UKBizDB.co.uk

RAIL LINK EUROPE LIMITED

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

This company is commonly known as Rail Link Europe Limited. The company was founded 33 years ago and was given the registration number 02555801. The firm's registered office is in LONDON. You can find them at Kent House, 14-17 Market Place, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:RAIL LINK EUROPE LIMITED
Company Number:02555801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Secretary14 May 2018Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director31 March 2022Active
6, East Parade, Leeds, United Kingdom, LS1 2AD

Director28 July 2023Active
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF

Secretary-Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary06 September 2002Active
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Secretary16 February 2018Active
8 Blenheim Road, St Johns, Wakefield, WF1 3JZ

Secretary07 December 1995Active
5 Keswick Grange, East Keswick, Leeds, LS17 9BX

Secretary18 January 1999Active
9 Hillside, Bolton, BL1 5DT

Secretary04 March 1999Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary22 July 2016Active
7 School Mews, 79 Bramhall Lane South, Bramhill Stockport, SK7 2EF

Director16 September 1997Active
15 Croft Manor, Glossop, SK13 8PP

Director04 May 1993Active
126 Lumley Street, Castleford, WF10 5LU

Director24 July 1998Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director21 February 2000Active
2 New Row Batley Road, Kirkhamgate, Wakefield, WF2 0SN

Director07 December 1995Active
Flat 510 Middle Warehouse, Castle Quay Chester Road, Manchester, M15 4NT

Director-Active
45 Latchmere Road, Kingston, KT2 5TP

Director08 September 1995Active
5 The Vale, Appley Bridge, Wigan, WN6 9HD

Director-Active
7 Jubilee Gardens, New Mills, Stockport, SK12 4PL

Director08 September 1995Active
15 Haddon Close, Hollins, Bury, BL9 8BP

Director08 September 1995Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director-Active
Anchorage 1, Anchorage Quay, Salford Quays, England, M50 3YJ

Director08 September 1995Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director31 March 2022Active
13 Stokesay Road, Sale, M33 6QN

Director01 March 2001Active
19 Castle Walk, Penwortham, Preston, PR1 0BP

Director-Active
Dunsdale, Manchester Road, Knutsford, WA16 0NS

Director21 February 2000Active

People with Significant Control

Muse Places Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kent House, 14-17, Market Place, London, England, W1W 8AJ
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 (6 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
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-21Accounts

Legacy.

Download
2020-10-21Other

Legacy.

Download
2020-10-21Other

Legacy.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-08-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-08-29Accounts

Legacy.

Download
2019-08-29Other

Legacy.

Download
2019-08-29Other

Legacy.

Download

Copyright © 2024. All rights reserved.