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

DIRECT LINK WORLDWIDE LIMITED

FAIRVIEW BUSINESS CENTRE, 25 CLAYTON ROAD, HAYES, MIDDLESEX, UB3 1AN,
Company Registration Number
02911080
Private Limited Company
Active

Company Overview

About Direct Link Worldwide Ltd
DIRECT LINK WORLDWIDE LIMITED was founded on 1994-03-22 and has its registered office in Hayes. The organisation's status is listed as "Active". Direct Link Worldwide Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DIRECT LINK WORLDWIDE LIMITED
 
Legal Registered Office
FAIRVIEW BUSINESS CENTRE
25 CLAYTON ROAD
HAYES
MIDDLESEX
UB3 1AN
Other companies in UB3
 
Filing Information
Company Number 02911080
Company ID Number 02911080
Date formed 1994-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB636084437  
Last Datalog update: 2024-04-06 18:19:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT LINK WORLDWIDE 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 DIRECT LINK WORLDWIDE LIMITED
The following companies were found which have the same name as DIRECT LINK WORLDWIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIRECT LINK WORLDWIDE, INCORPORATED 700 DOWD AVE Queens ELIZABETH NJ 07201 Active Company formed on the 1986-04-01
DIRECT LINK WORLDWIDE PTY LTD NSW 2204 Active Company formed on the 2001-01-02
DIRECT LINK WORLDWIDE DISTRIBUTION PTE LTD AIRLINE ROAD Singapore 819834 Active Company formed on the 2008-09-11
DIRECT LINK WORLDWIDE, INC. 700 DOWD AVE ELIZABETH NJ 07201 Forfeited Company formed on the 2015-05-13
DIRECT LINK WORLDWIDE INCORPORATED California Unknown
DIRECT LINK WORLDWIDE INCORPORATED New Jersey Unknown

Company Officers of DIRECT LINK WORLDWIDE LIMITED

Current Directors
Officer Role Date Appointed
KARIN LISA FALKENTOFT
Company Secretary 1996-03-20
KARIN LISA FALKENTOFT
Director 2000-01-01
MATS INGMAR JOHANSSON
Director 2017-01-13
PER-ARNE LUNDBERG
Director 2009-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
INGRID ERICKSSON
Director 2007-04-25 2017-01-13
PETER BERTIL DAHLEN
Director 2005-12-09 2013-07-01
SUSANNE MARGARETA FLYKT HYLEN
Director 2005-12-09 2013-07-01
CATHARINA STROMSTEN
Director 2005-12-09 2007-04-17
ESA TIELINEN
Director 2000-09-01 2007-01-15
THOMAS RUNE GUSTAVSON
Director 2003-05-26 2005-12-09
LARS OLOV VESTERLUND
Director 2003-05-26 2005-12-09
JORN DALGAARD
Director 1994-12-19 2003-05-26
FREDRIK ROMBERG
Director 1999-03-25 2003-05-26
LARS OLAF VESTERLAND
Director 1999-09-01 2000-09-01
PER ARNE LUNDBERG
Director 1997-08-04 1999-09-01
CHRISTER ARRSJO
Director 1997-08-04 1999-03-25
FINN YDE-ANDERSEN
Director 1994-12-19 1997-01-01
JAMES MOFFAT MACRAE
Company Secretary 1994-03-22 1996-03-20
JAMES MOFFAT MACRAE
Director 1994-03-22 1996-03-20
DAVID WOLSTENHULME
Director 1994-03-22 1994-12-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-03-22 1994-03-22
WATERLOW NOMINEES LIMITED
Nominated Director 1994-03-22 1994-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARIN LISA FALKENTOFT FIRST PRIORITY U.K. LIMITED Company Secretary 2001-06-21 CURRENT 2001-02-02 Dissolved 2016-12-27
KARIN LISA FALKENTOFT AXAPRO CONSULTING LIMITED Company Secretary 2001-01-18 CURRENT 2001-01-05 Active
PER-ARNE LUNDBERG FIRST PRIORITY U.K. LIMITED Director 2015-12-01 CURRENT 2001-02-02 Dissolved 2016-12-27

