Background WavePink WaveYellow Wave

THE CLINK CHARITY (07157540)

THE CLINK CHARITY (07157540) is an active UK company. incorporated on 15 February 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. THE CLINK CHARITY has been registered for 16 years. Current directors include BALOGUN, Michael, IGNJATOVIC, Bojana, JUMAN, Curtis Mark and 5 others.

Company Number
07157540
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 February 2010
Age
16 years
Address
Units 1 & 2, Bessemer Park, London, SE24 0HG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BALOGUN, Michael, IGNJATOVIC, Bojana, JUMAN, Curtis Mark, MCGRATH, Kevin David, MORGAN, David Keir Ewart, MORLEY, Harry Michael Charles, PATEL, Naina, WALKER, David Stuart, Rt Revd
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLINK CHARITY

THE CLINK CHARITY is an active company incorporated on 15 February 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. THE CLINK CHARITY was registered 16 years ago.(SIC: 56102)

Status

active

Active since 16 years ago

Company No

07157540

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

Age

16 Years

Incorporated 15 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

THE CLINK TRAINING PROJECT
From: 15 February 2010To: 8 July 2010
Contact
Address

Units 1 & 2, Bessemer Park Milkwood Road London, SE24 0HG,

Previous Addresses

The Clink Charity C/O Hmp High Down Highdown Lane Sutton SM2 5PJ United Kingdom
From: 3 May 2023To: 22 June 2024
No.1 London Bridge London SE1 9BG
From: 17 November 2014To: 3 May 2023
179 Great Portland Street London W1W 5LS
From: 15 February 2010To: 17 November 2014
Timeline

29 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 11
Director Joined
May 11
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Apr 14
Director Joined
Mar 15
Director Left
Jan 19
Director Left
Aug 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 22
Director Joined
Feb 23
Director Left
May 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Director Left
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

RINGROSE, Eve Rebecca

Active
Milkwood Road, LondonSE24 0HG
Secretary
Appointed 09 Dec 2025

BALOGUN, Michael

Active
Milkwood Road, LondonSE24 0HG
Born December 1983
Director
Appointed 19 Jan 2024

IGNJATOVIC, Bojana

Active
Milkwood Road, LondonSE24 0HG
Born August 1980
Director
Appointed 12 Jul 2016

JUMAN, Curtis Mark

Active
Milkwood Road, LondonSE24 0HG
Born March 1968
Director
Appointed 22 Dec 2021

MCGRATH, Kevin David

Active
Milkwood Road, LondonSE24 0HG
Born March 1963
Director
Appointed 15 Feb 2010

MORGAN, David Keir Ewart

Active
Milkwood Road, LondonSE24 0HG
Born July 1974
Director
Appointed 13 Jul 2023

MORLEY, Harry Michael Charles

Active
Milkwood Road, LondonSE24 0HG
Born June 1965
Director
Appointed 13 Jul 2023

PATEL, Naina

Active
Milkwood Road, LondonSE24 0HG
Born September 1980
Director
Appointed 23 Feb 2023

WALKER, David Stuart, Rt Revd

Active
Milkwood Road, LondonSE24 0HG
Born May 1957
Director
Appointed 16 Mar 2021

SANDERSON, Jane

Resigned
Milkwood Road, LondonSE24 0HG
Secretary
Appointed 15 Nov 2024
Resigned 20 Jan 2026

WHITWORTH, Debbie

Resigned
Milkwood Road, LondonSE24 0HG
Secretary
Appointed 31 Dec 2013
Resigned 14 Nov 2024

ATKINSON, William Samuel

Resigned
Milkwood Road, LondonSE24 0HG
Born April 1950
Director
Appointed 23 Jul 2014
Resigned 04 Mar 2026

BLACK, Rosie

Resigned
London Bridge, LondonSE1 9BG
Born December 1979
Director
Appointed 31 Dec 2013
Resigned 20 May 2022

CRISCI, Alberto

Resigned
London Bridge, LondonSE1 9BG
Born May 1962
Director
Appointed 19 Apr 2010
Resigned 18 Aug 2020

GROSVENOR, Edwina Louise, Lady

Resigned
London Bridge, LondonSE1 9BG
Born November 1981
Director
Appointed 26 Apr 2011
Resigned 12 Jul 2018

MOHAMMED, Shabaz

Resigned
London Bridge, LondonSE1 9BG
Born September 1959
Director
Appointed 12 Jul 2018
Resigned 31 Aug 2021

MOORE, Christopher Alan

Resigned
London Bridge, LondonSE1 9BG
Born July 1965
Director
Appointed 30 Nov 2011
Resigned 31 Dec 2021

QUIGLEY-RUBY, Kathleen Attracta

Resigned
Great Portland Street, LondonW1W 5LS
Born July 1959
Director
Appointed 19 Apr 2010
Resigned 15 Mar 2012

SCOTT, Finlay Thomas Kennedy

Resigned
Milkwood Road, LondonSE24 0HG
Born July 1953
Director
Appointed 15 Feb 2010
Resigned 17 Sept 2024

THOMAS, Yvonne Mary

Resigned
Milkwood Road, LondonSE24 0HG
Born June 1958
Director
Appointed 10 Jun 2024
Resigned 24 Jun 2024

WATES, Timothy Andrew De Burgh

Resigned
C/O Hmp High Down, SuttonSM2 5PJ
Born June 1966
Director
Appointed 26 Apr 2011
Resigned 27 Apr 2023

WHITWORTH, Deborah Gay

Resigned
Milkwood Road, LondonSE24 0HG
Born September 1960
Director
Appointed 10 Jun 2024
Resigned 24 Jun 2024
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 January 2026
TM02Termination of Secretary
Replacement Filing Of Director Appointment With Name
11 December 2025
RP01AP01RP01AP01
Appoint Person Secretary Company With Name Date
9 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 February 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
3 February 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
11 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Change Sail Address Company With New Address
2 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Certificate Change Of Name Company
8 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
6 July 2010
NM06NM06
Change Of Name Notice
18 May 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Incorporation Company
15 February 2010
NEWINCIncorporation