The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    De Haan, Miko Marijin
    Managing Director born in March 1981
    Individual (1 offspring)
    Officer
    2022-04-22 ~ now
    OF - director → CIF 0
  • 2
    Calnan, Alexander James
    Director born in October 1987
    Individual (6 offsprings)
    Officer
    2015-02-17 ~ now
    OF - director → CIF 0
  • 3
    5081, Howerton Way, Suite A, Bowie, Maryland 20715, United States
    Corporate (1 offspring)
    Person with significant control
    2022-04-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Walsh, Paul Vincent
    Director born in November 1960
    Individual (2 offsprings)
    Officer
    2015-02-17 ~ 2022-04-22
    OF - director → CIF 0
  • 2
    Khatri, Imran Osman
    Director born in May 1984
    Individual (22 offsprings)
    Officer
    2020-01-06 ~ 2022-04-22
    OF - director → CIF 0
  • 3
    Farkas, Michael David
    Ceo born in February 1972
    Individual
    Officer
    2022-04-22 ~ 2023-06-28
    OF - director → CIF 0
  • 4
    Mazzone, Tony
    Director born in June 1971
    Individual (2 offsprings)
    Officer
    2020-01-22 ~ 2020-11-26
    OF - director → CIF 0
  • 5
    Scarlett, Andrew George
    Director born in August 1965
    Individual (6 offsprings)
    Officer
    2017-09-18 ~ 2020-11-26
    OF - director → CIF 0
  • 6
    Jones, Brendan
    Company President born in January 1964
    Individual
    Officer
    2022-04-22 ~ 2025-02-01
    OF - director → CIF 0
  • 7
    Mr Alexander James Calnan
    Born in October 1987
    Individual (6 offsprings)
    Person with significant control
    2017-02-16 ~ 2021-04-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Mr Alex James Calnan
    Born in October 1987
    Individual (6 offsprings)
    Person with significant control
    2021-08-05 ~ 2022-04-22
    PE - Has significant influence or controlCIF 0
  • 8
    Calnan, Mark David
    Director born in March 1961
    Individual (4 offsprings)
    Officer
    2015-02-17 ~ 2020-11-26
    OF - director → CIF 0
    Calnan, Mark David
    Individual (4 offsprings)
    Officer
    2020-06-19 ~ 2020-11-26
    OF - secretary → CIF 0
  • 9
    Blagden, Simon Paul
    Director born in September 1962
    Individual (12 offsprings)
    Officer
    2021-03-01 ~ 2022-04-22
    OF - director → CIF 0
  • 10
    O'hara, Daniel Marc
    Director born in November 1972
    Individual (9 offsprings)
    Officer
    2021-01-25 ~ 2021-07-14
    OF - director → CIF 0
  • 11
    Houten, David Patrick
    Director born in May 1966
    Individual (4 offsprings)
    Officer
    2020-11-26 ~ 2022-04-22
    OF - director → CIF 0
  • 12
    Bedford, Leo Charles Winston
    Non Executive Director born in October 1966
    Individual (15 offsprings)
    Officer
    2018-10-07 ~ 2020-11-26
    OF - director → CIF 0
  • 13
    605, Lincoln Road, Miami Beach, Florida 33139-3024, United States
    Corporate (1 offspring)
    Person with significant control
    2022-04-22 ~ 2022-04-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BLINK CHARGING HOLDINGS UK LIMITED

Previous names
ELECTRIC BLUE LIMITED - 2023-03-28
EB VEHICLES LTD - 2015-03-14
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2023-12-31
Class 2 ordinary share
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
200 GBP2023-12-31
200 GBP2022-12-31
Fixed Assets
200 GBP2023-12-31
200 GBP2022-12-31
Debtors
19,191,822 GBP2023-12-31
11,589,291 GBP2022-12-31
Cash at bank and in hand
10,138 GBP2023-12-31
12,814 GBP2022-12-31
Current Assets
19,201,960 GBP2023-12-31
11,602,105 GBP2022-12-31
Creditors
Current
301 GBP2023-12-31
Net Current Assets/Liabilities
19,201,659 GBP2023-12-31
11,602,105 GBP2022-12-31
Total Assets Less Current Liabilities
19,201,859 GBP2023-12-31
11,602,305 GBP2022-12-31
Creditors
Non-current
2,279,970 GBP2023-12-31
680,000 GBP2022-12-31
Net Assets/Liabilities
16,921,889 GBP2023-12-31
10,922,305 GBP2022-12-31
Equity
Called up share capital
15,046 GBP2023-12-31
2,087 GBP2022-12-31
1,326 GBP2021-12-31
Share premium
17,171,043 GBP2023-12-31
11,184,002 GBP2022-12-31
4,349,176 GBP2021-12-31
Retained earnings (accumulated losses)
-264,200 GBP2023-12-31
-263,784 GBP2022-12-31
-149,489 GBP2021-12-31
Equity
16,921,889 GBP2023-12-31
10,922,305 GBP2022-12-31
4,260,218 GBP2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-416 GBP2023-01-01 ~ 2023-12-31
-114,295 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
-416 GBP2023-01-01 ~ 2023-12-31
-114,295 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
Called up share capital
12,959 GBP2023-01-01 ~ 2023-12-31
761 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
6,000,000 GBP2023-01-01 ~ 2023-12-31
6,835,587 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
672023-01-01 ~ 2023-12-31
642022-01-01 ~ 2022-12-31
Investments in Group Undertakings
Cost valuation
200 GBP2022-12-31
Investments in Group Undertakings
200 GBP2023-12-31
200 GBP2022-12-31
Amount of value-added tax that is recoverable
Current
16 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
16 GBP2023-12-31
Trade Creditors/Trade Payables
Current
300 GBP2023-12-31
Other Creditors
Current
1 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
198,728 GBP2023-12-31
74,645 GBP2022-12-31
Between one and five year
1,004,100 GBP2023-12-31
918,752 GBP2022-12-31
More than five year
1,004,100 GBP2023-12-31
1,255,125 GBP2022-12-31
All periods
2,206,928 GBP2023-12-31
2,248,522 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,497,077 shares2023-12-31
Class 2 ordinary share
7,500 shares2023-12-31

Related profiles found in government register
  • BLINK CHARGING HOLDINGS UK LIMITED
    Info
    ELECTRIC BLUE LIMITED - 2023-03-28
    EB VEHICLES LTD - 2015-03-14
    Registered number 09444791
    45 Grosvenor Road, 1st Floor, St. Albans AL1 3AW
    Private Limited Company incorporated on 2015-02-17 (10 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-12
    CIF 0
  • BLINK CHARGING HOLDINGS UK LIMITED
    S
    Registered number 09444791
    45, Grosvenor Road, 1st Floor, St. Albans, England, AL1 3AW
    Limited Company in Companies House, England
    CIF 1
  • ELECTRIC BLUE LTD
    S
    Registered number 09444791
    Beech House (unit 1), Beech Industrial Centre, Porters Wood, St Albans, Hertfordshire, England, AL3 6PQ
    Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    EB CHARGING LTD - 2023-03-28
    EB CONNECTIONS LTD - 2021-01-05
    EB CHARGING LTD - 2020-12-21
    45 Grosvenor Road, 1st Floor, St. Albans, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -15,837,124 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    EB ELECTRIC CITIES LTD - 2020-12-01
    Beech House (unit 1) Beech Industrial Centre, Porters Wood, St. Albans, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2018-06-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    EB APP LTD - 2018-10-01
    45 Grosvenor Road, 1st Floor, St. Albans, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -90,825 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.