Datalink Electronics Ltd was registered on 16 September 1982 with its registered office in Leicester, it's status at Companies House is "Active". Ghadar-ghadr, Arash, Luckwell, Eric George, Smith, Mariam, Wilson, Ian Joseph, Wood, Florence Christine, Allen, Peter James, Dr, Bridger, Michael Christopher, Merriman, James Anthony, Ottey, Jenny, Wood, Alexander John are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GHADAR-GHADR, Arash | 01 January 2015 | - | 1 |
LUCKWELL, Eric George | N/A | - | 1 |
SMITH, Mariam | 25 June 2019 | - | 1 |
WILSON, Ian Joseph | 04 November 1991 | - | 1 |
WOOD, Florence Christine | 22 May 2005 | - | 1 |
ALLEN, Peter James, Dr | 21 May 2001 | 31 March 2020 | 1 |
BRIDGER, Michael Christopher | N/A | 31 March 1992 | 1 |
MERRIMAN, James Anthony | 23 August 1995 | 09 September 1997 | 1 |
OTTEY, Jenny | 22 May 2005 | 10 November 2015 | 1 |
WOOD, Alexander John | N/A | 23 June 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
TM01 - Termination of appointment of director | 31 March 2020 | |
SH03 - Return of purchase of own shares | 31 March 2020 | |
SH06 - Notice of cancellation of shares | 10 March 2020 | |
AP01 - Appointment of director | 12 September 2019 | |
CS01 - N/A | 29 July 2019 | |
AA - Annual Accounts | 18 July 2019 | |
SH06 - Notice of cancellation of shares | 11 April 2019 | |
SH03 - Return of purchase of own shares | 11 April 2019 | |
CH01 - Change of particulars for director | 02 January 2019 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 15 June 2018 | |
CS01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 16 June 2017 | |
SH06 - Notice of cancellation of shares | 04 May 2017 | |
SH03 - Return of purchase of own shares | 19 April 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 26 July 2016 | |
TM01 - Termination of appointment of director | 16 November 2015 | |
TM02 - Termination of appointment of secretary | 16 November 2015 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 22 June 2015 | |
SH06 - Notice of cancellation of shares | 13 May 2015 | |
SH03 - Return of purchase of own shares | 13 May 2015 | |
AUD - Auditor's letter of resignation | 08 April 2015 | |
TM01 - Termination of appointment of director | 03 March 2015 | |
AP01 - Appointment of director | 03 March 2015 | |
MR04 - N/A | 28 January 2015 | |
MR01 - N/A | 28 January 2015 | |
MR01 - N/A | 21 January 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AUD - Auditor's letter of resignation | 25 July 2014 | |
AA - Annual Accounts | 16 December 2013 | |
CH01 - Change of particulars for director | 13 September 2013 | |
CH01 - Change of particulars for director | 13 September 2013 | |
CH01 - Change of particulars for director | 13 September 2013 | |
CH01 - Change of particulars for director | 13 September 2013 | |
CH01 - Change of particulars for director | 13 September 2013 | |
CH01 - Change of particulars for director | 13 September 2013 | |
CH01 - Change of particulars for director | 13 September 2013 | |
CH03 - Change of particulars for secretary | 13 September 2013 | |
AR01 - Annual Return | 19 July 2013 | |
AR01 - Annual Return | 19 July 2012 | |
AA - Annual Accounts | 11 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 April 2012 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 17 June 2011 | |
RESOLUTIONS - N/A | 31 May 2011 | |
AA - Annual Accounts | 24 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 October 2010 | |
MG01 - Particulars of a mortgage or charge | 26 October 2010 | |
AR01 - Annual Return | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
AA - Annual Accounts | 20 May 2010 | |
MG01 - Particulars of a mortgage or charge | 27 March 2010 | |
MG01 - Particulars of a mortgage or charge | 03 November 2009 | |
363a - Annual Return | 18 September 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 03 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2007 | |
AA - Annual Accounts | 27 January 2007 | |
395 - Particulars of a mortgage or charge | 26 September 2006 | |
395 - Particulars of a mortgage or charge | 18 August 2006 | |
363a - Annual Return | 14 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363a - Annual Return | 28 July 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 July 2005 | |
353 - Register of members | 28 July 2005 | |
287 - Change in situation or address of Registered Office | 28 July 2005 | |
