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

LINCS TURKEYS LIMITED

FOUR, BRINDLEY PLACE, BIRMINGHAM, WEST MIDLANDS, B1 2HZ,
Company Registration Number
03818982
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Lincs Turkeys Ltd
LINCS TURKEYS LIMITED was founded on 1999-08-03 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Lincs Turkeys 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
LINCS TURKEYS LIMITED
 
Legal Registered Office
FOUR
BRINDLEY PLACE
BIRMINGHAM
WEST MIDLANDS
B1 2HZ
Other companies in NR9
 
Telephone01472388775
 
Previous Names
GRASSCROWN LIMITED11/11/1999
Filing Information
Company Number 03818982
Company ID Number 03818982
Date formed 1999-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2015-06-28
Account next due 2017-03-29
Latest return 2016-08-03
Return next due 2017-08-17
Type of accounts FULL
Last Datalog update: 2018-01-11 15:18:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINCS TURKEYS 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 LINCS TURKEYS LIMITED

Current Directors
Officer Role Date Appointed
ALAN RAE DALZIEL JAMIESON
Director 2016-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ZALIHA WILLIAMSON
Director 2014-01-21 2017-07-28
ROBERT BURNETT
Director 2014-06-30 2017-06-30
YVONNE CATHERINE MARY GOLDINGHAM
Company Secretary 2012-07-09 2016-08-18
YVONNE CATHERINE MARY GOLDINGHAM
Director 2012-07-09 2016-05-12
DAVID JOHN JOLL
Director 2013-05-23 2016-04-06
ANDREW JOHN SIMPSON
Director 2012-06-01 2014-01-21
NOEL FREDERICK BARTRAM
Director 2010-04-30 2013-06-05
ROBERT MICHAEL MEARS
Director 2012-06-01 2013-04-19
DAVID MICHAEL REGER
Company Secretary 2010-05-10 2012-07-09
DAVID SLESSER MCCALL
Director 2010-04-30 2012-06-01
DAVID MICHAEL REGER
Director 2010-04-30 2012-06-01
PATRICIA SPILMAN
Company Secretary 1999-11-26 2010-05-10
STEPHEN JOHN WILKINSON
Director 2009-10-01 2010-05-06
RALPH EDWARD DANBY
Director 1999-10-11 2010-04-30
JOHN SNOWDON MARTIN
Director 1999-10-21 2010-04-30
JONATHAN PAUL MARTIN
Director 2001-10-25 2010-04-30
RICHARD JOHN PARKER
Director 1999-08-19 2010-04-30
JAMES ARTHUR SEPHTON
Director 1999-08-19 2010-04-30
MICHAEL HOUGHTON
Director 1999-11-26 2009-02-27
JAMES ARTHUR SEPHTON
Company Secretary 1999-08-19 1999-11-26
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-08-03 1999-08-19
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-08-03 1999-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RAE DALZIEL JAMIESON K9 TOPCO LIMITED Director 2017-09-12 CURRENT 2017-07-05 Active
ALAN RAE DALZIEL JAMIESON ARMITAGE PET CARE LIMITED Director 2017-09-12 CURRENT 2017-07-05 Active
ALAN RAE DALZIEL JAMIESON K9 MIDCO LIMITED Director 2017-09-12 CURRENT 2017-07-05 Active
ALAN RAE DALZIEL JAMIESON ARMITAGE BROTHERS LIMITED Director 2017-09-12 CURRENT 1897-04-01 Active
ALAN RAE DALZIEL JAMIESON SPECTRUM BRANDS EMEA UK LIMITED Director 2017-09-12 CURRENT 1960-05-09 Active
ALAN RAE DALZIEL JAMIESON BMGE REALISATIONS LIMITED Director 2016-09-19 CURRENT 2008-12-11 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON NORFOLK SPRING LIMITED Director 2016-09-18 CURRENT 1961-06-02 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON MINI-TURKEYS LIMITED Director 2016-09-18 CURRENT 1962-08-09 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON TURNERS TURKEYS LIMITED Director 2016-09-18 CURRENT 1961-08-21 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON BMF REALISATIONS 2016 LIMITED Director 2016-09-18 CURRENT 1984-07-09 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON BMHL REALISATIONS 2016 LIMITED Director 2016-03-29 CURRENT 2000-04-20 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON BM TOPCO LIMITED Director 2016-03-29 CURRENT 2013-08-09 Dissolved 2018-02-20
ALAN RAE DALZIEL JAMIESON BM BIDCO LIMITED Director 2016-03-29 CURRENT 2013-08-09 Dissolved 2018-02-20
ALAN RAE DALZIEL JAMIESON BML REALISATIONS 2016 LIMITED Director 2016-03-29 CURRENT 1959-04-08 Liquidation
ALAN RAE DALZIEL JAMIESON THE MUSIC GROUP HOLDINGS LIMITED Director 2004-08-04 CURRENT 2002-09-26 Dissolved 2014-10-14
ALAN RAE DALZIEL JAMIESON THE MUSIC GROUP LIMITED Director 2004-08-04 CURRENT 2002-09-26 Dissolved 2014-10-14
ALAN RAE DALZIEL JAMIESON THE MUSIC GROUP INTERNATIONAL LIMITED Director 2004-08-04 CURRENT 2002-09-26 Dissolved 2015-12-01
ALAN RAE DALZIEL JAMIESON MAWLAW 673 LIMITED Director 2004-08-04 CURRENT 1942-01-15 Liquidation

