Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ETI-LINK LIMITED
Company Information for

ETI-LINK LIMITED

6C LISBURN STREET, HILLSBOROUGH, BT26 6AB,
Company Registration Number
NI026355
Private Limited Company
Active

Company Overview

About Eti-link Ltd
ETI-LINK LIMITED was founded on 1992-02-27 and has its registered office in Hillsborough. The organisation's status is listed as "Active". Eti-link Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ETI-LINK LIMITED
 
Legal Registered Office
6C LISBURN STREET
HILLSBOROUGH
BT26 6AB
Other companies in BT8
 
Filing Information
Company Number NI026355
Company ID Number NI026355
Date formed 1992-02-27
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2023
Account next due 28/06/2025
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:25:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETI-LINK 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 ETI-LINK LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT CLELAND
Director 2018-02-28
PETER KENNETH CLELAND
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD CLELAND
Director 2017-08-14 2018-02-28
VALERIE CLELLAND
Company Secretary 2006-06-01 2017-08-14
KEN CLELAND
Director 1992-02-27 2017-08-14
PETER KENNETH CLELAND
Director 2016-03-01 2017-03-14
ROISIN CRAIG
Company Secretary 1992-02-27 2006-06-01
VALERIE CLELAND
Director 1992-02-27 2004-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT CLELAND GRACE COMMUNICATIONS N.I. LTD Director 2017-02-01 CURRENT 2010-04-23 Active
DAVID ROBERT CLELAND G & H BELL (PROPERTIES) LIMITED Director 2014-06-16 CURRENT 1928-01-31 Active
DAVID ROBERT CLELAND STEP 2 DEVELOPMENTS LTD Director 2012-04-13 CURRENT 2012-04-13 Active
DAVID ROBERT CLELAND CROWN JESUS MINISTRIES Director 2012-01-30 CURRENT 2001-02-21 Active
DAVID ROBERT CLELAND BEZALEEL LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
DAVID ROBERT CLELAND GOSHEN DEVELOPMENTS LIMITED Director 2007-01-03 CURRENT 2006-07-26 Active
DAVID ROBERT CLELAND STARPACK INC. LIMITED Director 2002-09-30 CURRENT 1996-09-26 Dissolved 2014-12-05
PETER KENNETH CLELAND CASTLE TERRACE (HILLSBOROUGH) MANAGEMENT COMPANY LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
PETER KENNETH CLELAND G & H BELL (PROPERTIES) LIMITED Director 2016-09-01 CURRENT 1928-01-31 Active
PETER KENNETH CLELAND STEP 2 DEVELOPMENTS LTD Director 2012-04-13 CURRENT 2012-04-13 Active
PETER KENNETH CLELAND BEZALEEL LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
PETER KENNETH CLELAND GOSHEN DEVELOPMENTS LIMITED Director 2007-01-03 CURRENT 2006-07-26 Active
PETER KENNETH CLELAND EBENEZER PROPERTIES N.I. LIMITED Director 2006-10-31 CURRENT 2006-10-06 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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 28/09/23
2024-03-08CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 28/09/22
2023-03-02CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-06-20AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM 96 Beechill Road Belfast BT8 7QN
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/17
2018-03-28PSC07CESSATION OF MARK CLELAND AS A PSC
2018-03-28PSC07CESSATION OF KENNETH CLELAND AS A PSC
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CLELAND
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CLELAND
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLELAND
2018-03-28AP01DIRECTOR APPOINTED MR DAVID ROBERT CLELAND
2018-03-28AP01DIRECTOR APPOINTED MR PETER KENNETH CLELAND
2018-03-28PSC07CESSATION OF MARK CLELAND AS A PSC
2018-03-28PSC07CESSATION OF KENNETH CLELAND AS A PSC
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CLELAND
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CLELAND
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLELAND
2018-03-28AP01DIRECTOR APPOINTED MR DAVID ROBERT CLELAND
2018-03-28AP01DIRECTOR APPOINTED MR PETER KENNETH CLELAND
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-03-12PSC04Change of details for Mr Peter Cleland as a person with significant control on 2018-03-12
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CLELAND
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KEN CLELAND
2017-11-02TM02Termination of appointment of Valerie Clelland on 2017-08-14
2017-11-02AP01DIRECTOR APPOINTED MR MARK CLELAND
2017-06-01AA28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENNETH CLELAND
