Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Clink Charity
The Clink Charity is an active company incorporated on 15 February 2010 with the registered office located in London, Greater London. The Clink Charity was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07157540
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
15 years
Incorporated
15 February 2010
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
14 February 2025
(6 months ago)
Next confirmation dated
14 February 2026
Due by
28 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about The Clink Charity
Contact
Address
Units 1 & 2, Bessemer Park
Milkwood Road
London
SE24 0HG
England
Address changed on
22 Jun 2024
(1 year 2 months ago)
Previous address was
The Clink Charity C/O Hmp High Down Highdown Lane Sutton SM2 5PJ United Kingdom
Companies in SE24 0HG
Telephone
02071476724
Email
Available in Endole App
Website
Theclinkcharity.org
See All Contacts
People
Officers
16
Shareholders
-
Controllers (PSC)
1
David Keir Ewart Morgan
Director • Director • Managing Director • British • Lives in England • Born in Jun 1974
Harry Morley
Director • Director • British • Lives in England • Born in Jun 1965
Yvonne Mary Thomas
Director • Ceo • British • Lives in England • Born in Jun 1958
William Samuel Atkinson
Director • British • Lives in England • Born in Apr 1950
Bojana Ignjatovic
Director • Economic Consultant • British • Lives in England • Born in Aug 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Clink Restaurant Company Limited
William Samuel Atkinson, Kevin David McGrath, and 6 more are mutual people.
Active
Clink Trading Limited
Finlay Thomas Kennedy Scott, Bojana Ignjatovic, and 2 more are mutual people.
Active
Manchester Diocesan Association Of Church Schools(The)
RT Revd David Stuart Walker is a mutual person.
Active
Manchester Diocesan Board Of Finance
RT Revd David Stuart Walker is a mutual person.
Active
Cadogan Settled Estates Shareholding Company Limited
Harry Michael Charles Morley is a mutual person.
Active
Manchester Diocesan Board Of Education
RT Revd David Stuart Walker is a mutual person.
Active
Chelsea Securities "B" Limited
Harry Michael Charles Morley is a mutual person.
Active
Cadogan Estates (Agricultural Holdings) Limited
Harry Michael Charles Morley is a mutual person.
Active
See All Mutual Companies
Brands
The Clink Charity
The Clink Charity operates restaurants that provide training and employment opportunities for prisoners and ex-offenders.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.56M
Decreased by £1.86M (-54%)
Turnover
£6.86M
Increased by £1.37M (+25%)
Employees
81
Decreased by 11 (-12%)
Total Assets
£3.99M
Decreased by £240.36K (-6%)
Total Liabilities
-£2.28M
Decreased by £801.87K (-26%)
Net Assets
£1.71M
Increased by £561.51K (+49%)
Debt Ratio (%)
57%
Decreased by 15.7% (-22%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
1 Month Ago on 5 Aug 2025
Confirmation Submitted
6 Months Ago on 15 Feb 2025
Sir William Samuel Atkinson Details Changed
7 Months Ago on 29 Jan 2025
Kevin David Mcgrath Details Changed
7 Months Ago on 27 Jan 2025
Mrs Jane Sanderson Appointed
9 Months Ago on 15 Nov 2024
Debbie Whitworth Resigned
9 Months Ago on 14 Nov 2024
Finlay Thomas Kennedy Scott Resigned
11 Months Ago on 17 Sep 2024
Group Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Yvonne Mary Thomas Resigned
1 Year 2 Months Ago on 24 Jun 2024
Deborah Gay Whitworth Resigned
1 Year 2 Months Ago on 24 Jun 2024
Get Alerts
Get Credit Report
Discover The Clink Charity's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 5 Aug 2025
Confirmation statement made on 14 February 2025 with no updates
Submitted on 15 Feb 2025
Second filing for the appointment of Harry Morley as a director
Submitted on 3 Feb 2025
Second filing for the appointment of David Morgan as a director
Submitted on 3 Feb 2025
Director's details changed for Sir William Samuel Atkinson on 29 January 2025
Submitted on 29 Jan 2025
Director's details changed for Kevin David Mcgrath on 27 January 2025
Submitted on 29 Jan 2025
Appointment of Mrs Jane Sanderson as a secretary on 15 November 2024
Submitted on 26 Nov 2024
Termination of appointment of Debbie Whitworth as a secretary on 14 November 2024
Submitted on 26 Nov 2024
Termination of appointment of Finlay Thomas Kennedy Scott as a director on 17 September 2024
Submitted on 28 Sep 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 31 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs