Back to search

Company profile

INTERLINK EXPRESS LIMITED

dissolved • ltd • P0 Box 6979, Roebuck Lane, Smethwick, West Midlands, B66 1BN

Company no.01978237Officers35Documents20

Key company facts

Core operating details surfaced from the public profile endpoint.

Company Number
01978237
Company Status
dissolved
Type
ltd
Date Of Creation
1986-01-16
Registered Office
P0 Box 6979, Roebuck Lane, Smethwick, West Midlands, B66 1BN
Sic Codes
freight transport by road

Financials

A cleaner view of the latest filing, balance sheet movement, and multi-year trend.

No financial records are available yet.

Available In The Full Platform

Unlock deeper company intelligence

More company intelligence is available through your account, including premium data, deeper records, and advanced insight.

Locked contact intelligence

Contact Details & Ownership

Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.

Locked insight

Sign up or log in to view contact insight

Contact DetailsShareholdersGroup StructureCorporate Network Graph

Locked compliance screening

Risk & Compliance

Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.

Locked insight

Sign up or log in to access compliance insight

KYC+Adverse Media ScreeningPhoenix Detection SummaryFCA Register

Locked financial insight

Financial Intelligence

Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.

Locked insight

Sign up or log in to unlock financial insight

AI Financial Risk InsightsAI Company ValuationCredit ScoreCharges

Locked filing intelligence

Assets, Filings & Registers

Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.

Locked insight

Sign up or log in to explore filing insight

PropertyTrademarkGazette NoticesCharges

Latest activity

Recent company and officer updates, reshaped from the watchlist activity source for public profile use.

UpdateDateRecency
CLARKE, Justin Neil Appointed15 Mar 20224 Years
ADAMS, David Laurence Resigned15 Mar 20224 Years
KERR, Elaine Janet Appointed16 Nov 20205 Years
PEGG, Justin Appointed16 Nov 20205 Years
BENCH, John Edward Resigned5 Apr 200818 Years
ADAMS, David Laurence Appointed31 Mar 200818 Years
BENCH, John Edward Appointed29 Oct 199926 Years
MOSS, Norman Resigned29 Oct 199926 Years
ROY, Julie Ann Resigned1 Mar 199927 Years
MOSS, Norman Appointed28 Jan 199927 Years
ROY, Julie Ann Appointed1 Jan 199828 Years
GRAY, Paul James Resigned30 Jun 199431 Years

Documents

Public filing documents and direct PDF links where available.

DescriptionDateDocument
gazette-dissolved-voluntary2024-05-07Open PDF
gazette-notice-voluntary2024-02-20Open PDF
dissolution-application-strike-off-company2024-02-13Open PDF
termination-director-company-with-name-termination-date2024-01-08Open PDF
capital-statement-capital-company-with-date-currency-figure2023-12-13Open PDF
legacy2023-12-13Open PDF
legacy2023-12-13Open PDF
resolution2023-12-13Open PDF
capital-allotment-shares2023-12-13Open PDF
confirmation-statement-with-no-updates2023-12-03Open PDF
certificate-re-registration-public-limited-company-to-private2023-08-17Open PDF
re-registration-memorandum-articles2023-08-17Open PDF