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

TESTLINK LIMITED

MANDERSON HOUSE, 5230 VALIANT COURT, DELTA WAY BROCKWORTH, GLOUCESTER, GL3 4FE,
Company Registration Number
02321784
Private Limited Company
Active

Company Overview

About Testlink Ltd
TESTLINK LIMITED was founded on 1988-11-25 and has its registered office in Gloucester. The organisation's status is listed as "Active". Testlink Limited is a Private Limited Company registered in 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
TESTLINK LIMITED
 
Legal Registered Office
MANDERSON HOUSE
5230 VALIANT COURT
DELTA WAY BROCKWORTH
GLOUCESTER
GL3 4FE
Other companies in GL3
 
Filing Information
Company Number 02321784
Company ID Number 02321784
Date formed 1988-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 25/12/2015
Return next due 22/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 08:43:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TESTLINK 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.
Companies with same name TESTLINK LIMITED
The following companies were found which have the same name as TESTLINK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TESTLINK CORP Delaware Unknown
TESTLINK CORPORATION New Jersey Unknown
TESTLINK ENGINEERING LIMITED OAKLEY CHALKY ROAD SITTINGBOURNE ME9 7QP Active Company formed on the 2005-08-23
TESTLINK ENGINEERING SDN. BHD. Active
TESTLINK I.T. LIMITED LYNDHURST HELE ROAD BRADNINCH EXETER EX5 4QZ Active - Proposal to Strike off Company formed on the 1998-07-07
Testlink Oy Kangasalantie 152 TAMPERE 33730 Active Company formed on the 1998-10-07
TESTLINK PTE. LTD. SOON LEE STREET Singapore 627608 Active Company formed on the 2008-09-13
TESTLINK SERVICES LIMITED 1 Factory Road Upton Poole DORSET BH16 5SJ Active Company formed on the 1991-04-05
TESTLINK SERVICES, INC. 699 WALNUT STREET SUITE 1600 DES MOINES IA 50309 Active Company formed on the 2002-06-06
TESTLINK TECHNOLOGY BEDOK RESERVOIR ROAD Singapore 479730 Dissolved Company formed on the 2008-09-10
TESTLINK USA INC Delaware Unknown

