LATIN LINK

Register to unlock more data on OkredoRegister

LATIN LINK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02811525

Incorporation date

21/04/1993

Size

Full

Contacts

Registered address

Registered address

87 London Street, Reading, Berkshire RG1 4QACopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1993)
dot icon21/04/2026
Director's details changed for Mrs Jo Jowett on 2026-04-21
dot icon01/04/2026
Appointment of Mrs Jennifer Anne Brown as a director on 2026-02-26
dot icon29/09/2025
Full accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon25/09/2024
Termination of appointment of Richard Timothy Stainton as a director on 2024-09-12
dot icon25/09/2024
Appointment of Mr Nicholas Adotei Addo as a director on 2024-09-12
dot icon23/09/2024
Full accounts made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon14/09/2023
Termination of appointment of Noreen Heather Bennett as a director on 2023-06-08
dot icon14/09/2023
Termination of appointment of James Butler as a director on 2023-09-07
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon16/03/2023
Director's details changed for Mrs Nicole Gleghorne on 2022-11-23
dot icon20/01/2023
Termination of appointment of Rachel Elizabeth Mary Stone as a director on 2023-01-19
dot icon14/10/2022
Full accounts made up to 2022-03-31
dot icon30/09/2022
Termination of appointment of Keith Thomas Farman as a director on 2022-09-15
dot icon30/09/2022
Termination of appointment of Andrew Binmore as a director on 2022-09-15
dot icon20/05/2022
Termination of appointment of Margaret Anne Morgan as a director on 2022-05-19
dot icon27/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon18/02/2022
Appointment of Mrs Nicole Gleghorne as a director on 2022-01-20
dot icon18/02/2022
Appointment of Rev Charles Arthur Gordon Douglas as a director on 2022-01-20
dot icon18/02/2022
Termination of appointment of David Simpson as a director on 2022-01-20
dot icon10/01/2022
Director's details changed for Mrs Jo Jowett on 2021-12-21
dot icon08/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Statement of company's objects
dot icon06/12/2021
Resolutions
dot icon02/12/2021
Appointment of Mr Eduardo Juan Harris as a director on 2021-11-25
dot icon02/12/2021
Director's details changed for Dr Richard Timothy Stainton on 2021-06-30
dot icon14/10/2021
Full accounts made up to 2021-03-31
dot icon04/05/2021
Director's details changed for Mr Evan Winter on 2021-04-14
dot icon26/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon01/03/2021
Full accounts made up to 2020-03-31
dot icon14/01/2021
Appointment of Mr Iván Carlos Neira as a director on 2020-12-03
dot icon10/09/2020
Termination of appointment of Roger Malcolm Pearce as a director on 2020-09-03
dot icon24/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon29/10/2019
Appointment of Dr Richard Timothy Stainton as a director on 2018-09-06
dot icon29/10/2019
Appointment of Mrs Katherine Fiona Davis-Bater as a secretary on 2019-10-29
dot icon29/10/2019
Termination of appointment of Andrew Johnson as a secretary on 2019-10-29
dot icon03/10/2019
Appointment of Ms Noreen Heather Bennett as a director on 2019-09-05
dot icon03/10/2019
Director's details changed for Ms Noreen Heather Bennett on 2019-10-03
dot icon30/09/2019
Full accounts made up to 2019-03-31
dot icon26/09/2019
Appointment of Mr Evan Winter as a director on 2019-09-05
dot icon07/05/2019
Appointment of Mrs Jo Jowett as a director on 2019-03-07
dot icon03/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon03/05/2019
Termination of appointment of Simon Huw Griffiths as a director on 2018-06-07
dot icon24/10/2018
Full accounts made up to 2018-03-31
dot icon11/05/2018
Termination of appointment of John Ireland Daniel as a director on 2018-05-05
dot icon02/05/2018
Appointment of Mr Andrew Johnson as a secretary on 2018-05-01
dot icon01/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon01/05/2018
Termination of appointment of Greville Parmenter as a secretary on 2018-04-30
dot icon04/04/2018
Termination of appointment of Karen Thompson as a director on 2018-03-01
dot icon02/01/2018
Registration of charge 028115250001, created on 2017-12-20
dot icon30/10/2017
Full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon26/05/2017
Termination of appointment of Sonia Jackson as a director on 2016-09-15
