Blink Charging Holdings Uk Limited ST. ALBANS


Blink Charging Holdings Uk started in year 2015 as Private Limited Company with registration number 09444791. The Blink Charging Holdings Uk company has been functioning successfully for nine years now and its status is active. The firm's office is based in St. Albans at 45 Grosvenor Road. Postal code: AL1 3AW. Since 2023/03/28 Blink Charging Holdings Uk Limited is no longer carrying the name Electric Blue.

The firm has 3 directors, namely Brendan J., Miko D. and Alexander C.. Of them, Alexander C. has been with the company the longest, being appointed on 17 February 2015 and Brendan J. and Miko D. have been with the company for the least time - from 22 April 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mark C. who worked with the the firm until 26 November 2020.

Blink Charging Holdings Uk Limited Address / Contact

Office Address 45 Grosvenor Road
Office Address2 1st Floor
Town St. Albans
Post code AL1 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09444791
Date of Incorporation Tue, 17th Feb 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Brendan J.

Position: Director

Appointed: 22 April 2022

Miko D.

Position: Director

Appointed: 22 April 2022

Alexander C.

Position: Director

Appointed: 17 February 2015

Michael F.

Position: Director

Appointed: 22 April 2022

Resigned: 28 June 2023

Simon B.

Position: Director

Appointed: 01 March 2021

Resigned: 22 April 2022

Daniel O.

Position: Director

Appointed: 25 January 2021

Resigned: 14 July 2021

David H.

Position: Director

Appointed: 26 November 2020

Resigned: 22 April 2022

Mark C.

Position: Secretary

Appointed: 19 June 2020

Resigned: 26 November 2020

Tony M.

Position: Director

Appointed: 22 January 2020

Resigned: 26 November 2020

Imran K.

Position: Director

Appointed: 06 January 2020

Resigned: 22 April 2022

Leo B.

Position: Director

Appointed: 07 October 2018

Resigned: 26 November 2020

Andrew S.

Position: Director

Appointed: 18 September 2017

Resigned: 26 November 2020

Paul W.

Position: Director

Appointed: 17 February 2015

Resigned: 22 April 2022

Mark C.

Position: Director

Appointed: 17 February 2015

Resigned: 26 November 2020

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Blink Charging Co. from Miami Beach, United States. The abovementioned PSC is categorised as "a nasdaq listed company", 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. Another one in the PSC register is Alex C. This PSC has significiant influence or control over the company,. The third one is Alexander C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Blink Charging Co.

605 Lincoln Road, Miami Beach, Florida 33139-3024, United States

Legal authority United States
Legal form Nasdaq Listed Company
Country registered United States
Place registered Florida Division Of Corporations
Registration number Blnk
Notified on 22 April 2022
Ceased on 22 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alex C.

Notified on 5 August 2021
Ceased on 22 April 2022
Nature of control: significiant influence or control

Alexander C.

Notified on 16 February 2017
Ceased on 8 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Electric Blue March 28, 2023
Eb Vehicles March 14, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth80    
Balance Sheet
Cash Bank In Hand9 380    
Cash Bank On Hand9 38019 300483 37647 641809 447
Current Assets29 88090 400724 981728 5892 226 010
Debtors20 50071 100241 605680 9481 416 563
Net Assets Liabilities8050 600650 600650 5251 569 571
Net Assets Liabilities Including Pension Asset Liability80    
Reserves/Capital
Called Up Share Capital80    
Shareholder Funds80    
Other
Accumulated Amortisation Impairment Intangible Assets   81430
Amortisation Expense Intangible Assets   81349
Amounts Owed By Group Undertakings16 50046 300200 124613 2321 339 180
Amounts Owed By Group Undertakings Participating Interests4 00024 80041 48167 716 
Average Number Employees During Period3345 
Creditors15 00015 00074 58178 364581 079
Creditors Due After One Year15 000    
Creditors Due Within One Year15 000    
Depreciation Expense Property Plant Equipment  1097 1545 445
Fixed Assets  200300300
Increase From Amortisation Charge For Year Intangible Assets   81349
Intangible Assets   3 0093 061
Intangible Assets Gross Cost   3 0903 491
Investments Fixed Assets200200200300300
Investments In Group Undertakings200200200300300
Issue Bonus Shares Decrease Increase In Equity -49 980-599 760 -1 022 254
Loans From Directors15 00025 00074 58078 364 
Net Assets Liabilities Subsidiaries 7 1888 90722 88741 601
Net Current Assets Liabilities14 88065 400650 400650 2252 150 350
Nominal Value Allotted Share Capital 620860785 
Nominal Value Shares Issued Specific Share Issue  0  
Number Shares Allotted8 000    
Number Shares Issued Fully Paid 8 00086 00078 50098 104
Number Shares Issued Specific Share Issue  24 000  
Other Creditors15 00015 000   
Par Value Share000  
Percentage Class Share Held In Subsidiary  100 100
Profit Loss  -107 644-320 391-103 404
Profit Loss Subsidiaries -2 408-1 719-14 123-18 714
Share Capital Allotted Called Up Paid80    
Total Additions Including From Business Combinations Intangible Assets   3 090401
Total Assets Less Current Liabilities15 08065 600650 600650 5252 150 650
Trade Creditors Trade Payables  1  
Current Tax For Period   -57 530-32 837
Debentures In Issue    581 079
Other Deferred Tax Expense Credit   -25 063-96 959
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -82 593-146 005
Total Current Tax Expense Credit   -57 530-49 046

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Securities allocation resolution
filed on: 14th, January 2024
Free Download (2 pages)

Company search