CHANNEL LINK ENTERPRISES FINANCE PLC

Company Documents

DateDescription
12/05/2512 May 2025 Director's details changed for Mr Ioannis Kyriakopoulos on 2025-05-01

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

15/10/2415 October 2024 Full accounts made up to 2024-03-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2023-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Registration of charge 061697130004, created on 2022-05-12

View Document

02/10/212 October 2021 Full accounts made up to 2021-03-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

23/01/2023 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR IOANNIS KYRIAKOPOULOS

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SUTTON

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR ROBERT SUTTON

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR MIGNON CLARKE-WHELAN

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR DANIEL JONATHAN WYNNE

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREAS DEMOSTHENOUS

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061697130003

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FILER

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR ANDREAS STAVROS DEMOSTHENOUS

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIGNON CLARKE / 06/10/2016

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/03/1521 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061697130002

View Document

06/01/156 January 2015 DISS40 (DISS40(SOAD))

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MISS MIGNON CLARKE

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL FISHER

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

23/04/1423 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

27/03/1327 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED DANIEL RUSSELL FISHER

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE SCHROEDER

View Document

21/03/1221 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-CHRISTOPHE SCHROEDER / 14/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD FILER / 14/12/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/06/111 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

01/06/111 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED FIFTH FLOOR 6 BROAD STREET PLACE LONDON EC2M 7JH

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR MARK HOWARD FILER

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUNIL MASSON

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH SAMSON

View Document

25/03/1125 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/04/108 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 06/05/2008

View Document

06/05/086 May 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

View Document

23/04/0823 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN BAKER

View Document

04/03/084 March 2008 DIRECTOR APPOINTED JEAN CHRISTOPHE SCHROEDER

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/06/0722 June 2007 APPLICATION COMMENCE BUSINESS

View Document

21/06/0721 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0714 June 2007 COMPANY NAME CHANGED SPANGLEMARSH PLC CERTIFICATE ISSUED ON 14/06/07

View Document

19/03/0719 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information