About

Registered Number: 05881805
Date of Incorporation: 20/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 1 Narvik Road, Sutton Fields Industrial Estate, Hull, HU7 0AB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.