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

ORSTED LINCS (UK) LTD

5 HOWICK PLACE, LONDON, SW1P 1WG,
Company Registration Number
07670693
Private Limited Company
Active

Company Overview

About Orsted Lincs (uk) Ltd
ORSTED LINCS (UK) LTD was founded on 2011-06-15 and has its registered office in London. The organisation's status is listed as "Active". Orsted Lincs (uk) Ltd 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
ORSTED LINCS (UK) LTD
 
Legal Registered Office
5 HOWICK PLACE
LONDON
SW1P 1WG
Other companies in EC2A
 
Previous Names
DONG ENERGY LINCS (UK) LTD30/10/2017
Filing Information
Company Number 07670693
Company ID Number 07670693
Date formed 2011-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 10:29:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORSTED LINCS (UK) LTD
The accountancy firm based at this address is INFORMA DAP 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 ORSTED LINCS (UK) LTD

Current Directors
Officer Role Date Appointed
PHILIP HENRY DE VILLIERS
Director 2017-05-04
ROBERT HELMS
Director 2015-10-06
ALLAN MADSEN
Director 2017-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN ROOKE
Director 2014-04-07 2017-05-04
BENJAMIN JOHN SYKES
Director 2013-05-27 2017-05-04
MADS SKOVGAARD-ANDERSEN
Director 2014-08-19 2015-10-06
RICHARD TREVOR GUY
Director 2013-05-27 2014-08-19
NIKOLAJ QVADE RASMUSEN
Director 2011-06-15 2014-04-07
CHRISTINA GRUMSTRUP SOERENSEN
Director 2011-06-15 2013-05-27
ARENT CHRISTIAN KJAER
Director 2011-08-29 2013-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HENRY DE VILLIERS LINCS WIND FARM (HOLDING) LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
PHILIP HENRY DE VILLIERS LONDON ARRAY LIMITED Director 2017-11-06 CURRENT 2001-12-21 Active
PHILIP HENRY DE VILLIERS RACE BANK WIND FARM (HOLDING) LIMITED Director 2017-06-01 CURRENT 2016-07-11 Active
PHILIP HENRY DE VILLIERS ORSTED RACE BANK (HOLDING) LIMITED Director 2017-06-01 CURRENT 2016-07-11 Active
PHILIP HENRY DE VILLIERS RACE BANK WIND FARM LIMITED Director 2017-06-01 CURRENT 2004-01-16 Active
PHILIP HENRY DE VILLIERS ORSTED LONDON ARRAY LIMITED Director 2017-05-04 CURRENT 1999-09-22 Active
PHILIP HENRY DE VILLIERS GREENCOAT LONDON ARRAY LIMITED Director 2017-05-04 CURRENT 2008-07-04 Active
PHILIP HENRY DE VILLIERS ORSTED WESTERMOST ROUGH LIMITED Director 2017-05-04 CURRENT 2014-02-19 Active
PHILIP HENRY DE VILLIERS WESTERMOST ROUGH LIMITED Director 2017-03-29 CURRENT 2007-05-01 Active
PHILIP HENRY DE VILLIERS WESTERMOST ROUGH (HOLDING) LIMITED Director 2017-03-29 CURRENT 2014-02-20 Active
PHILIP HENRY DE VILLIERS GUNFLEET SANDS LIMITED Director 2017-03-09 CURRENT 2000-06-16 Active
PHILIP HENRY DE VILLIERS GUNFLEET SANDS II LIMITED Director 2017-03-09 CURRENT 2007-02-19 Active
PHILIP HENRY DE VILLIERS GUNFLEET SANDS HOLDING LTD Director 2017-03-09 CURRENT 2011-06-23 Active
PHILIP HENRY DE VILLIERS ORSTED GUNFLEET SANDS DEMO LTD Director 2017-03-06 CURRENT 2010-07-07 Active
PHILIP HENRY DE VILLIERS LINCS RENEWABLE ENERGY HOLDINGS LIMITED Director 2015-02-13 CURRENT 2009-12-21 Active - Proposal to Strike off
ALLAN MADSEN SCARWEATHER SANDS LIMITED Director 2017-05-03 CURRENT 2001-08-16 Liquidation
ALLAN MADSEN SONNINGMAY WIND LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
ALLAN MADSEN SOUNDMARK WIND LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
ALLAN MADSEN SMART WIND LIMITED Director 2017-04-06 CURRENT 2009-12-17 Active
ALLAN MADSEN ORSTED HORNSEA PROJECT THREE (UK) LIMITED Director 2017-04-06 CURRENT 2013-06-25 Active
ALLAN MADSEN OPTIMUS WIND TRANSMISSION LIMITED Director 2017-04-06 CURRENT 2012-06-21 Active - Proposal to Strike off
ALLAN MADSEN CERULEA LIMITED Director 2017-04-06 CURRENT 2013-06-25 Active
ALLAN MADSEN ORSTED HORNSEA PROJECT FOUR LIMITED Director 2017-04-06 CURRENT 2013-06-25 Active
ALLAN MADSEN CYGNUS WIND TRANSMISSION LIMITED Director 2017-04-06 CURRENT 2013-06-25 Active
ALLAN MADSEN RHIANNON WIND FARM LIMITED Director 2017-03-15 CURRENT 2012-10-11 Active - Proposal to Strike off
ALLAN MADSEN LINCS RENEWABLE ENERGY HOLDINGS LIMITED Director 2017-03-09 CURRENT 2009-12-21 Active - Proposal to Strike off
ALLAN MADSEN LINCS WIND FARM LIMITED Director 2017-03-02 CURRENT 2000-12-11 Active
ALLAN MADSEN CELTIC ARRAY LIMITED Director 2017-03-01 CURRENT 2009-12-14 Liquidation

