Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY LINK LIMITED
Company Information for

CITY LINK LIMITED

ERNST & YOUNG 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
01080872
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About City Link Ltd
CITY LINK LIMITED was founded on 1972-11-08 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". City Link Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITY LINK LIMITED
 
Legal Registered Office
ERNST & YOUNG 1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
Other companies in CV3
 
Previous Names
INITIAL CITY LINK LIMITED12/06/2006
Filing Information
Company Number 01080872
Company ID Number 01080872
Date formed 1972-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 29/12/2013
Account next due 30/09/2015
Latest return 04/04/2014
Return next due 02/05/2015
Type of accounts FULL
VAT Number /Sales tax ID GB880987465  
Last Datalog update: 2023-02-05 16:56:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY LINK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CITY LINK LIMITED
The following companies were found which have the same name as CITY LINK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY LINK (CARDIFF) HOLDINGS LIMITED ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4WW Active Company formed on the 2003-01-29
CITY LINK (CARDIFF) LIMITED Astral House Imperial Way Watford HERTFORDSHIRE WD24 4WW Active Company formed on the 1998-04-22
CITY LINK (PROPERTIES) NO. 1 LIMITED ERNST & YOUNG 1 BRIDGEWATER PLACE 1 BRIDGEWATER PLACE WATER LANE LEEDS LS11 5QR Dissolved Company formed on the 1993-02-15
CITY LINK (UK) LIMITED 123 GAINSBOROUGH DRIVE WESTCLIFF-ON-SEA SS0 0SN Dissolved Company formed on the 2013-06-14
CITY LINK CARRIAGES LIMITED 235A WHITECHAPEL ROAD LONDON ENGLAND E1 1DB Dissolved Company formed on the 2010-05-04
CITY LINK DEVELOPMENT CO LIMITED UNIT K 22 WOODVILLE STREET WOODVILLE COURT INDUSTRIAL ESTATE GLASGOW G51 2RL Active Company formed on the 1984-08-17
CITY LINK INVESTMENTS LIMITED AUSTERSON HALL COOLE LANE AUSTERSON NANTWICH CHESHIRE CW5 8AT Dissolved Company formed on the 1997-06-23
CITY LINK PROPERTIES LIMITED AUSTERSON HALL COOLE LANE NANTWICH CHESHIRE CW5 8AT Dissolved Company formed on the 1990-07-02
CITY LINK PROPERTY MANAGEMENT LTD 18TH & 19TH FLOORS 100 BISHOPSGATE LONDON EC2M 1GT Active Company formed on the 2012-09-18
CITY LINK TAXIS (BRISTOL) LIMITED 40 INGLESIDE ROAD BRISTOL BS15 1HQ Dissolved Company formed on the 2010-05-26
CITY LINK TRAVEL SERVICES LIMITED 1 CHALCOMBE GRANGE MANCHESTER M12 4HQ Liquidation Company formed on the 2012-10-03
CITY LINK ACC LTD FLAT 4 2 BEECH MOUNT 2 BEECH MOUNT MANCHESTER M9 5XS Dissolved Company formed on the 2013-12-13
CITY LINK COURIERS LIMITED UNIT 1 CAXTON STREET STUDIO CAXTON STREET NORTH LONDON UNITED KINGDOM E16 1JL Dissolved Company formed on the 2014-03-06
CITY LINK SURFACING LIMITED RIVERSIDE VIEW THORNES LANE WAKEFIELD WEST YORKSHIRE WF1 5QW Dissolved Company formed on the 2013-08-28
CITY LINK MOTORS LIMITED 37 METCOMBE WAY MANCHESTER M11 3BY Active Company formed on the 2014-11-18
CITY LINK B2B LIMITED 3RD FLOOR, 39-41 CHARING CROSS ROAD LONDON UNITED KINGDOM WC2H 0AR Dissolved Company formed on the 2014-12-09
City Link Enterprises Ltd 595 E 62ND AV Vancouver British Columbia BC V5X 2G3 Active
CITY LINK CONSTRUCTION INC. 108 9TH AVE New York NEW YORK NY 10011 Active Company formed on the 2009-09-25
CITY LINK CORPORATION 144-50 177TH ST Queens JAMAICA NY 11434 Active Company formed on the 1997-09-08
CITY LINK HOLDINGS LLC 111 WASHINGTON AVE., SUITE 703 Albany ALBANY NY 12210 Active Company formed on the 2010-12-06

