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

CITYLINK TELECOMMUNICATIONS LIMITED

C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
03734785
Private Limited Company
Liquidation

Company Overview

About Citylink Telecommunications Ltd
CITYLINK TELECOMMUNICATIONS LIMITED was founded on 1999-03-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Citylink Telecommunications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITYLINK TELECOMMUNICATIONS LIMITED
 
Legal Registered Office
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Other companies in SW1W
 
Filing Information
Company Number 03734785
Company ID Number 03734785
Date formed 1999-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB724506841  
Last Datalog update: 2023-03-18 12:06:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYLINK TELECOMMUNICATIONS 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 CITYLINK TELECOMMUNICATIONS LIMITED
The following companies were found which have the same name as CITYLINK TELECOMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED C/O Interpath Ltd 10 Fleet Place London EC4M 7RB Liquidation Company formed on the 1999-03-17

Company Officers of CITYLINK TELECOMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK FLETCHER KERR
Company Secretary 2014-05-19
DAVID ALEXANDER JOHN FOOT
Director 2018-06-15
JOHN FRANCIS HOWE
Director 2004-08-24
JAMES NEAL BRINDLEY JACKSON
Director 2018-03-20
MARK FLETCHER KERR
Director 2015-04-20
ANDREW STEPHEN PEARSON
Director 2010-02-01
TREVOR ROLFE
Director 2012-04-01
DAVID ANTHONY WILLIAMS
Director 2016-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES NEWTON
Director 2014-02-04 2018-05-07
GARY JOHN MARSH
Director 2014-07-10 2018-02-21
GARETH IRONS CRAIG
Director 2014-02-05 2015-06-23
MARK STEPHEN GARRITY
Director 2014-09-17 2015-04-20
PAUL JAMES WALLER
Company Secretary 2004-07-26 2014-05-19
GARETH IRONS CRAIG
Director 1999-11-19 2014-02-04
IAN MCCULLAGH
Director 2004-07-26 2013-08-28
DAVID MAURICE LAMBERT
Director 2010-08-27 2012-10-18
MARTIN GARRETT
Director 2004-07-26 2012-04-01
MICHAEL DEDIEU
Director 2010-05-27 2010-08-27
PATRICK PAUL FLAHERTY
Director 2002-02-28 2010-05-27
DEREK POTTS
Director 2002-03-26 2010-02-01
CALUM MERCER
Company Secretary 2000-03-01 2004-07-26
RICHARD HARRIS
Director 2002-05-29 2004-07-26
JOHN LLEWELLYN MOSTYN HUGHES
Director 2001-06-15 2004-07-26
CALUM MERCER
Director 1999-11-19 2004-07-26
FRANK KIRCHNER
Director 1999-11-19 2002-05-29
ROBERT JOHN TUCH EWEN
Director 1999-11-19 2002-05-03
ALAN ROBERT CHANEY
Director 2001-02-05 2002-03-26
DAVID EDWARD CONSTABLE
Director 2001-06-15 2002-02-28
PATRICK PAUL FLAHERTY
Director 1999-05-27 2001-06-15
MARK ROGERS
Director 1999-11-19 2001-06-15
PENELOPE GAIL GRAHAM
Director 1999-11-19 2001-02-05
DAVID WHITTAKER
Company Secretary 1999-05-27 2000-03-01
ROBERT ERIC GERMON
Director 1999-05-27 1999-11-19
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1999-03-17 1999-05-27
HACKWOOD DIRECTORS LIMITED
Nominated Director 1999-03-17 1999-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER JOHN FOOT CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED Director 2018-06-15 CURRENT 1999-03-17 Liquidation
DAVID ALEXANDER JOHN FOOT THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED Director 2018-06-14 CURRENT 2005-04-29 Active
DAVID ALEXANDER JOHN FOOT HIGHWAY MANAGEMENT (SCOTLAND) LIMITED Director 2018-05-29 CURRENT 2008-08-27 Active
DAVID ALEXANDER JOHN FOOT DIAMOND TRANSMISSION PARTNERS BBE (HOLDINGS) LIMITED Director 2018-04-19 CURRENT 2016-04-13 Active
DAVID ALEXANDER JOHN FOOT DIAMOND TRANSMISSION PARTNERS BBE LIMITED Director 2018-04-19 CURRENT 2016-04-13 Active
DAVID ALEXANDER JOHN FOOT PRIME INFRASTRUCTURE INVESTMENTS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
JOHN FRANCIS HOWE EURODEFENSE UK LTD Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off
JOHN FRANCIS HOWE CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED Director 2004-09-22 CURRENT 1999-03-17 Liquidation
JAMES NEAL BRINDLEY JACKSON NETWORK INFORMATION SERVICES LTD Director 2018-04-16 CURRENT 2011-05-25 Active
JAMES NEAL BRINDLEY JACKSON GROUND TRANSPORTATION SYSTEMS UK LIMITED Director 2018-01-01 CURRENT 1995-11-24 Active
JAMES NEAL BRINDLEY JACKSON GTS QUADRANT LIMITED Director 2018-01-01 CURRENT 2006-05-04 Active
