Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINK 51 LIMITED
Company Information for

LINK 51 LIMITED

LINK HOUSE, HALESFIELD 6, TELFORD, SHROPSHIRE, TF7 4LN,
Company Registration Number
04440478
Private Limited Company
Active

Company Overview

About Link 51 Ltd
LINK 51 LIMITED was founded on 2002-05-16 and has its registered office in Telford. The organisation's status is listed as "Active". Link 51 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LINK 51 LIMITED
 
Legal Registered Office
LINK HOUSE
HALESFIELD 6
TELFORD
SHROPSHIRE
TF7 4LN
Other companies in TF7
 
Telephone0195-268-2251
 
Previous Names
PINCO 1774 LIMITED18/07/2002
Filing Information
Company Number 04440478
Company ID Number 04440478
Date formed 2002-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-06 13:27:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINK 51 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 LINK 51 LIMITED
The following companies were found which have the same name as LINK 51 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINK 51 LIMITED 25, PHOENIX STREET, DUBLIN 7. Dissolved Company formed on the 1989-03-02

Company Officers of LINK 51 LIMITED

Current Directors
Officer Role Date Appointed
GERARD NOEL SMALL
Director 2017-10-02
JONATHAN TEMPLEMAN
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BAXTER
Company Secretary 2016-02-12 2017-11-07
ANTHONY BAXTER
Director 2016-02-12 2017-11-07
IAN STUART SMITH
Director 2016-02-12 2017-10-05
ANDREW BUTLER
Director 2006-02-08 2016-09-15
JATINDER PAL SINGH NURPURI
Company Secretary 2007-01-30 2016-02-13
JATINDER PAL SINGH NURPURI
Director 2007-01-30 2016-02-13
MARKO IVANOVIC
Director 2006-02-08 2010-04-28
MARK PEGLER
Company Secretary 2002-12-17 2007-02-09
MARK PEGLER
Director 2002-12-17 2007-02-09
JOHN LEWIS HUDSON
Director 2002-07-17 2006-02-08
JEFFREY IAN WALKER
Director 2002-07-17 2006-02-08
JEFFREY IAN WALKER
Company Secretary 2002-07-17 2002-12-17
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2002-05-16 2002-07-17
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 2002-05-16 2002-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD NOEL SMALL APEX SPACE SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2010-09-16 Active
GERARD NOEL SMALL APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
GERARD NOEL SMALL LINBIN LIMITED Director 2017-10-02 CURRENT 2014-08-12 Active
GERARD NOEL SMALL WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
GERARD NOEL SMALL WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
GERARD NOEL SMALL WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
GERARD NOEL SMALL WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL KHS GROUP LIMITED Director 2017-10-02 CURRENT 1990-11-30 Active
GERARD NOEL SMALL HI-STORE LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL HI-DECK LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL LION DEVA LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL N. C. BROWN (STORAGE EQUIPMENT) LIMITED Director 2017-10-02 CURRENT 1981-11-25 Liquidation
GERARD NOEL SMALL LION STEEL EQUIPMENT LIMITED Director 2017-10-02 CURRENT 1981-08-13 Active
GERARD NOEL SMALL MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL APEX STORAGE DIRECT LIMITED Director 2017-10-02 CURRENT 2013-04-25 Active
GERARD NOEL SMALL DOCUMENT EXPRESS LIMITED Director 2015-07-17 CURRENT 1996-01-10 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER ASSOCIATES LIMITED Director 2015-07-17 CURRENT 2012-01-25 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER SERVICES (LONDON) LIMITED Director 2015-07-17 CURRENT 2002-01-07 Dissolved 2016-11-04
GERARD NOEL SMALL KPS (GROUP) LIMITED Director 2015-07-17 CURRENT 2011-09-16 Dissolved 2016-11-04
GERARD NOEL SMALL KPS BUSINESS SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2008-10-27 Dissolved 2016-11-04
GERARD NOEL SMALL P H J LIMITED Director 2015-07-17 CURRENT 2002-08-16 Dissolved 2016-11-04
GERARD NOEL SMALL DANWOOD WALES LIMITED Director 2013-02-13 CURRENT 1990-05-02 Dissolved 2013-09-10
JONATHAN TEMPLEMAN APEX SPACE SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2010-09-16 Active
JONATHAN TEMPLEMAN APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
JONATHAN TEMPLEMAN LINBIN LIMITED Director 2017-10-02 CURRENT 2014-08-12 Active
JONATHAN TEMPLEMAN WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
JONATHAN TEMPLEMAN WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
JONATHAN TEMPLEMAN WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN WHITTAN INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
JONATHAN TEMPLEMAN WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
JONATHAN TEMPLEMAN WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
JONATHAN TEMPLEMAN WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN KHS GROUP LIMITED Director 2017-10-02 CURRENT 1990-11-30 Active
JONATHAN TEMPLEMAN HI-STORE LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
JONATHAN TEMPLEMAN HI-DECK LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
JONATHAN TEMPLEMAN LION DEVA LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
JONATHAN TEMPLEMAN N. C. BROWN (STORAGE EQUIPMENT) LIMITED Director 2017-10-02 CURRENT 1981-11-25 Liquidation
JONATHAN TEMPLEMAN LION STEEL EQUIPMENT LIMITED Director 2017-10-02 CURRENT 1981-08-13 Active
JONATHAN TEMPLEMAN MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
JONATHAN TEMPLEMAN APEX STORAGE DIRECT LIMITED Director 2017-10-02 CURRENT 2013-04-25 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
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-04-18SOAS(A)Voluntary dissolution strike-off suspended
2019-04-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-02DS01Application to strike the company off the register
2018-10-02AP03Appointment of Oliver Vaughan as company secretary on 2018-09-27
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-27TM02Termination of appointment of Anthony Baxter on 2017-11-07
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAXTER
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-20AP01DIRECTOR APPOINTED JONATHAN TEMPLEMAN
2017-12-20AP01DIRECTOR APPOINTED MR GERARD NOEL SMALL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-17AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-14CH01Director's details changed for Mr Andrew Butler on 2016-05-01
2016-02-26AP01DIRECTOR APPOINTED ANTHONY BAXTER
2016-02-26AP03Appointment of Anthony Baxter as company secretary on 2016-02-12
2016-02-26AP01DIRECTOR APPOINTED IAN SMITH
2016-02-16TM02Termination of appointment of Jatinder Pal Singh Nurpuri on 2016-02-13
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER PAL SINGH NURPURI
2015-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-29AR0116/05/15 ANNUAL RETURN FULL LIST
2015-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-10AR0116/05/14 FULL LIST
2013-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-29AR0116/05/13 FULL LIST
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-11AR0116/05/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTLER / 01/05/2012
2011-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-26AR0116/05/11 FULL LIST
2010-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARKO IVANOVIC
2010-05-26AR0116/05/10 FULL LIST
2010-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-28363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-23363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-11363sRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-06363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2005-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-27363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-26363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-05363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-04-13288bSECRETARY RESIGNED
2003-03-22288aNEW DIRECTOR APPOINTED
2003-01-13288aNEW SECRETARY APPOINTED
2002-08-04287REGISTERED OFFICE CHANGED ON 04/08/02 FROM: LINK HOUSE HALESFIELD 6 TELFORD SHROPSHIRE TF7 4LN
2002-08-02287REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 1 PARK ROW LEEDS LS1 5AB
2002-07-26225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2002-07-26288bSECRETARY RESIGNED
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-26288bDIRECTOR RESIGNED
2002-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-18CERTNMCOMPANY NAME CHANGED PINCO 1774 LIMITED CERTIFICATE ISSUED ON 18/07/02
2002-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LINK 51 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 LINK 51 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINK 51 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.659
MortgagesNumMortOutstanding0.949
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 LINK 51 LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by LINK 51 LIMITED

