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

HACKLINK

C/O HACKWOOD SECRETARIES LIMITED, ONE SILK STREET, LONDON, EC2Y 8HQ,
Company Registration Number
01503527
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Hacklink
HACKLINK was founded on 1980-06-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hacklink is a Private Unlimited 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
HACKLINK
 
Legal Registered Office
C/O HACKWOOD SECRETARIES LIMITED
ONE SILK STREET
LONDON
EC2Y 8HQ
Other companies in EC2Y
 
Previous Names
LINKLATERS27/02/2007
Filing Information
Company Number 01503527
Company ID Number 01503527
Date formed 1980-06-23
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-02-07 09:43:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HACKLINK
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 HACKLINK

Current Directors
Officer Role Date Appointed
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2001-09-10
HACKWOOD DIRECTORS LIMITED
Director 2016-10-01
PAUL ALAN NEWCOMBE
Director 2010-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WATSON CHEYNE
Director 2006-09-14 2010-08-31
AEDAMAR ITA COMISKEY
Director 2005-09-22 2010-08-31
SIMON JAMES DAVIES
Director 2008-01-01 2010-08-31
ANTHONY LIONEL ANGEL
Director 1999-10-07 2007-12-31
JOHN WILLIAM ANTHONY CANN
Director 2001-09-10 2006-09-14
GUY WILLIAM LEWIN SMITH
Director 2003-10-27 2005-09-22
SHANE GERARD GRIFFIN
Director 1999-10-07 2003-10-27
CHARLES MARTIN ALLEN-JONES
Director 1996-09-12 2001-09-10
RICHARD JOHN ASHMORE
Company Secretary 1993-06-15 2001-08-03
ROBIN EDWARD LANDON
Director 1998-05-29 1998-09-11
ANTHONY DAVID BLACKETT
Director 1991-06-12 1998-05-29
JAMES ALEXANDER DAVIDSON WYNESS
Director 1991-06-12 1996-09-09
ALEXANDER ROBERTSON
Company Secretary 1991-06-12 1993-06-15
RICHARD CHARLES BAILEY
Director 1991-06-12 1992-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HACKWOOD SECRETARIES LIMITED SB VENTURES VI LIMITED Nominated Secretary 2007-10-25 CURRENT 2007-10-25 Liquidation
HACKWOOD SECRETARIES LIMITED GREAT OAKS SERVICES LIMITED Nominated Secretary 2007-08-15 CURRENT 2007-08-15 Active
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2518) LIMITED Nominated Secretary 2007-08-15 CURRENT 2007-08-15 Active
HACKWOOD SECRETARIES LIMITED IROKO PRODUCTS LIMITED Nominated Secretary 2007-03-01 CURRENT 2007-03-01 Liquidation
HACKWOOD SECRETARIES LIMITED VANTAGE INFRASTRUCTURE (UK) LIMITED Nominated Secretary 2006-01-16 CURRENT 2006-01-16 Active
HACKWOOD SECRETARIES LIMITED LINGLEY ESTATES LIMITED Nominated Secretary 2005-03-07 CURRENT 2005-03-07 Active
HACKWOOD SECRETARIES LIMITED THE LONDON GOLD MARKET FIXING LIMITED Nominated Secretary 2004-07-20 CURRENT 1994-01-21 Active
HACKWOOD SECRETARIES LIMITED SYGMA FUNDING TWO LIMITED Nominated Secretary 2003-12-09 CURRENT 2003-12-09 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED COMPAGNIE DU PARC LIMITED Nominated Secretary 2003-08-15 CURRENT 2003-08-15 Active
HACKWOOD SECRETARIES LIMITED R G H PROPERTIES LIMITED Nominated Secretary 2003-01-22 CURRENT 2003-01-22 Dissolved 2014-01-07
HACKWOOD SECRETARIES LIMITED SYGMA FUNDING LIMITED Nominated Secretary 2002-12-04 CURRENT 2002-12-04 Dissolved 2015-08-11
HACKWOOD SECRETARIES LIMITED SR DELTA INVESTMENTS (UK) LIMITED Nominated Secretary 2002-11-26 CURRENT 2002-06-19 Dissolved 2016-07-22
HACKWOOD SECRETARIES LIMITED TRIUVA UK LIMITED Nominated Secretary 2002-10-23 CURRENT 2002-10-23 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED SANFORD C. BERNSTEIN LIMITED Nominated Secretary 2002-05-21 CURRENT 1999-04-20 Active
