Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GRIDLINK INTERCONNECTOR LIMITED

C/O D&M FINANCIAL SERVICES, ANUMERATE OFFICE 2.05 CLOCKWISE, OLD TOWN HALL, 30 TWEEDY ROAD, BROMLEY, BR1 3FE,
Company Registration Number
10181689
Private Limited Company
Active

Company Overview

About Gridlink Interconnector Ltd
GRIDLINK INTERCONNECTOR LIMITED was founded on 2016-05-16 and has its registered office in 30 Tweedy Road. The organisation's status is listed as "Active". Gridlink Interconnector Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRIDLINK INTERCONNECTOR LIMITED
 
Legal Registered Office
C/O D&M FINANCIAL SERVICES, ANUMERATE OFFICE 2.05 CLOCKWISE
OLD TOWN HALL
30 TWEEDY ROAD
BROMLEY
BR1 3FE
 
Filing Information
Company Number 10181689
Company ID Number 10181689
Date formed 2016-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 13/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB246181117  
Last Datalog update: 2023-11-06 12:54:30
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 GRIDLINK INTERCONNECTOR LIMITED

Current Directors
Officer Role Date Appointed
INTERTRUST CORPORATE SERVICES (UK) LIMITED
Company Secretary 2016-05-16
GARY JOHN EADE
Director 2016-05-16
IVANA SEMERARO
Director 2016-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTRUST CORPORATE SERVICES (UK) LIMITED FOX'S CONFECTIONERY LIMITED Company Secretary 2018-05-16 CURRENT 1986-08-15 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED MEADOW INCLUSIONS LIMITED Company Secretary 2018-05-16 CURRENT 1995-04-07 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED THE LINDUM SNACK COMPANY LIMITED Company Secretary 2018-05-16 CURRENT 1991-08-12 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED VCC NOMINEE LIMITED Company Secretary 2017-12-22 CURRENT 2017-12-22 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED BCI FINANCE NOMINEE LIMITED Company Secretary 2017-10-09 CURRENT 2017-10-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED MAX PROPERTY INVESTMENT GROUP LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED PSP JESSICA LIMITED Company Secretary 2016-09-30 CURRENT 2016-08-31 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ARAX GLOBAL RESOURCES LIMITED Company Secretary 2016-08-18 CURRENT 2016-08-18 Dissolved 2018-04-24
INTERTRUST CORPORATE SERVICES (UK) LIMITED SCAN (UK) MIDCO LIMITED Company Secretary 2016-07-27 CURRENT 2016-05-26 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED MBCL (UK) LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-04-11
INTERTRUST CORPORATE SERVICES (UK) LIMITED TRITON COURT GP LIMITED Company Secretary 2015-10-08 CURRENT 2011-11-25 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TRITON COURT NOMINEE (NEWCO) LIMITED Company Secretary 2015-10-08 CURRENT 2015-05-18 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED Company Secretary 2015-08-24 CURRENT 2007-06-13 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED FIRST PROPERTY GENERAL PARTNER LIMITED Company Secretary 2015-08-24 CURRENT 2005-08-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LIGHTHOUSE TERMINALS LIMITED Company Secretary 2015-06-25 CURRENT 2015-06-25 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CANNON BRIDGE CAPITAL LTD Company Secretary 2015-05-27 CURRENT 2015-05-27 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TOWER SECURITIES LIMITED Company Secretary 2015-05-07 CURRENT 2015-05-07 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROTHES CORDE LIMITED Company Secretary 2015-04-08 CURRENT 2009-06-02 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LEO ENERGY LIMITED Company Secretary 2015-03-12 CURRENT 2015-03-12 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROWSE EBT LIMITED Company Secretary 2014-02-28 CURRENT 2006-08-07 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED VALEO FOODS UK LIMITED Company Secretary 2014-02-28 CURRENT 2014-02-13 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROWSE HONEY LIMITED Company Secretary 2014-02-28 CURRENT 1971-09-14 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LONDON FOOD TRADERS LIMITED Company Secretary 2014-02-28 CURRENT 1975-04-03 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED GROSVENOR PARTNERS RETENTION LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED DIVERSITY MORTGAGE TITLES LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TREIS INCENTIVE LIMITED Company Secretary 2012-12-24 CURRENT 2012-12-24 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED KAPPA EDGE LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED STONE SKY LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED TECHNO LIMITED Company Secretary 2012-02-01 CURRENT 1956-01-05 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CLOF VICTORIA NOMINEE 1 LIMITED Company Secretary 2011-02-23 CURRENT 2001-11-28 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CLOF VICTORIA NOMINEE 2 LIMITED Company Secretary 2011-02-23 CURRENT 2001-11-28 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED PARTNERS SPECIAL CAPITAL LIMITED Company Secretary 2011-02-17 CURRENT 2011-02-17 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HBK EUROPE CAPITAL LIMITED Company Secretary 2011-01-28 CURRENT 2011-01-28 Dissolved 2017-04-18
INTERTRUST CORPORATE SERVICES (UK) LIMITED EP CAPCO LIMITED Company Secretary 2010-03-26 CURRENT 2010-03-10 Liquidation
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA XI UK GENERAL PARTNER LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED INTERTRUST FUND SERVICES (UK) LIMITED Company Secretary 2007-05-30 CURRENT 2003-04-16 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA VIII UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA UK III GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA X UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED INTERTRUST FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2007-05-30 CURRENT 2004-03-23 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA UK II GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA VII UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
