Clinks

All UK companiesOther service activitiesClinks

Activities of business and employers membership organizations

Clinks contacts: address, phone, fax, email, website, shedule

Address: Tavis House 1 - 6 Tavistock Square WC1H 9NA London

Phone: 020 7383 0966

Fax: 020 7383 0966

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Clinks"? - send email to us!

Clinks detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Clinks.

Registration data Clinks

Register date: 1998-05-12

Register number: 03562176

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Clinks

Owner, director, manager of Clinks

Alison Patricia Frater Director. Address: Newtown Road, Awbridge, Romsey, Hampshire, SO51 0GJ, England. DoB: July 1956, British

Liz Calderbank Director. Address: Walmer Road, Liverpool, L22 5NL, England. DoB: October 1959, British

Anne Elizabeth Fox Secretary. Address: 1 - 6 Tavistock Square, London, WC1H 9NA. DoB:

Helen Attewell Director. Address: Old Elvet, Durham, DH1 3HW, England. DoB: September 1961, British

Rachael Margaret Byrne Director. Address: Gosforth Park Way, Salters Lane, Newcastle Upon Tyne, NE12 8ET, Great Britain. DoB: July 1963, British

Dame Anne Elizabeth Owers Director. Address: St. Barnabas Villas, London, SW8 2EJ, England. DoB: June 1947, British

Steve Rawlings Director. Address: Witchwood House Gresham Road, Brixton, London, SE15 5SE. DoB: April 1965, British

Paul Robert Anthony Fulton Director. Address: 1 Meadow Close, Esher, Surrey, KT10 0AY. DoB: March 1951, British

Norma Hoyte Director. Address: 26 Wraysbury Close, Luton, Bedfordshire, LU4 9FS. DoB: October 1954, British

Julian Edward Corner Director. Address: 146 Wilmot Street, London, E2 0BU. DoB: July 1972, British

Professor Fergus Ewan Mcneill Director. Address: 1 - 6 Tavistock Square, London, WC1H 9NA, England. DoB: November 1967, British

Timothy John Robertson Director. Address: Jessel House, 108-110 Judd Street, London, WC1H 9NX, England. DoB: n\a, British

Cheryl Mary Bicket Director. Address: Foxley, Petworth Road, Kirdford, West Sussex, RH14 0NU. DoB: June 1959, British

Clare Mcgregor Allen Director. Address: 87 Moss Lane, Alderley Edge, Cheshire, SK9 7HP. DoB: n\a, British

Charles Robert Mason Allen Director. Address: 14 Holly Bush Lane, London, TW12 2QS. DoB: December 1958, British

Paul Francis Cavadino Director. Address: 136 Onslow Gardens, Wallington, Surrey, SM6 9QE. DoB: December 1948, British

Anne La'Thangue Mason Director. Address: Lane View, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LJ. DoB: June 1956, British

Peter John Crossley Director. Address: 17 Sarmatian Fold, Ribchester, Preston, Lancashire, PR3 3YG. DoB: January 1968, British

Dr Lystra Hagley-dickinson Director. Address: 14 North Drive, Edgbaston, Birmingham, B5 7RP. DoB: September 1964, Trinidad Tobago

Richard Nicholls Director. Address: 12 Cecil Road, Norwich, Norfolk, NR1 2QL. DoB: October 1960, British

Roma Elaine Walker Director. Address: 4 St Georges House, Hassock Road, Hurstpierpoint, BN6 9QH. DoB: January 1954, British

Peter Francis Kilgarriff Director. Address: 67 Mayfield Avenue, Grove, Wantage, Oxfordshire, OX12 7ND. DoB: n\a, British

Lucy Diana Gampell Director. Address: 21 Cleveland Road, London, SW13 0AA. DoB: July 1962, British

Jane Hatfield Director. Address: Flat 2, 48 First Avenue, Hove, BN3 2FF. DoB: January 1968, British

Arthur De Frisching Director. Address: 54 Riverview Gardens, London, SW13 8QZ. DoB: July 1940, British

Farida Sharon Anderson Director. Address: 148 St Anns Road, Prestwich, Manchester, M25 9GJ. DoB: December 1961, British

Una Padel Director. Address: Garden Flat, 145 Petherton Road, London, N5 2RS. DoB: July 1956, British

Clive Reginald Martin Secretary. Address: 5 Marlborough Villas, Fishergate, York, N Yorks, YO1O4AZ. DoB: June 1953, South African

Rodney Emrys Morgan Director. Address: Beech House, Lansdown Road, Bath, BA1 5EG. DoB: February 1942, British

Silvia Suzen Casale Director. Address: The Elms, Oak End Way, Gerrards Cross, Buckinghamshire, SL9 8BZ. DoB: February 1945, British

Una Padel Secretary. Address: Garden Flat, 145 Petherton Road, London, N5 2RS. DoB: July 1956, British

Jobs in Clinks vacancies. Career and practice on Clinks. Working and traineeship

Driver. From GBP 1900

Welder. From GBP 1900

Fabricator. From GBP 2600

Manager. From GBP 3300

Helpdesk. From GBP 1300

Other personal. From GBP 1200

Cleaner. From GBP 1200

Responds for Clinks on FaceBook

Read more comments for Clinks. Leave a respond Clinks in social networks. Clinks on Facebook and Google+, LinkedIn, MySpace

Address Clinks on google map

Other similar UK companies as Clinks: Lma Management Limited | Ozzie Riley Limited | Dnc Drafting Services Limited | Mass Plant & Recycling Ltd | Bamberry Limited

Clinks was set up as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is located in Tavis House, 1 - 6 Tavistock Square , London. The head office post code is WC1H 9NA The company was formed in 1998. The company's Companies House Reg No. is 03562176. Created as Prisons Community Links, the company used the name up till 2002-12-05, when it got changed to Clinks. The company principal business activity number is 94110 which means Activities of business and employers membership organizations. The company's latest records were submitted for the period up to 31st March 2015 and the most current annual return was released on 12th May 2016. Since the company started in this field eighteen years ago, this firm has sustained its praiseworthy level of success.

The company was registered as a charity on 1999-03-05. It is registered under charity number 1074546. The geographic range of the firm's area of benefit is national. They provide aid in Throughout England And Wales. Their trustees committee consists of nine representatives: Ms Lucy Diana Gampell, Ms Norma Hoyte, Julian Corner, Dame Anne Elizabeth Owers and Robert Fulton, to namea few. As concerns the charity's financial situation, their best time was in 2011 when they raised 2,334,820 pounds and their expenditures were 1,928,929 pounds. Clinks engages in the problems of unemployment and economic and community development and the problems of unemployment and economic and community development . It works to help other voluntary organisations or charities, all the people, other charities or voluntary bodies. It tries to help the above beneficiaries by acting as a resource body or an umbrella, providing advocacy and counselling services and providing advocacy, advice or information. If you wish to know more about the company's activities, dial them on the following number 020 7383 0966 or browse their website. If you wish to know more about the company's activities, mail them on the following e-mail [email protected] or browse their website.

Alison Patricia Frater, Liz Calderbank, Helen Attewell and 6 others listed below are listed as company's directors and have been managing the firm since 2016. In order to find professional help with legal documentation, since October 2015 the company has been implementing the ideas of Anne Elizabeth Fox, who has been working on making sure that the firm follows with both legislation and regulation.