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

DOCTORLINK LIMITED

10 UPPER BERKELEY STREET, LONDON, W1H 7PE,
Company Registration Number
10337756
Private Limited Company
Active

Company Overview

About Doctorlink Ltd
DOCTORLINK LIMITED was founded on 2016-08-19 and has its registered office in London. The organisation's status is listed as "Active". Doctorlink Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DOCTORLINK LIMITED
 
Legal Registered Office
10 UPPER BERKELEY STREET
LONDON
W1H 7PE
 
Previous Names
MEDVIVO DIGITAL LIMITED13/02/2019
Filing Information
Company Number 10337756
Company ID Number 10337756
Date formed 2016-08-19
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 16/09/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB256531012  
Last Datalog update: 2024-01-08 20:43:38
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.
Companies with same name DOCTORLINK LIMITED
The following companies were found which have the same name as DOCTORLINK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOCTORLINK INNOVATIONS LIMITED 10 Upper Berkeley Street London W1H 7PE Active Company formed on the 2001-04-20
DOCTORLINK STAFFORD HEIGHTS PTY LTD Active Company formed on the 2014-08-22
DOCTORLINK HK-CHINA LIMITED Active Company formed on the 2012-10-24
DOCTORLINK AS Sandefjord Helsepark Skiringssalveien 20 SANDEFJORD 3208 Active Company formed on the 2018-02-20
DOCTORLINK HOLDINGS PTY LTD Active Company formed on the 2020-09-17
DOCTORLINK HOLDINGS PTY LTD Active Company formed on the 2020-09-17

