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

DIGILINK BUSINESS SYSTEMS LIMITED

2 CROFTON CLOSE, LINCOLN, LN3,
Company Registration Number
03610710
Private Limited Company
Dissolved

Dissolved 2017-05-09

Company Overview

About Digilink Business Systems Ltd
DIGILINK BUSINESS SYSTEMS LIMITED was founded on 1998-08-06 and had its registered office in 2 Crofton Close. The company was dissolved on the 2017-05-09 and is no longer trading or active.

Key Data
Company Name
DIGILINK BUSINESS SYSTEMS LIMITED
 
Legal Registered Office
2 CROFTON CLOSE
LINCOLN
 
Filing Information
Company Number 03610710
Date formed 1998-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-05-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 15:51:05
Primary Source:Companies House
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 DIGILINK BUSINESS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID ALLEN
Company Secretary 2009-08-27
MARK DAVID ALLEN
Director 2010-04-14
WAYNE JASON MARTIN
Director 2004-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE MARTIN
Company Secretary 2005-01-25 2009-08-27
HEATHER SUSAN KENT
Company Secretary 2001-04-02 2005-01-25
CHRISTOPHER ARTHUR SMITH
Director 1998-08-06 2004-08-13
SUSAN ELIZABETH SMITH
Company Secretary 1998-08-06 2001-04-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-08-06 1998-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID ALLEN SKYMAKER LIMITED Company Secretary 2008-06-02 CURRENT 1995-05-19 Dissolved 2017-05-09
MARK DAVID ALLEN EDGE TELECOM LTD Company Secretary 2007-08-31 CURRENT 1995-09-12 Active
MARK DAVID ALLEN PATHFINDER TELECOM LIMITED Company Secretary 2007-06-01 CURRENT 1997-05-21 Dissolved 2017-08-01
MARK DAVID ALLEN GLOBAL COMMUNICATION INTEGRATORS LIMITED Company Secretary 2007-01-01 CURRENT 2000-04-03 Active
MARK DAVID ALLEN EDGE TELECOMMUNICATIONS LTD Company Secretary 2006-03-20 CURRENT 2006-03-20 Active
MARK DAVID ALLEN EDGE TELECOMMS LTD Company Secretary 2006-03-10 CURRENT 1998-10-05 Dissolved 2017-09-12
MARK DAVID ALLEN EDGE IP LIMITED Company Secretary 2006-03-08 CURRENT 2005-11-30 Dissolved 2017-05-23
MARK DAVID ALLEN EDGE TECHNICAL RESOURCES LTD Company Secretary 2006-03-08 CURRENT 2005-06-21 Active
MARK DAVID ALLEN NASSTAR MANAGED SERVICES GROUP LIMITED Company Secretary 2006-01-20 CURRENT 2005-03-17 Active
MARK DAVID ALLEN JAMES TELECOM LTD Director 2016-04-29 CURRENT 2014-12-03 Dissolved 2017-05-09
MARK DAVID ALLEN ORCHID BUSINESS COMPUTING LIMITED Director 2011-12-22 CURRENT 1997-03-21 Dissolved 2017-05-09
MARK DAVID ALLEN DIGITAL IP HOLDINGS LIMITED Director 2011-10-24 CURRENT 2002-10-29 Active
MARK DAVID ALLEN DIGITAL IP LIMITED Director 2011-10-24 CURRENT 1993-11-03 Active
MARK DAVID ALLEN EDGE IP LIMITED Director 2011-09-01 CURRENT 2005-11-30 Dissolved 2017-05-23
MARK DAVID ALLEN SKYMAKER LIMITED Director 2011-09-01 CURRENT 1995-05-19 Dissolved 2017-05-09
MARK DAVID ALLEN PATHFINDER TELECOM LIMITED Director 2011-09-01 CURRENT 1997-05-21 Dissolved 2017-08-01
MARK DAVID ALLEN GLOBAL COMMUNICATION INTEGRATORS LIMITED Director 2011-09-01 CURRENT 2000-04-03 Active
MARK DAVID ALLEN EDGE TECHNICAL RESOURCES LTD Director 2011-09-01 CURRENT 2005-06-21 Active
MARK DAVID ALLEN CENTRINET LIMITED Director 2011-07-11 CURRENT 1999-12-21 Dissolved 2017-09-19
MARK DAVID ALLEN NASSTAR SYSTEMS LIMITED Director 2011-01-01 CURRENT 2002-02-04 Active
MARK DAVID ALLEN GCI NETWORK SOLUTIONS LIMITED Director 2010-05-18 CURRENT 2000-10-03 Active
MARK DAVID ALLEN NETSERVICES UK LIMITED Director 2010-05-18 CURRENT 2010-01-07 Active
MARK DAVID ALLEN EDGE TELECOMMS LTD Director 2010-04-15 CURRENT 1998-10-05 Dissolved 2017-09-12
MARK DAVID ALLEN EDGE TELECOMMUNICATIONS LTD Director 2010-01-19 CURRENT 2006-03-20 Active
MARK DAVID ALLEN INVOMO LIMITED Director 2010-01-18 CURRENT 2007-06-04 Active
MARK DAVID ALLEN EDGE TELECOM LTD Director 2010-01-18 CURRENT 1995-09-12 Active
MARK DAVID ALLEN IP INFRASTRUCTURES LIMITED Director 2010-01-18 CURRENT 2003-02-05 Active
MARK DAVID ALLEN NASSTAR MANAGED SERVICES GROUP LIMITED Director 2009-11-02 CURRENT 2005-03-17 Active
WAYNE JASON MARTIN SKYMAKER LIMITED Director 2009-05-01 CURRENT 1995-05-19 Dissolved 2017-05-09
WAYNE JASON MARTIN EDGE IP LIMITED Director 2006-05-01 CURRENT 2005-11-30 Dissolved 2017-05-23
WAYNE JASON MARTIN PATHFINDER TELECOM LIMITED Director 2005-07-01 CURRENT 1997-05-21 Dissolved 2017-08-01
WAYNE JASON MARTIN EDGE TELECOMMS LTD Director 2003-01-03 CURRENT 1998-10-05 Dissolved 2017-09-12

