Background WavePink WaveYellow Wave

INTERLINK RCT (07549533)

INTERLINK RCT (07549533) is an active UK company. incorporated on 2 March 2011. with registered office in Pontypridd. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERLINK RCT has been registered for 15 years. Current directors include BALDOCK, Joanne Lucy, COX, Richard Malcolm Charles, DAVIES, Lynda Eluned and 6 others.

Company Number
07549533
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 March 2011
Age
15 years
Address
Glenview House, Pontypridd, CF37 1JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALDOCK, Joanne Lucy, COX, Richard Malcolm Charles, DAVIES, Lynda Eluned, DAVIS, Steve Debroy, FLOWERDEW, Richard John, JOUVENAT, Dilys, WALTERS, Richard, WHITEMAN, Janet, WILLS, Lisa Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERLINK RCT

INTERLINK RCT is an active company incorporated on 2 March 2011 with the registered office located in Pontypridd. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERLINK RCT was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07549533

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

Age

15 Years

Incorporated 2 March 2011

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 11 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Glenview House Courthouse Street Pontypridd, CF37 1JY,

Previous Addresses

6 Melin Corrwg, Cardiff Road Upper Boat Pontypridd Rhondda Cynon Taff CF37 5BE
From: 2 March 2011To: 3 July 2019
Timeline

64 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jul 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Aug 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jan 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Sept 17
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jul 21
Director Left
Aug 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
60
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

JAMES, Simon

Active
Courthouse Street, PontypriddCF37 1JY
Secretary
Appointed 02 Mar 2011

BALDOCK, Joanne Lucy

Active
Courthouse Street, PontypriddCF37 1JY
Born November 1980
Director
Appointed 15 Dec 2025

COX, Richard Malcolm Charles

Active
Courthouse Street, PontypriddCF37 1JY
Born April 1978
Director
Appointed 08 Nov 2023

DAVIES, Lynda Eluned

Active
Courthouse Street, PontypriddCF37 1JY
Born April 1955
Director
Appointed 14 Jan 2026

DAVIS, Steve Debroy

Active
Courthouse Street, PontypriddCF37 1JY
Born February 1956
Director
Appointed 02 Dec 2011

FLOWERDEW, Richard John

Active
Courthouse Street, PontypriddCF37 1JY
Born September 1983
Director
Appointed 10 Dec 2016

JOUVENAT, Dilys

Active
Courthouse Street, PontypriddCF37 1JY
Born July 1954
Director
Appointed 08 Nov 2023

WALTERS, Richard

Active
Courthouse Street, PontypriddCF37 1JY
Born February 1977
Director
Appointed 11 Nov 2020

WHITEMAN, Janet

Active
16 Dean Street, AberdareCF44 7BN
Born March 1963
Director
Appointed 27 Nov 2013

WILLS, Lisa Ann

Active
Courthouse Street, PontypriddCF37 1JY
Born May 1968
Director
Appointed 15 Dec 2025

ADDISCOTT, Louisa Jayne

Resigned
Hirwaun Road, AberdareCF44 9HR
Born December 1971
Director
Appointed 26 Nov 2014
Resigned 05 Aug 2022

APPLASAMY, Natasha

Resigned
Melin Corrwg, Cardiff Road, PontypriddCF37 5BE
Born May 1979
Director
Appointed 10 Dec 2016
Resigned 13 Nov 2018

BALDOCK, Joanne Lucy

Resigned
Coed-Y-Dyffryn, PontypriddCF38 1TQ
Born November 1980
Director
Appointed 05 Dec 2024
Resigned 15 Dec 2025

BELL, Geoff Thomas

Resigned
Melin Corrwg, Cardiff Road, PontypriddCF37 5BE
Born February 1947
Director
Appointed 15 Nov 2012
Resigned 08 Nov 2017

CARTER, Wayne David

Resigned
Melin Corrwg, Cardiff Road, PontypriddCF37 5BE
Born March 1967
Director
Appointed 02 Mar 2011
Resigned 15 Nov 2012

COOK, Robin, Dr

Resigned
Melin Corrwg, Cardiff Road, PontypriddCF37 5BE
Born March 1938
Director
Appointed 02 Mar 2011
Resigned 21 Nov 2013

CORRE, Lynda

Resigned
Melin Corrwg, Cardiff Road, PontypriddCF37 5BE
Born September 1948
Director
Appointed 02 Dec 2011
Resigned 26 Nov 2015

