Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CLINK RESTAURANT COMPANY LIMITED
Company Information for

THE CLINK RESTAURANT COMPANY LIMITED

UNITS 1 & 2, BESSEMER PARK, MILKWOOD ROAD, LONDON, SE24 0HG,
Company Registration Number
07092125
Private Limited Company
Active

Company Overview

About The Clink Restaurant Company Ltd
THE CLINK RESTAURANT COMPANY LIMITED was founded on 2009-12-01 and has its registered office in London. The organisation's status is listed as "Active". The Clink Restaurant Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE CLINK RESTAURANT COMPANY LIMITED
 
Legal Registered Office
UNITS 1 & 2, BESSEMER PARK
MILKWOOD ROAD
LONDON
SE24 0HG
Other companies in W1W
 
Previous Names
FINLAW 631 LIMITED03/01/2010
Filing Information
Company Number 07092125
Company ID Number 07092125
Date formed 2009-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
Last Datalog update: 2025-01-05 06:29:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CLINK RESTAURANT COMPANY LIMITED
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.

Company Officers of THE CLINK RESTAURANT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH WHITWORTH
Company Secretary 2013-12-19
WILLIAM SAMUEL ATKINSON
Director 2014-07-23
ALBERTO CRISCI
Director 2013-12-19
ROSEMARY DAVIDSON
Director 2013-10-03
EDWINA LOUISE GROSVENOR
Director 2011-04-26
KEVIN DAVID MCGRATH
Director 2009-12-18
CHRISTOPHER ALAN MOORE
Director 2010-10-01
JANE SANDERSON
Director 2017-12-04
FINLAY THOMAS KENNEDY SCOTT
Director 2009-12-18
TIMOTHY ANDREW DE BURGH WATES
Director 2011-04-26
DEBORAH GAY WHITWORTH
Director 2013-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE MARIA CLAYDON
Director 2009-12-01 2009-12-18
FILEX NOMINEES LIMITED
Director 2009-12-01 2009-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM SAMUEL ATKINSON THE CLINK CHARITY Director 2014-07-23 CURRENT 2010-02-15 Active
EDWINA LOUISE GROSVENOR CENTRE FOR MENTAL HEALTH Director 2015-01-13 CURRENT 2002-02-13 Active
EDWINA LOUISE GROSVENOR THE CLINK CHARITY Director 2011-04-26 CURRENT 2010-02-15 Active
KEVIN DAVID MCGRATH THE CLINK CHARITY Director 2010-02-15 CURRENT 2010-02-15 Active
CHRISTOPHER ALAN MOORE CLINK TRADING LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
CHRISTOPHER ALAN MOORE WESTMINSTER ABBEY ENTERPRISES LIMITED Director 2015-10-08 CURRENT 1977-03-01 Active
CHRISTOPHER ALAN MOORE THE CLINK CHARITY Director 2011-11-30 CURRENT 2010-02-15 Active
FINLAY THOMAS KENNEDY SCOTT CLINK TRADING LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
FINLAY THOMAS KENNEDY SCOTT FINAL MILE HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
FINLAY THOMAS KENNEDY SCOTT THE CLINK CHARITY Director 2010-02-15 CURRENT 2010-02-15 Active
FINLAY THOMAS KENNEDY SCOTT FINSCO PROPERTY COMPANY LIMITED Director 2006-03-13 CURRENT 2006-02-01 Active
FINLAY THOMAS KENNEDY SCOTT CAMBRIDGE MANAGEMENT CONSULTANTS LIMITED Director 1991-01-31 CURRENT 1985-03-06 Active
TIMOTHY ANDREW DE BURGH WATES PEDDER PROPERTY HOLDINGS LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
TIMOTHY ANDREW DE BURGH WATES CORNFLOWER INVESTMENTS LIMITED Director 2017-04-18 CURRENT 2016-01-19 Active - Proposal to Strike off
TIMOTHY ANDREW DE BURGH WATES COAST TO CAPITAL LIMITED Director 2012-09-27 CURRENT 2012-08-02 Active
TIMOTHY ANDREW DE BURGH WATES WATES GROUP LIMITED Director 2011-05-04 CURRENT 1984-06-14 Active
TIMOTHY ANDREW DE BURGH WATES THE CLINK CHARITY Director 2011-04-26 CURRENT 2010-02-15 Active
TIMOTHY ANDREW DE BURGH WATES ELYSIAN FINANCE LIMITED Director 2009-10-01 CURRENT 2009-08-05 Active
TIMOTHY ANDREW DE BURGH WATES PEDDER PROPERTY LIMITED Director 2009-03-31 CURRENT 2007-06-19 Active
TIMOTHY ANDREW DE BURGH WATES WATES FAMILY ENTERPRISE TRUST LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active
TIMOTHY ANDREW DE BURGH WATES THIRD WATES INVESTMENTS LIMITED Director 2006-12-12 CURRENT 1972-01-19 Active