ANDREW STEPHEN PEARSON AGILITY TRAINS EAST (HOLDINGS) LIMITED Director 2014-04-22 CURRENT 2012-01-31 Active
ANDREW STEPHEN PEARSON AGILITY TRAINS EAST (MIDCO) LIMITED Director 2014-04-22 CURRENT 2012-01-31 Active
ANDREW STEPHEN PEARSON AGILITY TRAINS EAST LIMITED Director 2014-04-22 CURRENT 2012-01-31 Active
ANDREW STEPHEN PEARSON AGILITY TRAINS WEST LIMITED Director 2012-07-26 CURRENT 2012-01-31 Active
ANDREW STEPHEN PEARSON AGILITY TRAINS WEST (MIDCO) LIMITED Director 2012-07-26 CURRENT 2012-01-31 Active
ANDREW STEPHEN PEARSON AGILITY TRAINS WEST (HOLDINGS) LIMITED Director 2012-07-26 CURRENT 2012-01-31 Active
ANDREW STEPHEN PEARSON CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED Director 2010-02-01 CURRENT 1999-03-17 Liquidation
DAVID ANTHONY WILLIAMS CASTLE WATER (SOUTHERN) LIMITED Director 2017-12-07 CURRENT 2016-01-04 Active
DAVID ANTHONY WILLIAMS CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED Director 2016-02-12 CURRENT 1999-03-17 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
2023-03-18Final Gazette dissolved via compulsory strike-off
2022-12-18Voluntary liquidation. Notice of members return of final meeting
2022-12-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-09-12APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER JOHN FOOT
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER JOHN FOOT
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-06-29LIQ10Removal of liquidator by court order
2022-06-28600Appointment of a voluntary liquidator
2022-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-25
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/21 FROM Quadrant House Thomas More Square London E1W 1YW England
2021-04-09LIQ01Voluntary liquidation declaration of solvency
2021-04-09600Appointment of a voluntary liquidator
2021-04-09LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-26
2021-03-16SH19Statement of capital on 2021-03-16 GBP 3,764,338
2021-03-16SH20Statement by Directors
2021-03-16CAP-SSSolvency Statement dated 15/03/21
2021-03-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLETCHER KERR
2020-01-31TM02Termination of appointment of Mark Fletcher Kerr on 2020-01-31
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM 3rd Floor 9-11 Grosvenor Gardens London SW1W 0BD
2019-10-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-15AP01DIRECTOR APPOINTED MR KASHIF RAHUF
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-11-13AP01DIRECTOR APPOINTED MR JAMIE PRITCHARD
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN PEARSON
2018-10-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-19AP01DIRECTOR APPOINTED MR DAVID ALEXANDER JOHN FOOT
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES NEWTON
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-03-20AP01DIRECTOR APPOINTED MR JAMES NEAL BRINDLEY JACKSON
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN MARSH
2017-11-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 10672819
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN ANNESLEY VACHELL
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 10672819
2016-03-22AR0117/03/16 ANNUAL RETURN FULL LIST
2016-03-02AP01DIRECTOR APPOINTED MR DAVID ANTHONY WILLIAMS
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES ROPER
2015-11-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-21CH01Director's details changed for Mr Andrew Stephen Annesley Vachell on 2015-10-19
2015-08-20AP01DIRECTOR APPOINTED MR ANTHONY CHARLES ROPER
2015-07-08AP01DIRECTOR APPOINTED MR MARK FLETCHER KERR
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK GARRITY
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GARETH CRAIG
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 10672819
2015-04-10AR0117/03/15 ANNUAL RETURN FULL LIST
2014-10-10AP01DIRECTOR APPOINTED MR MARK STEPHEN GARRITY
2014-10-10AP01DIRECTOR APPOINTED MR GARETH IRONS CRAIG
2014-10-10AP01DIRECTOR APPOINTED MR ANDREW STEPHEN PEARSON
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALLER
2014-07-30AP01DIRECTOR APPOINTED MR GARY JOHN MARSH
2014-06-27TM02APPOINTMENT TERMINATED, SECRETARY PAUL WALLER
2014-06-27AP03SECRETARY APPOINTED MR MARK FLETCHER KERR
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 10672819
