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

CHAMBERLINK LIMITED

LEE HOUSE, 90 GREAT BRIDGEWATER STREET, MANCHESTER, GREATER MANCHESTER, M1 5JW,
Company Registration Number
03922575
Private Limited Company
Active

Company Overview

About Chamberlink Ltd
CHAMBERLINK LIMITED was founded on 2000-02-04 and has its registered office in Manchester. The organisation's status is listed as "Active". Chamberlink Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHAMBERLINK LIMITED
 
Legal Registered Office
LEE HOUSE
90 GREAT BRIDGEWATER STREET
MANCHESTER
GREATER MANCHESTER
M1 5JW
Other companies in M1
 
Previous Names
CHAMBER BUSINESS ENTERPRISES LIMITED27/10/2004
Filing Information
Company Number 03922575
Company ID Number 03922575
Date formed 2000-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 01:21:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMBERLINK 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 CHAMBERLINK LIMITED
The following companies were found which have the same name as CHAMBERLINK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAMBERLINK INCORPORATED California Unknown

Company Officers of CHAMBERLINK LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY SIMPSON
Company Secretary 2014-11-07
MIRANDA ROSEMARY BARKER
Director 2017-04-30
COLIN PETER BREW
Director 2015-07-15
PAUL PHILLIP JOHN CHERPEAU
Director 2017-10-30
CHRISTOPHER PAUL COLMAN
Director 2015-09-02
DONNA ELIZABETH EDWARDS
Director 2016-07-13
ROBERT LOWTHER JOHNSTON
Director 2010-08-01
MUKESH MAYOR
Director 2010-08-01
CLIVE ALLAN JAMES MEMMOTT
Director 2010-09-06
CAROLE BARBARA MURPHY
Director 2010-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES DAMMS
Director 2010-08-01 2017-04-30
CARON LESLIE FLITCROFT
Director 2010-08-01 2015-12-09
COLIN DANIELS
Director 2010-08-01 2015-07-15
GILLIAN FISHLEY
Company Secretary 2013-07-18 2014-11-07
CAROL DODGSON
Company Secretary 2006-08-24 2013-07-18
RICHARD HUGH GUY
Director 2000-03-27 2010-08-01
CHRISTOPHER NIGEL GREEN
Director 2007-01-01 2007-06-25
MICHAEL KENNETH ASHTON
Director 2003-04-01 2006-10-12
MOHAMMAD MONEEB AWAN
Director 2005-11-04 2006-10-12
ALLEN JOHN BRETT
Director 2004-10-01 2006-10-12
JOHN SPENCER BUCKLEY
Director 2000-03-27 2006-10-12
PAUL GERRARD DUNNE
Director 2004-10-01 2006-10-12
DAVID GODDARD
Director 2004-10-01 2006-10-12
DAVID RALPH HIBBERT
Director 2004-10-01 2006-10-12
CHRISTOPHER JOSEPH GRIFFIN
Company Secretary 2004-10-01 2006-08-24
MALCOLM PETER DUNPHY
Director 2004-10-01 2005-10-21
KIM ELIZABETH IVY NEALE
Company Secretary 2003-11-10 2004-10-01
ALISON ASHWORTH
Director 2000-03-27 2004-10-01
WILLIAM PETER DOHERTY
Director 2002-04-24 2004-10-01
FREDERICK CHARLES GREEN