TIMOTHY ANDREW DE BURGH WATES WATES LIMITED Director 2006-12-12 CURRENT 1998-07-16 Active
TIMOTHY ANDREW DE BURGH WATES WOODSIDE LANDS MANAGEMENT LIMITED Director 2005-12-31 CURRENT 1990-04-23 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (FARNHAM COMMON) LIMITED Director 2005-12-31 CURRENT 2001-02-22 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (CAMBRIDGE) LIMITED Director 2005-12-31 CURRENT 2003-03-21 Active
TIMOTHY ANDREW DE BURGH WATES 10 ST. BRIDE STREET LIMITED Director 2005-12-31 CURRENT 1989-03-07 Active
TIMOTHY ANDREW DE BURGH WATES WATES GROUP SERVICES LIMITED Director 2005-12-31 CURRENT 1938-06-01 Active
TIMOTHY ANDREW DE BURGH WATES WATES BUILT HOMES (LONDON) LIMITED Director 2005-12-31 CURRENT 1970-04-14 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (BRACKNELL) LIMITED Director 2005-12-31 CURRENT 1988-08-09 Active
TIMOTHY ANDREW DE BURGH WATES STAGESELECT LIMITED Director 2005-12-31 CURRENT 1987-12-28 Active
TIMOTHY ANDREW DE BURGH WATES WOODSIDE LANDS ESTATES LIMITED Director 2005-12-31 CURRENT 1984-06-14 Active
TIMOTHY ANDREW DE BURGH WATES WOODSIDE LANDS LIMITED Director 2005-12-31 CURRENT 1969-06-16 Active
TIMOTHY ANDREW DE BURGH WATES WATES BUILT HOMES (SOUTHERN) LIMITED Director 2005-12-31 CURRENT 1970-04-14 Active
TIMOTHY ANDREW DE BURGH WATES WATES BUILT HOMES (RETIREMENT) LIMITED Director 2005-12-31 CURRENT 1979-06-12 Active
TIMOTHY ANDREW DE BURGH WATES WATES BUILT HOMES (BLAKES) LIMITED Director 2005-12-31 CURRENT 1973-06-08 Active
TIMOTHY ANDREW DE BURGH WATES WATES AMENITY LANDS LIMITED Director 2005-12-31 CURRENT 1962-08-27 Active
TIMOTHY ANDREW DE BURGH WATES WATES BUILT HOMES LIMITED Director 2005-12-31 CURRENT 1963-05-15 Active
TIMOTHY ANDREW DE BURGH WATES WATES SECOND LAND LIMITED Director 2005-12-31 CURRENT 1968-06-05 Active
TIMOTHY ANDREW DE BURGH WATES WATES GROUP PROPERTIES LIMITED Director 2005-12-31 CURRENT 1984-10-05 Active
TIMOTHY ANDREW DE BURGH WATES BROOKS AND RIVERS LIMITED Director 2005-12-31 CURRENT 1931-11-18 Active
TIMOTHY ANDREW DE BURGH WATES WATES SURREY TWO LIMITED Director 2005-08-24 CURRENT 2004-07-22 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (OAKLEY) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (WALLINGFORD) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (CHICHESTER) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (WARSASH) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
TIMOTHY ANDREW DE BURGH WATES WATES REGENERATION (COVENTRY) LIMITED Director 2005-03-01 CURRENT 2003-09-12 Active
TIMOTHY ANDREW DE BURGH WATES WATES REGENERATION (TAVY BRIDGE) LIMITED Director 2005-03-01 CURRENT 2004-05-04 Active
TIMOTHY ANDREW DE BURGH WATES WATES REGENERATION (SOUTH ACTON) LIMITED Director 2005-03-01 CURRENT 2005-01-19 Active
TIMOTHY ANDREW DE BURGH WATES WATES DEVELOPMENTS LIMITED Director 2005-01-10 CURRENT 1947-08-30 Active
TIMOTHY ANDREW DE BURGH WATES WATES FINANCIAL SERVICES LIMITED Director 2001-01-22 CURRENT 1989-08-16 Active
TIMOTHY ANDREW DE BURGH WATES RELOCATION AND INVENTORY SERVICES LIMITED Director 2001-01-22 CURRENT 1988-09-14 Active
TIMOTHY ANDREW DE BURGH WATES PEDDER PROPERTY LETTINGS LIMITED Director 1999-12-01 CURRENT 1987-12-29 Active
TIMOTHY ANDREW DE BURGH WATES PEDDER PROPERTY SALES LIMITED Director 1999-12-01 CURRENT 1976-08-18 Active
DEBORAH GAY WHITWORTH CLINK TRADING LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
DEBORAH GAY WHITWORTH DATA LIBERATION LIMITED Director 2009-01-30 CURRENT 1992-10-02 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
2024-12-17CONFIRMATION STATEMENT MADE ON 01/12/24, WITH NO UPDATES
2024-11-27APPOINTMENT TERMINATED, DIRECTOR DEBORAH GAY WHITWORTH
2024-11-26Termination of appointment of Deborah Whitworth on 2024-11-14
2024-11-26Appointment of Mrs Jane Sanderson as company secretary on 2024-11-15
2024-09-28APPOINTMENT TERMINATED, DIRECTOR JANE SANDERSON
2024-09-28APPOINTMENT TERMINATED, DIRECTOR MARK SILLERY