Company Officers of DOCTORLINK LIMITED

Current Directors
Officer Role Date Appointed
EIGHT ROADS SERVICES (UK) LIMITED
Company Secretary 2016-08-19
MARIANO GUSTAVO ALBERA
Director 2017-11-21
JOHN BERNARD BEHRENDT
Director 2016-09-06
ANDREW PHILIP GARDNER
Director 2016-09-06
LUCIANA GERMINARIO
Director 2016-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTO CIRILLO
Director 2017-03-06 2018-02-28
JAMES GALED HERBERT
Director 2016-08-19 2016-09-06
JOHN FRASER MILNE MCKIE
Director 2016-08-19 2016-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EIGHT ROADS SERVICES (UK) LIMITED PICSOLVE INTERNATIONAL LIMITED Company Secretary 2018-07-19 CURRENT 1994-01-18 In Administration/Administrative Receiver
EIGHT ROADS SERVICES (UK) LIMITED PICSOLVE HOLDINGS LIMITED Company Secretary 2018-07-19 CURRENT 2008-05-16 Liquidation
EIGHT ROADS SERVICES (UK) LIMITED ROMAX DESIGN SOLUTIONS LIMITED Company Secretary 2018-06-13 CURRENT 2018-06-13 Active - Proposal to Strike off
EIGHT ROADS SERVICES (UK) LIMITED DOCTORLINK INNOVATIONS LIMITED Company Secretary 2017-04-06 CURRENT 2001-04-20 Active
EIGHT ROADS SERVICES (UK) LIMITED MEDVIVO GROUP LIMITED Company Secretary 2017-03-03 CURRENT 2004-06-07 Active
EIGHT ROADS SERVICES (UK) LIMITED M CARELINE LIMITED Company Secretary 2016-10-25 CURRENT 2014-03-31 Active - Proposal to Strike off
EIGHT ROADS SERVICES (UK) LIMITED ROMAX TECHNOLOGY LTD. Company Secretary 2016-10-12 CURRENT 1989-02-09 Active
EIGHT ROADS SERVICES (UK) LIMITED EIGHT ROADS CAPITAL ADVISORS (UK) LIMITED Company Secretary 2016-10-10 CURRENT 2008-05-29 Active
EIGHT ROADS SERVICES (UK) LIMITED OPTEGRA INTERNATIONAL LIMITED Company Secretary 2016-07-15 CURRENT 2016-06-21 Active
EIGHT ROADS SERVICES (UK) LIMITED OPTEGRA UK LIMITED Company Secretary 2016-02-16 CURRENT 2006-06-14 Active
MARIANO GUSTAVO ALBERA TOMAVI TECHNOLOGY LTD Director 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
MARIANO GUSTAVO ALBERA AMADOU LTD Director 2016-09-01 CURRENT 2016-09-01 Dissolved 2017-12-19
JOHN BERNARD BEHRENDT OPTEGRA INTERNATIONAL LIMITED Director 2018-01-25 CURRENT 2016-06-21 Active
JOHN BERNARD BEHRENDT RIGHT DIGITAL LIMITED Director 2017-08-24 CURRENT 2006-03-15 Liquidation
JOHN BERNARD BEHRENDT PICSOLVE INTERNATIONAL LIMITED Director 2017-08-24 CURRENT 1994-01-18 In Administration/Administrative Receiver
JOHN BERNARD BEHRENDT DOCTORLINK INNOVATIONS LIMITED Director 2017-04-27 CURRENT 2001-04-20 Active
JOHN BERNARD BEHRENDT SOURCETRACK LIMITED Director 2016-03-30 CURRENT 2016-03-30 Dissolved 2017-10-31
JOHN BERNARD BEHRENDT PICSOLVE HOLDINGS LIMITED Director 2016-03-02 CURRENT 2008-05-16 Liquidation
JOHN BERNARD BEHRENDT SCREAM 1 LIMITED Director 2015-05-01 CURRENT 2008-05-02 Dissolved 2017-04-17
JOHN BERNARD BEHRENDT MEDVIVO GROUP LIMITED Director 2015-04-13 CURRENT 2004-06-07 Active
JOHN BERNARD BEHRENDT ROMAX TECHNOLOGY LTD. Director 2015-03-10 CURRENT 1989-02-09 Active
JOHN BERNARD BEHRENDT AMANTYS LIMITED Director 2014-03-24 CURRENT 2010-05-07 Dissolved 2017-05-23
JOHN BERNARD BEHRENDT SOURCEFIELD LIMITED Director 2013-01-14 CURRENT 2013-01-14 Liquidation
JOHN BERNARD BEHRENDT JB & GR LIMITED Director 2013-01-02 CURRENT 2013-01-02 Dissolved 2014-05-06
ANDREW PHILIP GARDNER DOCTORLINK INNOVATIONS LIMITED Director 2017-04-06 CURRENT 2001-04-20 Active
ANDREW PHILIP GARDNER APPELLO MCL CARELINE LIMITED Director 2016-09-27 CURRENT 2015-03-20 Active
ANDREW PHILIP GARDNER M CARELINE LIMITED Director 2016-09-07 CURRENT 2014-03-31 Active - Proposal to Strike off
ANDREW PHILIP GARDNER MEDVIVO GROUP LIMITED Director 2015-11-02 CURRENT 2004-06-07 Active
ANDREW PHILIP GARDNER 2AG LIMITED Director 2015-05-21 CURRENT 2015-05-21 Dissolved 2016-11-01
LUCIANA GERMINARIO DOCTORLINK INNOVATIONS LIMITED Director 2017-04-27 CURRENT 2001-04-20 Active
LUCIANA GERMINARIO MEDVIVO GROUP LIMITED Director 2014-02-05 CURRENT 2004-06-07 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
2023-12-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-12-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Transfer of shares 07/12/2023</ul>
2023-12-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-12-08REGISTRATION OF A CHARGE / CHARGE CODE 103377560001
2023-11-23Change of details for Medtop Doctorlink Limited as a person with significant control on 2023-11-22
2023-09-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-08-2520/12/22 STATEMENT OF CAPITAL GBP 37610002
2022-10-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-08-23Change of details for Medtop Discovery Limited as a person with significant control on 2022-08-23
2022-08-23Register(s) moved to registered office address 10 Upper Berkeley Street London W1H 7PE
2022-08-23PSC05Change of details for Medtop Discovery Limited as a person with significant control on 2022-08-23
2022-08-23AD04Register(s) moved to registered office address 10 Upper Berkeley Street London W1H 7PE
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2020-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM Grosvenor House 7 Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ United Kingdom
