Company NameInterlink Management Limited
DirectorsMichael John Dobereiner and Adam Martin Russell
Company StatusActive - Proposal to Strike off
Company Number03843881
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael John Dobereiner
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(22 years, 12 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(22 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address35 Halfway Street
Sidcup
DA15 8LQ
Director NameMr Paul Eugene Lucas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address35 Halfway Street
Sidcup
DA15 8LQ
Secretary NameSian Lucas
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address35 Halfway Street
Sidcup
DA15 8LQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address35 Halfway Street
Sidcup
DA15 8LQ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Paul Eugene Lucas
51.00%
Ordinary
49 at £1Sian Lucas
49.00%
Ordinary A

Financials

Year2014
Net Worth£2,286
Current Liabilities£222,714

Accounts

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

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
18 October 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
24 September 2019Change of details for Sian Lucas as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Change of details for Mr Paul Eugene Lucas 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 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 2019Director's details changed for Mr Paul Eugene Lucas on 24 September 2019 (2 pages)
18 January 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
14 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
6 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
16 March 2017Accounts for a dormant company made up to 31 August 2016 (6 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)
14 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
4 March 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
4 March 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
19 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 April 2015Total exemption small company accounts made up to 31 August 2014 (6 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 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 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)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 May 2011Change of share class name or designation (2 pages)
9 May 2011Change of share class name or designation (2 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)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 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)
17 September 2008Return made up to 17/09/08; full list of members (3 pages)
17 September 2008Return made up to 17/09/08; 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)
27 November 2007Return made up to 17/09/07; full list of members (2 pages)
27 November 2007Location of register of members (1 page)
27 November 2007Return made up to 17/09/07; full list of members (2 pages)
27 November 2007Location of register of members (1 page)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 October 2006Return made up to 17/09/06; full list of members (5 pages)
12 October 2006Return made up to 17/09/06; full list of members (5 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)
3 October 2005Return made up to 17/09/05; full list of members (5 pages)
3 October 2005Registered office changed on 03/10/05 from: 66 wigmore street london W1U 2HQ (1 page)
3 October 2005Registered office changed on 03/10/05 from: 66 wigmore street london W1U 2HQ (1 page)
3 October 2005Return made up to 17/09/05; full list of members (5 pages)
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)
5 October 2004Return made up to 17/09/04; full list of members (5 pages)
5 October 2004Return made up to 17/09/04; 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)
11 November 2003Location of register of members (1 page)
11 November 2003Return made up to 17/09/03; full list of members (5 pages)
11 November 2003Location of register of members (1 page)
11 November 2003Return made up to 17/09/03; 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)
10 March 2003Secretary's particulars changed (1 page)
10 March 2003Secretary's particulars changed (1 page)
27 September 2002Return made up to 17/09/02; full list of members (5 pages)
27 September 2002Return made up to 17/09/02; full list of members (5 pages)
15 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
15 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 September 2001Return made up to 17/09/01; full list of members (5 pages)
19 September 2001Return made up to 17/09/01; 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)
16 November 2000Registered office changed on 16/11/00 from: 66 wigmore street london W1H 0HQ (1 page)
16 November 2000Registered office changed on 16/11/00 from: 66 wigmore street london W1H 0HQ (1 page)
8 November 2000Return made up to 17/09/00; full list of members (6 pages)
8 November 2000Return made up to 17/09/00; full list of members (6 pages)
18 July 2000Ad 15/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 2000Ad 15/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
21 March 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
7 January 2000Registered office changed on 07/01/00 from: c/o harris segal 2ND floor lynton house, 7-12 tavistock square london WC1H 9LT (1 page)
7 January 2000Registered office changed on 07/01/00 from: c/o harris segal 2ND floor lynton house, 7-12 tavistock square london WC1H 9LT (1 page)
27 September 1999Memorandum and Articles of Association (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Memorandum and Articles of Association (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999New director appointed (2 pages)
17 September 1999Incorporation (21 pages)
17 September 1999Incorporation (21 pages)