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

OPEN LINKS LIMITED

99 CLAPTON COMMON, LONDON, E5 9AB,
Company Registration Number
03943785
Private Limited Company
Active

Company Overview

About Open Links Ltd
OPEN LINKS LIMITED was founded on 2000-03-09 and has its registered office in London. The organisation's status is listed as "Active". Open Links Limited is a Private Limited Company registered in ENGLAND 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
OPEN LINKS LIMITED
 
Legal Registered Office
99 CLAPTON COMMON
LONDON
E5 9AB
Other companies in N16
 
Filing Information
Company Number 03943785
Company ID Number 03943785
Date formed 2000-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:58:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPEN LINKS 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 OPEN LINKS LIMITED
The following companies were found which have the same name as OPEN LINKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPEN LINKS, LTD. 6620 ABBEY COURT - VALLEY VIEW OH 441255476 Active Company formed on the 2002-07-29
OPEN LINKS FOUNDATION LLC 88-05 173RD STREET, SUITE 1 Queens JAMAICA NY 11432 Active Company formed on the 2017-02-24
OPEN LINKS, INC. 1500 PRESIDENTIAL WAY WEST PALM BEACH FL 33401 Inactive Company formed on the 2014-04-24

Company Officers of OPEN LINKS LIMITED

Current Directors
Officer Role Date Appointed
JACOB SILVER
Company Secretary 2004-02-19
RIVKA DREYFUSS
Director 2006-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB MEIR DREYFUSS
Director 2004-01-01 2006-11-13
HADASSA WEIS
Company Secretary 2000-03-09 2004-01-01
DAVID WEIS
Director 2000-03-09 2004-01-01
HADASSA WEIS
Director 2000-03-09 2004-01-01
KAREN ELIZABETH BREW
Company Secretary 2000-11-17 2000-11-18
ALAN DEREK BREW
Director 2000-11-17 2000-11-18
KAREN ELIZABETH BREW
Director 2000-11-17 2000-11-18
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2000-03-09 2000-03-09
LUCIENE JAMES LIMITED
Nominated Director 2000-03-09 2000-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB SILVER THE IMAGE 32&42 LTD Company Secretary 2009-09-24 CURRENT 2009-06-24 Dissolved 2016-12-06
JACOB SILVER DFS ARCHWAY LTD Company Secretary 2008-08-01 CURRENT 2003-02-19 Dissolved 2016-05-31
JACOB SILVER FAIRCHILD DEVELOPMENTS LTD Company Secretary 2008-07-01 CURRENT 2003-07-18 Dissolved 2016-12-27
JACOB SILVER GLOBALPEAK INVESTMENTS UK LTD Company Secretary 2008-06-01 CURRENT 2008-05-07 Dissolved 2014-12-23
JACOB SILVER HASTING ESTATES LTD Company Secretary 2007-04-18 CURRENT 2003-11-12 Active - Proposal to Strike off
JACOB SILVER JMRD TRUST Company Secretary 2006-10-03 CURRENT 2006-09-13 Active
JACOB SILVER FIRSTMOVE ESTATES LTD Company Secretary 2006-09-18 CURRENT 2005-12-05 Dissolved 2016-04-26
JACOB SILVER DFS LLOYDS 1 LTD Company Secretary 2006-09-05 CURRENT 2005-12-12 Active - Proposal to Strike off
JACOB SILVER ALENCROFT PROPERTIES LIMITED Company Secretary 2004-10-14 CURRENT 2004-09-29 Active - Proposal to Strike off
JACOB SILVER PLAXTON PROPERTY LTD Company Secretary 2004-10-12 CURRENT 2002-10-03 Active
JACOB SILVER STANBOND LTD Company Secretary 2004-10-10 CURRENT 2004-05-21 Active
JACOB SILVER CATSHILL LTD Company Secretary 2004-07-29 CURRENT 2004-04-28 Active
JACOB SILVER GAVEWELL LTD Company Secretary 2004-07-15 CURRENT 2002-10-03 Active
JACOB SILVER CLOCKWORK COMMERCIAL ESTATES LTD Company Secretary 2004-07-15 CURRENT 2004-07-05 Active - Proposal to Strike off
JACOB SILVER BAYSHAW LTD Company Secretary 2004-06-07 CURRENT 2004-04-16 Dissolved 2016-10-11
JACOB SILVER DAROM ESTATES LTD Company Secretary 2004-05-10 CURRENT 2003-11-18 Active
JACOB SILVER GROVETOP LTD Company Secretary 2004-01-05 CURRENT 2003-09-17 Active
JACOB SILVER PEARLGROVE ESTATES LTD Company Secretary 2003-12-16 CURRENT 2002-10-14 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
2024-01-05Current accounting period shortened from 07/04/24 TO 31/03/24
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-01-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB MEIR DREYFUSS
2022-05-09PSC07CESSATION OF JACOB SILVER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-09AP01DIRECTOR APPOINTED MR JACOB MEIR DREYFUSS
2022-01-0731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JACOB SILVER
2021-11-08TM02Termination of appointment of Jacob Silver on 2021-11-08
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIVKA DREYFUSS
2021-03-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23AP01DIRECTOR APPOINTED MRS RIVKA DREYFUSS
2021-02-04PSC07CESSATION OF RIVKA DREYFUSS AS A PERSON OF SIGNIFICANT CONTROL
2021-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB SILVER
2021-02-04AP01DIRECTOR APPOINTED MR JACOB SILVER
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RIVKA DREYFUSS
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-01-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-01-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM 214 Stamford Hill London N16 6RA
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039437850019
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039437850018
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-06-17CH01Director's details changed for Mrs Rivkah Dreyfuss on 2009-10-01
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-09AR0109/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0109/03/15 ANNUAL RETURN FULL LIST