HACKWOOD SECRETARIES LIMITED LINKLATERS BLUE FLAG LIMITED Nominated Secretary 2001-12-03 CURRENT 1999-02-25 Active
HACKWOOD SECRETARIES LIMITED B.H. LONDON CO. Nominated Secretary 2001-09-10 CURRENT 1993-05-27 Dissolved 2015-02-24
HACKWOOD SECRETARIES LIMITED LINKLATERS CIS Nominated Secretary 2001-09-10 CURRENT 1994-05-17 Active
HACKWOOD SECRETARIES LIMITED HACKWOOD NOMINEES LIMITED Nominated Secretary 2001-09-10 CURRENT 1955-10-01 Active
HACKWOOD SECRETARIES LIMITED LINKLATERS & PAINES Nominated Secretary 2001-09-10 CURRENT 1980-05-19 Active
HACKWOOD SECRETARIES LIMITED PAM HOLDINGS LTD. Nominated Secretary 2001-05-18 CURRENT 2001-05-18 Liquidation
HACKWOOD SECRETARIES LIMITED SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED Nominated Secretary 2001-05-08 CURRENT 2001-05-08 Active
HACKWOOD SECRETARIES LIMITED POALIM ASSET MANAGEMENT (UK) LIMITED Nominated Secretary 2001-05-08 CURRENT 2001-05-08 Liquidation
HACKWOOD SECRETARIES LIMITED SASOL TECHNOLOGY (UK) LIMITED Nominated Secretary 2001-03-22 CURRENT 2001-03-22 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED OTCDERIV LIMITED Nominated Secretary 2000-09-19 CURRENT 2000-09-19 Active
HACKWOOD SECRETARIES LIMITED OTCDERIVNET LIMITED Nominated Secretary 2000-09-19 CURRENT 2000-09-19 Active
HACKWOOD SECRETARIES LIMITED CITAT COMMUNICATION MANAGEMENT LIMITED Nominated Secretary 2000-07-28 CURRENT 2000-07-28 Dissolved 2015-11-10
HACKWOOD SECRETARIES LIMITED SB EP2 LIMITED Nominated Secretary 2000-07-06 CURRENT 2000-05-23 Dissolved 2017-04-11
HACKWOOD SECRETARIES LIMITED BLUEFLAGDOTCOM LIMITED Nominated Secretary 2000-04-13 CURRENT 2000-04-13 Active
HACKWOOD SECRETARIES LIMITED BLUEFLAG.COM LIMITED Nominated Secretary 2000-04-13 CURRENT 2000-04-13 Active
HACKWOOD SECRETARIES LIMITED SB US VI LIMITED Nominated Secretary 1999-12-16 CURRENT 1999-05-04 Liquidation
HACKWOOD SECRETARIES LIMITED VISTAGE COMPANY (UK) LIMITED Nominated Secretary 1999-08-26 CURRENT 1999-08-26 Liquidation
HACKWOOD SECRETARIES LIMITED LYDIAN ASSET MANAGEMENT LTD. Nominated Secretary 1999-06-10 CURRENT 1999-06-10 Dissolved 2015-07-09
HACKWOOD SECRETARIES LIMITED CLIVIA LIMITED Nominated Secretary 1999-02-12 CURRENT 1997-10-20 Dissolved 2016-07-05
HACKWOOD SECRETARIES LIMITED THE LONDON SILVER MARKET FIXING LIMITED Nominated Secretary 1998-12-11 CURRENT 1998-12-11 Active
HACKWOOD SECRETARIES LIMITED HOTEL ASSETS LIMITED Nominated Secretary 1998-11-07 CURRENT 1992-06-11 Dissolved 2013-08-22
HACKWOOD SECRETARIES LIMITED LINKLATERS & ALLIANCE LIMITED Nominated Secretary 1998-07-27 CURRENT 1998-07-27 Active
HACKWOOD SECRETARIES LIMITED EVERGREEN NOMINEES LIMITED Nominated Secretary 1998-05-01 CURRENT 1987-01-28 Dissolved 2014-03-11
HACKWOOD SECRETARIES LIMITED NATIXIS SECURITIES LONDON LIMITED Nominated Secretary 1998-03-11 CURRENT 1998-03-11 Dissolved 2015-10-20
HACKWOOD SECRETARIES LIMITED NOMURA ASSET MANAGEMENT U.K. LIMITED Nominated Secretary 1997-10-01 CURRENT 1984-10-29 Active
HACKWOOD SECRETARIES LIMITED HACKSUB LIMITED Nominated Secretary 1996-11-28 CURRENT 1996-11-28 Active
HACKWOOD SECRETARIES LIMITED HOLDCO LIMITED Nominated Secretary 1996-11-21 CURRENT 1996-11-21 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED MECM, LIMITED Nominated Secretary 1996-10-21 CURRENT 1996-01-11 Active
HACKWOOD SECRETARIES LIMITED ZIFF-DAVIS UK LIMITED Nominated Secretary 1996-04-26 CURRENT 1991-02-18 Dissolved 2015-05-02
HACKWOOD SECRETARIES LIMITED OVERSEAS PROTECTOR LIMITED Nominated Secretary 1996-04-12 CURRENT 1996-04-12 Dissolved 2014-06-10
HACKWOOD SECRETARIES LIMITED SOFTBANK GROUP UK LIMITED Nominated Secretary 1996-01-30 CURRENT 1981-11-06 Dissolved 2017-04-11
