CompanyTrack
C

CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED

Dissolved London

Other telecommunications activities

Other telecommunications activities
C

CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED

Other telecommunications activities

Founded 17 Mar 1999 Dissolved London, United Kingdom
Other telecommunications activities
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Interpath Ltd 10 Fleet Place London EC4M 7RB

Credit Report

Discover CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 29 resigned
Status
David Anthony WilliamsDirectorBritishEngland4312 Feb 2016Active
John Francis HoweDirectorBritishEngland8222 Sept 2004Active
Kashif RahufDirectorBritishUnited Kingdom4715 May 2019Active
Trevor RolfeDirectorBritishEngland6122 Apr 2015Active

Shareholders

Shareholders (3)

Infrastructure Investment Holdings Ltd
33.5%
3,575,39522 Mar 2016
Palio (no12) Ltd
33.5%
3,575,39422 Mar 2016
Thales Transport & Security Ltd
33.0%
3,522,03022 Mar 2016

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Palio (no12) Limited

United Kingdom

Active
Notified 1 Jun 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Infrastructure Investment Holdings Limited

United Kingdom

Active
Notified 1 Jun 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Thales Transport And Security Limited

United Kingdom

Active
Notified 1 Jun 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PALIO (NO 12) LIMITED united kingdom shares 25 to 50 percent, shares 25 to 50 percent as firm
INFRASTRUCTURE INVESTMENTS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAGG HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
FENTON HOLDCO LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EQUITIX MA 11 CAPITAL EUROBOND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX INFRASTRUCTURE 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRASTRUCTURE INVESTMENTS GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DII12 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ISSUER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 31 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX CAPITAL EUROBOND 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 17 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED PARTNERS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
PACE TOPCO LIMITED united kingdom
INFRARED (UK) HOLDCO 2020 LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUN LIFE FINANCIAL INC. canada
CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED Current Company
CITYLINK TELECOMMUNICATIONS LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
18 Mar 2023GazetteGazette Dissolved LiquidationView(1 page)
18 Dec 2022InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(7 pages)
12 Sept 2022OfficersTermination of David Alexander John Foot as director on 2022-08-31View(1 page)
4 Jul 2022AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
29 Jun 2022InsolvencyLiquidation Voluntary Removal Of Liquidator By CourtView(104 pages)
18 Mar 2023 Gazette

Gazette Dissolved Liquidation

18 Dec 2022 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

12 Sept 2022 Officers

Termination of David Alexander John Foot as director on 2022-08-31

4 Jul 2022 Address

Change Registered Office Address Company With Date Old Address New Address

29 Jun 2022 Insolvency

Liquidation Voluntary Removal Of Liquidator By Court

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

2 years ago on 18 Mar 2023

Liquidation Voluntary Members Return Of Final Meeting

3 years ago on 18 Dec 2022

Termination of David Alexander John Foot as director on 2022-08-31

3 years ago on 12 Sept 2022

Change Registered Office Address Company With Date Old Address New Address

3 years ago on 4 Jul 2022

Liquidation Voluntary Removal Of Liquidator By Court

3 years ago on 29 Jun 2022