Director 2000-03-27 2004-10-01
DAVID EDWARD CARTER
Director 2002-07-04 2004-02-25
JOANNE ROWE
Company Secretary 2000-03-27 2003-11-07
ANTHONY JAMES BICKERSTAFFE
Director 2002-02-18 2002-08-31
DAL SECRETARIES LIMITED
Company Secretary 2000-02-04 2000-03-27
DAVIS BLANK FURNISS (NOMINEES) LIMITED
Director 2000-02-04 2000-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIRANDA ROSEMARY BARKER EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY Director 2017-04-24 CURRENT 1887-03-11 Active
MIRANDA ROSEMARY BARKER EXPORT SALES TRAINING LTD Director 2017-04-24 CURRENT 1997-02-24 Active
MIRANDA ROSEMARY BARKER BWD HIVE C.I.C. Director 2017-04-21 CURRENT 2015-06-06 Active
COLIN PETER BREW CHESHIRE CHAMBERS ENTERPRISES LIMITED Director 2014-10-21 CURRENT 1997-06-02 Active
COLIN PETER BREW CHESTER CHAMBER OF COMMERCE LIMITED Director 2013-12-04 CURRENT 2010-06-30 Active
COLIN PETER BREW WEST CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2013-12-04 CURRENT 1998-05-18 Active
COLIN PETER BREW WREXHAM CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2013-12-04 CURRENT 1998-05-15 Active
COLIN PETER BREW NORTH WALES CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2013-12-04 CURRENT 1998-05-22 Active
COLIN PETER BREW WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE Director 2012-06-19 CURRENT 1921-03-11 Active
PAUL PHILLIP JOHN CHERPEAU LIVERPOOL BID COMPANY LIMITED Director 2017-09-18 CURRENT 2004-06-17 Active
PAUL PHILLIP JOHN CHERPEAU LIVERPOOL CHAMBER OF COMMERCE C.I.C. Director 2017-09-01 CURRENT 2010-02-17 Active
PAUL PHILLIP JOHN CHERPEAU LIVERPOOL CHAMBER TRAINING LTD Director 2017-08-01 CURRENT 2010-02-17 Active
PAUL PHILLIP JOHN CHERPEAU LIVERPOOL CHAMBER COMMERCIAL SERVICES LTD Director 2017-08-01 CURRENT 2010-02-17 Active
PAUL PHILLIP JOHN CHERPEAU LIVERPOOL FUTURES COMMUNITY INTEREST COMPANY Director 2017-08-01 CURRENT 2011-10-27 Active
PAUL PHILLIP JOHN CHERPEAU THE MERSEYSIDE CHAMBER OF COMMERCE AND INDUSTRY Director 2017-08-01 CURRENT 1996-06-07 Active - Proposal to Strike off
PAUL PHILLIP JOHN CHERPEAU SEFTON CHAMBER COMMERCIAL SERVICES LTD Director 2017-08-01 CURRENT 2007-08-07 Active - Proposal to Strike off
PAUL PHILLIP JOHN CHERPEAU MCC LIVERPOOL LIMITED Director 2017-08-01 CURRENT 2011-03-18 Active - Proposal to Strike off
CHRISTOPHER PAUL COLMAN SOUTH CHESHIRE DEVELOPMENT AGENCY LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
CHRISTOPHER PAUL COLMAN SOUTH CHESHIRE CHAMBER PROPERTY LIMITED Director 2013-04-15 CURRENT 1988-03-22 Active
CHRISTOPHER PAUL COLMAN SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2012-04-01 CURRENT 1993-09-15 Active
DONNA ELIZABETH EDWARDS TPMI (TRADING) LIMITED Director 2017-11-23 CURRENT 1994-12-21 Liquidation
