Company NameInterlink Online Limited
Company StatusActive
Company Number11305441
CategoryPrivate Limited Company
Incorporation Date11 April 2018(6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Jay Gorga
Date of BirthApril 1994 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed11 April 2018(same day as company formation)
RoleMedia Sales
Country of ResidenceUnited Kingdom
Correspondence Address10 Devonshire Square
London
EC2M 4YP
Director NameMr Andrew McLernon
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed11 April 2018(same day as company formation)
RoleMedia Sales
Country of ResidenceUnited Kingdom
Correspondence Address10 Devonshire Square
London
EC2M 4YP
Director NameMr Gregory Christopher Baxter
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWework, The Hewett 14 Hewett Street
London
EC2A 3NP

Location

Registered Address10 Devonshire Square
London
EC2M 4YP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

7 December 2023Registered office address changed from Wework, the Hewett 14 Hewett Street London EC2A 3NP England to 10 Devonshire Square London EC2M 4YP on 7 December 2023 (1 page)
13 November 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
28 July 2023Confirmation statement made on 19 July 2023 with updates (5 pages)
17 January 2023Appointment of Mr Gregory Christopher Baxter as a director on 17 January 2023 (2 pages)
20 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
10 August 2022Registered office address changed from 19-21 Great Tower Street London EC3R 5AR United Kingdom to Wework, the Hewett 14 Hewett Street London EC2A 3NP on 10 August 2022 (1 page)
19 July 2022Confirmation statement made on 19 July 2022 with updates (5 pages)
25 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
3 August 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
31 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
21 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
9 January 2020Registered office address changed from City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom to 19-21 Great Tower Street London EC3R 5AR on 9 January 2020 (1 page)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
2 October 2018Change of details for Mr Andrew Mclernon as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA on 1 October 2018 (1 page)
11 April 2018Incorporation
Statement of capital on 2018-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)