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

SCANLINK LIMITED

C/O SCANIA GREAT BRITAIN LTD, DELAWARE DRIVE TONGWELL, MILTON KEYNES, MK15 8HB,
Company Registration Number
01147878
Private Limited Company
Active

Company Overview

About Scanlink Ltd
SCANLINK LIMITED was founded on 1973-11-27 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Scanlink Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCANLINK LIMITED
 
Legal Registered Office
C/O SCANIA GREAT BRITAIN LTD
DELAWARE DRIVE TONGWELL
MILTON KEYNES
MK15 8HB
Other companies in MK15
 
Filing Information
Company Number 01147878
Company ID Number 01147878
Date formed 1973-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 07:19:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCANLINK LIMITED
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.
Companies with same name SCANLINK LIMITED
The following companies were found which have the same name as SCANLINK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCANLINK CORPORATION New Jersey Unknown
SCANLINK COMMERCIALS LTD 8 STANMORE CLOSE HULL HU8 0SQ Active - Proposal to Strike off Company formed on the 2019-11-26
SCANLINK HOLDINGS PTE. LTD. Singapore Dissolved Company formed on the 2008-09-12
SCANLINK INTERNATIONAL, CORP 8742 NW 152ND TER MIAMI LAKES FL 33018 Inactive Company formed on the 2010-07-21
SCANLINK LIMITED Dissolved Company formed on the 1981-09-25
Scanlink Oy Ltd Lehtimäentie 19 A RUSKO 21290 Active Company formed on the 1987-02-23
SCANLINK PTY. LIMITED Active Company formed on the 1991-02-22
SCANLINK TRADING PTE LTD HENDERSON ROAD Singapore 159557 Dissolved Company formed on the 2008-09-10
SCANLINK TRADING AS Hyllvegen 22B LEVANGER 7606 Active Company formed on the 2011-06-01
SCANLINK WOODCRAFT Singapore Dissolved Company formed on the 2008-09-10
SCANLINK, LLC 411 W SAINT ELMO RD APT 11 AUSTIN TX 78745 Forfeited Company formed on the 2020-03-11

