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

WORLDLINK GROUP PLC

C/O NR SHARLAND AND COMPANY, 4TH FLOOR BRISTOL & WEST HOUSE, BOURNEMOUTH, DORSET, BH1 1BN,
Company Registration Number
06448562
Public Limited Company
Liquidation

Company Overview

About Worldlink Group Plc
WORLDLINK GROUP PLC was founded on 2007-12-07 and has its registered office in Bournemouth. The organisation's status is listed as "Liquidation". Worldlink Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WORLDLINK GROUP PLC
 
Legal Registered Office
C/O NR SHARLAND AND COMPANY
4TH FLOOR BRISTOL & WEST HOUSE
BOURNEMOUTH
DORSET
BH1 1BN
Other companies in BH1
 
Filing Information
Company Number 06448562
Company ID Number 06448562
Date formed 2007-12-07
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 29/02/2012
Account next due 31/08/2013
Latest return 07/12/2012
Return next due 04/01/2014
Type of accounts GROUP
Last Datalog update: 2023-06-05 19:13:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLDLINK GROUP PLC
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 WORLDLINK GROUP PLC
The following companies were found which have the same name as WORLDLINK GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORLDLINK GROUP, INC. 5348 VEGAS DRIVE LAS VEGAS NV 89108 Revoked Company formed on the 1998-07-30
WORLDLINK GROUP INTERNATIONAL LIMITED Active Company formed on the 2004-03-16
WORLDLINK GROUP PTY LTD Active Company formed on the 2017-03-21
WORLDLINK GROUP PTY LTD NSW 2064 Active Company formed on the 2017-03-21
WORLDLINK GROUP, INC. PO BOX 219088 ATTN: LICENSING DALLAS TX 75221 Active Company formed on the 2003-01-24
WORLDLINK GROUP INCORPORATED California Unknown

Company Officers of WORLDLINK GROUP PLC

Current Directors
Officer Role Date Appointed
DAVID VENUS & COMPANY LLP
Company Secretary 2010-01-27
CRISPIN PETER BURDETT
Director 2007-12-07
ANTHONY MICHAEL FISH
Director 2010-05-01
NEIL ANTHONY RICHES
Director 2007-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL RALPH SHARLAND
Company Secretary 2012-12-01 2013-02-01
CRISPIN PETER BURDETT
Company Secretary 2007-12-07 2011-02-07
BRIAN DOUGLAS ASH
Director 2010-01-27 2010-09-29
TERRY ASTLEY RHODEN
Director 2010-03-08 2010-09-01
PAUL MICHAEL WEIGHT
Director 2010-01-27 2010-04-01
NICHOLAS COUTTS
Director 2007-12-07 2008-06-03
SWIFT INCORPORATIONS LIMITED
Company Secretary 2007-12-07 2007-12-07
INSTANT COMPANIES LIMITED
Director 2007-12-07 2007-12-07
SWIFT INCORPORATIONS LIMITED
Director 2007-12-07 2007-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VENUS & COMPANY LLP VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. Company Secretary 2016-10-25 CURRENT 2015-03-24 Active
DAVID VENUS & COMPANY LLP THE FRESH MILK COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 2006-04-28 Active
DAVID VENUS & COMPANY LLP THE CALEDONIAN CHEESE COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 1994-08-22 Active
DAVID VENUS & COMPANY LLP LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 2006-06-16 Active
DAVID VENUS & COMPANY LLP LACTALIS MCLELLAND LIMITED Company Secretary 2016-06-17 CURRENT 1927-04-29 Active
DAVID VENUS & COMPANY LLP MCLELLAND CHEESE PACKING LIMITED Company Secretary 2016-06-17 CURRENT 2002-11-25 Active
DAVID VENUS & COMPANY LLP BAYSHORE CAPITAL LIMITED Company Secretary 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP PLEXUS OCEAN SYSTEMS LIMITED Company Secretary 2016-03-14 CURRENT 1989-11-16 Active
DAVID VENUS & COMPANY LLP LIONBEAR CAPITAL LIMITED Company Secretary 2015-11-09 CURRENT 2014-10-28 Dissolved 2016-11-08
DAVID VENUS & COMPANY LLP SAVANNA GRACE HOLDINGS LIMITED Company Secretary 2015-09-17 CURRENT 2015-09-17 Dissolved 2017-09-26
