Company NameThe Clink Charity
Company StatusActive
Company Number07157540
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 February 2010(14 years, 2 months ago)
Previous NameThe Clink Training Project

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameKevin David McGrath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clink Charity C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
Director NameMr Finlay Thomas Kennedy Scott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clink Charity C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
Secretary NameMrs Debbie Whitworth
StatusCurrent
Appointed31 December 2013(3 years, 10 months 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, 5 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 NameMs Bojana Ignjatovic
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleEconomic Consultant
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, 1 month 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(11 years, 10 months 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 Naina Patel
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(13 years 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 NameMr Michael Balogun
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(13 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleActor
Country of ResidenceEngland
Correspondence AddressThe Clink Charity C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
Director NameMr David Morgan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(13 years, 11 months after company formation)
Appointment Duration3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Clink Charity C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
Director NameMr Harry Morley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(13 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clink Charity C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
Director NameAlberto Crisci
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(2 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 August 2020)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMs Kathleen Attracta Quigley-Ruby
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
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, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 July 2018)
RolePhilanthropist
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Timothy Andrew De Burgh Wates
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(1 year, 2 months after company formation)
Appointment Duration12 years (resigned 27 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clink Charity C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
Director NameMr Christopher Alan Moore
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMrs Rosie Black
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(3 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 May 2022)
RoleBarrister
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, 4 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

Contact

Websitetheclinkcharity.com
Telephone020 86789007
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

Financials

Year2014
Turnover£1,512,953
Net Worth£1,056,220
Cash£310,296
Current Liabilities£169,988

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 3 weeks ago)
Next Return Due1 March 2025 (9 months, 3 weeks from now)

Filing History

22 October 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
24 August 2020Termination of appointment of Alberto Crisci as a director on 18 August 2020 (1 page)
2 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
7 August 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Edwina Louise Grosvenor as a director on 12 July 2018 (1 page)
5 July 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
9 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
6 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
6 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
5 August 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
5 August 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
2 March 2016Register inspection address has been changed to The Clink Charity C/O Hmp High Down Highdown Lane Sutton Surrey SM2 5PJ (1 page)
2 March 2016Annual return made up to 15 February 2016 no member list (6 pages)
2 March 2016Annual return made up to 15 February 2016 no member list (6 pages)
2 March 2016Register inspection address has been changed to The Clink Charity C/O Hmp High Down Highdown Lane Sutton Surrey SM2 5PJ (1 page)
12 November 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
12 November 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
9 March 2015Director's details changed for Mr Timothy Andrew De Burgh Wates on 31 March 2014 (2 pages)
9 March 2015Director's details changed for Kevin David Mcgrath on 31 March 2014 (2 pages)
9 March 2015Director's details changed for Mr Timothy Andrew De Burgh Wates on 31 March 2014 (2 pages)
9 March 2015Director's details changed for Mr Finlay Thomas Kennedy Scott on 31 March 2014 (2 pages)
9 March 2015Annual return made up to 15 February 2015 no member list (5 pages)
9 March 2015Director's details changed for Lady Edwina Louise Grosvenor on 31 March 2014 (2 pages)
9 March 2015Director's details changed for Kevin David Mcgrath on 31 March 2014 (2 pages)
9 March 2015Director's details changed for Alberto Crisci on 31 March 2014 (2 pages)
9 March 2015Director's details changed for Lady Edwina Louise Grosvenor on 31 March 2014 (2 pages)
9 March 2015Appointment of Sir William Samuel Atkinson as a director on 23 July 2014 (2 pages)
9 March 2015Annual return made up to 15 February 2015 no member list (5 pages)
9 March 2015Appointment of Sir William Samuel Atkinson as a director on 23 July 2014 (2 pages)
9 March 2015Director's details changed for Mr Finlay Thomas Kennedy Scott on 31 March 2014 (2 pages)
9 March 2015Director's details changed for Alberto Crisci on 31 March 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)
6 November 2014Group of companies' accounts made up to 31 December 2013 (17 pages)
6 November 2014Group of companies' accounts made up to 31 December 2013 (17 pages)
28 April 2014Appointment of Mrs Rosie Black as a director (2 pages)
28 April 2014Appointment of Mrs Debbie Whitworth as a secretary (2 pages)
28 April 2014Annual return made up to 15 February 2014 no member list (8 pages)
28 April 2014Appointment of Mrs Rosie Black as a director (2 pages)
28 April 2014Appointment of Mrs Debbie Whitworth as a secretary (2 pages)
28 April 2014Annual return made up to 15 February 2014 no member list (8 pages)
10 June 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
10 June 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
20 February 2013Annual return made up to 15 February 2013 no member list (7 pages)
20 February 2013Annual return made up to 15 February 2013 no member list (7 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
15 March 2012Termination of appointment of Kathleen Quigley-Ruby as a director (1 page)
15 March 2012Termination of appointment of Kathleen Quigley-Ruby as a director (1 page)
23 February 2012Appointment of Christopher Alan Moore as a director (2 pages)
23 February 2012Annual return made up to 15 February 2012 no member list (8 pages)
23 February 2012Appointment of Christopher Alan Moore as a director (2 pages)
23 February 2012Annual return made up to 15 February 2012 no member list (8 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
9 June 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
9 June 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
17 May 2011Appointment of Mr Timothy Andrew De Burgh Wates as a director (3 pages)
17 May 2011Appointment of Mr Timothy Andrew De Burgh Wates as a director (3 pages)
10 May 2011Appointment of Lady Edwina Louise Grosvenor as a director (3 pages)
10 May 2011Appointment of Lady Edwina Louise Grosvenor as a director (3 pages)
14 March 2011Annual return made up to 15 February 2011 no member list (5 pages)
14 March 2011Annual return made up to 15 February 2011 no member list (5 pages)
8 July 2010Company name changed the clink training project\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2010-04-10
(2 pages)
8 July 2010Company name changed the clink training project\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2010-04-10
(2 pages)
6 July 2010Change of name with request to seek comments from relevant body (2 pages)
6 July 2010Change of name with request to seek comments from relevant body (2 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Change of name notice (2 pages)
21 April 2010Appointment of Alberto Crisci as a director (3 pages)
21 April 2010Appointment of Kathleen Quigley-Ruby as a director (3 pages)
21 April 2010Appointment of Kathleen Quigley-Ruby as a director (3 pages)
21 April 2010Appointment of Alberto Crisci as a director (3 pages)
15 February 2010Incorporation (36 pages)
15 February 2010Incorporation (36 pages)