THE CLINK CHARITY

Register to unlock more data on OkredoRegister

THE CLINK CHARITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07157540

Incorporation date

15/02/2010

Size

Group

Contacts

Registered address

Registered address

Units 1 & 2, Bessemer Park, Milkwood Road, London SE24 0HGCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2023)
dot icon18/03/2026
Termination of appointment of William Samuel Atkinson as a director on 2026-03-04
dot icon17/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon20/01/2026
Termination of appointment of Jane Sanderson as a secretary on 2026-01-20
dot icon11/12/2025
-
dot icon09/12/2025
Appointment of Miss Eve Rebecca Ringrose as a secretary on 2025-12-09
dot icon05/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon03/02/2025
Second filing for the appointment of David Morgan as a director
dot icon03/02/2025
Second filing for the appointment of Harry Morley as a director
dot icon29/01/2025
Director's details changed for Kevin David Mcgrath on 2025-01-27
dot icon29/01/2025
Director's details changed for Sir William Samuel Atkinson on 2025-01-29
dot icon26/11/2024
Termination of appointment of Debbie Whitworth as a secretary on 2024-11-14
dot icon26/11/2024
Appointment of Mrs Jane Sanderson as a secretary on 2024-11-15
dot icon28/09/2024
Termination of appointment of Finlay Thomas Kennedy Scott as a director on 2024-09-17
dot icon31/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/06/2024
Termination of appointment of Deborah Gay Whitworth as a director on 2024-06-24
dot icon24/06/2024
Termination of appointment of Yvonne Mary Thomas as a director on 2024-06-24
dot icon22/06/2024
Registered office address changed from The Clink Charity C/O Hmp High Down Highdown Lane Sutton SM2 5PJ United Kingdom to Units 1 & 2, Bessemer Park Milkwood Road London SE24 0HG on 2024-06-22
dot icon10/06/2024
Appointment of Ms Yvonne Mary Thomas as a director on 2024-06-10
dot icon10/06/2024
Appointment of Ms Deborah Gay Whitworth as a director on 2024-06-10
dot icon23/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon16/02/2024
Appointment of Mr Harry Morley as a director on 2024-02-05
dot icon16/02/2024
Appointment of Mr David Morgan as a director on 2024-02-05
dot icon27/01/2024
Appointment of Mr Michael Balogun as a director on 2024-01-19
dot icon11/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/05/2023
Registered office address changed from No.1 London Bridge London SE1 9BG to The Clink Charity C/O Hmp High Down Highdown Lane Sutton SM2 5PJ on 2023-05-03
dot icon03/05/2023
Termination of appointment of Timothy Andrew De Burgh Wates as a director on 2023-04-27
dot icon01/03/2023
Appointment of Ms Naina Patel as a director on 2023-02-23
dot icon19/02/2023
Confirmation statement made on 2023-02-15 with no updates

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
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Finlay Thomas Kennedy
Director
15/02/2010 - 17/09/2024
10
Quigley-Ruby, Kathleen Attracta
Director
19/04/2010 - 15/03/2012
7
Mcgrath, Kevin David
Director
15/02/2010 - Present
72
Juman, Curtis Mark
Director
22/12/2021 - Present
7
Whitworth, Debbie
Secretary
31/12/2013 - 14/11/2024
-

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 THE CLINK CHARITY

THE CLINK CHARITY is an(a) Active company incorporated on 15/02/2010 with the registered office located at Units 1 & 2, Bessemer Park, Milkwood Road, London SE24 0HG. 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 THE CLINK CHARITY?

toggle

THE CLINK CHARITY is currently Active. It was registered on 15/02/2010 .

Where is THE CLINK CHARITY located?

toggle

THE CLINK CHARITY is registered at Units 1 & 2, Bessemer Park, Milkwood Road, London SE24 0HG.

What does THE CLINK CHARITY do?

toggle

THE CLINK CHARITY operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for THE CLINK CHARITY?

toggle

The latest filing was on 18/03/2026: Termination of appointment of William Samuel Atkinson as a director on 2026-03-04.