DONNA ELIZABETH EDWARDS TMI ENTERPRISES LIMITED Director 2017-11-23 CURRENT 2006-04-07 Liquidation
DONNA ELIZABETH EDWARDS TMI PRACTITIONER SERVICES LIMITED Director 2017-11-16 CURRENT 2006-04-10 Active
DONNA ELIZABETH EDWARDS BFS FUNDING MANAGERS LIMITED Director 2017-08-03 CURRENT 2013-10-02 Active
DONNA ELIZABETH EDWARDS FAB LAB EP LIMITED Director 2017-06-02 CURRENT 2012-10-09 Dissolved 2017-09-26
DONNA ELIZABETH EDWARDS THE MANUFACTURING INSTITUTE Director 2017-03-23 CURRENT 1994-11-29 Liquidation
DONNA ELIZABETH EDWARDS GM BUSINESS SUPPORT LIMITED Director 2016-11-15 CURRENT 2012-07-05 Active
DONNA ELIZABETH EDWARDS THE ENTERPRISE FUND LIMITED Director 2016-11-15 CURRENT 2002-06-13 Active
ROBERT LOWTHER JOHNSTON CUMBRIA CHAMBER OF COMMERCE AND INDUSTRY Director 2009-08-24 CURRENT 2001-05-04 Active
ROBERT LOWTHER JOHNSTON CHAMBERS OF COMMERCE NORTH WEST LTD Director 2008-01-23 CURRENT 2000-09-11 Active
ROBERT LOWTHER JOHNSTON THE VIRTUAL HOTEL LIMITED Director 2006-05-03 CURRENT 2006-03-06 Active
MUKESH MAYOR ULTIMAKER INTERNATIONAL LIMITED Director 2014-05-27 CURRENT 2014-05-27 Dissolved 2018-01-26
MUKESH MAYOR TEAM LEYLAND INTERNATIONAL LIMITED Director 1993-06-22 CURRENT 1993-06-08 Active
CLIVE ALLAN JAMES MEMMOTT WORLD FOOTBALL MUSEUM LIMITED Director 2017-09-13 CURRENT 2002-03-21 Active - Proposal to Strike off
CLIVE ALLAN JAMES MEMMOTT NATIONAL FOOTBALL MUSEUM AT URBIS (TRADING) LIMITED Director 2017-09-13 CURRENT 2011-02-22 Active
CLIVE ALLAN JAMES MEMMOTT CHAMBERS.ONLINE LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
CLIVE ALLAN JAMES MEMMOTT CHAMBER SPACE LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
CLIVE ALLAN JAMES MEMMOTT THE ENTERPRISE FUND LIMITED Director 2012-01-12 CURRENT 2002-06-13 Active
CLIVE ALLAN JAMES MEMMOTT BRITISH CHAMBERS OF COMMERCE Director 2011-03-31 CURRENT 1875-06-28 Active
CLIVE ALLAN JAMES MEMMOTT CHAMBERS OF COMMERCE NORTH WEST LTD Director 2010-12-01 CURRENT 2000-09-11 Active
CLIVE ALLAN JAMES MEMMOTT MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED Director 2010-09-06 CURRENT 1952-02-20 Active
CLIVE ALLAN JAMES MEMMOTT GREATER MANCHESTER CHAMBER OF COMMERCE Director 2010-09-06 CURRENT 2004-09-29 Active
CLIVE ALLAN JAMES MEMMOTT THE MANCHESTER CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2010-09-06 CURRENT 1888-06-05 Active
CLIVE ALLAN JAMES MEMMOTT STOCKPORT CHAMBER OF COMMERCE AND INDUSTRY Director 2010-09-06 CURRENT 1962-04-16 Active
CLIVE ALLAN JAMES MEMMOTT BROCKHOLES ENTERPRISES LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active
CLIVE ALLAN JAMES MEMMOTT THE NATIONAL FOOTBALL MUSEUM Director 2007-11-16 CURRENT 1995-06-16 Active

