About

Registered Number: 03938482
Date of Incorporation: 02/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 402-404 Roding Lane South, Woodford Green, Essex, IG8 8EY

 

Based in Woodford Green, Interlink Direct Ltd was established in 2000, it's status in the Companies House registry is set to "Active". Kwok, Fu Kit, Kwok, Fu Kit, Kwok, Fu Leung, Yu, Gia Ninh are listed as the directors of the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KWOK, Fu Kit 01 December 2016 - 1
KWOK, Fu Leung 01 December 2016 - 1
YU, Gia Ninh 02 March 2000 07 June 2002 1
Secretary Name Appointed Resigned Total Appointments
KWOK, Fu Kit 07 June 2002 - 1

Filing History

Document Type Date
RP04CS01 - N/A 13 August 2020
RP04CS01 - N/A 13 August 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 02 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 10 December 2013
AUD - Auditor's letter of resignation 10 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 13 March 2013
CH03 - Change of particulars for secretary 13 March 2013
AD01 - Change of registered office address 13 March 2013
MG01 - Particulars of a mortgage or charge 28 June 2012
MG01 - Particulars of a mortgage or charge 26 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 11 March 2011
AD01 - Change of registered office address 11 March 2011
AA - Annual Accounts 30 January 2011
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
DISS40 - Notice of striking-off action discontinued 11 September 2010
AA - Annual Accounts 09 September 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2010
MG01 - Particulars of a mortgage or charge 18 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 20 March 2009
395 - Particulars of a mortgage or charge 10 December 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
287 - Change in situation or address of Registered Office 13 January 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 26 March 2003
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 25 March 2002
395 - Particulars of a mortgage or charge 08 November 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 26 April 2001
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
NEWINC - New incorporation documents 02 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 June 2012 Outstanding

N/A

Debenture 29 March 2010 Outstanding

N/A

Legal charge 21 December 2009 Outstanding

N/A

Debenture 16 December 2009 Outstanding

N/A

Rent deposit deed 05 December 2008 Fully Satisfied

N/A

All assets debenture 31 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.