HACKWOOD SECRETARIES LIMITED AEROBICS AND FITNESS ASSOCIATION OF AMERICA LIMITED Nominated Secretary 1995-01-31 CURRENT 1990-04-02 Dissolved 2014-10-14
HACKWOOD SECRETARIES LIMITED WESTMINER ACQUISITION (UK) LIMITED Nominated Secretary 1994-11-10 CURRENT 1994-11-10 Active
HACKWOOD SECRETARIES LIMITED LONDON BIRMINGHAM DISTILLERS LIMITED Nominated Secretary 1993-12-20 CURRENT 1993-12-20 Active
HACKWOOD SECRETARIES LIMITED COMBINED PROPERTY HOME LIMITED Nominated Secretary 1992-12-31 CURRENT 1985-04-10 Active
HACKWOOD SECRETARIES LIMITED ALLIED PHILIPPINES (UK) LIMITED Nominated Secretary 1991-10-17 CURRENT 1991-10-17 Liquidation
HACKWOOD DIRECTORS LIMITED LINKLATERS & PAINES Director 2016-10-07 CURRENT 1980-05-19 Active
HACKWOOD DIRECTORS LIMITED LINKLATERS BLUE FLAG LIMITED Director 2016-10-01 CURRENT 1999-02-25 Active
HACKWOOD DIRECTORS LIMITED LBSC LIMITED Director 2016-10-01 CURRENT 2009-08-10 Active - Proposal to Strike off
HACKWOOD DIRECTORS LIMITED ACEON ENERGY PLC Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2013-10-22
HACKWOOD DIRECTORS LIMITED ACEON PLC Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2013-10-22
PAUL ALAN NEWCOMBE CATALYST MICROFINANCE HOLDINGS LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
PAUL ALAN NEWCOMBE ASA INTERNATIONAL MICROFINANCE GROUP LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
PAUL ALAN NEWCOMBE ASAI MICROFINANCE GROUP LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
PAUL ALAN NEWCOMBE UNIMONI LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active - Proposal to Strike off
PAUL ALAN NEWCOMBE ASA INTERNATIONAL MICROFINANCE LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
PAUL ALAN NEWCOMBE CONTINUITY HOLDINGS LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
PAUL ALAN NEWCOMBE ASA GROUP INTERNATIONAL LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
PAUL ALAN NEWCOMBE HACKUNUSEDCO NO.16 LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
PAUL ALAN NEWCOMBE ASAI GROUP LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
PAUL ALAN NEWCOMBE FINABLR INVESTMENTS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
PAUL ALAN NEWCOMBE FINABLR GROUP LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
PAUL ALAN NEWCOMBE FINABLR INTERNATIONAL LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
PAUL ALAN NEWCOMBE NAKHODA LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
PAUL ALAN NEWCOMBE NAKHODA TECHNOLOGIES LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
PAUL ALAN NEWCOMBE NAKHODA SOLUTIONS LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
PAUL ALAN NEWCOMBE NAKHODA GROUP LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
PAUL ALAN NEWCOMBE NAKHODA ARTIFICIAL INTELLIGENCE LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
PAUL ALAN NEWCOMBE NAKHODA SERVICES LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
PAUL ALAN NEWCOMBE NAKHODA AI LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
PAUL ALAN NEWCOMBE NAKHODA HOLDINGS LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
PAUL ALAN NEWCOMBE NAKHODA INTERNATIONAL LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
PAUL ALAN NEWCOMBE NAKHODA LEGAL TECHNOLOGIES LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
PAUL ALAN NEWCOMBE LINKLATERS & PAINES Director 2016-10-07 CURRENT 1980-05-19 Active
PAUL ALAN NEWCOMBE LINKLATERS BLUE FLAG LIMITED Director 2016-10-01 CURRENT 1999-02-25 Active
PAUL ALAN NEWCOMBE LBSC LIMITED Director 2016-09-27 CURRENT 2009-08-10 Active - Proposal to Strike off
