE92HURegistered

Contact

firstlinkfinance.co.uk
3B St. Leonards Street, Stamford, PE92HU