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

NETLINK INTERNET SERVICES LIMITED

110 HIGH HOLBORN, LONDON, WC1V 6JS,
Company Registration Number
03099479
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Netlink Internet Services Ltd
NETLINK INTERNET SERVICES LIMITED was founded on 1995-09-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Netlink Internet Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NETLINK INTERNET SERVICES LIMITED
 
Legal Registered Office
110 HIGH HOLBORN
LONDON
WC1V 6JS
Other companies in WC1B
 
Filing Information
Company Number 03099479
Company ID Number 03099479
Date formed 1995-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-11-07 07:30:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETLINK INTERNET SERVICES 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 NETLINK INTERNET SERVICES LIMITED
The following companies were found which have the same name as NETLINK INTERNET SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NETLINK INTERNET SERVICES INC 1300 SANDYHILL LANE RENO NV 89503 Dissolved Company formed on the 2000-09-15
NETLINK INTERNET SERVICES PRIVATE LIMITED SHAHI BHAWAN IIND FLOOR DAKBANGLA ROAD PATNA Bihar 800001 UNDER PROCESS OF STRIKING OFF Company formed on the 2009-07-01

Company Officers of NETLINK INTERNET SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHEL ROBERT
Company Secretary 2010-02-25
CHARLES NASSER
Director 2004-09-27
MICHEL FRANCOIS ROBERT
Director 2010-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK MARTIN DOOLEY
Company Secretary 2004-09-27 2010-02-25
ELLA DAVIES
Director 2010-02-25 2010-02-25
FRANK MARTIN DOOLEY
Director 2004-09-27 2010-02-25
STEPHEN RAWLINSON
Director 2004-09-27 2006-12-08
MATT STUART NYDELL
Company Secretary 2001-05-22 2004-09-27
MATT STUART NYDELL
Director 2001-05-22 2004-09-27
VIA NET WORKS UK LIMITED
Director 2001-11-21 2004-09-27
PETER THOMAS SHEPHERD
Director 2001-05-22 2001-11-19
ROBERT CAVAN
Director 1999-07-09 2001-05-22
KENNETH BLACKMAN
Company Secretary 1999-07-09 2001-02-28
KENNETH BLACKMAN
Director 1999-07-09 2001-02-28
MICHAEL JOSEPH SIMMONS
Director 1999-07-09 1999-11-22
PRABHUDAS KOTECHA
Company Secretary 1995-09-07 1999-07-09
MARK KOTECHA
Director 1995-09-07 1999-07-09
TIMOTHY PAUL LOUGHTON
Director 1996-03-04 1999-07-09
CHRISTIAN KEET
Director 1996-03-04 1998-05-09
LOCATION MATTERS LIMITED
Nominated Secretary 1995-09-07 1995-09-07
PROPERTY HOLDINGS LIMITED
Nominated Director 1995-09-07 1995-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES NASSER STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
CHARLES NASSER STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
CHARLES NASSER U-NET LIMITED Director 2004-09-27 CURRENT 1994-07-26 Active
CHARLES NASSER WORLDWIDE WEB SERVICES LIMITED Director 2004-09-27 CURRENT 1996-05-24 Active
CHARLES NASSER U - NET UK LIMITED Director 2004-09-27 CURRENT 2000-04-28 Active
CHARLES NASSER I - WAY LIMITED Director 2004-09-27 CURRENT 1995-03-06 Active
CHARLES NASSER I-WAY OXFORD LIMITED Director 2004-09-27 CURRENT 1995-09-26 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR LIMITED Director 2003-07-25 CURRENT 2000-03-06 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR INTL HOLDINGS LIMITED Director 2003-07-25 CURRENT 2000-04-28 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR UK HOLDINGS LIMITED Director 2003-07-25 CURRENT 2000-06-02 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR UK LIMITED Director 2003-07-25 CURRENT 1988-01-20 Active
CHARLES NASSER CLARANET GROUP LIMITED Director 2000-07-24 CURRENT 2000-07-20 Active
CHARLES NASSER CLARANET LIMITED Director 1996-01-30 CURRENT 1996-01-30 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE GLOBAL SERVICES LIMITED Director 2018-07-02 CURRENT 2015-05-20 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE LIMITED Director 2018-07-02 CURRENT 2013-08-06 Active
MICHEL FRANCOIS ROBERT RED ROOSTER HOLDINGS LIMITED Director 2018-04-30 CURRENT 2006-07-21 Active
MICHEL FRANCOIS ROBERT UNION SOLUTIONS LTD Director 2018-04-30 CURRENT 2006-07-20 Active
MICHEL FRANCOIS ROBERT VIRTUAL AGE LIMITED Director 2018-04-30 CURRENT 2007-07-09 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT SEC-1 LIMITED Director 2017-05-25 CURRENT 2001-01-10 Active
MICHEL FRANCOIS ROBERT SEC-1 HOLDINGS LIMITED Director 2017-05-25 CURRENT 2010-07-07 Active
MICHEL FRANCOIS ROBERT ARDENTA NETWORKS LIMITED Director 2016-07-15 CURRENT 2012-01-09 Dissolved 2017-01-17
MICHEL FRANCOIS ROBERT ARDENTA LIMITED Director 2016-07-15 CURRENT 2001-03-16 Active
MICHEL FRANCOIS ROBERT BASHTON LTD Director 2016-02-18 CURRENT 2004-11-15 Active
MICHEL FRANCOIS ROBERT TECHGATE LIMITED Director 2015-07-07 CURRENT 2001-10-18 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT LINUX IT EUROPE LIMITED Director 2015-07-03 CURRENT 2005-02-25 Active
MICHEL FRANCOIS ROBERT CLARANET FINANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
MICHEL FRANCOIS ROBERT FREE UK INTERNET LIMITED Director 2014-07-02 CURRENT 1998-12-30 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
MICHEL FRANCOIS ROBERT STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
MICHEL FRANCOIS ROBERT CLARANET GROUP LIMITED Director 2010-02-25 CURRENT 2000-07-20 Active
MICHEL FRANCOIS ROBERT U-NET LIMITED Director 2010-02-25 CURRENT 1994-07-26 Active
MICHEL FRANCOIS ROBERT WORLDWIDE WEB SERVICES LIMITED Director 2010-02-25 CURRENT 1996-05-24 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR LIMITED Director 2010-02-25 CURRENT 2000-03-06 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT I - WAY LIMITED Director 2010-02-25 CURRENT 1995-03-06 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR INTL HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-04-28 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT NETSCALIBUR UK HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-06-02 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT I-WAY OXFORD LIMITED Director 2010-02-22 CURRENT 1995-09-26 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT CLARANET LIMITED Director 2007-09-03 CURRENT 1996-01-30 Active
MICHEL FRANCOIS ROBERT U - NET UK LIMITED Director 2007-09-03 CURRENT 2000-04-28 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR UK LIMITED Director 2007-09-03 CURRENT 1988-01-20 Active
MICHEL FRANCOIS ROBERT 50 LADBROKE GROVE LIMITED Director 2004-03-03 CURRENT 1993-03-02 Active

