Company NameChinalink Investment Limited
Company StatusDissolved
Company Number02054683
CategoryPrivate Limited Company
Incorporation Date12 September 1986(37 years, 7 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Andy Sai Chong Lam
Date of BirthJuly 1949 (Born 74 years ago)
NationalityPortuguese
StatusClosed
Appointed14 September 1991(5 years after company formation)
Appointment Duration29 years, 2 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address202 High Road
Loughton
Essex
IG10 1ET
Director NameMalcolm Gregory Nuttal
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years after company formation)
Appointment Duration5 days (resigned 19 September 1991)
RoleCompany Director
Correspondence Address5 Delwood Gardens
Clayhall
Essex
Secretary NameMalcolm Gregory Nuttal
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 August 1992)
RoleCompany Director
Correspondence Address5 Delwood Gardens
Clayhall
Essex
Secretary NameMr Kam Ki Tse
NationalityBritish
StatusResigned
Appointed04 August 1992(5 years, 10 months after company formation)
Appointment Duration16 years (resigned 02 August 2008)
RoleCompany Director
Correspondence Address62 Hampton Road
South Chingford
London
E4 8NP
Director NameTa Pong Lau
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address48 Chandos Way
Wellgarth Road
London
NW11 7HF
Director NameDanny Tat Pong Lau
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(18 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address6/F Harvest Court
216 Argyle Street Kowloon
Hong Kong
Foreign
Secretary NameMonita Chee Yane Sinclair
NationalityBritish
StatusResigned
Appointed02 August 2008(21 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2016)
RoleCompany Director
Correspondence Address67 Howard Lodge Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UG

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

54k at £1Kwok Kwan Lam
72.90%
Ordinary
20.1k at £1Mr Andy Sai Chong Lam
27.10%
Ordinary

Financials

Year2014
Net Worth£362,254
Current Liabilities£203,864

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

6 August 2002Delivered on: 8 August 2002
Persons entitled: The Bank of East Asia, Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 62 stanley road chingford london E4 t/no EGL38895. See the mortgage charge document for full details.
Outstanding
10 July 2000Delivered on: 12 July 2000
Persons entitled: Bank of East Asia Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises situate and k/a flat 36 boleyn court epping new road buckhurst hill and parking space essex IG9 5UF t/no EX494876.
Outstanding
11 November 1994Delivered on: 15 November 1994
Persons entitled: The Bank of East Asia Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170 station road north chingford in the l/b of waltham forest t/n EGL120695 together with all estates and interest of the company therein. Floating char ge over the undertaking and all assets of the company both present and future.
Outstanding
21 June 2002Delivered on: 26 June 2002
Satisfied on: 1 May 2013
Persons entitled: The Bank of East Asia Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 67 howard lodge boleyn court epping new road buckhurst hill essex and floating charge all undertaking and assets.
Fully Satisfied
22 November 1989Delivered on: 12 December 1989
Satisfied on: 13 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170 station rd chingford waltham forest london t/no egl 120695.
Fully Satisfied
27 August 1987Delivered on: 11 September 1987
Satisfied on: 13 January 2001
Persons entitled: Security Pacific Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 170 station road chingford title no egl 120695.
Fully Satisfied

