Advanced company searchLink opens in new window

THE CLINK CHARITY

Company number 07157540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2025 AA Group of companies' accounts made up to 31 December 2024
15 Feb 2025 CS01 Confirmation statement made on 14 February 2025 with no updates
03 Feb 2025 RP04AP01 Second filing for the appointment of Harry Morley as a director
03 Feb 2025 RP04AP01 Second filing for the appointment of David Morgan as a director
29 Jan 2025 CH01 Director's details changed for Sir William Samuel Atkinson on 29 January 2025
29 Jan 2025 CH01 Director's details changed for Kevin David Mcgrath on 27 January 2025
26 Nov 2024 AP03 Appointment of Mrs Jane Sanderson as a secretary on 15 November 2024
26 Nov 2024 TM02 Termination of appointment of Debbie Whitworth as a secretary on 14 November 2024
28 Sep 2024 TM01 Termination of appointment of Finlay Thomas Kennedy Scott as a director on 17 September 2024
31 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
24 Jun 2024 TM01 Termination of appointment of Yvonne Mary Thomas as a director on 24 June 2024
24 Jun 2024 TM01 Termination of appointment of Deborah Gay Whitworth as a director on 24 June 2024
22 Jun 2024 AD01 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 22 June 2024
10 Jun 2024 AP01 Appointment of Ms Deborah Gay Whitworth as a director on 10 June 2024
10 Jun 2024 AP01 Appointment of Ms Yvonne Mary Thomas as a director on 10 June 2024
23 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
16 Feb 2024 AP01 Appointment of Mr David Morgan as a director on 5 February 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/2025.
16 Feb 2024 AP01 Appointment of Mr Harry Morley as a director on 5 February 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/2025.
27 Jan 2024 AP01 Appointment of Mr Michael Balogun as a director on 19 January 2024
11 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
03 May 2023 TM01 Termination of appointment of Timothy Andrew De Burgh Wates as a director on 27 April 2023
03 May 2023 AD01 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 3 May 2023
01 Mar 2023 AP01 Appointment of Ms Naina Patel as a director on 23 February 2023
20 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021