CROSSLINKS

Register to unlock more data on OkredoRegister

CROSSLINKS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00193144

Incorporation date

18/10/1923

Size

Full

Contacts

Registered address

Registered address

251 Lewisham Way, London, SE4 1XFCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1986)
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon25/06/2025
Appointment of Mr Chris Howles as a director on 2025-06-24
dot icon04/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon11/07/2024
Appointment of Rev Joel Edwards as a director on 2024-07-02
dot icon11/04/2024
Appointment of Mr Greg Obong-Oshotse as a director on 2024-03-14
dot icon08/04/2024
Appointment of Ms Catherine Frances Randle as a director on 2024-03-14
dot icon23/01/2024
Termination of appointment of Leslie Peter Jesudason as a director on 2024-01-10
dot icon27/12/2023
Appointment of Rt Rev’D Roderick Charles Howell Thomas as a director on 2023-09-14
dot icon01/12/2023
Termination of appointment of Alison Miller as a director on 2023-06-08
dot icon29/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon24/10/2023
Full accounts made up to 2022-12-31
dot icon22/02/2023
Director's details changed for Mr Hans Nicholas Winther on 2020-07-25
dot icon17/01/2023
Termination of appointment of Gabriel Kai Yin Chiu as a director on 2023-01-17
dot icon17/01/2023
Appointment of Mrs Victoria Jane Widdows as a director on 2023-01-12
dot icon16/01/2023
Appointment of Mr Gabriel Kai Yin Chiu as a director on 2023-01-12
dot icon16/01/2023
Appointment of Mr James Timothy Steer as a director on 2023-01-12
dot icon15/01/2023
Appointment of Mr Mark John Hackett as a secretary on 2023-01-12
dot icon15/01/2023
Termination of appointment of John Glenn Mclernon as a secretary on 2023-01-12
dot icon07/12/2022
Termination of appointment of Alexandra Weston as a director on 2022-11-22
dot icon01/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon01/12/2022
Termination of appointment of Stephen Boon as a director on 2022-11-24
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon04/05/2022
Termination of appointment of Jonathan Peter Burgess as a director on 2022-02-11
dot icon09/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon28/10/2021
Full accounts made up to 2020-12-31
dot icon06/10/2021
Appointment of Mr Jonathan Peter Burgess as a director on 2021-09-17
dot icon28/09/2021
Appointment of Mr Mark Edward Walkington as a director on 2021-06-17
dot icon30/06/2021
Appointment of Rev Nick Jones as a director on 2021-06-22
dot icon29/06/2021
Termination of appointment of John Nicholas Hamilton as a director on 2021-06-22
dot icon29/06/2021
Termination of appointment of Alastair Philip Donaldson as a director on 2021-06-22
dot icon29/06/2021
Termination of appointment of Phil Parker as a director on 2021-06-22
dot icon22/06/2021
Termination of appointment of Sue Bennett as a director on 2021-06-10
dot icon01/04/2021
Appointment of Rev Phil Parker as a director on 2020-11-03
dot icon11/12/2020
Full accounts made up to 2019-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon22/09/2020
Termination of appointment of Neil Barber as a director on 2020-05-21
dot icon09/03/2020
Memorandum and Articles of Association
dot icon27/02/2020
Resolutions
dot icon27/02/2020
Notice confirming satisfaction of the Conditional Resolution for Change of Name
dot icon27/02/2020
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon24/01/2020
Appointment of Miss Deborah Kelly as a director on 2019-06-25
dot icon10/01/2020
Change of name notice
dot icon16/12/2019
Termination of appointment of Giles Ashcroft Rawlinson as a secretary on 2019-10-03
dot icon16/12/2019
Appointment of Mr John Glenn Mclernon as a secretary on 2019-10-03
dot icon29/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon29/11/2019
Appointment of Mr John Nicholas Hamilton as a director on 2014-06-24
dot icon29/11/2019
Termination of appointment of John Thridgould Hall as a director on 2019-06-25
dot icon29/11/2019
Termination of appointment of John Nicholas Hamilton as a director on 2019-06-25
dot icon29/11/2019
Termination of appointment of Trevor Cleland as a director on 2019-06-25
dot icon29/11/2019
Termination of appointment of Catherine Banting as a director on 2019-06-25
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon12/07/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Memorandum and Articles of Association
dot icon04/07/2018
Resolutions
dot icon14/05/2018
Director's details changed for Mrs Catherine Banting on 2018-05-14
dot icon25/04/2018
Director's details changed for Mrs Sue Bennett on 2018-04-25
dot icon25/04/2018
Director's details changed for Mr Hans Nicholas Winther on 2018-04-25