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2016Termination of appointment of Monita Chee Yane Sinclair as a secretary on 31 August 2016 (1 page)
9 November 2016Termination of appointment of Monita Chee Yane Sinclair as a secretary on 31 August 2016 (1 page)
15 June 2016Satisfaction of charge 3 in full (4 pages)
15 June 2016Satisfaction of charge 6 in full (4 pages)
15 June 2016Satisfaction of charge 4 in full (4 pages)
15 June 2016Satisfaction of charge 4 in full (4 pages)
15 June 2016Satisfaction of charge 3 in full (4 pages)
15 June 2016Satisfaction of charge 6 in full (4 pages)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 74,100
(4 pages)
30 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 74,100
(4 pages)
30 June 2015Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
30 June 2015Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
19 May 2015Secretary's details changed for Monita Chee Yane Lam on 20 October 2012 (2 pages)
19 May 2015Secretary's details changed for Monita Chee Yane Lam on 20 October 2012 (2 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 74,100
(4 pages)
5 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 74,100
(4 pages)
30 April 2014Amended accounts made up to 31 December 2012 (6 pages)
30 April 2014Amended accounts made up to 31 December 2012 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 74,100
(4 pages)
23 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 74,100
(4 pages)
1 May 2013Satisfaction of charge 5 in full (3 pages)
1 May 2013Satisfaction of charge 5 in full (3 pages)
29 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Compulsory strike-off action has been discontinued (1 page)
14 January 2013Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
22 November 2011Termination of appointment of Danny Lau as a director (1 page)
22 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
22 November 2011Termination of appointment of Danny Lau as a director (1 page)
17 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Director's details changed for Danny Tat Pong Lau on 1 June 2010 (2 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Danny Tat Pong Lau on 1 June 2010 (2 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Danny Tat Pong Lau on 1 June 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
23 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 October 2008Return made up to 14/09/08; full list of members (4 pages)
8 October 2008Return made up to 14/09/08; full list of members (4 pages)
21 August 2008Appointment terminated secretary kam tse (1 page)
21 August 2008Secretary appointed monita chee yane lam (1 page)
21 August 2008Secretary appointed monita chee yane lam (1 page)
21 August 2008Appointment terminated secretary kam tse (1 page)
8 May 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 October 2007Return made up to 14/09/07; full list of members (2 pages)
4 October 2007Return made up to 14/09/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2006Return made up to 14/09/06; full list of members (2 pages)
6 October 2006Return made up to 14/09/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 September 2005Return made up to 14/09/05; full list of members (3 pages)
21 September 2005Return made up to 14/09/05; full list of members (3 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
24 June 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
30 September 2004Return made up to 14/09/04; full list of members (6 pages)
30 September 2004Return made up to 14/09/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 October 2003Return made up to 14/09/03; full list of members (6 pages)
15 October 2003Return made up to 14/09/03; full list of members (6 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
8 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 September 2001Return made up to 14/09/01; full list of members (6 pages)
27 September 2001Return made up to 14/09/01; full list of members (6 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
29 September 1999Return made up to 14/09/99; no change of members (4 pages)
29 September 1999Return made up to 14/09/99; no change of members (4 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 October 1998Return made up to 14/09/98; full list of members (6 pages)
19 October 1998Return made up to 14/09/98; full list of members (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (13 pages)
13 October 1998Full accounts made up to 31 December 1997 (13 pages)
23 October 1997Full accounts made up to 31 December 1996 (12 pages)
23 October 1997Full accounts made up to 31 December 1996 (12 pages)
17 September 1997Return made up to 14/09/97; no change of members (4 pages)
17 September 1997Return made up to 14/09/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
16 September 1996Return made up to 14/09/96; no change of members (4 pages)
16 September 1996Return made up to 14/09/96; no change of members (4 pages)
16 November 1995Registered office changed on 16/11/95 from: city gate house 399/425 eastern avenue ilford essex IG2 6LR (1 page)
16 November 1995Registered office changed on 16/11/95 from: city gate house 399/425 eastern avenue ilford essex IG2 6LR (1 page)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
30 October 1995Auditor's resignation (2 pages)
30 October 1995Auditor's resignation (2 pages)
23 October 1995Return made up to 14/09/95; full list of members (5 pages)
23 October 1995Return made up to 14/09/95; full list of members (5 pages)
21 July 1995Return made up to 14/09/94; no change of members (4 pages)
21 July 1995Return made up to 14/09/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
3 December 1993Return made up to 14/09/93; no change of members (4 pages)
3 December 1993Return made up to 14/09/93; no change of members (4 pages)
5 November 1992Return made up to 14/09/92; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 November 1992Return made up to 14/09/92; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 August 1992Secretary resigned;new secretary appointed (2 pages)
26 August 1992Secretary resigned;new secretary appointed (2 pages)
1 October 1991Return made up to 14/09/91; no change of members (6 pages)
1 October 1991Return made up to 14/09/91; no change of members (6 pages)
5 August 1991New secretary appointed (4 pages)
5 August 1991New secretary appointed (4 pages)
5 August 1991Secretary resigned (4 pages)
5 August 1991Secretary resigned (4 pages)
30 May 1991Return made up to 05/04/90; no change of members (6 pages)
30 May 1991Return made up to 05/04/90; no change of members (6 pages)
29 November 1989Return made up to 14/09/89; full list of members (5 pages)
29 November 1989Return made up to 14/09/89; full list of members (5 pages)
13 February 1989Return made up to 14/09/87; full list of members (5 pages)
13 February 1989Return made up to 14/09/87; full list of members (5 pages)
12 September 1986Certificate of Incorporation (1 page)
12 September 1986Certificate of Incorporation (1 page)