INTERLINK DIRECT LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8EY

Company number 03938482
Status Active
Incorporation Date 2 March 2000
Company Type Private Limited Company
Address 402-404 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, IG8 8EY
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco, 46320 - Wholesale of meat and meat products, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Fu Leung Kwok as a director on 1 December 2016. The most likely internet sites of INTERLINK DIRECT LIMITED are www.interlinkdirect.co.uk, and www.interlink-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Interlink Direct Limited is a Private Limited Company. The company registration number is 03938482. Interlink Direct Limited has been working since 02 March 2000. The present status of the company is Active. The registered address of Interlink Direct Limited is 402 404 Roding Lane South Woodford Green Essex Ig8 8ey. . KWOK, Fu Kit is a Secretary of the company. KWOK, Fu Kit is a Director of the company. KWOK, Fu Leung is a Director of the company. KWOK, Yin Ha is a Director of the company. Secretary YU, Gia Ninh has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director YU, Gia Ninh has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
KWOK, Fu Kit
Appointed Date: 07 June 2002

Director
KWOK, Fu Kit
Appointed Date: 01 December 2016
59 years old

Director
KWOK, Fu Leung
Appointed Date: 01 December 2016
58 years old

Director
KWOK, Yin Ha
Appointed Date: 03 March 2000
68 years old

Resigned Directors

Secretary
YU, Gia Ninh
Resigned: 07 June 2002
Appointed Date: 02 March 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 March 2000
Appointed Date: 02 March 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 March 2000
Appointed Date: 02 March 2000

Director
YU, Gia Ninh
Resigned: 07 June 2002
Appointed Date: 02 March 2000
59 years old

Persons With Significant Control

Ms Yin Ha Kwok
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

INTERLINK DIRECT LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
05 Dec 2016
Appointment of Mr Fu Leung Kwok as a director on 1 December 2016
05 Dec 2016
Appointment of Mr Fu Kit Kwok as a director on 1 December 2016
29 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

...
... and 51 more events
07 Mar 2000
New director appointed
07 Mar 2000
New secretary appointed;new director appointed
07 Mar 2000
Director resigned
07 Mar 2000
Secretary resigned
02 Mar 2000
Incorporation

INTERLINK DIRECT LIMITED Charges

25 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 404 roding lane south woodford green essex.
29 March 2010
Debenture
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2009
Legal charge
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 402 roding lane south woodford green t/no:EGL202999.
16 December 2009
Debenture
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property assets rights and revenues of…
5 December 2008
Rent deposit deed
Delivered: 10 December 2008
Status: Satisfied on 6 January 2010
Persons entitled: Sidney Morris Henry Alexander Brecher and Anthony Jack Danser as Trustees for the Fenston Estate Discretionary Settled Fund
Description: £156,828.00 together with any sums paid into the separate…
31 October 2001
All assets debenture
Delivered: 8 November 2001
Status: Satisfied on 3 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…