About

Registered Number: 07632230
Date of Incorporation: 12/05/2011 (13 years and 10 months ago)
Company Status: Active
Registered Address: The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG,

 

Interlink Recruitment Ltd was founded on 12 May 2011 and has its registered office in Manchester, it's status in the Companies House registry is set to "Active". Interlink Recruitment Ltd has 2 directors listed as Rosenthal, Louis Oliver, Rosenthal, Daniel Paul at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSENTHAL, Louis Oliver 07 October 2011 - 1
ROSENTHAL, Daniel Paul 12 May 2011 04 June 2012 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
MR01 - N/A 06 July 2020
RESOLUTIONS - N/A 06 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 January 2020
SH19 - Statement of capital 06 January 2020
CAP-SS - N/A 06 January 2020
MR01 - N/A 19 December 2019
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 September 2019
AD01 - Change of registered office address 25 September 2019
PSC07 - N/A 24 September 2019
PSC02 - N/A 23 September 2019
PSC04 - N/A 20 September 2019
CH01 - Change of particulars for director 20 September 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 27 November 2017
AP01 - Appointment of director 27 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
AD01 - Change of registered office address 23 May 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 28 January 2013
AA01 - Change of accounting reference date 06 November 2012
TM01 - Termination of appointment of director 10 October 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 07 October 2011
CERTNM - Change of name certificate 27 July 2011
NEWINC - New incorporation documents 12 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2020 Outstanding

N/A

A registered charge 19 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.