Company Officers of CITY LINK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MEIRION WARWICK-SAUNDERS
Company Secretary 2013-04-26
ROBERT JAMES PETO
Director 2011-10-21
DAVID JOHN SMITH
Director 2011-12-05
THOMAS CHARLES ALEXANDERSON WRIGHT
Director 2013-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL ALEXANDER DAYAN
Director 2014-06-01 2014-10-10
MARK NICHOLAS KENNEDY ALDRIDGE
Director 2013-04-26 2014-06-23
NICHOLAS IAN BURGESS SANDERS
Director 2013-04-26 2014-06-23
ADELE HENDERSON
Director 2012-07-16 2014-05-02
ROBERT ALEXANDER ASPLIN
Director 2013-04-26 2013-11-15
ALEXANDRA JANE LAAN
Company Secretary 2008-02-12 2013-04-26
PAUL GRIFFITHS
Director 2010-12-10 2013-04-26
GARETH TREVOR BROWN
Company Secretary 1993-10-08 2013-03-22
KENNETH JOHNSON
Director 2008-06-16 2012-04-20
STUART GODMAN
Director 2008-07-04 2010-12-10
PETAR CVETKOVIK
Director 2008-02-18 2009-08-30
MICHAEL GLYN HARRISON
Director 2005-12-28 2008-06-16
MICHAEL ANDREW COOKE
Director 1998-05-22 2008-02-18
KEITH BROOM
Director 2007-03-16 2007-12-21
ALEXANDER KEITH CORMACK
Director 2000-02-11 2007-09-01
LESLIE COULSON
Director 1996-02-01 2007-05-15
HENRY JAMES LINDSAY CHANDLER
Director 2003-03-14 2007-05-14
DAVID WILLIAM ROBERT KENNARD
Director 1991-04-10 2000-09-03
ALASTAIR MCKAY MEIKLE
Director 2000-02-11 2000-07-19
IAN WILLIAM OSMENT
Director 1992-07-20 1999-10-05
JONATHAN MARK SMITH
Director 1995-10-23 1998-05-22
GRAHAM BREMNER FOOTE
Director 1993-10-08 1997-07-07
CLIVE MALCOLM THOMPSON
Director 1993-10-08 1996-11-22
DERMOT JOSEPH SEALE
Director 1992-11-02 1996-02-01
DERMOT JOSEPH SEALE
Company Secretary 1992-11-02 1993-10-08
ALAN PETER BALDWIN
Director 1991-05-31 1993-10-08
RICHARD KENNETH SHIRLEY
Director 1991-05-31 1993-10-08
IAN JAMES THOMAS
Director 1991-04-10 1993-03-05
IAN JAMES THOMAS
Company Secretary 1991-04-10 1992-11-02
RAJEN MAGANLAL RAITHATHA
Director 1991-05-31 1992-08-07
ROBERT JAMES THOMAS
Director 1991-04-10 1991-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES PETO COED CAE 1996 LIMITED Director 2016-04-18 CURRENT 1996-08-23 Active
ROBERT JAMES PETO TNT TRANSPORT (N.I.) LIMITED Director 2015-04-01 CURRENT 1977-11-30 Liquidation
ROBERT JAMES PETO EQUITY CREDIT SERVICES LIMITED Director 2015-04-01 CURRENT 1982-04-01 Liquidation
ROBERT JAMES PETO FEDEX EXPRESS UK HOLDINGS LIMITED Director 2015-04-01 CURRENT 2008-08-18 Active
ROBERT JAMES PETO A.C.N. 008 427 021 PTY LIMITED Director 2015-04-01 CURRENT 1996-12-11 Active
ROBERT JAMES PETO TNT TRANSPORT LIMITED Director 2015-04-01 CURRENT 1973-10-25 Liquidation
ROBERT JAMES PETO TNEA LIMITED Director 2015-04-01 CURRENT 1982-04-13 Liquidation
ROBERT JAMES PETO TNT EXPRESS WORLDWIDE INVESTMENTS LIMITED Director 2015-04-01 CURRENT 1982-04-13 Liquidation
ROBERT JAMES PETO TNT EXPRESS WORLDWIDE (UK) LIMITED Director 2015-04-01 CURRENT 1982-04-06 Active
ROBERT JAMES PETO TNT HOLDINGS (UK) LIMITED Director 2015-04-01 CURRENT 1996-07-26 Active
ROBERT JAMES PETO FEDEX EXPRESS UK TRANSPORTATION LIMITED Director 2015-02-26 CURRENT 1982-04-13 Active
ROBERT JAMES PETO CITY LINK B2B LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-07
ROBERT JAMES PETO BECAP CITY LINK (UK) LIMITED Director 2013-05-07 CURRENT 2013-02-01 Dissolved 2016-12-07
ROBERT JAMES PETO CITY LINK (PROPERTIES) NO. 1 LIMITED Director 2011-10-21 CURRENT 1993-02-15 Dissolved 2018-04-05
DAVID JOHN SMITH F22 CONSULTING LIMITED Director 2015-09-17 CURRENT 2015-09-17 Dissolved 2016-12-06
DAVID JOHN SMITH CITY LINK B2B LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-07
DAVID JOHN SMITH BECAP CITY LINK (UK) LIMITED Director 2013-04-26 CURRENT 2013-02-01 Dissolved 2016-12-07
DAVID JOHN SMITH CITY LINK (PROPERTIES) NO. 1 LIMITED Director 2011-12-05 CURRENT 1993-02-15 Dissolved 2018-04-05
THOMAS CHARLES ALEXANDERSON WRIGHT BURRINGTON COMBE LTD Director 2017-10-31 CURRENT 2017-08-10 Active - Proposal to Strike off
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY DAIRIES LIMITED Director 2017-05-02 CURRENT 2016-06-17 Active
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY ORGANIC LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
THOMAS CHARLES ALEXANDERSON WRIGHT THE CHEESEBOARD LIMITED Director 2016-11-01 CURRENT 1996-09-24 Active - Proposal to Strike off
THOMAS CHARLES ALEXANDERSON WRIGHT THE YEO VALLEY WAY LIMITED Director 2016-11-01 CURRENT 1991-08-01 Active
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VENTURES LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY FARMS LIMITED Director 2016-09-07 CURRENT 1987-09-08 Active
