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

BINK BROADBAND LTD

44A STEPNEY STREET, LLANELLI, SA15 3TR,
Company Registration Number
05495621
Private Limited Company
Active

Company Overview

About Bink Broadband Ltd
BINK BROADBAND LTD was founded on 2005-06-30 and has its registered office in Llanelli. The organisation's status is listed as "Active". Bink Broadband Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BINK BROADBAND LTD
 
Legal Registered Office
44A STEPNEY STREET
LLANELLI
SA15 3TR
Other companies in W1F
 
Previous Names
FIDO TELECOM LIMITED21/11/2022
Filing Information
Company Number 05495621
Company ID Number 05495621
Date formed 2005-06-30
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB940267333  
Last Datalog update: 2024-04-06 21:32:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BINK BROADBAND LTD
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 BINK BROADBAND LTD

Current Directors
Officer Role Date Appointed
H.F. SECRETARIAL SERVICES LIMITED
Company Secretary 2011-01-21
JON PAUL MORBY
Director 2005-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
HARMONEA LTD
Company Secretary 2010-10-31 2011-01-21
HARMONEA LIMITED
Company Secretary 2007-07-01 2010-10-31
CLIFFORD MARTIN STANFORD
Director 2009-02-28 2009-06-30
NICHOLAS JOHN HICKLING
Company Secretary 2005-06-30 2007-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
H.F. SECRETARIAL SERVICES LIMITED AMBIT MARKETING CONSULTANTS LIMITED Company Secretary 2017-11-22 CURRENT 2017-11-22 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED MUSEUMS & EXPOS INTERNATIONAL LIMITED Company Secretary 2017-10-10 CURRENT 2005-08-02 Active
H.F. SECRETARIAL SERVICES LIMITED MERSAL LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED PRODIGY GROWTH PARTNERS LIMITED Company Secretary 2017-03-15 CURRENT 2015-06-30 Active
H.F. SECRETARIAL SERVICES LIMITED PRINCIP P. INVESTMENTS LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED PANGEA GEO SERVICE LIMITED Company Secretary 2016-09-27 CURRENT 2016-09-27 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED PRODIGY SERVICES LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Active
H.F. SECRETARIAL SERVICES LIMITED ELMSVIEW MANAGEMENT LIMITED Company Secretary 2016-02-09 CURRENT 2016-02-05 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED TRIUMVIRATE ALLIANCE LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED PRODIGY INVESTMENTS LIMITED Company Secretary 2015-08-06 CURRENT 2014-11-13 Active
H.F. SECRETARIAL SERVICES LIMITED DXEUROPE LIMITED Company Secretary 2015-07-02 CURRENT 2015-07-02 Active
H.F. SECRETARIAL SERVICES LIMITED MENDELEEV GROUP LIMITED Company Secretary 2015-06-08 CURRENT 2015-06-08 Dissolved 2017-07-25
H.F. SECRETARIAL SERVICES LIMITED STEN EQUIPMENT LIMITED Company Secretary 2015-02-17 CURRENT 2015-02-17 Dissolved 2017-04-04
H.F. SECRETARIAL SERVICES LIMITED CYMEDE SYSTEMS LIMITED Company Secretary 2014-12-23 CURRENT 2014-02-11 Active
H.F. SECRETARIAL SERVICES LIMITED LARS VENTURES LTD. Company Secretary 2014-08-20 CURRENT 2014-08-20 Dissolved 2017-04-11
H.F. SECRETARIAL SERVICES LIMITED XQUISITUS LIMITED Company Secretary 2014-05-13 CURRENT 2009-05-19 Liquidation
H.F. SECRETARIAL SERVICES LIMITED MENDELEEV HOLDING GROUP LIMITED Company Secretary 2014-04-25 CURRENT 2014-04-25 Dissolved 2017-07-04
H.F. SECRETARIAL SERVICES LIMITED ATLANT CLINICAL LIMITED Company Secretary 2014-04-16 CURRENT 2014-04-16 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED AMBIT MARKETING CONSULTANTS LIMITED Company Secretary 2013-11-18 CURRENT 2013-11-18 Dissolved 2017-07-18
H.F. SECRETARIAL SERVICES LIMITED ENGINEERING BUREAU FRANKE INTERNATIONAL HOLDING LIMITED Company Secretary 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED MIWAM PROJECT SOLUTIONS LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Dissolved 2016-03-29
H.F. SECRETARIAL SERVICES LIMITED KAYFLEX ENGINEERING LIMITED Company Secretary 2013-06-24 CURRENT 2012-10-18 Dissolved 2017-03-28
H.F. SECRETARIAL SERVICES LIMITED PRIVATE INSURANCE PORTFOLIO NOMINEES LIMITED Company Secretary 2013-06-16 CURRENT 2000-03-07 Dissolved 2016-11-01
H.F. SECRETARIAL SERVICES LIMITED KIDS MULTIMEDIA LIMITED Company Secretary 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED ACADEMSERVICE LTD. Company Secretary 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-04-07
H.F. SECRETARIAL SERVICES LIMITED CRESCENT DALE RTM COMPANY LIMITED Company Secretary 2012-08-16 CURRENT 2009-05-06 Active
H.F. SECRETARIAL SERVICES LIMITED VITA HEALTHCARE LIMITED Company Secretary 2012-07-27 CURRENT 2012-07-27 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED IC INVEST DEVELOPMENT LIMITED Company Secretary 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED PRIVATE INSURANCE PORTFOLIO LIMITED Company Secretary 2012-06-14 CURRENT 2006-12-12 Dissolved 2016-11-01
H.F. SECRETARIAL SERVICES LIMITED DEFENCE PRODUCTS LIMITED Company Secretary 2011-10-31 CURRENT 1983-02-21 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED NORFLEX TRADING LIMITED Company Secretary 2011-07-27 CURRENT 2011-06-15 Dissolved 2016-08-23
H.F. SECRETARIAL SERVICES LIMITED LOGICROWN LIMITED Company Secretary 2011-02-21 CURRENT 2011-02-01 Dissolved 2017-07-04
H.F. SECRETARIAL SERVICES LIMITED FIDO LIMITED Company Secretary 2011-01-21 CURRENT 2007-07-23 Active
H.F. SECRETARIAL SERVICES LIMITED FIDONET REGISTRATION SERVICES LIMITED Company Secretary 2011-01-21 CURRENT 2001-08-14 Active
H.F. SECRETARIAL SERVICES LIMITED IP ASSET MANAGEMENT SERVICES LTD Company Secretary 2011-01-21 CURRENT 2005-06-30 Active