DAVID VENUS & COMPANY LLP AFRICAN COPPER PLC Company Secretary 2015-08-14 CURRENT 2004-02-11 Liquidation
DAVID VENUS & COMPANY LLP HYDROLOGY PLC Company Secretary 2015-07-01 CURRENT 2013-09-19 Liquidation
DAVID VENUS & COMPANY LLP IMPROVE INTERNATIONAL LTD. Company Secretary 2015-07-01 CURRENT 1998-05-21 Active
DAVID VENUS & COMPANY LLP THERACRYF PLC Company Secretary 2015-06-29 CURRENT 2014-10-02 Active
DAVID VENUS & COMPANY LLP ASCOMBER LIMITED Company Secretary 2015-06-19 CURRENT 2012-05-30 Dissolved 2017-03-07
DAVID VENUS & COMPANY LLP AQUACULTUREUK LIMITED Company Secretary 2015-06-19 CURRENT 2006-06-20 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP CURRICULO LTD Company Secretary 2015-06-05 CURRENT 2012-10-22 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP R L CONSULTING LIMITED Company Secretary 2015-06-05 CURRENT 2000-12-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP WOODLAND LIMITED Company Secretary 2015-06-05 CURRENT 2002-03-05 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP TRIE BENCHMARK LIMITED Company Secretary 2015-06-05 CURRENT 2012-02-27 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP PHARMAQ ANALYTIQ LIMITED Company Secretary 2015-06-05 CURRENT 2004-05-13 Active
DAVID VENUS & COMPANY LLP FAI AQUACULTURE LIMITED Company Secretary 2015-06-05 CURRENT 2002-05-29 Active
DAVID VENUS & COMPANY LLP DUST COLLECTIVE LIMITED Company Secretary 2015-06-05 CURRENT 2005-02-28 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BENCHMARK ANIMAL HEALTH GROUP LIMITED Company Secretary 2015-06-05 CURRENT 2010-07-29 Active
DAVID VENUS & COMPANY LLP BENCHMARK VACCINES LIMITED Company Secretary 2015-06-05 CURRENT 2012-05-04 Active
DAVID VENUS & COMPANY LLP ALLAN ENVIRONMENTAL LIMITED Company Secretary 2015-06-05 CURRENT 2013-06-03 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BENCHMARK GENETICS LIMITED Company Secretary 2015-06-05 CURRENT 2014-07-03 Active
DAVID VENUS & COMPANY LLP HTMR LIMITED Company Secretary 2015-05-29 CURRENT 2014-05-14 Dissolved 2016-11-29
DAVID VENUS & COMPANY LLP BR MANNESMANN PLC Company Secretary 2015-03-18 CURRENT 2014-10-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SCHAFO PLC Company Secretary 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
DAVID VENUS & COMPANY LLP HAMMERFEST MINING PLC Company Secretary 2015-01-02 CURRENT 2010-02-09 Dissolved 2016-03-15
DAVID VENUS & COMPANY LLP EQUINITI NEWCO 2 LIMITED Company Secretary 2014-12-31 CURRENT 2013-05-23 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP TRIMETEOR OIL AND GAS PLC Company Secretary 2014-07-10 CURRENT 2014-07-10 Dissolved 2015-05-19
DAVID VENUS & COMPANY LLP PANCREDIT LIMITED Company Secretary 2014-03-20 CURRENT 2009-09-24 Dissolved 2015-05-05
DAVID VENUS & COMPANY LLP DELTA PENSION NOMINEES LIMITED Company Secretary 2014-03-13 CURRENT 1968-10-07 Active
DAVID VENUS & COMPANY LLP WIND WATER SUN TECHNOLOGIES PLC Company Secretary 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-09-22
DAVID VENUS & COMPANY LLP ERGOKONZEPT PLC Company Secretary 2013-11-13 CURRENT 2013-11-13 Dissolved 2017-11-14
DAVID VENUS & COMPANY LLP TFE10 PLC Company Secretary 2013-11-01 CURRENT 2011-06-22 Liquidation
DAVID VENUS & COMPANY LLP TFE10 TRADING LIMITED Company Secretary 2013-09-27 CURRENT 2007-10-22 Liquidation
DAVID VENUS & COMPANY LLP EQUINITI CLEANCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI DEBTCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-23 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI PIK CLEANCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI PIKCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP SA CARBON ENVIRONMENTAL PLC Company Secretary 2013-09-16 CURRENT 2013-09-16 Dissolved 2015-05-05
DAVID VENUS & COMPANY LLP ENESPA PLC Company Secretary 2013-06-20 CURRENT 2013-06-20 Dissolved 2015-10-06
DAVID VENUS & COMPANY LLP HERITAGE SQUARE LIMITED Company Secretary 2013-02-14 CURRENT 2013-01-17 Active
DAVID VENUS & COMPANY LLP PRIME MANTLE CORPORATION LIMITED Company Secretary 2013-01-22 CURRENT 2013-01-22 Dissolved 2016-09-09
DAVID VENUS & COMPANY LLP PING PONG LIMITED Company Secretary 2012-12-20 CURRENT 2004-05-12 In Administration
DAVID VENUS & COMPANY LLP PING PONG USA HOLDINGS LIMITED Company Secretary 2012-12-20 CURRENT 2008-12-23 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ROK GLOBAL LIMITED Company Secretary 2012-09-28 CURRENT 2007-05-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP RACHEL'S DAIRY LIMITED Company Secretary 2012-08-31 CURRENT 1990-10-02 Active
DAVID VENUS & COMPANY LLP VANQUISH FINE ART PLC Company Secretary 2012-05-16 CURRENT 2012-05-16 Dissolved 2015-08-11
DAVID VENUS & COMPANY LLP AUTOBALANCE PLC Company Secretary 2012-03-31 CURRENT 1996-04-12 Dissolved 2016-02-11
DAVID VENUS & COMPANY LLP CHAMELEON PAYROLL LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP RUTH HALLIDAY ASSOCIATES LIMITED Company Secretary 2012-03-05 CURRENT 1995-12-05 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MERLIN PROPERTY GROUP LIMITED Company Secretary 2012-03-05 CURRENT 2006-12-19 Active
DAVID VENUS & COMPANY LLP VALAD PROFESSIONALS LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP MERLIN GREAT NORTHERN LIMITED Company Secretary 2012-03-05 CURRENT 1988-03-15 Active
DAVID VENUS & COMPANY LLP AMP 75 LIMITED Company Secretary 2012-03-05 CURRENT 1975-04-01 Active
DAVID VENUS & COMPANY LLP ABBEYGATE HOLDINGS LIMITED Company Secretary 2012-03-05 CURRENT 1985-12-19 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED Company Secretary 2012-03-05 CURRENT 1987-04-08 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MERLIN INTERNATIONAL PROPERTIES LIMITED Company Secretary 2012-03-05 CURRENT 1995-12-11 Active
DAVID VENUS & COMPANY LLP PATHFINDERS MEDIA RECRUITMENT LIMITED Company Secretary 2012-03-05 CURRENT 1999-04-16 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP KNIGHTSBRIDGE RECRUITMENT LIMITED Company Secretary 2012-03-05 CURRENT 1999-04-16 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND CLOUD NINE LTD Company Secretary 2012-03-05 CURRENT 2008-02-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER INTERNATIONAL LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER NORTH WEST REGION LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND PATHFINDERS LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP CENTRAL APPOINTMENTS LIMITED Company Secretary 2012-03-05 CURRENT 1999-12-20 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP VALOR MARITIME LIMITED Company Secretary 2012-02-14 CURRENT 2012-02-14 Dissolved 2015-04-14
DAVID VENUS & COMPANY LLP DDD GROUP PLC Company Secretary 2012-02-14 CURRENT 2001-08-15 In Administration/Administrative Receiver
DAVID VENUS & COMPANY LLP ANGELA MORTIMER RECRUITMENT LTD Company Secretary 2012-01-15 CURRENT 2010-12-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SALCON GREEN ENERGY (UK) LIMITED Company Secretary 2011-12-14 CURRENT 2011-09-15 Dissolved 2018-05-22
DAVID VENUS & COMPANY LLP AMERICAPITAL PLC Company Secretary 2011-12-09 CURRENT 2011-12-09 Dissolved 2016-01-12
DAVID VENUS & COMPANY LLP SPORTMAFIA PLC Company Secretary 2011-08-09 CURRENT 2011-08-09 Dissolved 2016-06-28
