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

WESTLINK GROUP LIMITED

THIRD FLOOR, 15 STRATFORD PLACE, LONDON, W1C 1BE,
Company Registration Number
04506853
Private Limited Company
Active

Company Overview

About Westlink Group Ltd
WESTLINK GROUP LIMITED was founded on 2002-08-08 and has its registered office in London. The organisation's status is listed as "Active". Westlink Group Limited is a Private Limited Company registered in ENGLAND 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
WESTLINK GROUP LIMITED
 
Legal Registered Office
THIRD FLOOR
15 STRATFORD PLACE
LONDON
W1C 1BE
Other companies in W1D
 
Previous Names
VALLATEAM LIMITED09/02/2005
Filing Information
Company Number 04506853
Company ID Number 04506853
Date formed 2002-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts FULL
Last Datalog update: 2024-06-07 14:35:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTLINK GROUP 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 WESTLINK GROUP LIMITED
The following companies were found which have the same name as WESTLINK GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTLINK GROUP PTY. LTD. Strike-off action in progress Company formed on the 1994-08-17
WESTLINK GROUP INCORPORATED California Unknown

Company Officers of WESTLINK GROUP LIMITED

Current Directors
Officer Role Date Appointed
LOUISE MARY HELEN BRACE
Director 2018-06-14
WARWICK BRADY
Director 2017-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ANDREW TINKLER
Director 2008-09-22 2018-06-14
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2011-04-20 2017-11-13
RICHARD EDWARD CHARLES BUTCHER
Director 2008-03-07 2017-11-13
BENJAMIN MARK WHAWELL
Director 2008-03-07 2017-11-13
STEPHEN PHILLIP O CONNOR
Director 2008-09-22 2011-09-30
TREVOR HOWARTH
Company Secretary 2009-03-02 2011-04-20
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2008-03-07 2009-03-02
CHRISTOPHER DONALD BIRD
Company Secretary 2007-04-17 2008-09-22
GUY CHARLES MYDDELTON
Director 2004-10-19 2008-09-22
MARK PATRICK FORREST
Director 2007-02-01 2008-07-31
ALAN LEONARD MCKIE
Director 2002-08-08 2008-02-22
PETER WILLIAMS
Director 2002-08-08 2008-02-22
NIGEL KEITH RAWLINGS
Director 2004-10-19 2007-12-21
ANDREW CHARLES BIRD
Director 2004-10-19 2007-09-28
DEREK JOHN COCHRANE
Director 2007-03-01 2007-09-28
IAN DOUGLAS HAMILTON BURKE
Director 2004-10-19 2007-09-28
ALAN LEONARD MCKIE
Company Secretary 2002-08-08 2007-04-17
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominated Secretary 2002-08-08 2002-08-08
CHRISTINE SUSAN AVIS
Nominated Director 2002-08-08 2002-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE MARY HELEN BRACE EVERDEAL FINANCE LIMITED Director 2018-06-14 CURRENT 2012-12-06 Active
LOUISE MARY HELEN BRACE WESTLINK HOLDINGS LIMITED Director 2018-06-14 CURRENT 2002-05-22 Active
LOUISE MARY HELEN BRACE WADI PROPERTIES LIMITED Director 2018-06-14 CURRENT 2007-07-03 Active
LOUISE MARY HELEN BRACE ESKEN PROPERTIES LIMITED Director 2018-06-14 CURRENT 2007-11-07 Active
LOUISE MARY HELEN BRACE STOBART PORTS DEVELOPMENTS LIMITED Director 2018-06-14 CURRENT 2009-02-27 Active - Proposal to Strike off
LOUISE MARY HELEN BRACE ESKEN HOLDINGS LIMITED Director 2018-06-14 CURRENT 2010-05-07 Active
LOUISE MARY HELEN BRACE ESKEN ESTATES HOLDINGS LIMITED Director 2018-06-14 CURRENT 2010-05-07 Active
LOUISE MARY HELEN BRACE STOBART BUSINESS SERVICES LIMITED Director 2018-06-14 CURRENT 2010-09-01 Active - Proposal to Strike off
LOUISE MARY HELEN BRACE SAI1 LIMITED Director 2018-06-14 CURRENT 2010-10-08 Active - Proposal to Strike off
LOUISE MARY HELEN BRACE STOBART AD1 LIMITED Director 2018-06-14 CURRENT 2012-12-17 Active - Proposal to Strike off
LOUISE MARY HELEN BRACE ESKEN AVIATION LIMITED Director 2018-06-14 CURRENT 2017-05-05 Active
LOUISE MARY HELEN BRACE ANSA LOGISTICS LIMITED Director 2018-06-14 CURRENT 1999-02-18 Active
LOUISE MARY HELEN BRACE WIDNES REALISATIONS LIMITED Director 2018-06-14 CURRENT 1997-03-04 Active - Proposal to Strike off
LOUISE MARY HELEN BRACE SPD 1 LIMITED Director 2018-06-14 CURRENT 2008-12-18 Active
WARWICK BRADY SUSTERA LTD Director 2018-06-14 CURRENT 2009-10-14 Active
WARWICK BRADY STOBART BIOMASS HOLDINGS LIMITED Director 2018-06-14 CURRENT 2012-12-13 Active - Proposal to Strike off
WARWICK BRADY ESKEN GREEN ENERGY LIMITED Director 2018-06-14 CURRENT 2014-03-07 Active
WARWICK BRADY LONDON SOUTHEND SOLAR LIMITED Director 2018-06-14 CURRENT 2014-09-18 Active
WARWICK BRADY ESKEN REALISATIONS LIMITED Director 2018-06-14 CURRENT 1994-12-12 Active - Proposal to Strike off
WARWICK BRADY ESKEN BIOMASS TRANSPORT LIMITED Director 2018-06-14 CURRENT 2012-12-14 Active