H.F. SECRETARIAL SERVICES LIMITED MADEYRA LTD Company Secretary 2011-01-11 CURRENT 2005-01-20 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED THE LIVING FOOD KITCHEN LTD Company Secretary 2010-06-04 CURRENT 2008-06-06 Dissolved 2018-04-17
H.F. SECRETARIAL SERVICES LIMITED ALTERNATIVE INFRASTRUCTURE INVESTMENTS LIMITED Company Secretary 2009-11-12 CURRENT 2009-11-12 Active
H.F. SECRETARIAL SERVICES LIMITED BODYTALK SPORTS INJURIES LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Dissolved 2014-08-19
H.F. SECRETARIAL SERVICES LIMITED SELWYN ADVISORY SERVICES LIMITED Company Secretary 2009-05-14 CURRENT 2009-05-14 Dissolved 2014-04-15
H.F. SECRETARIAL SERVICES LIMITED PIERCE ENTERTAINMENT LIMITED Company Secretary 2009-05-14 CURRENT 2000-05-10 Active
H.F. SECRETARIAL SERVICES LIMITED ATOM EVENTS LIMITED Company Secretary 2009-01-13 CURRENT 2002-01-22 Active
H.F. SECRETARIAL SERVICES LIMITED RUPERT SYME LIMITED Company Secretary 2008-11-05 CURRENT 2007-02-26 Dissolved 2014-10-07
H.F. SECRETARIAL SERVICES LIMITED 43 MANAGEMENT LIMITED Company Secretary 2008-05-16 CURRENT 2008-05-16 Dissolved 2014-04-07
H.F. SECRETARIAL SERVICES LIMITED NT DIRECT LIMITED Company Secretary 2008-04-16 CURRENT 2008-04-16 Dissolved 2014-03-25
JON PAUL MORBY FIDO LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active
JON PAUL MORBY IP ASSET MANAGEMENT SERVICES LTD Director 2005-06-30 CURRENT 2005-06-30 Active
JON PAUL MORBY FIDONET REGISTRATION SERVICES LIMITED Director 2001-08-14 CURRENT 2001-08-14 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
2024-03-30Unaudited abridged accounts made up to 2023-06-30
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-03-09CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-01-09MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM 10-16 Tiller Road London E14 8PX England
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM 10-16 Tiller Road London E14 8PX England
2022-11-21Company name changed fido telecom LIMITED\certificate issued on 21/11/22
2022-11-21CERTNMCompany name changed fido telecom LIMITED\certificate issued on 21/11/22
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2022-03-07AP01DIRECTOR APPOINTED MR JOSEPH WAITE
2022-03-07PSC07CESSATION OF BINK NETWORKS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER SMITH
2022-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH WAITE
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-11-03DISS40Compulsory strike-off action has been discontinued
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-08-01AP01DIRECTOR APPOINTED MR PAUL ALEXANDER SMITH
2019-08-01PSC02Notification of Bink Networks Ltd as a person with significant control on 2019-06-29
2019-08-01PSC07CESSATION OF JON PAUL MORBY AS A PERSON OF SIGNIFICANT CONTROL
2019-08-01TM02Termination of appointment of H.F. Secretarial Services Limited on 2019-06-29
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JON PAUL MORBY
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2017
2017-07-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2017
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON PAUL MORBY
2017-03-03AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-03AA30/06/16 TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-08AR0130/06/14 ANNUAL RETURN FULL LIST
2013-12-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0130/06/12 ANNUAL RETURN FULL LIST
2012-03-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-02AR0130/06/11 ANNUAL RETURN FULL LIST
2011-02-02AP04Appointment of corporate company secretary H.F. Secretarial Services Limited
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/11 FROM 2 Forge House Summerleys Road Princes Risborough Buckinghamshire HP27 9DT United Kingdom
2011-02-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY HARMONEA LTD
2010-11-18AP04Appointment of corporate company secretary Harmonea Ltd
2010-11-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY HARMONEA LIMITED
2010-10-14AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD STANFORD
2010-07-10AR0130/06/10 FULL LIST
2010-07-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARMONEA LIMITED / 01/10/2009
2010-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2010 FROM 2 FORGE HOUSE SUMMERLEYS ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9DT
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD MARTIN STANFORD / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON PAUL MORBY / 24/11/2009
2009-09-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-07190LOCATION OF DEBENTURE REGISTER
2009-07-07353LOCATION OF REGISTER OF MEMBERS
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 2 FORGE HOUSE SUMMERLEYS ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9DT
2009-06-01287REGISTERED OFFICE CHANGED ON 01/06/2009 FROM HL6 SAUNDERSTON BUSINESS PARK HAW LANE SAUNDERTON HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4AS
2009-05-22288aDIRECTOR APPOINTED CLIFFORD MARTIN STANFORD
2009-04-28288cSECRETARY'S CHANGE OF PARTICULARS / HARMONEA LIMITED / 22/04/2009
2008-07-01363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: SUITE 8 186 ST. ALBANS ROAD WATFORD WD24 4AS
2007-08-06288bSECRETARY RESIGNED
2007-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-06288aNEW SECRETARY APPOINTED
2007-07-23363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 1ST FLOOR, BERKELEY HOUSE BARNET ROAD LONDON COLNEY AL2 1DB
2006-07-25363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-24353LOCATION OF REGISTER OF MEMBERS
2006-07-2488(2)RAD 30/06/06--------- £ SI 2@1=2 £ IC 1/3
2005-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2011-07-01 £ 20,260

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BINK BROADBAND LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2011-07-01 £ 2,172
Current Assets 2011-07-01 £ 2,174
Debtors 2011-07-01 £ 2
Shareholder Funds 2011-07-01 £ 18,086

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BINK BROADBAND LTD registering or being granted any patents
Domain Names

BINK BROADBAND LTD owns 24 domain names.

0844deals.co.uk   0845deals.co.uk   0870deals.co.uk   0800deals.co.uk   abcompany.co.uk   dslprotect.co.uk   dslsecure.co.uk   fido-mobile.co.uk   fidoapps.co.uk   fidobroadband.co.uk   fidodsl.co.uk   fidomobile.co.uk   fidotalk.co.uk   find-domains.co.uk   get-a-dot.co.uk   u-find.co.uk   hostnic.co.uk   voip-store.co.uk   searchforyourdomainhere.co.uk   numberdeals.co.uk   forbesplace.co.uk   0843deals.co.uk   fidotelecom.co.uk   fidtel.co.uk  

Trademarks
We have not found any records of BINK BROADBAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BINK BROADBAND LTD. 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 (70229 - Management consultancy activities other than financial management) as BINK BROADBAND LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BINK BROADBAND LTD 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 BINK BROADBAND LTD 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 BINK BROADBAND LTD 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.