PAUL ALAN NEWCOMBE BRAIT INTERNATIONAL LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
PAUL ALAN NEWCOMBE BRAIT INVESTMENTS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
PAUL ALAN NEWCOMBE BRAIT HOLDINGS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
PAUL ALAN NEWCOMBE HACKREMCO (NO. 2654) LIMITED Director 2016-05-24 CURRENT 2016-05-24 Dissolved 2017-10-17
PAUL ALAN NEWCOMBE HACKREMCO (NO. 2653) LIMITED Director 2016-04-20 CURRENT 2016-04-20 Dissolved 2017-08-08
PAUL ALAN NEWCOMBE HACKUNUSEDCO NO.15 LIMITED Director 2016-04-08 CURRENT 2016-04-08 Dissolved 2017-08-08
PAUL ALAN NEWCOMBE HACKUNUSEDCO NO. 12 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2017-05-09
PAUL ALAN NEWCOMBE E.ON GLOBAL COMMODITIES UK LIMITED Director 2015-10-30 CURRENT 2015-10-30 Dissolved 2016-08-30
PAUL ALAN NEWCOMBE UNIPER STORAGE LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2016-09-06
PAUL ALAN NEWCOMBE E.ON GAS STORAGE UK LIMITED Director 2015-05-27 CURRENT 2015-05-27 Dissolved 2016-08-30
PAUL ALAN NEWCOMBE ENFIELD ENERGY CENTRE LIMITED Director 2015-05-20 CURRENT 2015-05-20 Dissolved 2016-08-30
PAUL ALAN NEWCOMBE HACKREMCO (NO. 2649) LIMITED Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-09-06
PAUL ALAN NEWCOMBE HACKREMCO (NO. 2650) LIMITED Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-09-06
PAUL ALAN NEWCOMBE HACKREMCO (NO. 2651) LIMITED Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-09-06
PAUL ALAN NEWCOMBE E.ON UK GAS LIMITED Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-09-06
PAUL ALAN NEWCOMBE UNIPER TECHNOLOGIES (RATCLIFFE) LIMITED Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-09-06
PAUL ALAN NEWCOMBE UNIPER GAS STORAGE LIMITED Director 2015-04-27 CURRENT 2015-04-27 Dissolved 2016-09-06
PAUL ALAN NEWCOMBE E.ON TECHNOLOGIES (RATCLIFFE) LIMITED Director 2015-04-27 CURRENT 2015-04-27 Dissolved 2016-08-30
PAUL ALAN NEWCOMBE E.ON ENERGY TRADING UK STAFF COMPANY LIMITED Director 2015-04-27 CURRENT 2015-04-27 Dissolved 2016-08-30
PAUL ALAN NEWCOMBE HACKREMCO (NO. 2642) LIMITED Director 2015-03-26 CURRENT 2015-03-26 Dissolved 2016-08-30
PAUL ALAN NEWCOMBE HACKUNUSEDCO NO.14 LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-04-18
PAUL ALAN NEWCOMBE PLATO RESEARCH LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-12-19
PAUL ALAN NEWCOMBE AMEC SHELF CO LIMITED Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2015-10-20
PAUL ALAN NEWCOMBE HACKREMCO (NO. 2628) LIMITED Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2015-04-14
PAUL ALAN NEWCOMBE 2CO OIL MANAGEMENT LIMITED Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2014-02-11
PAUL ALAN NEWCOMBE ACEON ENERGY PLC Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2013-10-22
PAUL ALAN NEWCOMBE ACEON PLC Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2013-10-22
PAUL ALAN NEWCOMBE BLUEFLAGDOTCOM LIMITED Director 2010-08-26 CURRENT 2000-04-13 Active
PAUL ALAN NEWCOMBE BLUEFLAG.COM LIMITED Director 2010-08-26 CURRENT 2000-04-13 Active
PAUL ALAN NEWCOMBE LINKLATERS & ALLIANCE LIMITED Director 2010-08-18 CURRENT 1998-07-27 Active
PAUL ALAN NEWCOMBE LLOYDS GROUP LIMITED Director 2009-07-01 CURRENT 2008-06-17 Active
PAUL ALAN NEWCOMBE HACKSUB LIMITED Director 2009-01-30 CURRENT 1996-11-28 Active
PAUL ALAN NEWCOMBE HOLDCO LIMITED Director 2009-01-30 CURRENT 1996-11-21 Active - Proposal to Strike off

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
2020-01-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-21DS01Application to strike the company off the register
2020-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-03AP02Appointment of Hackwood Directors Limited as director on 2016-10-01
