ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blink Charging Holdings UK Limited

Blink Charging Holdings UK Limited is an active company incorporated on 17 February 2015 with the registered office located in St. Albans, Hertfordshire. Blink Charging Holdings UK Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09444791
Private limited company
Age
10 years
Incorporated 17 February 2015
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Due Soon
Dated 12 November 2024 (11 months ago)
Next confirmation dated 12 November 2025
Due by 26 November 2025 (28 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
45 Grosvenor Road
1st Floor
St. Albans
AL1 3AW
United Kingdom
Address changed on 15 Mar 2023 (2 years 7 months ago)
Previous address was Beech House (Unit 1) Beech Industrial Centre Porters Wood St. Albans Hertfordshire AL3 6PQ England
Telephone
01727807263
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • Dutch • Lives in Netherlands • Born in Mar 1981
Director • Company President • American • Lives in United States • Born in Jan 1964
Director • British • Lives in England • Born in Oct 1987
Director • British • Lives in England • Born in Feb 1981
Blink Charging Co
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blink Charging UK Limited
Mr Alexander James Calnan and Jennifer Louise Clark are mutual people.
Active
Eb Technologies Ltd
Mr Alexander James Calnan and Jennifer Louise Clark are mutual people.
Dissolved
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
£1.02M
Increased by £499K (+96%)
Turnover
£6.35M
Decreased by £1.48M (-19%)
Employees
60
Decreased by 4 (-6%)
Total Assets
£11.41M
Increased by £98K (+1%)
Total Liabilities
-£8.79M
Decreased by £1.53M (-15%)
Net Assets
£2.62M
Increased by £1.63M (+164%)
Debt Ratio (%)
77%
Decreased by 14.17% (-16%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 19 Sep 2025
Miko Marijin De Haan Resigned
4 Months Ago on 20 Jun 2025
Mrs Jennifer Louise Clark Appointed
4 Months Ago on 20 Jun 2025
Brendan Jones Resigned
8 Months Ago on 1 Feb 2025
Confirmation Submitted
11 Months Ago on 12 Nov 2024
Group Accounts Submitted
1 Year 1 Month Ago on 12 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 14 Nov 2023
Group Accounts Submitted
2 Years 1 Month Ago on 2 Sep 2023
Michael David Farkas Resigned
2 Years 4 Months Ago on 28 Jun 2023
Blink Charging Co. (PSC) Appointed
3 Years Ago on 22 Apr 2022
Get Credit Report
Discover Blink Charging Holdings UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Appointment of Mrs Jennifer Louise Clark as a director on 20 June 2025
Submitted on 20 Jun 2025
Termination of appointment of Miko Marijin De Haan as a director on 20 June 2025
Submitted on 20 Jun 2025
Termination of appointment of Brendan Jones as a director on 1 February 2025
Submitted on 3 Feb 2025
Resolutions
Submitted on 4 Dec 2024
Statement of capital following an allotment of shares on 28 November 2024
Submitted on 2 Dec 2024
Confirmation statement made on 12 November 2024 with updates
Submitted on 12 Nov 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 12 Sep 2024
Withdrawal of a person with significant control statement on 1 May 2024
Submitted on 1 May 2024
Notification of Blink Charging Co. as a person with significant control on 22 April 2022
Submitted on 1 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year