active Qynn Score: 42
Formed in 1990, RAIL LINK EUROPE LIMITED has 2 directors. The longest serving directors have been in place for 21 years, however the shortest director appointment lasted for 10 months.
The registered office of the company is currently based at Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Kent House 14-17 Market Place London W1W 8AJ
14/05/2018
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
2
1
0
0
2
2
0
0
2
0
0
0
0
2
Accounts
Audit exemption subsidiary accounts made up to 31/12/2019
21/10/2020
31/12/2019
Confirmation Statement
Confirmation statement made on 08/06/2020 with no updates
11/06/2020
08/06/2020
Officers
Directors details changed for Mr. Matthew Ellis Crompton on 28/10/2019
29/10/2019
28/10/2019
Officers
Directors details changed for Mr David Hoyle on 28/10/2019
29/10/2019
28/10/2019
Accounts
Audit exemption subsidiary accounts made up to 31/12/2018
29/08/2019
31/12/2018
Confirmation Statement
Confirmation statement made on 08/06/2019 with updates
16/07/2019
08/06/2019
Address
Register(s) moved to registered office address Kent House 14-17 Market Place London W1W 8AJ
16/07/2019
n/a
Confirmation Statement
Confirmation statement made on 08/06/2018 with updates
11/06/2018
08/06/2018
Officers
Termination of appointment of Iain Angus Jones as a secretary on 14/05/2018
14/05/2018
14/05/2018
Officers
Appointment of Ms Clare Sheridan as a secretary on 14/05/2018
14/05/2018
14/05/2018
Address
Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8QZ England to Kent House 14-17 Market Place London W1W 8AJ on 14/05/2018
14/05/2018
14/05/2018
Officers
Termination of appointment of Peter Box as a director on 16/03/2018
10/05/2018
16/03/2018
Accounts
Full accounts made up to 31/12/2017
20/04/2018
31/12/2017
Officers
Termination of appointment of Jennifer Ann Warburton as a secretary on 16/02/2018
13/03/2018
16/02/2018
Officers
Appointment of Iain Angus Jones as a secretary on 16/02/2018
13/03/2018
16/02/2018
Persons with Significant Control
Change of details for Muse Developments Limited as a person with significant control on 06/04/2016
18/07/2017
06/04/2016
Confirmation Statement
Confirmation statement made on 08/06/2017 with updates
21/06/2017
08/06/2017
Accounts
Full accounts made up to 31/12/2016
20/03/2017
31/12/2016
Officers
Appointment of Mrs Jennifer Ann Warburton as a secretary on 22/07/2016
05/08/2016
22/07/2016
Officers
Termination of appointment of Christopher Laskey Fidler as a secretary on 22/07/2016
05/08/2016
22/07/2016
Annual Return
Annual return made up to 08/06/2016 with full list of shareholders
29/06/2016
08/06/2016
Accounts
Full accounts made up to 31/12/2015
09/03/2016
31/12/2015
Address
Registered office address changed from Booths Hall Chelford Road Knutsford Cheshire WA16 8QZ to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 07/03/2016
07/03/2016
07/03/2016
Annual Return
Annual return made up to 08/06/2015 with full list of shareholders
02/07/2015
08/06/2015
Accounts
Full accounts made up to 31/12/2014
31/03/2015
31/12/2014
Annual Return
Annual return made up to 08/06/2014 with full list of shareholders
10/06/2014
08/06/2014
Accounts
Full accounts made up to 31/12/2013
06/03/2014
31/12/2013
Annual Return
Annual return made up to 08/06/2013 with full list of shareholders
02/07/2013
08/06/2013
Accounts
Full accounts made up to 31/12/2012
07/03/2013
31/12/2012
Annual Return
Annual return made up to 08/06/2012 with full list of shareholders
16/08/2012
08/06/2012
Accounts
Full accounts made up to 31/12/2011
05/03/2012
31/12/2011
Annual Return
Annual return made up to 08/06/2011 with full list of shareholders
07/07/2011
08/06/2011
Accounts
Full accounts made up to 31/12/2010
13/04/2011
31/12/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
RAIL LINK EUROPE LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
04/02/1997
n/a
Mortgage
Edward Andrew Hughes
fully-satisfied
27/09/1999
n/a
Mortgage
Edward Andrew Hughes
fully-satisfied
27/06/2001
n/a
Development agreement
Angela Louise James, Stephen Thomas Moorhouse, Colyb Limited and Abacus Trust Company (Isle Ofman) (in Their Capacity as Trustees for the Time Beig of the Em 1986/2 Trust
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
21/02/2000
21 Yrs
April 1961
Before 31/12/1990
Unknown
May 1961
14/05/2018
2 Yrs 9 Mths
Director
24/07/1998
19 Yrs 7 Mths
16/03/2018
Director
08/09/1995
14 Yrs 7 Mths
12/04/2010
Director
01/03/2001
6 Yrs 10 Mths
25/01/2008
Director
08/09/1995
5 Yrs 6 Mths
30/03/2001
Director
21/02/2000
10 Mths
31/12/2000
Director
16/09/1997
2 Yrs 5 Mths
21/02/2000
Director
07/12/1995
2 Yrs 7 Mths
24/07/1998
Director
08/09/1995
2 Yrs
16/09/1997
Director
08/09/1995
2 Yrs
16/09/1997
Director
Unknown
08/09/1995
Director
04/05/1993
2 Yrs 4 Mths
08/09/1995
Director
Unknown
28/10/1994
Director
Unknown
31/08/1993
Secretary
16/02/2018
2 Mths
14/05/2018
Secretary
22/07/2016
1 Yr 6 Mths
16/02/2018
Secretary
06/09/2002
13 Yrs 10 Mths
22/07/2016
Secretary
18/01/1999
11 Yrs 1 Mth
23/02/2010
Secretary
04/03/1999
4 Yrs 3 Mths
20/06/2003
Secretary
Unknown
04/03/1999
Secretary
07/12/1995
3 Yrs 1 Mth
18/01/1999
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors