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

VALUELINK INFORMATION SERVICES LIMITED

25 CANADA SQUARE, LONDON, E14 5LQ,
Company Registration Number
03827424
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Valuelink Information Services Ltd
VALUELINK INFORMATION SERVICES LIMITED was founded on 1999-08-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Valuelink Information Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
VALUELINK INFORMATION SERVICES LIMITED
 
Legal Registered Office
25 CANADA SQUARE
LONDON
E14 5LQ
Other companies in E14
 
Filing Information
Company Number 03827424
Company ID Number 03827424
Date formed 1999-08-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2021-10-07 18:39:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALUELINK INFORMATION 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.

Company Officers of VALUELINK INFORMATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HOWARD WALLIS
Company Secretary 2011-03-22
MARTIN ROBERT BOYD
Director 2011-03-22
MARC MAYO
Director 2018-02-16
ANN MARIA VASILEFF
Director 2016-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER OATES
Director 2015-11-30 2018-02-15
JASON LYDELL COUTURIER
Director 2015-11-30 2016-10-03
HENRY MORTON MILLER JR
Director 2012-04-05 2015-11-30
VICTORIA ELIZABETH SILBEY
Director 2011-03-22 2015-11-30
RICHARD JAMES OBETZ
Director 2011-03-22 2012-04-05
STEPHEN LAWRENCE CHOATE
Company Secretary 2003-01-29 2011-03-22
TREVOR GRAHAM BEACH
Director 1999-09-02 2011-03-22
STEPHEN LAWRENCE CHOATE
Director 1999-09-02 2011-03-22
JOHN ANTHONY EAST
Director 1999-09-02 2011-03-22
PETER DEREK GREEN
Director 2000-03-16 2004-09-20
DIANA MARGARET WINTERS
Company Secretary 1999-09-02 2003-01-28
DANIEL JOHN DWYER
Nominated Secretary 1999-08-18 1999-09-02
BETTY JUNE DOYLE
Nominated Director 1999-08-18 1999-09-02
DANIEL JOHN DWYER
Nominated Director 1999-08-18 1999-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ROBERT BOYD CLEAR2PAY LIMITED Director 2017-04-26 CURRENT 2006-04-24 Active - Proposal to Strike off
MARTIN ROBERT BOYD CLEAR2PAY SCOTLAND LIMITED Director 2017-04-26 CURRENT 1995-04-26 Active - Proposal to Strike off
MARTIN ROBERT BOYD CLEAR2PAY SCOTLAND HOLDINGS LIMITED Director 2017-04-26 CURRENT 2010-07-13 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
MARTIN ROBERT BOYD SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2012-12-21 CURRENT 1999-09-10 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS CAPITAL MARKETS UK LIMITED Director 2012-01-27 CURRENT 1970-06-23 Active
MARTIN ROBERT BOYD FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2012-01-27 CURRENT 1978-05-03 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS CONSULTING SERVICES (UK) LIMITED Director 2011-12-16 CURRENT 1990-03-29 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS GLOBAL TRADING (UK) LIMITED Director 2011-12-16 CURRENT 1990-07-17 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2011-12-08 CURRENT 1991-06-26 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS TREASURY SYSTEMS (UK) LIMITED Director 2011-12-08 CURRENT 1994-02-01 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS BUSINESS INTEGRATION (UK) LIMITED Director 2011-12-07 CURRENT 1981-11-20 Active - Proposal to Strike off
MARTIN ROBERT BOYD GL SETTLE LIMITED Director 2011-12-07 CURRENT 1989-06-16 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS APEX (INTERNATIONAL) LIMITED Director 2011-12-07 CURRENT 1994-12-09 Active - Proposal to Strike off
MARTIN ROBERT BOYD INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2011-12-07 CURRENT 1996-12-09 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS APEX (UK) LIMITED Director 2011-12-07 CURRENT 1998-06-01 Active - Proposal to Strike off
MARTIN ROBERT BOYD ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2011-11-07 CURRENT 2007-07-13 Active - Proposal to Strike off
MARTIN ROBERT BOYD KRONOS SOFTWARE LIMITED Director 2011-10-10 CURRENT 1997-12-16 Dissolved 2016-04-05
MARTIN ROBERT BOYD FIS ENERGY SOLUTIONS LIMITED Director 2011-10-10 CURRENT 1985-02-22 Active
MARTIN ROBERT BOYD DECALOG (UK) LIMITED Director 2011-10-10 CURRENT 1990-12-11 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS SYSTEMS LIMITED Director 2011-04-01 CURRENT 1985-08-08 Active - Proposal to Strike off
MARTIN ROBERT BOYD REECH CAPITAL LIMITED Director 2011-04-01 CURRENT 1998-10-14 Active - Proposal to Strike off
MARTIN ROBERT BOYD MONIS SOFTWARE LIMITED Director 2011-04-01 CURRENT 1989-01-10 Active - Proposal to Strike off
MARTIN ROBERT BOYD ASYMMETRIC SOLUTIONS LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
MARC MAYO FIS CAPITAL MARKETS UK LIMITED Director 2018-02-16 CURRENT 1970-06-23 Active
MARC MAYO FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1978-05-03 Active - Proposal to Strike off
MARC MAYO FIS BUSINESS INTEGRATION (UK) LIMITED Director 2018-02-16 CURRENT 1981-11-20 Active - Proposal to Strike off
MARC MAYO FIS ENERGY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1985-02-22 Active
MARC MAYO FIS SYSTEMS LIMITED Director 2018-02-16 CURRENT 1985-08-08 Active - Proposal to Strike off
MARC MAYO FIS CONSULTING SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 1990-03-29 Active - Proposal to Strike off
MARC MAYO DECALOG (UK) LIMITED Director 2018-02-16 CURRENT 1990-12-11 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2018-02-16 CURRENT 1991-06-26 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1995-08-02 Active - Proposal to Strike off
MARC MAYO REECH CAPITAL LIMITED Director 2018-02-16 CURRENT 1998-10-14 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1994-02-01 Active - Proposal to Strike off
MARC MAYO FIS APEX (INTERNATIONAL) LIMITED Director 2018-02-16 CURRENT 1994-12-09 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2018-02-16 CURRENT 1996-12-09 Active - Proposal to Strike off
MARC MAYO FIS APEX (UK) LIMITED Director 2018-02-16 CURRENT 1998-06-01 Active - Proposal to Strike off
MARC MAYO FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 2015-01-20 Active
MARC MAYO MONIS SOFTWARE LIMITED Director 2018-02-16 CURRENT 1989-01-10 Active - Proposal to Strike off
MARC MAYO SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2018-02-16 CURRENT 1999-09-10 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY LIMITED Director 2017-04-26 CURRENT 2006-04-24 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND LIMITED Director 2017-04-26 CURRENT 1995-04-26 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND HOLDINGS LIMITED Director 2017-04-26 CURRENT 2010-07-13 Active - Proposal to Strike off
MARC MAYO EFUNDS INTERNATIONAL LIMITED Director 2017-03-22 CURRENT 1985-07-11 Active
MARC MAYO FIDELITY INFORMATION SERVICES LIMITED Director 2017-03-22 CURRENT 1988-02-29 Active
MARC MAYO CERTEGY EZIPAY LTD Director 2017-03-22 CURRENT 1987-06-01 Active - Proposal to Strike off
MARC MAYO AIRCROWN LIMITED Director 2017-03-22 CURRENT 1990-08-07 Active - Proposal to Strike off
MARC MAYO CERTEGY FRANCE LIMITED Director 2017-03-22 CURRENT 1990-11-12 Active - Proposal to Strike off
MARC MAYO METAVANTE TECHNOLOGIES LIMITED Director 2017-03-22 CURRENT 1991-10-31 Active
MARC MAYO EFUNDS HOLDINGS LIMITED Director 2017-03-22 CURRENT 1996-10-09 Active
MARC MAYO TRANSAX LIMITED Director 2017-03-22 CURRENT 1986-07-11 Active - Proposal to Strike off
MARC MAYO ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2016-12-02 CURRENT 2007-07-13 Active - Proposal to Strike off
MARC MAYO FIS GLOBAL TRADING (UK) LIMITED Director 2016-03-01 CURRENT 1990-07-17 Active - Proposal to Strike off
MARC MAYO GL SETTLE LIMITED Director 2016-03-01 CURRENT 1989-06-16 Active - Proposal to Strike off
MARC MAYO GL TRADE OVERSEAS INC Director 2015-11-30 CURRENT 1994-01-01 Converted / Closed
MARC MAYO FIS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1996-06-07 Active - Proposal to Strike off
MARC MAYO SHERWOOD US HOLDINGS LIMITED Director 2015-11-30 CURRENT 1998-06-05 Active - Proposal to Strike off
MARC MAYO MONIS MANAGEMENT LIMITED Director 2015-11-30 CURRENT 1991-06-07 Active - Proposal to Strike off
MARC MAYO FIS INSURANCE SERVICES LIMITED Director 2015-11-30 CURRENT 2003-06-05 Active - Proposal to Strike off
MARC MAYO FIS UK HOLDINGS LIMITED Director 2015-11-30 CURRENT 2005-06-17 Active
ANN MARIA VASILEFF FIS ASIAPACRIM HOLDINGS LTD. Director 2018-03-23 CURRENT 2008-09-25 Active
ANN MARIA VASILEFF ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2018-02-16 CURRENT 2007-07-13 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS CAPITAL MARKETS UK LIMITED Director 2016-12-02 CURRENT 1970-06-23 Active
