Highdown Lane
Sutton
SM2 5PJ
Director Name | Mr Finlay Thomas Kennedy Scott |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clink Charity C/O Hmp High Down Highdown Lane Sutton SM2 5PJ |
Secretary Name | Mrs Debbie Whitworth |
---|---|
Status | Current |
Appointed | 31 December 2013(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | The Clink Charity C/O Hmp High Down Highdown Lane Sutton SM2 5PJ |
Director Name | Sir William Samuel Atkinson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2014(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clink Charity C/O Hmp High Down Highdown Lane Sutton SM2 5PJ |
Director Name | Ms Bojana Ignjatovic |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Economic Consultant |
Country of Residence | England |
Correspondence Address | The Clink Charity C/O Hmp High Down Highdown Lane Sutton SM2 5PJ |
Director Name | Rt Revd David Stuart Walker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Bishop |
Country of Residence | England |
Correspondence Address | The Clink Charity C/O Hmp High Down Highdown Lane Sutton SM2 5PJ |
Director Name | Mr Curtis Mark Juman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clink Charity C/O Hmp High Down Highdown Lane Sutton SM2 5PJ |
Director Name | Ms Naina Patel |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(13 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | The Clink Charity C/O Hmp High Down Highdown Lane Sutton SM2 5PJ |
Director Name | Mr Michael Balogun |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Actor |
Country of Residence | England |
Correspondence Address | The Clink Charity C/O Hmp High Down Highdown Lane Sutton SM2 5PJ |
Director Name | Mr David Morgan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(13 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Clink Charity C/O Hmp High Down Highdown Lane Sutton SM2 5PJ |
Director Name | Mr Harry Morley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(13 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clink Charity C/O Hmp High Down Highdown Lane Sutton SM2 5PJ |
Director Name | Alberto Crisci |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 August 2020) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | Ms Kathleen Attracta Quigley-Ruby |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Lady Edwina Louise Grosvenor |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 July 2018) |
Role | Philanthropist |
Country of Residence | United Kingdom |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | Mr Timothy Andrew De Burgh Wates |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 12 years (resigned 27 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clink Charity C/O Hmp High Down Highdown Lane Sutton SM2 5PJ |
Director Name | Mr Christopher Alan Moore |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | Mrs Rosie Black |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 May 2022) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | Mr Shabaz Mohammed |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2021) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Website | theclinkcharity.com |
---|---|
Telephone | 020 86789007 |
Telephone region | London |
Registered Address | The Clink Charity C/O Hmp High Down Highdown Lane Sutton SM2 5PJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,512,953 |
Net Worth | £1,056,220 |
Cash | £310,296 |
Current Liabilities | £169,988 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (9 months, 3 weeks from now) |
22 October 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
---|---|
24 August 2020 | Termination of appointment of Alberto Crisci as a director on 18 August 2020 (1 page) |
2 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
7 August 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Edwina Louise Grosvenor as a director on 12 July 2018 (1 page) |
5 July 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
9 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
6 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
6 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
5 August 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
5 August 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
2 March 2016 | Register inspection address has been changed to The Clink Charity C/O Hmp High Down Highdown Lane Sutton Surrey SM2 5PJ (1 page) |
2 March 2016 | Annual return made up to 15 February 2016 no member list (6 pages) |
2 March 2016 | Annual return made up to 15 February 2016 no member list (6 pages) |
2 March 2016 | Register inspection address has been changed to The Clink Charity C/O Hmp High Down Highdown Lane Sutton Surrey SM2 5PJ (1 page) |
