CLINKS

Register to unlock more data on OkredoRegister

CLINKS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03562176

Incorporation date

12/05/1998

Size

Full

Contacts

Registered address

Registered address

82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1998)
dot icon13/04/2026
Termination of appointment of Anne Elizabeth Fox as a secretary on 2026-03-31
dot icon13/04/2026
Appointment of Summer Dorothy Alston-Smith as a secretary on 2026-04-01
dot icon16/01/2026
Appointment of Matthew Hunnybun as a director on 2026-01-14
dot icon15/01/2026
Appointment of Helen Mary Cantrell as a director on 2026-01-14
dot icon15/01/2026
Appointment of Mr Joshua Luke Youens-Stunell as a director on 2026-01-14
dot icon15/01/2026
Appointment of Michael Jay Vigar as a director on 2026-01-14
dot icon03/01/2026
Full accounts made up to 2025-03-31
dot icon16/12/2025
Termination of appointment of Donna Louise Everett as a director on 2025-12-10
dot icon16/12/2025
Termination of appointment of Olivia Patten as a director on 2025-12-10
dot icon22/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon16/12/2024
Appointment of Mr Oliver Paul James Goodwin as a director on 2024-12-05
dot icon05/12/2024
Termination of appointment of Simon Philip Ruding as a director on 2024-12-03
dot icon05/12/2024
Termination of appointment of Roma Cecilia Anne Hooper as a director on 2024-12-03
dot icon05/12/2024
Full accounts made up to 2024-03-31
dot icon10/10/2024
Appointment of Ms Mandeep Kaur Mahil as a director on 2024-10-03
dot icon01/10/2024
Termination of appointment of Maisie Elizabeth Hulbert as a director on 2024-09-30
dot icon30/09/2024
Appointment of Ms Michaela-Clare Addison as a director on 2024-04-27
dot icon27/09/2024
Appointment of Ms Iona Charlotte Mary Charlotte Mary Macmillan Douglas as a director on 2024-04-27
dot icon27/09/2024
Appointment of Ms Olivia Patten as a director on 2024-04-27
dot icon11/06/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon30/11/2023
Termination of appointment of Jessica Mary Southgate as a director on 2023-11-07
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon19/02/2023
Notification of a person with significant control statement
dot icon22/01/2023
Cessation of Victoria Jane Sadler as a person with significant control on 2023-01-23
dot icon22/01/2023
Termination of appointment of Richard John Booty as a director on 2023-01-20
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon25/11/2022
Termination of appointment of Rachael Margaret Byrne as a director on 2022-11-22
dot icon07/11/2022
Notification of Victoria Jane Sadler as a person with significant control on 2022-11-02
dot icon04/11/2022
Withdrawal of a person with significant control statement on 2022-11-04
dot icon08/06/2022
Director's details changed for Ms Roma Cecilia Anne Hooper on 2022-03-10
dot icon26/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon10/03/2022
Registered office address changed from Block C, 5th Floor Tavistock House Tavistock Square London WC1H 9JJ England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2022-03-10
dot icon10/12/2021
Appointment of Ms Kelly Louise Loftus as a director on 2021-12-09
dot icon10/12/2021
Appointment of Mr Salim Ibn Baba as a director on 2021-12-09
dot icon09/12/2021
Appointment of Ms Donna Louise Everett as a director on 2021-12-09
dot icon09/12/2021
Appointment of Ms Amina Ditta as a director on 2021-12-09
dot icon09/12/2021
Appointment of Ms Maisie Elizabeth Hulbert as a director on 2021-12-09
dot icon01/12/2021
Full accounts made up to 2021-03-31
dot icon24/11/2021
Termination of appointment of Alison Patricia Frater as a director on 2021-11-23
dot icon09/08/2021
Termination of appointment of Raheel Mohammed as a director on 2021-05-04
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon27/01/2021
Termination of appointment of Christopher Norman Stacey as a director on 2020-11-03
dot icon27/01/2021
Appointment of Mr Simon Philip Ruding as a director on 2020-11-03
dot icon27/01/2021
Termination of appointment of Liz Calderbank as a director on 2020-11-03
dot icon27/01/2021
Appointment of Mr Richard John Booty as a director on 2019-09-26
dot icon01/12/2020
Full accounts made up to 2020-03-31
dot icon01/10/2020
Resolutions
dot icon01/10/2020
Memorandum and Articles of Association
