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

DEVALINK LIMITED

8 Ulverston Road, London, E17 4BW,
Company Registration Number
02570446
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Devalink Ltd
DEVALINK LIMITED was founded on 1990-12-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Devalink Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEVALINK LIMITED
 
Legal Registered Office
8 Ulverston Road
London
E17 4BW
Other companies in N6
 
Filing Information
Company Number 02570446
Company ID Number 02570446
Date formed 1990-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 2023-03-31
Latest return 2020-11-02
Return next due 2021-11-16
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB523381072  
Last Datalog update: 2023-02-22 09:36:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVALINK 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.

Company Officers of DEVALINK LIMITED

Current Directors
Officer Role Date Appointed
ANGELA CHESTERMAN
Company Secretary 2014-02-26
ALEXANDER EDWARD CHESTERMAN
Director 2014-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
ORDELLA LIMITED
Company Secretary 1999-12-28 2014-02-26
ACELINK INVESTMENTS LIMITED
Director 1999-12-28 2014-02-26
ALEXANDER EDWARD CHESTERMAN
Director 2014-02-26 2014-02-26
MITCHELL HAYDEN TILLMAN
Director 2002-05-08 2014-02-26
PAULINE HAVAKUK
Company Secretary 1996-08-02 1999-12-28
HERZL HAVAKUK
Director 1992-12-21 1999-12-28
SAMUEL BEN-ABRAHAM
Director 1991-12-21 1996-12-31
SAMUEL BEN-ABRAHAM
Company Secretary 1993-07-29 1996-07-31
SAUL BEN-HORIN
Company Secretary 1991-12-21 1993-07-29
SAUL BEN-HORIN
Director 1991-12-21 1993-07-29
SAMIP YEHESKEL
Director 1991-12-21 1993-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER EDWARD CHESTERMAN DOT ZINC LIMITED Director 2017-11-28 CURRENT 2000-10-20 Active
ALEXANDER EDWARD CHESTERMAN ZPG PROPERTY SERVICES LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
ALEXANDER EDWARD CHESTERMAN ZPG COMPARISON SERVICES LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN ZOOPLA PRINTING SERVICES LIMITED Director 2017-09-01 CURRENT 2017-07-21 Active
ALEXANDER EDWARD CHESTERMAN WEBSKY LIMITED Director 2017-08-15 CURRENT 2000-04-18 Active
ALEXANDER EDWARD CHESTERMAN W NEW HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-14 Active
ALEXANDER EDWARD CHESTERMAN SIA LIMITED Director 2017-02-03 CURRENT 1999-02-17 Dissolved 2018-04-17
ALEXANDER EDWARD CHESTERMAN HOMETRACK DATA SYSTEMS LIMITED Director 2017-02-03 CURRENT 2002-12-19 Active
ALEXANDER EDWARD CHESTERMAN HOMETRACK.CO.UK LIMITED Director 2017-02-03 CURRENT 2000-02-24 Active
ALEXANDER EDWARD CHESTERMAN TECHNICWEB LIMITED Director 2016-11-30 CURRENT 2000-02-25 Active
ALEXANDER EDWARD CHESTERMAN JUPIX LTD Director 2016-04-28 CURRENT 2007-09-26 Active
ALEXANDER EDWARD CHESTERMAN MOVEIT NETWORK LIMITED Director 2016-04-28 CURRENT 2014-03-05 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN REAL ESTATE TECHNOLOGY LIMITED Director 2016-04-28 CURRENT 1996-09-27 Active
ALEXANDER EDWARD CHESTERMAN VEBRA LIMITED Director 2016-04-28 CURRENT 2000-02-04 Active
ALEXANDER EDWARD CHESTERMAN VEBRA INVESTMENTS LIMITED Director 2016-04-28 CURRENT 2003-11-06 Active
ALEXANDER EDWARD CHESTERMAN CFP SOFTWARE LIMITED Director 2016-04-28 CURRENT 1989-10-02 Active
ALEXANDER EDWARD CHESTERMAN CORE ESTATES LTD Director 2016-04-28 CURRENT 1994-04-28 Active
ALEXANDER EDWARD CHESTERMAN PROPERTY SOFTWARE LIMITED Director 2016-04-28 CURRENT 2000-12-20 Active
ALEXANDER EDWARD CHESTERMAN PSG WEB SERVICES LIMITED Director 2016-04-28 CURRENT 2000-01-28 Active
ALEXANDER EDWARD CHESTERMAN VEBRA SOLUTIONS LIMITED Director 2016-04-28 CURRENT 2002-09-09 Active
ALEXANDER EDWARD CHESTERMAN PROPERTY SOFTWARE HOLDINGS LIMITED Director 2016-04-28 CURRENT 2013-12-03 Active
ALEXANDER EDWARD CHESTERMAN USWITCH DIGITAL LIMITED Director 2015-07-17 CURRENT 2012-07-12 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN ZPG LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
ALEXANDER EDWARD CHESTERMAN BARCOTE PARK MANAGEMENT LIMITED Director 2013-12-05 CURRENT 1996-02-15 Active
ALEXANDER EDWARD CHESTERMAN HOOPLA LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active - Proposal to Strike off

