UKBizDB.co.uk

CLINKS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clinks. The company was founded 26 years ago and was given the registration number 03562176. The firm's registered office is in LONDON. You can find them at Block C, 5th Floor Tavistock House, Tavistock Square, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:CLINKS
Company Number:03562176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Block C, 5th Floor Tavistock House, Tavistock Square, London, England, WC1H 9JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82a, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Secretary19 October 2015Active
82a, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director14 March 2019Active
82a, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director09 December 2021Active
82a, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director09 December 2021Active
82a, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director09 December 2021Active
82a, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director27 September 2018Active
82a, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director09 December 2021Active
82a, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director09 December 2021Active
82a, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director03 November 2020Active
5 Marlborough Villas, Fishergate, York, YO1O4AZ

Secretary01 April 1999Active
Garden Flat, 145 Petherton Road, London, N5 2RS

Secretary12 May 1998Active
14 Holly Bush Lane, London, TW12 2QS

Director15 February 2005Active
87 Moss Lane, Alderley Edge, SK9 7HP

Director14 June 2006Active
148 St Anns Road, Prestwich, M25 9GJ

Director05 December 2000Active
20, Old Elvet, Durham, England, DH1 3HW

Director29 January 2015Active
Foxley, Petworth Road, Kirdford, RH14 0NU

Director14 June 2006Active
82a, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director26 September 2019Active
2, Gosforth Park Way, Salters Lane, Newcastle Upon Tyne, United Kingdom, NE12 8ET

Director07 May 2014Active
14, Walmer Road, Liverpool, England, L22 5NL

Director27 January 2016Active
The Elms, Oak End Way, Gerrards Cross, SL9 8BZ

Director12 May 1998Active
136 Onslow Gardens, Wallington, SM6 9QE

Director15 February 2005Active
146 Wilmot Street, London, E2 0BU

Director27 March 2007Active
17 Sarmatian Fold, Ribchester, Preston, PR3 3YG

Director04 December 2003Active
54 Riverview Gardens, London, SW13 8QZ

Director05 December 2000Active
Old Bush, Newtown Road, Awbridge, Romsey, England, SO51 0GJ

Director27 January 2016Active
1 Meadow Close, Esher, KT10 0AY

Director01 March 2009Active
21 Cleveland Road, London, SW13 0AA

Director05 December 2000Active
14 North Drive, Edgbaston, B5 7RP

Director04 February 2003Active
Flat 2, 48 First Avenue, Hove, BN3 2FF

Director05 December 2000Active
26 Wraysbury Close, Luton, LU4 9FS

Director18 June 2008Active
67 Mayfield Avenue, Grove, Wantage, OX12 7ND

Director05 December 2000Active
Lane View, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LJ

Director15 February 2005Active
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA

Director01 May 2012Active
Block C, 5th Floor, Tavistock House, Tavistock Square, London, England, WC1H 9JJ

Director16 January 2018Active
Beech House, Lansdown Road, Bath, BA1 5EG

Director12 May 1998Active

People with Significant Control

Miss Victoria Jane Sadler
Notified on:02 November 2022
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:82a, James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Address

Change registered office address company with date old address new address.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.