Company NameEurostar International Limited
DirectorsFranck Bareilhe and Laurence Danielle Jeanne Daziano
Company StatusActive
Company Number02462001
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)
Previous NameEurostar (U.K.) Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Secretary NameGareth Williams
NationalityBritish
StatusCurrent
Appointed06 July 2011(21 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address6th Floor, Kings Place 90 York Way
London
N1 9AG
Director NameMr Franck Bareilhe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed11 April 2022(32 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6th Floor, Kings Place 90 York Way
London
N1 9AG
Director NameMrs Laurence Danielle Jeanne Daziano
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed11 April 2022(32 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6th Floor, Kings Place 90 York Way
London
N1 9AG
Secretary NameMr James Kelly
StatusCurrent
Appointed04 July 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address6th Floor, Kings Place 90 York Way
London
N1 9AG
Director NameMs Adele Biss
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(1 year, 12 months after company formation)
Appointment Duration18 years, 5 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Elsworthy Road
London
NW3 3DS
Secretary NameJohn Anthony Horton
NationalityBritish
StatusResigned
Appointed21 January 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 September 1996)
RoleSenior Officer British Railways Board
Correspondence AddressWychwood House
Alton Road South Warnborough
Basingstoke
Hampshire
RG25 1RP
Director NameSir James Butler
Date of BirthMarch 1929 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1994(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittleton House
Crawley
Winchester
Hampshire
SO21 2QF
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed18 September 1996(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Secretary NameVictoria Mary Wilson
NationalityBritish
StatusResigned
Appointed31 March 1998(8 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address24 Tregarvon Road
London
SW11 5QE
Director NameDavid Francois Azema
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed15 December 1998(8 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 August 1999)
RoleCompany Director
Correspondence Address3 Rue Blaise Desgoffe
Paris
75006
Foreign
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(8 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 August 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR
Director NameMr Richard Howard Brown
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 2002)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands The Park
18 Park Lane, Littleover
Derby
DE23 6FX
Director NameGordon Douglas Bye
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2002)
RoleManaging Director
Correspondence Address9 Lodge Close
Marlow
Buckinghamshire
SL7 1RB
Secretary NameCrispin John Guy Owen
NationalityBritish
StatusResigned
Appointed26 June 2002(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address59a Grosvenor Road
Tunbridge Wells
Kent
TN1 2AY
Director NameJacques Damas
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed26 April 2004(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2005)
RoleChief Operating Officer
Correspondence Address6 Rue Saint Hilaire
Colombes
92700
France
Secretary NameMr Ian Alan Nunn
NationalityBritish
StatusResigned
Appointed15 July 2005(15 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House North Field
Kingsclere Road
Overton
Hampshire
RG25 3JY
Secretary NameMr Niul Dillon Hatcher
NationalityBritish
StatusResigned
Appointed12 September 2005(15 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cassland Road
London
E9 7AL
Secretary NameSusannah Jong Sook Bond
NationalityBritish
StatusResigned
Appointed21 August 2006(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2010)
RoleCompany Director
Correspondence AddressFlat D Sovereign House
5 Poppins Court
London
EC4A 4AX
Director NameMr Peter Leslie Cotton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPaddock Barn
Nash Lee Road Terrick
Aylesbury
Buckinghamshire
HP17 0TQ
Director NameFrank Bernard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed30 October 2006(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 2010)
RoleCompany Director
Correspondence Address5b Rue Gambetta
Mande
94160
France
Director NameMr James Mark Bayley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(19 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Belmont Road
Clapham
London
SW4 0BY
Secretary NameDavid Nicholas Brown
NationalityBritish
StatusResigned
Appointed01 October 2009(19 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2011)
RoleCompany Director
Correspondence AddressTimes House Bravingtons Walk
London
N1 9AW
Director NameBarbara Dalibard
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed07 July 2010(20 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 December 2010)
RoleNon Executive Director
Country of ResidenceFrance
Correspondence AddressTimes House Bravingtons Walk
London
N1 9AW
Director NameMr James Cheesewright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(20 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimes House Bravingtons Walk
London
N1 9AW
Director NameBarbara Dalibard
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed26 January 2011(21 years after company formation)
Appointment Duration5 years, 3 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTimes House Bravingtons Walk
London
N1 9AW
Secretary NameSimon Alexander Smith
NationalityBritish
StatusResigned
Appointed01 February 2011(21 years after company formation)
Appointment Duration5 months (resigned 06 July 2011)
RoleCompany Director
Correspondence AddressTimes House Bravingtons Walk
London
N1 9AW
Director NameSophie Antoinette Boissard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed03 September 2012(22 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2015)
RoleChief Executive Officer - Strategy And Development
Country of ResidenceFrance
Correspondence Address34 Rue Du Commandant Rene Mouchotte
Paris
75014
France
Director NameMr Hamish Nihal Malcom De Run
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(25 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTimes House Bravingtons Walk
London
N1 9AW
Director NameMr Patrick Pierre Bastien
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2017(27 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 November 2020)
RoleDirector Asset Management
Country of ResidenceEngland
Correspondence AddressTimes House Bravingtons Walk
London
N1 9AW
Director NameMr Antoine Dominique Olivier RenÉ De Rocquigny Du Fayel
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2018(28 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2022)
RoleDirector Finances, Strategy, Legal Affairs
Country of ResidenceFrance
Correspondence AddressVoyages Sncf 2 Place De La DÉFense
Cnit 1
Paris 92053
France
Director NameMr Michael David Cooper
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(28 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimes House Bravingtons Walk
London
N1 9AW
Director NameHon Denis Willie Joseph Coderre
Date of BirthJuly 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2018(28 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2021)
RoleSpecial Advisor, Strategy & Int'L Development
Country of ResidenceCanada
Correspondence AddressTimes House Bravingtons Walk
London
N1 9AW
Director NameMr Luke Erik Bugeja
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2021)
RoleOperating Partner
Country of ResidenceSingapore
Correspondence AddressTimes House Bravingtons Walk
London
N1 9AW
Director NameMr Jacques AndrÉ Damas
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2020(30 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2022)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address6th Floor, Kings Place 90 York Way
London
N1 9AG