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY SERVICES LIMITED Director 2016-08-12 CURRENT 2004-02-11 Active
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY LAND LIMITED Director 2016-08-12 CURRENT 2004-03-24 Active - Proposal to Strike off
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY ASSOCIATES LIMITED Director 2016-07-25 CURRENT 2015-09-14 Active
THOMAS CHARLES ALEXANDERSON WRIGHT CITY LINK B2B LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-07
THOMAS CHARLES ALEXANDERSON WRIGHT BECAP CITY LINK (UK) LIMITED Director 2013-11-15 CURRENT 2013-02-01 Dissolved 2016-12-07
THOMAS CHARLES ALEXANDERSON WRIGHT CITY LINK (PROPERTIES) NO. 1 LIMITED Director 2013-11-15 CURRENT 1993-02-15 Dissolved 2018-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-10Compulsory liquidation appointment of liquidator
2023-01-10Compulsory liquidation. Removal of liquidator by court
2023-01-10WU14Compulsory liquidation. Removal of liquidator by court
2023-01-10WU04Compulsory liquidation appointment of liquidator
2023-01-09Compulsory liquidation winding up progress report
2023-01-09WU07Compulsory liquidation winding up progress report
2021-12-09WU07Compulsory liquidation winding up progress report
2021-01-14WU07Compulsory liquidation winding up progress report
2019-12-31COCOMPCompulsory winding up order
2019-12-16COCOMPCompulsory winding up order
2019-12-16WU04Compulsory liquidation appointment of liquidator
2019-12-16AC93Order of court - restore and wind up
2019-04-14GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-14AM23Liquidation. Administration move to dissolve company
2018-07-27AM10Administrator's progress report
2018-01-29AM10Administrator's progress report
2018-01-29AM19liquidation-in-administration-extension-of-period
2017-07-282.24BAdministrator's progress report to 2017-06-23
2017-07-16AM16Notice of order removing administrator from office
2017-06-23AM11Notice of appointment of a replacement or additional administrator
2017-02-072.24BAdministrator's progress report to 2016-12-23
2017-01-132.31BNotice of extension of period of Administration
2016-07-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/11/2015
2016-07-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/05/2016
2016-03-102.31BNotice of extension of period of Administration
2016-01-072.31BNotice of extension of period of Administration
2015-07-222.24BAdministrator's progress report to 2015-06-23
2015-03-18F2.18Notice of deemed approval of proposals
2015-03-172.17BStatement of administrator's proposal
2015-02-24CH01Director's details changed for Mr David John Smith on 2015-02-23
2015-02-122.16BStatement of affairs with form 2.14B/2.15B
2015-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/15 FROM Coventry Airpark Siskin Parkway West Baginton Coventry CV3 4PA
2015-01-122.12BAppointment of an administrator
2014-12-23CH01Director's details changed for Mr David John Smith on 2014-12-18
2014-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALEXANDER DAYAN
2014-10-09AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDERS
2014-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE
2014-06-04AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER DAYAN
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMSON
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ADELE HENDERSON
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 20992701
2014-04-04AR0104/04/14 FULL LIST
2014-04-04AD02SAIL ADDRESS CHANGED FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA ENGLAND
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 04/04/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PETO / 04/04/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELE HENDERSON / 04/04/2014
2013-12-09AP01DIRECTOR APPOINTED MR THOMAS CHARLES ALEXANDERSON WRIGHT
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASPLIN
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 010808720008
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 010808720007
2013-09-30MISCSECTION 519
2013-09-17MISCSECTION 519
2013-06-11AP01DIRECTOR APPOINTED MARK NICHOLAS KENNEDY ALDRIDGE
2013-05-16AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN
2013-05-16AP01DIRECTOR APPOINTED NICHOLAS IAN BURGESS SANDERS
2013-05-16AP01DIRECTOR APPOINTED PETER JOHN WILLIAMSON
2013-05-16AP03SECRETARY APPOINTED RICHARD MEIRION WARWICK-SAUNDERS
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS
2013-05-16TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN
2013-05-16AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-05-16RES13ALLOT ORDINARY AND DEFERRED SHARES 26/04/2013
