Having been setup in 1969, Boardlink Ltd are based in Hawarden in Flintshire. We don't know the number of employees at this business. The current directors of Boardlink Ltd are Kasteniemi, Sami Petteri, Morley, Andrew David, Richardson, Scarlett Victoria, Shepherd, Paul John, Still, Benjamin William, Boon, Christopher David, Hollowood, Alan Kenneth, Lloyd, Lesley Marcelle, Reevell, Nicholas Lamb, Reevell, Philip, Tabron, Andrew Peter, Upson, Bernard Euan, Upson, Denise Madeline, Upson, Marcelle Sylvia, Wilcox, Roland Peter.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KASTENIEMI, Sami Petteri | 04 March 2016 | - | 1 |
MORLEY, Andrew David | 21 December 2016 | - | 1 |
RICHARDSON, Scarlett Victoria | 04 July 2016 | - | 1 |
SHEPHERD, Paul John | 21 December 2016 | - | 1 |
STILL, Benjamin William | 31 January 2013 | - | 1 |
BOON, Christopher David | N/A | 01 November 2016 | 1 |
HOLLOWOOD, Alan Kenneth | 02 January 2008 | 30 April 2009 | 1 |
LLOYD, Lesley Marcelle | N/A | 20 July 2006 | 1 |
REEVELL, Nicholas Lamb | N/A | 20 July 2006 | 1 |
REEVELL, Philip | N/A | 20 July 2006 | 1 |
TABRON, Andrew Peter | 02 January 2007 | 13 January 2011 | 1 |
UPSON, Bernard Euan | N/A | 20 July 2006 | 1 |
UPSON, Denise Madeline | N/A | 20 July 2006 | 1 |
UPSON, Marcelle Sylvia | N/A | 20 July 2006 | 1 |
WILCOX, Roland Peter | N/A | 31 January 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 02 August 2019 | |
CS01 - N/A | 07 March 2019 | |
RESOLUTIONS - N/A | 31 December 2018 | |
CS01 - N/A | 22 October 2018 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 07 November 2017 | |
PSC02 - N/A | 31 October 2017 | |
PSC07 - N/A | 30 October 2017 | |
AA - Annual Accounts | 14 September 2017 | |
AD01 - Change of registered office address | 01 March 2017 | |
AP01 - Appointment of director | 21 December 2016 | |
AP01 - Appointment of director | 21 December 2016 | |
AP01 - Appointment of director | 21 December 2016 | |
MR04 - N/A | 28 November 2016 | |
MR04 - N/A | 28 November 2016 | |
MR04 - N/A | 28 November 2016 | |
TM01 - Termination of appointment of director | 02 November 2016 | |
CERTNM - Change of name certificate | 31 October 2016 | |
CS01 - N/A | 21 October 2016 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 07 July 2016 | |
AP01 - Appointment of director | 04 July 2016 | |
TM01 - Termination of appointment of director | 04 July 2016 | |
AP01 - Appointment of director | 08 March 2016 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 16 August 2014 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 09 August 2013 | |
AR01 - Annual Return | 18 July 2013 | |
CH01 - Change of particulars for director | 24 April 2013 | |
AP01 - Appointment of director | 24 April 2013 | |
TM01 - Termination of appointment of director | 24 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2013 | |
MG01 - Particulars of a mortgage or charge | 14 November 2012 | |
MG01 - Particulars of a mortgage or charge | 08 November 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 25 July 2011 | |
TM02 - Termination of appointment of secretary | 13 January 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
AP01 - Appointment of director | 12 January 2011 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH03 - Change of particulars for secretary | 20 July 2010 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 27 July 2009 | |
288b - Notice of resignation of directors or secretaries | 30 April 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 18 July 2008 | |
288a - Notice of appointment of directors or secretaries | 09 January 2008 | |
MEM/ARTS - N/A | 07 January 2008 | |
CERTNM - Change of name certificate | 02 January 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 26 July 2007 | |
288b - Notice of resignation of directors or secretaries | 17 February 2007 | |
288a - Notice of appointment of directors or secretaries | 25 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
RESOLUTIONS - N/A | 18 August 2006 | |
RESOLUTIONS - N/A | 18 August 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 August 2006 | |
288a - Notice of appointment of directors or secretaries | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
363a - Annual Return | 28 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2006 | |
