Background WavePink WaveYellow Wave

INTERNATIONAL FOOD LINK LIMITED (03272529)

INTERNATIONAL FOOD LINK LIMITED (03272529) is an active UK company. incorporated on 1 November 1996. with registered office in Maldon. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco and 3 other business activities. INTERNATIONAL FOOD LINK LIMITED has been registered for 29 years. Current directors include HORTON, Raymond, STEVENS, Kevin George, STUBBINGS, John Peter.

Company Number
03272529
Status
active
Type
ltd
Incorporated
1 November 1996
Age
29 years
Address
Arlington House West Station Business Park, Maldon, CM9 6FF
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
HORTON, Raymond, STEVENS, Kevin George, STUBBINGS, John Peter
SIC Codes
46170, 49410, 50200, 51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL FOOD LINK LIMITED

INTERNATIONAL FOOD LINK LIMITED is an active company incorporated on 1 November 1996 with the registered office located in Maldon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco and 3 other business activities. INTERNATIONAL FOOD LINK LIMITED was registered 29 years ago.(SIC: 46170, 49410, 50200, 51210)

Status

active

Active since 29 years ago

Company No

03272529

LTD Company

Age

29 Years

Incorporated 1 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Arlington House West Station Business Park Spital Road Maldon, CM9 6FF,

Previous Addresses

Arlington Housec Spital Road Maldon CM9 6FF England
From: 8 July 2019To: 6 August 2019
40-42 High Street Maldon Essex CM9 5PN
From: 1 November 1996To: 8 July 2019
Timeline

3 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Loan Secured
Mar 24
Loan Cleared
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STUBBINGS, John Peter

Active
West Station Business Park, MaldonCM9 6FF
Secretary
Appointed 01 Nov 1996

HORTON, Raymond

Active
West Station Business Park, MaldonCM9 6FF
Born November 1959
Director
Appointed 06 Apr 1997

STEVENS, Kevin George

Active
West Station Business Park, MaldonCM9 6FF
Born October 1963
Director
Appointed 01 Nov 1996

STUBBINGS, John Peter

Active
West Station Business Park, MaldonCM9 6FF
Born March 1960
Director
Appointed 15 Mar 2006

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 01 Nov 1996
Resigned 01 Nov 1996

NICHOLS, Rodney George

Resigned
62 Chalkwell Avenue, Westcliff On SeaSS0 8NN
Born May 1937
Director
Appointed 06 Apr 1997
Resigned 15 Nov 2007

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 01 Nov 1996
Resigned 01 Nov 1996

Persons with significant control

2

West Station Business Park, MaldonCM9 6FF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Raymond Horton

Active
West Station Business Park, MaldonCM9 6FF
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
29 January 2008
169169
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 July 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Legacy
2 February 2007
288cChange of Particulars
Legacy
2 February 2007
190190
Legacy
2 February 2007
353353
Legacy
2 February 2007
287Change of Registered Office
Legacy
20 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 August 2006
AAAnnual Accounts
Auditors Resignation Company
11 May 2006
AUDAUD
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
287Change of Registered Office
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
29 April 2004
225Change of Accounting Reference Date
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
30 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
288cChange of Particulars
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
287Change of Registered Office
Accounts With Accounts Type Small
16 July 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
395Particulars of Mortgage or Charge
Legacy
8 January 1997
225Change of Accounting Reference Date
Legacy
9 November 1996
288aAppointment of Director or Secretary
Legacy
9 November 1996
288aAppointment of Director or Secretary
Legacy
9 November 1996
288bResignation of Director or Secretary
Legacy
9 November 1996
288bResignation of Director or Secretary
Incorporation Company
1 November 1996
NEWINCIncorporation