2013-05-16RES01ADOPT ARTICLES 26/04/2013
2013-05-16SH0126/04/13 STATEMENT OF CAPITAL GBP 20992701
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010808720005
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010808720006
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 010808720004
2013-04-24AR0104/04/13 FULL LIST
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY GARETH BROWN
2013-03-07SH0121/12/12 STATEMENT OF CAPITAL GBP 992701
2012-07-16AP01DIRECTOR APPOINTED ADELE HENDERSON
2012-06-15AAFULL ACCOUNTS MADE UP TO 25/12/11
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHNSON
2012-04-13AR0104/04/12 FULL LIST
2011-12-21SH0121/12/11 STATEMENT OF CAPITAL GBP 992700
2011-12-08AP01DIRECTOR APPOINTED DAVID JOHN SMITH
2011-11-08AP01DIRECTOR APPOINTED MR ROBERT JAMES PETO
2011-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / GARETH TREVOR BROWN / 01/01/2010
2011-05-18AR0104/04/11 FULL LIST
2011-05-17AAFULL ACCOUNTS MADE UP TO 26/12/10
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM, RIVERBANK, THE MEADOWS BUSINESS, PARK, BLACKWATER, CAMBERLEY, SURREY, GU17 9AB
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TYLER
2011-01-19SH0122/12/10 STATEMENT OF CAPITAL GBP 932700
2011-01-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-06AP01DIRECTOR APPOINTED PAUL GRIFFITHS
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART GODMAN
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHNSON / 17/08/2010
2010-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-21AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-06-08AR0104/04/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHNSON / 09/03/2010
2009-11-18MISCSECTION 519
2009-11-09AUDAUDITOR'S RESIGNATION
2009-10-27AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-10-16AD02SAIL ADDRESS CREATED
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIK
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / STUART GODMAN / 01/01/2009
2009-04-08363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-11-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/12/07
2008-11-02AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-08-13288aDIRECTOR APPOINTED KENNETH JOHNSON
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1075037 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1075037 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1075037 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1075037 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1075037 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1075037 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1115938 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1115938 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1115938 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1115938 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0206545 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0206545 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1108559 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1108559 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1108559 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1078792 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1078792 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1078792 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0253123 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0253123 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0253123 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1040679 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1040679 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1077608 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1077608 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-12-18
Appointmen2019-12-04
Notice of 2017-08-31
Fines / Sanctions
No fines or sanctions have been issued against CITY LINK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-01 Outstanding LLOYDS TSB BANK PLC
2013-10-01 Outstanding LLOYDS TSB BANK PLC
2013-05-15 Outstanding BECAP12 GP LIMITED (AS GENERAL PARTNER OF BECAP12 GP LP, AS GENERAL PARTNER OF BECAP12 FUND LP) (AS SECURITY AGENT)
2013-05-15 Outstanding MASCO 54 LIMITED
2013-05-02 Outstanding TARGET EXPRESS LIMITED
CHARGE 1991-04-22 Satisfied MIDLAND BANK PLC
CHARGE 1990-01-19 Satisfied MIDLAND BANK PLC
SINGLE DEBENTURE 1982-09-20 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of CITY LINK LIMITED registering or being granted any patents
Domain Names

