SECURELINK UK LIMITED
LONDON NEBULAS SOLUTIONS GROUP LIMITED NEBULAS SECURITY LIMITED

Hellopages » Greater London » Southwark » SE1 8RF

Company number 04281153
Status Active
Incorporation Date 4 September 2001
Company Type Private Limited Company
Address 256 WATERLOO ROAD, LONDON, SE1 8RF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-12-22 ; Change of name notice; Current accounting period shortened from 31 March 2017 to 31 December 2016. The most likely internet sites of SECURELINK UK LIMITED are www.securelinkuk.co.uk, and www.securelink-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Securelink Uk Limited is a Private Limited Company. The company registration number is 04281153. Securelink Uk Limited has been working since 04 September 2001. The present status of the company is Active. The registered address of Securelink Uk Limited is 256 Waterloo Road London Se1 8rf. . WARD, Martin is a Secretary of the company. BARKMEIJER, Marco is a Director of the company. GARLICK, Nicholas is a Director of the company. GOEGEBUER, Marc is a Director of the company. Secretary REEMAN, John Gordon has been resigned. Secretary STOKES, Philip John has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director GREEN, Kenneth Charles has been resigned. Director LEE, Jonathan Richard has been resigned. Director LI, Yanlin has been resigned. Director REEMAN, John Gordon has been resigned. Director STOKES, Philip John has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WARD, Martin
Appointed Date: 12 September 2016

Director
BARKMEIJER, Marco
Appointed Date: 29 July 2016
53 years old

Director
GARLICK, Nicholas
Appointed Date: 04 September 2001
52 years old

Director
GOEGEBUER, Marc
Appointed Date: 29 July 2016
65 years old

Resigned Directors

Secretary
REEMAN, John Gordon
Resigned: 30 September 2010
Appointed Date: 04 September 2001

Secretary
STOKES, Philip John
Resigned: 29 July 2016
Appointed Date: 30 September 2010

Nominee Secretary
WAYNE, Harold
Resigned: 04 September 2001
Appointed Date: 04 September 2001

Director
GREEN, Kenneth Charles
Resigned: 29 July 2016
Appointed Date: 30 September 2010
80 years old

Director
LEE, Jonathan Richard
Resigned: 29 July 2016
Appointed Date: 30 September 2010
59 years old

Director
LI, Yanlin
Resigned: 05 August 2016
Appointed Date: 29 July 2016
41 years old

Director
REEMAN, John Gordon
Resigned: 30 September 2010
Appointed Date: 04 September 2001
54 years old

Director
STOKES, Philip John
Resigned: 29 July 2016
Appointed Date: 30 September 2010
69 years old

Nominee Director
WAYNE, Yvonne
Resigned: 04 September 2001
Appointed Date: 04 September 2001
45 years old

Persons With Significant Control

Sl Bidco Uk Limited
Notified on: 29 July 2016
Nature of control: Ownership of shares – 75% or more

SECURELINK UK LIMITED Events

06 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-22

06 Jan 2017
Change of name notice
21 Nov 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
24 Oct 2016
Satisfaction of charge 2 in full
29 Sep 2016
Registration of charge 042811530004, created on 26 September 2016
...
... and 94 more events
17 Sep 2001
New director appointed
17 Sep 2001
New secretary appointed;new director appointed
17 Sep 2001
Secretary resigned
17 Sep 2001
Director resigned
04 Sep 2001
Incorporation

SECURELINK UK LIMITED Charges

26 September 2016
Charge code 0428 1153 0004
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Contains fixed charge…
2 December 2004
Debenture
Delivered: 11 December 2004
Status: Satisfied on 11 March 2015
Persons entitled: John Reeman and Nicholas Garlick
Description: Fixed and floating charges over the undertaking and all…
24 September 2004
Debenture deed
Delivered: 1 October 2004
Status: Satisfied on 24 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2002
Rent deposit deed
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: Electronic Media Systems Limited
Description: The sum of £16,250.