LINK 51 LIMITED has registered 1 patents

GB2354934 ,

Domain Names
We could not find the registrant information for the domain

LINK 51 LIMITED owns 1 domain names.

link51.co.uk  

Trademarks
We have not found any records of LINK 51 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LINK 51 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-04-17 GBP £1,760 Culture and Heritage
Cornwall Council 2015-02-17 GBP £8,459 29700C-Fire and Community Safety
City of London 2014-12-12 GBP £2,005 Equipment, Furniture & Materials
Cheshire West and Chester Council 2014-11-27 GBP £1,297 Office Equipment
Dudley Borough Council 2014-10-29 GBP £2,781
Cheshire West and Chester Council 2014-08-29 GBP £88,671 Office Equipment
City of London 2014-07-09 GBP £1,626 Equipment, Furniture & Materials
Northamptonshire County Council 2014-07-07 GBP £607 Equipment
Dudley Borough Council 2014-06-17 GBP £61,488
Dudley Borough Council 2014-06-17 GBP £61,488
City of London 2014-05-07 GBP £10,848 Equipment, Furniture & Materials
City of London 2014-03-17 GBP £5,860
City of London 2014-03-17 GBP £5,860 Equipment, Furniture & Materials
Northamptonshire County Council 2014-02-07 GBP £740 Supplies & Services
Hampshire County Council 2013-11-04 GBP £664 Furn. & Equip. costing 6000 or more
Hampshire County Council 2013-11-04 GBP £12,440 Furn. & Equip. costing 6000 or more
HAMPSHIRE COUNTY COUNCIL 2013-09-25 GBP £2,429 Furn. & Equip. costing less than 6000
London Borough of Lambeth 2013-05-31 GBP £988 TECHNICAL FEES BUILDINGS
Hampshire County Council 2013-04-18 GBP £6,074 Fixtures & Fittings - General
Hampshire County Council 2013-04-18 GBP £640 Fixtures & Fittings - General
Doncaster Council 2013-04-08 GBP £17,800
City of London 2013-03-08 GBP £339 Equipment, Furniture & Materials
City of London 2013-03-08 GBP £339 Equipment, Furniture & Materials
Worcestershire County Council 2013-02-21 GBP £45,136 CAPEX Furniture & Equipment Furniture
HAMPSHIRE COUNTY COUNCIL 2012-09-21 GBP £627 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2012-05-29 GBP £7,147 Fixtures & Fittings - General
Hampshire County Council 2012-04-12 GBP £1,587 Fixtures & Fittings - General
Hampshire County Council 2012-04-12 GBP £7,176 Fixtures & Fittings - General
Dudley Borough Council 2011-11-15 GBP £3,632
Northamptonshire County Council 2010-09-29 GBP £2,172 Capital

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
Business rates information was found for LINK 51 LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Warehouse & Premises Unit B, Halesfield 20, Telford, Shropshire, TF7 4LN 47,2502004-08-01
Telford Council Factory & Premises Link House, Halesfield 1, Telford, Shropshire, TF7 4LN 340,0001995-11-14

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINK 51 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 LINK 51 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.