Advanced company searchLink opens in new window

THE CLINK CHARITY

Company number 07157540

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Mar 2015 CH01 Director's details changed for Mr Timothy Andrew De Burgh Wates on 31 March 2014
09 Mar 2015 CH01 Director's details changed for Mr Finlay Thomas Kennedy Scott on 31 March 2014
09 Mar 2015 CH01 Director's details changed for Lady Edwina Louise Grosvenor on 31 March 2014
09 Mar 2015 CH01 Director's details changed for Alberto Crisci on 31 March 2014
09 Mar 2015 CH01 Director's details changed for Kevin David Mcgrath on 31 March 2014
09 Mar 2015 AP01 Appointment of Sir William Samuel Atkinson as a director on 23 July 2014
17 Nov 2014 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 17 November 2014
06 Nov 2014 AA Group of companies' accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 15 February 2014 no member list
28 Apr 2014 AP01 Appointment of Mrs Rosie Black as a director
28 Apr 2014 AP03 Appointment of Mrs Debbie Whitworth as a secretary
10 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 15 February 2013 no member list
25 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
15 Mar 2012 TM01 Termination of appointment of Kathleen Quigley-Ruby as a director
23 Feb 2012 AR01 Annual return made up to 15 February 2012 no member list
23 Feb 2012 AP01 Appointment of Christopher Alan Moore as a director
15 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
09 Jun 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
17 May 2011 AP01 Appointment of Mr Timothy Andrew De Burgh Wates as a director
10 May 2011 AP01 Appointment of Lady Edwina Louise Grosvenor as a director
14 Mar 2011 AR01 Annual return made up to 15 February 2011 no member list
08 Jul 2010 CERTNM Company name changed the clink training project\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2010-04-10
06 Jul 2010 NM06 Change of name with request to seek comments from relevant body
18 May 2010 CONNOT Change of name notice