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
Thanet Food Link Limited
Thanet Food Link Limited is an active company incorporated on 24 April 2013 with the registered office located in Birchington, Kent. Thanet Food Link Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08503050
Private limited by guarantee without share capital
Age
12 years
Incorporated
24 April 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 April 2025
(6 months ago)
Next confirmation dated
24 April 2026
Due by
8 May 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Thanet Food Link Limited
Contact
Update Details
Address
11 Alfred Road
Birchington
Kent
CT7 9ND
England
Address changed on
6 Aug 2025
(2 months ago)
Previous address was
7 Lyndhurst Road Broadstairs CT10 1DD England
Companies in CT7 9ND
Telephone
07984 594590
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Judith Mary Gration
Director • Retired • British • Lives in England • Born in Oct 1950
Mrs Caline Brockman
Director • Security Controller • British • Lives in England • Born in Jul 1983
Emily Weitzel
Director • Analyst • British • Lives in England • Born in Nov 1991
Mrs Janice Teresa Tebbett
Director • Retired • British • Lives in England • Born in Dec 1955
William Thomas Jarman
Director • Retired • British • Lives in England • Born in Feb 1958
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£27.46K
Decreased by £20.83K (-43%)
Turnover
£164.53K
Decreased by £9.41K (-5%)
Employees
1
Same as previous period
Total Assets
£37.48K
Decreased by £18.61K (-33%)
Total Liabilities
-£1.68K
Increased by £608 (+57%)
Net Assets
£35.8K
Decreased by £19.22K (-35%)
Debt Ratio (%)
4%
Increased by 2.57% (+135%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 6 Aug 2025
Mr William Thomas Jarman Appointed
2 Months Ago on 4 Aug 2025
Mr Michael John Garner Appointed
2 Months Ago on 4 Aug 2025
Judith Mary Gration Resigned
2 Months Ago on 4 Aug 2025
Confirmation Submitted
6 Months Ago on 1 May 2025
Emily Weitzel Resigned
9 Months Ago on 6 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 23 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 7 May 2024
Gordon Linsell Resigned
2 Years 3 Months Ago on 1 Aug 2023
Full Accounts Submitted
2 Years 3 Months Ago on 18 Jul 2023
Get Alerts
Get Credit Report
Discover Thanet Food Link Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Judith Mary Gration as a director on 4 August 2025
Submitted on 6 Aug 2025
Appointment of Mr Michael John Garner as a director on 4 August 2025
Submitted on 6 Aug 2025
Appointment of Mr William Thomas Jarman as a director on 4 August 2025
Submitted on 6 Aug 2025
Registered office address changed from 7 Lyndhurst Road Broadstairs CT10 1DD England to 11 Alfred Road Birchington Kent CT7 9nd on 6 August 2025
Submitted on 6 Aug 2025
Confirmation statement made on 24 April 2025 with no updates
Submitted on 1 May 2025
Termination of appointment of Emily Weitzel as a director on 6 January 2025
Submitted on 8 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Jul 2024
Confirmation statement made on 24 April 2024 with no updates
Submitted on 7 May 2024
Termination of appointment of Gordon Linsell as a director on 1 August 2023
Submitted on 4 Aug 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs