Company NameInterlink Marketing And Services Limited
DirectorsMichael John Dobereiner and Adam Martin Russell
Company StatusActive
Company Number01698889
CategoryPrivate Limited Company
Incorporation Date11 February 1983(41 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael John Dobereiner
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(39 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address18 Gladsmuir Close
Walton-On-Thames
KT12 3JD
Director NameMr Adam Martin Russell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(39 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address35 Halfway Street
Sidcup
DA15 8LQ
Director NameRoger Davis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 November 1999)
RoleCompany Director
Correspondence AddressThe Chase
Dockenfield
Farnham
Surrey
GU10 4UB
Director NameMrs Julie Ann Wade
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 1994)
RoleProducer
Correspondence Address9 Younge Park
London
N4
Director NameMr Paul Eugene Lucas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration30 years, 8 months (resigned 09 September 2022)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameIan Douglas Bracey
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration11 years (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressFlat 4 39-41 Leather Lane
London
EC1N 7TJ
Director NameWojciech Bogdanowicz
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Gleneagle Road
London
SW16 6AF
Secretary NameSian Lucas
NationalityBritish
StatusResigned
Appointed31 December 2002(19 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 09 September 2022)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

150 at £1Interlink Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£524,453
Cash£272,745
Current Liabilities£58,481

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

3 December 2012Delivered on: 5 December 2012
Persons entitled: Origin Housing Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £4,166.66 with any additional sum. And the amount from time to time standing to the credit of the deposit account.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
24 October 2019Director's details changed for Mr Paul Eugene Lucas on 24 September 2019 (2 pages)
24 October 2019Secretary's details changed for Sian Lucas on 24 September 2019 (1 page)
24 September 2019Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 35 Ballards Lane London N3 1XW on 24 September 2019 (1 page)
24 September 2019Change of details for Interlink Management Limited as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Secretary's details changed for Sian Lucas on 24 September 2019 (1 page)
24 September 2019Director's details changed for Mr Paul Eugene Lucas on 24 September 2019 (2 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
9 January 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 March 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
16 March 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Secretary's details changed for Sian Lucas on 30 December 2016 (1 page)
16 January 2017Secretary's details changed for Sian Lucas on 30 December 2016 (1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 150
(4 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 150
(4 pages)
19 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 150
(4 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 150
(4 pages)
27 October 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 October 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 150
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 150
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (1 page)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 January 2007Location of register of members (1 page)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Location of register of members (1 page)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 February 2006Registered office changed on 06/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Registered office changed on 06/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (5 pages)
17 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 January 2004Location of register of members (1 page)
22 January 2004Location of register of members (1 page)
22 January 2004Return made up to 31/12/03; full list of members (5 pages)
22 January 2004Return made up to 31/12/03; full list of members (5 pages)
29 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 February 2003Return made up to 31/12/02; full list of members (5 pages)
6 February 2003Return made up to 31/12/02; full list of members (5 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 January 2002Return made up to 31/12/01; full list of members (5 pages)
26 January 2002Return made up to 31/12/01; full list of members (5 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2000Auditor's resignation (1 page)
13 June 2000Auditor's resignation (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Return made up to 31/12/99; full list of members (5 pages)
25 April 2000Return made up to 31/12/99; full list of members (5 pages)
25 April 2000Director resigned (1 page)
2 February 2000Location of register of members (1 page)
2 February 2000Registered office changed on 02/02/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page)
2 February 2000Location of register of members (1 page)
2 February 2000Registered office changed on 02/02/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page)
29 January 2000Auditor's resignation (1 page)
29 January 2000Auditor's resignation (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
7 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 February 1999Location of register of members (1 page)
25 February 1999Location of register of members (1 page)
25 February 1999Registered office changed on 25/02/99 from: 24 goodge place london W1P 1FN (1 page)
25 February 1999Registered office changed on 25/02/99 from: 24 goodge place london W1P 1FN (1 page)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
18 May 1998Full accounts made up to 31 August 1997 (12 pages)
18 May 1998Full accounts made up to 31 August 1997 (12 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 October 1996Registered office changed on 01/10/96 from: 24 goodge place london W1P 1FN (1 page)
1 October 1996Registered office changed on 01/10/96 from: 24 goodge place london W1P 1FN (1 page)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
20 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)
11 February 1983Incorporation (23 pages)
11 February 1983Incorporation (23 pages)