UKBizDB.co.uk

CHANNEL LINK ENTERPRISES FINANCE PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Secretary12 June 2007Active
Third Floor, 1 King's Arms Yard, London, EC2R 7AF

Director26 March 2019Active
C/O Wilmington Trust Sp Services (London) Limited, Third Flooe, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director01 March 2018Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Director12 June 2007Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary19 March 2007Active
Doddinghurst Road, Brentwood, CM15 9EH

Director12 June 2007Active
Third Floor, 1 King's Arms Yard, London, EC2R 7AF

Director31 July 2014Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director22 March 2017Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director04 May 2011Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director15 May 2012Active
10 Upper Bank Street, London, E14 5JJ

Director19 March 2007Active
154 Nether Street, West Finchley, London, N3 1PG

Director26 October 2007Active
10 Upper Bank Street, London, E14 5JJ

Director19 March 2007Active
12 Gun Wharf, 130 Wapping High Street, London, E1W 2NH

Director12 June 2007Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director27 February 2008Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Director01 October 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-05-28Accounts

Accounts with accounts type full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-25Gazette

Gazette filings brought up to date.

Download
2020-01-23Accounts

Accounts with accounts type full.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-09Gazette

Gazette filings brought up to date.

Download
2019-02-07Accounts

Accounts with accounts type full.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.