Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNITY LINKS BROMLEY
Company Information for

COMMUNITY LINKS BROMLEY

COMMUNITY HOUSE, SOUTH STREET, BROMLEY, KENT, BR1 1RH,
Company Registration Number
03020127
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Community Links Bromley
COMMUNITY LINKS BROMLEY was founded on 1995-02-09 and has its registered office in Bromley. The organisation's status is listed as "Active". Community Links Bromley is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMUNITY LINKS BROMLEY
 
Legal Registered Office
COMMUNITY HOUSE
SOUTH STREET
BROMLEY
KENT
BR1 1RH
Other companies in BR1
 
Charity Registration
Charity Number 1045255
Charity Address COMMUNITY LINKS BROMLEY, COMMUNITY HOUSE, SOUTH STREET, BROMLEY, BR1 1RH
Charter SUPPORT, PROMOTE AND FACILITATE THE DEVELOPMENT OF A STRONG, DIVERSE, CONFIDENT AND EFFECTIVE VOLUNTARY AND COMMUNITY SECTOR. TO IMPROVE THE QUALITY OF LIFE FOR PEOPLE AND THEIR COMMUNITIES.
Filing Information
Company Number 03020127
Company ID Number 03020127
Date formed 1995-02-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:16:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY LINKS BROMLEY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMMUNITY LINKS BROMLEY
The following companies were found which have the same name as COMMUNITY LINKS BROMLEY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNITY LINKS SUITE 3, 108B NEWGATE STREET BISHOP AUCKLAND DL14 7EQ Active Company formed on the 2009-09-25
COMMUNITY LINKS (NORTHERN) LTD 3 LIMEWOOD WAY SEACROFT LEEDS LS14 1AB Active Company formed on the 1982-08-11
COMMUNITY LINKS (SOUTH LANARKSHIRE) UNIT 1A CLYDEVIEW SHOPPING CENTRE BLANTYRE GLASGOW G72 0QD Active Company formed on the 2002-02-11
COMMUNITY LINKS ACADEMY TRUST STRATFORD CAMPUS 90 CHANDOS ROAD STRATFORD LONDON E15 1TT Active Company formed on the 2012-12-24
COMMUNITY LINKS COOKSTOWN LTD UNIT 4 DERRYLORAN BUSINESS PARK COOKSTOWN BT80 9LU Dissolved Company formed on the 2007-03-30
COMMUNITY LINKS DERBY CIC THE OLD EXCHANGE 21 NOTTINGHAM ROAD SPONDON DERBYSHIRE DE21 7NF Active Company formed on the 2013-01-02
COMMUNITY LINKS SCOTLAND 63 KILBOWIE ROAD CLYDEBANK G81 1BL Active Company formed on the 2002-03-28
COMMUNITY LINKS SERVICES LTD 70 SANDILAND ROAD THE HEADLANDS NORTHAMPTON NORTHAMPTONSHIRE NN3 2QD Liquidation Company formed on the 2008-05-02
COMMUNITY LINKS TRADING LIMITED 105 BARKING ROAD LONDON E16 4HQ Active Company formed on the 2006-03-09
COMMUNITY LINKS TRUST LIMITED CANNING TOWN PUBLIC HALL 105 BARKING ROAD LONDON E16 4HQ Active Company formed on the 1991-11-07
COMMUNITY LINKS SW CIC THE OCKMENT CENTRE NORTH STREET OKEHAMPTON EX20 1AR Active Company formed on the 2011-04-12
COMMUNITY LINKS (MERSEYSIDE) LIMITED 14 CORONA ROAD WATERLOO LIVERPOOL L22 0LW Active Company formed on the 2013-09-20
COMMUNITY LINKS NETWORK LLC 712 AUSTIN LN. LAVON Texas 75166 Forfeited Company formed on the 2012-11-05
COMMUNITY LINKS FINANCE CORPORATION 4601 LABRUMAN DR - AKRON OH 44319 Active Company formed on the 1994-10-17
COMMUNITY LINKS DAY CARE CENTERS, LTD. 3405 MASSILLON RD - AKRON OH 443125337 Active Company formed on the 1994-10-14
Community Links Providence 9 COURTLAND STREET PROVIDENCE RI 02909 Active Company formed on the 2013-01-18
COMMUNITY LINKS TRAINING & ENTERPRISE LTD THE MEADOWS HOLMESWOOD ROAD RUFFORD ORMSKIRK L40 1UA Active Company formed on the 2016-10-24
COMMUNITY LINKS, INC. 5608 SE 113TH STREET BELLEVIEW FL 34421 Inactive Company formed on the 2002-03-29
COMMUNITY LINKS SUPPORT LIMITED THE OLD EXCHANGE 21 NOTTINGHAM ROAD SPONDON DERBYSHIRE DE21 7NF Active Company formed on the 2018-01-23
COMMUNITY LINKS, INC. 7603 TreeHills Parkway STONE MOUNTAIN GA 30088 Admin. Dissolved Company formed on the 2005-12-13