GARY JOHN EADE ROTHES CORDE LIMITED Director 2015-04-08 CURRENT 2009-06-02 Active
GARY JOHN EADE LEO ENERGY LIMITED Director 2015-03-18 CURRENT 2015-03-12 Active
GARY JOHN EADE GEMINI ENERGY LIMITED Director 2013-03-14 CURRENT 2013-02-01 Active
GARY JOHN EADE BECKTON ENERGY LIMITED Director 2013-03-14 CURRENT 2007-07-03 Active
IVANA SEMERARO ICON INFRASTRUCTURE OPERATIONS (UK) LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
IVANA SEMERARO LIGHTHOUSE TERMINALS LIMITED Director 2017-03-27 CURRENT 2015-06-25 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
2024-02-0719/12/23 STATEMENT OF CAPITAL GBP 103067
2023-10-12APPOINTMENT TERMINATED, DIRECTOR GARY JOHN EADE
2023-10-12APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HEWLING LUSON
2023-10-12DIRECTOR APPOINTED MR PIERRE-PHILIPPE NICOLI
2023-10-12DIRECTOR APPOINTED MR DERMOT JOSEPH LOGAN
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-0404/08/23 STATEMENT OF CAPITAL GBP 101667
2023-05-19CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-05-16Director's details changed for Mr David James Hewling Luson on 2023-05-14
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-23CH04SECRETARY'S DETAILS CHNAGED FOR D&M FINANCIAL SERVICES (UK) LIMITED on 2022-09-23
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM C/O Doran & Minehane Uk Ltd 25 East Street Bromley BR1 1QE England
2022-09-0613/07/22 STATEMENT OF CAPITAL GBP 100167
2022-09-06SH0113/07/22 STATEMENT OF CAPITAL GBP 100167
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2022-05-16CH01Director's details changed for Mrs Sarah Elizabeth Johnson on 2022-05-14
2022-04-21SH0120/04/22 STATEMENT OF CAPITAL GBP 97667
2022-04-20SH0124/03/22 STATEMENT OF CAPITAL GBP 95467
2022-01-30SECRETARY'S DETAILS CHNAGED FOR DORAN & MINEHANE UK LIMITED on 2022-01-10
2022-01-30CH04SECRETARY'S DETAILS CHNAGED FOR DORAN & MINEHANE UK LIMITED on 2022-01-10
2021-12-1313/12/21 STATEMENT OF CAPITAL GBP 94867
2021-12-1313/12/21 STATEMENT OF CAPITAL GBP 94867
2021-12-13SH0113/12/21 STATEMENT OF CAPITAL GBP 94867
2021-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-14PSC05Change of details for Icon Infrastructure Llp as a person with significant control on 2020-01-07
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-02-18SH0116/02/21 STATEMENT OF CAPITAL GBP 92867
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR IVANA SEMERARO
2021-02-18AP01DIRECTOR APPOINTED MS SARAH ELIZABETH JOHNSON
2021-01-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-06-03SH0126/09/19 STATEMENT OF CAPITAL GBP 5237
2020-06-03PSC05Change of details for Icon Infrastructure Llp as a person with significant control on 2020-05-29
2020-06-03CH01Director's details changed for Mrs Ivana Semeraro on 2020-05-29
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM 35 Great St. Helen's London EC3A 6AP United Kingdom
2020-03-20CH01Director's details changed for Mrs Ivana Semeraro on 2020-03-20
2020-03-12AP04Appointment of Doran & Minehane Uk Limited as company secretary on 2020-01-17
2020-03-06TM02Termination of appointment of Intertrust Corporate Services (Uk) Limited on 2020-02-29
2020-01-28AP01DIRECTOR APPOINTED DAVID JAMES HEWLING LUSON
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-01-21SH0108/10/18 STATEMENT OF CAPITAL GBP 4287
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11SH0104/07/18 STATEMENT OF CAPITAL GBP 3860
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 2860
2018-05-02RP04SH01Second filing of capital allotment of shares GBP2,860
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 2860
2018-03-28SH0126/03/18 STATEMENT OF CAPITAL GBP 2860
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 1930
2018-01-04SH0125/09/17 STATEMENT OF CAPITAL GBP 1930
2018-01-04SH0122/05/17 STATEMENT OF CAPITAL GBP 1430
2017-10-30SH0122/11/16 STATEMENT OF CAPITAL GBP 450
2017-10-25RP04SH01SECOND FILED SH01 - 25/01/17 STATEMENT OF CAPITAL GBP 331
2017-10-25RP04SH01SECOND FILED SH01 - 10/06/16 STATEMENT OF CAPITAL GBP 1
2017-10-25ANNOTATIONClarification
2017-10-25RP04SH01SECOND FILED SH01 - 25/01/17 STATEMENT OF CAPITAL GBP 331
2017-10-25RP04SH01SECOND FILED SH01 - 10/06/16 STATEMENT OF CAPITAL GBP 1
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02SH0110/06/16 STATEMENT OF CAPITAL GBP 151
2017-10-02CH04SECRETARY'S DETAILS CHNAGED FOR ELIAN CORPORATE SERVICES (UK) LIMITED on 2016-12-09
2017-09-26SH0125/01/17 STATEMENT OF CAPITAL GBP 331
2017-09-26SH0125/01/17 STATEMENT OF CAPITAL GBP 331
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-06-27AA01Current accounting period shortened from 31/05/17 TO 31/12/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-16NEWINCNew incorporation
2016-05-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of GRIDLINK INTERCONNECTOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRIDLINK INTERCONNECTOR LIMITED
Trademarks
We have not found any records of GRIDLINK INTERCONNECTOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRIDLINK INTERCONNECTOR 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 (96090 - Other service activities n.e.c.) as GRIDLINK INTERCONNECTOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRIDLINK INTERCONNECTOR 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 GRIDLINK INTERCONNECTOR 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 GRIDLINK INTERCONNECTOR 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.