DAVID VENUS & COMPANY LLP LOVELANDS FARM LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Dissolved 2016-08-02
DAVID VENUS & COMPANY LLP PAPA ENTERTAINMENT LIMITED Company Secretary 2011-07-25 CURRENT 2011-05-12 Active
DAVID VENUS & COMPANY LLP TEMPLECO 682 PLC Company Secretary 2011-07-08 CURRENT 2011-07-08 Liquidation
DAVID VENUS & COMPANY LLP TAG CAPITAL VENTURES LTD Company Secretary 2011-06-17 CURRENT 2010-08-09 Dissolved 2015-11-27
DAVID VENUS & COMPANY LLP GLOBAL PRECIOUS COMMODITIES PLC Company Secretary 2011-02-07 CURRENT 2011-02-07 Dissolved 2016-01-29
DAVID VENUS & COMPANY LLP ROKIT STARS LIMITED Company Secretary 2011-02-07 CURRENT 2011-02-07 Active
DAVID VENUS & COMPANY LLP BAS LOGISTICS PLC Company Secretary 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP UKAP HOLDINGS LIMITED Company Secretary 2011-01-25 CURRENT 2011-01-25 Active
DAVID VENUS & COMPANY LLP D. & T. HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 1899-03-17 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA GROUP OVERSEAS LIMITED Company Secretary 2010-09-30 CURRENT 1915-11-04 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA GROUP SERVICES LIMITED Company Secretary 2010-09-30 CURRENT 1961-09-27 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA ENFIELD CABLES (HOLDINGS) LIMITED Company Secretary 2010-09-30 CURRENT 1919-07-01 Liquidation
DAVID VENUS & COMPANY LLP DELTA ELECTRICAL LIMITED Company Secretary 2010-09-30 CURRENT 1935-07-04 Liquidation
DAVID VENUS & COMPANY LLP DELTA ENGINEERING HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 1963-02-28 Active
DAVID VENUS & COMPANY LLP THE DELTA METAL COMPANY LIMITED Company Secretary 2010-09-30 CURRENT 1992-04-29 Liquidation
DAVID VENUS & COMPANY LLP VALMONT MMC HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 2006-03-30 Active
DAVID VENUS & COMPANY LLP ALDWAY EIGHT LIMITED Company Secretary 2010-09-30 CURRENT 1907-03-16 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BILL SWITCHGEAR LIMITED Company Secretary 2010-09-30 CURRENT 1991-11-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BLINDATA LIMITED Company Secretary 2010-08-17 CURRENT 2010-08-17 Active
DAVID VENUS & COMPANY LLP DELTA (DCC) LIMITED Company Secretary 2010-08-16 CURRENT 1988-10-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SR TECHNICS COMPONENTS UK LIMITED Company Secretary 2010-04-09 CURRENT 2005-01-27 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND SHARON FIDLER LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND KATIE BARD LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MATCHING DYNAMICS LTD Company Secretary 2010-02-17 CURRENT 2010-01-25 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP WORLDLINK GLOBAL LIMITED Company Secretary 2010-01-27 CURRENT 2003-04-16 Dissolved 2016-03-04
DAVID VENUS & COMPANY LLP WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED Company Secretary 2010-01-27 CURRENT 1998-09-04 Dissolved 2016-03-01
DAVID VENUS & COMPANY LLP LUBBORN CHEESE LIMITED Company Secretary 2010-01-04 CURRENT 1978-10-27 Active
DAVID VENUS & COMPANY LLP GB PETROLEUM LIMITED Company Secretary 2009-11-09 CURRENT 2005-05-20 Dissolved 2017-08-26
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED Company Secretary 2009-06-23 CURRENT 2000-09-05 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED Company Secretary 2009-06-23 CURRENT 2005-12-20 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES LIMITED Company Secretary 2009-06-23 CURRENT 2000-07-10 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP FUTURE SCIENCE GROUP LIMITED Company Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2016-11-22
