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

HYPERLINK INTERACTIVE LIMITED

LONDON, EC4Y,
Company Registration Number
03855276
Private Limited Company
Dissolved

Dissolved 2014-04-27

Company Overview

About Hyperlink Interactive Ltd
HYPERLINK INTERACTIVE LIMITED was founded on 1999-10-08 and had its registered office in London. The company was dissolved on the 2014-04-27 and is no longer trading or active.

Key Data
Company Name
HYPERLINK INTERACTIVE LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
HYPERLINK PROFESSIONAL SERVICES LIMITED27/03/2000
Filing Information
Company Number 03855276
Date formed 1999-10-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-04-27
Type of accounts DORMANT
Last Datalog update: 2015-05-04 00:55:24
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 HYPERLINK INTERACTIVE LIMITED

Current Directors
Officer Role Date Appointed
VODAFONE CORPORATE SECRETARIES LIMITED
Company Secretary 2012-08-24
PHILIP STEPHEN JAMES DAVIS
Director 2009-01-27
ALAN ROYSTON KINCH
Director 2011-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY MOORE
Company Secretary 2010-07-08 2012-08-24
IAN JEFFREY GIBSON
Director 2007-07-06 2011-09-13
NICOLA JANE MORGAN
Director 2007-07-06 2011-09-13
HELEDD MAIR HANSCOMB
Company Secretary 2005-01-31 2010-07-08
NICHOLAS IAN COOPER
Director 2006-03-16 2009-01-27
LORRAINE DAVIDSON
Company Secretary 2005-01-31 2007-08-31
JEREMY MICHAEL JORGEN MALHERBE JENSEN
Director 2005-07-29 2007-06-22
HELEDD MAIR HANSCOMB
Director 2007-03-09 2007-03-30
LILIANA SOLOMON
Director 2004-09-16 2005-07-29
JONATHAN MARK BOLTON
Company Secretary 2000-12-14 2005-01-31
HELEDD MAIR HANSCOMB
Company Secretary 2003-07-17 2005-01-31
ROYSTON HOGGARTH
Director 2003-07-14 2004-12-15
GRAHAM HOWARD NORTON
Director 2003-07-01 2004-09-16
KENNETH KEITH CLAYDON
Director 2000-12-14 2003-07-14
ROBERT DROLET
Director 2000-12-14 2003-07-06
ROBERT EARL LERWILL
Director 2000-12-14 2003-06-05
JOSEPH DANIEL FITZ
Director 2000-12-14 2003-05-27
ISABEL O'BRIEN
Company Secretary 1999-10-08 2000-12-14
SIMON PETER HAMPTON
Director 1999-10-08 2000-12-14
TIMOTHY DAVID WILDER JENNER
Director 1999-10-08 2000-12-14
JOHN HENRY LAMBERT
Director 1999-10-08 2000-12-14
ISABEL O'BRIEN
Director 2000-05-15 2000-12-14
QA REGISTRARS LIMITED
Nominated Secretary 1999-10-08 1999-10-08
QA NOMINEES LIMITED
Nominated Director 1999-10-08 1999-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP STEPHEN JAMES DAVIS VENTELO LIMITED Director 2009-03-27 CURRENT 2002-04-05 Dissolved 2014-04-29
PHILIP STEPHEN JAMES DAVIS EUROCALL LIMITED Director 2009-03-27 CURRENT 1995-05-26 Dissolved 2014-04-29
PHILIP STEPHEN JAMES DAVIS EUROCALL TRUSTEE LIMITED Director 2009-03-27 CURRENT 2000-07-19 Dissolved 2014-04-29
PHILIP STEPHEN JAMES DAVIS LEGEND INTERNET LTD Director 2009-03-27 CURRENT 1996-11-15 Dissolved 2014-04-27
PHILIP STEPHEN JAMES DAVIS THE SEARCH ENGINEERS LTD Director 2009-03-27 CURRENT 1998-06-12 Dissolved 2014-04-27
PHILIP STEPHEN JAMES DAVIS SPECTRUM MEDIA LIMITED Director 2009-03-27 CURRENT 2003-05-16 Dissolved 2014-04-29
PHILIP STEPHEN JAMES DAVIS KB MEDIA LIMITED Director 2009-03-27 CURRENT 1998-06-15 Dissolved 2014-04-27
PHILIP STEPHEN JAMES DAVIS EUROCALL MOBILE LIMITED Director 2009-03-27 CURRENT 2002-08-29 Dissolved 2014-04-29
PHILIP STEPHEN JAMES DAVIS PIPEMEDIA LIMITED Director 2009-03-27 CURRENT 1996-02-23 Dissolved 2014-04-27
PHILIP STEPHEN JAMES DAVIS VENTELO SERVICES LIMITED Director 2009-03-27 CURRENT 2002-04-05 Dissolved 2014-04-29
PHILIP STEPHEN JAMES DAVIS DESIGNER SERVERS LIMITED Director 2009-03-27 CURRENT 1998-04-17 Dissolved 2014-04-27
PHILIP STEPHEN JAMES DAVIS PIPEMEDIA COMMUNICATIONS LIMITED Director 2009-03-27 CURRENT 1997-09-02 Dissolved 2014-04-30
PHILIP STEPHEN JAMES DAVIS PIPECALL LIMITED Director 2009-03-27 CURRENT 2004-07-01 Dissolved 2014-04-27
PHILIP STEPHEN JAMES DAVIS RUSTLE LIMITED Director 2009-03-27 CURRENT 2001-07-20 Dissolved 2014-04-29
PHILIP STEPHEN JAMES DAVIS ECLIPSE MOBILE LIMITED Director 2009-03-27 CURRENT 2003-06-04 Dissolved 2014-04-29
PHILIP STEPHEN JAMES DAVIS KB NET LIMITED Director 2009-03-27 CURRENT 2000-05-24 Dissolved 2014-04-27
PHILIP STEPHEN JAMES DAVIS HYPERLINK HOSTED SERVICES LIMITED Director 2009-01-27 CURRENT 1999-02-25 Dissolved 2014-04-27
PHILIP STEPHEN JAMES DAVIS BAYNTON THOMPSON NETWORKS LIMITED Director 2009-01-27 CURRENT 1988-10-26 Dissolved 2014-04-27
ALAN ROYSTON KINCH HYPERLINK HOSTED SERVICES LIMITED Director 2011-09-13 CURRENT 1999-02-25 Dissolved 2014-04-27
ALAN ROYSTON KINCH BAYNTON THOMPSON NETWORKS LIMITED Director 2011-09-13 CURRENT 1988-10-26 Dissolved 2014-04-27