dot icon01/10/2020
Resolutions
dot icon21/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon21/05/2020
Termination of appointment of Helen Attewell as a director on 2020-04-28
dot icon26/02/2020
Registered office address changed from Tavis House 1 - 6 Tavistock Square London WC1H 9NA to Block C, 5th Floor Tavistock House Tavistock Square London WC1H 9JJ on 2020-02-26
dot icon17/12/2019
Appointment of Mr Simon James Alsop as a director on 2019-03-14
dot icon06/12/2019
Full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon13/11/2018
Termination of appointment of Anne Elizabeth Owers as a director on 2018-11-07
dot icon13/11/2018
Termination of appointment of Norma Hoyte as a director on 2018-11-07
dot icon13/11/2018
Termination of appointment of Steve Rawlings as a director on 2018-11-07
dot icon10/10/2018
Full accounts made up to 2018-03-31
dot icon05/10/2018
Appointment of Ms Roma Cecilia Anne Hooper as a director on 2018-09-27
dot icon05/10/2018
Termination of appointment of Nicola Mary Silverleaf as a director on 2018-10-02
dot icon17/07/2018
Appointment of Mr Raheel Mohammed as a director on 2018-01-16
dot icon31/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon23/01/2018
Appointment of Mr Christopher Norman Stacey as a director on 2018-01-11
dot icon13/11/2017
Resolutions
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon11/08/2017
Appointment of Ms Jessica Mary Southgate as a director on 2017-07-24
dot icon22/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon21/12/2016
Appointment of Nicola Mary Silverleaf as a director on 2016-11-02
dot icon21/12/2016
Termination of appointment of Paul Robert Anthony Fulton as a director on 2016-11-02
dot icon21/12/2016
Termination of appointment of Julian Edward Corner as a director on 2016-07-14
dot icon20/10/2016
Full accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-05-12 no member list
dot icon09/06/2016
Appointment of Mrs Alison Patricia Frater as a director on 2016-01-27
dot icon09/06/2016
Appointment of Liz Calderbank as a director on 2016-01-27
dot icon09/06/2016
Termination of appointment of Lucy Diana Gampell as a director on 2016-01-27
dot icon09/06/2016
Termination of appointment of Timothy John Robertson as a director on 2015-10-22
dot icon01/04/2016
Termination of appointment of Clive Reginald Martin as a secretary on 2015-10-19
dot icon01/04/2016
Appointment of Mrs Anne Elizabeth Fox as a secretary on 2015-10-19
dot icon06/11/2015
Full accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-12 no member list
dot icon16/02/2015
Appointment of Ms Helen Attewell as a director on 2015-01-29
dot icon16/02/2015
Termination of appointment of Fergus Ewan Mcneill as a director on 2014-11-06
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon22/09/2014
Registered office address changed from 59 Carter Lane London EC4V 5AQ to Tavis House 1 - 6 Tavistock Square London WC1H 9NA on 2014-09-22
dot icon05/06/2014
Annual return made up to 2014-05-12 no member list
dot icon05/06/2014
Appointment of Ms Rachael Margaret Byrne as a director
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-12 no member list
dot icon30/05/2013
Termination of appointment of Peter Kilgarriff as a director
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-05-12 no member list
dot icon15/05/2012
Termination of appointment of Paul Cavadino as a director
dot icon15/05/2012
Appointment of Professor Fergus Ewan Mcneill as a director
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-05-12 no member list
dot icon19/05/2011
Termination of appointment of Lystra Hagley-Dickinson as a director
dot icon19/05/2011
Appointment of Dame Anne Elizabeth Owers as a director
dot icon16/05/2011
Registered office address changed from 25 Micklegate York YO1 6JH on 2011-05-16
dot icon19/11/2010
Full accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-05-12 no member list
dot icon28/05/2010
Director's details changed for Steve Rawlings on 2010-05-12
dot icon28/05/2010
Director's details changed for Julian Corner on 2010-05-12
dot icon28/05/2010
Director's details changed for Paul Francis Cavadino on 2010-05-12
dot icon28/05/2010
Director's details changed for Dr Lystra Hagley-Dickinson on 2010-05-12
dot icon28/05/2010
Director's details changed for Mr Peter Francis Kilgarriff on 2010-05-12