ANN MARIA VASILEFF FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2016-12-02 CURRENT 1978-05-03 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS BUSINESS INTEGRATION (UK) LIMITED Director 2016-12-02 CURRENT 1981-11-20 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS ENERGY SOLUTIONS LIMITED Director 2016-12-02 CURRENT 1985-02-22 Active
ANN MARIA VASILEFF FIS CONSULTING SERVICES (UK) LIMITED Director 2016-12-02 CURRENT 1990-03-29 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS GLOBAL TRADING (UK) LIMITED Director 2016-12-02 CURRENT 1990-07-17 Active - Proposal to Strike off
ANN MARIA VASILEFF DECALOG (UK) LIMITED Director 2016-12-02 CURRENT 1990-12-11 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2016-12-02 CURRENT 1991-06-26 Active - Proposal to Strike off
ANN MARIA VASILEFF INTEGRITY TREASURY SOLUTIONS LIMITED Director 2016-12-02 CURRENT 1995-08-02 Active - Proposal to Strike off
ANN MARIA VASILEFF REECH CAPITAL LIMITED Director 2016-12-02 CURRENT 1998-10-14 Active - Proposal to Strike off
ANN MARIA VASILEFF GL SETTLE LIMITED Director 2016-12-02 CURRENT 1989-06-16 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS TREASURY SYSTEMS (UK) LIMITED Director 2016-12-02 CURRENT 1994-02-01 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS APEX (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1994-12-09 Active - Proposal to Strike off
ANN MARIA VASILEFF INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2016-12-02 CURRENT 1996-12-09 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS APEX (UK) LIMITED Director 2016-12-02 CURRENT 1998-06-01 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2016-12-02 CURRENT 2015-01-20 Active
ANN MARIA VASILEFF MONIS SOFTWARE LIMITED Director 2016-12-02 CURRENT 1989-01-10 Active - Proposal to Strike off
ANN MARIA VASILEFF SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2016-12-02 CURRENT 1999-09-10 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
2022-01-25SECOND GAZETTE not voluntary dissolution
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-28DS01Application to strike the company off the register
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-06-07SH20Statement by Directors
2021-06-07SH19Statement of capital on 2021-06-07 GBP 1.00
2021-06-07CAP-SSSolvency Statement dated 21/05/21
2021-06-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARC MAYO
2021-02-05CH01Director's details changed for Mr Martin Robert Boyd on 2020-11-30
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-08-01CH01Director's details changed for Mr Martin Robert Boyd on 2018-08-01
2018-08-01CH01Director's details changed for Mr Martin Robert Boyd on 2018-08-01
2018-08-01CH01Director's details changed for Ann Maria Vasileff on 2018-08-01
2018-08-01CH03SECRETARY'S DETAILS CHNAGED FOR HOWARD WALLIS on 2018-08-01
2018-08-01CH03SECRETARY'S DETAILS CHNAGED FOR HOWARD WALLIS on 2018-08-01
2018-08-01CH03SECRETARY'S DETAILS CHNAGED FOR HOWARD WALLIS on 2018-08-01
2018-06-29PSC05Change of details for Fis Uk Holdings Limited as a person with significant control on 2018-06-29
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM Level 39 25 Canada Square London E14 5LQ
2018-02-26AP01DIRECTOR APPOINTED MR MARC MAYO
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER OATES
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-07-18PSC02Notification of Fis Uk Holdings Limited as a person with significant control on 2016-04-06
2017-07-18PSC09Withdrawal of a person with significant control statement on 2017-07-18
2016-12-16AP01DIRECTOR APPOINTED ANN MARIA VASILEFF
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON LYDELL COUTURIER
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 883003
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LYDELL COUTURIER / 01/04/2016
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT BOYD / 01/04/2016
2016-07-28CH03SECRETARY'S DETAILS CHNAGED FOR HOWARD WALLIS on 2016-04-01
2016-05-18CH01Director's details changed for Mr Michael Peter Oates on 2016-04-25
2015-12-12AP01DIRECTOR APPOINTED MICHAEL PETER OATES
2015-12-12AP01DIRECTOR APPOINTED JASON LYDELL COUTURIER
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILBEY
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MILLER JR
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 883003
