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

PAPERLINX (UK) LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED, THE COLMORE BUILDING 20 COLMORE CIRCUS, BIRMINGHAM, B4 6AT,
Company Registration Number
02101016
Private Limited Company
Liquidation

Company Overview

About Paperlinx (uk) Ltd
PAPERLINX (UK) LIMITED was founded on 1987-02-18 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Paperlinx (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAPERLINX (UK) LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED
THE COLMORE BUILDING 20 COLMORE CIRCUS
BIRMINGHAM
B4 6AT
Other companies in NN3
 
Previous Names
PARAMOUNT PAPER SALES LIMITED06/11/2006
Filing Information
Company Number 02101016
Company ID Number 02101016
Date formed 1987-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 23/09/2014
Return next due 21/10/2015
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 10:11:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAPERLINX (UK) 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.

Company Officers of PAPERLINX (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE SAMANTHA BRIGHTMAN
Company Secretary 2014-12-17
GAIL MCCOLM
Director 2015-02-04
MARIUSZ SIWAK
Director 2015-02-04
JOOST WILLEM PETER SMALLENBROEK
Director 2013-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN PRICE
Director 2013-10-14 2015-02-18
RAYMOND DENIS CARTER
Company Secretary 2014-08-28 2014-12-17
RICHARD JOHN HEALD
Company Secretary 2014-05-01 2014-06-27
RICHARD JOHN HEALD
Director 2011-11-01 2014-06-27
CAROLINE SIGLEY
Company Secretary 2007-12-14 2014-04-30
STEPHEN PAUL KING
Director 2013-02-05 2013-12-03
DAVID STUART ALLEN
Director 2008-07-01 2013-09-18
PHILIP BLAIR CARR
Director 2008-10-16 2013-07-05
LOUISE MARIE GORDON
Director 2011-11-01 2013-02-08
BRIAN ANTHONY SMART
Director 2008-09-17 2009-08-07
STEPHEN PAUL KING
Director 2002-06-20 2008-10-16
TOBY RICHARD MARCHANT
Director 2007-12-14 2008-09-29
MARK JONATHAN SMITHERAM
Company Secretary 2002-10-14 2007-12-14
MARK JONATHAN SMITHERAM
Director 2004-02-13 2007-12-14
DARRYL GREGOR ABOTOMEY
Director 2002-06-28 2005-12-31
MARTIN JAMES FOTHERGILL
Director 2002-06-20 2005-10-31
IAN MCCLURE WIGHTWICK
Director 2002-06-28 2004-01-31
JOHN MARK REID
Company Secretary 2002-06-28 2002-10-14
PAUL NICHOLAS HUSSEY
Company Secretary 1995-02-06 2002-07-01
PAUL NICHOLAS HUSSEY
Director 2001-07-12 2002-07-01
DAVID MICHAEL WILLIAMS
Director 1999-11-30 2002-07-01
PETER WEIR DICK
Director 1995-02-06 2001-10-03
MARTIN JOHN GREENER
Director 1995-02-06 1999-11-30
PAUL EDWARDS
Company Secretary 1992-10-10 1995-02-06
MICHAEL JOSEPH ARDLEY
Director 1992-10-10 1995-02-06
RONALD GEORGE COKER
Director 1992-10-10 1995-02-06
PAUL EDWARDS
Director 1992-10-10 1995-02-06
CHRISTOPHER DAVID KIRBY
Director 1992-10-10 1995-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAIL MCCOLM WILLIAAM COX PLASTICS LIMITED Director 2015-03-06 CURRENT 2015-03-06 Dissolved 2016-10-04
GAIL MCCOLM PAPERLINX BRANDS (EUROPE) LIMITED Director 2015-02-04 CURRENT 2003-03-21 Liquidation
GAIL MCCOLM TRADE PAPER LIMITED Director 2015-02-04 CURRENT 1992-07-30 Liquidation
GAIL MCCOLM THE M6 PAPER GROUP LIMITED Director 2015-02-04 CURRENT 1992-10-14 Liquidation
GAIL MCCOLM PINNACLE FILM & BOARD SALES LIMITED Director 2015-02-04 CURRENT 1989-10-10 Liquidation
GAIL MCCOLM PAPERLINX (EUROPE) LIMITED Director 2015-02-04 CURRENT 2002-04-29 Liquidation
GAIL MCCOLM PAPERLINX INVESTMENTS (EUROPE) LIMITED Director 2015-02-04 CURRENT 2002-05-09 Liquidation
