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

WHITELINK GROUP LIMITED

15 COLMORE ROW, BIRMINGHAM, B3 2BH,
Company Registration Number
05738159
Private Limited Company
Active

Company Overview

About Whitelink Group Ltd
WHITELINK GROUP LIMITED was founded on 2006-03-10 and has its registered office in Birmingham. The organisation's status is listed as "Active". Whitelink Group Limited is a Private Limited Company registered in 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
WHITELINK GROUP LIMITED
 
Legal Registered Office
15 COLMORE ROW
BIRMINGHAM
B3 2BH
Other companies in B4
 
Filing Information
Company Number 05738159
Company ID Number 05738159
Date formed 2006-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:43:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITELINK GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAINS TRUSTEES LTD   GEORGE H.W. GRIFFITH LIMITED   HSKS GREENHALGH LTD   LAVAT CONSULTING 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 WHITELINK GROUP LIMITED

Current Directors
Officer Role Date Appointed
JILL IRENE HILLMAN
Company Secretary 2006-03-10
BRIAN LAWRENCE HILLMAN
Director 2006-03-10
JILL IRENE HILLMAN
Director 2006-03-10
SPENCER LAWRENCE HILLMAN
Director 2016-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-03-10 2006-03-10
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-03-10 2006-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL IRENE HILLMAN WHITELINK LIMITED Company Secretary 1991-12-31 CURRENT 1982-01-11 Active
BRIAN LAWRENCE HILLMAN WHITELINK LIMITED Director 1991-12-31 CURRENT 1982-01-11 Active
JILL IRENE HILLMAN WHITELINK LIMITED Director 1991-12-31 CURRENT 1982-01-11 Active
SPENCER LAWRENCE HILLMAN WHITELINK LIMITED Director 2016-01-28 CURRENT 1982-01-11 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
2024-03-19CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2023-08-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-03-03APPOINTMENT TERMINATED, DIRECTOR SPENCER LAWRENCE HILLMAN
2023-03-03DIRECTOR APPOINTED BRIAN LAWRENCE HILLMAN
2023-03-03DIRECTOR APPOINTED JILL IRENE HILLMAN
2022-04-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-03-16PSC02Notification of Whitelink Holdings Limited as a person with significant control on 2019-08-08
2020-03-16PSC07CESSATION OF BRIAN LAWRENCE HILLMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JILL IRENE HILLMAN
2019-08-27TM02Termination of appointment of Jill Irene Hillman on 2019-08-08
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LAWRENCE HILLMAN
2019-07-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-03-19CH01Director's details changed for Mr Spencer Lawrence Hillman on 2018-11-22
2019-03-19PSC04Change of details for Mr Spencer Lawrence Hillman as a person with significant control on 2018-11-22
2018-05-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LAWRENCE HILLMAN / 19/04/2017
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL IRENE HILLMAN / 19/04/2017
2017-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS JILL IRENE HILLMAN on 2017-04-19
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL IRENE HILLMAN / 06/03/2017
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LAWRENCE HILLMAN / 06/03/2017
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-23AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-22AP01DIRECTOR APPOINTED SPENCER LAWRENCE HILLMAN
2016-03-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-03-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-25AR0110/03/15 FULL LIST
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2014 FROM CHARTER HOUSE LEGGE STREET BIRMINGHAM B4 7EU
2014-07-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-24AR0110/03/14 FULL LIST
2013-05-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-04AR0110/03/13 FULL LIST
2012-03-28AR0110/03/12 FULL LIST
2012-03-16AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-28AR0110/03/11 FULL LIST
2010-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 240-244 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AE
2010-06-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-25AR0110/03/10 FULL LIST
2009-06-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-06-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-09225PREVSHO FROM 31/03/2008 TO 31/12/2007
2008-05-01363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-10-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-10-0988(2)RAD 23/05/06--------- £ SI 999@1=999 £ IC 1/1000
2006-06-20123NC INC ALREADY ADJUSTED 23/05/06
2006-06-20RES04£ NC 100/1000 23/05/0
2006-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-10288bSECRETARY RESIGNED
2006-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WHITELINK GROUP 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 WHITELINK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WHITELINK GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WHITELINK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITELINK GROUP LIMITED
Trademarks
We have not found any records of WHITELINK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITELINK GROUP 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 (70100 - Activities of head offices) as WHITELINK GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WHITELINK GROUP 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 WHITELINK GROUP 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 WHITELINK GROUP 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.