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

MONILINK LIMITED

LONDON, EC2V,
Company Registration Number
07153109
Private Limited Company
Dissolved

Dissolved 2015-06-30

Company Overview

About Monilink Ltd
MONILINK LIMITED was founded on 2010-02-10 and had its registered office in London. The company was dissolved on the 2015-06-30 and is no longer trading or active.

Key Data
Company Name
MONILINK LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
THROGFORD (NO.1) LIMITED12/10/2010
MONITISE EUROPE LIMITED07/05/2010
STEVTON (NO.467) LIMITED24/03/2010
Filing Information
Company Number 07153109
Date formed 2010-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2015-06-30
Type of accounts DORMANT
Last Datalog update: 2015-09-09 15:23:04
Primary Source:Companies House
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 MONILINK LIMITED

Current Directors
Officer Role Date Appointed
PRIYANKA VIJAY ANAND
Company Secretary 2014-01-24
BRADLEY MARK PETZER
Director 2014-01-24
THOMAS ARTHUR SPURGEON
Director 2013-02-18
RICHARD SIMON WALLER
Director 2012-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DEREK KEYWORTH
Director 2011-02-28 2014-09-01
THOMAS ARTHUR SPURGEON
Company Secretary 2011-03-01 2014-01-24
NICHOLAS CHARLES FRASER TAYLOR
Director 2012-06-11 2012-12-31
JOHN HENRY BROUGHAM
Director 2011-02-28 2012-10-11
THOMAS ARTHUR SPURGEON
Director 2010-03-23 2012-06-11
RICHARD WALLER
Company Secretary 2010-03-23 2011-03-01
LEE JOHN HARCOURT CAMERON
Director 2010-03-23 2011-02-28
RICHARD ALISTAIR BAXTER
Director 2010-02-10 2010-03-23
KEITH GORDON SYSON
Director 2010-02-10 2010-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY MARK PETZER BROWSE NETWORKS LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
BRADLEY MARK PETZER LAYERV HOLDINGS LIMITED Director 2017-09-06 CURRENT 2017-05-26 Active
BRADLEY MARK PETZER SCOLOCATE (HOLDINGS) LIMITED Director 2017-09-06 CURRENT 1999-05-13 Active
BRADLEY MARK PETZER SCOLOCATE LIMITED Director 2017-09-06 CURRENT 1999-09-29 Active
BRADLEY MARK PETZER DATABANX LIMITED Director 2017-09-06 CURRENT 2003-05-12 Active
BRADLEY MARK PETZER DEDIPOWER MANAGED HOSTING LIMITED Director 2017-09-06 CURRENT 2003-09-18 Active
BRADLEY MARK PETZER BLUE SQUARE DATA MK LIMITED Director 2017-09-06 CURRENT 2009-09-22 Active
BRADLEY MARK PETZER ONYX GROUP LIMITED Director 2017-09-06 CURRENT 2006-01-21 Active
BRADLEY MARK PETZER PULSANT DATA SERVICES LIMITED Director 2017-09-06 CURRENT 2006-03-29 Active
BRADLEY MARK PETZER MEW PROPERTY LIMITED Director 2017-09-06 CURRENT 2006-03-30 Active
BRADLEY MARK PETZER PULSANT FACILITIES LIMITED Director 2017-09-06 CURRENT 2006-05-17 Active
BRADLEY MARK PETZER PULSANT DATA MK LIMITED Director 2017-09-06 CURRENT 2008-02-27 Active
BRADLEY MARK PETZER PULSANT INTERMEDIATE LIMITED Director 2017-09-06 CURRENT 2008-03-17 Active
BRADLEY MARK PETZER PULSANT SHARED SERVICES LIMITED Director 2017-09-06 CURRENT 2008-05-23 Active
BRADLEY MARK PETZER YORKSHIRE DATA CENTRES LIMITED Director 2017-09-06 CURRENT 2008-07-30 Active
BRADLEY MARK PETZER PULSANT MIDCO 1 LIMITED Director 2017-09-06 CURRENT 2010-10-08 Active
BRADLEY MARK PETZER PULSANT MIDCO 2 LIMITED Director 2017-09-06 CURRENT 2010-10-08 Active
BRADLEY MARK PETZER PULSANT GROUP LIMITED Director 2017-09-06 CURRENT 2014-06-06 Active
BRADLEY MARK PETZER PULSANT (SCOTLAND) LIMITED Director 2017-09-06 CURRENT 2002-08-30 Active
BRADLEY MARK PETZER PULSANT LIMITED Director 2017-09-06 CURRENT 1998-09-03 Active
BRADLEY MARK PETZER ONYX INTERNET LIMITED Director 2017-09-06 CURRENT 2000-08-30 Active
