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

DIRECT INTERNATIONAL LINKS LIMITED

257B CROYDON ROAD, BECKENHAM, KENT, BR3 3PS,
Company Registration Number
06846741
Private Limited Company
Liquidation

Company Overview

About Direct International Links Ltd
DIRECT INTERNATIONAL LINKS LIMITED was founded on 2009-03-13 and has its registered office in Beckenham. The organisation's status is listed as "Liquidation". Direct International Links Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DIRECT INTERNATIONAL LINKS LIMITED
 
Legal Registered Office
257B CROYDON ROAD
BECKENHAM
KENT
BR3 3PS
Other companies in SM1
 
Filing Information
Company Number 06846741
Company ID Number 06846741
Date formed 2009-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 2016-12-31
Latest return 2016-03-13
Return next due 2017-03-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-17 11:31:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT INTERNATIONAL LINKS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   K N MARTIN & CO LIMITED   PC BOOKKEEPING SERVICES LIMITED   SHEA & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIRECT INTERNATIONAL LINKS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES LLOYD
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN BORLEY
Director 2009-03-13 2015-07-20
ALISON BORLEY
Company Secretary 2010-02-12 2013-03-26
JAMES AITCHISON BEVERIDGE
Director 2009-03-31 2010-02-24
JOHN DEREK FERGUSON
Director 2009-03-31 2010-02-24
ROBERT JOHN BORLEY
Company Secretary 2009-03-13 2010-02-12
GRAHAM ROBERTSON STEPHENS
Director 2009-03-13 2009-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES LLOYD BRIGHTLINE LIMITED Director 2016-03-29 CURRENT 2015-10-05 Active - Proposal to Strike off
MICHAEL JAMES LLOYD GLOBAL ORCHARD LTD Director 2011-06-02 CURRENT 2011-06-01 Dissolved 2016-11-15

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
2018-03-29GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-06-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-20
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB
2016-05-054.20Volunatary liquidation statement of affairs with form 4.19
2016-05-05600Appointment of a voluntary liquidator
2016-05-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-04-21
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 121
2016-03-17AR0113/03/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BORLEY
2015-03-19AAMDAmended account small company full exemption
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 121
2015-03-19AR0113/03/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 121
2014-05-27AR0113/03/14 ANNUAL RETURN FULL LIST
2014-04-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0113/03/13 ANNUAL RETURN FULL LIST
2013-03-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALISON BORLEY
2012-09-26AP01DIRECTOR APPOINTED MICHAEL JAMES LLOYD
2012-04-11AR0113/03/12 ANNUAL RETURN FULL LIST
2012-02-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14MG01Particulars of a mortgage or charge / charge no: 1
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/11 FROM Almswood House 93 High Street Evesham Worcestershire WR11 4DU
2011-03-30AR0113/03/11 ANNUAL RETURN FULL LIST
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-07AR0113/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BORLEY / 01/10/2009
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON BORLEY / 12/02/2010
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BEVERIDGE
2010-02-17AP03SECRETARY APPOINTED ALISON BORLEY
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BORLEY
2009-05-14288aDIRECTOR APPOINTED JOHN DEREK FERGUSON
2009-05-14288aDIRECTOR APPOINTED JAMES AITCHISON BEVERIDGE
2009-03-24288aDIRECTOR AND SECRETARY APPOINTED ROBERT JOHN BORLEY
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM ALMSWOOD HOUSE 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DU
2009-03-2488(2)AD 17/03/09 GBP SI 120@1=120 GBP IC 1/121
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS
2009-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to DIRECT INTERNATIONAL LINKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-22
Resolutions for Winding-up2016-04-22
Meetings of Creditors2016-04-13
Fines / Sanctions
No fines or sanctions have been issued against DIRECT INTERNATIONAL LINKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-14 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-04-01 £ 299,750
Creditors Due Within One Year 2011-04-01 £ 90,812
Provisions For Liabilities Charges 2011-04-01 £ 2,241

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 DIRECT INTERNATIONAL LINKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 121
Cash Bank In Hand 2011-04-01 £ 66,782
Current Assets 2011-04-01 £ 102,146
Debtors 2011-04-01 £ 35,364
Fixed Assets 2011-04-01 £ 11,204
Shareholder Funds 2011-04-01 £ 279,453
Tangible Fixed Assets 2011-04-01 £ 11,204

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIRECT INTERNATIONAL LINKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT INTERNATIONAL LINKS LIMITED
Trademarks
We have not found any records of DIRECT INTERNATIONAL LINKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT INTERNATIONAL LINKS 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 (46310 - Wholesale of fruit and vegetables) as DIRECT INTERNATIONAL LINKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIRECT INTERNATIONAL LINKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DIRECT INTERNATIONAL LINKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0108092900Fresh cherries (excl. sour cherries)
2015-05-0008092900Fresh cherries (excl. sour cherries)
2014-08-0108092900Fresh cherries (excl. sour cherries)
2012-08-0108092900Fresh cherries (excl. sour cherries)
2012-08-0108094005Fresh plums
2012-07-0108092900Fresh cherries (excl. sour cherries)
2012-05-0108092900Fresh cherries (excl. sour cherries)
2011-12-0108092095
2011-11-0108092095
2011-09-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2011-09-0108092095
2011-08-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2011-08-0108092095
2011-07-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2011-07-0108092095
2011-06-0108061010Fresh table grapes
2011-06-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2011-05-0108061010Fresh table grapes
2011-05-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2011-04-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2011-01-0108092095
2010-12-0108092095
2010-11-0108061010Fresh table grapes
2010-11-0108092095
2010-10-0108061010Fresh table grapes
2010-08-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2010-08-0108092095
2010-07-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2010-06-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyDIRECT INTERNATIONAL LINKS LIMITEDEvent Date2016-04-21
Liquidator's name and address: Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS : Further information about this case is available from Tony Connor at the offices of Bailey Ahmad Business Recovery on 020 8662 6070.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDIRECT INTERNATIONAL LINKS LIMITEDEvent Date2016-04-21
At a General Meeting of the Members of the above-named Company, duly convened, and held on 21 April 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent BR3 3PS be and are hereby appointed Joint Liquidators for the purpose of such winding up. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 21 April 2016 . Further information about this case is available from Tony Connor at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. Michael Lloyd , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDIRECT INTERNATIONAL LINKS LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 257B Croydon Road, Beckenham, Kent BR3 3PS on 21 April 2016 , at 3.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 257b Croydon Road, Beckenham, Kent BR3 3PS by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at 257B Croydon Road, Beckenham, Kent BR3 3PS during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Tony Connor at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. Michael Lloyd , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT INTERNATIONAL LINKS 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 DIRECT INTERNATIONAL LINKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.