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

CLINPHONE LIMITED

54 PORTLAND PLACE, LONDON, W1B 1DY,
Company Registration Number
05204138
Private Limited Company
Active

Company Overview

About Clinphone Ltd
CLINPHONE LIMITED was founded on 2004-08-12 and has its registered office in London. The organisation's status is listed as "Active". Clinphone 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
CLINPHONE LIMITED
 
Legal Registered Office
54 PORTLAND PLACE
LONDON
W1B 1DY
Other companies in UB8
 
Previous Names
EVER 2475 LIMITED22/12/2004
Filing Information
Company Number 05204138
Company ID Number 05204138
Date formed 2004-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 00:19:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLINPHONE LIMITED
The accountancy firm based at this address is THE TIKLATH ADVISER LTD
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 CLINPHONE LIMITED
The following companies were found which have the same name as CLINPHONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLINPHONE DEVELOPMENT LIMITED 54 PORTLAND PLACE LONDON W1B 1DY Active Company formed on the 2003-10-09
Clinphone California Inc. 818 West Seventh St Ste 930 Los Angeles CA 90017 Active Company formed on the 2006-10-25
CLINPHONE HOLDINGS INC Delaware Unknown
CLINPHONE CALIFORNIA INCORPORATED New Jersey Unknown

Company Officers of CLINPHONE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANCIS CROWLEY III
Company Secretary 2017-11-01
MICHAEL FRANCIS CROWLEY III
Director 2017-11-01
DUNCAN JAMIE MACDONALD
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GOLDBERG
Director 2008-08-14 2018-03-30
JOSEF HIERONYMOUS VON RICKENBACH
Director 2008-08-14 2018-03-15
DOUGLAS ALEXANDER BATT
Company Secretary 2010-10-29 2017-10-31
DOUGLAS ALEXANDER BATT
Director 2008-08-14 2017-10-31
JAMES FRANCIS WINSCHEL JR
Director 2008-08-14 2014-05-15
RAVI MANKOO
Company Secretary 2009-11-30 2010-10-29
DOUGLAS ALEXANDER BATT
Company Secretary 2009-05-11 2009-11-30
SCOTT DOUGLAS BROWN
Company Secretary 2007-10-01 2009-05-11
SCOTT DOUGLAS BROWN
Director 2005-03-23 2009-05-11
STEVE JAMES KENT
Director 2004-12-15 2009-05-11
KEITH STEPHEN BRAGMAN
Director 2006-05-16 2008-08-14
GRAEME MANSON HART
Director 2006-05-16 2008-08-14
EDWIN MOSES
Director 2004-12-15 2008-08-14
DAWN PRISCILLA SUGDEN
Company Secretary 2006-03-06 2007-10-01
HEIDI BRYSON
Director 2004-12-15 2006-06-19
LINDSAY GEORGE DIBDEN
Director 2004-12-15 2006-06-19
MARK PATRICK DUNFOY
Director 2004-12-15 2006-06-19
JONATHAN HARRY WINSTON ENGLER
Director 2004-12-15 2006-06-02
NEIL ERIC ROTHERHAM
Director 2004-12-15 2006-06-02
ALEC HAMPSON
Company Secretary 2004-12-15 2006-03-06
IAN ARMITAGE
Director 2004-12-15 2005-12-23
EVERSECRETARY LIMITED
Nominated Secretary 2004-08-12 2004-12-15
EVERDIRECTOR LIMITED
Nominated Director 2004-08-12 2004-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS CROWLEY III DATAFARM UK LIMITED Director 2017-11-01 CURRENT 2005-05-16 Active
MICHAEL FRANCIS CROWLEY III CLININTEL LTD. Director 2017-11-01 CURRENT 2008-08-15 Active
MICHAEL FRANCIS CROWLEY III LIQUENT LIMITED Director 2017-11-01 CURRENT 1994-07-06 Active
MICHAEL FRANCIS CROWLEY III PERCEPTIVE ECLINICAL LIMITED Director 2017-11-01 CURRENT 1996-10-17 Active
MICHAEL FRANCIS CROWLEY III PERCEPTIVE INFORMATICS UK LIMITED Director 2017-11-01 CURRENT 1998-11-27 Active
MICHAEL FRANCIS CROWLEY III HERON GROUP LIMITED Director 2017-11-01 CURRENT 1999-06-29 Active
MICHAEL FRANCIS CROWLEY III LIQUENT HOLDINGS LIMITED Director 2017-11-01 CURRENT 2003-09-30 Active
MICHAEL FRANCIS CROWLEY III CLINPHONE DEVELOPMENT LIMITED Director 2017-11-01 CURRENT 2003-10-09 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL (UK) LIMITED Director 2017-11-01 CURRENT 2003-12-05 Active - Proposal to Strike off
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL HOLDING UK LIMITED Director 2017-11-01 CURRENT 2008-06-03 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL LIMITED Director 2017-11-01 CURRENT 1988-11-29 Active
MICHAEL FRANCIS CROWLEY III PAREXEL MMS EUROPE LIMITED Director 2017-11-01 CURRENT 1980-03-31 Active
MICHAEL FRANCIS CROWLEY III HERON EVIDENCE DEVELOPMENT LIMITED Director 2017-11-01 CURRENT 1999-06-28 Active
MICHAEL FRANCIS CROWLEY III EXECUPHARM UK LIMITED Director 2017-11-01 CURRENT 2012-03-28 Active - Proposal to Strike off
DUNCAN JAMIE MACDONALD DATAFARM UK LIMITED Director 2018-03-16 CURRENT 2005-05-16 Active
DUNCAN JAMIE MACDONALD CLININTEL LTD. Director 2018-03-16 CURRENT 2008-08-15 Active
DUNCAN JAMIE MACDONALD LIQUENT LIMITED Director 2018-03-16 CURRENT 1994-07-06 Active
DUNCAN JAMIE MACDONALD PERCEPTIVE ECLINICAL LIMITED Director 2018-03-16 CURRENT 1996-10-17 Active
