Company Information for BLINK LTD
31ST FLOOR 40, BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
05940317
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BLINK LTD | ||
Legal Registered Office | ||
31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in GU17 | ||
Previous Names | ||
|
Company Number | 05940317 | |
---|---|---|
Company ID Number | 05940317 | |
Date formed | 2006-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-10-07 23:43:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDRE JOSEPH JEAN AZOULAY |
||
PATRICK GUY HERSENT |
||
JEAN-FRANCOIS HENRI-JULES HOCHENAUER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP NICHOLAS SAMPSON |
Director | ||
REBECCA LOUISE GRAY |
Director | ||
CORENTIN EMMANUEL DENOEUD |
Director | ||
CAMERON PETER JAMES OGDEN |
Company Secretary | ||
CAMERON PETER JAMES OGDEN |
Director | ||
FREDRIK STENMO |
Director | ||
CHRISTOPHER PAUS |
Director | ||
PETER HAMLINTON LEIMAN |
Director | ||
JUDITH MORETON |
Director | ||
HE/VLG SECRETARIES LIMITED |
Company Secretary | ||
CAMERON PETER JAMES OGDEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WIJET HOLDING UK LIMITED | Director | 2017-04-12 | CURRENT | 2016-12-28 | Active - Proposal to Strike off | |
BLINK ENGINEERING SERVICES LTD | Director | 2016-10-26 | CURRENT | 2014-01-23 | In Administration | |
OMIXY LTD | Director | 2015-06-04 | CURRENT | 2015-05-29 | Liquidation | |
BINFIELD GROUP LIMITED | Director | 2018-06-19 | CURRENT | 2018-06-19 | Active - Proposal to Strike off | |
CONSULTANCE LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Dissolved 2016-08-23 | |
WIJET HOLDING UK LIMITED | Director | 2017-04-21 | CURRENT | 2016-12-28 | Active - Proposal to Strike off | |
BLINK ENGINEERING SERVICES LTD | Director | 2017-04-12 | CURRENT | 2014-01-23 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-04 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/21 FROM Cvr Global Llp 20 Furnival Street London EC4A 1JQ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-04 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/18 FROM New Fetter Place West 55 Fetter Lane London London EC4A 1AA | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/18 FROM Terminal Buildings Blackbushe Airport Blackwater Camberley Surrey GU17 9LQ | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NICHOLAS SAMPSON | |
PSC02 | Notification of Wijet Holding Uk Limited as a person with significant control on 2018-01-01 | |
PSC07 | CESSATION OF BLINK HOLDING COMPANY LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE GRAY | |
AP01 | DIRECTOR APPOINTED MR PHILIP NICHOLAS SAMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Jean-Francois Hochenauer | |
RP04TM01 | Second filing for the termination of Corentin Denoeud | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR PATRICK GUY HERSENT | |
CH01 | Director's details changed for Mr Jean-Francois Henri-Jules Hochenauer on 2017-04-12 | |
AP01 | DIRECTOR APPOINTED MR JEAN-FRANCOIS HENRI-JULES HOCHENAUER | |
AP01 | DIRECTOR APPOINTED MS REBECCA LOUISE GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORENTIN DENOEUD | |
AP01 | DIRECTOR APPOINTED MR JEAN-FRANCOIS HENRI-JULES HOCHENAUER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORENTIN DENOEUD | |
TM02 | Termination of appointment of Cameron Peter James Ogden on 2017-02-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMERON PETER JAMES OGDEN | |
AP01 | DIRECTOR APPOINTED MR ALEXANDRE AZOULAY | |
AP01 | DIRECTOR APPOINTED MR CORENTIN EMMANUEL DENOEUD | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 85000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 85000 | |
AR01 | 19/09/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059403170018 | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 85000 | |
AR01 | 19/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
AR01 | 19/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 19/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDRIK STENMO | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON PETER JAMES OGDEN / 31/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CAMERON PETER JAMES OGDEN / 31/08/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM HYDE PARK HAYES 3 11 MILLINGTON ROAD HAYES MIDDLESEX UB3 4AZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH MORETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LEIMAN | |