12 November 2015 | Group of companies' accounts made up to 31 December 2014 (17 pages) |
12 November 2015 | Group of companies' accounts made up to 31 December 2014 (17 pages) |
9 March 2015 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 31 March 2014 (2 pages) |
9 March 2015 | Director's details changed for Kevin David Mcgrath on 31 March 2014 (2 pages) |
9 March 2015 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 31 March 2014 (2 pages) |
9 March 2015 | Director's details changed for Mr Finlay Thomas Kennedy Scott on 31 March 2014 (2 pages) |
9 March 2015 | Annual return made up to 15 February 2015 no member list (5 pages) |
9 March 2015 | Director's details changed for Lady Edwina Louise Grosvenor on 31 March 2014 (2 pages) |
9 March 2015 | Director's details changed for Kevin David Mcgrath on 31 March 2014 (2 pages) |
9 March 2015 | Director's details changed for Alberto Crisci on 31 March 2014 (2 pages) |
9 March 2015 | Director's details changed for Lady Edwina Louise Grosvenor on 31 March 2014 (2 pages) |
9 March 2015 | Appointment of Sir William Samuel Atkinson as a director on 23 July 2014 (2 pages) |
9 March 2015 | Annual return made up to 15 February 2015 no member list (5 pages) |
9 March 2015 | Appointment of Sir William Samuel Atkinson as a director on 23 July 2014 (2 pages) |
9 March 2015 | Director's details changed for Mr Finlay Thomas Kennedy Scott on 31 March 2014 (2 pages) |
9 March 2015 | Director's details changed for Alberto Crisci on 31 March 2014 (2 pages) |
17 November 2014 | Registered 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 2014 | Registered 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) |
6 November 2014 | Group of companies' accounts made up to 31 December 2013 (17 pages) |
6 November 2014 | Group of companies' accounts made up to 31 December 2013 (17 pages) |
28 April 2014 | Appointment of Mrs Rosie Black as a director (2 pages) |
28 April 2014 | Appointment of Mrs Debbie Whitworth as a secretary (2 pages) |
28 April 2014 | Annual return made up to 15 February 2014 no member list (8 pages) |
28 April 2014 | Appointment of Mrs Rosie Black as a director (2 pages) |
28 April 2014 | Appointment of Mrs Debbie Whitworth as a secretary (2 pages) |
28 April 2014 | Annual return made up to 15 February 2014 no member list (8 pages) |
10 June 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
10 June 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
20 February 2013 | Annual return made up to 15 February 2013 no member list (7 pages) |
20 February 2013 | Annual return made up to 15 February 2013 no member list (7 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
15 March 2012 | Termination of appointment of Kathleen Quigley-Ruby as a director (1 page) |
15 March 2012 | Termination of appointment of Kathleen Quigley-Ruby as a director (1 page) |
23 February 2012 | Appointment of Christopher Alan Moore as a director (2 pages) |
23 February 2012 | Annual return made up to 15 February 2012 no member list (8 pages) |
23 February 2012 | Appointment of Christopher Alan Moore as a director (2 pages) |
23 February 2012 | Annual return made up to 15 February 2012 no member list (8 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
9 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
9 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
17 May 2011 | Appointment of Mr Timothy Andrew De Burgh Wates as a director (3 pages) |
17 May 2011 | Appointment of Mr Timothy Andrew De Burgh Wates as a director (3 pages) |
10 May 2011 | Appointment of Lady Edwina Louise Grosvenor as a director (3 pages) |
10 May 2011 | Appointment of Lady Edwina Louise Grosvenor as a director (3 pages) |
14 March 2011 | Annual return made up to 15 February 2011 no member list (5 pages) |
14 March 2011 | Annual return made up to 15 February 2011 no member list (5 pages) |
8 July 2010 | Company name changed the clink training project\certificate issued on 08/07/10
|
8 July 2010 | Company name changed the clink training project\certificate issued on 08/07/10
|
6 July 2010 | Change of name with request to seek comments from relevant body (2 pages) |
6 July 2010 | Change of name with request to seek comments from relevant body (2 pages) |
18 May 2010 | Change of name notice (2 pages) |
18 May 2010 | Change of name notice (2 pages) |
21 April 2010 | Appointment of Alberto Crisci as a director (3 pages) |
21 April 2010 | Appointment of Kathleen Quigley-Ruby as a director (3 pages) |
21 April 2010 | Appointment of Kathleen Quigley-Ruby as a director (3 pages) |
21 April 2010 | Appointment of Alberto Crisci as a director (3 pages) |
15 February 2010 | Incorporation (36 pages) |
15 February 2010 | Incorporation (36 pages) |