Company NameThe Link Camden
Company StatusDissolved
Company Number02799185
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 March 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCllr Terry Comerford
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(1 week after company formation)
Appointment Duration31 years, 1 month
RoleRetired
Correspondence Address4 Rowan House
Maitland Park Road
London
NW3 2EY
Director NameCllr Harriet Elizabeth Ariel Garland
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(1 week after company formation)
Appointment Duration31 years, 1 month
RoleAdvice Worker
Correspondence Address47 Fitzroy Road
London
NW1 8TP
Director NameMs Angela Margaret Mason
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(1 week after company formation)
Appointment Duration31 years, 1 month
RoleDirector The Stonewall Group
Country of ResidenceUnited Kingdom
Correspondence Address9 Camden Square
London
NW1 9UY
Director NameRonan Robert Gallagher
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1995(2 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleVolunteer Worker
Correspondence Address2 Tiptree
Castlehaven Road Camden
London
NW1 8TL
Director NameMr Andrew Mackenzie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1997(4 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16a Warrington Crescent
London
W9 1EL
Director NameScott Grant Cumming
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1999(6 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address51a Kingsgate Road
London
NW6 4TD
Secretary NameScott Grant Cumming
NationalityBritish
StatusCurrent
Appointed26 October 1999(6 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address51a Kingsgate Road
London
NW6 4TD
Director NameMr Terrence Shaw
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address200 Hainault Road
London
E11 1EP
Director NameMr Roger David Chubb
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10 Trehill House
Kenn
Exeter
Devon
EX6 7XJ
Director NameAlan Clifford Henry Deeks
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Camden Square
London
NW1 9UY
Secretary NameMr Terrence Shaw
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address200 Hainault Road
London
E11 1EP
Director NameLady Sally Sherman
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 1995)
RoleRetired Health Authority Chair
Correspondence Address11 Christ Church Square
Victoria Park
London
E9 7HU
Director NameMarlene Crilly
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1995)
RoleRetired
Correspondence Address4 Rowan House
Maitland Park Road
London
NW3 2EY
Director NameMr Timothy John Buckham Costello
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 1995)
RoleSolicitor
Correspondence Address143 Kennington Road
London
SE11 6SF
Secretary NameMr Timothy John Buckham Costello
NationalityBritish
StatusResigned
Appointed12 March 1994(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 1995)
RoleSolicitor
Correspondence Address143 Kennington Road
London
SE11 6SF
Director NameRobert Jonathan Francis Kemp
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1995(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 November 1999)
RoleSolicitor
Correspondence Address24a Moorhouse Road
London
W2 5DJ
Secretary NameRobert Jonathan Francis Kemp
NationalityBritish
StatusResigned
Appointed11 June 1995(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 November 1999)
RoleCompany Director
Correspondence Address24a Moorhouse Road
London
W2 5DJ
Director NameJonathan Altenburg Tatten
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 November 1997)
RoleSolicitor
Correspondence Address2 Erskine Mews
Primrose Hill
London
NW3 3AP
Director NameSusan Anne O'Brien
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 1997)
RolePublic Relations Executive
Correspondence Address43 Emmanuel Road
Balham
London
SW12 0HH
Director NameEdward Anthony Knight
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1996(3 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 May 1997)
RoleLocal Govt Officer
Correspondence Address3d Cantelowes Road
Camden
London
NW1 9XH
Director NameTom Fernandez
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 1998)
RoleCharge Nurse
Correspondence Address65 Rossendale Way
London
NW1 0XB
Director NameClifford Stone
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(6 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2000)
RoleCompany Director
Correspondence Address114a Torriano Avenue
London
NW5 2SD

Location

Registered AddressC/O Gothamerskine Friendly House
52-58 Tabernacle Street
London
EC2A 4NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,516
Cash£36,756
Current Liabilities£6,240

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 January 2003Dissolved (1 page)
7 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
7 October 2002Liquidators statement of receipts and payments (5 pages)
20 August 2001Appointment of a voluntary liquidator (2 pages)
14 August 2001Declaration of solvency (4 pages)
14 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 February 2001Registered office changed on 23/02/01 from: 2 tiptree house castlehaven road london NW1 8TL (1 page)
21 March 2000Annual return made up to 12/03/00
  • 363(287) ‐ Registered office changed on 21/03/00
  • 363(288) ‐ Director resigned
(5 pages)
6 March 2000Location of register of members (1 page)
6 March 2000Location of debenture register (1 page)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000New director appointed (2 pages)
30 November 1999Secretary resigned;director resigned (1 page)
13 April 1999Annual return made up to 12/03/99 (6 pages)
19 January 1999Full accounts made up to 31 March 1998 (10 pages)
22 October 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
12 May 1998Annual return made up to 12/03/98
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1997Full accounts made up to 31 March 1997 (10 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1997Director resigned (1 page)
11 April 1997Annual return made up to 12/03/97 (6 pages)
10 December 1996Full accounts made up to 31 March 1996 (10 pages)
20 November 1996New director appointed (2 pages)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1996Director resigned (1 page)
25 September 1996Auditor's resignation (1 page)
15 July 1996New director appointed (2 pages)
11 March 1996Annual return made up to 12/03/96 (6 pages)
30 November 1995New director appointed (4 pages)
10 November 1995Director resigned (2 pages)
10 November 1995New director appointed (4 pages)
10 November 1995Director resigned (2 pages)
21 September 1995New director appointed (2 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
30 August 1995Registered office changed on 30/08/95 from: 7 camden square london NW1 9UY (1 page)
30 August 1995Secretary resigned;director resigned (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New secretary appointed (2 pages)
23 May 1995Annual return made up to 12/03/95
  • 363(288) ‐ Director resigned
(6 pages)