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
2017-05-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-10DS01APPLICATION FOR STRIKING-OFF
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-10-05AA31/12/15 TOTAL EXEMPTION SMALL
2015-10-16AA31/12/14 TOTAL EXEMPTION FULL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0106/08/15 FULL LIST
2014-11-10AA31/12/13 TOTAL EXEMPTION FULL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0106/08/14 FULL LIST
2013-10-25AR0106/08/13 FULL LIST
2013-09-24AA31/12/12 TOTAL EXEMPTION FULL
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-23AR0106/08/12 FULL LIST
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM GLOBAL HOUSE 2 CROFTON CLOSE LINCOLN LN3 4NT UNITED KINGDOM
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM GLOBAL HOUSE SHREWSBURY BUSINESS PARK SRIKA DRIVE SHREWSBURY SHROPSHIRE SY2 6LG
2012-01-05RES01ADOPT ARTICLES 19/12/2011
2012-01-05CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-17AR0106/08/11 FULL LIST
2011-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-06AR0106/08/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JASON MARTIN / 01/04/2010
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID ALLEN / 01/04/2010
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-20MISCSECTION 519
2010-04-29AP01DIRECTOR APPOINTED MR MARK DAVID ALLEN
2009-09-10363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-03288aSECRETARY APPOINTED MARK DAVID ALLEN
2009-09-03288bAPPOINTMENT TERMINATED SECRETARY JOANNE MARTIN
2009-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-03363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-14AUDAUDITOR'S RESIGNATION
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 5 CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW
2007-11-20363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-01363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-25363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-26225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-02-11288aNEW SECRETARY APPOINTED
2005-02-11288bSECRETARY RESIGNED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-10-05363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-09-07288bDIRECTOR RESIGNED
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-08-23363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-29363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-17363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-04-12288aNEW SECRETARY APPOINTED
2001-04-12288bSECRETARY RESIGNED
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-12363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-14363sRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1999-01-23395PARTICULARS OF MORTGAGE/CHARGE
1998-09-15225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99
1998-09-1588(2)RAD 06/08/98--------- £ SI 98@1=98 £ IC 2/100
1998-08-11288bSECRETARY RESIGNED
1998-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to DIGILINK BUSINESS SYSTEMS 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 DIGILINK BUSINESS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-09-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-01-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
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
Annual Accounts
2008-12-31

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 DIGILINK BUSINESS SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of DIGILINK BUSINESS SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGILINK BUSINESS SYSTEMS LIMITED
Trademarks
We have not found any records of DIGILINK BUSINESS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGILINK BUSINESS SYSTEMS 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 (61900 - Other telecommunications activities) as DIGILINK BUSINESS SYSTEMS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where DIGILINK BUSINESS SYSTEMS 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 DIGILINK BUSINESS SYSTEMS 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 DIGILINK BUSINESS SYSTEMS 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.