NETLINK INTERNET SERVICES LIMITED

Hellopages » Greater London » Camden » WC1B 5HA

Company number 03099479
Status Active
Incorporation Date 7 September 1995
Company Type Private Limited Company
Address 21 SOUTHAMPTON ROW, LONDON, WC1B 5HA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 282 . The most likely internet sites of NETLINK INTERNET SERVICES LIMITED are www.netlinkinternetservices.co.uk, and www.netlink-internet-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Netlink Internet Services Limited is a Private Limited Company. The company registration number is 03099479. Netlink Internet Services Limited has been working since 07 September 1995. The present status of the company is Active. The registered address of Netlink Internet Services Limited is 21 Southampton Row London Wc1b 5ha. . ROBERT, Michel is a Secretary of the company. NASSER, Charles is a Director of the company. ROBERT, Michel Francois is a Director of the company. Secretary BLACKMAN, Kenneth has been resigned. Secretary DOOLEY, Frank Martin has been resigned. Secretary KOTECHA, Prabhudas has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Secretary NYDELL, Matt Stuart has been resigned. Director BLACKMAN, Kenneth has been resigned. Director CAVAN, Robert has been resigned. Director DAVIES, Ella has been resigned. Director DOOLEY, Frank Martin has been resigned. Director KEET, Christian has been resigned. Director KOTECHA, Mark has been resigned. Director LOUGHTON, Timothy Paul has been resigned. Director NYDELL, Matt Stuart has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director RAWLINSON, Stephen has been resigned. Director SHEPHERD, Peter Thomas has been resigned. Director SIMMONS, Michael Joseph has been resigned. Director VIA NET WORKS UK LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ROBERT, Michel
Appointed Date: 25 February 2010

Director
NASSER, Charles
Appointed Date: 27 September 2004
56 years old

Director
ROBERT, Michel Francois
Appointed Date: 25 February 2010
60 years old

Resigned Directors

Secretary
BLACKMAN, Kenneth
Resigned: 28 February 2001
Appointed Date: 09 July 1999

Secretary
DOOLEY, Frank Martin
Resigned: 25 February 2010
Appointed Date: 27 September 2004

Secretary
KOTECHA, Prabhudas
Resigned: 09 July 1999
Appointed Date: 07 September 1995

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 07 September 1995
Appointed Date: 07 September 1995

Secretary
NYDELL, Matt Stuart
Resigned: 27 September 2004
Appointed Date: 22 May 2001

Director
BLACKMAN, Kenneth
Resigned: 28 February 2001
Appointed Date: 09 July 1999
69 years old

Director
CAVAN, Robert
Resigned: 22 May 2001
Appointed Date: 09 July 1999
70 years old

Director
DAVIES, Ella
Resigned: 25 February 2010
Appointed Date: 25 February 2010
60 years old

Director
DOOLEY, Frank Martin
Resigned: 25 February 2010
Appointed Date: 27 September 2004
55 years old

Director
KEET, Christian
Resigned: 09 May 1998
Appointed Date: 04 March 1996
53 years old

Director
KOTECHA, Mark
Resigned: 09 July 1999
Appointed Date: 07 September 1995
61 years old

Director
LOUGHTON, Timothy Paul
Resigned: 09 July 1999
Appointed Date: 04 March 1996
63 years old

Director
NYDELL, Matt Stuart
Resigned: 27 September 2004
Appointed Date: 22 May 2001
66 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 07 September 1995
Appointed Date: 07 September 1995
36 years old

Director
RAWLINSON, Stephen
Resigned: 08 December 2006
Appointed Date: 27 September 2004
54 years old

Director
SHEPHERD, Peter Thomas
Resigned: 19 November 2001
Appointed Date: 22 May 2001
80 years old

Director
SIMMONS, Michael Joseph
Resigned: 22 November 1999
Appointed Date: 09 July 1999
72 years old

Director
VIA NET WORKS UK LIMITED
Resigned: 27 September 2004
Appointed Date: 21 November 2001

Persons With Significant Control

Mr Charles Nasser
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Michel Francois Robert
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

NETLINK INTERNET SERVICES LIMITED Events

16 Sep 2016
Confirmation statement made on 7 September 2016 with updates
21 Mar 2016
Accounts for a dormant company made up to 30 June 2015
21 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 282

13 Apr 2015
Accounts for a dormant company made up to 30 June 2014
15 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
...
... and 106 more events
30 Sep 1996
Accounting reference date extended from 30/09 to 31/12
02 May 1996
Particulars of mortgage/charge
13 Sep 1995
Secretary resigned;new secretary appointed
13 Sep 1995
Director resigned;new director appointed
07 Sep 1995
Incorporation

NETLINK INTERNET SERVICES LIMITED Charges

8 September 1997
Mortgage debenture
Delivered: 19 September 1997
Status: Satisfied on 15 September 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 April 1996
Deed of charge over credit balances
Delivered: 2 May 1996
Status: Satisfied on 15 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits together with all…