DATALINK ELECTRONICS LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE11 5XS

Company number 01664664
Status Active
Incorporation Date 16 September 1982
Company Type Private Limited Company
Address 8 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTER, LE11 5XS
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Cancellation of shares. Statement of capital on 3 March 2017 GBP 31,500 ; Purchase of own shares.; Accounts for a small company made up to 31 March 2016. The most likely internet sites of DATALINK ELECTRONICS LIMITED are www.datalinkelectronics.co.uk, and www.datalink-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Sileby Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 6 miles; to Syston Rail Station is 8.2 miles; to Beeston Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Datalink Electronics Limited is a Private Limited Company. The company registration number is 01664664. Datalink Electronics Limited has been working since 16 September 1982. The present status of the company is Active. The registered address of Datalink Electronics Limited is 8 Jubilee Drive Loughborough Leicester Le11 5xs. . ALLEN, Peter James, Dr is a Director of the company. GHADAR-GHADR, Arash is a Director of the company. LUCKWELL, Eric George is a Director of the company. WILSON, Ian Joseph is a Director of the company. WOOD, Florence Christine is a Director of the company. Secretary OTTEY, Jenny has been resigned. Secretary WOOD, Alexander John has been resigned. Director BEAVER, Joan has been resigned. Director BRIDGER, Michael Christopher has been resigned. Director HOWARD, Robert Damian has been resigned. Director MERRIMAN, James Anthony has been resigned. Director OTTEY, Jenny has been resigned. Director TAYLOR, David Graham, Dr has been resigned. Director WOOD, Alexander John has been resigned. The company operates in "Manufacture of loaded electronic boards".


Current Directors

Director
ALLEN, Peter James, Dr
Appointed Date: 21 May 2001
69 years old

Director
GHADAR-GHADR, Arash
Appointed Date: 01 January 2015
49 years old

Director

Director
WILSON, Ian Joseph
Appointed Date: 04 November 1991
75 years old

Director
WOOD, Florence Christine
Appointed Date: 22 May 2005
62 years old

Resigned Directors

Secretary
OTTEY, Jenny
Resigned: 10 November 2015
Appointed Date: 24 June 1993

Secretary
WOOD, Alexander John
Resigned: 23 June 1993

Director
BEAVER, Joan
Resigned: 09 September 1995
Appointed Date: 05 September 1994
75 years old

Director
BRIDGER, Michael Christopher
Resigned: 31 March 1992
99 years old

Director
HOWARD, Robert Damian
Resigned: 16 February 2015
Appointed Date: 04 September 1997
68 years old

Director
MERRIMAN, James Anthony
Resigned: 09 September 1997
Appointed Date: 23 August 1995
77 years old

Director
OTTEY, Jenny
Resigned: 10 November 2015
Appointed Date: 22 May 2005
53 years old

Director
TAYLOR, David Graham, Dr
Resigned: 18 September 2001
Appointed Date: 05 September 1994
75 years old

Director
WOOD, Alexander John
Resigned: 23 June 1993
96 years old

Persons With Significant Control

Mr Eric George Luckwell
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian Joseph Wilson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Florence Wood
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

DATALINK ELECTRONICS LIMITED Events

04 May 2017
Cancellation of shares. Statement of capital on 3 March 2017
  • GBP 31,500

19 Apr 2017
Purchase of own shares.
23 Dec 2016
Accounts for a small company made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 18 July 2016 with updates
16 Nov 2015
Termination of appointment of Jenny Ottey as a director on 10 November 2015
...
... and 131 more events
03 Oct 1986
Full accounts made up to 31 March 1986

03 Oct 1986
Annual return made up to 29/09/86

14 Apr 1983
Memorandum and Articles of Association
30 Mar 1983
Company name changed\certificate issued on 30/03/83
16 Sep 1982
Certificate of incorporation

DATALINK ELECTRONICS LIMITED Charges

28 January 2015
Charge code 0166 4664 0012
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
21 January 2015
Charge code 0166 4664 0011
Delivered: 21 January 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
22 October 2010
Debenture
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 March 2010
Debenture
Delivered: 27 March 2010
Status: Satisfied on 28 January 2015
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 October 2009
Debenture
Delivered: 3 November 2009
Status: Satisfied on 5 April 2012
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
8 September 2006
Debenture
Delivered: 26 September 2006
Status: Satisfied on 27 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 2006
Fixed and floating charge
Delivered: 18 August 2006
Status: Satisfied on 27 October 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 August 2004
A rent deposit deed
Delivered: 11 September 2004
Status: Satisfied on 3 August 2006
Persons entitled: Skeltools Limited
Description: £11,603.13.
20 February 2004
Composite all assets guarantee and debentue
Delivered: 25 February 2004
Status: Satisfied on 24 July 2007
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 August 1996
Fixed charge on purchased debts which fail to vest
Delivered: 15 August 1996
Status: Satisfied on 3 August 2006
Persons entitled: Griffin Factors Limited
Description: Fixed equitable charge (I) all debts or other obligations…
12 July 1996
Fixed and floating charge
Delivered: 17 July 1996
Status: Satisfied on 24 July 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1992
Mortgage debenture
Delivered: 13 November 1992
Status: Satisfied on 24 August 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…