DUNCAN JAMIE MACDONALD PERCEPTIVE INFORMATICS UK LIMITED Director 2018-03-16 CURRENT 1998-11-27 Active
DUNCAN JAMIE MACDONALD HERON GROUP LIMITED Director 2018-03-16 CURRENT 1999-06-29 Active
DUNCAN JAMIE MACDONALD LIQUENT HOLDINGS LIMITED Director 2018-03-16 CURRENT 2003-09-30 Active
DUNCAN JAMIE MACDONALD CLINPHONE DEVELOPMENT LIMITED Director 2018-03-16 CURRENT 2003-10-09 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL (UK) LIMITED Director 2018-03-16 CURRENT 2003-12-05 Active - Proposal to Strike off
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL HOLDING UK LIMITED Director 2018-03-16 CURRENT 2008-06-03 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL LIMITED Director 2018-03-16 CURRENT 1988-11-29 Active
DUNCAN JAMIE MACDONALD PAREXEL MMS EUROPE LIMITED Director 2018-03-16 CURRENT 1980-03-31 Active
DUNCAN JAMIE MACDONALD HERON EVIDENCE DEVELOPMENT LIMITED Director 2018-03-16 CURRENT 1999-06-28 Active
DUNCAN JAMIE MACDONALD EXECUPHARM UK LIMITED Director 2018-03-16 CURRENT 2012-03-28 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
2024-01-09Compulsory strike-off action has been discontinued
2023-07-17AUDITOR'S RESIGNATION
2023-07-17Director's details changed for Mr Xavier Anne J. Defourt on 2023-07-12
2023-07-17SECRETARY'S DETAILS CHNAGED FOR XAVIER ANNE J. DEFOURT on 2023-07-12
2023-07-13CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-06-17Compulsory strike-off action has been discontinued
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2023-04-25Appointment of Xavier Anne J. Defourt as company secretary on 2023-03-17
2023-04-17DIRECTOR APPOINTED ANDREW MCLEOD RUTHERFORD
2023-03-31DIRECTOR APPOINTED MR XAVIER ANNE J. DEFOURT
2023-03-30Termination of appointment of Purvesh Dhananjay Patel on 2023-03-17
2023-03-30APPOINTMENT TERMINATED, DIRECTOR PURVESH DHANANJAY PATEL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DAVID THOMAS NICHOLS
2022-03-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-28PSC05Change of details for Pi Uk Acquisition Company Limited as a person with significant control on 2021-08-27
2021-08-27AP04Appointment of Broughton Secretaries Limited as company secretary on 2021-08-26
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-01-05AP03Appointment of Purvesh Dhananjay Patel as company secretary on 2021-01-01
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS CROWLEY III
2021-01-05TM02Termination of appointment of Michael Francis Crowley Iii on 2020-12-31
2021-01-05AP01DIRECTOR APPOINTED GAVIN DAVID THOMAS NICHOLS
2020-09-21CH01Director's details changed for Paul Joseph Armstrong on 2020-09-15
2020-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2020-09-15
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-06-23AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-06-23AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-01AP01DIRECTOR APPOINTED PAUL JOSEPH ARMSTRONG
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDWARD SCOTT
2019-08-02CH01Director's details changed for Michael Francis Crowley Iii on 2019-08-02
2019-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2019-08-02
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-15AP01DIRECTOR APPOINTED MR JOSEPH EDWARD SCOTT
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMIE MACDONALD
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-08-30PSC02Notification of Pi Uk Acquisition Company Limited as a person with significant control on 2018-06-30
2018-08-30PSC07CESSATION OF PAREXEL INTERNATIONAL HOLDING UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-10RES01ADOPT ARTICLES 10/08/18
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOLDBERG
2018-03-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-27AP01DIRECTOR APPOINTED DUNCAN JAMIE MACDONALD
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF HIERONYMOUS VON RICKENBACH
2017-11-13AP01DIRECTOR APPOINTED MICHAEL FRANCIS CROWLEY III
2017-11-13AP03Appointment of Michael Francis Crowley Iii as company secretary on 2017-11-01
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER BATT
2017-11-13TM02Termination of appointment of Douglas Alexander Batt on 2017-10-31
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-06-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP .03
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-07-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-07-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-05-20AUDAUDITOR'S RESIGNATION
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP .03
2015-09-14AR0112/08/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/15 FROM C/O Janina Diggins the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP .03