Company Officers of TESTLINK LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR RICHMOND
Company Secretary 2012-09-05
ELAINE BIRCHALL
Director 2014-12-31
JOSEPH SLOAN
Director 2005-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL HOWARD
Director 2005-05-04 2014-12-30
RICHARD MICHAEL HOWARD
Company Secretary 2009-01-01 2012-09-05
CHRISTOPHER PHILIP CARR
Director 1998-06-24 2011-05-31
WILLIAM GEOFREY MANDERSON SALTERS
Director 2005-05-04 2009-12-31
PHILIP BAINES
Company Secretary 2004-12-09 2009-01-01
MICHAEL JOHN DINNIS
Director 1997-08-19 2005-05-04
NIGEL RODNEY FREER
Director 1998-06-24 2005-05-04
MICHAEL JOHN DINNIS
Company Secretary 1997-08-19 2004-12-09
PAUL EDWARD MILLMAN
Director 1997-09-01 1998-06-18
CHARLES JAMES RICHARD PURDEY
Director 1991-11-25 1998-06-18
STEPHEN PIERRE BURKE
Company Secretary 1994-04-29 1997-08-19
STEPHEN PIERRE BURKE
Director 1994-04-29 1997-08-19
ROY JOHN HOOPER
Director 1991-11-25 1994-09-28
COLIN DIGBY THOMAS FITCH
Company Secretary 1994-03-25 1994-04-29
MICHAEL JOHN O'DRISCOLL
Company Secretary 1991-11-25 1994-03-25
MICHAEL JOHN O'DRISCOLL
Director 1991-11-25 1994-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE BIRCHALL 3V NATURAL FOODS LIMITED Director 2018-03-21 CURRENT 2006-06-16 Active
ELAINE BIRCHALL ROCK'S ORGANIC LIMITED Director 2018-03-21 CURRENT 2002-04-22 Active
ELAINE BIRCHALL MERIDIAN FOODS LIMITED Director 2018-03-21 CURRENT 2005-04-29 Active
ELAINE BIRCHALL ROCKS DRINKS LIMITED Director 2018-03-21 CURRENT 2013-04-08 Active
ELAINE BIRCHALL STANDARD BRANDS (UK) LIMITED Director 2017-09-06 CURRENT 2001-02-15 Active
ELAINE BIRCHALL SHS S.B. LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
ELAINE BIRCHALL SUPER NUVA LTD Director 2017-07-12 CURRENT 2013-10-01 Active
ELAINE BIRCHALL WOODCHESTER INTERNATIONAL LTD Director 2017-07-11 CURRENT 2017-07-11 Active
ELAINE BIRCHALL B.P.S. HOLDINGS LIMITED Director 2014-12-31 CURRENT 2003-10-29 Active
ELAINE BIRCHALL BOTTLE GREEN LIMITED Director 2014-12-31 CURRENT 2007-01-08 Active
ELAINE BIRCHALL THE BRITISH PEPPER & SPICE COMPANY LIMITED Director 2014-12-31 CURRENT 1998-02-16 Active
ELAINE BIRCHALL WOODCHESTER ENTERPRISES LIMITED Director 2014-12-31 CURRENT 1999-03-04 Active
ELAINE BIRCHALL THE CRUCIAL SAUCE COMPANY LIMITED Director 2014-12-31 CURRENT 2013-06-07 Active
ELAINE BIRCHALL SHS GROUP LIMITED Director 2014-12-31 CURRENT 1976-04-06 Active
ELAINE BIRCHALL S H S SALES & MARKETING LIMITED Director 2014-12-31 CURRENT 1982-10-14 Active
ELAINE BIRCHALL SHS SALES & MARKETING (GB) LIMITED Director 2014-12-31 CURRENT 1983-04-19 Active
ELAINE BIRCHALL MAGUIRE & PATERSON (NI) LIMITED Director 2014-12-31 CURRENT 1989-09-12 Active
ELAINE BIRCHALL CHARLES GORDON ASSOCIATES LIMITED Director 2014-12-31 CURRENT 1976-10-01 Active
ELAINE BIRCHALL B.P. & S.C. LIMITED Director 2014-12-31 CURRENT 1979-02-12 Active
ELAINE BIRCHALL BOTTLEGREEN HOLDINGS LIMITED Director 2014-12-31 CURRENT 2006-08-09 Active
ELAINE BIRCHALL FARMLEA FOODS LTD Director 2014-12-31 CURRENT 1982-03-11 Active
ELAINE BIRCHALL BOTTLE GREEN DRINKS COMPANY LIMITED Director 2014-12-31 CURRENT 2011-02-14 Active
ELAINE BIRCHALL SHS DRINKS LIMITED Director 2014-12-31 CURRENT 1993-03-08 Active
ELAINE BIRCHALL CALEDONIAN BOTTLERS PLC Director 2014-12-31 CURRENT 1993-08-23 Active
ELAINE BIRCHALL BEVERAGE BRANDS (U.K.) LIMITED Director 2014-12-31 CURRENT 1988-11-25 Active
ELAINE BIRCHALL MERRYDOWN PLC Director 2014-12-30 CURRENT 1946-11-22 Active
JOSEPH SLOAN EVENT DIRECT LTD Director 2006-02-28 CURRENT 2006-02-28 Active
JOSEPH SLOAN MERRYDOWN PLC Director 2005-05-04 CURRENT 1946-11-22 Active
JOSEPH SLOAN BEVERAGE BRANDS (U.K.) LIMITED Director 2005-05-04 CURRENT 1988-11-25 Active
JOSEPH SLOAN B.P.S. HOLDINGS LIMITED Director 2004-08-27 CURRENT 2003-10-29 Active
JOSEPH SLOAN THE BRITISH PEPPER & SPICE COMPANY LIMITED Director 2004-08-27 CURRENT 1998-02-16 Active
JOSEPH SLOAN SHS DRINKS LIMITED Director 1994-01-25 CURRENT 1993-03-08 Active
JOSEPH SLOAN FARMLEA FOODS LTD Director 1982-03-11 CURRENT 1982-03-11 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
2024-01-08CONFIRMATION STATEMENT MADE ON 25/12/23, WITH NO UPDATES
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/22
2023-09-20DIRECTOR APPOINTED MR CHRIS LILLIE
2023-09-05APPOINTMENT TERMINATED, DIRECTOR ELAINE BIRCHALL
2023-01-11CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 25/12/20, WITH NO UPDATES
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 25/12/19, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 25/12/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 29/12/17
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 25/12/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 30/12/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 01/01/16
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-29AR0125/12/15 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 02/01/15
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL HOWARD
2014-12-31AP01DIRECTOR APPOINTED MS ELAINE BIRCHALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-29AR0125/12/14 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/14
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/14
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0125/12/13 ANNUAL RETURN FULL LIST
2013-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/12
2012-12-28AR0125/12/12 ANNUAL RETURN FULL LIST
2012-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/11
2012-09-05AP03Appointment of Mr Arthur Richmond as company secretary
2012-09-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD HOWARD
2011-12-28AR0125/12/11 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARR
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-06AR0125/12/10 FULL LIST
2011-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HOWARD / 06/01/2011
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SLOAN / 06/01/2011
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HOWARD / 06/01/2011
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP CARR / 06/01/2011
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/10
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM C/O MANDERSON HOUSE 5230 VALIANT COURT GLOUCESTER BUSINESS PARK HUCCLECOTE GLOUCESTER GL3 4FE
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM ORIEL VILLAS 2/3 ORIEL ROAD CHELTENHAM GL50 1XN
2010-02-03AR0125/12/09 FULL LIST
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SALTERS
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SALTERS
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/09
2009-01-22363aRETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS
2009-01-02288aSECRETARY APPOINTED MR RICHARD MICHAEL HOWARD
2009-01-02288bAPPOINTMENT TERMINATED SECRETARY PHILIP BAINES
2008-11-12190LOCATION OF DEBENTURE REGISTER
2008-11-12353LOCATION OF REGISTER OF MEMBERS
2008-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 110 CANNON STREET LONDON EC4N 6AR
2008-01-15363aRETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-23363aRETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS
2007-01-22190LOCATION OF DEBENTURE REGISTER
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-09363aRETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS
2005-11-23225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-08-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-15288bDIRECTOR RESIGNED
2005-06-15288bDIRECTOR RESIGNED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-05-19288bDIRECTOR RESIGNED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-12353LOCATION OF REGISTER OF MEMBERS
2005-03-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-04363sRETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: HORAM MANOR HORAM HEATHFIELD EAST SUSSEX TN21 0JA
2005-01-06353LOCATION OF REGISTER OF MEMBERS
2004-12-23288bSECRETARY RESIGNED
2004-12-23288aNEW SECRETARY APPOINTED
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-08363sRETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TESTLINK 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 TESTLINK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TESTLINK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TESTLINK LIMITED
Trademarks
We have not found any records of TESTLINK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TESTLINK 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 (68100 - Buying and selling of own real estate) as TESTLINK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TESTLINK 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 TESTLINK 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 TESTLINK 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.