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

LATIN LINK

87 LONDON STREET, READING, BERKSHIRE, RG1 4QA,
Company Registration Number
02811525
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Latin Link
LATIN LINK was founded on 1993-04-21 and has its registered office in Berkshire. The organisation's status is listed as "Active". Latin Link 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LATIN LINK
 
Legal Registered Office
87 LONDON STREET
READING
BERKSHIRE
RG1 4QA
Other companies in RG1
 
Charity Registration
Charity Number 1020826
Charity Address 87 LONDON STREET, READING, RG1 4QA
Charter THE MAJOR AREAS OF ACTIVITY ARE THE PLACEMENT OF APPROXIMATELY 80 PEOPLE ON AN ONGOING BASIS ON LATIN AMERICAN COUNTRIES, APPROXIMATELY 40 PEOPLE EACH YEAR ON FIXED DURATION PLACEMENTS OF OVER SIX MONTHS AND AS PART OF OUR SHORT TERM STRIDE PROGRAMME, AND APPROXIMATELY 150 PEOPLE ON SHORT TERM TEAMS (STEP PROGRAMME) OF BETWEEN THREE WEEKS AND SIX MONTHS.
Filing Information
Company Number 02811525
Company ID Number 02811525
Date formed 1993-04-21
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 21/04/2016
Return next due 19/05/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 01:09:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LATIN LINK
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 LATIN LINK

Current Directors
Officer Role Date Appointed
ANDREW JOHNSON
Company Secretary 2018-05-01
ANDREW BINMORE
Director 2001-09-27
JAMES BUTLER
Director 2015-12-03
KEITH THOMAS FARMAN
Director 2007-12-06
SIMON HUW GRIFFITHS
Director 2012-12-06
MARGARET ANNE MORGAN
Director 2002-12-12
ROGER MALCOLM PEARCE
Director 1996-02-28
DAVID SIMPSON
Director 2010-09-02
RACHEL ELIZABETH MARY STONE
Director 2016-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN IRELAND DANIEL
Director 2003-06-12 2018-05-05
GREVILLE PARMENTER
Company Secretary 2015-06-04 2018-04-30
ANGELA BERYL DAVIES
Director 1999-12-08 2014-12-04
NICK ADDO
Company Secretary 2010-09-10 2013-11-30
ROY ALFRED DUMPHREYS
Director 1993-07-08 2011-06-01
SAMUEL CUEVA
Director 2004-09-09 2010-12-02
MARK JOHN EDMUND RICHARDSON
Company Secretary 2007-09-06 2010-09-10
SONIA JACKSON
Director 2007-06-07 2010-09-02
EVANGELINE CREIGHTON
Director 1997-12-11 2009-06-04
SIMON CHARLES DE CHAIR BAKER
Director 2001-09-27 2008-09-04
KEITH THOMAS FARMAN
Company Secretary 2007-06-07 2007-09-06
MARY JOAN EVANS
Director 1994-07-07 2007-09-06
GEOFFREY RICHARD NORRIS
Company Secretary 2005-09-08 2007-03-15
GAVIN ANDREW COLLINS
Director 1993-07-08 2006-12-08
JOHN FREDERICK MICHAEL BOLTON
Company Secretary 2002-07-01 2005-09-08
RICHARD BRIGGS
Director 1999-12-08 2003-03-13
MICHAEL ROGER MASTERS
Company Secretary 1999-02-01 2002-06-30
DAVID ALAN CRAIG
Director 1993-07-08 2001-09-27
SUSAN HOLLOWAY
Director 1993-04-21 1999-06-30
ANDREW ROBERTSON ANDERSON
Director 1993-07-08 1999-05-28
PETER CORFIELD
Company Secretary 1994-03-16 1999-01-31
DAVID GIBSON HANTON
Director 1993-07-08 1998-09-30
JOHN DUNACHIE BARNETT
Director 1993-07-08 1997-12-11
MARTIN PAUL INCHLEY
Director 1993-04-21 1997-12-11
MARCEL DURST
Director 1993-07-08 1996-09-24
PAULINE HOGGARTH
Company Secretary 1993-04-21 1994-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER MALCOLM PEARCE ULTING OVERSEAS TRUST Director 2008-05-01 CURRENT 1986-05-09 Active
RACHEL ELIZABETH MARY STONE BRISTOL BAPTIST COLLEGE Director 2015-09-25 CURRENT 2001-08-30 Active
RACHEL ELIZABETH MARY STONE BAPTIST HOUSE LIMITED Director 2015-06-09 CURRENT 1989-03-29 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Translation Project ManagerLondonAre you self-motivated, innovative and dynamic? Are integrity, hard work and thoughtfulness characteristics you relate to? Latin Link is seeking a new2016-04-18