DASH, Rhian

Resigned
Melin Corrwg, Cardiff Road, PontypriddCF37 5BE
Born March 1965
Director
Appointed 02 Mar 2011
Resigned 23 Mar 2017

DENNIS, Ian

Resigned
Melin Corrwg, Cardiff Road, PontypriddCF37 5BE
Born May 1966
Director
Appointed 02 Mar 2011
Resigned 01 Dec 2011

DEVINETT, Simone

Resigned
Vicarage Terrace, TreorchyCF42 6NA
Born August 1981
Director
Appointed 09 May 2024
Resigned 03 Jul 2025

FASHAN, Joanna Claire

Resigned
Clos Nant Glaswg, CardiffCF23 8NB
Born May 1978
Director
Appointed 15 Oct 2012
Resigned 01 Aug 2014

HARRINGTON, Jean Margaret

Resigned
Melin Corrwg, Cardiff Road, PontypriddCF37 5BE
Born November 1951
Director
Appointed 02 Mar 2011
Resigned 08 Nov 2017

HELPS, Erika

Resigned
Melin Corrwg, Cardiff Road, PontypriddCF37 5BE
Born April 1971
Director
Appointed 02 Mar 2011
Resigned 22 Jun 2012

HENDRICKSON, Anthony

Resigned
Courthouse Street, PontypriddCF37 1JY
Born March 1964
Director
Appointed 08 Nov 2023
Resigned 05 Nov 2025

HERBERT, Lynne

Resigned
Melin Corrwg, Cardiff Road, PontypriddCF37 5BE
Born November 1961
Director
Appointed 02 Mar 2011
Resigned 15 Nov 2012

HUYTON, Jan Louise

Resigned
Birchley Close, TrefforestCF37 1SJ
Born September 1964
Director
Appointed 25 Jul 2025
Resigned 09 Dec 2025

JONES, Kari Lea

Resigned
Pinecroft Avenue, AberdareCF44 0NB
Born September 1992
Director
Appointed 13 Nov 2018
Resigned 23 Aug 2019

LENTON-JOHNSON, Michelle

Resigned
Melin Corrwg, Cardiff Road, PontypriddCF37 5BE
Born July 1967
Director
Appointed 02 Mar 2011
Resigned 15 Nov 2012

LEWIS, Dorethea

Resigned
Melin Corrwg, Cardiff Road, PontypriddCF37 5BE
Born January 1932
Director
Appointed 02 Mar 2011
Resigned 01 Dec 2011

LUCKWELL, Kyle William Robert

Resigned
Courthouse Street, PontypriddCF37 1JY
Born July 1985
Director
Appointed 11 Nov 2020
Resigned 30 Jul 2021

O'SULLIVAN, Kate

Resigned
Melin Corrwg, Cardiff Road, PontypriddCF37 5BE
Born December 1970
Director
Appointed 02 Mar 2011
Resigned 16 Nov 2016

PRICE, Vincent John

Resigned
Melin Corrwg, Cardiff Road, PontypriddCF37 5BE
Born March 1945
Director
Appointed 02 Mar 2011
Resigned 01 Dec 2011

RICHARDS, Pauline

Resigned
Courthouse Street, PontypriddCF37 1JY
Born June 1950
Director
Appointed 02 Mar 2011
Resigned 07 Feb 2025

TAYLOR, Gareth

Resigned
Brewery Street, FerndaleCF43 3LL
Born August 1960
Director
Appointed 15 Nov 2012
Resigned 26 Nov 2014

TEAGUE, Hayley Rebecca

Resigned
Gadlys Road, AberdareCF44 8AF
Born June 1966
Director
Appointed 13 Nov 2018
Resigned 23 Aug 2019

Persons with significant control

2

0 Active
2 Ceased

Pauline Mary Richards

Ceased
Cross Street, TonypandyCF40 1LT
Born June 1950

Nature of Control

Significant influence or control
Notified 08 Nov 2017
Ceased 30 Nov 2018

Mrs Jean Margaret Harrington

Ceased
Melin Corrwg, Cardiff Road, PontypriddCF37 5BE
Born November 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Nov 2017
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 November 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Resolution
23 March 2023
RESOLUTIONSResolutions
Memorandum Articles
16 March 2023
MAMA
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Memorandum Articles
17 February 2016
MAMA
Resolution
17 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Miscellaneous
4 July 2011
MISCMISC
Incorporation Company
2 March 2011
NEWINCIncorporation