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

EUROLINK CONNECT LIMITED

GLEBE FARM DOWN STREET, DUMMER, BASINGSTOKE, HAMPSHIRE, RG25 2AD,
Company Registration Number
03707357
Private Limited Company
Active

Company Overview

About Eurolink Connect Ltd
EUROLINK CONNECT LIMITED was founded on 1999-02-03 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Eurolink Connect 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
EUROLINK CONNECT LIMITED
 
Legal Registered Office
GLEBE FARM DOWN STREET
DUMMER
BASINGSTOKE
HAMPSHIRE
RG25 2AD
Other companies in GL10
 
Previous Names
EUROLINK TELECOM LIMITED01/05/2013
Filing Information
Company Number 03707357
Company ID Number 03707357
Date formed 1999-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB730127475  
Last Datalog update: 2024-05-05 14:24:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROLINK CONNECT 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 EUROLINK CONNECT LIMITED

Current Directors
Officer Role Date Appointed
HOLBORN DATA SERVICES LIMITED
Company Secretary 2006-01-12
CLAIRE MICHELLE BURFIELD
Director 2009-04-24
DEREK JAMES MADDOX
Director 2009-04-24
TRACY ANN ROBINSON
Director 2011-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW LINES
Director 2001-11-07 2016-07-04
HOLBORN DATA SERVICES LIMITED
Director 2001-07-06 2006-01-16
DEREK JAMES MADDOX
Director 2005-07-22 2006-01-16
VALERIE JOYCE MADDOX
Company Secretary 2001-07-06 2006-01-12
TRACY ANN ROBINSON
Company Secretary 1999-02-03 2001-07-06
ROBERT CHARLES EARL
Director 1999-02-03 2001-07-06
DEREK JAMES MADDOX
Director 1999-02-03 1999-09-14
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1999-02-03 1999-02-03
WILDMAN & BATTELL LIMITED
Nominated Director 1999-02-03 1999-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOLBORN DATA SERVICES LIMITED EUROLINK TELECOM SYSTEMS LIMITED Company Secretary 2004-09-30 CURRENT 2004-01-09 Dissolved 2016-01-19
HOLBORN DATA SERVICES LIMITED ECO WASTE SOLUTIONS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-13 Active - Proposal to Strike off
DEREK JAMES MADDOX EUROLINK TELECOM SYSTEMS LIMITED Director 2004-09-30 CURRENT 2004-01-09 Dissolved 2016-01-19
TRACY ANN ROBINSON DJM SHADWELL LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active - Proposal to Strike off
TRACY ANN ROBINSON HOLBORN DATA SERVICES LIMITED Director 1998-07-06 CURRENT 1997-07-24 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
2024-05-01NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-05-01Company name changed eurolink connect LIMITED\certificate issued on 01/05/24
2024-03-28Register inspection address changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
2024-03-28Registers moved to registered inspection location of Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
2024-02-13CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-03-31Unaudited abridged accounts made up to 2022-03-31
2023-02-28CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2022-05-10SH03Purchase of own shares
2022-04-27AA01Previous accounting period shortened from 31/07/22 TO 31/03/22
2022-04-25SH06Cancellation of shares. Statement of capital on 2022-04-14 GBP 68
2022-04-22AP03Appointment of Mr James Neil Wilson as company secretary on 2022-04-14
2022-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/22 FROM 21 High Street Stonehouse Gloucestershire GL10 2NJ
2022-04-21PSC02Notification of Southern Communications Holdings Limited as a person with significant control on 2022-04-14
2022-04-21AP01DIRECTOR APPOINTED MR ALEX MOODY
2022-04-21PSC07CESSATION OF VALERIE MADDOX AS A PERSON OF SIGNIFICANT CONTROL
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JAMES MADDOX
2022-04-21TM02Termination of appointment of Valerie Joyce Maddox on 2022-04-14
2022-04-18AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-07-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-07-26AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-05-03CH01Director's details changed for Claire Michelle Burfield on 2012-11-04
2019-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2019-01-18AP03Appointment of Mrs Valerie Joyce Maddox as company secretary on 2019-01-07
2019-01-18TM02Termination of appointment of Holborn Data Services Limited on 2019-01-07
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW LINES
2016-04-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0103/02/16 ANNUAL RETURN FULL LIST
2015-06-04RES13Resolutions passed:
  • Company enter proposed arrangement under sect 190 06/03/2015
