Company NameThe Clink Restaurant Company Limited
Company StatusActive
Company Number07092125
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 5 months ago)
Previous NameFinlaw 631 Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameKevin David McGrath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(2 weeks, 3 days after company formation)
Appointment Duration14 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address179-185 Great Portland Street
London
W1W 5LS
Director NameMr Finlay Thomas Kennedy Scott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(2 weeks, 3 days after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179-185 Great Portland Street
London
W1W 5LS
Director NameMs Deborah Gay Whitworth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(4 years after company formation)
Appointment Duration10 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Clink Charity C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
Secretary NameMs Deborah Whitworth
StatusCurrent
Appointed19 December 2013(4 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressThe Clink Charity C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
Director NameSir William Samuel Atkinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(4 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clink Charity C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
Director NameMrs Jane Sanderson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(8 years after company formation)
Appointment Duration6 years, 5 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressThe Clink Charity C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
Director NameMs Bojana Ignjatovic
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleEconomic Consultant
Country of ResidenceEngland
Correspondence AddressThe Clink Charity C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
Director NameMr Mark Sillery
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Clink Charity C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
Director NameRt Revd David Stuart Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleBishop
Country of ResidenceEngland
Correspondence AddressThe Clink Charity C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
Director NameMr Curtis Mark Juman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(12 years after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clink Charity C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
Director NameMs Yvonne Mary Thomas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Clink Charity C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
Director NameMs Naina Patel
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressThe Clink Charity C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
Director NameMrs Katherine Maria Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Christopher Alan Moore
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(10 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Timothy Andrew De Burgh Wates
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(1 year, 4 months after company formation)
Appointment Duration12 years (resigned 27 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameLady Edwina Louise Grosvenor
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(1 year, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 July 2018)
RolePhilanthropist
Country of ResidenceUnited Kingdom
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMs Rosemary Davidson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(3 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Alberto Crisci
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(4 years after company formation)
Appointment Duration6 years, 8 months (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Shabaz Mohammed
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2021)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Jeremy Dickson Paxman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2020)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Gregg Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2023)
RoleChef Lecturer
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed01 December 2009(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitetheclinkrestaurant.com
Telephone020 71476724
Telephone regionLondon

Location

Registered AddressThe Clink Charity C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Clink Charity LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,340,230
Gross Profit£350,338
Net Worth-£68,307
Cash£42,579
Current Liabilities£155,447

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Filing History

8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
22 October 2020Accounts for a small company made up to 31 December 2019 (17 pages)
24 August 2020Termination of appointment of Alberto Crisci as a director on 18 August 2020 (1 page)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
7 August 2019Accounts for a small company made up to 31 December 2018 (16 pages)
26 July 2019Appointment of Mr Jeremy Dickson Paxman as a director on 1 July 2019 (2 pages)
26 July 2019Appointment of Mr Mark Sillery as a director on 1 July 2019 (2 pages)
13 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
10 December 2018Appointment of Ms Bojana Ignjatovic as a director on 12 July 2018 (2 pages)
10 December 2018Termination of appointment of Edwina Louise Grosvenor as a director on 12 July 2018 (1 page)
10 December 2018Appointment of Mr Shabaz Mohammed as a director on 12 July 2018 (2 pages)
5 July 2018Accounts for a small company made up to 31 December 2017 (16 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Appointment of Mrs Jane Sanderson as a director on 4 December 2017 (2 pages)
4 December 2017Appointment of Mrs Jane Sanderson as a director on 4 December 2017 (2 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 December 2015 (15 pages)
5 August 2016Full accounts made up to 31 December 2015 (15 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(11 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(11 pages)
11 December 2015Register inspection address has been changed to The Clink Restaurant Company Ltd Hmp Highdown Highdown Lane Sutton Surrey SM2 5PJ (1 page)
11 December 2015Register inspection address has been changed to The Clink Restaurant Company Ltd Hmp Highdown Highdown Lane Sutton Surrey SM2 5PJ (1 page)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(10 pages)
2 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(10 pages)
2 January 2015Appointment of Sir William Samuel Atkinson as a director on 23 July 2014 (2 pages)
2 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(10 pages)
2 January 2015Appointment of Sir William Samuel Atkinson as a director on 23 July 2014 (2 pages)
17 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 17 November 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(8 pages)
23 December 2013Appointment of Mr Alberto Crisci as a director (2 pages)
23 December 2013Appointment of Ms Rosemary Davidson as a director (2 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(8 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(8 pages)
23 December 2013Appointment of Ms Deborah Gay Whitworth as a director (2 pages)
23 December 2013Appointment of Ms Deborah Whitworth as a secretary (2 pages)
23 December 2013Appointment of Ms Deborah Gay Whitworth as a director (2 pages)
23 December 2013Appointment of Ms Rosemary Davidson as a director (2 pages)
23 December 2013Appointment of Ms Deborah Whitworth as a secretary (2 pages)
23 December 2013Appointment of Mr Alberto Crisci as a director (2 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
21 January 2013Director's details changed for Mr Timothy Andrew De Burgh Wates on 31 December 2012 (2 pages)
21 January 2013Director's details changed for Mr Timothy Andrew De Burgh Wates on 31 December 2012 (2 pages)
21 January 2013Director's details changed for Mr Finlay Thomas Kennedy Scott on 31 December 2012 (2 pages)
21 January 2013Director's details changed for Mr Finlay Thomas Kennedy Scott on 31 December 2012 (2 pages)
21 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 May 2011Appointment of Lady Edwina Louise Grosvenor as a director (3 pages)
27 May 2011Appointment of Timothy Wates as a director (3 pages)
27 May 2011Appointment of Christopher Alan Moore as a director (3 pages)
27 May 2011Appointment of Christopher Alan Moore as a director (3 pages)
27 May 2011Appointment of Lady Edwina Louise Grosvenor as a director (3 pages)
27 May 2011Appointment of Timothy Wates as a director (3 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
18 January 2010Appointment of Finlay Thomas Kennedy Scott as a director (4 pages)
18 January 2010Appointment of Kevin David Mcgrath as a director (3 pages)
18 January 2010Appointment of Finlay Thomas Kennedy Scott as a director (4 pages)
18 January 2010Appointment of Kevin David Mcgrath as a director (3 pages)
12 January 2010Termination of appointment of Filex Nominees Limited as a director (2 pages)
12 January 2010Termination of appointment of Katherine Claydon as a director (2 pages)
12 January 2010Termination of appointment of Katherine Claydon as a director (2 pages)
12 January 2010Termination of appointment of Filex Nominees Limited as a director (2 pages)
3 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-18
(1 page)
3 January 2010Company name changed finlaw 631 LIMITED\certificate issued on 03/01/10
  • CONNOT ‐
(3 pages)
3 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-18
(1 page)
3 January 2010Company name changed finlaw 631 LIMITED\certificate issued on 03/01/10
  • CONNOT ‐
(3 pages)
10 December 2009Appointment of Filex Nominees Limited as a director (3 pages)
10 December 2009Appointment of Filex Nominees Limited as a director (3 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)