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
2014-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM VODAFONE HOUSE THE CONNECTION NEWBURY BERKSHIRE RG14 2FN UNITED KINGDOM
2013-07-114.70DECLARATION OF SOLVENCY
2013-07-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-11LRESSPSPECIAL RESOLUTION TO WIND UP
2013-06-17LATEST SOC17/06/13 STATEMENT OF CAPITAL;GBP 3
2013-06-17SH1917/06/13 STATEMENT OF CAPITAL GBP 3
2013-06-14SH20STATEMENT BY DIRECTORS
2013-06-14RES06REDUCE ISSUED CAPITAL 10/06/2013
2013-06-14CAP-SSSOLVENCY STATEMENT DATED 10/06/13
2013-03-01MISCSECTION 519 2006
2013-02-21AUDAUDITOR'S RESIGNATION
2012-10-19AR0130/09/12 FULL LIST
2012-09-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL UNITED KINGDOM
2012-08-29TM02APPOINTMENT TERMINATED, SECRETARY PAUL MOORE
2012-08-29AP04CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED
2012-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-01AD02SAIL ADDRESS CHANGED FROM: LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD UNITED KINGDOM
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD UNITED KINGDOM
2012-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 17/01/2012
2011-10-17AR0130/09/11 FULL LIST
2011-09-28AP01DIRECTOR APPOINTED MR ALAN ROYSTON KINCH
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MORGAN
2011-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-10-27AR0130/09/10 FULL LIST
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL UNITED KINGDOM
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY HELEDD HANSCOMB
2010-07-09AP03SECRETARY APPOINTED MR PAUL ANTHONY MOORE
2010-06-10AD02SAIL ADDRESS CHANGED FROM: 3RD FLOOR 26 RED LION SQUARE LONDON WC1R 4HQ
2010-02-19AR0130/09/09 FULL LIST
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-14AD02SAIL ADDRESS CREATED
2009-01-28288aDIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS COOPER
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-09363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM LAKESIDE HOUSE CAIN ROAD BRACKNELL BERKSHIRE RG12 1XL
2008-03-15353LOCATION OF REGISTER OF MEMBERS
2008-03-15288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 10/03/2008
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-10-22353LOCATION OF REGISTER OF MEMBERS
2007-10-21288bSECRETARY RESIGNED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288bDIRECTOR RESIGNED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-02363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-27363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
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 HYPERLINK INTERACTIVE 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 HYPERLINK INTERACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-10-01 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of HYPERLINK INTERACTIVE LIMITED registering or being granted any patents
Domain Names

HYPERLINK INTERACTIVE LIMITED owns 3 domain names.

cwhyperlink.co.uk   hyperlinkcw.co.uk   supercompetition.co.uk  

Trademarks
We have not found any records of HYPERLINK INTERACTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYPERLINK INTERACTIVE 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 HYPERLINK INTERACTIVE 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 HYPERLINK INTERACTIVE 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 HYPERLINK INTERACTIVE 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 HYPERLINK INTERACTIVE 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.