Company Officers of COMMUNITY LINKS BROMLEY

Current Directors
Officer Role Date Appointed
DIANE DIAMOND
Company Secretary 2011-07-06
PAUL COSGRAVE
Director 2016-10-19
TADEUSZ PETER DABROWSKI
Director 2017-11-28
PETER ALBERT IAN DULLEY
Director 2015-11-18
BYRON JOHNSON BROWN
Director 2017-11-28
ELLIOT MARC LEWIS
Director 2016-10-19
THALIE EDITH MARTINI
Director 2017-11-28
JANET GRACE TIBBALDS
Director 2013-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
BOYCO BOEV
Director 2016-10-19 2017-10-16
IAN GOWER DALLAWAY
Director 2012-09-19 2016-10-19
ALISTAIR CHARLES FEELY
Director 2014-10-21 2016-07-04
LYNN ELIZABETH BARRATT
Director 2012-09-19 2015-11-18
AVRIL HITMAN
Director 2009-09-23 2015-11-18
RAYMOND KODJO AYIVOR
Director 2008-09-23 2014-10-21
JOHN WINCHESTER BRUCE
Director 2008-09-23 2013-09-25
MAUREEN SHARON FALLOON
Director 2006-09-19 2012-09-19
EITHNE RYNNE
Company Secretary 2010-09-29 2011-05-18
JOHN FREEMAN
Company Secretary 2007-06-06 2010-09-29
JOHN FREEMAN
Director 2004-11-24 2010-09-29
CHRISTINE HELLICAR
Director 2007-09-26 2010-09-29
JULIE FULLER
Company Secretary 2005-09-20 2007-05-11
NORMA PATRICIA ANNE BEATON
Director 2005-09-20 2005-11-24
DIANE JANE DIAMOND
Company Secretary 2003-07-28 2005-09-20
JILL MAVIS FOWLER
Director 1999-10-21 2005-04-15
JOHN IAN ANDREW
Director 2000-07-06 2004-07-22
PETER JAMES DYER
Director 2001-05-31 2003-11-12
CHRISTINE HELLICAR
Director 1998-02-13 2003-11-12
LIN GILLIANS
Company Secretary 1997-11-03 2003-07-28
AMBER JANE ARCHER RAE
Director 2002-11-06 2002-12-19
ELIZABETH SUSAN COX
Director 1996-01-15 2002-11-06
MAUREEN FALLOON
Director 1999-10-21 2001-02-15
PHILIP ANTON JONES
Director 1997-01-15 1998-10-01
COLIN AUBREY BOBB
Director 1996-01-15 1998-01-10
MELANIE CLAIRE NOCK
Company Secretary 1995-02-09 1997-09-26
SEAMUS KELLEHER
Director 1995-02-09 1997-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET GRACE TIBBALDS THE SPRING PARTNERSHIP TRUST Director 2018-04-26 CURRENT 2011-06-02 Active
JANET GRACE TIBBALDS STREETWISE COMMUNITY LAW CENTRE Director 2009-01-14 CURRENT 2005-06-24 Liquidation
JANET GRACE TIBBALDS 26 28 30 OVERBURY AVENUE LIMITED Director 2003-09-17 CURRENT 2003-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-03DIRECTOR APPOINTED MRS BIRAL JOSHI
2024-02-02CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-20Appointment of Mr Christopher Evans as company secretary on 2023-01-05
2023-01-19Termination of appointment of Diane Diamond on 2023-01-04
2023-01-19APPOINTMENT TERMINATED, DIRECTOR CAROLE WELLS
2023-01-19DIRECTOR APPOINTED MS LEIGH JANE GALLAGHER
2023-01-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-1031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HILTON LEES
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR THALIE EDITH MARTINI
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-01-07AP01DIRECTOR APPOINTED MR CLIVE HILTON LEES
2019-11-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE PARKES
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-26AP01DIRECTOR APPOINTED MS LORRAINE PARKES
2018-10-26AP01DIRECTOR APPOINTED MS LORRAINE PARKES
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALBERT IAN DULLEY
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALBERT IAN DULLEY
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-02AP01DIRECTOR APPOINTED THALIE EDITH MARTINI
2018-01-02AP01DIRECTOR APPOINTED TADEUSZ PETER DABROWSKI
2017-12-22AP01DIRECTOR APPOINTED BYRON JOHNSON BROWN
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH CAROLINE POULTER
2017-11-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BOYCO BOEV
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE ALICE POWRIE
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30AP01DIRECTOR APPOINTED MR ELLIOT MARC LEWIS
2016-11-29AP01DIRECTOR APPOINTED MR PAUL COSGRAVE
2016-11-29AP01DIRECTOR APPOINTED MR BOYCO BOEV
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOWER DALLAWAY
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CHARLES FEELY
2016-01-29AR0128/01/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-10AP01DIRECTOR APPOINTED PETER ALBERT IAN DULLEY