dot icon26/05/2010
Appointment of Mr Timothy John Robertson as a director
dot icon26/05/2010
Termination of appointment of Peter Crossley as a director
dot icon26/05/2010
Termination of appointment of Charles Allen as a director
dot icon24/02/2010
Resolutions
dot icon24/02/2010
Statement of company's objects
dot icon03/12/2009
Full accounts made up to 2009-03-31
dot icon15/05/2009
Annual return made up to 12/05/09
dot icon12/05/2009
Director appointed steve rawlings
dot icon11/05/2009
Director appointed mr paul robert anthony fulton
dot icon11/05/2009
Appointment terminated director jane hatfield
dot icon11/05/2009
Appointment terminated director cheryl bicket
dot icon11/05/2009
Appointment terminated director richard nicholls
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon24/09/2008
Director appointed julian corner
dot icon09/09/2008
Director appointed norma hoyte
dot icon06/06/2008
Annual return made up to 12/05/08
dot icon30/05/2008
Appointment terminated director anne mason
dot icon30/05/2008
Appointment terminated director clare allen
dot icon30/05/2008
Appointment terminated director roma walker
dot icon22/12/2007
Full accounts made up to 2007-03-31
dot icon20/06/2007
Annual return made up to 12/05/07
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon02/11/2006
Director resigned
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon09/06/2006
Annual return made up to 12/05/06
dot icon16/01/2006
Full accounts made up to 2005-03-31
dot icon10/11/2005
Registered office changed on 10/11/05 from: 25 micklegate york YO1 6JH
dot icon10/11/2005
New director appointed
dot icon25/06/2005
New director appointed
dot icon13/06/2005
Annual return made up to 12/05/05
dot icon13/06/2005
Registered office changed on 13/06/05 from: 15 priory street york north yorkshire YO1 6ET
dot icon13/06/2005
New director appointed
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon18/06/2004
New director appointed
dot icon10/06/2004
Annual return made up to 12/05/04
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/06/2003
Annual return made up to 12/05/03
dot icon16/06/2003
New director appointed
dot icon19/12/2002
Resolutions
dot icon13/12/2002
Miscellaneous
dot icon05/12/2002
Certificate of change of name
dot icon15/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/05/2002
Annual return made up to 12/05/02
dot icon12/02/2002
New director appointed
dot icon18/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/12/2001
New director appointed
dot icon03/12/2001
Resolutions
dot icon16/05/2001
Annual return made up to 12/05/01
dot icon19/01/2001
Director resigned
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon07/06/2000
Annual return made up to 12/05/00
dot icon19/04/2000
Registered office changed on 19/04/00 from: 5 marlborough villas york north yorkshire YO10 4AZ
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon19/08/1999
New secretary appointed
dot icon19/08/1999
New director appointed
dot icon06/07/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon23/06/1999
Annual return made up to 12/05/99
dot icon26/05/1999
Registered office changed on 26/05/99 from: london voluntary sector resource centre 356 holloway road london N7 6PA
dot icon25/05/1999
Accounting reference date shortened from 31/05/99 to 30/04/99
dot icon22/02/1999
Memorandum and Articles of Association
dot icon22/02/1999
Resolutions
dot icon12/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Rodney Emrys
Director
11/05/1998 - 14/02/2005
9
Cantrell, Helen Mary
Director
14/01/2026 - Present
2
Youens-Stunell, Joshua Luke
Director
14/01/2026 - Present
13
Baba, Salim Ibn
Director
09/12/2021 - Present
6
Byrne, Rachael Margaret
Director
07/05/2014 - 22/11/2022
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINKS

CLINKS is an(a) Active company incorporated on 12/05/1998 with the registered office located at 82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINKS?

toggle

CLINKS is currently Active. It was registered on 12/05/1998 .

Where is CLINKS located?

toggle

CLINKS is registered at 82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does CLINKS do?

toggle

CLINKS operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CLINKS?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Anne Elizabeth Fox as a secretary on 2026-03-31.