DAVID VENUS & COMPANY LLP CM&D PHARMA (INVESTMENTS) LIMITED Company Secretary 2009-04-28 CURRENT 2007-03-01 Dissolved 2013-10-08
DAVID VENUS & COMPANY LLP CM & D PHARMA LIMITED Company Secretary 2009-04-28 CURRENT 2008-08-07 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP QUADRIGA INTERACTIVE SYSTEMS LIMITED Company Secretary 2009-03-31 CURRENT 2001-06-21 Dissolved 2016-07-04
DAVID VENUS & COMPANY LLP DEVONHILL TECHNOLOGY PARTNERS PLC Company Secretary 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP CONCORDE OIL AND GAS LIMITED Company Secretary 2009-01-01 CURRENT 2005-08-05 Dissolved 2014-11-18
DAVID VENUS & COMPANY LLP SHUKA MINERALS PLC Company Secretary 2008-12-16 CURRENT 2004-11-22 Active
DAVID VENUS & COMPANY LLP GDI GAME DOMAIN INTERNATIONAL PLC Company Secretary 2008-07-25 CURRENT 2006-01-19 Dissolved 2015-07-14
DAVID VENUS & COMPANY LLP LONDON SCOTTISH INTERNATIONAL LIMITED Company Secretary 2008-07-15 CURRENT 2008-06-03 Active
CRISPIN PETER BURDETT WORLDLINK TECHNOLOGY MANAGEMENT (US) LIMITED Director 2010-04-22 CURRENT 2010-04-22 Dissolved 2013-11-12
CRISPIN PETER BURDETT WORLDLINK SPORT LIMITED Director 2010-04-01 CURRENT 2010-04-01 Dissolved 2013-11-12
CRISPIN PETER BURDETT WORLDLINK GLOBAL (UK) LIMITED Director 2010-04-01 CURRENT 2010-04-01 Dissolved 2013-11-12
CRISPIN PETER BURDETT WORLDLINK TECHNOLOGY MANAGEMENT (UK) LIMITED Director 2010-04-01 CURRENT 2010-04-01 Liquidation
CRISPIN PETER BURDETT OCN CONNECTIONS LIMITED Director 2008-07-16 CURRENT 2008-06-24 Dissolved 2015-05-27
CRISPIN PETER BURDETT RETENTION SERVICES LIMITED Director 2008-06-05 CURRENT 2008-06-03 In Administration
CRISPIN PETER BURDETT HOLBORN COMMUNITY ASSOCIATION Director 2007-11-14 CURRENT 1989-02-07 Active
CRISPIN PETER BURDETT WORLDLINK GLOBAL LIMITED Director 2006-01-01 CURRENT 2003-04-16 Dissolved 2016-03-04
CRISPIN PETER BURDETT WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED Director 2003-04-01 CURRENT 1998-09-04 Dissolved 2016-03-01
ANTHONY MICHAEL FISH FAB LAB EDUCATION C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Active - Proposal to Strike off
ANTHONY MICHAEL FISH MYCLUBBETTING.COM LIMITED Director 2014-10-07 CURRENT 2013-04-02 Active
ANTHONY MICHAEL FISH FEYNLABS LIMITED Director 2013-11-29 CURRENT 2013-02-08 Active
ANTHONY MICHAEL FISH MY CHANGING SKIN LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
ANTHONY MICHAEL FISH OVIVO MOBILE COMMUNICATIONS LIMITED Director 2013-04-11 CURRENT 2011-09-09 Dissolved 2016-10-07
ANTHONY MICHAEL FISH INEED LIMITED Director 2012-10-01 CURRENT 2012-05-17 Dissolved 2017-09-26
ANTHONY MICHAEL FISH OOSOCIAL LIMITED Director 2010-06-07 CURRENT 2007-06-26 Dissolved 2013-08-01
ANTHONY MICHAEL FISH AMF VENTURES LIMITED Director 2002-03-08 CURRENT 2002-03-08 Active
NEIL ANTHONY RICHES WORLDLINK TECHNOLOGY MANAGEMENT (US) LIMITED Director 2010-04-22 CURRENT 2010-04-22 Dissolved 2013-11-12
NEIL ANTHONY RICHES WORLDLINK SPORT LIMITED Director 2010-04-01 CURRENT 2010-04-01 Dissolved 2013-11-12
NEIL ANTHONY RICHES WORLDLINK GLOBAL (UK) LIMITED Director 2010-04-01 CURRENT 2010-04-01 Dissolved 2013-11-12
NEIL ANTHONY RICHES WORLDLINK TECHNOLOGY MANAGEMENT (UK) LIMITED Director 2010-04-01 CURRENT 2010-04-01 Liquidation
NEIL ANTHONY RICHES WORLDLINK GLOBAL LIMITED Director 2005-01-01 CURRENT 2003-04-16 Dissolved 2016-03-04
NEIL ANTHONY RICHES WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED Director 1998-09-04 CURRENT 1998-09-04 Dissolved 2016-03-01

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
2023-08-05Voluntary liquidation Statement of receipts and payments to 2023-06-13