2024-09-28APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAMUEL ATKINSON
2024-09-28APPOINTMENT TERMINATED, DIRECTOR CURTIS MARK JUMAN
2024-09-28APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID MCGRATH
2024-09-28APPOINTMENT TERMINATED, DIRECTOR NAINA PATEL
2024-09-28APPOINTMENT TERMINATED, DIRECTOR FINLAY THOMAS KENNEDY SCOTT
2024-09-28APPOINTMENT TERMINATED, DIRECTOR DAVID STUART WALKER
2024-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-06-22REGISTERED OFFICE CHANGED ON 22/06/24 FROM The Clink Charity C/O Hmp High Down Highdown Lane Sutton SM2 5PJ United Kingdom
2023-12-04CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-08-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM No.1 London Bridge London SE1 9BG
2023-05-03APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW DE BURGH WATES
2023-03-01DIRECTOR APPOINTED MS NAINA PATEL
2023-02-20APPOINTMENT TERMINATED, DIRECTOR GREGG BROWN
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DAVIDSON
2022-04-05AP01DIRECTOR APPOINTED MS YVONNE MARY THOMAS
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN MOORE
2022-01-04DIRECTOR APPOINTED MR CURTIS MARK JUMAN
2022-01-04DIRECTOR APPOINTED MR GREGG BROWN
2022-01-04AP01DIRECTOR APPOINTED MR CURTIS MARK JUMAN
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN MOORE
2021-12-13CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SHABAZ MOHAMMED
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-02AP01DIRECTOR APPOINTED RT REVD DAVID STUART WALKER
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DICKSON PAXMAN
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO CRISCI
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-26AP01DIRECTOR APPOINTED MR MARK SILLERY
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-12-10AP01DIRECTOR APPOINTED MR SHABAZ MOHAMMED
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA LOUISE GROSVENOR
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-04AP01DIRECTOR APPOINTED MRS JANE SANDERSON
2017-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-11AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-11AD02Register inspection address changed to The Clink Restaurant Company Ltd Hmp Highdown Highdown Lane Sutton Surrey SM2 5PJ
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-02AR0101/12/14 ANNUAL RETURN FULL LIST
2015-01-02AP01DIRECTOR APPOINTED SIR WILLIAM SAMUEL ATKINSON
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/14 FROM 179 Great Portland Street London W1W 5LS
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-23AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-23AP01DIRECTOR APPOINTED MS ROSEMARY DAVIDSON
2013-12-23AP01DIRECTOR APPOINTED MR ALBERTO CRISCI
2013-12-23AP03SECRETARY APPOINTED MS DEBORAH WHITWORTH
2013-12-23AP01DIRECTOR APPOINTED MS DEBORAH GAY WHITWORTH
2013-05-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-21AR0101/12/12 FULL LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY THOMAS KENNEDY SCOTT / 31/12/2012
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW DE BURGH WATES / 31/12/2012
2012-09-25AA31/12/11 TOTAL EXEMPTION FULL
2011-12-12AR0101/12/11 FULL LIST
2011-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-27AP01DIRECTOR APPOINTED TIMOTHY WATES
2011-05-27AP01DIRECTOR APPOINTED LADY EDWINA LOUISE GROSVENOR
2011-05-27AP01DIRECTOR APPOINTED CHRISTOPHER ALAN MOORE
2010-12-07AR0101/12/10 FULL LIST
2010-01-18AP01DIRECTOR APPOINTED KEVIN DAVID MCGRATH
2010-01-18AP01DIRECTOR APPOINTED FINLAY THOMAS KENNEDY SCOTT
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR FILEX NOMINEES LIMITED
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLAYDON
2010-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-03CERTNMCOMPANY NAME CHANGED FINLAW 631 LIMITED CERTIFICATE ISSUED ON 03/01/10
2010-01-03RES15CHANGE OF NAME 18/12/2009
2009-12-10AP02CORPORATE DIRECTOR APPOINTED FILEX NOMINEES LIMITED
2009-12-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education