2014-03-28AR0117/03/14 FULL LIST
2014-02-13AP01DIRECTOR APPOINTED MR ROBERT JAMES NEWTON
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GARETH CRAIG
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCULLAGH
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WALLER / 15/08/2013
2013-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES WALLER / 15/08/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ROLFE / 10/10/2012
2013-04-08AR0117/03/13 FULL LIST
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ROLFE / 10/10/2012
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 3RD FLOOR 8-10 GROSVENOR GARDENS LONDON SW1 0DH
2012-11-20AA31/03/12 TOTAL EXEMPTION FULL
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAMBERT
2012-04-10AR0117/03/12 FULL LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GARRETT
2012-04-10AP01DIRECTOR APPOINTED MR TREVOR ROLFE
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GARRETT
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-28AR0117/03/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAURICE LAMBERT / 31/08/2010
2011-01-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-02AP01DIRECTOR APPOINTED MR DAVID MAURICE LAMBERT
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEDIEU
2010-06-02AP01DIRECTOR APPOINTED MR MICHAEL DEDIEU
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FLAHERTY
2010-05-12AR0117/03/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WALLER / 01/01/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GARRETT / 01/01/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PAUL FLAHERTY / 01/01/2010
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 1ST FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK POTTS
2010-02-15AP01DIRECTOR APPOINTED MR ANDREW STEPHEN ANNESLEY VACHELL
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-16363aRETURN MADE UP TO 17/03/09; NO CHANGE OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL WALLER / 13/10/2008
2008-04-02363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-12123NC INC ALREADY ADJUSTED 19/11/99
2007-04-12RES13AGREEMENT/CO BUSINESS 19/11/99
2007-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-27363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-08363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-21288cDIRECTOR'S PARTICULARS CHANGED
2005-05-25RES13ALLOT NEW LOAN STOCK 11/05/05
2005-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-07363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-02-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 4TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP
2004-09-07288aNEW DIRECTOR APPOINTED
2004-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-16288aNEW DIRECTOR APPOINTED
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 CITYLINK TELECOMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-04-07
Fines / Sanctions
No fines or sanctions have been issued against CITYLINK TELECOMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL LEGAL CHARGE 2002-08-30 Outstanding BANC OF AMERICA SECURITIES LIMITED (AS SECURITY TRUSTEE FOR THE SECURED CREDITORS)
SUPPLEMENTAL LEGAL CHARGE 2000-09-07 Outstanding BANK OF AMERICA INTERNATIONAL LIMITED (THE "SECURITY TRUSTEE")ON BEHALF OF ITSELF AND THE SECURED CREDITORS (AS DEFINED)
DEBENTURE 1999-12-08 Outstanding BANK OF AMERICA INTERNATIONAL LIMITED (THE "SECURITY TRUSTEE") ON BEHALF OF ITSELF AND THESECURED CREDITIRS (AS DEFINED) FROM TIME TO TIME
FIXED AND FLOATING CHARGE 1999-11-29 Outstanding LONDON UNDERGROUND LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 CITYLINK TELECOMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CITYLINK TELECOMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYLINK TELECOMMUNICATIONS LIMITED
Trademarks
We have not found any records of CITYLINK TELECOMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYLINK TELECOMMUNICATIONS 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 CITYLINK TELECOMMUNICATIONS 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 CITYLINK TELECOMMUNICATIONS 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 CITYLINK TELECOMMUNICATIONS 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 CITYLINK TELECOMMUNICATIONS 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.