Background WavePink WaveYellow Wave

THE INTERLINK FOUNDATION (03852756)

THE INTERLINK FOUNDATION (03852756) is an active UK company. incorporated on 4 October 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE INTERLINK FOUNDATION has been registered for 26 years. Current directors include BAUMGARTEN, Jehuda, DAVIDOVITS, Mina, GROSSKOPF, Jacob Moshe and 3 others.

Company Number
03852756
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 October 1999
Age
26 years
Address
Fourth Floor Offices, London, N16 5DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAUMGARTEN, Jehuda, DAVIDOVITS, Mina, GROSSKOPF, Jacob Moshe, HALPERN, Mordecai, SCHECHTER, Abraham, SPITZ, Chaya
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INTERLINK FOUNDATION

THE INTERLINK FOUNDATION is an active company incorporated on 4 October 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE INTERLINK FOUNDATION was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03852756

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 4 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Fourth Floor Offices 97 Stamford Hill London, N16 5DN,

Previous Addresses

Lower Ground Floor Offices 124 Stamford Hill London N16 6QT
From: 4 October 1999To: 15 September 2011
Timeline

12 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Mar 19
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BAUMGARTEN, Jehuda

Active
34 Heathland Road, LondonN16 5LZ
Born June 1948
Director
Appointed 04 Oct 1999

DAVIDOVITS, Mina

Active
97 Stamford Hill, LondonN16 5DN
Born November 1981
Director
Appointed 06 Aug 2024

GROSSKOPF, Jacob Moshe

Active
41 Craven Walk, LondonN16 6BS
Born April 1964
Director
Appointed 10 Jan 2002

HALPERN, Mordecai

Active
97 Stamford Hill, LondonN16 5DN
Born September 1946
Director
Appointed 07 Dec 2012

SCHECHTER, Abraham

Active
141 Castlewood Road, LondonN15 6BD
Born January 1962
Director
Appointed 10 Jan 2002

SPITZ, Chaya

Active
97 Stamford Hill, LondonN16 5DN
Born March 1973
Director
Appointed 06 Aug 2024

DUNNER, Abraham Moses

Resigned
87 Hodford Road, LondonNW11 8WH
Secretary
Appointed 04 Oct 1999
Resigned 17 Jul 2011

DUNNER, Abraham Moses

Resigned
87 Hodford Road, LondonNW11 8WH
Born November 1937
Director
Appointed 04 Oct 1999
Resigned 17 Jul 2011

GLUCK, Joseph

Resigned
83 Queen Elizabeths Walk, LondonN16 5UG
Born May 1967
Director
Appointed 04 Oct 1999
Resigned 02 May 2008

HERZKA, Jacob

Resigned
Chardmore Road, LondonN16 6JH
Born November 1966
Director
Appointed 01 Jan 2009
Resigned 13 Feb 2019

MOSKOVITS, Ruchi

Resigned
Broom Lane, SalfordM7 4RR
Born June 1952
Director
Appointed 01 Jan 2009
Resigned 07 Dec 2012

POSEN, Michael Menachem

Resigned
46 Riverside Road, LondonN15 6DA
Born February 1952
Director
Appointed 25 Apr 2002
Resigned 06 Aug 2024

SCHMERLER, Sarah

Resigned
97 Stamford Hill, LondonN16 5DN
Born October 1984
Director
Appointed 18 Nov 2012
Resigned 06 Aug 2024
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2013
AR01AR01
Second Filing Of Form With Form Type
4 January 2013
RP04RP04
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
18 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
10 March 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
31 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Full
18 February 2005
AAAnnual Accounts
Legacy
8 October 2004
363aAnnual Return
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
13 October 2003
363aAnnual Return
Legacy
18 December 2002
353353
Legacy
18 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
16 October 2002
363aAnnual Return
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2001
363aAnnual Return
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
20 April 2001
287Change of Registered Office
Legacy
17 April 2001
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
10 April 2001
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 March 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
29 October 1999
225Change of Accounting Reference Date
Incorporation Company
4 October 1999
NEWINCIncorporation