2015-04-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0103/02/15 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0103/02/14 ANNUAL RETURN FULL LIST
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/13 FROM Swan House Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
2013-05-01RES15CHANGE OF NAME 29/04/2013
2013-05-01CERTNMCompany name changed eurolink telecom LIMITED\certificate issued on 01/05/13
2013-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0103/02/13 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0103/02/12 ANNUAL RETURN FULL LIST
2011-07-27AP01DIRECTOR APPOINTED MISS TRACY ANN ROBINSON
2011-05-10AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-23AR0103/02/11 FULL LIST
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-30AR0103/02/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES MADDOX / 03/02/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LINES / 03/02/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MICHELLE BURFIELD / 03/02/2010
2010-03-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOLBORN DATA SERVICES LIMITED / 03/02/2010
2009-06-02AA31/07/08 TOTAL EXEMPTION FULL
2009-06-01288aDIRECTOR APPOINTED CLAIRE MICHELLE BURFIELD
2009-06-01288aDIRECTOR APPOINTED DEREK JAMES MADDOX
2009-03-31363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-06-09363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-05-30AA31/07/07 TOTAL EXEMPTION FULL
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-11363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-01-27288bDIRECTOR RESIGNED
2006-01-27288bSECRETARY RESIGNED
2006-01-27288aNEW SECRETARY APPOINTED
2006-01-27288bDIRECTOR RESIGNED
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 96 BAKER STREET LONDON W1M 1LA
2005-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-09-01288aNEW DIRECTOR APPOINTED
2005-07-13363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2005-07-1388(2)RAD 12/02/04--------- £ SI 98@1=98 £ IC 2/100
2004-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-05-28363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-11-03363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2003-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-09288aNEW DIRECTOR APPOINTED
2002-09-08363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2002-06-28363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-12-17288cSECRETARY'S PARTICULARS CHANGED
2001-11-23288aNEW DIRECTOR APPOINTED
2001-07-31288aNEW SECRETARY APPOINTED
2001-07-31288aNEW SECRETARY APPOINTED
2001-07-31288bDIRECTOR RESIGNED
2001-07-31288bSECRETARY RESIGNED
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-05-12225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00
2000-04-27363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
1999-10-06288bDIRECTOR RESIGNED
1999-02-06288bDIRECTOR RESIGNED
1999-02-06288aNEW DIRECTOR APPOINTED
1999-02-06288aNEW SECRETARY APPOINTED
1999-02-06288bSECRETARY RESIGNED
1999-02-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to EUROLINK CONNECT 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 EUROLINK CONNECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 EUROLINK CONNECT LIMITED

Intangible Assets
Patents
We have not found any records of EUROLINK CONNECT LIMITED registering or being granted any patents
Domain Names

EUROLINK CONNECT LIMITED owns 8 domain names.

colegroup.co.uk   miles-miles.co.uk   orangegrovefostercare.co.uk   rogeroakley.co.uk   telcom-management.co.uk   containerselfstorage.co.uk   storageinsussex.co.uk   eurolinktelecom.co.uk  

Trademarks
We have not found any records of EUROLINK CONNECT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EUROLINK CONNECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2016-06-28 GBP £3,000 broadband voucher re invoie 10565
Gloucester City Council 2015-11-19 GBP £3,000 broadband voucher
Gloucester City Council 2015-11-17 GBP £3,000 Broadband connection voucher
Gloucester City Council 2015-07-10 GBP £3,000 GRIFFITHS MARSHALL BROADBAND VOUCHER
London City Hall 2014-10-16 GBP £2,950 GRANTS TO EXTERNAL ORGANISATIONS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EUROLINK CONNECT 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 EUROLINK CONNECT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

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 EUROLINK CONNECT 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 EUROLINK CONNECT 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.