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
2024-02-05CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-02-09CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-09DIRECTOR APPOINTED MR PAUL ANTHONY SIMPSON
2022-09-09APPOINTMENT TERMINATED, DIRECTOR MUKESH MAYOR
2022-09-09APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIP JOHN CHERPEAU
2022-09-09APPOINTMENT TERMINATED, DIRECTOR MIRANDA ROSEMARY BARKER
2022-09-09APPOINTMENT TERMINATED, DIRECTOR CLIVE ALLAN JAMES MEMMOTT
2022-09-09APPOINTMENT TERMINATED, DIRECTOR DEBBIE PATRICIA BRYCE
2022-09-09APPOINTMENT TERMINATED, DIRECTOR CAROLE BARBARA MURPHY
2022-09-09APPOINTMENT TERMINATED, DIRECTOR SUZANNE YVONNE CALDWELL
2022-09-09APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL COLMAN
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MUKESH MAYOR
2022-09-09AP01DIRECTOR APPOINTED MR PAUL ANTHONY SIMPSON
2022-02-08CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-23AP01DIRECTOR APPOINTED MRS SUZANNE YVONNE CALDWELL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LOWTHER JOHNSTON
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2020-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-13AP01DIRECTOR APPOINTED MRS DEBBIE PATRICIA BRYCE
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PETER BREW
2018-03-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-12-20AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-12-04AP01DIRECTOR APPOINTED MR PAUL PHILLIP JOHN CHERPEAU
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HILARY STEWART
2017-05-17AP01DIRECTOR APPOINTED MRS MIRANDA ROSEMARY BARKER
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES DAMMS
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-18AP01DIRECTOR APPOINTED MRS DONNA ELIZABETH EDWARDS
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS
2016-07-04CH01Director's details changed for Mr Michael Charles Damms on 2016-06-23
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-29AR0104/02/16 ANNUAL RETURN FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CARON LESLIE FLITCROFT
2015-09-02AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL COLMAN
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DANIELS
2015-08-21AP01DIRECTOR APPOINTED MR COLIN PETER BREW
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-04AR0104/02/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-22AP03Appointment of Mr Paul Anthony Simpson as company secretary on 2014-11-07
2014-12-22TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN FISHLEY
2014-05-02ANNOTATIONClarification
2014-05-02RP04SECOND FILING FOR FORM AP01
2014-05-01ANNOTATIONClarification
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MELLETT
2014-03-10AP01DIRECTOR APPOINTED MR ANDREW THOMAS
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-07AR0104/02/14 FULL LIST
2013-12-17AA01CURRSHO FROM 31/07/2014 TO 31/03/2014
2013-07-29AP03SECRETARY APPOINTED MRS GILLIAN FISHLEY
2013-07-29TM02APPOINTMENT TERMINATED, SECRETARY CAROL DODGSON
2013-07-26AP01DIRECTOR APPOINTED MRS JENNIFER STEWARD
2013-07-17ANNOTATIONClarification
2013-07-17RP04SECOND FILING FOR FORM TM01
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JACK STOPFORTH
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MELLETT / 05/10/2012
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-25AR0104/02/13 FULL LIST
2012-02-13AR0104/02/12 FULL LIST
2012-01-26AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-05-20AP01DIRECTOR APPOINTED MR CLIVE ALLAN JAMES MEMMOTT
2011-05-16ANNOTATIONPart Rectified
2011-05-10AP01DIRECTOR APPOINTED MR MUKESH MAYOR
2011-05-03ANNOTATIONPart Rectified
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY
2011-02-04AR0104/02/11 FULL LIST
2010-11-01AP01DIRECTOR APPOINTED MRS CARON LESLIE FLITCROFT
2010-10-20AP01DIRECTOR APPOINTED MS CAROLE BARBARA MURPHY
2010-10-20AP01DIRECTOR APPOINTED MR CLIVE ALLAN JAMES MEMMOTT
2010-10-20AP01DIRECTOR APPOINTED MR ROBERT LOWTHER JOHNSTON
2010-10-20AP01DIRECTOR APPOINTED MR MUKESH MAYOR
2010-10-20AP01DIRECTOR APPOINTED MR MICHAEL CHARLES DAMMS
2010-10-20AP01DIRECTOR APPOINTED MR COLIN DANIELS
2010-10-20AP01DIRECTOR APPOINTED MR JACK STOPFORTH
2010-10-20AP01DIRECTOR APPOINTED MS FIONA MELLETT
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBINSON
2010-05-24RES01ADOPT ARTICLES 11/05/2010
2010-04-26AR0104/02/09 FULL LIST AMEND
2010-04-12AR0104/02/10 FULL LIST
2010-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA BRIDIE ROBINSON / 29/01/2010
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN SHONFELD
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR TREVOR JOHNSTON
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR TINA SMITH
2009-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-02-25363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-03-03363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-13288bDIRECTOR RESIGNED
2007-06-01287REGISTERED OFFICE CHANGED ON 01/06/07 FROM: CHURCHGATE HOUSE 56 OXFORD STREET MANCHESTER M60 7HJ
2007-03-15225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07
2007-02-07363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-02-01288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-11-14288bDIRECTOR RESIGNED
2006-11-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 CHAMBERLINK LIMITED

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

Government spend with CHAMBERLINK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 0000-00-00 GBP £1,060 General Subscriptions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHAMBERLINK 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 CHAMBERLINK 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 CHAMBERLINK 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.