WARWICK BRADY CONNECT AVIATION PLC Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
WARWICK BRADY LONDON SOUTHEND AIRPORT COMPANY LIMITED Director 2017-11-13 CURRENT 1993-12-17 Active
WARWICK BRADY EVERDEAL FINANCE LIMITED Director 2017-11-13 CURRENT 2012-12-06 Active
WARWICK BRADY WESTLINK HOLDINGS LIMITED Director 2017-11-13 CURRENT 2002-05-22 Active
WARWICK BRADY WADI PROPERTIES LIMITED Director 2017-11-13 CURRENT 2007-07-03 Active
WARWICK BRADY ESKEN PROPERTIES LIMITED Director 2017-11-13 CURRENT 2007-11-07 Active
WARWICK BRADY STOBART PORTS DEVELOPMENTS LIMITED Director 2017-11-13 CURRENT 2009-02-27 Active - Proposal to Strike off
WARWICK BRADY ESKEN HOLDINGS LIMITED Director 2017-11-13 CURRENT 2010-05-07 Active
WARWICK BRADY ESKEN ESTATES HOLDINGS LIMITED Director 2017-11-13 CURRENT 2010-05-07 Active
WARWICK BRADY STOBART BUSINESS SERVICES LIMITED Director 2017-11-13 CURRENT 2010-09-01 Active - Proposal to Strike off
WARWICK BRADY SAI1 LIMITED Director 2017-11-13 CURRENT 2010-10-08 Active - Proposal to Strike off
WARWICK BRADY STOBART AD1 LIMITED Director 2017-11-13 CURRENT 2012-12-17 Active - Proposal to Strike off
WARWICK BRADY ANSA LOGISTICS LIMITED Director 2017-11-13 CURRENT 1999-02-18 Active
WARWICK BRADY CARLISLE LAKE DISTRICT AIRPORT LIMITED Director 2017-11-13 CURRENT 2001-03-22 Active
WARWICK BRADY THAMES GATEWAY AIRPORT LIMITED Director 2017-11-13 CURRENT 2004-01-21 Active
WARWICK BRADY SPD 1 LIMITED Director 2017-11-13 CURRENT 2008-12-18 Active
WARWICK BRADY SPD2 LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
WARWICK BRADY LONDON SOUTHEND JET CENTRE LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
WARWICK BRADY SKYTANKING AVIATION SERVICES ENG LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
WARWICK BRADY WIDNES REALISATIONS LIMITED Director 2017-06-12 CURRENT 1997-03-04 Active - Proposal to Strike off
WARWICK BRADY ESKEN AVIATION LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
WARWICK BRADY STOBART AIR SERVICES (UK) LTD Director 2017-02-24 CURRENT 2015-12-04 Liquidation
WARWICK BRADY THE DIDSBURY MANAGEMENT COMPANY LIMITED Director 2016-08-25 CURRENT 1989-06-15 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
2024-05-08REGISTERED OFFICE CHANGED ON 08/05/24 FROM Third Floor 15 Stratford Place London W1C 1BE England
2024-05-08REGISTERED OFFICE CHANGED ON 08/05/24 FROM 1 C/O Hill Dickinson St. Pauls Square Liverpool Merseyside L3 9SJ England
2023-12-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045068530010
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-08-09CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-07-26APPOINTMENT TERMINATED, DIRECTOR LEWIS IAN GIRDWOOD
2023-06-22DIRECTOR APPOINTED DAVID JAMES BUCHANAN SHEARER
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045068530006
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045068530007
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045068530008
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045068530009
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 045068530010
2022-09-07FULL ACCOUNTS MADE UP TO 28/02/22
2022-09-07AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-07-11PSC05Change of details for Stobart Holdings Limited as a person with significant control on 2022-04-06
2021-09-23AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 045068530009
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK BRADY
2020-12-08AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 045068530008
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045068530007
2019-12-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARY HELEN BRACE
2019-09-11AP01DIRECTOR APPOINTED MR LEWIS IAN GIRDWOOD
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW TINKLER
2018-06-26AP01DIRECTOR APPOINTED LOUISE MARY HELEN BRACE
2017-11-16AP01DIRECTOR APPOINTED MR WARWICK BRADY
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTCHER
2017-11-16TM02Termination of appointment of Richard Edward Charles Butcher on 2017-11-13
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHAWELL
2017-11-10AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-10-25PSC05Change of details for Stobart Holdings Limited as a person with significant control on 2017-10-25
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/17 FROM 22 Soho Square London W1D 4NS
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2016-12-09AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 2000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-12-06AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 2000
