Company NameInterlink Software Services Limited
DirectorsLloyd Barry Hopkins and Grant Nicholas Glading
Company StatusActive
Company Number03183538
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Lloyd Barry Hopkins
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1996(1 day after company formation)
Appointment Duration28 years
RoleMD
Country of ResidenceEngland
Correspondence AddressSteadings House
Lower Meadow Road Brooke Park
Handforth, Wilmslow
Cheshire
SK9 3LP
Director NameMr Grant Nicholas Glading
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteadings House Brooke Park
Handforth
Wilmslow
SK9 3LP
Secretary NameDerek William Butler
NationalityIrish
StatusResigned
Appointed10 April 1996(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 1999)
RoleCompany Director
Correspondence AddressHeathside 7 Tabley Road
Knutsford
Cheshire
WA16 0NE
Director NameDerek William Butler
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1997(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 1999)
RoleComputer Consultant
Correspondence AddressHeathside 7 Tabley Road
Knutsford
Cheshire
WA16 0NE
Director NameMr Colin Griffiths
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(2 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 26 March 2020)
RoleSr Software Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Secretary NameMr Colin Griffiths
NationalityBritish
StatusResigned
Appointed08 February 1999(2 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 23 January 2020)
RoleSr Software Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Director NameLinvale Enterprises Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence AddressElta House Birmingham Road
Stratford Upon Avon
Warwickshire
CV37 0AQ
Secretary NameSecure Collection Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address12 The Bulwark
Brecon
Powys
LD3 7AD
Wales

Contact

Websitehttps://www.interlinksoftware.com/
Telephone0161 4863200
Telephone regionManchester

Location

Registered AddressSteadings House
Lower Meadow Road Brooke Park
Handforth, Wilmslow
Cheshire
SK9 3LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

5k at £1Colin Griffiths
47.49%
Ordinary
5k at £1L.b. Hopkins
47.49%
Ordinary
260 at £1Mr P. Bosomworth
2.49%
Ordinary
260 at £1Mr S. Mcmenzie
2.49%
Ordinary
1 at £1Mr D.j. Smith
0.01%
Ordinary
1 at £1Mr D.w. Butler
0.01%
Ordinary
1 at £1Mr S.p. Marsland
0.01%
Ordinary
1 at £1Mr S.s. Taylor
0.01%
Ordinary

Financials

Year2014
Net Worth£498,258
Cash£297,130
Current Liabilities£798,640

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

2 July 2012Delivered on: 5 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a brook farmhouse brook way handforth t/no.CH383508 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 July 2012Delivered on: 9 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 January 2008Delivered on: 15 January 2008
Satisfied on: 11 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a steadings house, handforth, cheshire t/no CH383508.
Fully Satisfied

