ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vink UK Limited

Vink UK Limited is an active company incorporated on 25 July 1975 with the registered office located in Chertsey, Surrey. Vink UK Limited was registered 50 years ago.
Status
Active
Active since incorporation
Company No
01220776
Private limited company
Age
50 years
Incorporated 25 July 1975
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 21 June 2025 (4 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Melita House
124 Bridge Road
Chertsey
Surrey
KT16 8LA
England
Address changed on 15 Jan 2024 (1 year 9 months ago)
Previous address was Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England
Telephone
01932835000
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1947
Director • Managing Director • British • Lives in England • Born in Jul 1972
Director • American • Lives in United States • Born in Jan 1948
Director • Accountant • British • Lives in England • Born in Jun 1978
Director • British • Lives in England • Born in Sep 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marlowe Holdings Investments Limited
William Sones Woof, Douglas Brash Christie, and 2 more are mutual people.
Active
Specialist Instrument Services Limited
William Sones Woof, , and 1 more are mutual people.
Active
Specialist Lamp Distributors Limited
William Sones Woof, , and 1 more are mutual people.
Active
Bennett & Fountain Limited
William Sones Woof, , and 1 more are mutual people.
Active
Electric Center Limited
William Sones Woof, , and 1 more are mutual people.
Active
Vink Holdings Limited
William Sones Woof, Douglas Brash Christie, and 2 more are mutual people.
Active
Knutsford Properties Limited
Douglas Talbot McNair, William Sones Woof, and 2 more are mutual people.
Active
Marlowe Holdings Limited
William Sones Woof, Douglas Brash Christie, and 2 more are mutual people.
Active
Brands
Amari Plastics
Amari Plastics Manchester is a supplier of a range of plastics, holding over £1 million of stock.
Marco Industries
Marco Industries specializes in rainscreen cladding and building envelope solutions, serving the construction industry for over 25 years.
Nylaplas Engineering
Nylaplas Engineering is a manufacturer of precision plastic components and a supplier of engineering plastics, with over 40 years of experience in the thermoplastic industry.
Self Adhesive Supplies
Self Adhesive Supplies is a distributor of adhesive tapes, adhesives, and abrasives, specializing in products from manufacturers, including 3M.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7M
Increased by £2.92M (+72%)
Turnover
£153.97M
Decreased by £2.62M (-2%)
Employees
551
Increased by 41 (+8%)
Total Assets
£93.61M
Decreased by £3.51M (-4%)
Total Liabilities
-£50.27M
Decreased by £6.39M (-11%)
Net Assets
£43.34M
Increased by £2.88M (+7%)
Debt Ratio (%)
54%
Decreased by 4.64% (-8%)
Latest Activity
Full Accounts Submitted
27 Days Ago on 4 Oct 2025
Confirmation Submitted
3 Months Ago on 9 Jul 2025
Douglas Brash Christie Resigned
11 Months Ago on 27 Nov 2024
Keith Whiting Colburn Resigned
11 Months Ago on 27 Nov 2024
Full Accounts Submitted
1 Year Ago on 11 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Aug 2024
Henk Abma Resigned
1 Year 6 Months Ago on 3 May 2024
Registered Address Changed
1 Year 9 Months Ago on 15 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 9 Jan 2024
Mrs Maud Trevallion Details Changed
2 Years Ago on 18 Oct 2023
Get Credit Report
Discover Vink UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Confirmation statement made on 21 June 2025 with no updates
Submitted on 9 Jul 2025
Termination of appointment of Keith Whiting Colburn as a director on 27 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Douglas Brash Christie as a director on 27 November 2024
Submitted on 27 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Confirmation statement made on 21 June 2024 with no updates
Submitted on 1 Aug 2024
Termination of appointment of Henk Abma as a director on 3 May 2024
Submitted on 3 May 2024
Registered office address changed from Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 15 January 2024
Submitted on 15 Jan 2024
Registered office address changed from Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU to Melita House 124 Bridge Street Chertsey Surrey KT16 8LA on 9 January 2024
Submitted on 9 Jan 2024
Director's details changed for Mrs Maud Trevallion on 18 October 2023
Submitted on 8 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year