Community Links Trading Limited LONDON


Founded in 2006, Community Links Trading, classified under reg no. 05737749 is an active company. Currently registered at 105 Barking Road E16 4HQ, London the company has been in the business for eighteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 4 directors in the the company, namely Jonathan D., Chibweka K. and Nigel R. and others. In addition one secretary - Nigel R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Community Links Trading Limited Address / Contact

Office Address 105 Barking Road
Town London
Post code E16 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05737749
Date of Incorporation Thu, 9th Mar 2006
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Jonathan D.

Position: Director

Appointed: 20 June 2022

Chibweka K.

Position: Director

Appointed: 20 June 2022

Nigel R.

Position: Director

Appointed: 20 June 2022

Simon M.

Position: Director

Appointed: 27 September 2021

Nigel R.

Position: Secretary

Appointed: 01 March 2019

Christopher W.

Position: Director

Appointed: 04 February 2019

Resigned: 20 June 2022

Alan L.

Position: Director

Appointed: 01 June 2017

Resigned: 04 February 2019

Javid C.

Position: Director

Appointed: 01 June 2017

Resigned: 27 September 2022

Teresa P.

Position: Director

Appointed: 15 September 2016

Resigned: 08 September 2020

Arvinda G.

Position: Director

Appointed: 04 July 2016

Resigned: 28 February 2019

Arvinda G.

Position: Secretary

Appointed: 04 July 2016

Resigned: 28 February 2019

Stephen W.

Position: Director

Appointed: 22 February 2016

Resigned: 30 November 2017

Gillian B.

Position: Director

Appointed: 22 February 2016

Resigned: 01 November 2020

Geraldine B.

Position: Secretary

Appointed: 30 June 2014

Resigned: 04 July 2016

David W.

Position: Director

Appointed: 19 July 2012

Resigned: 25 January 2017

Stephen J.

Position: Director

Appointed: 16 May 2011

Resigned: 30 June 2014

Andrea R.

Position: Director

Appointed: 16 May 2011

Resigned: 11 November 2014

Adam M.

Position: Director

Appointed: 16 May 2011

Resigned: 31 October 2014

Michael G.

Position: Director

Appointed: 16 May 2011

Resigned: 31 July 2012

Anand T.

Position: Director

Appointed: 16 May 2011

Resigned: 03 March 2015

Leslie D.

Position: Secretary

Appointed: 12 May 2011

Resigned: 29 November 2013

Leslie D.

Position: Director

Appointed: 03 May 2011

Resigned: 29 November 2013

Geraldine B.

Position: Director

Appointed: 20 February 2010

Resigned: 04 July 2016

Jane P.

Position: Secretary

Appointed: 28 August 2009

Resigned: 12 May 2011

Kevin J.

Position: Director

Appointed: 30 June 2008

Resigned: 17 October 2014

Karl F.

Position: Director

Appointed: 30 June 2008

Resigned: 12 May 2011

Stuart R.

Position: Director

Appointed: 12 April 2006

Resigned: 30 June 2008

Duncan S.

Position: Director

Appointed: 12 April 2006

Resigned: 01 April 2014

Charles R.

Position: Director

Appointed: 12 April 2006

Resigned: 12 May 2011

Stanley H.

Position: Director

Appointed: 12 April 2006

Resigned: 25 January 2017

Gordon L.

Position: Director

Appointed: 12 April 2006

Resigned: 02 September 2009

Gordon L.

Position: Secretary

Appointed: 12 April 2006

Resigned: 02 September 2009

Christopher A.

Position: Director

Appointed: 12 April 2006

Resigned: 09 November 2009

Stanley H.

Position: Secretary

Appointed: 07 April 2006

Resigned: 12 April 2006

Max W.

Position: Director

Appointed: 07 April 2006

Resigned: 06 April 2009

Morley & Scott Corporate Services Limited

Position: Corporate Director

Appointed: 09 March 2006

Resigned: 07 April 2006

Reynolds R.

Position: Secretary

Appointed: 09 March 2006

Resigned: 07 April 2006

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Catch 22 Charity Limited from London, England. The abovementioned PSC is categorised as "a company limited by guarantee". The abovementioned PSC.

Catch 22 Charity Limited

27 Pear Tree Street, London, EC1V 3AG, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered England & Wales
Registration number 06577534
Notified on 3 February 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-31
Balance Sheet
Cash Bank On Hand43 370197 063
Current Assets457 270509 690
Debtors413 900312 627
Other Debtors120 33829 227
Property Plant Equipment13 90327 989
Other
Accumulated Depreciation Impairment Property Plant Equipment19 07723 825
Administrative Expenses36 97842 657
Amounts Owed To Group Undertakings204 821393 353
Comprehensive Income Expense147 159172 563
Cost Sales590 985571 891
Creditors328 677525 388
Increase From Depreciation Charge For Year Property Plant Equipment 4 748
Net Current Assets Liabilities128 593-15 698
Operating Profit Loss147 159172 563
Other Creditors48 66053 788
Other Distributions To Owners Decrease Increase In Equity141 819302 768
Other Taxation Social Security Payable31 59847 929
Profit Loss147 159172 563
Property Plant Equipment Gross Cost32 98051 814
Total Additions Including From Business Combinations Property Plant Equipment 18 834
Total Assets Less Current Liabilities142 49612 291
Trade Creditors Trade Payables43 59830 318
Trade Debtors Trade Receivables293 562283 400
Turnover Revenue775 122787 111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a small company made up to August 31, 2022
filed on: 8th, June 2023
Free Download (19 pages)

Company search

Advertisements