Filing History

7 March 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
7 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
23 February 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
3 November 2020Second filing for the appointment of Mr Grant Nicholas Glading as a director (3 pages)
4 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
26 March 2020Termination of appointment of Colin Griffiths as a director on 26 March 2020 (1 page)
24 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
23 January 2020Termination of appointment of Colin Griffiths as a secretary on 23 January 2020 (1 page)
10 December 2019Appointment of Mr Grant Nicholas Glading as a director on 7 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 03/11/2020
(3 pages)
6 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
12 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
23 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
24 February 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
8 August 2016Director's details changed for Mr Lloyd Barry Hopkins on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Lloyd Barry Hopkins on 8 August 2016 (2 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,424
(6 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,424
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,424
(6 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,424
(6 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,424
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,424
(6 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,424
(6 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,424
(6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 May 2010Director's details changed for Mr Colin Griffiths on 9 April 2010 (2 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Mr Lloyd Barry Hopkins on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Colin Griffiths on 9 April 2010 (2 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Mr Colin Griffiths on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Lloyd Barry Hopkins on 9 April 2010 (2 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Mr Lloyd Barry Hopkins on 9 April 2010 (2 pages)
26 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 April 2009Return made up to 09/04/09; full list of members (5 pages)
20 April 2009Director and secretary's change of particulars / colin griffiths / 24/09/2007 (1 page)
20 April 2009Director and secretary's change of particulars / colin griffiths / 24/09/2007 (1 page)
20 April 2009Return made up to 09/04/09; full list of members (5 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 April 2008Return made up to 09/04/08; full list of members (5 pages)
21 April 2008Return made up to 09/04/08; full list of members (5 pages)
15 January 2008Registered office changed on 15/01/08 from: 1ST floor springfield house, water lane wilmslow cheshire SK9 5AA (1 page)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Registered office changed on 15/01/08 from: 1ST floor springfield house, water lane wilmslow cheshire SK9 5AA (1 page)
15 January 2008Particulars of mortgage/charge (3 pages)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 April 2007Return made up to 09/04/07; full list of members (4 pages)
27 April 2007Return made up to 09/04/07; full list of members (4 pages)
14 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 April 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 April 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 December 2005Delivery ext'd 3 mth 30/04/05 (2 pages)
20 December 2005Delivery ext'd 3 mth 30/04/05 (2 pages)
29 September 2005Memorandum and Articles of Association (9 pages)
29 September 2005Memorandum and Articles of Association (9 pages)
3 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 May 2005Memorandum and Articles of Association (13 pages)
27 May 2005Memorandum and Articles of Association (13 pages)
13 May 2005Nc inc already adjusted 25/04/05 (1 page)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 May 2005Nc inc already adjusted 25/04/05 (1 page)
15 April 2005Return made up to 09/04/05; full list of members (9 pages)
15 April 2005Return made up to 09/04/05; full list of members (9 pages)
3 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
3 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
4 August 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 April 2004Return made up to 09/04/04; full list of members (9 pages)
3 April 2004Return made up to 09/04/04; full list of members (9 pages)
22 January 2004Delivery ext'd 3 mth 30/04/03 (1 page)
22 January 2004Delivery ext'd 3 mth 30/04/03 (1 page)
28 April 2003Return made up to 09/04/03; full list of members (9 pages)
28 April 2003Return made up to 09/04/03; full list of members (9 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 April 2002Return made up to 09/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 2002Return made up to 09/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 April 2002Registered office changed on 18/04/02 from: 1ST and 2ND floor 2 manchester road wilmslow cheshire SK9 1BG (1 page)
18 April 2002Registered office changed on 18/04/02 from: 1ST and 2ND floor 2 manchester road wilmslow cheshire SK9 1BG (1 page)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
9 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
27 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 April 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/99
(6 pages)
9 April 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/99
(6 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
11 February 1999Ad 04/02/99--------- £ si 520@1=520 £ ic 9905/10425 (2 pages)
11 February 1999£ nc 10000/10500 03/02/99 (1 page)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999£ nc 10000/10500 03/02/99 (1 page)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999Ad 04/02/99--------- £ si 520@1=520 £ ic 9905/10425 (2 pages)
16 September 1998Nc inc already adjusted 07/09/98 (1 page)
16 September 1998Ad 06/09/98--------- £ si 9903@1=9903 £ ic 2/9905 (2 pages)
16 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1998Ad 06/09/98--------- £ si 9903@1=9903 £ ic 2/9905 (2 pages)
16 September 1998Nc inc already adjusted 07/09/98 (1 page)
16 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1998£ nc 2/10000 05/02/98 (1 page)
9 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1998£ nc 2/10000 05/02/98 (1 page)
12 May 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
9 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
23 May 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 May 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: 12 the bulwark brecon powys LD3 7AD (1 page)
9 April 1997Registered office changed on 09/04/97 from: 12 the bulwark brecon powys LD3 7AD (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New secretary appointed (2 pages)
22 April 1996New secretary appointed (2 pages)
22 April 1996New director appointed (2 pages)
9 April 1996Incorporation (16 pages)
9 April 1996Incorporation (16 pages)