2015-08-18AR0109/08/15 ANNUAL RETURN FULL LIST
2015-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-02-09ANNOTATIONClarification
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 045068530006
2014-12-05AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-10-27MISCAuds res sect 519
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-04AR0109/08/14 FULL LIST
2014-09-04AD02SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS HAMMONDS REF SDW RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 03/09/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CHARLES BUTCHER / 03/09/2014
2014-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 03/09/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 03/09/2014
2014-05-07RES13DIR AUTHORITY 06/03/2014
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM EDDIE STOBART LIMITED STRETTON DISTRIBUTION P LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TQ UNITED KINGDOM
2013-11-18AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CHARLES BUTCHER / 16/08/2013
2013-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 16/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 15/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 13/08/2013
2013-08-12AR0109/08/13 FULL LIST
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON THORN WARRINGTON CHESHIRE WA4 4TZ
2013-02-21AUDAUDITOR'S RESIGNATION
2012-10-08AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-13AR0109/08/12 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 09/05/2012
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CHARLES BUTCHER / 07/10/2011
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN O CONNOR
2011-08-05AR0105/08/11 FULL LIST
2011-07-08AP03SECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY TREVOR HOWARTH
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CHARLES BUTCHER / 05/05/2011
2011-01-07AD02SAIL ADDRESS CHANGED FROM: HAMMOND LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2010-12-06AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-10-20RES13FACILITY AGREEMENT 21/05/2010
2010-10-20RES01ALTER ARTICLES 21/05/2010
2010-10-20RES01ALTER ARTICLES 21/05/2010
2010-09-22AR0109/08/10 FULL LIST
2010-08-23AR0108/08/10 FULL LIST
2010-08-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-23AD02SAIL ADDRESS CREATED
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-09AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-11363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY RICHARD BUTCHER
2009-03-18288aSECRETARY APPOINTED TREVOR HOWARTH
2008-11-06288aDIRECTOR APPOINTED STEPHEN PHILLIP O CONNOR
2008-11-05AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-10-10288aDIRECTOR APPOINTED WILLIAM ANDREW TINKLER
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM THE PORT OF WESTON WESTON POINT RUNCORN CHESHIRE WA7 4HN
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR GUY MYDDELTON
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER BIRD
2008-09-26363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR MARK FORREST
2008-03-25RES01ALTER ARTICLES 07/03/2008
2008-03-25288aDIRECTOR APPOINTED BENJAMIN MARK WHAWELL
2008-03-25288aDIRECTOR APPOINTED RICHARD EDWARD CHARLES BUTCHER
2008-03-25288aSECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR PETER WILLIAMS
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR ALAN MCKIE
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WESTLINK GROUP 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 WESTLINK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-26 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
SECURITY DEED 2010-06-10 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
CHARGE OVER ACCOUNT 2007-09-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-09-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF SALE AND PURCHASE AGREEMENT 2007-09-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-11-26 Satisfied MARO DEVELOPMENTS LIMITED
Intangible Assets
Patents
We have not found any records of WESTLINK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTLINK GROUP LIMITED
Trademarks
We have not found any records of WESTLINK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTLINK GROUP 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 (70100 - Activities of head offices) as WESTLINK GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WESTLINK GROUP 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 WESTLINK GROUP 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 WESTLINK GROUP 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.