Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CLICKLINK LOGISTICS LIMITED

LANCASTER HOUSE, NUNN MILLS ROAD, NORTHAMPTON, NN1 5GE,
Company Registration Number
10129237
Private Limited Company
Active

Company Overview

About Clicklink Logistics Ltd
CLICKLINK LOGISTICS LIMITED was founded on 2016-04-18 and has its registered office in Northampton. The organisation's status is listed as "Active". Clicklink Logistics Limited is a Private Limited Company registered in 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
CLICKLINK LOGISTICS LIMITED
 
Legal Registered Office
LANCASTER HOUSE
NUNN MILLS ROAD
NORTHAMPTON
NN1 5GE
 
Previous Names
HAMSARD 3405 LIMITED28/03/2017
Filing Information
Company Number 10129237
Company ID Number 10129237
Date formed 2016-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 
Return next due 16/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB243142148  
Last Datalog update: 2024-01-09 05:12:43
Primary Source:Companies House
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 CLICKLINK LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
GUY COLLINGWOOD JACKSON
Company Secretary 2016-11-01
RICHARD BALL
Director 2016-11-01
DAVID ARTHUR HODKIN
Director 2016-04-18
GED KEOGH-PETERS
Director 2016-11-01
ANTONY GERARD MANNIX
Director 2016-11-01
BERANGERE MICHEL
Director 2016-11-01
DINO ROCOS
Director 2016-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARTHUR HODKIN SOUTHERNS LIMITED Director 2016-11-08 CURRENT 2008-11-20 Active
DAVID ARTHUR HODKIN EXTENTIA GROUP LIMITED Director 2015-03-26 CURRENT 2015-03-26 In Administration/Administrative Receiver
DAVID ARTHUR HODKIN XANTHOUS 9 LIMITED Director 2014-12-03 CURRENT 1987-07-27 Active
DAVID ARTHUR HODKIN GXO SERVICETECH UK LIMITED Director 2014-12-03 CURRENT 1995-02-22 Active
DAVID ARTHUR HODKIN BRANTON COURT STABLES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
DAVID ARTHUR HODKIN ROYDHOUSE PROPERTY (DEVELOPMENTS) LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
DAVID ARTHUR HODKIN KNARESBOROUGH REAL ESTATE LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
DAVID ARTHUR HODKIN BELCHFORD PROPERTIES LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2016-06-07
DAVID ARTHUR HODKIN CARLTON COURT INVESTMENTS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
DAVID ARTHUR HODKIN WOLDS INVESTMENTS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
DAVID ARTHUR HODKIN HARROGATE ROAD RESTAURANTS LIMITED Director 2012-12-04 CURRENT 2012-12-04 Active
DAVID ARTHUR HODKIN ROYDHOUSE PROPERTIES LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
DAVID ARTHUR HODKIN SOUTH ACRE AVIATION LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
DAVID ARTHUR HODKIN XANTHOUS 7 LIMITED Director 2007-12-17 CURRENT 2001-03-07 Active
DAVID ARTHUR HODKIN XANTHOUS 14 LIMITED Director 2006-07-07 CURRENT 2002-03-14 Active
DAVID ARTHUR HODKIN XANTHOUS 13 LIMITED Director 2005-12-20 CURRENT 1974-01-31 Active
DAVID ARTHUR HODKIN NORTHERN COMMERCIALS (MIRFIELD) LIMITED Director 2005-12-20 CURRENT 1971-03-25 Active
DAVID ARTHUR HODKIN XANTHOUS 8 LIMITED Director 2004-09-28 CURRENT 1985-01-11 Active
DAVID ARTHUR HODKIN XANTHOUS 10 LIMITED Director 2003-05-02 CURRENT 1966-04-21 Active
DAVID ARTHUR HODKIN XANTHOUS 1 LIMITED Director 2003-05-02 CURRENT 1992-08-10 Active
DAVID ARTHUR HODKIN XANTHOUS 5 LIMITED Director 2003-05-02 CURRENT 1986-05-02 Active
DAVID ARTHUR HODKIN XANTHOUS 3 LIMITED Director 2003-05-02 CURRENT 1993-03-12 Active
DAVID ARTHUR HODKIN XANTHOUS 2 LIMITED Director 2003-05-02 CURRENT 1994-02-25 Active
DAVID ARTHUR HODKIN GXO LOGISTICS UK II LIMITED Director 2003-05-02 CURRENT 1995-04-04 Active
DAVID ARTHUR HODKIN XANTHOUS 11 LIMITED Director 2003-05-02 CURRENT 1999-03-11 Active
DAVID ARTHUR HODKIN NORMAN GROUP LIMITED Director 2003-05-02 CURRENT 1986-04-17 Active
DAVID ARTHUR HODKIN XANTHOUS 12 LIMITED Director 2003-05-02 CURRENT 1998-03-17 Active
DAVID ARTHUR HODKIN KNARESBOROUGH INVESTMENTS LIMITED Director 2003-05-02 CURRENT 2001-01-10 Active
ANTONY GERARD MANNIX GXO SERVICETECH UK II LIMITED Director 2017-06-15 CURRENT 1999-12-24 Active
ANTONY GERARD MANNIX XANTHOUS 6 LIMITED Director 2017-05-24 CURRENT 1983-03-22 Active
ANTONY GERARD MANNIX XANTHOUS 14 LIMITED Director 2017-04-28 CURRENT 2002-03-14 Active
ANTONY GERARD MANNIX XANTHOUS 9 LIMITED Director 2014-12-03 CURRENT 1987-07-27 Active
ANTONY GERARD MANNIX GXO SERVICETECH UK LIMITED Director 2014-12-03 CURRENT 1995-02-22 Active
ANTONY GERARD MANNIX XANTHOUS 5 LIMITED Director 2014-05-13 CURRENT 1986-05-02 Active
ANTONY GERARD MANNIX XANTHOUS 12 LIMITED Director 2014-05-13 CURRENT 1998-03-17 Active
ANTONY GERARD MANNIX KEXBY INVESTMENTS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
ANTONY GERARD MANNIX GXO LOGISTICS UK II LIMITED Director 2006-05-01 CURRENT 1995-04-04 Active

