Testlink Services Limited POOLE


Founded in 1991, Testlink Services, classified under reg no. 02598460 is an active company. Currently registered at 1 Factory Road BH16 5SJ, Poole the company has been in the business for thirty three years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Victoria T., Mark W. and James P.. Of them, Mark W., James P. have been with the company the longest, being appointed on 3 October 2022 and Victoria T. has been with the company for the least time - from 13 June 2023. At the moment 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.

Testlink Services Limited Address / Contact

Office Address 1 Factory Road
Office Address2 Upton
Town Poole
Post code BH16 5SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02598460
Date of Incorporation Fri, 5th Apr 1991
Industry Repair of computers and peripheral equipment
End of financial Year 29th December
Company age 33 years old
Account next due date Sun, 29th Sep 2024 (151 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Victoria T.

Position: Director

Appointed: 13 June 2023

Mark W.

Position: Director

Appointed: 03 October 2022

James P.

Position: Director

Appointed: 03 October 2022

Stavros M.

Position: Director

Appointed: 09 November 2022

Resigned: 08 February 2024

Stavros M.

Position: Director

Appointed: 01 February 2022

Resigned: 03 October 2022

Philip B.

Position: Director

Appointed: 04 November 2021

Resigned: 03 October 2022

Lisa P.

Position: Director

Appointed: 31 May 2021

Resigned: 01 February 2022

Grant F.

Position: Director

Appointed: 04 November 2019

Resigned: 31 May 2021

Grant F.

Position: Secretary

Appointed: 04 November 2019

Resigned: 31 May 2021

Michael K.

Position: Director

Appointed: 11 September 2017

Resigned: 04 November 2019

Peter M.

Position: Director

Appointed: 11 September 2017

Resigned: 20 September 2021

Nicholas B.

Position: Director

Appointed: 05 April 1991

Resigned: 11 September 2017

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 05 April 1991

Resigned: 05 April 1991

Gregory H.

Position: Director

Appointed: 05 April 1991

Resigned: 13 June 2023

Gregory H.

Position: Secretary

Appointed: 05 April 1991

Resigned: 13 June 2023

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 05 April 1991

Resigned: 05 April 1991

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we found, there is Brink's Limited from Feltham, United Kingdom. This PSC is categorised as "a private company limited by shares", 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 entity in the PSC register is Notemachine Holdings Limited that entered Crickhowell, Wales as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Gregory H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Brink's Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House - England & Wales
Registration number 00959654
Notified on 3 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Notemachine Holdings Limited

Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF, Wales

Legal authority England And Wales
Legal form Private Limited Company
Country registered Wales
Place registered Companies House
Registration number 5869605
Notified on 11 September 2017
Ceased on 3 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory H.

Notified on 6 April 2016
Ceased on 11 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Nicholas B.

Notified on 6 April 2016
Ceased on 11 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 29th June 2023 to 29th December 2023
filed on: 23rd, March 2023
Free Download (1 page)

Company search

Advertisements