Telelink (UK) Limited READING


Telelink (UK) started in year 2014 as Private Limited Company with registration number 09347564. The Telelink (UK) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Reading at Unit 2 Turhams Green Business Park Pincents Lane, Theale. Postal code: RG31 4UH.

The firm has 2 directors, namely Stiliyan C., Julian F.. Of them, Stiliyan C., Julian F. have been with the company the longest, being appointed on 1 March 2024. As of 20 April 2024, there were 9 ex directors - Yordan P., Paun I. and others listed below. There were no ex secretaries.

Telelink (UK) Limited Address / Contact

Office Address Unit 2 Turhams Green Business Park Pincents Lane, Theale
Office Address2 Tilehurst
Town Reading
Post code RG31 4UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09347564
Date of Incorporation Tue, 9th Dec 2014
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Stiliyan C.

Position: Director

Appointed: 01 March 2024

Julian F.

Position: Director

Appointed: 01 March 2024

Yordan P.

Position: Director

Appointed: 09 June 2023

Resigned: 06 October 2023

Paun I.

Position: Director

Appointed: 17 October 2022

Resigned: 06 October 2023

Kiril I.

Position: Director

Appointed: 17 October 2022

Resigned: 06 October 2023

Lyubomir M.

Position: Director

Appointed: 17 October 2022

Resigned: 09 June 2023

Stephen R.

Position: Director

Appointed: 17 October 2022

Resigned: 06 October 2023

Markus P.

Position: Director

Appointed: 20 September 2022

Resigned: 29 February 2024

Martin K.

Position: Director

Appointed: 05 January 2022

Resigned: 15 August 2022

Julian F.

Position: Director

Appointed: 12 May 2016

Resigned: 30 September 2022

Konstantinos A.

Position: Director

Appointed: 09 December 2014

Resigned: 12 May 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Telelink Bulgaria Ad from Sofia, Bulgaria. The abovementioned PSC is categorised as "a limited 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. The second entity in the persons with significant control register is Lyubomir M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Telelink Holding B.v., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Telelink Bulgaria Ad

Block B, 2nd Floor 6 Panorama, Sofia Street, Business Center Richhill, Sofia, Vitosha Region - Code 1000, Bulgaria

Legal authority A Company Organized Under The Laws Of Bulgaria
Legal form Limited Company
Country registered Bulgaria
Place registered Commercial Register Of The Registry In Bulgaria
Registration number Uic 204844778
Notified on 27 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lyubomir M.

Notified on 6 December 2018
Ceased on 27 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Telelink Holding B.V.