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM C/O Nr Sharland and Company 4th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM C/O Nr Sharland and Company 4th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB
2022-08-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-13
2021-08-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-13
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX
2020-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-13
2019-08-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-13
2018-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-13
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN
2017-07-06LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-13
2016-08-234.68 Liquidators' statement of receipts and payments to 2016-06-13
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM C/O Nr Sharland and Company 4th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN
2015-08-204.68 Liquidators' statement of receipts and payments to 2015-06-13
2015-03-20CH04SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20
2014-08-194.68 Liquidators' statement of receipts and payments to 2014-06-13
2013-08-064.48Notice of Constitution of Liquidation Committee
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/13 FROM Thames House Portsmouth Road Esher Surrey KT10 9AD
2013-07-014.48Notice of Constitution of Liquidation Committee
2013-07-014.20Volunatary liquidation statement of affairs with form 4.19
2013-07-01600Appointment of a voluntary liquidator
2013-07-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2013-06-14
2013-02-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL SHARLAND
2013-02-05LATEST SOC05/02/13 STATEMENT OF CAPITAL;GBP 466167.6352
2013-02-05AR0107/12/12 ANNUAL RETURN FULL LIST
2013-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2013-01-28AP03Appointment of Mr Nigel Ralph Sharland as company secretary
2012-06-28SH0116/04/12 STATEMENT OF CAPITAL GBP 328984.55
2012-06-28SH0116/04/12 STATEMENT OF CAPITAL GBP 324103.9
2012-06-27SH0116/04/12 STATEMENT OF CAPITAL GBP 320743.9
2012-05-31AA01Previous accounting period extended from 31/12/11 TO 28/02/12
2012-05-10SH0103/04/12 STATEMENT OF CAPITAL GBP 319493.9
2012-05-10SH0130/03/12 STATEMENT OF CAPITAL GBP 304588.9
2012-05-10SH0130/03/12 STATEMENT OF CAPITAL GBP 309493.9
2012-05-10SH0130/03/12 STATEMENT OF CAPITAL GBP 294588.9
2012-05-09SH0127/03/12 STATEMENT OF CAPITAL GBP 284588.9
2012-05-09SH0127/03/12 STATEMENT OF CAPITAL GBP 284014.17
2012-05-09SH0127/03/12 STATEMENT OF CAPITAL GBP 282014.17
2012-04-17ANNOTATIONClarification
2012-04-17RP04SECOND FILING FOR FORM SH01
2012-04-17RP04SECOND FILING FOR FORM SH01
2012-04-17RP04SECOND FILING FOR FORM SH01
2012-04-17SH0123/03/12 STATEMENT OF CAPITAL GBP 262014.17
2012-04-17SH0127/02/12 STATEMENT OF CAPITAL GBP 242014.17
2012-04-17SH0105/01/12 STATEMENT OF CAPITAL GBP 223478.0652
2012-02-21SH0115/02/12 STATEMENT OF CAPITAL GBP 223478.07
2012-02-21SH0106/02/12 STATEMENT OF CAPITAL GBP 223478.07
2012-02-17SH0124/11/11 STATEMENT OF CAPITAL GBP 129336.6
2012-01-05AR0107/12/11 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY RICHES / 07/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY RICHES / 07/12/2011
2011-12-13AD02SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK, HOLM OAK BUSINESS PARK WOODS WAY, GORING BY SEA WORTHING WEST SUSSEX BN12 4FE UNITED KINGDOM
2011-11-28SH0122/11/11 STATEMENT OF CAPITAL GBP 221978.07
2011-11-18SH0117/11/11 STATEMENT OF CAPITAL GBP 221678.07
2011-11-11SH0109/11/11 STATEMENT OF CAPITAL GBP 221305.94
2011-09-28SH0121/09/11 STATEMENT OF CAPITAL GBP 221035.94
2011-09-13SH0113/09/11 STATEMENT OF CAPITAL GBP 220247.17