AA - Annual Accounts | 14 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2005 | |
AA - Annual Accounts | 08 September 2005 | |
363a - Annual Return | 02 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2004 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
AA - Annual Accounts | 22 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2004 | |
363s - Annual Return | 16 August 2004 | |
395 - Particulars of a mortgage or charge | 07 May 2004 | |
AA - Annual Accounts | 18 September 2003 | |
363s - Annual Return | 28 August 2003 | |
395 - Particulars of a mortgage or charge | 27 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2002 | |
AA - Annual Accounts | 23 August 2002 | |
363s - Annual Return | 06 August 2002 | |
AA - Annual Accounts | 17 October 2001 | |
363s - Annual Return | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 17 August 2000 | |
363s - Annual Return | 04 August 2000 | |
AA - Annual Accounts | 15 June 2000 | |
363s - Annual Return | 01 August 1999 | |
AA - Annual Accounts | 27 July 1999 | |
AA - Annual Accounts | 24 August 1998 | |
363s - Annual Return | 31 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 1998 | |
395 - Particulars of a mortgage or charge | 12 May 1998 | |
395 - Particulars of a mortgage or charge | 17 December 1997 | |
RESOLUTIONS - N/A | 02 September 1997 | |
123 - Notice of increase in nominal capital | 02 September 1997 | |
363s - Annual Return | 23 July 1997 | |
AA - Annual Accounts | 21 July 1997 | |
395 - Particulars of a mortgage or charge | 11 June 1997 | |
363s - Annual Return | 08 August 1996 | |
AA - Annual Accounts | 05 June 1996 | |
363s - Annual Return | 21 July 1995 | |
AA - Annual Accounts | 19 May 1995 | |
395 - Particulars of a mortgage or charge | 18 May 1995 | |
169 - Return by a company purchasing its own shares | 17 August 1994 | |
363s - Annual Return | 10 August 1994 | |
AA - Annual Accounts | 10 August 1994 | |
363s - Annual Return | 23 July 1993 | |
AA - Annual Accounts | 08 June 1993 | |
169 - Return by a company purchasing its own shares | 27 April 1993 | |
169 - Return by a company purchasing its own shares | 27 April 1993 | |
363s - Annual Return | 01 October 1992 | |
AA - Annual Accounts | 17 July 1992 | |
AA - Annual Accounts | 01 October 1991 | |
363b - Annual Return | 01 October 1991 | |
363(287) - N/A | 01 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 1990 | |
363 - Annual Return | 31 July 1990 | |
AA - Annual Accounts | 31 July 1990 | |
395 - Particulars of a mortgage or charge | 22 May 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 1990 | |
363 - Annual Return | 13 December 1989 | |
AA - Annual Accounts | 13 December 1989 | |
RESOLUTIONS - N/A | 22 June 1989 | |
363 - Annual Return | 02 June 1989 | |
RESOLUTIONS - N/A | 29 March 1989 | |
RESOLUTIONS - N/A | 06 March 1989 | |
288 - N/A | 28 November 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 October 1988 | |
395 - Particulars of a mortgage or charge | 22 July 1988 | |
395 - Particulars of a mortgage or charge | 22 July 1988 | |
363 - Annual Return | 21 March 1988 | |
AA - Annual Accounts | 21 March 1988 | |
AA - Annual Accounts | 23 January 1987 | |
363 - Annual Return | 23 January 1987 | |
AA - Annual Accounts | 20 January 1987 | |
288 - N/A | 13 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 09 November 2012 | Outstanding |
N/A |
Debenture | 02 November 2012 | Outstanding |
N/A |
Floating charge (all assets) | 01 August 2006 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 03 December 2004 | Fully Satisfied |
N/A |
Debenture | 30 April 2004 | Fully Satisfied |
N/A |
Debenture | 22 November 2002 | Fully Satisfied |
N/A |
Legal mortgage | 13 August 2000 | Fully Satisfied |
N/A |
Fixed charge | 11 May 1998 | Fully Satisfied |
N/A |
Chattel mortgage | 15 December 1997 | Fully Satisfied |
N/A |
Chattel mortgage | 27 May 1997 | Fully Satisfied |
N/A |
Chattels mortgage | 17 May 1995 | Fully Satisfied |
N/A |
Credit agreeement | 09 May 1990 | Fully Satisfied |
N/A |
Legal charge | 15 July 1988 | Fully Satisfied |
N/A |
Charge | 15 July 1988 | Fully Satisfied |
N/A |
Legal mortgage | 23 May 1985 | Fully Satisfied |
N/A |
Mortgage | 19 October 1983 | Fully Satisfied |
N/A |
Legal mortgage | 12 July 1983 | Fully Satisfied |
N/A |
Mortgage debenture | 24 November 1982 | Fully Satisfied |
N/A |