BRADLEY MARK PETZER PULSANT BIDCO LIMITED Director 2017-09-06 CURRENT 2010-03-11 Active
BRADLEY MARK PETZER PULSANT TOPCO LIMITED Director 2017-09-06 CURRENT 2010-10-11 Active
BRADLEY MARK PETZER ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED Director 2017-09-06 CURRENT 2011-08-01 Active
BRADLEY MARK PETZER LAYERV LTD Director 2017-09-06 CURRENT 2013-11-20 Active
BRADLEY MARK PETZER PULSANT PARENT LIMITED Director 2017-09-06 CURRENT 2014-06-06 Active
BRADLEY MARK PETZER CAMPBELL LEE COMPUTER SERVICES LIMITED Director 2017-09-06 CURRENT 1977-08-03 Active
BRADLEY MARK PETZER CAMPBELL LEE LIMITED Director 2017-09-06 CURRENT 1993-07-23 Active
BRADLEY MARK PETZER EDINBURGH NETWORK TECHNOLOGIES LIMITED Director 2017-09-06 CURRENT 1995-10-10 Active
BRADLEY MARK PETZER PULSANT (SOUTH GYLE) LIMITED Director 2017-09-06 CURRENT 1999-04-16 Active
BRADLEY MARK PETZER LUMISON LIMITED Director 2017-09-06 CURRENT 2002-08-30 Active
BRADLEY MARK PETZER KNOWLEDGE LIMITED Director 2017-09-06 CURRENT 1981-04-02 Active
BRADLEY MARK PETZER BUSINESS CONTINUITY CENTRES LIMITED Director 2017-09-06 CURRENT 2003-07-16 Active
BRADLEY MARK PETZER BLUE SQUARE DATA SERVICES LIMITED Director 2017-09-06 CURRENT 2009-04-03 Active
BRADLEY MARK PETZER PULSANT ACQUISITIONS LIMITED Director 2017-09-06 CURRENT 2014-02-26 Active
BRADLEY MARK PETZER ONYX TRUSTEES LIMITED Director 2017-09-06 CURRENT 2015-05-05 Active
BRADLEY MARK PETZER MAXMI LIMITED Director 2002-07-10 CURRENT 2002-07-10 Active - Proposal to Strike off
THOMAS ARTHUR SPURGEON MONITISE LIMITED Director 2018-01-16 CURRENT 2006-11-28 Liquidation
THOMAS ARTHUR SPURGEON SYNTHEO LIMITED Director 2016-01-22 CURRENT 2015-06-12 Liquidation
THOMAS ARTHUR SPURGEON MONITISE AFRICA (UK) LIMITED Director 2013-02-18 CURRENT 2008-11-17 Dissolved 2017-05-09
THOMAS ARTHUR SPURGEON GRAPPLE MOBILE LIMITED Director 2013-02-18 CURRENT 2006-05-11 Liquidation
THOMAS ARTHUR SPURGEON MONITISE EMERGING MARKETS LIMITED Director 2013-02-18 CURRENT 2008-10-27 Active - Proposal to Strike off
THOMAS ARTHUR SPURGEON EMERIT SOLUTIONS LTD Director 2012-12-11 CURRENT 2010-03-16 Liquidation
THOMAS ARTHUR SPURGEON MOBILE MONEY NETWORK LIMITED Director 2012-12-10 CURRENT 2010-02-10 Dissolved 2018-08-08
RICHARD SIMON WALLER SYNTHEO LIMITED Director 2018-01-30 CURRENT 2015-06-12 Liquidation
RICHARD SIMON WALLER MONITISE LIMITED Director 2018-01-16 CURRENT 2006-11-28 Liquidation
RICHARD SIMON WALLER SOUTH EAST CANCER HELP CENTRE LIMITED Director 2017-05-30 CURRENT 1992-04-01 Active
RICHARD SIMON WALLER VOUCHACHA LTD Director 2014-06-26 CURRENT 2009-06-11 Dissolved 2018-01-26
RICHARD SIMON WALLER MONITISE EUROPE LIMITED Director 2013-02-15 CURRENT 2003-07-14 Liquidation
RICHARD SIMON WALLER EMERIT SOLUTIONS (UK) LTD Director 2012-12-11 CURRENT 2011-08-15 Liquidation
RICHARD SIMON WALLER EMERIT SOLUTIONS LTD Director 2012-12-11 CURRENT 2010-03-16 Liquidation
RICHARD SIMON WALLER MOBILE MONEY NETWORK LIMITED Director 2012-12-10 CURRENT 2010-02-10 Dissolved 2018-08-08
RICHARD SIMON WALLER MONITISE NOMINEES LIMITED Director 2012-11-27 CURRENT 2009-01-09 Dissolved 2015-11-03
RICHARD SIMON WALLER MONITISE AFRICA (UK) LIMITED Director 2012-11-27 CURRENT 2008-11-17 Dissolved 2017-05-09
RICHARD SIMON WALLER GRAPPLE MOBILE LIMITED Director 2012-11-27 CURRENT 2006-05-11 Liquidation
RICHARD SIMON WALLER MONITISE GROUP LIMITED Director 2012-11-27 CURRENT 2005-10-12 Liquidation
RICHARD SIMON WALLER MONITISE EMERGING MARKETS LIMITED Director 2012-11-27 CURRENT 2008-10-27 Active - Proposal to Strike off
RICHARD SIMON WALLER MONITISE INTERNATIONAL LIMITED Director 2012-11-27 CURRENT 2005-09-07 Liquidation