Herengracht 424 Herengracht 424, Amsterdam, Amsterdam, 1017 BZ, Netherlands

Legal authority Netherlands Trade And Company Law
Legal form Limited Company
Country registered Netherlands
Place registered Trade Register Of The Chamber Of Commerce For Amsterdam Under Number 18080847
Registration number 18080847
Notified on 6 April 2016
Ceased on 6 December 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312020-12-312021-12-31
Balance Sheet
Current Assets 5 951 17410 633 758
Total Inventories 1 067 3622 082 844
Cash Bank In Hand5 788  
Net Assets Liabilities Including Pension Asset Liability2 062  
Reserves/Capital
Called Up Share Capital10 000  
Profit Loss Account Reserve-7 938  
Other
Audit Fees Expenses 13 500 
Fees For Non-audit Services  5 750
Other Non-audit Services Entity Subsidiaries Fees  3 750
Taxation Compliance Services Entity Subsidiaries Fees  2 000
Accrued Liabilities 575 392847 017
Accumulated Amortisation Impairment Intangible Assets 220 246220 246
Accumulated Depreciation Impairment Property Plant Equipment 244 248215 547
Accumulated Depreciation Not Including Impairment Property Plant Equipment   
Additions Other Than Through Business Combinations Property Plant Equipment 99 795603 432
Administrative Expenses 1 199 7792 088 631
Amortisation Expense Intangible Assets 165 185 
Average Number Employees During Period 5094
Balances Amounts Owed To Related Parties 2 271 5111 373 606
Bank Overdrafts 1 232 
Cash Cash Equivalents 1 386 034274 327
Cash Cash Equivalents Cash Flow Value  274 327
Contract Assets Current 3 070 2394 979 255
Contract Assets Non-current 171 357298 121
Contract Liabilities Current Liability 69 36992 807
Cost Inventories Recognised As Expense Gross 13 525 266 
Cost Sales 13 525 26626 704 167
Current Liabilities 6 226 4937 870 291
Current Provisions 17 81317 813
Current Tax Assets   
Current Tax For Period 30 407774 099
Current Tax Liabilities 30 424774 099
Deferred Tax Assets -11 575-97 161
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences -9 02885 586
Deferred Tax Liabilities 11 57597 161
Depreciation Expense Property Plant Equipment 129 536286 757
Equity Liabilities 6 269 37311 370 815
Finance Lease Liabilities Present Value Total Lessor 21 847160 769
Finished Goods 478 375812 105
Further Item Tax Increase Decrease Component Adjusting Items -21 88718 779
Gain Loss In Cash Flows From Change In Inventories  1 015 482
Gross Profit Loss 2 542 9616 016 364
Income Taxes Paid Refund Classified As Operating Activities  -12 308
Income Tax Expense Credit 21 379841 569
Increase Decrease In Current Tax From Adjustment For Prior Periods  -18 116
Increase From Amortisation Charge For Year Intangible Assets 165 185 
Increase From Depreciation Charge For Year Property Plant Equipment 129 536286 757
Intangible Assets Gross Cost 220 246220 246
Interest Expense 255 752196 925
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  5 942
Interest Expense On Lease Liabilities  11 947
Interest Payable Similar Charges Finance Costs 255 752196 925
Interest Received Classified As Investing Activities -220-52
Non-current Assets 318 199737 057
Non-current Liabilities 92 594518 705
Non-current Provisions 81 019260 775
Operating Profit Loss 1 374 5493 939 324
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 935315 458
Other Disposals Property Plant Equipment 29 395340 039
Other Interest Receivable Similar Income Finance Income 220130 703
Other Operating Income 31 36711 591
Other Payables 347 581271 706
Other Taxation Social Security Payable 281 270691 676
Prepayments 48 587119 243
Profit Loss 1 097 6383 031 533
Profit Loss Before Tax 1 119 0173 873 102
Property Plant Equipment Excluding Right-of-use Assets  438 936
Property Plant Equipment Gross Cost 208 962139 330
Property Plant Equipment Including Right-of-use Assets 146 842438 936
Provisions 98 832278 588
Purchase Property Plant Equipment -99 795 
Tax Decrease From Utilisation Tax Losses 216 544 
Tax Expense Credit Applicable Tax Rate 212 613735 889
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 56 74289 977
Total Assets 6 269 37311 370 815
Total Borrowings 2 272 7431 379 956
Total Current Tax Expense Credit 30 407755 983
Total Liabilities 6 319 0878 388 996
Trade Creditors Trade Payables 2 610 0543 720 102
Trade Other Payables 3 814 2975 530 501
Trade Other Receivables 427 5393 297 332
Turnover Revenue 16 068 22732 720 531
Work In Progress 588 9871 270 739
Company Contributions To Money Purchase Plans Directors  1 319
Director Remuneration 105 255116 563
Director Remuneration Benefits Including Payments To Third Parties 105 255117 882
Capital Employed2 062  
Creditors Due Within One Year3 726  
Net Current Assets Liabilities2 062  
Par Value Share1  
Share Capital Allotted Called Up Paid10 000  
Value Shares Allotted Increase Decrease During Period10 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Statement of Capital on 27th September 2023: 4418614.00 GBP
filed on: 26th, October 2023
Free Download (8 pages)

Company search