Contact

Websitewww.eurostar.com
Telephone08705186186
Telephone regionUnknown

Location

Registered Address6th Floor, Kings Place
90 York Way
London
N1 9AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.8k at £1Sncf Voyages Development Sas
54.99%
Ordinary
250 at £1Societe Nationale Des Chemins De Fer Belges
5.00%
Ordinary
2k at £1Majesty's Treasury
39.99%
Ordinary
1 at £1Majesty's Treasury
0.02%
Preference

Financials

Year2014
Turnover£890,800,000
Net Worth£710,600,000
Cash£297,800,000
Current Liabilities£197,100,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
7 October 2020Delivered on: 8 October 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
21 September 2020Delivered on: 29 September 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
25 September 2020Delivered on: 29 September 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
16 September 2020Delivered on: 16 September 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 September 2020Delivered on: 14 September 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
10 June 2011Delivered on: 14 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: Mortgage
Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373021 and 373022 and includes all related rights see image for full details.
Outstanding
10 September 2020Delivered on: 10 September 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
9 September 2020Delivered on: 10 September 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
8 July 2020Delivered on: 13 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
4 July 2020Delivered on: 4 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
3 July 2020Delivered on: 3 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
3 July 2020Delivered on: 3 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 2 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
1 July 2020Delivered on: 2 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 2 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 2 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
10 June 2011Delivered on: 14 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: Mortgage
Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373007 and 373008 and includes all related rights see image for full details.
Outstanding
30 June 2020Delivered on: 1 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 1 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 1 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 1 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 1 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 1 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 1 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 1 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 1 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 1 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Particulars: Intellectual property rights in the interior design of certain trainsets. For more details please refer to instrument.
Outstanding
10 June 2011Delivered on: 14 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: Mortgage
Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373009 and 373010 and includes all related rights see image for full details.
Outstanding
30 June 2020Delivered on: 1 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 1 July 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
7 March 2019Delivered on: 8 March 2019
Persons entitled: Credit Agricole Corporate and Investment Bank, 12 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France as Security Trustee

