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

PHYSIO-LINK SERVICES LIMITED

4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF,
Company Registration Number
05997781
Private Limited Company
Active

Company Overview

About Physio-link Services Ltd
PHYSIO-LINK SERVICES LIMITED was founded on 2006-11-14 and has its registered office in Brighton. The organisation's status is listed as "Active". Physio-link 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
PHYSIO-LINK SERVICES LIMITED
 
Legal Registered Office
4TH FLOOR PARK GATE
161-163 PRESTON ROAD
BRIGHTON
EAST SUSSEX
BN1 6AF
Other companies in SW1P
 
Filing Information
Company Number 05997781
Company ID Number 05997781
Date formed 2006-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 03:46:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHYSIO-LINK 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 PHYSIO-LINK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HENRY OTTO BRUNJES
Director 2016-01-19
ROBERT COLIN GOODALL
Director 2016-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CHRISTOPHER STIRRUP
Director 2016-07-25 2017-04-03
CAPITA GROUP SECRETARY LIMITED
Company Secretary 2011-08-26 2016-01-19
NICOLAS NORMAN BEDFORD
Director 2014-07-11 2016-01-19
CAPITA CORPORATE DIRECTOR LIMITED
Director 2011-08-26 2016-01-19
JAMES D'ARCY VINCENT
Director 2014-06-20 2016-01-19
PETER MARK FRANKLIN
Director 2014-06-20 2014-07-11
EMMA LOUISE PEARSON
Director 2013-05-22 2014-06-20
JASON EDWARD POWELL
Director 2011-08-26 2013-05-22
STEPHEN SHARP
Director 2011-08-26 2012-10-09
JOHN RICHARD O'BRIEN
Company Secretary 2006-11-14 2011-08-26
BARRY GRAY
Director 2007-01-01 2011-08-26
BRYAN HARVEY IRVING
Director 2006-11-14 2011-08-26
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-11-14 2006-11-14
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-11-14 2006-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY OTTO BRUNJES MEDICALS DIRECT SCREENINGS LIMITED Director 2018-01-31 CURRENT 1992-04-13 Active
HENRY OTTO BRUNJES WARP MEDICAL REPORTING LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
HENRY OTTO BRUNJES KURO REHABILITATION SERVICES LIMITED Director 2017-03-06 CURRENT 2016-08-22 Active
HENRY OTTO BRUNJES REHAB-LINK LIMITED Director 2017-03-06 CURRENT 2016-08-22 Active
HENRY OTTO BRUNJES KURO HEALTH SERVICES LIMITED Director 2017-03-06 CURRENT 2016-08-22 Active
HENRY OTTO BRUNJES WARP TECHNOLOGIES LIMITED Director 2016-11-01 CURRENT 2004-10-12 Active
HENRY OTTO BRUNJES FOLKINGTON FINANCE LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
HENRY OTTO BRUNJES PREMIER MEDICAL GROUP LIMITED Director 2016-04-18 CURRENT 2016-04-15 Active
HENRY OTTO BRUNJES INSURANCE MEDICAL REPORTING LIMITED Director 2016-01-19 CURRENT 2005-12-09 Active - Proposal to Strike off
HENRY OTTO BRUNJES PREMIER MEDICAL 1999 LIMITED Director 2016-01-19 CURRENT 1999-12-14 Active - Proposal to Strike off
HENRY OTTO BRUNJES INSURANCE MEDICAL GROUP LIMITED Director 2016-01-19 CURRENT 2005-09-29 Active - Proposal to Strike off
HENRY OTTO BRUNJES CML REPORTING LIMITED Director 2016-01-19 CURRENT 2007-10-31 Active
HENRY OTTO BRUNJES KURO HEALTH LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
HENRY OTTO BRUNJES NEWLANDS CLINICAL TRIALS LIMITED Director 2014-02-01 CURRENT 1988-04-27 Active - Proposal to Strike off
HENRY OTTO BRUNJES LANCING COLLEGE PREPARATORY SCHOOL AT WORTHING (WRAPAROUND) LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
HENRY OTTO BRUNJES LANCING COLLEGE PREPARATORY SCHOOL AT WORTHING LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
HENRY OTTO BRUNJES IQUW SYNDICATE MANAGEMENT LIMITED Director 2013-04-19 CURRENT 1946-12-30 Active
HENRY OTTO BRUNJES NEWDOM DEVELOPMENTS LIMITED Director 2012-07-19 CURRENT 1933-11-29 Active - Proposal to Strike off
HENRY OTTO BRUNJES NEWDOM DEVELOPMENTS (HOLDINGS) LIMITED Director 2012-07-19 CURRENT 2010-06-21 Active - Proposal to Strike off
HENRY OTTO BRUNJES DR NEWMANS CLINIC LIMITED Director 2011-02-11 CURRENT 2010-12-08 Active
HENRY OTTO BRUNJES PROFESSIONAL MEDICAL LIMITED Director 2008-12-24 CURRENT 2006-12-07 Active
HENRY OTTO BRUNJES OVERCASTLE LIMITED Director 1998-03-03 CURRENT 1997-06-20 Dissolved 2013-12-24
ROBERT COLIN GOODALL KURO REHABILITATION SERVICES LIMITED Director 2017-06-19 CURRENT 2016-08-22 Active
ROBERT COLIN GOODALL REHAB-LINK LIMITED Director 2017-06-19 CURRENT 2016-08-22 Active
ROBERT COLIN GOODALL INSURANCE MEDICAL REPORTING LIMITED Director 2016-07-25 CURRENT 2005-12-09 Active - Proposal to Strike off
ROBERT COLIN GOODALL PREMIER MEDICAL 1999 LIMITED Director 2016-07-25 CURRENT 1999-12-14 Active - Proposal to Strike off
ROBERT COLIN GOODALL INSURANCE MEDICAL GROUP LIMITED Director 2016-07-25 CURRENT 2005-09-29 Active - Proposal to Strike off
ROBERT COLIN GOODALL PREMIER MEDICAL GROUP LIMITED Director 2016-04-18 CURRENT 2016-04-15 Active
ROBERT COLIN GOODALL CML REPORTING LIMITED Director 2016-01-19 CURRENT 2007-10-31 Active
ROBERT COLIN GOODALL KURO HEALTH LIMITED Director 2016-01-19 CURRENT 2016-01-08 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
2024-03-20CESSATION OF INSURANCE MEDICAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-20Notification of Cml Reporting Limited as a person with significant control on 2024-03-20
