CROSSLINK TRUST

Register to unlock more data on OkredoRegister

CROSSLINK TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02896235

Incorporation date

09/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1994)
dot icon04/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
Voluntary strike-off action has been suspended
dot icon19/11/2024
First Gazette notice for voluntary strike-off
dot icon11/11/2024
Application to strike the company off the register
dot icon06/11/2024
Notification of Rory Malise Graham as a person with significant control on 2024-09-30
dot icon06/11/2024
Notification of Christopher Paul Joyes as a person with significant control on 2024-09-30
dot icon05/11/2024
Notification of Simon Daniel Fry as a person with significant control on 2024-09-30
dot icon05/11/2024
Termination of appointment of Roger Patrick Kelly as a director on 2024-09-30
dot icon05/11/2024
Withdrawal of a person with significant control statement on 2024-11-05
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon25/10/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon12/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Termination of appointment of Stephen Christopher Wood as a director on 2022-04-21
dot icon10/10/2022
Termination of appointment of David James Bourne as a director on 2022-01-27
dot icon02/03/2022
Appointment of Mr Christopher Paul Joyes as a director on 2022-02-17
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon10/02/2022
Director's details changed for Reverend David James Bourne on 2021-12-31
dot icon05/01/2022
Director's details changed for Reverend David James Bourne on 2021-12-31
dot icon09/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon11/02/2021
Director's details changed for Reverend David James Bourne on 2021-02-11
dot icon11/02/2021
Director's details changed for Mr Simon Daniel Fry on 2021-02-11
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/02/2020
Termination of appointment of Catherine Jane Bridger as a secretary on 2020-02-01
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Director's details changed for Rev'd Rory Malise Graham on 2019-03-27
dot icon27/03/2019
Director's details changed for Mr Stephen Christopher Wood on 2019-03-27
dot icon27/03/2019
Director's details changed for Rev Roger Patrick Kelly on 2019-03-27
dot icon27/03/2019
Director's details changed for Reverend David James Bourne on 2019-03-27
dot icon27/03/2019
Director's details changed for Mr Simon Daniel Fry on 2019-03-27
dot icon27/03/2019
Secretary's details changed for Mrs Catherine Jane Bridger on 2019-03-27
dot icon27/03/2019
Registered office address changed from 20 Luscombe Avenue Hellingly Hailsham BN27 4DW England to Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF on 2019-03-27
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/09/2018
Termination of appointment of David Mark Farey as a director on 2018-09-23
dot icon09/08/2018
Appointment of Rev'd Rory Malise Graham as a director on 2018-07-26
dot icon08/08/2018
Secretary's details changed for Mrs Catherine Jane Verrall on 2018-04-28
dot icon24/04/2018
Termination of appointment of Malcolm Peter Denney Richards as a director on 2018-04-19
dot icon19/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon18/01/2018
Termination of appointment of John Boyd Gordon as a director on 2017-12-31
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon16/02/2017
Registered office address changed from 16 Knights Garden Hailsham East Sussex BN27 3JR England to 20 Luscombe Avenue Hellingly Hailsham BN27 4DW on 2017-02-16
dot icon17/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/07/2016
Appointment of Mrs Catherine Jane Verrall as a secretary on 2016-04-21
dot icon29/02/2016
Director's details changed for Mr Stephen Christopher Wood on 2016-02-01
dot icon25/02/2016
Annual return made up to 2016-02-09 no member list
dot icon21/01/2016
Registered office address changed from Poole Farmhouse South Road Hailsham East Sussex BN27 3NU to 16 Knights Garden Hailsham East Sussex BN27 3JR on 2016-01-21
dot icon21/01/2016
Termination of appointment of Hugh Alexander Preston Bell as a secretary on 2016-01-21
dot icon11/01/2016
Appointment of Mr Simon Daniel Fry as a director on 2016-01-11
dot icon11/01/2016
Termination of appointment of Andrew George Johnston as a director on 2015-09-01
dot icon03/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-09 no member list
dot icon11/02/2015
Appointment of Mr Malcolm Peter Denney Richards as a director on 2015-01-15
dot icon04/02/2015
Appointment of Rev David Mark Farey as a director on 2015-01-15
dot icon27/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-09 no member list
dot icon25/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-09 no member list
dot icon22/02/2013
Director's details changed for Mr Andrew Johnson on 2013-02-09
dot icon22/02/2013
Termination of appointment of Stanley Tomalin as a director
dot icon05/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-09 no member list
dot icon10/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-09 no member list
dot icon14/02/2011
Termination of appointment of Patricia Williams as a director
dot icon23/11/2010
Appointment of Reverend John Boyd Gordon as a director
dot icon23/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/02/2010