Classification: A registered charge
Outstanding
6 November 2018Delivered on: 15 November 2018
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
25 October 2018Delivered on: 6 November 2018
Persons entitled: Crédit Agricole Commercial and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
13 August 2018Delivered on: 21 August 2018
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
9 August 2018Delivered on: 21 August 2018
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
23 July 2018Delivered on: 30 July 2018
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
25 July 2018Delivered on: 30 July 2018
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
21 June 2018Delivered on: 27 June 2018
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
10 June 2011Delivered on: 14 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: Mortgage
Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373003 and 373004 and includes all related rights see image for full details.
Outstanding
22 June 2018Delivered on: 27 June 2018
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
7 June 2018Delivered on: 19 June 2018
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
4 June 2018Delivered on: 19 June 2018
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
2 May 2018Delivered on: 4 May 2018
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Outstanding
3 May 2017Delivered on: 10 May 2017
Persons entitled: Credit Agricole Corporate and Investment Bank, 12 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France

Classification: A registered charge
Outstanding
19 April 2017Delivered on: 21 April 2017
Persons entitled: Credit Agricole Corporate and Investment Bank, 12 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France

Classification: A registered charge
Outstanding
28 February 2017Delivered on: 28 February 2017
Persons entitled: Credit Agricole Corporate and Investment Bank, 12 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France

Classification: A registered charge
Outstanding
22 February 2017Delivered on: 27 February 2017
Persons entitled: Credit Agricole Corporate and Investment Bank, 12 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France

Classification: A registered charge
Outstanding
10 January 2017Delivered on: 11 January 2017
Persons entitled: Credit Agricole Corporate and Investment Bank, 12 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France

Classification: A registered charge
Outstanding
10 January 2017Delivered on: 10 January 2017
Persons entitled: Credit Agricole Corporate and Investment Bank, 12 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France

Classification: A registered charge
Outstanding
30 March 2011Delivered on: 12 April 2011
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: Security agreement
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right in the existing trainsents the new trainsets and the replacement trainsets, fixed charge intellectual property rights, monetary claims see image for full details.
Outstanding
28 December 2016Delivered on: 4 January 2017
Persons entitled: Credit Agricole Corporate and Investment Bank, 2 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France

Classification: A registered charge
Outstanding
28 December 2016Delivered on: 4 January 2017
Persons entitled: Credit Agricole Corporate and Investment Bank, 12 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France

Classification: A registered charge
Outstanding
28 December 2016Delivered on: 28 December 2016
Persons entitled: Credit Agricole Corporate and Investment Bank, 12 Place Des Etats-Unis, Cs 70052, 92547 Montrouge Cedex, France

Classification: A registered charge
Outstanding
25 April 2016Delivered on: 26 April 2016
Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee)

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 18 April 2016
Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee)

Classification: A registered charge
Outstanding
11 April 2016Delivered on: 11 April 2016
Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee)

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 1 April 2016
Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee)

Classification: A registered charge
Outstanding
1 April 2016Delivered on: 1 April 2016
Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee)

Classification: A registered charge
Outstanding
24 February 2016Delivered on: 25 February 2016
Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee)

Classification: A registered charge
Outstanding
25 January 2016Delivered on: 26 January 2016
Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee)

Classification: A registered charge
Outstanding
30 March 2011Delivered on: 12 April 2011
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: French law account pledge agreement
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any receivable arising from the credit balances of the pledged accounts, see image for full details.
Outstanding
20 January 2016Delivered on: 26 January 2016
Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee)

Classification: A registered charge
Outstanding
11 December 2015Delivered on: 23 December 2015
Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee)

Classification: A registered charge
Outstanding
11 December 2015Delivered on: 23 December 2015
Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee)

Classification: A registered charge
Outstanding
14 December 2015Delivered on: 23 December 2015
Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee)

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 23 December 2015
Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee)

Classification: A registered charge
Outstanding
14 December 2015Delivered on: 21 December 2015
Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee)

Classification: A registered charge
Particulars: French pledge re one class 374 trainset (unit 5: 4009/10).
Outstanding
8 December 2015Delivered on: 18 December 2015
Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee)