CITY LINK LIMITED owns 1 domain names.

city-link.co.uk  

Trademarks
We have not found any records of CITY LINK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CITY LINK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2014-09-11 GBP £615
Devon County Council 2013-03-05 GBP £556
Devon County Council 2012-12-13 GBP £755
Walsall Metropolitan Borough Council 2010-08-23 GBP £23,891
Walsall Metropolitan Borough Council 2010-08-04 GBP £22,257

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CITY LINK LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
MFI DISTRIBUTION CENTRE LYNCASTLE ROAD BARLEYCASTLE TRADING ESTATE APPLETONWARRINGTON WA4 4ST 295,000
Guildford Borough Council Unit 7 Cobbett Park Moorfield Road Guildford Surrey GU1 1RU 163,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CITY LINK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-04-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-06-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2015-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-06-0085065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2015-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-03-0142021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)
2010-03-0162019300Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2010-02-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2010-01-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCITY LINK LIMITEDEvent Date2019-12-04
In the High Court of Justice, Business & Property Courts of England and Wales Court Number: CR-2019-006659 CITY LINK LIMITED (Company Number 01080872 ) Registered office: 1 Bridgewater Place, Water La…
 
Initiating party Event TypeWinding-Up Orders
Defending partyCITY LINK LIMITEDEvent Date2019-11-20
In the High Court Of Justice case number 006659 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCITY LINK LIMITEDEvent Date2019-10-07
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-006659 A Petition to restore to the register the name of and wind up the above-named company (registered no 01080872) whose registered office was at Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR presented on 7 October 2019 by BECAP12 GP LIMITED (as General Partner of BECAP12 GP LP, as General Partner of BECAP12 Fund LP) of PO Box 286, Floor 2, Trafalgar Court, Les Banques, St Peter Port, Guernsey GY1 4LY will be heard at The Rolls Building, 7 Rolls buildings, Fetter Lane, London EC4A 1NL on Date: Wednesday 20 November 2019 Time: 1030 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Tuesday 19 November 2019 .
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCITY LINK LIMITEDEvent Date2014-12-24
In the High Court of Justice case number 9400 NOTICE IS HEREBY GIVEN pursuant to Rule 14.29 of the Insolvency (England and Wales) Rules 2016 that the Joint Administrators intend to declare a first and final dividend to non-preferential creditors. Such creditors are required, on or before 29 September 2017, being the last date for proving, to submit their proofs of debt to the undersigned and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. The dividend will be declared within the period of two months from the last date for proving. Office Holder Details: Robert Hunter Kelly , Charles Graham John King and Jonathan P Sumpton (IP numbers 8582 , 8985 and 9201 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 24 December 2014 . Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Robert Hunter Kelly , Charles Graham John King and Jonathan P Sumpton , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY LINK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY LINK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.