2014-12-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0109/03/14 ANNUAL RETURN FULL LIST
2014-01-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0109/03/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0109/03/12 ANNUAL RETURN FULL LIST
2012-03-12CH01Director's details changed for Mrs Rivkah Dreyfuss on 2012-03-12
2012-03-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JACOB SILVER on 2012-03-12
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0109/03/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-23AR0109/03/10 ANNUAL RETURN FULL LIST
2010-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-02-10AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-07-01363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/07
2008-01-30225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 07/04/07
2008-01-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-27363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-10-20395PARTICULARS OF MORTGAGE/CHARGE
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-04-24363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-31363(288)SECRETARY RESIGNED
2005-08-31363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS; AMEND
2005-08-16288bDIRECTOR RESIGNED
2005-08-16288bDIRECTOR RESIGNED
2005-06-06363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-03-12287REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 14 KEMMANN LANE CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB3 6AT
2004-02-27288aNEW SECRETARY APPOINTED
2004-02-07288bSECRETARY RESIGNED
2004-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-07-08DISS40STRIKE-OFF ACTION DISCONTINUED
2003-07-07363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2003-07-01GAZ1FIRST GAZETTE
2002-09-03363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2002-06-25DISS40STRIKE-OFF ACTION DISCONTINUED
2002-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-29GAZ1FIRST GAZETTE
2001-09-21288bDIRECTOR RESIGNED
2001-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-21288aNEW DIRECTOR APPOINTED
2001-01-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OPEN LINKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-07-01
Proposal to Strike Off2002-01-29
Fines / Sanctions
No fines or sanctions have been issued against OPEN LINKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-31 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2016-08-31 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2010-02-19 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2010-02-16 Outstanding CLYDESDALE BANK PLC
DEED OF ASSIGNMENT AND CHARGE 2010-02-16 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-01-24 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-07-04 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-03-13 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-01-14 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-10-20 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-10-13 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2007-07-05 Outstanding DAVID PETERS LIMITED
LEGAL MORTGAGE 2007-06-02 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2007-06-01 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2001-01-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2000-10-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2000-07-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNMENT OF RENTS 2000-07-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2000-07-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-03-31 £ 1,389,222
Creditors Due After One Year 2012-03-31 £ 1,790,569
Creditors Due After One Year 2012-03-31 £ 1,790,569
Creditors Due After One Year 2011-03-31 £ 1,762,000
Creditors Due Within One Year 2013-03-31 £ 338,051
Creditors Due Within One Year 2012-03-31 £ 291,392
Creditors Due Within One Year 2012-03-31 £ 291,392
Creditors Due Within One Year 2011-03-31 £ 197,918

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OPEN LINKS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-03-31 £ 6,394
Secured Debts 2013-03-31 £ 1,389,222
Secured Debts 2012-03-31 £ 1,790,569
Secured Debts 2012-03-31 £ 1,790,569
Secured Debts 2011-03-31 £ 1,762,000
Shareholder Funds 2013-03-31 £ 36,627
Shareholder Funds 2012-03-31 £ 202,932
Shareholder Funds 2012-03-31 £ 202,932
Shareholder Funds 2011-03-31 £ 267,218
Tangible Fixed Assets 2013-03-31 £ 1,763,881
Tangible Fixed Assets 2012-03-31 £ 2,284,874
Tangible Fixed Assets 2012-03-31 £ 2,284,874
Tangible Fixed Assets 2011-03-31 £ 2,220,742

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPEN LINKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPEN LINKS LIMITED
Trademarks
We have not found any records of OPEN LINKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPEN LINKS 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 (68209 - Other letting and operating of own or leased real estate) as OPEN LINKS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OPEN LINKS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOPEN LINKS LIMITEDEvent Date2003-07-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyOPEN LINKS LIMITEDEvent Date2002-01-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPEN LINKS 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 OPEN LINKS 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.