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
2017-10-30AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ZALIHA WILLIAMSON
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT
2017-04-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/03/2017
2016-11-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-10-26F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-10-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2016 FROM GREAT WITCHINGHAM HALL GREAT WITCHINGHAM NORWICH NORFOLK NR9 5QD
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2016 FROM GREAT WITCHINGHAM HALL GREAT WITCHINGHAM NORWICH NORFOLK NR9 5QD
2016-09-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-09-19AP01DIRECTOR APPOINTED MR ALAN RAE DALZIEL JAMIESON
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 400000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-08-18TM02APPOINTMENT TERMINATED, SECRETARY YVONNE GOLDINGHAM
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE GOLDINGHAM
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOLL
2016-01-11AAFULL ACCOUNTS MADE UP TO 28/06/15
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038189820013
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 400000
2015-08-25AR0103/08/15 FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 29/06/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 400000
2014-08-15AR0103/08/14 FULL LIST
2014-07-01AP01DIRECTOR APPOINTED MR ROBERT BURNETT
2014-01-24AP01DIRECTOR APPOINTED MRS ZALIHA WILLIAMSON
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON
2014-01-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-16MEM/ARTSARTICLES OF ASSOCIATION
2013-09-16RES13APPROVE DOCS (FACILITY AGREEMENT: LOAN NOTES) 30/08/2013
2013-09-16RES01ALTER ARTICLES 30/08/2013
2013-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038189820012
2013-08-14AR0103/08/13 FULL LIST
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NOEL BARTRAM
2013-05-24AP01DIRECTOR APPOINTED MR DAVID JOHN JOLL
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MEARS
2012-11-21AAFULL ACCOUNTS MADE UP TO 01/07/12
2012-08-07AR0103/08/12 FULL LIST
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID REGER
2012-07-09AP03SECRETARY APPOINTED MISS YVONNE CATHERINE MARY GOLDINGHAM
2012-07-09AP01DIRECTOR APPOINTED MISS YVONNE CATHERINE MARY GOLDINGHAM
2012-06-18AP01DIRECTOR APPOINTED MR ANDREW JOHN SIMPSON
2012-06-18AP01DIRECTOR APPOINTED MR ROBERT MICHAEL MEARS
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCALL
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REGER
2012-03-30AAFULL ACCOUNTS MADE UP TO 03/07/11
2011-09-29AA01PREVEXT FROM 30/12/2010 TO 29/06/2011
2011-08-05AR0103/08/11 FULL LIST
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-08-11AR0103/08/10 FULL LIST
2010-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/01/10
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-18AP01DIRECTOR APPOINTED MR DAVID MICHAEL REGER
2010-05-18AP01DIRECTOR APPOINTED MR DAVID SLESSER MCCALL
2010-05-18AP01DIRECTOR APPOINTED MR NOEL FREDERICK BARTRAM
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM CHURCH HOUSE SOLIHULL ROAD, HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0EX
2010-05-18AP03SECRETARY APPOINTED MR DAVID MICHAEL REGER
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SEPHTON
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARTIN
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RALPH DANBY
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA SPILMAN
2010-05-18MISCAUDITORS STATEMENT UNDER SECTION 519
2010-05-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-05-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-25AP01DIRECTOR APPOINTED MR STEPHEN JOHN WILKINSON
2009-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/12/08
2009-09-22363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 6 CHARGES
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HOUGHTON
2008-12-04363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/12/07
2008-07-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-10-18363sRETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS
2007-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/06
2007-03-16225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/12/06
2006-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-30363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/05
2005-08-11363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/10/04
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01470 - Raising of poultry




Licences & Regulatory approval
We could not find any licences issued to LINCS TURKEYS 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 LINCS TURKEYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding RUTLAND PARTNERS LLP AS SECURITY TRUSTEE
2013-09-10 Outstanding RUTLAND PARTNERS LLP AS SECURITY TRUSTEE
DEED OF AMENDMENT AND ACCESSION 2011-02-03 Outstanding BURDALE FINANCIAL LIMITED
SUPPLEMENTAL FIXED CHARGE 2010-07-03 Outstanding BURDALE FINANCIAL LIMITED (THE SECURITY TRUSTEE)
DEED OF ACCESSION 2010-05-06 Outstanding BURDALE FINANCIAL LIMITED (THE SECURITY TRUSTEE)
MORTGAGE 2008-07-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-08-25 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-05-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-10-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LINCS TURKEYS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LINCS TURKEYS LIMITED owns 1 domain names.