2015-08-03AR0101/08/15 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 883003
2014-08-04AR0101/08/14 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01AR0101/08/13 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0101/08/12 FULL LIST
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY MORTON MILLER JR / 05/04/2012
2012-05-18AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2012-04-12AP01DIRECTOR APPOINTED HENRY MORTON MILLER JR
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OBETZ
2012-02-06AUDAUDITOR'S RESIGNATION
2011-08-22AR0101/08/11 FULL LIST
2011-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-08RES01ADOPT ARTICLES 23/05/2011
2011-04-18AP03SECRETARY APPOINTED HOWARD WALLIS
2011-04-18AP01DIRECTOR APPOINTED RICHARD JAMES OBETZ
2011-04-18AP01DIRECTOR APPOINTED MARTIN ROBERT BOYD
2011-04-18AP01DIRECTOR APPOINTED VICTORIA ELIZABETH SILBEY
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM LEVEL 39 MAIL DROP 39 - 50 25 CANADA SQUARE LONDON E14 5LQ UNITED KINGDOM
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHOATE
2011-03-24TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CHOATE
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EAST
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BEACH
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM MOUNT PLEASANT HOUSE LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NY
2011-01-25AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-08AR0118/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GRAHAM BEACH / 01/01/2010
2010-01-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-02363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-01-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-05363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-20363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-25RES12VARYING SHARE RIGHTS AND NAMES
2006-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-29128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2006-09-29128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-08-23363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-02-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-18363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-05-20AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-07288bDIRECTOR RESIGNED
2004-09-07363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-01-27AUDAUDITOR'S RESIGNATION
2004-01-12AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-17363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-02-11288bSECRETARY RESIGNED
2003-02-11288aNEW SECRETARY APPOINTED
2003-01-21AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-17363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-01-11AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-08-28363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-13363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-05-12123NC INC ALREADY ADJUSTED 16/03/00
2000-05-12SRES04£ NC 100/900000
2000-05-12SRES01ADOPT ARTICLES 16/03/00
2000-05-1288(2)RAD 16/03/00-31/03/00 £ SI 883001@1=883001 £ IC 2/883003
2000-03-22288aNEW DIRECTOR APPOINTED
2000-03-16CERTNMCOMPANY NAME CHANGED DELLMITRE LIMITED CERTIFICATE ISSUED ON 16/03/00
2000-03-07225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00
2000-02-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to VALUELINK INFORMATION 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 VALUELINK INFORMATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VALUELINK INFORMATION SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of VALUELINK INFORMATION SERVICES LIMITED registering or being granted any patents
Domain Names

VALUELINK INFORMATION SERVICES LIMITED owns 1 domain names.

valuelink.co.uk  

Trademarks
We have not found any records of VALUELINK INFORMATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALUELINK INFORMATION 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 (74990 - Non-trading company) as VALUELINK INFORMATION SERVICES LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where VALUELINK INFORMATION 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 VALUELINK INFORMATION 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 VALUELINK INFORMATION SERVICES LIMITED any grants or awards.
Ownership
    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.