Company Officers of SCANLINK LIMITED

Current Directors
Officer Role Date Appointed
KAREEN CRANSTON
Company Secretary 2014-06-02
RICHARD KEVIN GRAY
Director 2012-04-16
PER CLAES-GORAN JACOBSSON
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW FRENCH
Company Secretary 2003-06-13 2014-06-02
HANS-CHRISTER REINHOLD HOLGERSSON
Director 2007-09-01 2013-08-31
STEVEN ANDREW WAGER
Director 2002-11-05 2012-04-16
DAN HALLSTEN HOIJ
Director 2001-11-01 2007-09-01
JAMES PATRICK HEMINGWAY
Company Secretary 1998-10-02 2003-06-13
TIMOTHY WARD
Director 1998-10-04 2003-06-13
FERGUS WALTER POLLOCK LEITCH
Director 1998-01-02 2002-12-31
KENT CONRADSSON
Director 2000-06-20 2002-08-30
FRANK FERGUSON ANDREW
Director 1996-12-04 2001-11-01
ULF GORAN BUNDELL
Director 1996-12-04 2001-11-01
GEOFF BELL
Director 1996-12-04 2000-12-31
RAJEEV ARYA
Director 1999-11-15 2000-06-20
WILLIAM MACINTOSH CAMPBELL
Director 1996-12-04 1999-05-31
STEPHEN CHRISTOPHER JIM EVERTON
Company Secretary 1997-03-21 1998-10-04
ANTHONY DAVID BALLINGER
Director 1997-02-04 1998-10-04
STEPHEN LINDSAY PERKINS
Company Secretary 1996-12-04 1997-03-21
ANTHONY STUART EDLUND BROWN
Company Secretary 1991-12-31 1996-12-04
GUY EDLUND BROWN
Director 1991-12-31 1996-12-04
SALLY ELAINE BROWN
Director 1991-12-31 1996-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KEVIN GRAY THE AQUINAS CATHOLIC ACADEMY TRUST Director 2014-09-30 CURRENT 2014-02-19 Active - Proposal to Strike off
RICHARD KEVIN GRAY SCANTRUCK LIMITED Director 2012-04-16 CURRENT 1986-08-26 Active
RICHARD KEVIN GRAY SOUTHWAY SCANIA LIMITED Director 2012-04-16 CURRENT 1989-10-20 Active
RICHARD KEVIN GRAY RELIABLE VEHICLES LIMITED Director 2012-04-16 CURRENT 1973-01-24 Active
RICHARD KEVIN GRAY UNION TRUCKS LIMITED Director 2012-04-16 CURRENT 1956-08-29 Active
RICHARD KEVIN GRAY WESTRUCKS LIMITED Director 2012-04-16 CURRENT 1986-01-14 Active
RICHARD KEVIN GRAY SCANIA PROPERTIES LIMITED Director 2012-04-16 CURRENT 1967-01-12 Active
RICHARD KEVIN GRAY SCANIA BUS AND COACH UK LIMITED Director 2012-04-16 CURRENT 1982-01-28 Active
PER CLAES-GORAN JACOBSSON SWEDISH CHAMBER OF COMMERCE FOR THE UNITED KINGDOM Director 2014-06-05 CURRENT 1907-02-11 Active
PER CLAES-GORAN JACOBSSON SCANTRUCK LIMITED Director 2013-09-01 CURRENT 1986-08-26 Active
PER CLAES-GORAN JACOBSSON SCANIA REAL ESTATE (UK) LIMITED Director 2013-09-01 CURRENT 2011-05-26 Active
PER CLAES-GORAN JACOBSSON SOUTHWAY SCANIA LIMITED Director 2013-09-01 CURRENT 1989-10-20 Active
PER CLAES-GORAN JACOBSSON RELIABLE VEHICLES LIMITED Director 2013-09-01 CURRENT 1973-01-24 Active
PER CLAES-GORAN JACOBSSON UNION TRUCKS LIMITED Director 2013-09-01 CURRENT 1956-08-29 Active
PER CLAES-GORAN JACOBSSON WESTRUCKS LIMITED Director 2013-09-01 CURRENT 1986-01-14 Active
PER CLAES-GORAN JACOBSSON SCANIA (GREAT BRITAIN) LIMITED Director 2013-09-01 CURRENT 1964-12-14 Active
PER CLAES-GORAN JACOBSSON SCANIA PROPERTIES LIMITED Director 2013-09-01 CURRENT 1967-01-12 Active
PER CLAES-GORAN JACOBSSON SCANIA BUS AND COACH UK LIMITED Director 2013-09-01 CURRENT 1982-01-28 Active

