Background WavePink WaveYellow Wave

CATER LINK LIMITED (03732298)

CATER LINK LIMITED (03732298) is an active UK company. incorporated on 12 March 1999. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. CATER LINK LIMITED has been registered for 27 years. Current directors include BRADLEY, Marc, FLYNN, Richard Anthony, FULLER, Neil and 2 others.

Company Number
03732298
Status
active
Type
ltd
Incorporated
12 March 1999
Age
27 years
Address
300 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BRADLEY, Marc, FLYNN, Richard Anthony, FULLER, Neil, GALE, Stephen Richard, STOREY, Alastair Dunbar
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATER LINK LIMITED

CATER LINK LIMITED is an active company incorporated on 12 March 1999 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. CATER LINK LIMITED was registered 27 years ago.(SIC: 56290)

Status

active

Active since 27 years ago

Company No

03732298

LTD Company

Age

27 Years

Incorporated 12 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 28 December 2023 - 25 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 26 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

300 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 19 March 2013To: 16 August 2019
, the Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
From: 12 March 1999To: 19 March 2013
Timeline

15 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Mar 11
Director Joined
Apr 11
Loan Secured
Nov 13
Loan Cleared
Jan 14
Director Joined
Aug 16
Loan Secured
Dec 16
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
May 19
Director Left
Jun 19
Loan Secured
May 24
Director Left
Jun 25
Director Joined
Jun 25
Loan Secured
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 14 Dec 2007

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1975
Director
Appointed 20 Nov 2007

FLYNN, Richard Anthony

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born September 1966
Director
Appointed 09 Jun 2010

FULLER, Neil

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born May 1971
Director
Appointed 30 Apr 2009

GALE, Stephen Richard

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born March 1988
Director
Appointed 01 Jul 2025

STOREY, Alastair Dunbar

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1953
Director
Appointed 10 Mar 2004

MCKENNA, Anthony Barry

Resigned
The Waterfront, ReadingRG6 1PT
Secretary
Appointed 03 Mar 2004
Resigned 10 Mar 2004

MCKENNA, Helen Pauline

Resigned
Hodges Oast, TonbridgeTN12 7HD
Secretary
Appointed 12 Mar 1999
Resigned 03 Mar 2004

WILSON, Keith James

Resigned
The Waterfront, ReadingRG6 1PT
Secretary
Appointed 10 Mar 2004
Resigned 14 Dec 2007

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 12 Mar 1999
Resigned 12 Mar 1999

BENNETT, John David

Resigned
2, ReadingRG6 1PT
Born June 1963
Director
Appointed 22 Mar 2011
Resigned 23 May 2019

COX, Stephen Charles

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1980
Director
Appointed 01 Jan 2016
Resigned 01 Jul 2025

FULLER, Neil

Resigned
33 Wellington Road, RayleighSS6 8EX
Born May 1971
Director
Appointed 05 Aug 2002
Resigned 10 Mar 2004

HALLIDAY, Linda Mary

Resigned
The Waterfront, ReadingRG6 1PT
Born February 1959
Director
Appointed 10 Mar 2004
Resigned 14 Dec 2007

MCKENNA, Anthony Barry

Resigned
The Waterfront, ReadingRG6 1PT
Born June 1955
Director
Appointed 12 Mar 1999
Resigned 14 Dec 2007

NOLAN, Richard

Resigned
17 St Davids Road, Tunbridge WellsTN4 9JQ
Born May 1954
Director
Appointed 18 Sept 2000
Resigned 10 Mar 2004

WILSON, Keith James

Resigned
The Waterfront, ReadingRG6 1PT
Born August 1961
Director
Appointed 10 Mar 2004
Resigned 14 Dec 2007

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 12 Mar 1999
Resigned 12 Mar 1999

Persons with significant control

1

Thames Valley Park Drive, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
16 August 2016
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
16 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Auditors Resignation Company
13 November 2015
AUDAUD
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2014
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Move Registers To Sail Company
7 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Resolution
8 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Legacy
25 February 2011
MG01MG01
Legacy
23 February 2011
MG02MG02
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Auditors Resignation Company
12 November 2009
AUDAUD
Auditors Resignation Company
30 October 2009
AUDAUD
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
29 December 2007
155(6)a155(6)a
Legacy
29 December 2007
155(6)a155(6)a
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
17 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
11 May 2006
155(6)a155(6)a
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Legacy
22 March 2004
155(6)a155(6)a
Legacy
19 March 2004
287Change of Registered Office
Legacy
19 March 2004
225Change of Accounting Reference Date
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
395Particulars of Mortgage or Charge
Legacy
6 February 2004
403aParticulars of Charge Subject to s859A
Legacy
28 November 2003
88(2)R88(2)R
Legacy
7 November 2003
88(2)R88(2)R
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
29 August 2003
88(2)R88(2)R
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
169169
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
15 May 2002
88(2)R88(2)R
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
88(2)R88(2)R
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
88(2)R88(2)R
Legacy
22 March 2000
225Change of Accounting Reference Date
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Incorporation Company
12 March 1999
NEWINCIncorporation