Based in Hull, Biolink Ltd was established in 2006, it's status is listed as "Active". We don't currently know the number of employees at Biolink Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEGUE, Arnaud | 16 July 2019 | - | 1 |
CHARLES, Loic | 21 November 2018 | - | 1 |
MARTIGNONI, Francois | 17 July 2014 | - | 1 |
BROWN, Steven Roy | 21 September 2016 | 21 November 2018 | 1 |
CARTER, David Robinson | 20 July 2006 | 17 July 2014 | 1 |
DAVID, Stephane | 21 November 2018 | 16 July 2019 | 1 |
GRAY, Derek Anthony | 01 December 2006 | 09 July 2020 | 1 |
GRAY, Julie Anne | 21 July 2010 | 17 July 2014 | 1 |
LEMAITRE, Thomas | 17 July 2014 | 21 November 2018 | 1 |
RICHARDSON, Paul Robert | 11 April 2007 | 09 July 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDSON, Kathryn Jane | 11 April 2007 | 30 April 2018 | 1 |
Document Type | Date | |
---|---|---|
PSC02 - N/A | 06 August 2020 | |
TM01 - Termination of appointment of director | 06 August 2020 | |
TM01 - Termination of appointment of director | 06 August 2020 | |
AA - Annual Accounts | 27 August 2019 | |
AP01 - Appointment of director | 23 August 2019 | |
TM01 - Termination of appointment of director | 23 August 2019 | |
CS01 - N/A | 24 July 2019 | |
MR04 - N/A | 03 July 2019 | |
RESOLUTIONS - N/A | 09 May 2019 | |
MA - Memorandum and Articles | 09 May 2019 | |
SH08 - Notice of name or other designation of class of shares | 08 May 2019 | |
CH01 - Change of particulars for director | 02 May 2019 | |
PSC04 - N/A | 02 May 2019 | |
CH01 - Change of particulars for director | 02 May 2019 | |
AD01 - Change of registered office address | 02 May 2019 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
AP01 - Appointment of director | 07 December 2018 | |
AP01 - Appointment of director | 07 December 2018 | |
AA - Annual Accounts | 21 August 2018 | |
PSC07 - N/A | 21 July 2018 | |
PSC07 - N/A | 21 July 2018 | |
CS01 - N/A | 21 July 2018 | |
RESOLUTIONS - N/A | 14 June 2018 | |
AA01 - Change of accounting reference date | 12 June 2018 | |
TM02 - Termination of appointment of secretary | 09 May 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 20 June 2017 | |
AP01 - Appointment of director | 13 October 2016 | |
AA - Annual Accounts | 03 October 2016 | |
CS01 - N/A | 05 August 2016 | |
CH01 - Change of particulars for director | 25 February 2016 | |
MR04 - N/A | 05 February 2016 | |
MR04 - N/A | 03 February 2016 | |
MR01 - N/A | 15 December 2015 | |
MR01 - N/A | 26 November 2015 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 27 August 2015 | |
CH01 - Change of particulars for director | 27 August 2015 | |
CH01 - Change of particulars for director | 27 August 2015 | |
CH01 - Change of particulars for director | 04 August 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 15 September 2014 | |
AP01 - Appointment of director | 18 August 2014 | |
AP01 - Appointment of director | 18 August 2014 | |
RESOLUTIONS - N/A | 16 August 2014 | |
SH01 - Return of Allotment of shares | 16 August 2014 | |
TM01 - Termination of appointment of director | 29 July 2014 | |
TM01 - Termination of appointment of director | 29 July 2014 | |
AA - Annual Accounts | 09 September 2013 | |
MR01 - N/A | 06 September 2013 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AA01 - Change of accounting reference date | 31 August 2012 | |
AR01 - Annual Return | 30 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 May 2012 | |
MG01 - Particulars of a mortgage or charge | 25 January 2012 | |
MG01 - Particulars of a mortgage or charge | 24 August 2011 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 13 May 2011 | |
AA01 - Change of accounting reference date | 08 March 2011 | |
AP01 - Appointment of director | 24 September 2010 | |
AR01 - Annual Return | 25 August 2010 | |
AA - Annual Accounts | 18 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH03 - Change of particulars for secretary | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
AD01 - Change of registered office address | 16 June 2010 | |
AA - Annual Accounts | 15 September 2009 | |
363a - Annual Return | 21 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2009 | |
AA - Annual Accounts | 05 December 2008 | |
363a - Annual Return | 16 September 2008 | |
395 - Particulars of a mortgage or charge | 01 March 2008 | |
AA - Annual Accounts | 07 January 2008 | |
395 - Particulars of a mortgage or charge | 21 September 2007 | |
363a - Annual Return | 20 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
287 - Change in situation or address of Registered Office | 20 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 May 2007 | |
RESOLUTIONS - N/A | 28 April 2007 | |
RESOLUTIONS - N/A | 28 April 2007 | |
RESOLUTIONS - N/A | 28 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 2007 | |
225 - Change of Accounting Reference Date | 28 April 2007 | |
288b - Notice of resignation of directors or secretaries | 28 April 2007 | |
288a - Notice of appointment of directors or secretaries | 28 April 2007 | |
123 - Notice of increase in nominal capital | 28 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 January 2007 | |
288a - Notice of appointment of directors or secretaries | 09 January 2007 | |
NEWINC - New incorporation documents | 20 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 December 2015 | Fully Satisfied |
N/A |
A registered charge | 25 November 2015 | Outstanding |
N/A |
A registered charge | 30 August 2013 | Fully Satisfied |
N/A |
Charge by way of debenture | 23 January 2012 | Outstanding |
N/A |
Rent deposit deed | 18 August 2011 | Outstanding |
N/A |
Fixed & floating charge | 26 February 2008 | Fully Satisfied |
N/A |
Debenture | 17 September 2007 | Fully Satisfied |
N/A |