GAIL MCCOLM ROBERT HORNE GROUP LIMITED Director 2015-02-04 CURRENT 1957-05-29 Liquidation
GAIL MCCOLM HOWARD SMITH PAPER LIMITED Director 2015-02-04 CURRENT 1962-12-19 Liquidation
GAIL MCCOLM THE PAPER COMPANY LIMITED Director 2015-02-04 CURRENT 1986-03-04 Liquidation
GAIL MCCOLM W.LUNNON & COMPANY LIMITED Director 2015-02-04 CURRENT 1948-07-22 Liquidation
GAIL MCCOLM SHEET AND ROLL CONVERTORS LIMITED Director 2015-02-04 CURRENT 1977-11-01 Liquidation
GAIL MCCOLM ROBERT HORNE UK LIMITED Director 2015-02-04 CURRENT 1944-12-14 Liquidation
GAIL MCCOLM HOWARD SMITH PAPER GROUP LIMITED Director 2015-02-04 CURRENT 1973-10-08 Liquidation
GAIL MCCOLM PAPERLINX TREASURY (EUROPE) LIMITED Director 2015-02-04 CURRENT 1983-10-27 Liquidation
GAIL MCCOLM CONTRACT PAPER LIMITED Director 2015-02-04 CURRENT 1968-07-15 Liquidation
GAIL MCCOLM PRECISION PUBLISHING PAPERS LIMITED Director 2015-02-04 CURRENT 1984-10-30 Liquidation
GAIL MCCOLM PAPERLINX SERVICES (EUROPE) LIMITED Director 2015-02-04 CURRENT 2003-03-21 Liquidation
MARIUSZ SIWAK PAPERLINX BRANDS (EUROPE) LIMITED Director 2015-02-04 CURRENT 2003-03-21 Liquidation
MARIUSZ SIWAK TRADE PAPER LIMITED Director 2015-02-04 CURRENT 1992-07-30 Liquidation
MARIUSZ SIWAK THE M6 PAPER GROUP LIMITED Director 2015-02-04 CURRENT 1992-10-14 Liquidation
MARIUSZ SIWAK PINNACLE FILM & BOARD SALES LIMITED Director 2015-02-04 CURRENT 1989-10-10 Liquidation
MARIUSZ SIWAK PAPERLINX (EUROPE) LIMITED Director 2015-02-04 CURRENT 2002-04-29 Liquidation
MARIUSZ SIWAK PAPERLINX INVESTMENTS (EUROPE) LIMITED Director 2015-02-04 CURRENT 2002-05-09 Liquidation
MARIUSZ SIWAK ROBERT HORNE GROUP LIMITED Director 2015-02-04 CURRENT 1957-05-29 Liquidation
MARIUSZ SIWAK HOWARD SMITH PAPER LIMITED Director 2015-02-04 CURRENT 1962-12-19 Liquidation
MARIUSZ SIWAK THE PAPER COMPANY LIMITED Director 2015-02-04 CURRENT 1986-03-04 Liquidation
MARIUSZ SIWAK W.LUNNON & COMPANY LIMITED Director 2015-02-04 CURRENT 1948-07-22 Liquidation
MARIUSZ SIWAK SHEET AND ROLL CONVERTORS LIMITED Director 2015-02-04 CURRENT 1977-11-01 Liquidation
MARIUSZ SIWAK ROBERT HORNE UK LIMITED Director 2015-02-04 CURRENT 1944-12-14 Liquidation
MARIUSZ SIWAK HOWARD SMITH PAPER GROUP LIMITED Director 2015-02-04 CURRENT 1973-10-08 Liquidation
MARIUSZ SIWAK PAPERLINX TREASURY (EUROPE) LIMITED Director 2015-02-04 CURRENT 1983-10-27 Liquidation
MARIUSZ SIWAK CONTRACT PAPER LIMITED Director 2015-02-04 CURRENT 1968-07-15 Liquidation
MARIUSZ SIWAK PRECISION PUBLISHING PAPERS LIMITED Director 2015-02-04 CURRENT 1984-10-30 Liquidation
MARIUSZ SIWAK PAPERLINX SERVICES (EUROPE) LIMITED Director 2015-02-04 CURRENT 2003-03-21 Liquidation
JOOST WILLEM PETER SMALLENBROEK TRADE PAPER LIMITED Director 2014-05-01 CURRENT 1992-07-30 Liquidation
JOOST WILLEM PETER SMALLENBROEK THE M6 PAPER GROUP LIMITED Director 2014-05-01 CURRENT 1992-10-14 Liquidation
JOOST WILLEM PETER SMALLENBROEK PINNACLE FILM & BOARD SALES LIMITED Director 2014-05-01 CURRENT 1989-10-10 Liquidation
JOOST WILLEM PETER SMALLENBROEK HOWARD SMITH PAPER LIMITED Director 2014-05-01 CURRENT 1962-12-19 Liquidation
JOOST WILLEM PETER SMALLENBROEK W.LUNNON & COMPANY LIMITED Director 2014-05-01 CURRENT 1948-07-22 Liquidation
JOOST WILLEM PETER SMALLENBROEK SHEET AND ROLL CONVERTORS LIMITED Director 2014-05-01 CURRENT 1977-11-01 Liquidation
JOOST WILLEM PETER SMALLENBROEK CONTRACT PAPER LIMITED Director 2014-05-01 CURRENT 1968-07-15 Liquidation
JOOST WILLEM PETER SMALLENBROEK PRECISION PUBLISHING PAPERS LIMITED Director 2014-05-01 CURRENT 1984-10-30 Liquidation