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon12/10/2017
Appointment of Miss Alexandra Weston as a director on 2017-10-03
dot icon04/07/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Appointment of Rev Stephen Boon as a director on 2017-06-27
dot icon29/06/2017
Appointment of Rev Tim Houghton as a director on 2017-06-27
dot icon29/06/2017
Termination of appointment of Philip Vernon Parker as a director on 2017-06-26
dot icon29/06/2017
Termination of appointment of Mark Pickles as a director on 2017-06-26
dot icon25/05/2017
Director's details changed for Mrs Alison Miller on 2017-05-10
dot icon19/04/2017
Director's details changed for Mr Hans Nicholas Winther on 2017-04-19
dot icon19/04/2017
Director's details changed for Rev Mark Pickles on 2017-04-13
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon14/09/2016
Director's details changed for Rev Mark Pickles on 2016-09-12
dot icon15/07/2016
Appointment of Mr Hans Nicholas Winther as a director on 2016-06-21
dot icon15/07/2016
Appointment of Mrs Alison Miller as a director on 2016-06-21
dot icon15/07/2016
Termination of appointment of David Frank Batchelor as a director on 2016-06-21
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon29/12/2015
Resolutions
dot icon02/12/2015
Annual return made up to 2015-11-22 no member list
dot icon17/11/2015
Statement of company's objects
dot icon17/11/2015
Resolutions
dot icon13/11/2015
Resolutions
dot icon13/11/2015
Change of name notice
dot icon05/11/2015
Appointment of Rev Alastair Philip Donaldson as a director on 2015-11-04
dot icon04/11/2015
Termination of appointment of David John Mills as a director on 2015-11-04
dot icon04/11/2015
Appointment of Rev Mark Pickles as a director on 2015-11-04
dot icon04/11/2015
Appointment of Rev John Nicholas Hamilton as a director on 2015-11-04
dot icon04/11/2015
Appointment of Mr John Thridgould Hall as a director on 2015-11-04
dot icon04/11/2015
Appointment of Rev Trevor Cleland as a director on 2015-11-04
dot icon04/11/2015
Appointment of Mrs Sue Bennett as a director on 2015-11-04
dot icon04/11/2015
Appointment of Rev Neil Barber as a director on 2015-11-04
dot icon04/11/2015
Appointment of Mrs Catherine Banting as a director on 2015-11-04
dot icon04/11/2015
Termination of appointment of John Wain as a director on 2015-11-04
dot icon04/11/2015
Termination of appointment of James Christopher Poole as a director on 2015-11-04
dot icon04/11/2015
Termination of appointment of Brian John Tombs as a director on 2015-11-04
dot icon04/11/2015
Termination of appointment of Matthew Charles Payne as a director on 2015-11-04
dot icon17/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-22 no member list
dot icon23/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-11-22 no member list
dot icon18/12/2013
Appointment of Rev Leslie Peter Jesudason as a director
dot icon18/12/2013
Appointment of Rev Philip Vernon Parker as a director
dot icon18/12/2013
Appointment of Rev James Christopher Poole as a director
dot icon18/12/2013
Termination of appointment of Lucy Buchanan as a director
dot icon26/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-11-22 no member list
dot icon18/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/02/2012
Termination of appointment of Andrew Farrer as a director
dot icon17/02/2012
Termination of appointment of Esther Clift as a director
dot icon22/11/2011
Annual return made up to 2011-11-22 no member list
dot icon22/11/2011
Appointment of Mrs Lucy Buchanan as a director
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-11-22 no member list
dot icon11/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon05/01/2010
Annual return made up to 2009-11-22 no member list
dot icon05/01/2010
Director's details changed for David John Mills on 2010-01-01
dot icon05/01/2010
Director's details changed for Mr Brian John Tombs on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr John Wain on 2010-01-05
dot icon05/01/2010
Director's details changed for Rev Matthew Charles Payne on 2010-01-05
dot icon05/01/2010
Director's details changed for Andrew Keith Farrer on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr David Frank Batchelor on 2010-01-05
dot icon05/01/2010
Director's details changed for Esther Louise Clift on 2010-01-05
dot icon17/04/2009
Appointment terminated director janet horsman
dot icon17/04/2009
Director appointed mr david batchelor
dot icon17/04/2009
Annual return made up to 22/11/08
dot icon17/04/2009
Secretary appointed mr giles rawlinson
dot icon17/04/2009
Appointment terminated director andrew lines
dot icon17/04/2009
Appointment terminated secretary janet horsman
dot icon24/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/12/2007