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon10/06/2016
Appointment of Mrs Rachel Elizabeth Mary Stone as a director on 2016-06-03
dot icon29/04/2016
Annual return made up to 2016-04-21 no member list
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon08/12/2015
Appointment of Mr James Butler as a director on 2015-12-03
dot icon16/06/2015
Appointment of Mr Greville Parmenter as a secretary on 2015-06-04
dot icon30/04/2015
Annual return made up to 2015-04-21 no member list
dot icon22/04/2015
Appointment of Rev Sonia Jackson as a director on 2014-09-14
dot icon21/04/2015
Termination of appointment of Edilberto Marquez Picon as a director on 2014-09-19
dot icon21/04/2015
Termination of appointment of Angela Beryl Davies as a director on 2014-12-04
dot icon28/11/2014
Full accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-04-21 no member list
dot icon08/05/2014
Termination of appointment of Nick Addo as a secretary
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon02/09/2013
Termination of appointment of Rogelio Prieto Duran as a director
dot icon04/06/2013
Appointment of Mr Simon Huw Griffiths as a director
dot icon04/06/2013
Annual return made up to 2013-04-21 no member list
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon14/11/2012
Appointment of Rev Edilberto Marquez Picon as a director
dot icon13/11/2012
Termination of appointment of Roy Dumphreys as a director
dot icon13/11/2012
Termination of appointment of Catherine Travis as a director
dot icon07/06/2012
Annual return made up to 2012-04-21 no member list
dot icon06/06/2012
Termination of appointment of Samuel Cueva as a director
dot icon06/10/2011
Full accounts made up to 2011-03-31
dot icon17/05/2011
Appointment of Mrs Karen Thompson as a director
dot icon17/05/2011
Appointment of Mr David Simpson as a director
dot icon17/05/2011
Annual return made up to 2011-04-21 no member list
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon10/09/2010
Appointment of Mr Nick Addo as a secretary
dot icon10/09/2010
Termination of appointment of Sonia Jackson as a director
dot icon10/09/2010
Termination of appointment of Mark Richardson as a secretary
dot icon06/05/2010
Annual return made up to 2010-04-21 no member list
dot icon05/05/2010
Director's details changed for Mr Keith Thomas Farman on 2010-04-21
dot icon05/05/2010
Director's details changed for Angela Beryl Davies on 2010-04-21
dot icon05/05/2010
Director's details changed for Rev Rogelio Prieto Duran on 2010-04-21
dot icon05/05/2010
Director's details changed for Revd Sonia Jackson on 2010-04-21
dot icon05/05/2010
Director's details changed for John Ireland Daniel on 2010-04-21
dot icon05/05/2010
Director's details changed for Catherine Louise Travis on 2010-04-21
dot icon05/05/2010
Director's details changed for Andrew Binmore on 2010-04-21
dot icon05/05/2010
Director's details changed for Margaret Anne Morgan on 2010-04-21
dot icon05/05/2010
Director's details changed for Roger Malcolm Pearce on 2010-04-21
dot icon05/05/2010
Director's details changed for Samuel Cueva on 2010-04-21
dot icon05/05/2010
Director's details changed for Roy Alfred Dumphreys on 2010-04-21
dot icon11/03/2010
Director's details changed for Roger Malcolm Pearce on 2006-07-12
dot icon11/03/2010
Termination of appointment of William Kennedy as a director
dot icon15/12/2009
Full accounts made up to 2009-03-31
dot icon17/07/2009
Appointment terminated director evangeline creighton
dot icon08/05/2009
Annual return made up to 21/04/09
dot icon23/09/2008
Full accounts made up to 2008-03-31
dot icon08/09/2008
Appointment terminated director simon baker
dot icon08/09/2008
Appointment terminated director john thomas
dot icon10/06/2008
Director appointed rev rogelio prieto
dot icon23/04/2008
Annual return made up to 21/04/08
dot icon07/03/2008
Appointment terminated director rodney moss
dot icon07/03/2008
Director appointed mr keith thomas farman
dot icon07/03/2008
Appointment terminated director sarah plant
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon06/12/2007
Director resigned
dot icon26/09/2007
Secretary resigned
dot icon26/09/2007
Secretary's particulars changed
dot icon26/09/2007
New secretary appointed
dot icon19/07/2007
Annual return made up to 21/04/07
dot icon06/07/2007
New director appointed
dot icon19/06/2007
New secretary appointed
dot icon10/04/2007
Secretary resigned
dot icon01/03/2007
