Background WavePink WaveYellow Wave

INGREBOURNE LINKS LIMITED (09344463)

INGREBOURNE LINKS LIMITED (09344463) is an active UK company. incorporated on 8 December 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. INGREBOURNE LINKS LIMITED has been registered for 11 years. Current directors include SANTHOSH, Kerodi Chandregowda.

Company Number
09344463
Status
active
Type
ltd
Incorporated
8 December 2014
Age
11 years
Address
Unit 701 Vauxhall Sky Gardens, London, SW8 2GB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
SANTHOSH, Kerodi Chandregowda
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGREBOURNE LINKS LIMITED

INGREBOURNE LINKS LIMITED is an active company incorporated on 8 December 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. INGREBOURNE LINKS LIMITED was registered 11 years ago.(SIC: 93120)

Status

active

Active since 11 years ago

Company No

09344463

LTD Company

Age

11 Years

Incorporated 8 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Unit 701 Vauxhall Sky Gardens 153 Wandsworth Road London, SW8 2GB,

Previous Addresses

Cecil House Foster Street Harlow CM17 9HY
From: 8 December 2014To: 28 January 2026
Timeline

26 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Sept 18
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Mar 22
Loan Secured
Aug 23
Loan Secured
Oct 23
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Loan Secured
Jan 26
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SANTHOSH, Kerodi Chandregowda

Active
Vauxhall Sky Gardens, LondonSW8 2GB
Born October 1971
Director
Appointed 15 Jan 2026

BENGE, Kylea Samantha

Resigned
Foster Street, HarlowCM17 9HY
Secretary
Appointed 31 Mar 2022
Resigned 15 Jan 2026

DELANEY, Paul

Resigned
Foster Street, HarlowCM17 9HY
Secretary
Appointed 27 Sept 2018
Resigned 31 Mar 2022

AHERN, Patrick Brian

Resigned
Foster Street, HarlowCM17 9HY
Born March 1947
Director
Appointed 10 Dec 2020
Resigned 16 Nov 2021

BENGE, Kylea Samantha

Resigned
Foster Street, HarlowCM17 9HY
Born November 1981
Director
Appointed 04 Nov 2021
Resigned 15 Jan 2026

CLARK, Andrew Stuart

Resigned
Foster Street, HarlowCM17 9HY
Born September 1960
Director
Appointed 10 Dec 2020
Resigned 15 Jan 2026

DELANEY, Paul

Resigned
Foster Street, HarlowCM17 9HY
Born October 1957
Director
Appointed 27 Sept 2018
Resigned 01 Apr 2022

PRYOR, Cecil John

Resigned
Foster Street, HarlowCM17 9HX
Born December 1947
Director
Appointed 08 Dec 2014
Resigned 15 Jan 2026

PRYOR, Roger Gerald

Resigned
Foster Street, HarlowCM17 9HY
Born October 1953
Director
Appointed 10 Dec 2020
Resigned 15 Jan 2026

SCOTT, Lilian Beatrice

Resigned
Foster Street, HarlowCM17 9HY
Born July 1948
Director
Appointed 10 Dec 2020
Resigned 02 Nov 2021

SCOTT, Peter Ryan

Resigned
Foster Street, HarlowCM17 9HY
Born December 1978
Director
Appointed 10 Dec 2020
Resigned 15 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
153 Wandsworth Road, LondonSW8 2GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jan 2026
Foster Street, HarlowCM17 9HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2020
Ceased 15 Jan 2026

Mr Cecil John Pryor

Ceased
Foster Street, HarlowCM17 9HX
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

58

Change Account Reference Date Company Previous Extended
3 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2024
AAAnnual Accounts
Legacy
12 March 2024
PARENT_ACCPARENT_ACC
Legacy
12 March 2024
GUARANTEE2GUARANTEE2
Legacy
12 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Incorporation Company
8 December 2014
NEWINCIncorporation