Company NameClink Trading Limited
Company StatusActive
Company Number09926424
CategoryPrivate Limited Company
Incorporation Date22 December 2015(8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Deborah Gay Whitworth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Finlay Thomas Kennedy Scott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClink Trading Limited C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
Secretary NameDeborah Whitworth
StatusCurrent
Appointed22 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Jonathan Whitfield
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressClink Trading Limited 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
Appointed22 March 2022(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressClink Trading Limited C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
Director NameAlberto Crisci
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(same day as company formation)
RoleCatering Manager
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Christopher Alan Moore
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG

Location

Registered AddressClink Trading Limited C/O Hmp High Down
Highdown Lane
Sutton
SM2 5PJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

27 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
10 August 2023Accounts for a small company made up to 31 December 2022 (19 pages)
3 May 2023Registered office address changed from No.1 London Bridge London SE1 9BG England to Clink Trading Limited C/O Hmp High Down Highdown Lane Sutton SM2 5PJ on 3 May 2023 (1 page)
1 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (17 pages)
4 April 2022Appointment of Ms Yvonne Mary Thomas as a director on 22 March 2022 (2 pages)
4 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
4 January 2022Termination of appointment of Christopher Alan Moore as a director on 31 December 2021 (1 page)
29 July 2021Accounts for a small company made up to 31 December 2020 (18 pages)
1 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
22 October 2020Accounts for a small company made up to 31 December 2019 (16 pages)
24 August 2020Termination of appointment of Alberto Crisci as a director on 18 August 2020 (1 page)
31 December 2019Confirmation statement made on 21 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 Jonathan Whitfield as a director on 1 July 2019 (2 pages)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2015Incorporation
Statement of capital on 2015-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 December 2015Incorporation
Statement of capital on 2015-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)