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
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-08-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD PACKHAM
2022-11-01AP01DIRECTOR APPOINTED MR REG JACK PETERSEN
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-10-07AP01DIRECTOR APPOINTED MR NILS ANDERS LINDH
2021-10-05AP01DIRECTOR APPOINTED MR ANDREW EDWARD PACKHAM
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KARIN LISA FALKENTOFT
2021-10-04TM02Termination of appointment of Karin Lisa Falkentoft on 2021-09-30
2021-10-04AP03Appointment of Mrs Nila Jayesh Mistry as company secretary on 2021-10-01
2021-08-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-12-30PSC07CESSATION OF TIM JORNSEN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HOGKLINT
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MATS INGMAR JOHANSSON
2019-04-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-17AP01DIRECTOR APPOINTED MR THOMAS HOGKLINT
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TIM JøRNSEN
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-12-03AP01DIRECTOR APPOINTED MR TIM JøRNSEN
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PER-ARNE LUNDBERG
2018-05-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-05-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 110000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-06AP01DIRECTOR APPOINTED MR MATS INGMAR JOHANSSON
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR INGRID ERICKSSON
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 110000
2016-04-01AR0122/03/16 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 110000
2015-03-24AR0122/03/15 ANNUAL RETURN FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 110000
2014-03-25AR0122/03/14 ANNUAL RETURN FULL LIST
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE FLYKT HYLEN
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAHLEN
2013-08-14AUDAUDITOR'S RESIGNATION
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22AR0122/03/13 ANNUAL RETURN FULL LIST
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PER-ARNE LUNDBERG / 01/02/2013
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SENIOR VICE PRESIDENT SUSANNE MARGARETA FLYKT HYLEN / 01/02/2013
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VICE PRESIDENT PETER BERTIL DAHLEN / 01/02/2013
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID ERICKSSON / 01/02/2013
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN LISA FALKENTOFT / 01/02/2013
2013-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS KARIN LISA FALKENTOFT / 01/02/2013
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0122/03/12 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09AR0122/03/11 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29AR0122/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SENIOR VICE PRESIDENT SUSANNE MARGARETA FLYKT HYLEN / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN LISA FALKENTOFT / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID ERICKSSON / 26/03/2010
2009-11-26AP01DIRECTOR APPOINTED MR PER-ARNE LUNDBERG
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26288aNEW DIRECTOR APPOINTED
2007-04-27288bDIRECTOR RESIGNED
2007-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-28363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-01-25288bDIRECTOR RESIGNED
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288bDIRECTOR RESIGNED
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-26363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-07-16288bDIRECTOR RESIGNED
2003-07-16288aNEW DIRECTOR APPOINTED
2003-07-16288aNEW DIRECTOR APPOINTED
2003-07-16288bDIRECTOR RESIGNED
2003-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-30288aNEW DIRECTOR APPOINTED
2003-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-27363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-03-12MISCRE SEC 394
2002-08-14287REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 2 PULBOROUGH WAY HOUNSLOW MIDDLESEX TW4 6DE
2002-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-19363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-25CERTNMCOMPANY NAME CHANGED FIRST PRIORITY U.K. LIMITED CERTIFICATE ISSUED ON 25/06/01
2001-04-05363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-11-24288bDIRECTOR RESIGNED
2000-11-09288aNEW DIRECTOR APPOINTED
2000-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




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

  Average Max
MortgagesNumMortCharges0.459
MortgagesNumMortOutstanding0.347
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.117

This shows the max and average number of mortgages for companies with the same SIC code of 53201 - Licensed carriers

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DIRECT LINK WORLDWIDE LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT LINK WORLDWIDE LIMITED registering or being granted any patents
Domain Names

DIRECT LINK WORLDWIDE LIMITED owns 1 domain names.

firstp.co.uk  

Trademarks
We have not found any records of DIRECT LINK WORLDWIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT LINK WORLDWIDE 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 (53201 - Licensed carriers) as DIRECT LINK WORLDWIDE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIRECT LINK WORLDWIDE 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.
Import/Export of Goods
Goods imported/exported by DIRECT LINK WORLDWIDE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2010-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT LINK WORLDWIDE 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 DIRECT LINK WORLDWIDE 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 UB3 1AN