Brink's Limited FELTHAM


Brink's started in year 1969 as Private Limited Company with registration number 00959654. The Brink's company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Feltham at Unit 1, Radius Park. Postal code: TW14 0NG.

The firm has 5 directors, namely Sallyann W., Dominik B. and Brian P. and others. Of them, Mark W. has been with the company the longest, being appointed on 14 December 2012 and Sallyann W. has been with the company for the least time - from 18 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brink's Limited Address / Contact

Office Address Unit 1, Radius Park
Office Address2 Faggs Road
Town Feltham
Post code TW14 0NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00959654
Date of Incorporation Wed, 6th Aug 1969
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 31st December
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Sallyann W.

Position: Director

Appointed: 18 August 2022

Dominik B.

Position: Director

Appointed: 01 October 2019

Brian P.

Position: Director

Appointed: 09 February 2019

Andrea S.

Position: Director

Appointed: 31 October 2014

Mark W.

Position: Director

Appointed: 14 December 2012

John M.

Position: Secretary

Resigned: 01 June 1992

Mcalister M.

Position: Director

Appointed: 31 October 2013

Resigned: 01 October 2019

Frank L.

Position: Director

Appointed: 04 March 2010

Resigned: 01 September 2012

Joseph D.

Position: Director

Appointed: 16 February 2010

Resigned: 19 September 2016

Joseph D.

Position: Director

Appointed: 20 July 2009

Resigned: 05 November 2009

Frank L.

Position: Director

Appointed: 06 July 2009

Resigned: 05 November 2009

Michael C.

Position: Director

Appointed: 30 January 2009

Resigned: 30 June 2009

Amit Z.

Position: Director

Appointed: 06 October 2008

Resigned: 16 June 2014

David G.

Position: Director

Appointed: 01 April 2007

Resigned: 01 March 2008

Ronald R.

Position: Director

Appointed: 07 November 2006

Resigned: 21 September 2008

Timothy O.

Position: Director

Appointed: 27 October 2006

Resigned: 31 January 2008

Orit E.

Position: Director

Appointed: 27 October 2006

Resigned: 30 November 2012

Joseph E.

Position: Director

Appointed: 09 May 2006

Resigned: 30 June 2009

Christian B.

Position: Director

Appointed: 01 February 2006

Resigned: 30 January 2009

Hans K.

Position: Director

Appointed: 27 January 2006

Resigned: 01 April 2007

John O.

Position: Director

Appointed: 01 June 2005

Resigned: 30 January 2006

Eversecretary Limited

Position: Corporate Secretary

Appointed: 25 April 2005

Resigned: 01 February 2021

Gary L.

Position: Director

Appointed: 14 June 2004

Resigned: 01 September 2005

Jean H.

Position: Director

Appointed: 31 October 2001

Resigned: 07 November 2006

Ian S.

Position: Director

Appointed: 31 October 2001

Resigned: 14 June 2004

Excellet Investments Limited

Position: Secretary

Appointed: 05 June 2001

Resigned: 25 April 2005

Colin D.

Position: Director

Appointed: 17 July 2000

Resigned: 12 August 2003

Caroline A.

Position: Director

Appointed: 20 June 2000

Resigned: 31 October 2001

Brendan M.

Position: Director

Appointed: 26 March 1999

Resigned: 31 October 2001

Simon F.

Position: Director

Appointed: 01 October 1998

Resigned: 31 October 2001

Paul B.

Position: Director

Appointed: 01 June 1998

Resigned: 05 June 2001

Paul B.

Position: Secretary

Appointed: 01 June 1998

Resigned: 05 June 2001

Richard H.

Position: Secretary

Appointed: 23 February 1998

Resigned: 01 June 1998

Richard H.

Position: Director

Appointed: 23 February 1998

Resigned: 17 July 2000

Elizabeth T.

Position: Director

Appointed: 06 December 1996

Resigned: 04 September 1998

Richard E.

Position: Director

Appointed: 01 July 1995

Resigned: 31 October 2001

George D.

Position: Secretary

Appointed: 01 January 1995

Resigned: 13 March 1998

George D.

Position: Director

Appointed: 01 November 1994

Resigned: 20 March 1998

John C.

Position: Director

Appointed: 01 September 1994

Resigned: 13 March 1998

Michael D.

Position: Director

Appointed: 02 September 1993

Resigned: 31 October 1994

Michel O.

Position: Director

Appointed: 02 September 1993

Resigned: 01 September 1994

Nicholas S.

Position: Director

Appointed: 29 June 1993

Resigned: 20 January 1995

Michel V.

Position: Director

Appointed: 24 June 1992

Resigned: 07 May 1993

Terence N.

Position: Secretary

Appointed: 01 June 1992

Resigned: 31 December 1994

Gary G.

Position: Director

Appointed: 07 May 1991

Resigned: 06 July 1993

John M.

Position: Director

Appointed: 07 May 1991

Resigned: 30 June 1995

Brian R.

Position: Director

Appointed: 07 May 1991

Resigned: 14 March 1996

John W.

Position: Director

Appointed: 07 May 1991

Resigned: 11 May 1992

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Brink's (Uk) Limited from Feltham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brink's (Uk) Limited

Unit 1, Radius Park Faggs Road, Feltham, Middlesex, TW14 0NG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02476677
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 12th, April 2023
Free Download (29 pages)

Company search