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

BLINK LTD

31ST FLOOR 40, BANK STREET, LONDON, E14 5NR,
Company Registration Number
05940317
Private Limited Company
Liquidation

Company Overview

About Blink Ltd
BLINK LTD was founded on 2006-09-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Blink Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLINK LTD
 
Legal Registered Office
31ST FLOOR 40
BANK STREET
LONDON
E14 5NR
Other companies in GU17
 
Previous Names
FLYEXALT LIMITED12/12/2007
Filing Information
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 GB918788661  
Last Datalog update: 2021-10-07 23:43:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLINK 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.

Company Officers of BLINK LTD

Current Directors
Officer Role Date Appointed
ALEXANDRE JOSEPH JEAN AZOULAY
Director 2016-10-26
PATRICK GUY HERSENT
Director 2017-06-19
JEAN-FRANCOIS HENRI-JULES HOCHENAUER
Director 2017-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP NICHOLAS SAMPSON
Director 2018-02-05 2018-05-31
REBECCA LOUISE GRAY
Director 2017-04-12 2017-12-31
CORENTIN EMMANUEL DENOEUD
Director 2016-10-26 2017-04-24
CAMERON PETER JAMES OGDEN
Company Secretary 2008-10-21 2017-02-27
CAMERON PETER JAMES OGDEN
Director 2006-09-19 2017-02-27
FREDRIK STENMO
Director 2007-07-18 2011-08-31
CHRISTOPHER PAUS
Director 2007-07-18 2011-06-06
PETER HAMLINTON LEIMAN
Director 2006-09-19 2011-04-21
JUDITH MORETON
Director 2010-01-26 2011-04-21
HE/VLG SECRETARIES LIMITED
Company Secretary 2008-01-24 2009-03-10
CAMERON PETER JAMES OGDEN
Company Secretary 2006-09-19 2008-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRE JOSEPH JEAN AZOULAY WIJET HOLDING UK LIMITED Director 2017-04-12 CURRENT 2016-12-28 Active - Proposal to Strike off
ALEXANDRE JOSEPH JEAN AZOULAY BLINK ENGINEERING SERVICES LTD Director 2016-10-26 CURRENT 2014-01-23 In Administration
ALEXANDRE JOSEPH JEAN AZOULAY OMIXY LTD Director 2015-06-04 CURRENT 2015-05-29 Liquidation
PATRICK GUY HERSENT BINFIELD GROUP LIMITED Director 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
PATRICK GUY HERSENT CONSULTANCE LIMITED Director 2014-01-22 CURRENT 2014-01-22 Dissolved 2016-08-23
JEAN-FRANCOIS HENRI-JULES HOCHENAUER WIJET HOLDING UK LIMITED Director 2017-04-21 CURRENT 2016-12-28 Active - Proposal to Strike off
JEAN-FRANCOIS HENRI-JULES HOCHENAUER BLINK ENGINEERING SERVICES LTD Director 2017-04-12 CURRENT 2014-01-23 In Administration