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
2022-01-11SECOND GAZETTE not voluntary dissolution
2022-01-11SECOND GAZETTE not voluntary dissolution
2021-10-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-18DS01Application to strike the company off the register
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM 21 Southampton Row London WC1B 5HA
2020-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL FRANCOIS ROBERT
2020-02-06TM02Termination of appointment of Michel Robert on 2020-01-29
2020-02-06PSC07CESSATION OF MICHEL FRANCOIS ROBERT AS A PERSON OF SIGNIFICANT CONTROL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ROBERT FAIRHURST
2019-02-11AP01DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST
2019-02-11PSC07CESSATION OF CHARLES NASSER AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NASSER
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 282
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 282
2015-09-21AR0107/09/15 ANNUAL RETURN FULL LIST
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 282
2014-09-15AR0107/09/14 ANNUAL RETURN FULL LIST
2014-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-09-24AR0107/09/13 ANNUAL RETURN FULL LIST
2013-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-10-05AR0107/09/12 ANNUAL RETURN FULL LIST
2012-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-09-22AR0107/09/11 ANNUAL RETURN FULL LIST
2011-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-09-21AR0107/09/10 ANNUAL RETURN FULL LIST
2010-03-29AP01DIRECTOR APPOINTED MR MICHEL ROBERT
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ELLA DAVIES
2010-03-29AP03Appointment of Mr Michel Robert as company secretary
2010-03-29AP01DIRECTOR APPOINTED MR ELLA DAVIES
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY FRANK DOOLEY
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DOOLEY
2010-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-09-08363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-10363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-12363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-20288bDIRECTOR RESIGNED
2006-10-06363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2004-10-11AUDAUDITOR'S RESIGNATION
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-06225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2004-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-06288bDIRECTOR RESIGNED
2004-10-06287REGISTERED OFFICE CHANGED ON 06/10/04 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-06AUDAUDITOR'S RESIGNATION
2004-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-22363aRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-26363aRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-08-29AUDAUDITOR'S RESIGNATION
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-03-11AUDAUDITOR'S RESIGNATION
2003-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-28244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-05363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-06-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-02-25288aNEW DIRECTOR APPOINTED
2002-02-13RES13ACTIONS APPROVED 04/02/02
2002-01-23288bDIRECTOR RESIGNED
2002-01-14ELRESS369(4) SHT NOTICE MEET 20/11/01
2002-01-14ELRESS80A AUTH TO ALLOT SEC 20/11/01
2001-10-31244DELIVERY EXT'D 3 MTH 31/12/00
2001-10-12363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-07-25288aNEW DIRECTOR APPOINTED
2001-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-11287REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 20 NEW OXFORD STREET LONDON WC1A 1EH
2001-07-11288bDIRECTOR RESIGNED
2001-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-21363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NETLINK INTERNET SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NETLINK INTERNET SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-09-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-04-23 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NETLINK INTERNET SERVICES LIMITED registering or being granted any patents
Domain Names

NETLINK INTERNET SERVICES LIMITED owns 3 domain names.

netlink.co.uk   webusiness.co.uk   nthosting.co.uk  

Trademarks
We have not found any records of NETLINK INTERNET SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETLINK INTERNET SERVICES 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 (62090 - Other information technology service activities) as NETLINK INTERNET SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NETLINK INTERNET SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETLINK INTERNET SERVICES 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 NETLINK INTERNET SERVICES LIMITED any grants or awards.
Ownership
    • VIA NET WORKS INC : Ultimate parent company : US
      • c Worldwide Web Services
      • d iway
      • i Alphadial Limited
      • i Alphadial Ltd
      • i i way Oxford Ltd
      • i i-way Oxford Ltd
      • a Netlink Internet Services
      • Netlink Internet Services
      • VIA NET.WORKS U.K.
      • VIA NET.WORKS U.K. Holding
    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.