JOOST WILLEM PETER SMALLENBROEK PAPERLINX BRANDS (EUROPE) LIMITED Director 2013-10-14 CURRENT 2003-03-21 Liquidation
JOOST WILLEM PETER SMALLENBROEK PAPERLINX (EUROPE) LIMITED Director 2013-10-14 CURRENT 2002-04-29 Liquidation
JOOST WILLEM PETER SMALLENBROEK PAPERLINX INVESTMENTS (EUROPE) LIMITED Director 2013-10-14 CURRENT 2002-05-09 Liquidation
JOOST WILLEM PETER SMALLENBROEK ROBERT HORNE GROUP LIMITED Director 2013-10-14 CURRENT 1957-05-29 Liquidation
JOOST WILLEM PETER SMALLENBROEK THE PAPER COMPANY LIMITED Director 2013-10-14 CURRENT 1986-03-04 Liquidation
JOOST WILLEM PETER SMALLENBROEK ROBERT HORNE UK LIMITED Director 2013-10-14 CURRENT 1944-12-14 Liquidation
JOOST WILLEM PETER SMALLENBROEK HOWARD SMITH PAPER GROUP LIMITED Director 2013-10-14 CURRENT 1973-10-08 Liquidation
JOOST WILLEM PETER SMALLENBROEK PAPERLINX TREASURY (EUROPE) LIMITED Director 2013-10-14 CURRENT 1983-10-27 Liquidation
JOOST WILLEM PETER SMALLENBROEK PAPERLINX SERVICES (EUROPE) LIMITED Director 2013-10-14 CURRENT 2003-03-21 Liquidation

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
2023-06-08Voluntary liquidation Statement of receipts and payments to 2023-04-03
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-06-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-03
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-03
2020-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-03
2020-01-22LIQ10Removal of liquidator by court order
2020-01-09600Appointment of a voluntary liquidator
2020-01-032.34BNotice of move from Administration to creditors voluntary liquidation
2019-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-03
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GAIL MCCOLM
2019-03-22600Appointment of a voluntary liquidator
2018-09-25LIQ10Removal of liquidator by court order
2018-06-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.2
2018-06-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.2
2017-06-274.68 Liquidators' statement of receipts and payments to 2017-04-03
2016-04-21600Appointment of a voluntary liquidator
2016-04-212.24BAdministrator's progress report to 2016-04-04
2016-04-042.34BNotice of move from Administration to creditors voluntary liquidation
2015-11-062.24BAdministrator's progress report to 2015-09-30
2015-06-192.23BResult of meeting of creditors
2015-06-082.16BStatement of affairs with form 2.14B
2015-06-052.17BStatement of administrator's proposal
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM HUNTSMAN HOUSE MANSION CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6LA
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM HUNTSMAN HOUSE MANSION CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6LA
2015-04-172.12BAppointment of an administrator
2015-02-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PRICE
2015-02-05AP01DIRECTOR APPOINTED MRS GAIL MCCOLM
2015-02-04AP01DIRECTOR APPOINTED MR MARIUSZ SIWAK
2014-12-17AP03Appointment of Mrs Michelle Samantha Brightman as company secretary on 2014-12-17
2014-12-17TM02Termination of appointment of Raymond Denis Carter on 2014-12-17
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-24AR0123/09/14 ANNUAL RETURN FULL LIST
2014-08-28AP03SECRETARY APPOINTED MR RAYMOND DENIS CARTER
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEALD
2014-07-15TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HEALD
2014-05-23AP03SECRETARY APPOINTED MR RICHARD JOHN HEALD
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SIGLEY