Annual return made up to 22/11/07
dot icon13/12/2007
Director's particulars changed
dot icon07/12/2007
New director appointed
dot icon12/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/12/2006
Annual return made up to 22/11/06
dot icon08/12/2006
Director's particulars changed
dot icon08/12/2006
Director's particulars changed
dot icon31/10/2006
Director resigned
dot icon30/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon30/10/2006
New director appointed
dot icon20/12/2005
Annual return made up to 22/11/05
dot icon20/12/2005
Director's particulars changed
dot icon20/12/2005
Director's particulars changed
dot icon14/11/2005
Director resigned
dot icon14/11/2005
New secretary appointed
dot icon04/11/2005
Secretary resigned;director resigned
dot icon03/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/12/2004
Annual return made up to 22/11/04
dot icon30/09/2004
New director appointed
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Director resigned
dot icon23/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/08/2004
Director resigned
dot icon08/07/2004
Director resigned
dot icon01/12/2003
Annual return made up to 22/11/03
dot icon02/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/12/2002
Annual return made up to 22/11/02
dot icon15/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/07/2002
Director resigned
dot icon18/07/2002
Secretary resigned
dot icon06/07/2002
New secretary appointed;new director appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
Annual return made up to 22/11/01
dot icon27/11/2001
New director appointed
dot icon13/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon18/12/2000
Annual return made up to 22/11/00
dot icon27/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon01/12/1999
New director appointed
dot icon01/12/1999
Annual return made up to 22/11/99
dot icon22/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/07/1999
Director resigned
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
Annual return made up to 22/11/98
dot icon23/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Director resigned
dot icon01/12/1997
Annual return made up to 22/11/97
dot icon24/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon04/12/1996
New director appointed
dot icon04/12/1996
Annual return made up to 22/11/96
dot icon13/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon12/01/1996
Annual return made up to 22/11/95
dot icon29/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon10/11/1994
Annual return made up to 22/11/94
dot icon30/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon07/01/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon15/12/1993
Annual return made up to 22/11/93
dot icon16/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon02/12/1992
Annual return made up to 22/11/92
dot icon02/12/1992
New director appointed
dot icon14/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon19/12/1991
Annual return made up to 22/11/91
dot icon22/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon13/03/1991
Annual return made up to 31/12/90
dot icon01/10/1990
Accounts for a dormant company made up to 1989-12-31
dot icon06/02/1990
Annual return made up to 22/11/89
dot icon13/11/1989
Accounts for a dormant company made up to 1988-12-31
dot icon10/03/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1988
Accounts for a dormant company made up to 1987-12-31
dot icon06/12/1988
Annual return made up to 05/10/88
dot icon30/12/1987
Annual return made up to 21/10/87
dot icon23/10/1987
Resolutions
dot icon23/10/1987
Accounts made up to 1986-12-31
dot icon12/11/1986
Annual return made up to 01/10/86
dot icon09/09/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winther, Hans Nicholas
Director
21/06/2016 - Present
5
Obong-Oshotse, Greg
Director
14/03/2024 - Present
4
Chiu, Gabriel Kai Yin
Director
11/01/2023 - 16/01/2023
2
Randle, Catherine Frances
Director
14/03/2024 - Present
1
Kelly, Deborah
Director
25/06/2019 - Present
4

Persons with Significant Control

1
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 CROSSLINKS

CROSSLINKS is an(a) Active company incorporated on 18/10/1923 with the registered office located at 251 Lewisham Way, London, SE4 1XF. There are currently 13 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 CROSSLINKS?

toggle

CROSSLINKS is currently Active. It was registered on 18/10/1923 .

Where is CROSSLINKS located?

toggle

CROSSLINKS is registered at 251 Lewisham Way, London, SE4 1XF.

What does CROSSLINKS do?

toggle

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

What is the latest filing for CROSSLINKS?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-10 with no updates.