Licences & Regulatory approval
We could not find any licences issued to THE CLINK RESTAURANT COMPANY LIMITED 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 THE CLINK RESTAURANT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CLINK RESTAURANT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.369
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes

Creditors
Creditors Due After One Year 2012-12-31 £ 567,626
Creditors Due After One Year 2011-12-31 £ 124,997
Creditors Due Within One Year 2012-12-31 £ 94,534
Creditors Due Within One Year 2011-12-31 £ 76,028

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 THE CLINK RESTAURANT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 20,009
Cash Bank In Hand 2011-12-31 £ 5,824
Current Assets 2012-12-31 £ 108,012
Current Assets 2011-12-31 £ 30,572
Debtors 2012-12-31 £ 63,744
Debtors 2011-12-31 £ 13,788
Stocks Inventory 2012-12-31 £ 24,259
Stocks Inventory 2011-12-31 £ 10,960
Tangible Fixed Assets 2012-12-31 £ 286,477
Tangible Fixed Assets 2011-12-31 £ 30,757

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CLINK RESTAURANT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CLINK RESTAURANT COMPANY LIMITED
Trademarks
We have not found any records of THE CLINK RESTAURANT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CLINK RESTAURANT COMPANY LIMITED. 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 (56102 - Unlicensed restaurants and cafes) as THE CLINK RESTAURANT COMPANY LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where THE CLINK RESTAURANT COMPANY LIMITED 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 THE CLINK RESTAURANT COMPANY LIMITED 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 THE CLINK RESTAURANT COMPANY LIMITED 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.