Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vink Holdings Limited
Vink Holdings Limited is an active company incorporated on 11 June 1990 with the registered office located in Knutsford, Cheshire. Vink Holdings Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
26 years ago
Company No
02510531
Private limited company
Age
35 years
Incorporated
11 June 1990
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
3 October 2025
(29 days ago)
Next confirmation dated
3 October 2026
Due by
17 October 2026
(11 months remaining)
Last change occurred
2 years 4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Vink Holdings Limited
Contact
Update Details
Address
Edmundson House
Tatton Street
Knutsford
Cheshire
WA16 6AY
England
Address changed on
21 Feb 2024
(1 year 8 months ago)
Previous address was
Edmundson House PO Box 1, Tatton Street Knutsford Cheshire WA16 6AY
Companies in WA16 6AY
Telephone
01565700100
Email
Available in Endole App
Website
Edmundson-electrical.co.uk
See All Contacts
People
Officers
7
Shareholders
5
Controllers (PSC)
1
Douglas Talbot McNair
Director • Managing Director • British • Lives in England • Born in Aug 1947
Gordon Douglas McNair
Director • British • Lives in England • Born in Sep 1975
Douglas Brash Christie
Director • British • Lives in England • Born in Jun 1978
Keith Whiting Colburn
Director • American • Lives in United States • Born in Jan 1948
William Sones Woof
Director • Solicitor • British • Lives in UK • Born in May 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Knutsford Properties Limited
Douglas Brash Christie, Gordon Douglas McNair, and 3 more are mutual people.
Active
Specialist Instrument Services Limited
Douglas Brash Christie, Douglas Talbot McNair, and 1 more are mutual people.
Active
Specialist Lamp Distributors Limited
Douglas Brash Christie, Douglas Talbot McNair, and 1 more are mutual people.
Active
Bennett & Fountain Limited
Douglas Brash Christie, Douglas Talbot McNair, and 1 more are mutual people.
Active
Vink UK Limited
Douglas Brash Christie, Gordon Douglas McNair, and 2 more are mutual people.
Active
Electric Center Limited
Douglas Brash Christie, Douglas Talbot McNair, and 1 more are mutual people.
Active
Edmundson Electrical Limited
Douglas Brash Christie, Philip Graham Elsegood, and 2 more are mutual people.
Active
Kew (Electrical Distributors) Limited
Douglas Brash Christie, Philip Graham Elsegood, and 2 more are mutual people.
Active
See All Mutual Companies
Brands
Vink Holdings
Vink Holdings is a distributor of plastic shapes, operating as a federation of over 100 independent businesses across 19 countries.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£6K
Increased by £5K (+500%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£88.65M
Decreased by £11.05M (-11%)
Total Liabilities
£0
Decreased by £22.7M (-100%)
Net Assets
£88.65M
Increased by £11.64M (+15%)
Debt Ratio (%)
0%
Decreased by 22.76% (-100%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
29 Days Ago on 3 Oct 2025
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
4 Months Ago on 18 Jun 2025
Keith Whiting Colburn Appointed
11 Months Ago on 25 Nov 2024
Douglas Brash Christie Resigned
11 Months Ago on 25 Nov 2024
Full Accounts Submitted
1 Year Ago on 5 Oct 2024
Benjamin James Armstrong Appointed
1 Year 3 Months Ago on 31 Jul 2024
Philip Graham Elsegood Resigned
1 Year 3 Months Ago on 31 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 12 Jun 2024
Marlowe Holdings Investments Limited (PSC) Details Changed
1 Year 8 Months Ago on 1 Mar 2024
Get Alerts
Get Credit Report
Discover Vink Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 October 2025 with no updates
Submitted on 3 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 11 June 2025 with no updates
Submitted on 18 Jun 2025
Appointment of Keith Whiting Colburn as a director on 25 November 2024
Submitted on 26 Nov 2024
Termination of appointment of Douglas Brash Christie as a director on 25 November 2024
Submitted on 25 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 5 Oct 2024
Appointment of Benjamin James Armstrong as a secretary on 31 July 2024
Submitted on 31 Jul 2024
Termination of appointment of Philip Graham Elsegood as a secretary on 31 July 2024
Submitted on 31 Jul 2024
Confirmation statement made on 11 June 2024 with no updates
Submitted on 12 Jun 2024
Change of details for Marlowe Holdings Investments Limited as a person with significant control on 1 March 2024
Submitted on 1 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs