ABOUT FASTLINK DATA CABLES LIMITED
has occupied a factory in Swindon, Wiltshire since 1993 and has built a national and international reputation. We are simply the best at what we do.
We manufacture some 30,000 cable assemblies per month ranging from simple patch leads up to high end cables meeting TEMPEST and other comparable manufacturing standards. Cable types include standard point to point connections, cable looms, harnesses, metal panels, panel wiring and contract assembly. Signal, data and fibre requirements are also catered for along with LVDS cable assemblies. We stock all international standard mains cables and are very competitive in the supply of UK, European and US specified product. Custom made mains cables are also available including straight and curly, available in 8 colours with gage sizes of 0.75mm sq, 1mm sq, 1.5mm sq and 2.5mm sq.
Quality is important to us and we are registered ISO 9001 and BSI accredited. All production operators are trained in our own academy and externally if the customer requirement is for IPC class 3 (IPC J-STD-001). All cables are fully tested and carry a lifetime guarantee.
Fastlink Data Cables has been a leading manufacturer and supplier of copper and fibre cables since 1993, supplying simple cable assemblies through to complex bespoke assemblies for large national and international projects.
We manufacture some 30,000 cable assemblies per month and can make almost any type of cable or cable assembly, whether it be standard or custom cables. We are registered ISO 9001 and BSI accredited. All cables are fully tested and carry a lifetime guarantee.
©2018 Fastlink Data Cables Limited
KEY FINANCES
Year
2016
Assets
£670.07k
▲ £176.58k (35.78 %)
Cash
£0.29k
▼ £-21.37k (-98.66 %)
Liabilities
£365.93k
▲ £51.57k (16.41 %)
Net Worth
£304.14k
▲ £125.01k (69.79 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Swindon
- Company name
- FASTLINK DATA CABLES LIMITED
- Company number
- 02846270
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Aug 1993
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.fastlink.co.uk
- Phones
-
+44 (0)1793 512 251
01793 512 251
- Registered Address
- C/O REGULATORY ACCOUNTING LIMITED PRIAM HOUSE,
FIRE FLY AVENUE,
SWINDON,
WILTSHIRE,
UNITED KINGDOM,
SN2 2EH
ECONOMIC ACTIVITIES
- 27320
- Manufacture of other electronic and electric wires and cables
LAST EVENTS
- 03 Mar 2017
- Registration of charge 028462700005, created on 27 February 2017
- 28 Dec 2016
- Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH on 28 December 2016
- 08 Sep 2016
- Appointment of Mr Richard Joynson as a director on 1 July 2016
CHARGES
-
27 February 2017
- Status
- Outstanding
- Delivered
- 3 March 2017
-
Persons entitled
- Lloyds Bank Commercial Finance Limited
- Description
- Contains fixed charge…
-
28 July 2010
- Status
- Outstanding
- Delivered
- 6 August 2010
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- L/H unit 20 enterprise house cheney manor industrial estate…
-
23 March 2000
- Status
- Satisfied
on 6 November 2003
- Delivered
- 29 March 2000
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- L/H property k/a unit 21 enterprise house cheney manor…
-
29 October 1997
- Status
- Satisfied
on 6 November 2003
- Delivered
- 15 November 1997
-
Persons entitled
- Lloyds Bank PLC
- Description
- L/H property k/a unit 20 enterprise house cheyney manor…
-
11 November 1993
- Status
- Outstanding
- Delivered
- 16 November 1993
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
FASTLINK DATA CABLES LIMITED DIRECTORS
Claire Beazley
Acting
- Appointed
- 23 August 2002
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 19 Barcote Close, Redhouse, Swindon, Wiltshire, England, SN25 2BH
- Name
- BEAZLEY, Claire
Claire Beazley
Acting
- Appointed
- 23 August 2002
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 19 Barcote Close, Redhouse, Swindon, Wiltshire, England, SN25 2BH
- Country Of Residence
- United Kingdom
- Name
- BEAZLEY, Claire
Richard Joynson
Acting
- Appointed
- 01 July 2016
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, England, SN3 4NE
- Country Of Residence
- England
- Name
- JOYNSON, Richard
Allan Reginald Oakes
Acting
- Appointed
- 31 August 1993
- Occupation
- Sales Manager
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Merestone, Trenchard Road, Stanton Fitzwarren, Swindon, Wiltshire, England, SN6 7RZ
- Country Of Residence
- United Kingdom
- Name
- OAKES, Allan Reginald
Allan Reginald Oakes
Resigned
PSC
- Appointed
- 31 August 1993
- Resigned
- 18 October 2001
- Role
- Secretary
- Address
- Lindusfarne, Hunts Hill Blunsdon, Swindon, SN2 4BN
- Name
- OAKES, Allan Reginald
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Jessica Mary Olivia Tomblin
Resigned
- Appointed
- 18 October 2001
- Resigned
- 23 August 2002
- Role
- Secretary
- Address
- Fieldings Woodend Lane, Lower Cam, Dursley, Gloucestershire, GL11 5LR
- Name
- TOMBLIN, Jessica Mary Olivia
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 20 August 1993
- Resigned
- 31 August 1993
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Mark Howard Crocker
Resigned
- Appointed
- 05 October 2000
- Resigned
- 23 August 2002
- Occupation
- Computer Networks
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Flintham Cottage, Oaksey, Malmesbury, Wiltshire, SN16 9HS
- Country Of Residence
- United Kingdom
- Name
- CROCKER, Mark Howard
Nicholas Julian Moglia
Resigned
- Appointed
- 18 October 2001
- Resigned
- 23 August 2002
- Occupation
- Finance Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Markstone, Browns Lane, Charlbury, Oxfordshire, OX7 3QW
- Name
- MOGLIA, Nicholas Julian
Jacqueline Frances Oakes
Resigned
- Appointed
- 31 August 1993
- Resigned
- 05 October 2000
- Occupation
- Pa To Managing Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Lindusfarne, Hunts Hill Blunsdon, Swindon, SN26 7BN
- Name
- OAKES, Jacqueline Frances
Rory James Wordsworth Sweet
Resigned
- Appointed
- 05 October 2000
- Resigned
- 23 August 2002
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA
- Country Of Residence
- England
- Name
- SWEET, Rory James Wordsworth
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 20 August 1993
- Resigned
- 31 August 1993
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.