About

Registered Number: 03510949
Date of Incorporation: 16/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: The Rex Building Fourth Floor, 62 Queen Street, London, EC4R 1EB

 

Intralinks Ltd was founded on 16 February 1998 with its registered office in London. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Mark 02 March 1998 01 September 2000 1
CAPRIO, Alexander 28 November 2017 18 March 2019 1
DAMICO, Andrew 13 March 2009 15 December 2011 1
DOUGHERTY, James 02 October 2000 14 March 2002 1
FISHER, Robert 23 June 2004 22 December 2006 1
FRISBERG, William David 02 October 2000 05 November 2001 1
GOLDMAN, Andrew 14 March 2002 01 September 2006 1
HIRSCH, Gary David 03 January 2008 14 October 2010 1
IRVING, Lawrence Raymond 17 May 2017 14 November 2017 1
LAMBERT, Eric Steven 05 November 2001 23 June 2004 1
LANGAN, Gregory 28 November 2017 31 December 2018 1
MULDOON, John 02 March 1998 21 August 2000 1
PLESNER, Anthony 01 September 2006 31 August 2012 1
POOLE, Timothy Giles Elphinstone 02 March 1998 08 November 2000 1
PRAGUE, Ronald 03 March 2017 14 November 2017 1
SEMEL, Scott 31 August 2012 03 March 2017 1
SIMON, Joseph 02 October 2000 15 March 2002 1
WACK JR, Patrick 02 March 1998 12 March 2009 1
Secretary Name Appointed Resigned Total Appointments
ALDBRIDGE SERVICES LONDON LIMITED 23 October 2009 06 August 2010 1
TMF NOMINEES LIMITED 29 September 2010 08 January 2013 1

Filing History

Document Type Date
RP04CS01 - N/A 11 May 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 02 April 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
PSC02 - N/A 28 March 2019
PSC09 - N/A 28 March 2019
AA - Annual Accounts 04 February 2019
TM01 - Termination of appointment of director 18 January 2019
DISS40 - Notice of striking-off action discontinued 16 January 2019
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
PSC08 - N/A 15 October 2018
PSC07 - N/A 15 October 2018
AP01 - Appointment of director 24 September 2018
AA - Annual Accounts 15 June 2018
DISS40 - Notice of striking-off action discontinued 13 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
CS01 - N/A 20 February 2018
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 31 May 2017
TM01 - Termination of appointment of director 30 May 2017
CS01 - N/A 03 April 2017
AP01 - Appointment of director 03 March 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 03 March 2016
AUD - Auditor's letter of resignation 15 June 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 16 December 2014
AD01 - Change of registered office address 11 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 27 February 2013
AP04 - Appointment of corporate secretary 27 February 2013
TM02 - Termination of appointment of secretary 27 February 2013
AA - Annual Accounts 18 February 2013
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
TM01 - Termination of appointment of director 18 April 2011
AR01 - Annual Return 07 March 2011
TM01 - Termination of appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AP04 - Appointment of corporate secretary 14 October 2010
AA - Annual Accounts 02 October 2010
TM02 - Termination of appointment of secretary 11 August 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2010
AP04 - Appointment of corporate secretary 05 November 2009
TM02 - Termination of appointment of secretary 05 November 2009
AA - Annual Accounts 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 30 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
DISS40 - Notice of striking-off action discontinued 10 March 2009
363a - Annual Return 09 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
287 - Change in situation or address of Registered Office 15 July 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
AA - Annual Accounts 31 October 2007
RESOLUTIONS - N/A 05 July 2007
363a - Annual Return 06 March 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 28 December 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
363a - Annual Return 12 April 2005
AA - Annual Accounts 05 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
RESOLUTIONS - N/A 22 October 2004
287 - Change in situation or address of Registered Office 21 October 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
363a - Annual Return 02 March 2004
395 - Particulars of a mortgage or charge 02 October 2003
AA - Annual Accounts 01 October 2003
363a - Annual Return 25 February 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
AA - Annual Accounts 28 October 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
363a - Annual Return 19 March 2002
AA - Annual Accounts 09 January 2002
RESOLUTIONS - N/A 20 December 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 September 2001
395 - Particulars of a mortgage or charge 03 April 2001
363a - Annual Return 15 March 2001
288c - Notice of change of directors or secretaries or in their particulars 22 February 2001
353 - Register of members 22 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
AA - Annual Accounts 04 January 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2000
363s - Annual Return 18 February 2000
RESOLUTIONS - N/A 30 January 2000
RESOLUTIONS - N/A 30 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2000
123 - Notice of increase in nominal capital 30 January 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 16 March 1999
225 - Change of Accounting Reference Date 16 March 1999
288a - Notice of appointment of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
287 - Change in situation or address of Registered Office 23 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
CERTNM - Change of name certificate 13 March 1998
NEWINC - New incorporation documents 16 February 1998

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 12 September 2003 Fully Satisfied

N/A

Rent security deposit deed 19 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.