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.
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 |
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 |
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 |