lincsturkeys.co.uk  

Trademarks
We have not found any records of LINCS TURKEYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINCS TURKEYS 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 (01470 - Raising of poultry) as LINCS TURKEYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LINCS TURKEYS 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 TypeAppointment of Administrators
Defending partyLINCS TURKEYS LIMITEDEvent Date2016-09-20
In the High Court of Justice, Chancery Division Companies Court case number 5893 Daniel Francis Butters , Richard Michael Hawes and Paul James Meadows (IP Nos 009242 and 008954 and 11890 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: The Joint Administrators, Email: hsavage@deloitte.co.uk Tel: +44 121 696 8838. Alternative contact: Alcides Parreira :
 
Initiating party Event Type
Defending partyLINCS TURKEYS LIMITEDEvent Date2016-09-20
In the High Court of Justice, Chancery Division Companies Court case number 5893 Daniel Francis Butters , Richard Michael Hawes and Paul James Meadows (IP Nos 009242 and 008954 and 11890 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: The Joint Administrators, Email: hsavage@deloitte.co.uk Tel: +44 121 696 8838. Alternative contact: Alcides Parreira :
 
Initiating party Event Type
Defending partyLINCS TURKEYS LIMITEDEvent Date2016-09-20
In the High Court of Justice, Chancery Division Companies Court case number 5893 Daniel Francis Butters , Richard Michael Hawes and Paul James Meadows (IP Nos 009242 and 008954 and 11890 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: The Joint Administrators, Email: hsavage@deloitte.co.uk Tel: +44 121 696 8838. Alternative contact: Alcides Parreira :
 
Initiating party Event Type
Defending partyLINCS TURKEYS LIMITEDEvent Date2016-09-20
In the High Court of Justice, Chancery Division Companies Court case number 5893 Daniel Francis Butters , Richard Michael Hawes and Paul James Meadows (IP Nos 009242 and 008954 and 11890 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: The Joint Administrators, Email: hsavage@deloitte.co.uk Tel: +44 121 696 8838. Alternative contact: Alcides Parreira :
 
Initiating party Event Type
Defending partyLINCS TURKEYS LIMITEDEvent Date2016-09-20
In the High Court of Justice, Chancery Division Companies Court case number 5893 Daniel Francis Butters , Richard Michael Hawes and Paul James Meadows (IP Nos 009242 and 008954 and 11890 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: The Joint Administrators, Email: hsavage@deloitte.co.uk Tel: +44 121 696 8838. Alternative contact: Alcides Parreira :
 
Initiating party Event Type
Defending partyLINCS TURKEYS LIMITEDEvent Date2016-09-20
In the High Court of Justice, Chancery Division Companies Court case number 5893 Daniel Francis Butters , Richard Michael Hawes and Paul James Meadows (IP Nos 009242 and 008954 and 11890 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: The Joint Administrators, Email: hsavage@deloitte.co.uk Tel: +44 121 696 8838. Alternative contact: Alcides Parreira :
 
Initiating party Event Type
Defending partyLINCS TURKEYS LIMITEDEvent Date2016-09-20
In the High Court of Justice, Chancery Division Companies Court case number 5893 Daniel Francis Butters , Richard Michael Hawes and Paul James Meadows (IP Nos 009242 and 008954 and 11890 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: The Joint Administrators, Email: hsavage@deloitte.co.uk Tel: +44 121 696 8838. Alternative contact: Alcides Parreira :
 
Initiating party Event Type
Defending partyLINCS TURKEYS LIMITEDEvent Date2016-09-20
In the High Court of Justice, Chancery Division Companies Court case number 5893 Daniel Francis Butters , Richard Michael Hawes and Paul James Meadows (IP Nos 009242 and 008954 and 11890 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: The Joint Administrators, Email: hsavage@deloitte.co.uk Tel: +44 121 696 8838. Alternative contact: Alcides Parreira :
 
Initiating party Event Type
Defending partyLINCS TURKEYS LIMITEDEvent Date2016-09-20
In the High Court of Justice, Chancery Division Companies Court case number 5893 Daniel Francis Butters , Richard Michael Hawes and Paul James Meadows (IP Nos 009242 and 008954 and 11890 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: The Joint Administrators, Email: hsavage@deloitte.co.uk Tel: +44 121 696 8838. Alternative contact: Alcides Parreira :
 
Government Grants / Awards
Technology Strategy Board Awards
LINCS TURKEYS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 9,825

CategoryAward Date Award/Grant
Improving the availability of UK sourced protein feed through new faba bean varieties, production and utilisation systems : Collaborative Research and Development 2011-12-01 £ 9,825

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded LINCS TURKEYS 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.