2020-11-24SH08Change of share class name or designation
2020-11-23AP01DIRECTOR APPOINTED MR BRIAN ROY COLE
2020-11-23AA01Current accounting period extended from 30/06/21 TO 31/12/21
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER CARTWRIGHT
2020-11-23PSC02Notification of Medtop Discovery Limited as a person with significant control on 2020-11-19
2020-11-23PSC09Withdrawal of a person with significant control statement on 2020-11-23
2020-11-23TM02Termination of appointment of Eight Roads Services (Uk) Limited on 2020-11-19
2020-09-07CH04SECRETARY'S DETAILS CHNAGED FOR EIGHT ROADS SERVICES (UK) LIMITED on 2020-09-07
2020-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/20 FROM Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ England
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-08-05SH0105/08/20 STATEMENT OF CAPITAL GBP 37610001
2020-07-28SH08Change of share class name or designation
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARIANO GUSTAVO ALBERA
2020-06-16AD03Registers moved to registered inspection location of Portwall Place Portwall Lane Bristol BS1 9HS
2020-06-16AD02Register inspection address changed from Portwall Place Portwall Lane Bristol BS1 9HS England to Portwall Place Portwall Lane Bristol BS1 9HS
2020-04-23AP01DIRECTOR APPOINTED MRS KRISTINA MARIA ISHERWOOD
2020-03-16SH08Change of share class name or designation
2020-03-03RP04SH01Second filing of capital allotment of shares GBP36,110,001
2020-02-27AP01DIRECTOR APPOINTED MR JAMES PETER CARTWRIGHT
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ATTILA PETER VEGH
2020-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-12SH0111/02/20 STATEMENT OF CAPITAL GBP 36110001
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD BEHRENDT
2019-12-17SH08Change of share class name or designation
2019-09-06AP01DIRECTOR APPOINTED MR RUPERT SPIEGELBERG
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP GARDNER
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-08-12SH0109/08/19 STATEMENT OF CAPITAL GBP 33710001
2019-06-13AP01DIRECTOR APPOINTED DR ATTILA PETER VEGH
2019-05-15SH0114/05/19 STATEMENT OF CAPITAL GBP 30110001
2019-05-02RES01ADOPT ARTICLES 02/05/19
2019-04-25SH0124/04/19 STATEMENT OF CAPITAL GBP 28110001
2019-04-10SH0103/04/19 STATEMENT OF CAPITAL GBP 27010001
2019-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-02-21SH08Change of share class name or designation
2019-02-13RES15CHANGE OF COMPANY NAME 13/02/19
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LUCIANA GERMINARIO
2019-01-24SH0123/01/19 STATEMENT OF CAPITAL GBP 26010001
2018-11-12SH0108/11/18 STATEMENT OF CAPITAL GBP 24375001
2018-11-01RP04SH01Second filing of capital allotment of shares GBP20,210,001.0000
2018-09-18RES01ADOPT ARTICLES 18/09/18
2018-09-18SH0117/09/18 STATEMENT OF CAPITAL GBP 21975001
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-07-30SH0126/07/17 STATEMENT OF CAPITAL GBP 20210001
2018-06-06SH08Change of share class name or designation
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 19010001
2018-04-10SH0127/03/18 STATEMENT OF CAPITAL GBP 19010001.0000
2018-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-03-19SH08Change of share class name or designation
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO CIRILLO
2018-02-01SH0119/01/18 STATEMENT OF CAPITAL GBP 16610001
2018-01-19SH0114/11/17 STATEMENT OF CAPITAL GBP 15010001.0000
2018-01-17SH08Change of share class name or designation
2017-11-29AP01DIRECTOR APPOINTED MR MARIANO GUSTAVO ALBERA
2017-09-01SH0123/08/17 STATEMENT OF CAPITAL GBP 14290001
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-08-09SH02Sub-division of shares on 2017-04-26
2017-07-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-07-18SH0126/06/17 STATEMENT OF CAPITAL GBP 13110001
2017-07-18SH0126/06/17 STATEMENT OF CAPITAL GBP 11000001
2017-07-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP GARDNER / 01/06/2017
2017-05-17RES01ADOPT ARTICLES 08/05/2017
2017-05-17RES12VARYING SHARE RIGHTS AND NAMES
2017-03-10AP01DIRECTOR APPOINTED MR ROBERTO CIRILLO
2016-09-13AP01DIRECTOR APPOINTED MR JOHN BERNARD BEHRENDT
2016-09-12AP01DIRECTOR APPOINTED MS LUCIANA GERMINARIO
2016-09-12AP01DIRECTOR APPOINTED MR ANDREW PHILIP GARDNER
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKIE
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HERBERT
2016-09-12AA01CURRSHO FROM 31/08/2017 TO 30/06/2017
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-08-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to DOCTORLINK 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 DOCTORLINK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DOCTORLINK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DOCTORLINK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOCTORLINK LIMITED
Trademarks
We have not found any records of DOCTORLINK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOCTORLINK 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 (86900 - Other human health activities) as DOCTORLINK LIMITED are:

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