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

VCG COLOURLINK LIMITED

1 Europa Park, Croft Way, Witham, ESSEX, CM8 2FN,
Company Registration Number
03531541
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vcg Colourlink Ltd
VCG COLOURLINK LIMITED was founded on 1998-03-16 and has its registered office in Witham. The organisation's status is listed as "Active - Proposal to Strike off". Vcg Colourlink Limited is a Private Limited Company registered in 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
VCG COLOURLINK LIMITED
 
Legal Registered Office
1 Europa Park
Croft Way
Witham
ESSEX
CM8 2FN
Other companies in CM8
 
Previous Names
WYNDEHAM COLOURLINK LIMITED26/01/2009
PROFESSIONAL IMAGING LTD.27/12/2007
Filing Information
Company Number 03531541
Company ID Number 03531541
Date formed 1998-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 2022-09-30
Latest return 2022-01-13
Return next due 2023-01-27
Type of accounts DORMANT
Last Datalog update: 2023-01-19 00:01:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VCG COLOURLINK 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 VCG COLOURLINK LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DIXON WALTERS
Company Secretary 2017-01-13
JOSEPH CARLO BARTOLACCI
Director 2017-01-13
STEVEN FRANCIS NICOLA
Director 2017-01-13
BRIAN DIXON WALTERS
Director 2017-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH ELIZABETH WRIGHT
Company Secretary 2014-10-01 2017-01-13
DAVID JAMES AMBER
Director 2015-02-16 2017-01-13
SALLY JANET INGLESON
Director 2015-02-16 2017-01-13
ALEXANDER STEPHEN MILES
Director 2009-10-27 2017-01-13
MICHAEL JOHN TOOLEY
Director 2007-12-12 2014-11-01
JAIPRAKASH PATEL
Company Secretary 2008-10-07 2014-10-01
JAIPRAKASH PATEL
Director 2008-10-07 2014-10-01
MICHAEL JOHN TOOLEY
Company Secretary 2007-12-12 2013-03-15
DAVID WILLIAM PIMLOTT
Director 2001-08-01 2009-12-02
PAUL GEORGE UTTING
Director 2007-12-12 2009-03-05
REBEKAH NORTON FINN
Company Secretary 1998-03-16 2007-12-12
REBEKAH NORTON FINN
Director 2006-02-27 2007-12-12
TINA LOUISE PIMLOTT
Director 1998-03-16 2005-12-08
GERALD WILLIAM SWINSCOE
Director 1998-04-14 2001-04-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-16 1998-03-16
INSTANT COMPANIES LIMITED
Nominated Director 1998-03-16 1998-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH CARLO BARTOLACCI EQUATOR (SA) LIMITED Director 2017-03-01 CURRENT 2002-04-10 Active
JOSEPH CARLO BARTOLACCI ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
JOSEPH CARLO BARTOLACCI GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
JOSEPH CARLO BARTOLACCI EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
JOSEPH CARLO BARTOLACCI VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
JOSEPH CARLO BARTOLACCI WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
JOSEPH CARLO BARTOLACCI SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active
JOSEPH CARLO BARTOLACCI MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED Director 2011-12-30 CURRENT 2011-10-27 Active
JOSEPH CARLO BARTOLACCI FURNACE CONSTRUCTION CREMATORS LIMITED Director 2010-03-26 CURRENT 2009-10-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI IN TOUCH REPROGRAPHICS LIMITED Director 2004-08-27 CURRENT 1992-04-21 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS BRAND SOLUTIONS (UK) LIMITED Director 2004-08-27 CURRENT 1992-03-12 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI PM COLOUR LIMITED Director 2004-08-27 CURRENT 1998-10-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI THE INTOUCH GROUP LIMITED Director 2004-08-27 CURRENT 1989-05-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA PROJECTS LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
STEVEN FRANCIS NICOLA GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
STEVEN FRANCIS NICOLA EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
STEVEN FRANCIS NICOLA VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
STEVEN FRANCIS NICOLA SEVEN WORLDWIDE (UK) LIMITED Director 2015-06-18 CURRENT 1999-02-24 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK CORPORATE PACKAGING LIMITED Director 2015-06-18 CURRENT 1961-06-09 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK HOLDINGS LIMITED Director 2015-06-18 CURRENT 1983-05-10 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK LIMITED Director 2015-06-18 CURRENT 1997-11-07 Active
STEVEN FRANCIS NICOLA WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
STEVEN FRANCIS NICOLA SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active
BRIAN DIXON WALTERS EQUATOR (SA) LIMITED Director 2017-03-01 CURRENT 2002-04-10 Active
BRIAN DIXON WALTERS ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
BRIAN DIXON WALTERS GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
BRIAN DIXON WALTERS EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
BRIAN DIXON WALTERS VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
BRIAN DIXON WALTERS GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
BRIAN DIXON WALTERS SEVEN WORLDWIDE (UK) LIMITED Director 2015-06-18 CURRENT 1999-02-24 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK CORPORATE PACKAGING LIMITED Director 2015-06-18 CURRENT 1961-06-09 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK HOLDINGS LIMITED Director 2015-06-18 CURRENT 1983-05-10 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK LIMITED Director 2015-06-18 CURRENT 1997-11-07 Active
BRIAN DIXON WALTERS WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
BRIAN DIXON WALTERS SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 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
2023-01-31SECOND GAZETTE not voluntary dissolution
2022-07-14SOAS(A)Voluntary dissolution strike-off suspended