2011-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-19SH0118/08/11 STATEMENT OF CAPITAL GBP 218550.17
2011-08-19SH0117/08/11 STATEMENT OF CAPITAL GBP 193371.23
2011-08-15AD02SAIL ADDRESS CREATED
2011-08-10SH0108/08/11 STATEMENT OF CAPITAL GBP 192650.26
2011-07-22SH0122/07/11 STATEMENT OF CAPITAL GBP 189058.22
2011-07-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-05SH0104/07/11 STATEMENT OF CAPITAL GBP 188338.22
2011-06-15SH0113/06/11 STATEMENT OF CAPITAL GBP 187938.22
2011-05-04SH0127/04/11 STATEMENT OF CAPITAL GBP 185655.82
2011-03-17SH0116/03/11 STATEMENT OF CAPITAL GBP 181655.82
2011-02-23SH0122/02/11 STATEMENT OF CAPITAL GBP 181405.82
2011-02-09SH0107/02/11 STATEMENT OF CAPITAL GBP 171405.82
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY CRISPIN BURDETT
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TERRY RHODEN
2011-01-19SH0118/01/11 STATEMENT OF CAPITAL GBP 171334.44
2011-01-17SH0113/01/11 STATEMENT OF CAPITAL GBP 169734.44
2011-01-13AR0107/12/09 FULL LIST
2011-01-06AR0107/12/10 BULK LIST
2010-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ASH
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY RICHES / 01/08/2010
2010-06-10AP01DIRECTOR APPOINTED ANTHONY MICHAEL FISH
2010-05-07AP01DIRECTOR APPOINTED MR TERRY ASTLEY RHODEN
2010-04-06SH02CONSOLIDATION 08/03/10
2010-04-06RES12VARYING SHARE RIGHTS AND NAMES
2010-04-06TM01TERMINATE DIR APPOINTMENT
2010-02-15AP01DIRECTOR APPOINTED BRIAN DOUGLAS ASH
2010-02-15AP01DIRECTOR APPOINTED PAUL MICHAEL WEIGHT
2010-02-15AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM, WORLDLINK INFORMATION TECHNOLOGY, SYSTEMS LIMITED, 426 LIMPSFIELD ROAD WARLINGHAM, SURREY, CR6 9LA
2010-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-01-07RES01ALTER ARTICLES 17/12/2009
2010-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-07MEM/ARTSARTICLES OF ASSOCIATION
2009-10-13GAZ1FIRST GAZETTE
2009-05-12363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-02-25SASHARE AGREEMENT OTC
2009-01-21SASHARE AGREEMENT OTC
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR NICK COUTTS
2008-06-26SASHARE AGREEMENT OTC
2008-03-04122CONSO
2008-03-04123NC INC ALREADY ADJUSTED 19/02/08
2008-03-04RES13CONSOLIDATION 19/02/2008
2008-03-04RES04GBP NC 100000/1000000 19/02/2008
2008-02-28CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2008-02-28117APPLICATION COMMENCE BUSINESS
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WORLDLINK GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-06-26
Appointment of Liquidators2013-06-26
Notices to Creditors2013-06-26
Petitions to Wind Up (Companies)2013-03-07
Petitions to Wind Up (Companies)2012-10-03
Proposal to Strike Off2009-10-13
Fines / Sanctions
No fines or sanctions have been issued against WORLDLINK GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WORLDLINK GROUP PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-02-29

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 WORLDLINK GROUP PLC

Intangible Assets
Patents
We have not found any records of WORLDLINK GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for WORLDLINK GROUP PLC
Trademarks
We have not found any records of WORLDLINK GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLDLINK GROUP PLC. 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 WORLDLINK GROUP PLC 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 WORLDLINK GROUP PLC 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyWORLDLINK GROUP PLCEvent Date2013-06-21