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL HITMAN
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNN BARRATT
2015-01-30AR0128/01/15 NO MEMBER LIST
2015-01-23AP01DIRECTOR APPOINTED ALISTAIR CHARLES FEELY
2015-01-23AP01DIRECTOR APPOINTED MRS LYNNE ALICE POWRIE
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SOUTHON
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND AYIVOR
2014-10-14AA31/03/14 TOTAL EXEMPTION FULL
2014-01-29AR0128/01/14 NO MEMBER LIST
2013-11-06AP01DIRECTOR APPOINTED MS JANET GRACE TIBBALDS
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KILVINGTON
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-29AR0128/01/13 NO MEMBER LIST
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAN GOWER DALLAWAY / 14/12/2012
2012-11-07AP01DIRECTOR APPOINTED LYNN BARRATT
2012-10-23AP01DIRECTOR APPOINTED DAN GOWER DALLAWAY
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN FALLOON
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WADE
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR THOWHEETHA SHAAH
2012-02-02AR0128/01/12 NO MEMBER LIST
2011-12-16AP01DIRECTOR APPOINTED MRS ELISABETH CAROLINE POULTER
2011-12-16AP01DIRECTOR APPOINTED SUSAN SOUTHON
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LEVY
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-09AP03SECRETARY APPOINTED DIANE DIAMOND
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY EITHNE RYNNE
2011-02-01AR0128/01/11 NO MEMBER LIST
2010-12-01AP01DIRECTOR APPOINTED MS ANDREA JANE KILVINGTON
2010-12-01AP03SECRETARY APPOINTED EITHNE RYNNE
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HELLICAR
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREEMAN
2010-11-29TM02APPOINTMENT TERMINATED, SECRETARY JOHN FREEMAN
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-02AR0128/01/10 NO MEMBER LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN LEVY / 28/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HELLICAR / 28/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN FALLOON / 28/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WINCHESTER BRUCE / 28/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND AYIVOR / 28/01/2010
2009-12-06AP01DIRECTOR APPOINTED AVRIL HITMAN
2009-12-06AA31/03/09 TOTAL EXEMPTION FULL
2009-12-06AP01DIRECTOR APPOINTED THOWHEETHA SHAAH
2009-12-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MARKS
2009-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LULU PEARCE
2009-01-30363aANNUAL RETURN MADE UP TO 28/01/09
2008-10-27288aDIRECTOR APPOINTED JOHN WINCHESTER BRUCE
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MOULD
2008-10-16288aDIRECTOR APPOINTED RAYMOND AYIVOR
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-31363aANNUAL RETURN MADE UP TO 28/01/08
2007-10-10288aNEW DIRECTOR APPOINTED
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-25288bSECRETARY RESIGNED
2007-06-25288aNEW SECRETARY APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-03-20288bDIRECTOR RESIGNED
2007-02-26363sANNUAL RETURN MADE UP TO 28/01/07
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-09363sANNUAL RETURN MADE UP TO 28/01/06
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-09363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMUNITY LINKS BROMLEY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMUNITY LINKS BROMLEY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMUNITY LINKS BROMLEY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNITY LINKS BROMLEY

Intangible Assets
Patents
We have not found any records of COMMUNITY LINKS BROMLEY registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY LINKS BROMLEY
Trademarks
We have not found any records of COMMUNITY LINKS BROMLEY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNITY LINKS BROMLEY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as COMMUNITY LINKS BROMLEY are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY LINKS BROMLEY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNITY LINKS BROMLEY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMUNITY LINKS BROMLEY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.