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
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-04-04SECOND GAZETTE not voluntary dissolution
2021-09-11SOAS(A)Voluntary dissolution strike-off suspended
2021-08-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-13DS01Application to strike the company off the register
2021-08-12AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM 8 Ulverstone Rd London E17 4BW United Kingdom
2021-07-14AA01Previous accounting period shortened from 30/09/21 TO 30/06/21
2021-07-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM 8 Ulverston Road Flat C London E17 4BW England
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-10-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER EDWARD CHESTERMAN
2020-10-27PSC09Withdrawal of a person with significant control statement on 2020-10-27
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-07-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA CHESTERMAN on 2019-03-20
2019-03-20DISS40Compulsory strike-off action has been discontinued
2019-03-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 23 Ruby Road Flat 5 London E17 4RE England
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM The Cooperage 5 Copper Row London SE1 2LH England
2018-07-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30PSC08Notification of a person with significant control statement
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2018-02-01PSC09Withdrawal of a person with significant control statement on 2018-02-01
2017-07-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/16 FROM Red Gables Courtenay Avenue London N6 4LR
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0129/12/15 ANNUAL RETURN FULL LIST
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0129/12/14 ANNUAL RETURN FULL LIST
2015-02-12CH01Director's details changed for Mr Alexander Edward Chesterman on 2015-02-09
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/15 FROM Somerlese Courtenay Avenue London N6 4LP England
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHESTERMAN
2014-03-03AP01DIRECTOR APPOINTED MR ALEXANDER EDWARD CHESTERMAN
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/14 FROM the Waterway 54-56 Formosa Street London W9 2JU
2014-02-26AP03Appointment of Mrs Angela Chesterman as company secretary
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL TILLMAN
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ACELINK INVESTMENTS LIMITED
2014-02-26TM02APPOINTMENT TERMINATED, SECRETARY ORDELLA LIMITED
2014-02-26AP01DIRECTOR APPOINTED MR ALEXANDER EDWARD CHESTERMAN
2014-02-13AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0129/12/13 FULL LIST
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-20AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-21AR0129/12/12 FULL LIST
2012-10-10DISS40DISS40 (DISS40(SOAD))
2012-10-09AA30/09/11 TOTAL EXEMPTION SMALL
2012-10-02GAZ1FIRST GAZETTE
2012-02-09AR0129/12/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-11AR0129/12/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL HAYDEN TILLMAN / 01/01/2010
2011-01-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACELINK INVESTMENTS LIMITED / 29/12/2009
2011-01-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORDELLA LIMITED / 29/12/2009
2010-10-09DISS40DISS40 (DISS40(SOAD))
2010-10-06AA30/09/09 TOTAL EXEMPTION SMALL
2010-10-05GAZ1FIRST GAZETTE
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-08AR0129/12/09 FULL LIST
2009-10-05AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM C/O BOND PARTNERS LLP THE GRANGE 100 HIGH STREET SOUTHGATE LONDON N14 6TB
2009-03-28363aRETURN MADE UP TO 29/12/08; NO CHANGE OF MEMBERS
2008-09-16225CURREXT FROM 30/04/2008 TO 30/09/2008
2008-01-23363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-24363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-08363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: SUITE 2 FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX HA7 4AU
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07288cSECRETARY'S PARTICULARS CHANGED
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-11363aRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-09363aRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-02-18363aRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-31288aNEW DIRECTOR APPOINTED
2002-04-04288cSECRETARY'S PARTICULARS CHANGED
2002-04-04288cDIRECTOR'S PARTICULARS CHANGED
2002-03-15363aRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-28287REGISTERED OFFICE CHANGED ON 28/11/01 FROM: LANGLEY HOUSE PARK ROAD LONDON N2 8EX
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-10363aRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to DEVALINK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-02
Proposal to Strike Off2010-10-05
Fines / Sanctions
No fines or sanctions have been issued against DEVALINK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-09-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-09-17 Satisfied HSBC BANK PLC
DEBENTURE 2003-12-01 Satisfied HAROLD TILLMAN
DEBENTURE 1996-06-12 Satisfied ISTARI TRADING LIMITED
Intangible Assets
Patents
We have not found any records of DEVALINK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVALINK LIMITED
Trademarks
We have not found any records of DEVALINK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVALINK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as DEVALINK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DEVALINK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDEVALINK LIMITEDEvent Date2012-10-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyDEVALINK LIMITEDEvent Date2010-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVALINK 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 DEVALINK 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.