THE LINK FOUNDATION

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

19/11/2419 November 2024 Director's details changed for Mrs Una Mary Loughrey on 2024-11-18

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM SIENA COURT BROADWAY MAIDENHEAD BERKSHIRE SL6 1NJ

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JEYASINGHAM / 03/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE ALLANSON / 03/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORRAINE WALTER / 03/01/2016

View Document

28/01/1628 January 2016 03/01/16 NO MEMBER LIST

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MRS KATHRYN ROBERTS

View Document

06/02/156 February 2015 03/01/15 NO MEMBER LIST

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM SIENA COURT BROADWAY MAIDENHEAD BERKSHIRE SL6 1NJ ENGLAND

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM VANDERVELL HOUSE VANWALL BUSINESS PARK MAIDENHEAD BERKSHIRE SL6 4UB

View Document

09/10/149 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY JUDITH BALL

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MRS UNA MARY LOUGHREY

View Document

10/02/1410 February 2014 03/01/14 NO MEMBER LIST

View Document

19/11/1319 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / UNA LOUGHREY / 01/10/2012

View Document

11/02/1311 February 2013 03/01/13 NO MEMBER LIST

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 03/01/12 NO MEMBER LIST

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 03/01/11 NO MEMBER LIST

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JUDITH MARY ANNE BALL / 01/09/2010

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORRAINE WALTER / 03/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JEYASINGHAM / 03/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE ALLANSON / 03/01/2010

View Document

25/01/1025 January 2010 03/01/10 NO MEMBER LIST

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 03/01/09

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY KAREN WALTER

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MRS ANNETTE ALLANSON

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER GRIFFIN

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

09/01/089 January 2008 ANNUAL RETURN MADE UP TO 03/01/08

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company