CHANNEL LINK ENTERPRISES FINANCE PLC

Register to unlock more data on OkredoRegister

CHANNEL LINK ENTERPRISES FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06169713

Incorporation date

19/03/2007

Size

Full

Contacts

Registered address

Registered address

C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, Third Floor, 1 King's Arms Yard, London EC2R 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon02/04/2026
Full accounts made up to 2025-03-31
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon12/05/2025
Director's details changed for Mr Ioannis Kyriakopoulos on 2025-05-01
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon15/10/2024
Full accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon12/10/2023
Full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon04/10/2022
Full accounts made up to 2022-03-31
dot icon13/05/2022
Registration of charge 061697130004, created on 2022-05-12
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon02/10/2021
Full accounts made up to 2021-03-31
dot icon28/05/2021
Full accounts made up to 2020-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon20/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon25/01/2020
Compulsory strike-off action has been discontinued
dot icon23/01/2020
Full accounts made up to 2019-03-31
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon04/04/2019
Appointment of Mr Ioannis Kyriakopoulos as a director on 2019-03-26
dot icon27/03/2019
Termination of appointment of Robert Sutton as a director on 2019-03-26
dot icon20/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon09/02/2019
Compulsory strike-off action has been discontinued
dot icon07/02/2019
Full accounts made up to 2018-03-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon11/10/2018
Appointment of Mr Robert Sutton as a director on 2018-10-01
dot icon02/10/2018
Termination of appointment of Mignon Clarke-Whelan as a director on 2018-10-01
dot icon27/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon08/03/2018
Appointment of Mr Daniel Jonathan Wynne as a director on 2018-03-01
dot icon08/03/2018
Termination of appointment of Andreas Stavros Demosthenous as a director on 2018-03-01
dot icon05/10/2017
Full accounts made up to 2017-03-31
dot icon07/06/2017
Registration of charge 061697130003, created on 2017-06-06
dot icon25/04/2017
Termination of appointment of Mark Howard Filer as a director on 2017-04-07
dot icon13/04/2017
Appointment of Mr Andreas Stavros Demosthenous as a director on 2017-03-22
dot icon03/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon19/10/2016
Director's details changed for Mrs Mignon Clarke on 2016-10-06
dot icon11/10/2016
Full accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2015-03-31
dot icon21/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon06/02/2015
Registration of charge 061697130002, created on 2015-01-22
dot icon06/01/2015
Compulsory strike-off action has been discontinued
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon21/08/2014
Appointment of Miss Mignon Clarke as a director on 2014-07-31
dot icon12/08/2014
Termination of appointment of Daniel Russell Fisher as a director on 2014-07-31
dot icon30/04/2014
Full accounts made up to 2013-03-31
dot icon26/04/2014
Compulsory strike-off action has been discontinued
dot icon23/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon27/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon30/05/2012
Appointment of Daniel Russell Fisher as a director
dot icon30/05/2012
Termination of appointment of Jean-Christophe Schroeder as a director
dot icon21/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon21/12/2011
Director's details changed for Jean-Christophe Schroeder on 2011-12-14
dot icon21/12/2011
Director's details changed for Mr Mark Howard Filer on 2011-12-14
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon01/06/2011
Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2011-06-01
dot icon01/06/2011
Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 2011-05-31
dot icon01/06/2011
Director's details changed for Wilmington Trust Sp Services (London) Limited on 2011-05-31
dot icon26/05/2011
Termination of appointment of Sunil Masson as a director
dot icon26/05/2011
Appointment of Mr Mark Howard Filer as a director
dot icon26/05/2011
Termination of appointment of Ruth Samson as a director
dot icon25/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon09/08/2010
Full accounts made up to 2009-03-31
dot icon08/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon20/09/2009
Full accounts made up to 2008-03-31
dot icon27/03/2009
Return made up to 19/03/09; full list of members
dot icon06/05/2008
Registered office changed on 06/05/2008 from tower 42 level 11 international financial centre 25 old broad street london greater london EC2N 1HQ
dot icon06/05/2008
Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
dot icon23/04/2008
Return made up to 19/03/08; full list of members
dot icon04/03/2008
Director appointed jean christophe schroeder
dot icon04/03/2008
Appointment terminated director robin baker
dot icon15/11/2007
Director's particulars changed
dot icon13/11/2007
New director appointed
dot icon22/08/2007
Particulars of mortgage/charge
dot icon13/07/2007
Ad 22/06/07--------- £ si 49998@1=49998 £ ic 2/50000
dot icon06/07/2007
Registered office changed on 06/07/07 from: 10 upper bank street london E14 5JJ
dot icon06/07/2007
New secretary appointed;new director appointed
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Secretary resigned
dot icon26/06/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon22/06/2007
Certificate of authorisation to commence business and borrow
dot icon22/06/2007
Application to commence business
dot icon21/06/2007
Memorandum and Articles of Association
dot icon14/06/2007
Certificate of change of name
dot icon19/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wynne, Daniel Jonathan
Director
01/03/2018 - Present
271
Filer, Mark Howard
Director
04/05/2011 - 07/04/2017
568
Masson, Sunil
Director
26/10/2007 - 04/05/2011
204
Kyriakopoulos, Ioannis
Director
26/03/2019 - Present
61
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
19/03/2007 - 12/06/2007
1588

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANNEL LINK ENTERPRISES FINANCE PLC

CHANNEL LINK ENTERPRISES FINANCE PLC is an(a) Active company incorporated on 19/03/2007 with the registered office located at C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, Third Floor, 1 King's Arms Yard, London EC2R 7AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL LINK ENTERPRISES FINANCE PLC?

toggle

CHANNEL LINK ENTERPRISES FINANCE PLC is currently Active. It was registered on 19/03/2007 .

Where is CHANNEL LINK ENTERPRISES FINANCE PLC located?

toggle

CHANNEL LINK ENTERPRISES FINANCE PLC is registered at C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, Third Floor, 1 King's Arms Yard, London EC2R 7AF.

What does CHANNEL LINK ENTERPRISES FINANCE PLC do?

toggle

CHANNEL LINK ENTERPRISES FINANCE PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHANNEL LINK ENTERPRISES FINANCE PLC?

toggle

The latest filing was on 02/04/2026: Full accounts made up to 2025-03-31.