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
2024-03-06Voluntary liquidation Statement of receipts and payments to 2024-01-04
2023-02-28Voluntary liquidation Statement of receipts and payments to 2023-01-04
2022-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-04
2021-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/21 FROM Cvr Global Llp 20 Furnival Street London EC4A 1JQ
2021-03-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-04
2020-02-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-04
2019-01-23600Appointment of a voluntary liquidator
2019-01-05AM22Liquidation. Administration move to voluntary liquidation
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM New Fetter Place West 55 Fetter Lane London London EC4A 1AA
2018-10-01AM07Liquidation creditors meeting
2018-09-06AM03Statement of administrator's proposal
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM Terminal Buildings Blackbushe Airport Blackwater Camberley Surrey GU17 9LQ
2018-07-20AM01Appointment of an administrator
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NICHOLAS SAMPSON
2018-04-24PSC02Notification of Wijet Holding Uk Limited as a person with significant control on 2018-01-01
2018-04-24PSC07CESSATION OF BLINK HOLDING COMPANY LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE GRAY
2018-02-26AP01DIRECTOR APPOINTED MR PHILIP NICHOLAS SAMPSON
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-11-02RP04AP01Second filing of director appointment of Jean-Francois Hochenauer
2017-11-02RP04TM01Second filing for the termination of Corentin Denoeud
2017-11-02ANNOTATIONClarification
2017-09-21AP01DIRECTOR APPOINTED MR PATRICK GUY HERSENT
2017-04-12CH01Director's details changed for Mr Jean-Francois Henri-Jules Hochenauer on 2017-04-12
2017-04-12AP01DIRECTOR APPOINTED MR JEAN-FRANCOIS HENRI-JULES HOCHENAUER
2017-04-12AP01DIRECTOR APPOINTED MS REBECCA LOUISE GRAY
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CORENTIN DENOEUD
2017-04-12AP01DIRECTOR APPOINTED MR JEAN-FRANCOIS HENRI-JULES HOCHENAUER
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CORENTIN DENOEUD
2017-03-27TM02Termination of appointment of Cameron Peter James Ogden on 2017-02-27
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON PETER JAMES OGDEN
2016-11-02AP01DIRECTOR APPOINTED MR ALEXANDRE AZOULAY
2016-11-02AP01DIRECTOR APPOINTED MR CORENTIN EMMANUEL DENOEUD
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 85000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-22AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-02AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 85000
2015-09-30AR0119/09/15 FULL LIST
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059403170018
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 85000
2014-09-26AR0119/09/14 FULL LIST
2014-08-13AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-16AR0119/09/13 FULL LIST
2013-05-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-10-03AR0119/09/12 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-12AR0119/09/11 FULL LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR FREDRIK STENMO
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON PETER JAMES OGDEN / 31/08/2011
2011-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR CAMERON PETER JAMES OGDEN / 31/08/2011
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUS
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM HYDE PARK HAYES 3 11 MILLINGTON ROAD HAYES MIDDLESEX UB3 4AZ
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MORETON
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEIMAN
2011-01-10RES01ADOPT ARTICLES 22/12/2010
2010-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-10-20AR0119/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HAMLINTON LEIMAN / 01/10/2009
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH MORETON / 15/07/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDRIK STENMO / 01/10/2009
2010-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-07AP01DIRECTOR APPOINTED MISS JUDITH MORETON
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-23AR0119/09/09 FULL LIST
2009-10-09SH0115/09/09 STATEMENT OF CAPITAL GBP 72475.00
2009-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-07-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-07-0688(2)AD 15/04/09 GBP SI 1252500@0.01=12525 GBP IC 59950/72475
2009-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY HE/VLG SECRETARIES LIMITED
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM TOWER 42 LEVEL 35 25 OLD BROAD STREET LONDON EC2N 1HQ
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM HYDE PARK HAYES 3 11 MILLINGTON ROAD HAYES MIDDLESEX UB3 4AZ
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM CONDOR HOUSE 10 ST PAULS CHURCHYARD LONDON EC4M 8AL
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-14395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-31288aSECRETARY APPOINTED CAMERON PETER JAMES OGDEN
2008-10-20363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-01363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS; AMEND
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 13 NORLAND PLACE LONDON W11 4QG
2008-02-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to BLINK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-22
Appointment of Administrators2018-07-10
Fines / Sanctions
No fines or sanctions have been issued against BLINK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-11 Outstanding BARCLAYS BANK PLC
CASH DEPOSIT AGREEMENT 2013-02-27 Outstanding AIR BP LIMITED
AN ASSIGNMENT OF INSURANCE 2009-10-08 Outstanding EXALT AIRCRAFT HOLDINGS LTD
AN ASSIGNMENT OF INSURANCES 2009-09-04 Outstanding EXALT AIRCRAFT HOLDINGS LTD
CHARGE OF DEPOSIT 2009-08-22 Satisfied COUTTS & COMPANY
CHARGE OF DEPOSIT 2009-08-22 Satisfied COUTTS & COMPANY
ASSIGNMENT OF INSURANCES 2009-07-02 Satisfied EXALT AIRCRAFT HOLDINGS LTD
SECURITY ASSIGNMENT OF A MANAGEMENT AGREEMENT 2008-12-18 Satisfied EXALT AIRCRAFT HOLDINGS LIMITED
ASSIGNMENT OF INSURANCES 2008-12-18 Satisfied EXALT AIRCRAFT HOLDINGS LTD
CHARGE OF DEPOSIT 2008-12-11 Satisfied COUTTS & COMPANY
AN ASSIGNMENT OF INSURANCES 2008-11-21 Outstanding EXALT AIRCRAFT HOLDINGS LTD
DEPOSIT DEED 2008-11-14 Satisfied HYDE PARK GP LIMITED AND HYDE PARK NOMINEE LIMITED
AN ASSIGNMENT OF INSURANCES 2008-11-06 Satisfied EXALT AIRCRAFT HOLDINGS LTD
A SECURITY ASSIGNMENT OF A MANAGEMENT AGREEMENT 2008-11-06 Satisfied EXALT AIRCRAFT HOLDINGS LIMITED
A SECURITY ASSIGNMENT OF A MANAGEMENT AGREEMENT 2008-11-06 Satisfied EXALT AIRCRAFT HOLDINGS LIMITED
CHARGE OF DEPOSIT 2008-08-29 Satisfied COUTTS & COMPANY
AN ASSIGNMENT OF INSURANCES 2008-05-19 Outstanding EXALT AIRCRAFT HOLDINGS LTD
A SECURITY ASSIGNMENT OF A MANAGEMENT AGREEMENT 2008-05-07 Satisfied EXALT AIRCRAFT HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BLINK LTD

Intangible Assets
Patents
We have not found any records of BLINK LTD registering or being granted any patents
Domain Names

BLINK LTD owns 3 domain names.

blinkjet.co.uk   blinkjets.co.uk   flyblink.co.uk  

Trademarks
We have not found any records of BLINK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLINK LTD. 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 (51102 - Non-scheduled passenger air transport) as BLINK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BLINK LTD 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.
Import/Export of Goods
Goods imported/exported by BLINK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-02-0085443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2018-02-0085443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2016-10-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-01-0084111280Turbojets of a thrust > 132 kN
2015-07-0194029000Operating 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)
2015-07-0094029000Operating 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)
2015-03-0194029000Operating 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)
2015-03-0094029000Operating 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)
2015-02-0194029000Operating 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)
2015-02-0094029000Operating 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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBLINK LTDEvent Date2019-01-22
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 TypeAppointmen
Defending partyBLINK LTDEvent Date2018-07-10
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLINK LTD 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 BLINK LTD 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.