About

Registered Number: 00955440
Date of Incorporation: 03/06/1969 (55 years ago)
Company Status: Active
Registered Address: Unit 10 K. U. S. Industrial Estate, Manor Lane, Hawarden, Flintshire, CH5 3PJ,

 

Boardlink Ltd was founded on 03 June 1969, it has a status of "Active". The current directors of this organisation are listed as 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 in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.