About

Registered Number: 02857808
Date of Incorporation: 28/09/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: 8-10 Station Road, Manor Park, London, E12 5BT,

 

Established in 1993, Indialink (UK) Ltd are based in London, it has a status of "Active". The organisation has 13 directors listed in the Companies House registry. We do not know the number of employees at Indialink (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RALLEIGH, Krishan Dev 07 October 1993 - 1
RALLEIGH, Vijay 25 October 1995 - 1
SHARMA, Sandeep 16 September 1995 - 1
AGGARWAL, Ajay Kumar 07 October 1993 19 January 1995 1
DAS, Tusarkanti 10 April 1996 28 November 1999 1
KAPOOR, Rajinder Nath 14 February 1996 11 January 2000 1
LOOMBA, Roma 16 September 1995 11 January 2000 1
MISRA, Sudhir Kumar 07 October 1993 11 January 2000 1
NAGPAL, Yash Vir 26 August 1999 31 October 2004 1
PANDE, Balwant 07 October 1993 24 November 1998 1
PATEL, Rehul 01 March 1995 19 December 1996 1
SHARMA, Satya Paul, Dr 01 March 1997 31 March 1997 1
Secretary Name Appointed Resigned Total Appointments
FKST (SECRETARIES) LIMITED 06 July 1994 01 January 1995 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 September 2020
AD01 - Change of registered office address 23 September 2020
CS01 - N/A 03 December 2019
PSC04 - N/A 03 December 2019
CH01 - Change of particulars for director 02 December 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 25 July 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 08 August 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 10 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 30 November 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 01 August 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
363s - Annual Return 04 December 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
AA - Annual Accounts 21 November 1996
288 - N/A 27 November 1995
363s - Annual Return 13 November 1995
123 - Notice of increase in nominal capital 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
AA - Annual Accounts 27 July 1995
RESOLUTIONS - N/A 09 April 1995
RESOLUTIONS - N/A 09 April 1995
123 - Notice of increase in nominal capital 09 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1995
288 - N/A 09 April 1995
288 - N/A 15 February 1995
363s - Annual Return 05 December 1994
288 - N/A 30 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
287 - Change in situation or address of Registered Office 19 October 1993
NEWINC - New incorporation documents 28 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.