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

BOARDLINK GROUP LIMITED

KUS INDUSTRIAL ESTATE, MANOR LANE, HAWARDEN, FLINTSHIRE, CH5 3PP,
Company Registration Number
04597451
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Boardlink Group Ltd
BOARDLINK GROUP LIMITED was founded on 2002-11-21 and has its registered office in Hawarden. The organisation's status is listed as "Active - Proposal to Strike off". Boardlink Group Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOARDLINK GROUP LIMITED
 
Legal Registered Office
KUS INDUSTRIAL ESTATE
MANOR LANE
HAWARDEN
FLINTSHIRE
CH5 3PP
Other companies in CH5
 
Filing Information
Company Number 04597451
Company ID Number 04597451
Date formed 2002-11-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOARDLINK 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.

Company Officers of BOARDLINK GROUP LIMITED

Current Directors
Officer Role Date Appointed
SAMI PETTERI KASTENIEMI
Director 2016-03-04
PAMELA OLGA LYON
Director 2009-10-01
ANDREW DAVID MORLEY
Director 2014-06-26
SCARLETT VICTORIA RICHARDSON
Director 2016-07-04
PAUL JOHN SHEPHERD
Director 2008-01-04
BENJAMIN WILLIAM STILL
Director 2008-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID BOON
Director 2002-11-21 2016-11-01
DUNCAN MCLELLAN
Director 2011-01-04 2016-06-30
DERRICK WILLIAM LYON
Director 2006-07-20 2013-04-04
JEREMY PAUL SCUDAMORE
Director 2006-09-01 2011-08-29
ANDREW PETER TABRON
Company Secretary 2007-01-02 2011-01-13
ANDREW PETER TABRON
Director 2007-01-02 2011-01-13
ALAN KENNETH HOLLOWOOD
Director 2002-11-21 2009-04-30
ROLAND PETER WILCOX
Director 2002-11-21 2007-01-31
ROLAND PETER WILCOX
Company Secretary 2002-11-21 2007-01-02
NICHOLAS LAMB REEVELL
Director 2002-11-21 2006-07-20
PHILIP REEVELL
Director 2002-11-21 2006-07-20
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominated Secretary 2002-11-21 2002-11-21
CHRISTINE SUSAN AVIS
Nominated Director 2002-11-21 2002-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMI PETTERI KASTENIEMI BOARDLINK LIMITED Director 2016-03-04 CURRENT 1969-06-03 Active
PAMELA OLGA LYON BOARDLINK LIMITED Director 2016-12-21 CURRENT 1969-06-03 Active
PAMELA OLGA LYON DWL (HOLDINGS) LIMITED Director 1995-09-13 CURRENT 1995-07-24 Active
PAMELA OLGA LYON DWL ASSOCIATES LIMITED Director 1995-08-14 CURRENT 1995-08-14 Dissolved 2016-11-08
ANDREW DAVID MORLEY HYLOC TECHNOLOGIES LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
ANDREW DAVID MORLEY MMAXXUS LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active - Proposal to Strike off
ANDREW DAVID MORLEY HYLOC LIMITED Director 2005-11-01 CURRENT 1997-10-10 Dissolved 2014-01-09
ANDREW DAVID MORLEY XTRALOC LIMITED Director 2005-11-01 CURRENT 1993-03-29 Active
SCARLETT VICTORIA RICHARDSON WIPEUPWIPERS LIMITED Director 2016-07-04 CURRENT 2002-07-30 Active - Proposal to Strike off
SCARLETT VICTORIA RICHARDSON CUTTERS AND PRINTERS LIMITED Director 2016-07-04 CURRENT 1941-03-31 Active - Proposal to Strike off
SCARLETT VICTORIA RICHARDSON P.B. PACKAGING LIMITED Director 2016-07-04 CURRENT 1974-10-01 Active - Proposal to Strike off
SCARLETT VICTORIA RICHARDSON DEVA PAPER & BOARD CO. LIMITED Director 2016-07-04 CURRENT 1983-09-05 Active - Proposal to Strike off
SCARLETT VICTORIA RICHARDSON GOLDSTAVE LIMITED Director 2016-07-04 CURRENT 1989-12-28 Active - Proposal to Strike off
SCARLETT VICTORIA RICHARDSON KUSIE LIMITED Director 2016-07-04 CURRENT 1992-03-03 Active - Proposal to Strike off
SCARLETT VICTORIA RICHARDSON CLAYGATE SPECIALTY FILMS LIMITED Director 2016-07-04 CURRENT 1999-08-18 Active - Proposal to Strike off
SCARLETT VICTORIA RICHARDSON PAPERBOARD PRODUCTS LIMITED Director 2016-07-04 CURRENT 2000-06-12 Active - Proposal to Strike off
SCARLETT VICTORIA RICHARDSON GLOWTRADE LIMITED Director 2016-07-04 CURRENT 1956-07-30 Dissolved 2018-07-17
SCARLETT VICTORIA RICHARDSON BOARDLINK LIMITED Director 2016-07-04 CURRENT 1969-06-03 Active
BENJAMIN WILLIAM STILL WIPEUPWIPERS LIMITED Director 2013-01-31 CURRENT 2002-07-30 Active - Proposal to Strike off
BENJAMIN WILLIAM STILL CUTTERS AND PRINTERS LIMITED Director 2013-01-31 CURRENT 1941-03-31 Active - Proposal to Strike off
BENJAMIN WILLIAM STILL P.B. PACKAGING LIMITED Director 2013-01-31 CURRENT 1974-10-01 Active - Proposal to Strike off
BENJAMIN WILLIAM STILL DEVA PAPER & BOARD CO. LIMITED Director 2013-01-31 CURRENT 1983-09-05 Active - Proposal to Strike off
BENJAMIN WILLIAM STILL GOLDSTAVE LIMITED Director 2013-01-31 CURRENT 1989-12-28 Active - Proposal to Strike off
BENJAMIN WILLIAM STILL KUSIE LIMITED Director 2013-01-31 CURRENT 1992-03-03 Active - Proposal to Strike off
BENJAMIN WILLIAM STILL GLOWTRADE LIMITED Director 2013-01-31 CURRENT 1956-07-30 Dissolved 2018-07-17
BENJAMIN WILLIAM STILL BOARDLINK LIMITED Director 2013-01-31 CURRENT 1969-06-03 Active
BENJAMIN WILLIAM STILL CLAYGATE SPECIALTY FILMS LIMITED Director 2010-11-01 CURRENT 1999-08-18 Active - Proposal to Strike off
BENJAMIN WILLIAM STILL PAPERBOARD PRODUCTS LIMITED Director 2010-11-01 CURRENT 2000-06-12 Active - Proposal to Strike off

