About

Registered Number: 06040746
Date of Incorporation: 03/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: The Old Barrel Store, Draymans Lane, Marlow, SL7 2FF,

 

Based in Marlow, The Link Foundation was founded on 03 January 2007, it has a status of "Active". We do not know the number of employees at this business. The current directors of the organisation are Loughrey, Una Mary, Allanson, Annette, Jeyasingham, Elizabeth, Roberts, Kathryn, Welch, Sarah Elizabeth, Walter, Karen Lorraine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLANSON, Annette 01 April 2008 - 1
JEYASINGHAM, Elizabeth 03 January 2007 - 1
ROBERTS, Kathryn 14 September 2013 - 1
WELCH, Sarah Elizabeth 05 December 2018 - 1
Secretary Name Appointed Resigned Total Appointments
LOUGHREY, Una Mary 10 February 2014 - 1
WALTER, Karen Lorraine 03 January 2007 08 January 2008 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AP01 - Appointment of director 15 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 12 October 2016
AD01 - Change of registered office address 13 September 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 09 February 2015
AR01 - Annual Return 06 February 2015
AD01 - Change of registered office address 06 February 2015
AD01 - Change of registered office address 06 February 2015
AA - Annual Accounts 09 October 2014
AP03 - Appointment of secretary 10 February 2014
AR01 - Annual Return 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 06 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 03 November 2008
225 - Change of Accounting Reference Date 03 November 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363a - Annual Return 09 January 2008
NEWINC - New incorporation documents 03 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.