Company number 04039018
Status Active
Incorporation Date 24 July 2000
Company Type Private Limited Company
Address WACO UK LIMITED, CATFOSS LANE, BRANDESBURTON, EAST YORKSHIRE, YO25 8EJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 24 July 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of INTERLINK SUPPORT SERVICES LIMITED are www.interlinksupportservices.co.uk, and www.interlink-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Nafferton Rail Station is 7.5 miles; to Beverley Rail Station is 8.2 miles; to Cottingham Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interlink Support Services Limited is a Private Limited Company.
The company registration number is 04039018. Interlink Support Services Limited has been working since 24 July 2000.
The present status of the company is Active. The registered address of Interlink Support Services Limited is Waco Uk Limited Catfoss Lane Brandesburton East Yorkshire Yo25 8ej. . GLOVER, Craig is a Secretary of the company. DE SA, Eugenio Pereira Carneiro is a Director of the company. GOODBURN, Stephen John Michael is a Director of the company. Secretary DARLEY, Antony Robert has been resigned. Secretary GOODBURN, Stephen John Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ADDISON, Alvin Mark has been resigned. Director BLAIR, David Hurst has been resigned. Director BROWN, Alexander Mitchell has been resigned. Director BURT, Richard George Vincent has been resigned. Director DARLEY, Antony Robert has been resigned. Director SHIELDS, Alastair Craig Colquhoun has been resigned. Director VICE, Royden Thomas has been resigned. Director WORLLEDGE, Peter John Franklin has been resigned. Director WORLLEDGE, Peter John Franklin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 August 2000
Appointed Date: 24 July 2000
Director
BLAIR, David Hurst
Resigned: 01 September 2004
Appointed Date: 01 August 2000
66 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 August 2000
Appointed Date: 24 July 2000
Persons With Significant Control
Waco International Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
INTERLINK SUPPORT SERVICES LIMITED Events
13 Mar 2017
Accounts for a dormant company made up to 30 June 2016
09 Sep 2016
Confirmation statement made on 24 July 2016 with updates
22 Jan 2016
Accounts for a dormant company made up to 30 June 2015
05 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
10 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 113 more events
01 Sep 2000
New secretary appointed;new director appointed
11 Aug 2000
Memorandum and Articles of Association
09 Aug 2000
Company name changed barnsilver supplies LIMITED\certificate issued on 10/08/00
08 Aug 2000
Registered office changed on 08/08/00 from: 780-790 finchley road london NW11 7TJ
24 Jul 2000
Incorporation
19 December 2005
Debenture
Delivered: 29 December 2005
Status: Satisfied
on 2 August 2011
Persons entitled: Ubs Nominees Pty Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
6 September 2004
Debenture
Delivered: 17 September 2004
Status: Satisfied
on 23 December 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2002
Debenture
Delivered: 9 October 2002
Status: Satisfied
on 9 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2002
Charge of deposit
Delivered: 10 October 2002
Status: Satisfied
on 9 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The initial deposit and all other deposits credited to…
27 August 2002
Debenture
Delivered: 14 September 2002
Status: Satisfied
on 9 September 2004
Persons entitled: Lewis Resources Limited
Description: Fixed and floating charges over the undertaking and all…