2014-09-09AR0112/08/14 ANNUAL RETURN FULL LIST
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WINSCHEL JR
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-28AR0112/08/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-31AR0112/08/12 FULL LIST
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 29/08/2012
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-23AR0112/08/11 FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GOLDBERG / 17/08/2011
2011-04-15SH0130/03/11 STATEMENT OF CAPITAL GBP 0.03
2011-04-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM C/O C/O MS RAVI MANKOO THE QUAYS 101-105 OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1LZ
2010-11-05AP03SECRETARY APPOINTED DOUGLAS ALEXANDER BATT
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY RAVI MANKOO
2010-09-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-09-14AR0112/08/10 FULL LIST
2010-01-15AP03SECRETARY APPOINTED RAVI MANKOO
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS BATT
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM LADY BAY HOUSE MEADOW GROVE NOTTINGHAM NOTTINGHAMSHIRE NG2 3HF
2009-11-14AR0112/08/09 FULL LIST
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SCOTT BROWN
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR STEVE KENT
2009-06-09288aSECRETARY APPOINTED DOUGLAS ALEXANDER BATT
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR KEITH BRAGMAN
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR EDWIN MOSES
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR GRAEME HART
2009-02-11MISCSECTION 519
2009-02-11AUDAUDITOR'S RESIGNATION
2008-12-29363aRETURN MADE UP TO 12/08/08; BULK LIST AVAILABLE SEPARATELY
2008-12-24288aSECRETARY APPOINTED SCOTT DOUGLAS BROWN
2008-12-24288bAPPOINTMENT TERMINATED SECRETARY DAWN SUGDEN
2008-12-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-26225CURREXT FROM 28/02/2009 TO 30/06/2009
2008-09-26288aDIRECTOR APPOINTED JAMES FRANCIS WINSCHEL JR
2008-09-26288aDIRECTOR APPOINTED DOUGLAS ALEXANDER BATT
2008-09-26288aDIRECTOR APPOINTED JOSEF VON RICKENBACH
2008-09-26288aDIRECTOR APPOINTED MARK GOLDBERG
2008-08-14RES02REREG PLC TO PRI; RES02 PASS DATE:14/08/2008
2008-08-14MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-08-14CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-08-1453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-08-14MISCCERTIFICATE TO REDUCE SHARE CAPITAL
2008-08-14MISCCOURT ORDER TO REDUCE SHARE CAPITAL
2008-08-1488(2)AD 13/08/08 GBP SI 423128@0.01=4231.28 GBP IC 664807.49/669038.77
2008-08-1488(2)AD 13/08/08 GBP SI 56949@0.01=569.49 GBP IC 664238/664807.49
2008-08-12MISCCOURT ORDER SANCTIONING SCHEME OF ARRANGEMENT
2008-08-07RES01ALTER ARTICLES 22/07/2008
2008-08-07RES13APPROVE SCHEME OF ARRANGEMENT 22/07/2008
2008-07-10RES01ADOPT ARTICLES 20/06/2008
2008-07-10RES13REMUNERATION REPORT APPOINT DIRS APPOINT AUDITORS 20/06/2008
2008-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2007-09-17363sRETURN MADE UP TO 12/08/07; BULK LIST AVAILABLE SEPARATELY
2007-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07
2007-06-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-10363sRETURN MADE UP TO 12/08/06; BULK LIST AVAILABLE SEPARATELY
2007-01-0488(2)RAD 22/11/06--------- £ SI 2870259@.01=28702 £ IC 635534/664236
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19122£ NC 2499731/999731 19/06/06
2006-09-19122£ IC 1672074/172074 23/06/06 £ SR 1500000@1=1500000
2006-09-19MISC882 SHARES VALUE £0.00000005
2006-08-23123NC INC ALREADY ADJUSTED 19/06/06
2006-08-23RES04£ NC 1619677/2499731
2006-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to CLINPHONE 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 CLINPHONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-20 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 CLINPHONE LIMITED

Intangible Assets
Patents
We have not found any records of CLINPHONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLINPHONE LIMITED
Trademarks
We have not found any records of CLINPHONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLINPHONE 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 (63110 - Data processing, hosting and related activities) as CLINPHONE LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CLINPHONE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Lady Bay House, Meadow Lane, Nottingham, NG2 3HF NG2 3HF GBP £41,5002002-04-01

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 CLINPHONE 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 CLINPHONE LIMITED any grants or awards.
Ownership
    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.