More director information

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
2024-12-24FIRST GAZETTE notice for voluntary strike-off
2024-12-20APPOINTMENT TERMINATED, DIRECTOR RICHARD KEVIN GRAY
2024-12-20DIRECTOR APPOINTED MR CHRISTOPHER KENNETH NEWITT
2024-12-18Withdrawal of the company strike off application
2024-12-11Application to strike the company off the register
2024-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-07-03CESSATION OF TRATON SE AS A PERSON OF SIGNIFICANT CONTROL
2024-07-03Notification of Scania (Great Britain) Limited as a person with significant control on 2016-04-06
2024-06-20CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-11-18DIRECTOR APPOINTED MR RICHARD KEVIN GRAY
2022-11-16APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENNETH NEWITT
2022-11-16APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENNETH NEWITT
2022-11-16Termination of appointment of Richard Kevin Gray on 2022-11-16
2022-11-16Termination of appointment of Richard Kevin Gray on 2022-11-16
2022-11-08Termination of appointment of Sarah Jane Holford on 2022-10-01
2022-11-08DIRECTOR APPOINTED MR CHRISTOPHER KENNETH NEWITT
2022-11-08APPOINTMENT TERMINATED, DIRECTOR RICHARD KEVIN GRAY
2022-11-08APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM THOMAS ARMSTRONG
2022-11-08Appointment of Mr Richard Kevin Gray as company secretary on 2022-10-01
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-08PSC02Notification of Traton Se as a person with significant control on 2022-07-08
2022-07-08PSC07CESSATION OF VOLKSWAGEN AKTIENSGESELLSCHAFT AS A PERSON OF SIGNIFICANT CONTROL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-08AP01DIRECTOR APPOINTED MR JAMES WILLIAM THOMAS ARMSTRONG
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAY
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED MR MARTIN HAY
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PER CLAES-GORAN JACOBSSON
2019-02-04AP03Appointment of Miss Sarah Jane Holford as company secretary on 2018-12-24
2019-02-04TM02Termination of appointment of Kareen Cranston on 2018-12-21
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1871875
2016-07-15AR0106/06/16 ANNUAL RETURN FULL LIST
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1871875
2015-06-15AR0106/06/15 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1871875
2014-06-09AR0106/06/14 ANNUAL RETURN FULL LIST
2014-06-09AP03Appointment of Ms Kareen Cranston as company secretary
2014-06-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL FRENCH
2013-12-17AR0111/12/13 ANNUAL RETURN FULL LIST
2013-09-24CH01Director's details changed for Mr Richard Kevin Gray on 2013-06-05
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-04AP01DIRECTOR APPOINTED MR PER CLAES-GORAN JACOBSSON
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR HANS-CHRISTER HOLGERSSON
2012-12-11AR0111/12/12 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-01AP01DIRECTOR APPOINTED MR RICHARD KEVIN GRAY
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WAGER
2011-12-15AR0111/12/11 FULL LIST
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-13AR0111/12/10 FULL LIST
2010-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-24AR0111/12/09 FULL LIST
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW WAGER / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS-CHRISTER HOLGERSSON / 22/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW FRENCH / 22/02/2010
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-05363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-19363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-09363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-17363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-03AUDAUDITOR'S RESIGNATION
2004-09-02AUDAUDITOR'S RESIGNATION
2003-12-24363(287)REGISTERED OFFICE CHANGED ON 24/12/03
2003-12-24363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-11-07288cSECRETARY'S PARTICULARS CHANGED
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-19288bDIRECTOR RESIGNED
2003-06-19288bSECRETARY RESIGNED
2003-06-19288aNEW SECRETARY APPOINTED
2003-06-19288bDIRECTOR RESIGNED
2002-12-23363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-12-23288aNEW DIRECTOR APPOINTED
2002-10-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-19288bDIRECTOR RESIGNED
2002-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-02123NC INC ALREADY ADJUSTED 20/12/01
2002-01-02RES04£ NC 1000000/2230000 20/1
2002-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-0288(2)RAD 20/12/01--------- £ SI 1230000@1=1230000 £ IC 641875/1871875
2001-12-17288bDIRECTOR RESIGNED
2001-12-17363(288)DIRECTOR RESIGNED
2001-12-17363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-11-14288aNEW DIRECTOR APPOINTED
2001-11-07288bDIRECTOR RESIGNED
2001-11-07288bDIRECTOR RESIGNED
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-23WRES12VARYING SHARE RIGHTS AND NAMES 21/12/00
2001-01-23WRES01ADOPT ARTICLES 21/12/00
1999-12-03New director appointed
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories


Licences & Regulatory approval
We could not find any licences issued to SCANLINK LIMITED 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 SCANLINK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-09-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1978-11-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCANLINK LIMITED

Intangible Assets
Patents
We have not found any records of SCANLINK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCANLINK LIMITED
Trademarks
We have not found any records of SCANLINK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCANLINK LIMITED. 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 (45190 - Sale of other motor vehicles) as SCANLINK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCANLINK LIMITED 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 SCANLINK LIMITED 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 SCANLINK LIMITED 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.