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
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-01Register(s) moved to registered office address 5 Howick Place London SW1P 1WG
2022-12-01AP01DIRECTOR APPOINTED WADZANAI KEVAN MWARAMBA
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WESTWOOD
2022-06-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-04-28CH01Director's details changed for Benjamin Westwood on 2021-03-19
2021-03-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-18CH01Director's details changed for Benjamin Westwood on 2020-11-16
2020-12-03AP01DIRECTOR APPOINTED MR SAMUEL JAMES CLAXTON
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MAIRI SUSAN DUDLEY
2020-09-09AD02Register inspection address changed from Watson, Farley and Williams Llp 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN
2020-06-21AP01DIRECTOR APPOINTED BENJAMIN WESTWOOD
2020-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KASPER HOLST SKYTTEGAARD-NIELSEN
2020-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-18SH20Statement by Directors
2018-12-18SH19Statement of capital on 2018-12-18 GBP 100
2018-12-18CAP-SSSolvency Statement dated 17/12/18
2018-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-03CH01Director's details changed for Miss Mairi Henderson on 2018-11-29
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-24AP01DIRECTOR APPOINTED MISS MAIRI HENDERSON
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HELMS
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-11-10PSC05Change of details for Dong Energy a/S as a person with significant control on 2017-10-30
2017-10-30RES15CHANGE OF COMPANY NAME 21/04/21
2017-10-30CERTNMCOMPANY NAME CHANGED DONG ENERGY LINCS (UK) LTD CERTIFICATE ISSUED ON 30/10/17
2017-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES
2017-06-27PSC02Notification of Dong Energy a/S as a person with significant control on 2016-06-09
2017-06-26AD03Registers moved to registered inspection location of Watson, Farley and Williams Llp 15 Appold Street London EC2A 2HB
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SYKES
2017-05-11AP01DIRECTOR APPOINTED MR PHILIP HENRY DE VILLIERS
2017-05-11AP01DIRECTOR APPOINTED MR ALLAN MADSEN
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROOKE
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 96000001
2016-07-06AR0115/06/16 ANNUAL RETURN FULL LIST
2016-07-06AD04Register(s) moved to registered office address 5 Howick Place London SW1P 1WG
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GAVIN ROOKE / 12/10/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN JOHN SYKES / 12/10/2015
2015-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-10-13AD02SAIL ADDRESS CREATED
2015-10-12AP01DIRECTOR APPOINTED MR. ROBERT HELMS
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MADS SKOVGAARD-ANDERSEN
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 15 APPOLD STREET LONDON EC2A 2HB
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 96000001
2015-06-26AR0115/06/15 FULL LIST
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-02AP01DIRECTOR APPOINTED MR. MADS SKOVGAARD-ANDERSEN
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 96000001
2014-06-30AR0115/06/14 FULL LIST
2014-04-16AP01DIRECTOR APPOINTED MR. GAVIN ROOKE
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAJ RASMUSEN
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0115/06/13 FULL LIST
2013-06-10AP01DIRECTOR APPOINTED MR RICHARD TREVOR GUY
2013-06-10AP01DIRECTOR APPOINTED MR. BENJAMIN JOHN SYKES
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GRUMSTRUP SOERENSEN
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ARENT KJAER
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0115/06/12 FULL LIST
2011-09-05AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-09-05AP01DIRECTOR APPOINTED MR ARENT CHRISTIAN KJAER
2011-08-16SH0111/08/11 STATEMENT OF CAPITAL GBP 96000001
2011-06-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-06-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ORSTED LINCS (UK) LTD 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 ORSTED LINCS (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORSTED LINCS (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ORSTED LINCS (UK) LTD

Intangible Assets
Patents
We have not found any records of ORSTED LINCS (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ORSTED LINCS (UK) LTD
Trademarks
We have not found any records of ORSTED LINCS (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORSTED LINCS (UK) 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 (82990 - Other business support service activities n.e.c.) as ORSTED LINCS (UK) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ORSTED LINCS (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORSTED LINCS (UK) 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 ORSTED LINCS (UK) 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.