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-03-14AP01DIRECTOR APPOINTED MR PETER KENNETH CLELAND
2016-05-25AA28/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-25LATEST SOC25/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-25AR0127/02/16 ANNUAL RETURN FULL LIST
2015-06-23AA28/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0127/02/15 ANNUAL RETURN FULL LIST
2014-06-26AA28/09/13 TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0127/02/14 FULL LIST
2013-07-25AA01/10/12 TOTAL EXEMPTION SMALL
2013-03-07AR0127/02/13 FULL LIST
2012-12-20AA01PREVEXT FROM 30/03/2012 TO 28/09/2012
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-03-16AR0127/02/12 FULL LIST
2011-03-04AR0127/02/11 FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-17AR0127/02/10 FULL LIST
2010-06-19DISS40DISS40 (DISS40(SOAD))
2010-06-16AA31/03/09 TOTAL EXEMPTION SMALL
2010-05-14GAZ1FIRST GAZETTE
2009-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2009-05-06371SR(NI)27/02/09
2008-10-15371S(NI)27/02/08 ANNUAL RETURN SHUTTLE
2008-07-29233(NI)CHANGE OF ARD
2007-11-05AC(NI)30/09/06 ANNUAL ACCTS
2007-03-09371S(NI)27/02/07 ANNUAL RETURN SHUTTLE
2006-09-07AC(NI)30/09/05 ANNUAL ACCTS
2006-08-17296(NI)CHANGE OF DIRS/SEC
2006-03-31371S(NI)27/02/06 ANNUAL RETURN SHUTTLE
2005-09-05296(NI)CHANGE OF DIRS/SEC
2005-08-14AC(NI)30/09/04 ANNUAL ACCTS
2005-05-23411A(NI)MORTGAGE SATISFACTION
2004-08-13AC(NI)30/09/03 ANNUAL ACCTS
2004-03-16371S(NI)27/02/04 ANNUAL RETURN SHUTTLE
2003-10-22AC(NI)30/09/02 ANNUAL ACCTS
2003-02-21371S(NI)27/02/03 ANNUAL RETURN SHUTTLE
2002-07-27AC(NI)30/09/01 ANNUAL ACCTS
2002-06-17411A(NI)MORTGAGE SATISFACTION
2002-06-17411A(NI)MORTGAGE SATISFACTION
2002-04-08402(NI)PARS RE MORTAGE
2002-03-23371S(NI)27/02/02 ANNUAL RETURN SHUTTLE
2001-08-06AC(NI)30/09/00 ANNUAL ACCTS
2001-02-25371S(NI)27/02/01 ANNUAL RETURN SHUTTLE
2000-07-25AC(NI)30/09/99 ANNUAL ACCTS
2000-03-06371S(NI)27/02/00 ANNUAL RETURN SHUTTLE
1999-08-01AC(NI)30/09/98 ANNUAL ACCTS
1999-06-09402(NI)PARS RE MORTAGE
1999-02-19371S(NI)27/02/99 ANNUAL RETURN SHUTTLE
1998-07-30AC(NI)30/09/97 ANNUAL ACCTS
1998-06-02295(NI)CHANGE IN SIT REG ADD
1998-04-28233(NI)CHANGE OF ARD
1998-04-06371S(NI)27/02/98 ANNUAL RETURN SHUTTLE
1997-06-05AC(NI)31/07/96 ANNUAL ACCTS
1997-03-05371S(NI)27/02/97 ANNUAL RETURN SHUTTLE
1997-01-07411A(NI)MORTGAGE SATISFACTION
1996-11-27411A(NI)MORTGAGE SATISFACTION
1996-11-27411A(NI)MORTGAGE SATISFACTION
1996-07-03402(NI)PARS RE MORTAGE
1996-07-03402(NI)PARS RE MORTAGE
1996-05-10AC(NI)31/07/95 ANNUAL ACCTS
1996-03-27371S(NI)27/02/96 ANNUAL RETURN SHUTTLE
1995-06-23402(NI)PARS RE MORTAGE
1995-05-31AC(NI)31/07/94 ANNUAL ACCTS
1995-03-06371S(NI)27/02/95 ANNUAL RETURN SHUTTLE
1995-01-17402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ETI-LINK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-14
Fines / Sanctions
No fines or sanctions have been issued against ETI-LINK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-13 Outstanding LOMBARD NORTH CENTRAL PLC
MORTGAGE OR CHARGE 2002-03-27 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1999-06-04 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1996-06-18 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1996-06-18 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1995-06-16 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1995-01-11 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1994-12-19 Satisfied ULSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2017-09-28
Annual Accounts
2017-09-28
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

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 ETI-LINK LIMITED

Intangible Assets
Patents
We have not found any records of ETI-LINK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETI-LINK LIMITED
Trademarks
We have not found any records of ETI-LINK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETI-LINK 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ETI-LINK LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ETI-LINK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyETI-LINK LIMITEDEvent Date2010-05-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ETI-LINK 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 ETI-LINK 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.