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-24DS01Application to strike the company off the register
2022-01-14CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-09-27AA01Current accounting period shortened from 31/12/17 TO 30/09/17
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-26AP01DIRECTOR APPOINTED MR STEVEN FRANCIS NICOLA
2017-01-26AP01DIRECTOR APPOINTED MR JOSEPH CARLO BARTOLACCI
2017-01-26AP01DIRECTOR APPOINTED MR BRIAN DIXON WALTERS
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILES
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AMBER
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SALLY INGLESON
2017-01-24AP03Appointment of Mr Brian Dixon Walters as company secretary on 2017-01-13
2017-01-24TM02Termination of appointment of Hannah Elizabeth Wright on 2017-01-13
2017-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-18AR0116/03/16 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0116/03/15 ANNUAL RETURN FULL LIST
2015-02-25AP01DIRECTOR APPOINTED MS SALLY JANET INGLESON
2015-02-25AP01DIRECTOR APPOINTED MR DAVID JAMES AMBER
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOOLEY
2014-10-07AP03Appointment of Mrs Hannah Elizabeth Wright as company secretary on 2014-10-01
2014-10-07TM02APPOINTMENT TERMINATED, SECRETARY JAIPRAKASH PATEL
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAIPRAKASH PATEL
2014-03-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-20AR0116/03/14 FULL LIST
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AR0116/03/13 FULL LIST
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM UNIT 1 EUROPA PARK CROFT PARK WITHAM ESSEX CM8 2FN
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOOLEY / 15/03/2013
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL TOOLEY
2012-04-11AR0116/03/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-04-11AR0116/03/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STEPHEN MILES / 25/02/2011
2010-06-09RES13LOAN AGREEMENT 28/05/2010
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-14AR0116/03/10 FULL LIST
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PIMLOTT
2009-10-27AP01DIRECTOR APPOINTED MR ALEXANDER STEPHEN MILES
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR PAUL UTTING
2009-04-30363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-01-23CERTNMCOMPANY NAME CHANGED WYNDEHAM COLOURLINK LIMITED CERTIFICATE ISSUED ON 26/01/09
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15288bAPPOINTMENT TERMINATE, SECRETARY PAUL UTTING LOGGED FORM
2008-10-10288aDIRECTOR AND SECRETARY APPOINTED JAIPRAKASH PATEL
2008-04-24363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: CROWNE HOUSE 56-58 SOUTHWARK STREET LONDON SE1 1UN
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 1 CROFT WAY EASTWAYS INDUSTRIAL ESTATE WITHAM ESSEX CM8 2EG
2008-01-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-27CERTNMCOMPANY NAME CHANGED PROFESSIONAL IMAGING LTD. CERTIFICATE ISSUED ON 27/12/07
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-29363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 20 BADDOW PARK WEST HANNINGFIELD ROAD GREAT BADDOW, CHELMSFORD ESSEX CM2 7SY
2006-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-15363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-05-15288aNEW DIRECTOR APPOINTED
2005-12-08288bDIRECTOR RESIGNED
2005-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 20 BADDOW PARK WEST HANNINGFIELD ROAD GREAT BADDOW, CHELMSFORD ESSEX CM2 7SY
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: BELL HOUSE BELL STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JS
2005-03-24363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-26363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-02-11287REGISTERED OFFICE CHANGED ON 11/02/02 FROM: C/O APPERLEY ROWLEY & CO BELL HOUSE, BELL STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JS
2001-08-28288aNEW DIRECTOR APPOINTED
2001-05-14AUDAUDITOR'S RESIGNATION
2001-05-10288bDIRECTOR RESIGNED
2001-04-26287REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 3 NORTH HILL COLCHESTER ESSEX, CO1 1DZ
2001-04-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VCG COLOURLINK 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 VCG COLOURLINK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-05 Satisfied LANDSBANKI ISLANDS HF
A DEED OF ACCESSION SUPPLEMENTAL TO A DEBENTURE DATED 9 NOVEMBER 2007 2007-12-21 Satisfied LANDSBANKI ISLANDS HF, (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES) (IN SUCH CAPACITY,THE SECURITY TRUSTEE)
BOOK DEBTS DEBENTURE 2000-06-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of VCG COLOURLINK LIMITED registering or being granted any patents
Domain Names

VCG COLOURLINK LIMITED owns 3 domain names.

proimaging.co.uk   signageservices.co.uk   exhibitionservices.co.uk  

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

Government spend with VCG COLOURLINK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-06-18 GBP £365
Essex County Council 2014-06-16 GBP £195
Essex County Council 2014-02-14 GBP £2,229
Essex County Council 2014-01-27 GBP £385
Essex County Council 2013-09-25 GBP £530
Essex County Council 2013-08-07 GBP £1,409
Essex County Council 2013-07-11 GBP £200
Essex County Council 2013-04-24 GBP £1,200
Essex County Council 2013-04-22 GBP £1,575
Braintree District Council 2012-06-15 GBP £922 Printing-Outwork
Braintree District Council 2012-06-08 GBP £1,711 Printing-Outwork
Braintree District Council 2012-04-11 GBP £890 Printing-Outwork

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
No properties were found where VCG COLOURLINK 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 VCG COLOURLINK 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 VCG COLOURLINK 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.