This company is commonly known as Channel Link Enterprises Finance Plc. The company was founded 17 years ago and was given the registration number 06169713. The firm's registered office is in LONDON. You can find them at Third Floor, 1 King's Arms Yard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHANNEL LINK ENTERPRISES FINANCE PLC |
---|---|---|
Company Number | : | 06169713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 1 King's Arms Yard, London, EC2R 7AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF | Corporate Secretary | 12 June 2007 | Active |
Third Floor, 1 King's Arms Yard, London, EC2R 7AF | Director | 26 March 2019 | Active |
C/O Wilmington Trust Sp Services (London) Limited, Third Flooe, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 01 March 2018 | Active |
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF | Corporate Director | 12 June 2007 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 19 March 2007 | Active |
Doddinghurst Road, Brentwood, CM15 9EH | Director | 12 June 2007 | Active |
Third Floor, 1 King's Arms Yard, London, EC2R 7AF | Director | 31 July 2014 | Active |
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 22 March 2017 | Active |
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 04 May 2011 | Active |
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 15 May 2012 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 19 March 2007 | Active |
154 Nether Street, West Finchley, London, N3 1PG | Director | 26 October 2007 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 19 March 2007 | Active |
12 Gun Wharf, 130 Wapping High Street, London, E1W 2NH | Director | 12 June 2007 | Active |
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 27 February 2008 | Active |
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF | Director | 01 October 2018 | Active |
Clef Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wilmington Trust Sp Services (London) Limited, Third Floor, 1 Kings Arms Yard, London, England, EC2R 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-05-28 | Accounts | Accounts with accounts type full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-25 | Gazette | Gazette filings brought up to date. | Download |
2020-01-23 | Accounts | Accounts with accounts type full. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-09 | Gazette | Gazette filings brought up to date. | Download |
2019-02-07 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.