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
2024-01-29APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON
2024-01-29DIRECTOR APPOINTED MR JOHN WILLIAM MUNNELLY
2024-01-29Director's details changed for Mr Jonathon Leslie Williams on 2024-01-29
2024-01-23APPOINTMENT TERMINATED, DIRECTOR RICHARD CAWSTON
2024-01-23DIRECTOR APPOINTED MR GAVIN GLEN WILLIAMS
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-10-03FULL ACCOUNTS MADE UP TO 31/01/23
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MURPHY
2023-01-24APPOINTMENT TERMINATED, DIRECTOR GED KEOGH-PETERS
2023-01-24DIRECTOR APPOINTED MR JONATHON LESLIE WILLIAMS
2023-01-18Change of details for Clipper Logistics Plc as a person with significant control on 2023-01-12
2023-01-05Director's details changed for Mr Richard Cawston on 2023-01-04
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT United Kingdom
2023-01-04APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR HODKIN
2023-01-04Appointment of Mr Stuart Macgregor as company secretary on 2023-01-04
2023-01-04Termination of appointment of Marianne Hodgkiss on 2023-01-04
2023-01-04DIRECTOR APPOINTED MR RICHARD CAWSTON
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-07AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-06-02AP01DIRECTOR APPOINTED MR ANDREW DAVID MURPHY
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR KATIE PAPAKONSTANTINOU
2021-01-22AAFULL ACCOUNTS MADE UP TO 31/01/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-01AP01DIRECTOR APPOINTED MS KATIE PAPAKONSTANTINOU
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BERANGERE ANDREE MIREILLE MICHEL
2020-02-03AP01DIRECTOR APPOINTED MR MARK ROBINSON
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DINO ROCOS
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-05-13AP03Appointment of Ms Marianne Hodgkiss as company secretary on 2019-05-01
2019-05-13TM02Termination of appointment of Guy Collingwood Jackson on 2019-05-01
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-03-28RES15CHANGE OF COMPANY NAME 28/03/17
2017-03-24AAFULL ACCOUNTS MADE UP TO 31/01/17
2016-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-22RES01ADOPT ARTICLES 22/11/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 2000000
2016-11-17SH0101/11/16 STATEMENT OF CAPITAL GBP 2000000
2016-11-15SH08Change of share class name or designation
2016-11-14AP01DIRECTOR APPOINTED MR ANTONY GERARD MANNIX
2016-11-14AP01DIRECTOR APPOINTED RICHARD BALL
2016-11-14AP01DIRECTOR APPOINTED BERANGERE MICHEL
2016-11-14AP01DIRECTOR APPOINTED DINO ROCOS
2016-11-14AP01DIRECTOR APPOINTED GED KEOGH-PETERS
2016-11-08AP03Appointment of Guy Collingwood Jackson as company secretary on 2016-11-01
2016-09-12AA01Current accounting period shortened from 30/04/17 TO 31/01/17
2016-04-18NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Intangible Assets
Patents
We have not found any records of CLICKLINK LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLICKLINK LOGISTICS LIMITED
Trademarks
We have not found any records of CLICKLINK LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLICKLINK LOGISTICS 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 (49410 - Freight transport by road) as CLICKLINK LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLICKLINK LOGISTICS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLICKLINK LOGISTICS 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 CLICKLINK LOGISTICS 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.