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2023-12-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-03-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLIN GOODALL
2019-11-01AP01DIRECTOR APPOINTED MR GAVIN JAMES SAMPSON
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059977810005
2018-03-12PSC02Notification of Insurance Medical Group Limited as a person with significant control on 2016-04-06
2018-03-12PSC07CESSATION OF PREMIER MEDICAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-10-10PSC02Notification of Premier Medical Holdings Limited as a person with significant control on 2016-04-06
2017-10-10PSC07CESSATION OF INSURANCE MEDICAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER STIRRUP
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-02AP01DIRECTOR APPOINTED DR ROBERT COLIN GOODALL
2016-09-01AP01DIRECTOR APPOINTED MARK CHRISTOPHER STIRRUP
2016-08-12AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 059977810005
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED
2016-01-20AP01DIRECTOR APPOINTED MR HENRY OTTO BRUNJES
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM 17 Rochester Row Westminster London SW1P 1QT
2016-01-20TM02Termination of appointment of Capita Group Secretary Limited on 2016-01-19
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-26AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-31CH01Director's details changed for Mr Nicolas Norman Bedford on 2014-08-20
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-17AR0130/09/14 FULL LIST
2014-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-22AP01DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANKLIN
2014-07-07AP01DIRECTOR APPOINTED PETER MARK FRANKLIN
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA PEARSON
2014-07-07AP01DIRECTOR APPOINTED JAMES D'ARCY VINCENT
2013-10-15AR0130/09/13 FULL LIST
2013-06-05AP01DIRECTOR APPOINTED EMMA PEARSON
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON POWELL
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09RES06REDUCE ISSUED CAPITAL 10/12/2012
2012-12-20SH20STATEMENT BY DIRECTORS
2012-12-20SH1920/12/12 STATEMENT OF CAPITAL GBP 2
2012-12-20CAP-SSSOLVENCY STATEMENT DATED 10/12/12
2012-12-20RES06REDUCE ISSUED CAPITAL 10/12/2012
2012-10-26AR0130/09/12 FULL LIST
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHARP
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-19RES01ADOPT ARTICLES 21/11/2011
2011-12-13AR0114/11/11 FULL LIST
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19AP01DIRECTOR APPOINTED MR JASON EDWARD POWELL
2011-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2011 FROM SENATE SUITE, PALATINE HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW
2011-09-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN O'BRIEN
2011-09-11TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN IRVING
2011-09-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAY
2011-09-11AP01DIRECTOR APPOINTED MR STEPHEN SHARP
2011-09-11AP02CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED
2011-09-11AP04CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2011-08-30AUDAUDITOR'S RESIGNATION
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-11AR0114/11/10 FULL LIST
2010-03-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0114/11/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN HARVEY IRVING / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GRAY / 01/10/2009
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-06363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN IRVING / 31/10/2007
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12225PREVEXT FROM 30/11/2007 TO 31/12/2007
2008-01-03363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2008-01-0388(2)RAD 10/11/07--------- £ SI 999@1=999
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-03-25288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-11-21288bSECRETARY RESIGNED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21288aNEW SECRETARY APPOINTED
2006-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PHYSIO-LINK 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 PHYSIO-LINK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-19 Outstanding CAPITA HEALTH HOLDINGS LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-06-02 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 14 FEBRUARY 2006 AND 2011-06-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-09-19 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT DATED 14 FEBRUARY 2006 AND 2007-09-19 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2018-06-30
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 PHYSIO-LINK SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PHYSIO-LINK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHYSIO-LINK SERVICES LIMITED
Trademarks
We have not found any records of PHYSIO-LINK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHYSIO-LINK 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 (99999 - Dormant Company) as PHYSIO-LINK SERVICES LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where PHYSIO-LINK 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 PHYSIO-LINK 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 PHYSIO-LINK SERVICES 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.