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
2015-06-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-05DS01APPLICATION FOR STRIKING-OFF
2015-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEYWORTH
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARTHUR SPURGEON / 27/08/2014
2014-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-10AR0110/02/14 FULL LIST
2014-02-05AP03SECRETARY APPOINTED MRS PRIYANKA VIJAY ANAND
2014-01-31TM02APPOINTMENT TERMINATED, SECRETARY THOMAS SPURGEON
2014-01-27AP01DIRECTOR APPOINTED MR BRADLEY MARK PETZER
2013-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-03-26AR0110/02/13 FULL LIST
2013-03-05AP01DIRECTOR APPOINTED MR. THOMAS ARTHUR SPURGEON
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR
2012-11-27AP01DIRECTOR APPOINTED RICHARD WALLER
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2012 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROUGHAM
2012-06-28AP01DIRECTOR APPOINTED NICHOLAS TAYLOR
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SPURGEON
2012-03-01AR0110/02/12 FULL LIST
2011-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-03-22AP01DIRECTOR APPOINTED MICHEAL DEREK KEYWORTH
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WALLER
2011-03-22AP03SECRETARY APPOINTED THOMAS ARTHUR SPURGEON
2011-03-22AP01DIRECTOR APPOINTED JOHN HENRY BROUGHAM
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LEE CAMERON
2011-02-23AR0110/02/11 FULL LIST
2010-10-12RES15CHANGE OF NAME 30/09/2010
2010-10-12CERTNMCOMPANY NAME CHANGED THROGFORD (NO.1) LIMITED CERTIFICATE ISSUED ON 12/10/10
2010-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-07RES15CHANGE OF NAME 06/05/2010
2010-05-07CERTNMCOMPANY NAME CHANGED MONITISE EUROPE LIMITED CERTIFICATE ISSUED ON 07/05/10
2010-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-22MEM/ARTSARTICLES OF ASSOCIATION
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAXTER
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SYSON
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM THE BILLINGS GUILDFORD SURREY GU1 4YD
2010-03-29AP03SECRETARY APPOINTED RICHARD WALLER
2010-03-29AA01CURREXT FROM 28/02/2011 TO 30/06/2011
2010-03-29AP01DIRECTOR APPOINTED LEE JOHN HARCOURT CAMERON
2010-03-29AP01DIRECTOR APPOINTED MR THOMAS ARTHUR SPURGEON
2010-03-24RES15CHANGE OF NAME 23/03/2010
2010-03-24CERTNMCOMPANY NAME CHANGED STEVTON (NO.467) LIMITED CERTIFICATE ISSUED ON 24/03/10
2010-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MONILINK 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 MONILINK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONILINK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MONILINK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONILINK LIMITED
Trademarks
We have not found any records of MONILINK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONILINK 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 MONILINK 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 MONILINK 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 MONILINK 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 MONILINK 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.
    Other companies at postcode EC2V