BLINK LTD

Register to unlock more data on OkredoRegister

BLINK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05940317

Incorporation date

19/09/2006

Size

Small

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2006)
dot icon28/11/2025
Final Gazette dissolved following liquidation
dot icon28/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon29/01/2025
Liquidators' statement of receipts and payments to 2025-01-04
dot icon06/03/2024
Liquidators' statement of receipts and payments to 2024-01-04
dot icon12/03/2022
Liquidators' statement of receipts and payments to 2022-01-04
dot icon03/09/2021
Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 2021-09-03
dot icon04/03/2021
Liquidators' statement of receipts and payments to 2021-01-04
dot icon14/02/2020
Liquidators' statement of receipts and payments to 2020-01-04
dot icon23/01/2019
Appointment of a voluntary liquidator
dot icon05/01/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/12/2018
Registered office address changed from New Fetter Place West 55 Fetter Lane London London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 2018-12-05
dot icon01/10/2018
Result of meeting of creditors
dot icon06/09/2018
Statement of administrator's proposal
dot icon24/07/2018
Registered office address changed from Terminal Buildings Blackbushe Airport Blackwater Camberley Surrey GU17 9LQ to New Fetter Place West 55 Fetter Lane London London EC4A 1AA on 2018-07-24
dot icon20/07/2018
Appointment of an administrator
dot icon12/06/2018
Termination of appointment of Philip Nicholas Sampson as a director on 2018-05-31
dot icon24/04/2018
Notification of Wijet Holding Uk Limited as a person with significant control on 2018-01-01
dot icon24/04/2018
Cessation of Blink Holding Company Ltd as a person with significant control on 2017-12-31
dot icon21/03/2018
Accounts for a small company made up to 2016-12-31
dot icon26/02/2018
Termination of appointment of Rebecca Louise Gray as a director on 2017-12-31
dot icon26/02/2018
Appointment of Mr Philip Nicholas Sampson as a director on 2018-02-05
dot icon26/02/2018
Confirmation statement made on 2017-09-19 with no updates
dot icon02/11/2017
Second filing for the appointment of Jean-Francois Hochenauer as a director
dot icon02/11/2017
Second filing for the termination of Corentin Denoeud as a director
dot icon21/09/2017
Appointment of Mr Patrick Guy Hersent as a director on 2017-06-19
dot icon12/04/2017
Director's details changed for Mr Jean-Francois Henri-Jules Hochenauer on 2017-04-12
dot icon12/04/2017
Appointment of Mr Jean-Francois Henri-Jules Hochenauer as a director on 2017-04-12
dot icon12/04/2017
Appointment of Ms Rebecca Louise Gray as a director on 2017-04-12
dot icon12/04/2017
Termination of appointment of Corentin Emmanuel Denoeud as a director on 2017-04-01
dot icon27/03/2017
Termination of appointment of Cameron Peter James Ogden as a secretary on 2017-02-27
dot icon27/03/2017
Termination of appointment of Cameron Peter James Ogden as a director on 2017-02-27
dot icon02/11/2016
Appointment of Mr Alexandre Azoulay as a director on 2016-10-26
dot icon02/11/2016
Appointment of Mr Corentin Emmanuel Denoeud as a director on 2016-10-26
dot icon17/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/04/2016
Satisfaction of charge 13 in full
dot icon25/04/2016
Satisfaction of charge 3 in full
dot icon25/04/2016
Satisfaction of charge 4 in full
dot icon25/04/2016
Satisfaction of charge 9 in full
dot icon25/04/2016
Satisfaction of charge 14 in full
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon13/08/2015
Registration of charge 059403170018, created on 2015-08-11
dot icon26/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 17
dot icon03/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon30/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon12/10/2011
Director's details changed for Mr Cameron Peter James Ogden on 2011-08-31
dot icon12/10/2011
Termination of appointment of Fredrik Stenmo as a director
dot icon12/10/2011
Secretary's details changed for Mr Cameron Peter James Ogden on 2011-08-31
dot icon20/09/2011
Accounts for a small company made up to 2010-12-31
dot icon15/08/2011
Termination of appointment of Christopher Paus as a director
dot icon14/06/2011
Registered office address changed from Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ on 2011-06-14
dot icon04/05/2011
Termination of appointment of Judith Moreton as a director
dot icon04/05/2011
Termination of appointment of Peter Leiman as a director
dot icon10/01/2011
Resolutions
dot icon20/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon19/10/2010
Director's details changed for Peter Hamlinton Leiman on 2009-10-01
dot icon19/10/2010
Director's details changed for Miss Judith Moreton on 2010-07-15
dot icon19/10/2010
Director's details changed for Fredrik Stenmo on 2009-10-01
dot icon08/09/2010
Accounts for a small company made up to 2009-12-31
dot icon07/04/2010
Appointment of Miss Judith Moreton as a director
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon09/10/2009
Statement of capital following an allotment of shares on 2009-09-15
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 16
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 15
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 14
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 13
dot icon20/07/2009
Particulars of a mortgage or charge / charge no: 12
dot icon06/07/2009
Ad 15/04/09\gbp si [email protected]=12525\gbp ic 59950/72475\
dot icon28/05/2009
Accounts for a small company made up to 2008-12-31
dot icon18/03/2009
Appointment terminated secretary he/vlg secretaries LIMITED
dot icon18/03/2009
Registered office changed on 18/03/2009 from tower 42 level 35 25 old broad street london EC2N 1HQ
dot icon15/01/2009
Registered office changed on 15/01/2009 from hyde park hayes 3 11 millington road hayes middlesex UB3 4AZ
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 10
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 11
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon02/12/2008
Registered office changed on 02/12/2008 from condor house 10 st pauls churchyard london EC4M 8AL
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon14/11/2008
Duplicate mortgage certificatecharge no:4
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon31/10/2008
Secretary appointed cameron peter james ogden
dot icon20/10/2008
Return made up to 19/09/08; full list of members
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/06/2008
Accounts for a small company made up to 2007-12-31
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/05/2008
Capitals not rolled up
dot icon01/05/2008
Return made up to 19/09/07; full list of members; amend
dot icon19/03/2008
Registered office changed on 19/03/2008 from 13 norland place london W11 4QG
dot icon01/02/2008
New secretary appointed
dot icon01/02/2008
Secretary resigned
dot icon12/12/2007
Certificate of change of name
dot icon07/11/2007
Return made up to 19/09/07; full list of members
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon23/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon07/08/2007
Memorandum and Articles of Association
dot icon07/08/2007
Ad 18/07/07--------- £ si [email protected]=25050 £ ic 34982/60032
dot icon07/08/2007
Ad 27/06/07--------- £ si [email protected]=34980 £ ic 2/34982
dot icon07/08/2007
S-div 30/07/07
dot icon07/08/2007
Nc inc already adjusted 18/07/07
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Nc inc already adjusted 27/06/07
dot icon30/07/2007
Resolutions
dot icon30/07/2007
Resolutions
dot icon30/07/2007
Resolutions
dot icon30/07/2007
Resolutions
dot icon19/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
19/09/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogden, Cameron Peter James
Director
19/09/2006 - 27/02/2017
33
Azoulay, Alexandre Joseph Jean
Director
26/10/2016 - Present
7
Sampson, Philip Nicholas
Director
05/02/2018 - 31/05/2018
6
Hersent, Patrick Guy
Director
19/06/2017 - Present
8
HE/VLG SECRETARIES LIMITED
Corporate Secretary
24/01/2008 - 10/03/2009
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLINK LTD

BLINK LTD is an(a) Dissolved company incorporated on 19/09/2006 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLINK LTD?

toggle

BLINK LTD is currently Dissolved. It was registered on 19/09/2006 and dissolved on 28/11/2025.

Where is BLINK LTD located?

toggle

BLINK LTD is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does BLINK LTD do?

toggle

BLINK LTD operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for BLINK LTD?

toggle

The latest filing was on 28/11/2025: Final Gazette dissolved following liquidation.