RES01 | ADOPT ARTICLES 22/12/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
AR01 | 19/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HAMLINTON LEIMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH MORETON / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDRIK STENMO / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MISS JUDITH MORETON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 19/09/09 FULL LIST | |
SH01 | 15/09/09 STATEMENT OF CAPITAL GBP 72475.00 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
88(2) | AD 15/04/09 GBP SI 1252500@0.01=12525 GBP IC 59950/72475 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY HE/VLG SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM TOWER 42 LEVEL 35 25 OLD BROAD STREET LONDON EC2N 1HQ | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM HYDE PARK HAYES 3 11 MILLINGTON ROAD HAYES MIDDLESEX UB3 4AZ | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM CONDOR HOUSE 10 ST PAULS CHURCHYARD LONDON EC4M 8AL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | SECRETARY APPOINTED CAMERON PETER JAMES OGDEN | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS; AMEND | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 13 NORLAND PLACE LONDON W11 4QG | |
288a | NEW SECRETARY APPOINTED |
Appointmen | 2019-01-22 |
Appointment of Administrators | 2018-07-10 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
CASH DEPOSIT AGREEMENT | Outstanding | AIR BP LIMITED | |
AN ASSIGNMENT OF INSURANCE | Outstanding | EXALT AIRCRAFT HOLDINGS LTD | |
AN ASSIGNMENT OF INSURANCES | Outstanding | EXALT AIRCRAFT HOLDINGS LTD | |
CHARGE OF DEPOSIT | Satisfied | COUTTS & COMPANY | |
CHARGE OF DEPOSIT | Satisfied | COUTTS & COMPANY | |
ASSIGNMENT OF INSURANCES | Satisfied | EXALT AIRCRAFT HOLDINGS LTD | |
SECURITY ASSIGNMENT OF A MANAGEMENT AGREEMENT | Satisfied | EXALT AIRCRAFT HOLDINGS LIMITED | |
ASSIGNMENT OF INSURANCES | Satisfied | EXALT AIRCRAFT HOLDINGS LTD | |
CHARGE OF DEPOSIT | Satisfied | COUTTS & COMPANY | |
AN ASSIGNMENT OF INSURANCES | Outstanding | EXALT AIRCRAFT HOLDINGS LTD | |
DEPOSIT DEED | Satisfied | HYDE PARK GP LIMITED AND HYDE PARK NOMINEE LIMITED | |
AN ASSIGNMENT OF INSURANCES | Satisfied | EXALT AIRCRAFT HOLDINGS LTD | |
A SECURITY ASSIGNMENT OF A MANAGEMENT AGREEMENT | Satisfied | EXALT AIRCRAFT HOLDINGS LIMITED | |
A SECURITY ASSIGNMENT OF A MANAGEMENT AGREEMENT | Satisfied | EXALT AIRCRAFT HOLDINGS LIMITED | |
CHARGE OF DEPOSIT | Satisfied | COUTTS & COMPANY | |
AN ASSIGNMENT OF INSURANCES | Outstanding | EXALT AIRCRAFT HOLDINGS LTD | |
A SECURITY ASSIGNMENT OF A MANAGEMENT AGREEMENT | Satisfied | EXALT AIRCRAFT HOLDINGS LIMITED |
|
|
|
|
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 BLINK LTD
BLINK LTD owns 3 domain names.
blinkjet.co.uk blinkjets.co.uk flyblink.co.uk
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as BLINK LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
88033000 | Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders) | |||
85443000 | Ignition wiring sets and other wiring sets for vehicles, aircraft or ships | |||
85443000 | Ignition wiring sets and other wiring sets for vehicles, aircraft or ships | |||
88033000 | Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders) | |||
84111280 | Turbojets of a thrust > 132 kN | |||
94029000 | Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers) | |||
94029000 | Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers) | |||
94029000 | Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers) | |||
94029000 | Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers) | |||
94029000 | Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers) | |||
94029000 | Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BLINK LTD | Event Date | 2019-01-22 |
Name of Company: BLINK LTD Company Number: 05940317 Nature of Business: Non-scheduled passenger air transport Registered office: CVR Global LLP, 20 Furnival Street, London EC4A 1JQ Type of Liquidation… | |||
Initiating party | Event Type | Appointmen | |
Defending party | BLINK LTD | Event Date | 2018-07-10 |
In the High Court of Justice Court Number: CR-2018-005577 BLINK LTD (Company Number 05940317 ) Nature of Business: Non-scheduled passenger air transport Registered office: Terminal Buildings Blackbush… | |||
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. |