288a - Notice of appointment of directors or secretaries | 10 July 2005 | |
288a - Notice of appointment of directors or secretaries | 10 July 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 24 September 2004 | |
395 - Particulars of a mortgage or charge | 11 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2004 | |
169 - Return by a company purchasing its own shares | 28 February 2004 | |
395 - Particulars of a mortgage or charge | 25 February 2004 | |
RESOLUTIONS - N/A | 17 February 2004 | |
AA - Annual Accounts | 30 January 2004 | |
363s - Annual Return | 07 August 2003 | |
AA - Annual Accounts | 30 August 2002 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 04 February 2002 | |
288b - Notice of resignation of directors or secretaries | 05 October 2001 | |
363s - Annual Return | 27 July 2001 | |
288a - Notice of appointment of directors or secretaries | 05 July 2001 | |
AA - Annual Accounts | 26 October 2000 | |
363s - Annual Return | 11 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2000 | |
AA - Annual Accounts | 07 January 2000 | |
169 - Return by a company purchasing its own shares | 09 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 1999 | |
363s - Annual Return | 30 July 1999 | |
AA - Annual Accounts | 10 November 1998 | |
363s - Annual Return | 19 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 1998 | |
AA - Annual Accounts | 03 February 1998 | |
288a - Notice of appointment of directors or secretaries | 08 October 1997 | |
288b - Notice of resignation of directors or secretaries | 26 September 1997 | |
363s - Annual Return | 15 August 1997 | |
AA - Annual Accounts | 24 December 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 1996 | |
395 - Particulars of a mortgage or charge | 15 August 1996 | |
363s - Annual Return | 12 August 1996 | |
395 - Particulars of a mortgage or charge | 17 July 1996 | |
AA - Annual Accounts | 20 October 1995 | |
288 - N/A | 28 September 1995 | |
288 - N/A | 07 September 1995 | |
363s - Annual Return | 01 September 1995 | |
288 - N/A | 23 September 1994 | |
288 - N/A | 23 September 1994 | |
AA - Annual Accounts | 15 September 1994 | |
363s - Annual Return | 15 September 1994 | |
287 - Change in situation or address of Registered Office | 21 December 1993 | |
CERTNM - Change of name certificate | 18 October 1993 | |
363s - Annual Return | 09 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 1993 | |
AA - Annual Accounts | 12 July 1993 | |
288 - N/A | 02 July 1993 | |
395 - Particulars of a mortgage or charge | 13 November 1992 | |
363s - Annual Return | 24 August 1992 | |
AA - Annual Accounts | 24 August 1992 | |
288 - N/A | 24 August 1992 | |
288 - N/A | 18 August 1992 | |
AA - Annual Accounts | 10 September 1991 | |
363b - Annual Return | 07 September 1991 | |
AA - Annual Accounts | 13 September 1990 | |
363 - Annual Return | 13 September 1990 | |
AA - Annual Accounts | 04 September 1989 | |
363 - Annual Return | 04 September 1989 | |
288 - N/A | 27 April 1989 | |
RESOLUTIONS - N/A | 28 March 1989 | |
RESOLUTIONS - N/A | 28 March 1989 | |
PUC 2 - N/A | 28 March 1989 | |
123 - Notice of increase in nominal capital | 28 March 1989 | |
AA - Annual Accounts | 22 July 1988 | |
363 - Annual Return | 22 July 1988 | |
AA - Annual Accounts | 12 November 1987 | |
363 - Annual Return | 12 November 1987 | |
AA - Annual Accounts | 03 October 1986 | |
363 - Annual Return | 03 October 1986 | |
MEM/ARTS - N/A | 14 April 1983 | |
CERTNM - Change of name certificate | 30 March 1983 | |
MISC - Miscellaneous document | 16 September 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 January 2015 | Outstanding |
N/A |
A registered charge | 21 January 2015 | Outstanding |
N/A |
Debenture | 22 October 2010 | Outstanding |
N/A |
Debenture | 24 March 2010 | Fully Satisfied |
N/A |
Debenture | 20 October 2009 | Fully Satisfied |
N/A |
Debenture | 08 September 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 August 2006 | Fully Satisfied |
N/A |
A rent deposit deed | 31 August 2004 | Fully Satisfied |
N/A |
Composite all assets guarantee and debentue | 20 February 2004 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 13 August 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 July 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 11 November 1992 | Fully Satisfied |
N/A |