Annual return made up to 2010-02-09 no member list
dot icon22/02/2010
Director's details changed for Rev Roger Kelly on 2010-02-09
dot icon22/02/2010
Director's details changed for Stanley Joseph Edward Tomalin on 2010-02-09
dot icon22/02/2010
Director's details changed for Andrew Johnson on 2010-02-09
dot icon22/02/2010
Director's details changed for Reverend David James Bourne on 2010-02-09
dot icon22/02/2010
Director's details changed for Stephen Christopher Wood on 2010-02-09
dot icon22/02/2010
Director's details changed for Reverend Patricia Williams on 2010-02-09
dot icon14/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/02/2009
Annual return made up to 09/02/09
dot icon23/02/2009
Director's change of particulars / david bourne / 23/02/2009
dot icon30/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/11/2008
Director appointed reverend david james bourne
dot icon11/11/2008
Director appointed reverend patricia williams
dot icon11/11/2008
Director appointed rev roger kelly
dot icon11/11/2008
Director appointed andrew johnson
dot icon11/11/2008
Director appointed stephen christopher wood
dot icon11/11/2008
Director appointed stanley joseph edward tomalin
dot icon10/11/2008
Appointment terminated director ronald timms
dot icon10/11/2008
Appointment terminated director paul simmons
dot icon10/11/2008
Appointment terminated director denis o'sullivan
dot icon10/11/2008
Appointment terminated director ann fielder
dot icon13/03/2008
Annual return made up to 09/02/08
dot icon28/02/2008
Location of register of members
dot icon28/02/2008
Location of debenture register
dot icon28/02/2008
Registered office changed on 28/02/2008 from 6 cromer way hailsham east sussex BN27 3DW
dot icon27/02/2008
Appointment terminated secretary hugh collins
dot icon27/02/2008
Secretary appointed mr hugh alexander preston bell
dot icon27/02/2008
Appointment terminated director alberta garratt
dot icon27/02/2008
Appointment terminated director stanley tomalin
dot icon08/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/03/2007
Annual return made up to 09/02/07
dot icon29/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/03/2006
Annual return made up to 09/02/06
dot icon24/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon07/03/2005
Annual return made up to 09/02/05
dot icon09/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/03/2004
New director appointed
dot icon05/03/2004
Annual return made up to 09/02/04
dot icon15/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/04/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon12/03/2003
Annual return made up to 09/02/03
dot icon01/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/02/2002
New director appointed
dot icon27/02/2002
Annual return made up to 09/02/02
dot icon21/06/2001
Full accounts made up to 2001-03-31
dot icon13/03/2001
New director appointed
dot icon27/02/2001
Annual return made up to 09/02/01
dot icon08/08/2000
Accounts for a small company made up to 2000-03-31
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon02/03/2000
Annual return made up to 09/02/00
dot icon04/01/2000
Full accounts made up to 1999-03-31
dot icon15/02/1999
Annual return made up to 09/02/99
dot icon11/11/1998
Full accounts made up to 1998-03-31
dot icon13/02/1998
Annual return made up to 09/02/98
dot icon20/11/1997
Full accounts made up to 1997-03-31
dot icon24/02/1997
Annual return made up to 09/02/97
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon22/02/1996
Annual return made up to 09/02/96
dot icon22/02/1996
New director appointed
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon03/10/1995
Secretary resigned;new secretary appointed;director's particulars changed
dot icon01/02/1995
Annual return made up to 09/02/95
dot icon20/09/1994
Resolutions
dot icon27/06/1994
New secretary appointed;new director appointed
dot icon06/06/1994
New director appointed
dot icon06/06/1994
New director appointed
dot icon06/06/1994
New director appointed
dot icon06/06/1994
New director appointed
dot icon06/06/1994
New director appointed
dot icon06/06/1994
New director appointed
dot icon09/03/1994
Accounting reference date notified as 31/03
dot icon09/02/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
09/02/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Rory Malise, Rev'd
Director
26/07/2018 - Present
2
Kelly, Roger Patrick, Rev
Director
25/09/2008 - 30/09/2024
1
Mr Simon Daniel Fry
Director
11/01/2016 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSLINK TRUST

CROSSLINK TRUST is an(a) Dissolved company incorporated on 09/02/1994 with the registered office located at Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSLINK TRUST?

toggle

CROSSLINK TRUST is currently Dissolved. It was registered on 09/02/1994 and dissolved on 04/02/2025.

Where is CROSSLINK TRUST located?

toggle

CROSSLINK TRUST is registered at Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BF.

What does CROSSLINK TRUST do?

toggle

CROSSLINK TRUST operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

How many employees does CROSSLINK TRUST have?

toggle

CROSSLINK TRUST had 3 employees in 2022.

What is the latest filing for CROSSLINK TRUST?

toggle

The latest filing was on 04/02/2025: Final Gazette dissolved via voluntary strike-off.