Clinkclink Limited BRISTOL


Founded in 2006, Clinkclink, classified under reg no. 05677684 is an active company. Currently registered at Unit 14 Montpelier Central BS6 5EE, Bristol the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Alex P., appointed on 1 February 2009. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Timothy B., who left the firm on 24 October 2022. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Clinkclink Limited Address / Contact

Office Address Unit 14 Montpelier Central
Office Address2 Station Road
Town Bristol
Post code BS6 5EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05677684
Date of Incorporation Tue, 17th Jan 2006
Industry Advertising agencies
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Alex P.

Position: Director

Appointed: 01 February 2009

Alison M.

Position: Secretary

Appointed: 01 May 2007

Resigned: 23 February 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2006

Resigned: 17 January 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 January 2006

Resigned: 17 January 2006

Timothy B.

Position: Director

Appointed: 17 January 2006

Resigned: 24 October 2022

Daniel J.

Position: Secretary

Appointed: 17 January 2006

Resigned: 30 April 2007

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Clinkclink Ventures Ltd from Bristol, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Alex P. This PSC and has 25-50% voting rights. Then there is Timothy B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.

Clinkclink Ventures Ltd

Unit 14 Montpellier Central Station Road, Montpelier, Bristol, BS6 5EE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14389339
Notified on 24 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alex P.

Notified on 6 April 2016
Ceased on 24 October 2022
Nature of control: 25-50% voting rights

Timothy B.

Notified on 6 April 2016
Ceased on 24 October 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  20 176146 645124 11776 663
Current Assets160 488156 140235 568507 833351 850410 749
Debtors134 89549 993164 804361 188227 733334 086
Net Assets Liabilities  89812 79160 760106 709
Other Debtors  2 0502 0501 05018 068
Property Plant Equipment  26 32422 34318 60140 137
Total Inventories  50 588   
Cash Bank In Hand7 08086 05520 176   
Net Assets Liabilities Including Pension Asset Liability7 4143 157898   
Stocks Inventory18 51320 09250 588   
Tangible Fixed Assets41 61133 72026 324   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve7 3143 057798   
Other
Accumulated Amortisation Impairment Intangible Assets    10 59214 865
Accumulated Depreciation Impairment Property Plant Equipment  51 73960 50468 48678 655
Additions Other Than Through Business Combinations Property Plant Equipment   4 784 31 705
Amounts Owed By Group Undertakings Participating Interests  2 6832 683  
Amounts Owed By Related Parties     172 021
Amounts Owed To Group Undertakings Participating Interests   216 052  
Average Number Employees During Period  9955
Bank Borrowings  17 60012 800  
Bank Overdrafts  4 8004 800  
Corporation Tax Payable  37 29654 259  
Creditors  225 874501 765125 13172 500
Finance Lease Liabilities Present Value Total  -13 000-123  
Fixed Assets    50 73768 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases  25 20028 20023 1009 900
Increase From Amortisation Charge For Year Intangible Assets     4 273
Increase From Depreciation Charge For Year Property Plant Equipment   8 765 10 169
Intangible Assets    32 13627 863
Intangible Assets Gross Cost    42 72842 728
Minimum Operating Lease Payments Recognised As Expense    13 20013 200
Net Current Assets Liabilities-26 620-24 564-3 3066 068144 794121 909
Number Shares Issued Fully Paid    200200
Other Creditors  3 2699 2698 98211 109
Other Taxation Social Security Payable  51 59610 856  
Par Value Share 11  1
Property Plant Equipment Gross Cost  78 06382 84787 087118 792
Provisions For Liabilities Balance Sheet Subtotal  4 5202 8209 64010 700
Taxation Social Security Payable    57 6376 882
Total Assets Less Current Liabilities14 9919 15623 01828 411195 531189 909
Trade Creditors Trade Payables  141 913206 65279 069207 581
Trade Debtors Trade Receivables  147 071356 455226 583142 175
Amount Specific Advance Or Credit Directors  6 500   
Amount Specific Advance Or Credit Repaid In Period Directors   6 500  
Advances Credits Directors      
Capital Employed7 4143 157898   
Creditors Due After One Year  17 600   
Creditors Due Within One Year187 108180 704238 874   
Number Shares Allotted 100100   
Number Shares Allotted Increase Decrease During Period  100   
Provisions For Liabilities Charges7 5775 9994 520   
Share Capital Allotted Called Up Paid100100100   
Tangible Fixed Assets Additions 1 0691 838   
Tangible Fixed Assets Cost Or Valuation75 15676 22578 063   
Tangible Fixed Assets Depreciation33 54542 50551 739   
Tangible Fixed Assets Depreciation Charged In Period 8 9609 234   
Value Shares Allotted Increase Decrease During Period  100   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (13 pages)

Company search

Advertisements