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-14AR0110/04/16 ANNUAL RETURN FULL LIST
2015-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0110/04/15 FULL LIST
2015-04-21AR0110/04/15 FULL LIST
2014-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-22AR0110/04/14 ANNUAL RETURN FULL LIST
2013-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-04-26AR0110/04/13 ANNUAL RETURN FULL LIST
2012-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-04-18AR0110/04/12 ANNUAL RETURN FULL LIST
2012-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-04-14AR0110/04/11 ANNUAL RETURN FULL LIST
2011-01-20CC04Statement of company's objects
2011-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-20RES01ADOPT ARTICLES 20/01/11
2010-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-09-09AP01DIRECTOR APPOINTED PAUL ALAN NEWCOMBE
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR AEDAMAR COMISKEY
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHEYNE
2010-04-15AR0110/04/10 ANNUAL RETURN FULL LIST
2010-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-22363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-15363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: ONE SILK STREET LONDON EC2Y 8HQ
2007-04-19353LOCATION OF REGISTER OF MEMBERS
2007-04-19363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27CERTNMCOMPANY NAME CHANGED LINKLATERS CERTIFICATE ISSUED ON 27/02/07
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288bDIRECTOR RESIGNED
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2005-10-03288bDIRECTOR RESIGNED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-05-31363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-04-20363aRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-11-13288aNEW DIRECTOR APPOINTED
2003-11-12288bDIRECTOR RESIGNED
2003-04-29363aRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-04-30363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-09-24288aNEW DIRECTOR APPOINTED
2001-09-24288bDIRECTOR RESIGNED
2001-09-24288aNEW SECRETARY APPOINTED
2001-08-09288bSECRETARY RESIGNED
2001-08-03288cDIRECTOR'S PARTICULARS CHANGED
2001-05-23363aRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-04-20363aRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
1999-10-21288aNEW DIRECTOR APPOINTED
1999-10-21288aNEW DIRECTOR APPOINTED
1999-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-05-12363aRETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS
1998-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-09-17288bDIRECTOR RESIGNED
1998-06-04288aNEW DIRECTOR APPOINTED
1998-06-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HACKLINK 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 HACKLINK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HACKLINK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 HACKLINK

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 2
Shareholder Funds 2012-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HACKLINK registering or being granted any patents
Domain Names
We do not have the domain name information for HACKLINK
Trademarks
We have not found any records of HACKLINK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HACKLINK. 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 (99999 - Dormant Company) as HACKLINK are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HACKLINK 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 HACKLINK 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 HACKLINK 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.