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
2017-11-11SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-10-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-21DS01APPLICATION FOR STRIKING-OFF
2017-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-23SH1923/02/17 STATEMENT OF CAPITAL GBP 1
2017-02-06SH20STATEMENT BY DIRECTORS
2017-02-06CAP-SSSOLVENCY STATEMENT DATED 21/12/16
2017-02-06RES06REDUCE ISSUED CAPITAL 21/12/2016
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOON
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04AP01DIRECTOR APPOINTED MRS SCARLETT VICTORIA RICHARDSON
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCLELLAN
2016-03-08AP01DIRECTOR APPOINTED MR SAMI PETTERI KASTENIEMI
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-23AR0121/11/15 FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-21AR0121/11/14 FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03AP01DIRECTOR APPOINTED MR ANDREW DAVID MORLEY
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-25AR0121/11/13 FULL LIST
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM STILL / 04/04/2013
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK LYON
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-23AR0121/11/12 FULL LIST
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-13AR0121/11/11 FULL LIST
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SCUDAMORE
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TABRON
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREW TABRON
2011-01-10AP01DIRECTOR APPOINTED MR DUNCAN MCLELLAN
2010-11-22AR0121/11/10 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-08AR0121/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRICK WILLIAM LYON / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM STILL / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL SCUDAMORE / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER TABRON / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SHEPHERD / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BOON / 07/12/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER TABRON / 07/12/2009
2009-10-06AP01DIRECTOR APPOINTED MRS PAMELA OLGA LYON
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR ALAN HOLLOWOOD
2008-11-26363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2007-11-22363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-17288aNEW DIRECTOR APPOINTED
2007-02-17288bDIRECTOR RESIGNED
2007-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-24288bSECRETARY RESIGNED
2006-11-29363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-08-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288bDIRECTOR RESIGNED
2006-08-10288bDIRECTOR RESIGNED
2006-08-10RES05£ NC 50000/10000
2006-08-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-11-29363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
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 BOARDLINK 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 BOARDLINK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-01-07 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31

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 BOARDLINK GROUP LIMITED

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