Jobs results powered by Indeed
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
2023-09-14APPOINTMENT TERMINATED, DIRECTOR NOREEN HEATHER BENNETT
2023-09-14APPOINTMENT TERMINATED, DIRECTOR JAMES BUTLER
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-03-16Director's details changed for Mrs Nicole Gleghorne on 2022-11-23
2023-01-20APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH MARY STONE
2022-10-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-30APPOINTMENT TERMINATED, DIRECTOR ANDREW BINMORE
2022-09-30APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS FARMAN
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BINMORE
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE MORGAN
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-02-18AP01DIRECTOR APPOINTED REV CHARLES ARTHUR GORDON DOUGLAS
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2022-01-10Director's details changed for Mrs Jo Jowett on 2021-12-21
2022-01-10CH01Director's details changed for Mrs Jo Jowett on 2021-12-21
2021-12-08MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06CC04Statement of company's objects
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-12-02CH01Director's details changed for Dr Richard Timothy Stainton on 2021-06-30
2021-12-02AP01DIRECTOR APPOINTED MR EDUARDO JUAN HARRIS
2021-10-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-04CH01Director's details changed for Mr Evan Winter on 2021-04-14
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-03-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-14AP01DIRECTOR APPOINTED MR IVáN CARLOS NEIRA
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MALCOLM PEARCE
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-10-29AP01DIRECTOR APPOINTED DR RICHARD TIMOTHY STAINTON
2019-10-29AP03Appointment of Mrs Katherine Fiona Davis-Bater as company secretary on 2019-10-29
2019-10-29TM02Termination of appointment of Andrew Johnson on 2019-10-29
2019-10-03CH01Director's details changed for Ms Noreen Heather Bennett on 2019-10-03
2019-10-03AP01DIRECTOR APPOINTED MS NOREEN HEATHER BENNETT
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-26AP01DIRECTOR APPOINTED MR EVAN WINTER
2019-05-07AP01DIRECTOR APPOINTED MRS JO JOWETT
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUW GRIFFITHS
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRELAND DANIEL
2018-05-02AP03Appointment of Mr Andrew Johnson as company secretary on 2018-05-01
2018-05-01TM02Termination of appointment of Greville Parmenter on 2018-04-30
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN THOMPSON
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028115250001
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SONIA JACKSON
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-10AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH MARY STONE
2016-04-29AR0121/04/16 ANNUAL RETURN FULL LIST
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-08AP01DIRECTOR APPOINTED MR JAMES BUTLER
2015-06-16AP03SECRETARY APPOINTED MR GREVILLE PARMENTER
2015-04-30AR0121/04/15 NO MEMBER LIST
2015-04-22AP01DIRECTOR APPOINTED REV SONIA JACKSON
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR EDILBERTO MARQUEZ PICON
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA DAVIES
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-08AR0121/04/14 NO MEMBER LIST
2014-05-08TM02APPOINTMENT TERMINATED, SECRETARY NICK ADDO
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGELIO PRIETO DURAN
2013-06-04AR0121/04/13 NO MEMBER LIST
2013-06-04AP01DIRECTOR APPOINTED MR SIMON HUW GRIFFITHS
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-14AP01DIRECTOR APPOINTED REV EDILBERTO MARQUEZ PICON
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE TRAVIS
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ROY DUMPHREYS
2012-06-07AR0121/04/12 NO MEMBER LIST
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CUEVA
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-17AR0121/04/11 NO MEMBER LIST
2011-05-17AP01DIRECTOR APPOINTED MR DAVID SIMPSON
2011-05-17AP01DIRECTOR APPOINTED MRS KAREN THOMPSON
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SONIA JACKSON
2010-09-10AP03SECRETARY APPOINTED MR NICK ADDO
2010-09-10TM02APPOINTMENT TERMINATED, SECRETARY MARK RICHARDSON
2010-05-06AR0121/04/10 NO MEMBER LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE TRAVIS / 21/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ROGELIO PRIETO DURAN / 21/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD SONIA JACKSON / 21/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH THOMAS FARMAN / 21/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BERYL DAVIES / 21/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IRELAND DANIEL / 21/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CUEVA / 21/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BINMORE / 21/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MALCOLM PEARCE / 21/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE MORGAN / 21/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ALFRED DUMPHREYS / 21/04/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MALCOLM PEARCE / 12/07/2006
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNEDY
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR EVANGELINE CREIGHTON
2009-05-08363aANNUAL RETURN MADE UP TO 21/04/09
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR SIMON BAKER
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN THOMAS
2008-06-10288aDIRECTOR APPOINTED REV ROGELIO PRIETO
2008-04-23363aANNUAL RETURN MADE UP TO 21/04/08
2008-03-07288aDIRECTOR APPOINTED MR KEITH THOMAS FARMAN
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR RODNEY MOSS
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR SARAH PLANT
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-06288bDIRECTOR RESIGNED
2007-09-26288bSECRETARY RESIGNED
2007-09-26288cSECRETARY'S PARTICULARS CHANGED
2007-09-26288aNEW SECRETARY APPOINTED
2007-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-19363sANNUAL RETURN MADE UP TO 21/04/07
2007-07-06288aNEW DIRECTOR APPOINTED
2007-06-19288aNEW SECRETARY APPOINTED
2007-04-10288bSECRETARY RESIGNED
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288bDIRECTOR RESIGNED
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-09287REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 175 TOWER BRIDGE ROAD LONDON SE1 2AB
2006-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-17363sANNUAL RETURN MADE UP TO 21/04/06
2005-10-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to LATIN LINK 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 LATIN LINK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LATIN LINK's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LATIN LINK registering or being granted any patents
Domain Names
We do not have the domain name information for LATIN LINK
Trademarks
We have not found any records of LATIN LINK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LATIN LINK. 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 (94910 - Activities of religious organizations) as LATIN LINK are:

Outgoings
Business Rates/Property Tax
No properties were found where LATIN LINK 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 LATIN LINK 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 LATIN LINK 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.