2014-01-14AA30/06/13 TOTAL EXEMPTION FULL
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2013-10-14AP01DIRECTOR APPOINTED MR JOOST WILLEM PETER SMALLENBROEK
2013-10-14AP01DIRECTOR APPOINTED MR ANDREW JOHN PRICE
2013-10-01AR0123/09/13 FULL LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CARR
2013-04-08AA30/06/12 TOTAL EXEMPTION FULL
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE GORDON
2013-02-11AP01DIRECTOR APPOINTED MR STEPHEN PAUL KING
2012-10-02AR0123/09/12 FULL LIST
2012-01-11AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-15AP01DIRECTOR APPOINTED MRS LOUISE MARIE GORDON
2011-12-15AP01DIRECTOR APPOINTED MR RICHARD JOHN HEALD
2011-09-29AR0123/09/11 FULL LIST
2010-12-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-20AR0123/09/10 FULL LIST
2010-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-03AR0123/09/09 FULL LIST
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR BRIAN SMART
2009-04-14AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-09363aRETURN MADE UP TO 23/09/08; NO CHANGE OF MEMBERS
2008-10-22288aDIRECTOR APPOINTED PHILIP BLAIR CARR
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KING
2008-10-03288aDIRECTOR APPOINTED BRIAN ANTHONY SMART
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR TOBY MARCHANT
2008-08-14288aDIRECTOR APPOINTED DAVID STUART ALLEN
2008-07-03288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE SIGLEY / 05/06/2008
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM UNITS 1 & 2 BRICKLAYERS ARMS MANDELA WAY LONDON SE1 5SP
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288aNEW SECRETARY APPOINTED
2008-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-27363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2006-11-06CERTNMCOMPANY NAME CHANGED PARAMOUNT PAPER SALES LIMITED CERTIFICATE ISSUED ON 06/11/06
2006-10-03363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-10-03353LOCATION OF REGISTER OF MEMBERS
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: UNITS 1&2 BRICKLAYERS ARMS MANDELA WAY LONDON SE1 5SP
2006-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-01-27288bDIRECTOR RESIGNED
2005-11-21288bDIRECTOR RESIGNED
2005-10-06363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: UNITS 1 & 2 BRICKLAYERS ARMS MANDELA WAY LONDON SE1 5SP
2005-10-06353LOCATION OF REGISTER OF MEMBERS
2005-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-12-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-01363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-03-01288bDIRECTOR RESIGNED
2004-03-01288aNEW DIRECTOR APPOINTED
2004-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PAPERLINX (UK) 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 PAPERLINX (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2009-12-01 Satisfied NATIONAL AUSTRALIA BANK LIMITED
SHARE CHARGE 2009-09-04 Satisfied NATIONAL AUSTRALIA BANK LIMITED
Intangible Assets
Patents
We have not found any records of PAPERLINX (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAPERLINX (UK) LIMITED
Trademarks
We have not found any records of PAPERLINX (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAPERLINX (UK) 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 (70100 - Activities of head offices) as PAPERLINX (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PAPERLINX (UK) 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 PAPERLINX (UK) 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 PAPERLINX (UK) 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.