CHINALINK INVESTMENT LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG10 4BN

Company number 02054683
Status Active - Proposal to Strike off
Incorporation Date 12 September 1986
Company Type Private Limited Company
Address 13-17 HIGH BEECH ROAD, LOUGHTON, ESSEX, IG10 4BN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Termination of appointment of Monita Chee Yane Sinclair as a secretary on 31 August 2016. The most likely internet sites of CHINALINK INVESTMENT LIMITED are www.chinalinkinvestment.co.uk, and www.chinalink-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Barking Rail Station is 7.5 miles; to Clapton Rail Station is 7.5 miles; to Bethnal Green Rail Station is 9.7 miles; to Barbican Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chinalink Investment Limited is a Private Limited Company. The company registration number is 02054683. Chinalink Investment Limited has been working since 12 September 1986. The present status of the company is Active - Proposal to Strike off. The registered address of Chinalink Investment Limited is 13 17 High Beech Road Loughton Essex Ig10 4bn. . LAM, Andy Sai Chong is a Director of the company. Secretary NUTTAL, Malcolm Gregory has been resigned. Secretary SINCLAIR, Monita Chee Yane has been resigned. Secretary TSE, Kam Ki has been resigned. Director LAU, Danny Tat Pong has been resigned. Director LAU, Ta Pong has been resigned. Director NUTTAL, Malcolm Gregory has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
LAM, Andy Sai Chong

76 years old

Resigned Directors

Secretary
NUTTAL, Malcolm Gregory
Resigned: 04 August 1992

Secretary
SINCLAIR, Monita Chee Yane
Resigned: 31 August 2016
Appointed Date: 02 August 2008

Secretary
TSE, Kam Ki
Resigned: 02 August 2008
Appointed Date: 04 August 1992

Director
LAU, Danny Tat Pong
Resigned: 01 September 2011
Appointed Date: 01 April 2005
72 years old

Director
LAU, Ta Pong
Resigned: 19 December 2002
Appointed Date: 01 June 2000
72 years old

Director
NUTTAL, Malcolm Gregory
Resigned: 19 September 1991
78 years old

CHINALINK INVESTMENT LIMITED Events

10 Jan 2017
Compulsory strike-off action has been suspended
13 Dec 2016
First Gazette notice for compulsory strike-off
09 Nov 2016
Termination of appointment of Monita Chee Yane Sinclair as a secretary on 31 August 2016
15 Jun 2016
Satisfaction of charge 3 in full
15 Jun 2016
Satisfaction of charge 4 in full
...
... and 105 more events
05 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Sep 1987
Particulars of mortgage/charge

01 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Sep 1986
Registered office changed on 15/09/86 from: 124-128 city road london EC1V 2NJ

12 Sep 1986
Certificate of Incorporation

CHINALINK INVESTMENT LIMITED Charges

6 August 2002
Legal charge
Delivered: 8 August 2002
Status: Satisfied on 15 June 2016
Persons entitled: The Bank of East Asia, Limited
Description: The property k/a 62 stanley road chingford london E4 t/no…
21 June 2002
Legal charge
Delivered: 26 June 2002
Status: Satisfied on 1 May 2013
Persons entitled: The Bank of East Asia Limited
Description: L/H 67 howard lodge boleyn court epping new road buckhurst…
10 July 2000
Legal charge
Delivered: 12 July 2000
Status: Satisfied on 15 June 2016
Persons entitled: Bank of East Asia Limited
Description: L/H premises situate and k/a flat 36 boleyn court epping…
11 November 1994
Legal charge
Delivered: 15 November 1994
Status: Satisfied on 15 June 2016
Persons entitled: The Bank of East Asia Limited
Description: 170 station road north chingford in the l/b of waltham…
22 November 1989
Legal charge
Delivered: 12 December 1989
Status: Satisfied on 13 January 2001
Persons entitled: Barclays Bank PLC
Description: 170 station rd chingford waltham forest london t/no egl…
27 August 1987
Legal charge
Delivered: 11 September 1987
Status: Satisfied on 13 January 2001
Persons entitled: Security Pacific Trust Limited
Description: F/H property k/a 170 station road chingford title no egl…