We, Steven John Parker and Trevor John Binyon both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, (IP Nos 8989 and 9285), give notice that we were appointed Joint Liquidators of the above named Company on 14 June 2013. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 26 July 2013 to prove their debts by sending to the undersigned, Steven John Parker of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. For further details contact: Terri Mulgrew, Email: Terri.mulgrew@opusllp.com, Tel: 020 7268 3334.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWORLDLINK GROUP PLCEvent Date2013-06-14
At a General Meeting of the above named company duly convened and held at One Euston Square, 40 Melton Street, London, NW1 2FD, on 14 June 2013 the following resolutions were duly passed as a special and ordinary resolution: That is has been resolved by special resolution that the Company be wound up voluntarily and that Steven John Parker and Trevor John Binyon , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD , (IP Nos 8989 and 9285), be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up, and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Steven John Parker and Trevor John Binyon as Joint Liquidators. For further details contact: Terri Mulgrew, Email: Terri.mulgrew@opusllp.com, Tel: 020 7268 3334. Neil Riches , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWORLDLINK GROUP PLCEvent Date2013-06-14
Steven John Parker and Trevor John Binyon , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD . : For further details contact: Terri Mulgrew, Email: Terri.mulgrew@opusllp.com, Tel: 020 7268 3334.
 
Initiating party CANDEY LLPEvent TypePetitions to Wind Up (Companies)
Defending partyWORLDLINK GROUP PLCEvent Date2012-12-20
In the High Court of Justice (Chancery Division) Companies Court case number 9676 A Petition to wind up the above-named Company (number 06448562) of Thames House, Portsmouth Road, Esher, Surrey KT10 9AD was first presented to the Court on 20 December 2012 . On 4 February 2013 an order for substitution was made in favour of CANDEY LLP , of 8 Stone Buildings, Lincolns Inn, London WC2A 3TA (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the High Court of Justice sitting at The Rolls Building, 7 Rolls Building, 110 Fetter Lane, London EC4A 1NL , on Monday 18 March 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on Friday 15 March 2013 . The Petitioners solicitors are: CANDEY LLP , 8 Stone Buildings, Lincolns Inn, London WC2A 3TA . (Ref: ARD/CAN1/08.) Tel: 020 3328 7780 , Email: adunn@candeyllp.com . :
 
Initiating party SPORTS MEDIA GAMING LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWORLDLINK GROUP PLCEvent Date2012-09-11
In the High Court of Justice (Chancery Division) Companies Court case number 7063 A Petition to wind up the above-named company of Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD presented on 11th September 2012 by SPORTS MEDIA GAMING LIMITED , Millers Associates, 36 Spital Square, London, E1 6DY , claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4 1NL on 29th October 2012 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 28th October 2012 . The petitioners solicitor is Hamlins LLP , Roxburghe House, 273-287 Regent Street, London, W1B 2AD . (Ref 158/WMS/508700/1.) : Dated 1 October 2012
 
Initiating party Event TypeProposal to Strike Off
Defending partyWORLDLINK GROUP PLCEvent Date2009-10-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLDLINK GROUP PLC 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 WORLDLINK GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name WGP
Listed Since 24-Nov-11
Market Sector Media
Market Sub Sector Publishing
Market Capitalisation £0M
Shares Issues 42,036,383.00
Share Type GBP0.01
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.