Director's particulars changed
dot icon10/01/2007
Director resigned
dot icon09/10/2006
Registered office changed on 09/10/06 from: 175 tower bridge road london SE1 2AB
dot icon09/10/2006
Full accounts made up to 2006-03-31
dot icon17/05/2006
Annual return made up to 21/04/06
dot icon25/10/2005
New secretary appointed
dot icon12/10/2005
Full accounts made up to 2005-03-31
dot icon08/09/2005
Secretary resigned
dot icon05/05/2005
Annual return made up to 21/04/05
dot icon21/03/2005
New director appointed
dot icon30/12/2004
Full accounts made up to 2004-03-31
dot icon29/09/2004
Director's particulars changed
dot icon23/09/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon04/06/2004
Annual return made up to 21/04/04
dot icon09/02/2004
Director resigned
dot icon19/11/2003
Full accounts made up to 2003-03-31
dot icon29/06/2003
New director appointed
dot icon08/05/2003
Annual return made up to 21/04/03
dot icon11/04/2003
New director appointed
dot icon11/04/2003
Director resigned
dot icon21/01/2003
New director appointed
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon20/06/2002
New secretary appointed
dot icon20/06/2002
Secretary resigned
dot icon02/05/2002
Annual return made up to 21/04/02
dot icon12/10/2001
Director resigned
dot icon12/10/2001
Director resigned
dot icon12/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
Full accounts made up to 2001-03-31
dot icon18/05/2001
Annual return made up to 21/04/01
dot icon11/10/2000
Full accounts made up to 2000-03-31
dot icon15/05/2000
Annual return made up to 21/04/00
dot icon15/12/1999
New director appointed
dot icon15/12/1999
New director appointed
dot icon15/12/1999
New director appointed
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon07/05/1999
Annual return made up to 21/04/99
dot icon18/01/1999
New secretary appointed
dot icon18/01/1999
Secretary resigned
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Director resigned
dot icon15/12/1998
Resolutions
dot icon29/10/1998
Full accounts made up to 1998-03-31
dot icon20/05/1998
Annual return made up to 21/04/98
dot icon30/03/1998
New director appointed
dot icon27/02/1998
Director resigned
dot icon27/02/1998
Director resigned
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon22/05/1997
Annual return made up to 21/04/97
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Director resigned
dot icon10/01/1997
New director appointed
dot icon10/01/1997
New director appointed
dot icon28/10/1996
Full accounts made up to 1996-03-31
dot icon30/04/1996
Annual return made up to 21/04/96
dot icon13/12/1995
Resolutions
dot icon05/12/1995
Full accounts made up to 1995-03-31
dot icon24/04/1995
New director appointed
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Annual return made up to 21/04/95
dot icon24/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Accounts for a small company made up to 1994-03-31
dot icon07/06/1994
Annual return made up to 21/04/94
dot icon24/05/1994
New secretary appointed
dot icon24/05/1994
Secretary resigned
dot icon24/05/1994
Secretary resigned
dot icon07/01/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon14/05/1993
Accounting reference date notified as 31/03
dot icon21/04/1993
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
21/04/2026
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

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Andrew Robertson
Director
07/07/1993 - 27/05/1999
3
Baker, Simon Charles De Chair, Dr
Director
26/09/2001 - 03/09/2008
4
Addo, Nicholas Adotei
Director
12/09/2024 - Present
4
Collins, Gavin Andrew, The Right Reverend
Director
07/07/1993 - 07/12/2006
7
Bennett, Noreen Heather
Director
05/09/2019 - 08/06/2023
2

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 LATIN LINK

LATIN LINK is an(a) Active company incorporated on 21/04/1993 with the registered office located at 87 London Street, Reading, Berkshire RG1 4QA. There are currently 9 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 LATIN LINK?

toggle

LATIN LINK is currently Active. It was registered on 21/04/1993 .

Where is LATIN LINK located?

toggle

LATIN LINK is registered at 87 London Street, Reading, Berkshire RG1 4QA.

What does LATIN LINK do?

toggle

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

What is the latest filing for LATIN LINK?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mrs Jo Jowett on 2026-04-21.