EUROLINK 5 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EUROLINK 5 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10768592

Incorporation date

12/05/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor 70 Jermyn Street, London SW1Y 6NYCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2023)
dot icon20/03/2026
Termination of appointment of Richard John Hall as a director on 2026-02-09
dot icon20/03/2026
Appointment of Mr Martin Anthony Cooke as a director on 2026-03-19
dot icon20/03/2026
Appointment of Mr Graham Richard Peat as a director on 2026-03-19
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon12/05/2025
Notification of Trenport Property Holdings Ltd as a person with significant control on 2022-06-30
dot icon20/02/2025
Registered office address changed from 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom to 1st Floor 70 Jermyn Street London SW1Y 6NY on 2025-02-20
dot icon13/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/11/2024
Termination of appointment of Graeme Barry Dibb as a director on 2024-10-31
dot icon23/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon14/02/2024
Previous accounting period extended from 2023-06-30 to 2023-12-31
dot icon21/09/2023
Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 2023-09-21
dot icon24/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon27/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon27/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon27/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon27/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peat, Graham Richard
Director
19/03/2026 - Present
26
Hall, Richard John
Director
12/05/2017 - 09/02/2026
45
Cooke, Martin Anthony
Director
19/03/2026 - Present
78
Farrant, David Jonathan
Director
01/07/2021 - Present
34
Heycock, Selwyn
Director
12/05/2017 - 30/06/2021
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EUROLINK 5 MANAGEMENT LIMITED

EUROLINK 5 MANAGEMENT LIMITED is an(a) Active company incorporated on 12/05/2017 with the registered office located at 1st Floor 70 Jermyn Street, London SW1Y 6NY. There are currently 3 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 EUROLINK 5 MANAGEMENT LIMITED?

toggle

EUROLINK 5 MANAGEMENT LIMITED is currently Active. It was registered on 12/05/2017 .

Where is EUROLINK 5 MANAGEMENT LIMITED located?

toggle

EUROLINK 5 MANAGEMENT LIMITED is registered at 1st Floor 70 Jermyn Street, London SW1Y 6NY.

What does EUROLINK 5 MANAGEMENT LIMITED do?

toggle

EUROLINK 5 MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EUROLINK 5 MANAGEMENT LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Richard John Hall as a director on 2026-02-09.