Classification: A registered charge
Particulars: One class 374 trainset (unit 5: 4009-4010).
Outstanding
9 December 2015Delivered on: 18 December 2015
Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee)

Classification: A registered charge
Particulars: One class 374 trainset (unit 9: 4017-4018).
Outstanding
7 December 2015Delivered on: 18 December 2015
Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee)

Classification: A registered charge
Particulars: One class 374 trainset (unit 8: 4015-4016).
Outstanding
14 December 2015Delivered on: 18 December 2015
Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee)

Classification: A registered charge
Particulars: One class 374 trainset (unit 6: 4011-4012).
Outstanding
29 March 2011Delivered on: 7 April 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. The charged account: barclays bank PLC re eurostar international limited business premium account numbered 03620131.
Outstanding
7 December 2015Delivered on: 17 December 2015
Persons entitled: Crédit Agricole Corporate and Investment Bank (As Security Trustee)

Classification: A registered charge
Particulars: One class 374 trainset (unit 4: 4007/4008).
Outstanding
20 June 2011Delivered on: 24 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank, as Security Agent and as Representative of the Beneficiaries

Classification: A french law pledge agreement
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The class 373 transmanche super train with half-set serial no's 373013 and 373014.
Outstanding
17 June 2011Delivered on: 24 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank, as Security Agent and as Representative of the Beneficiaries

Classification: A french law pledge agreement
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Class 373 transmanche super train with half-set serial no's 373021 and 373022.
Outstanding
16 June 2011Delivered on: 24 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank, as Security Agent and as Representative of the Beneficiaries

Classification: A french law pledge agreement
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The class 373 transmanche super train with half-set serial no'S. 373009 and 373010.
Outstanding
14 June 2011Delivered on: 21 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank,as Security Agent and as Representative of the Beneficiaries

Classification: French law pledge agreement
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In accordance with the french law master pledge agreement and the french law pledge agreement the relevant trainsets see image for full details.
Outstanding
14 June 2011Delivered on: 21 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank,as Security Agent and as Representative of the Beneficiaries

Classification: French law pledge agreement
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In accordance with the french law master pledge agreement and the french law pledge agreement the relevant trainsets see image for full details.
Outstanding
14 June 2011Delivered on: 21 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank,as Security Agent and as Representative of the Beneficiaries

Classification: French law pledge agreement
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In accordance with the french law master pledge agreement and the french law pledge agreement the relevant trainsets see image for full details.
Outstanding
10 June 2011Delivered on: 21 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank,as Security Agent and as Representative of the Beneficiaries

Classification: French law master pledge agreement
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Grant a pledge of favour of the beneficiaries,represented for such purpose by the security agent,over such existing trainset at a time when such existing trainset is located in franch see image for full details.
Outstanding
14 June 2011Delivered on: 21 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank,as Security Agent and as Representative of the Beneficiaries

Classification: French law pledge agreement
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In accordance with the french law master pledge agreement and the french law pledge agreement the relevant trainsets see image for full details.
Outstanding
14 June 2011Delivered on: 21 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank,as Security Agent and as Representative of the Beneficiaries

Classification: French law pledge agreement
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In accordance with the french law master pledge agreement and the french law pledge agreement the relevant trainsets see image for full details.
Outstanding
14 June 2011Delivered on: 21 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank,as Security Agent and as Representative of the Beneficiaries

Classification: French law pledge agreement
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In accordance with the french law master pledge agreement and the french law pledge agreement the relevant trainsets see image for full details.
Outstanding
14 June 2011Delivered on: 21 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank,as Security Agent and as Representative of the Beneficiaries

Classification: French law pledge agreement
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In accordance with the french law master pledge agreement and the french law pledge agreement the relevant trainsets see image for full details.
Outstanding
14 June 2011Delivered on: 21 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank,as Security Agent and as Representative of the Beneficiaries

Classification: French law pledge agreement
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In accordance with the french law master pledge agreement and the french law pledge agreement the relevant trainsets see image for full details.
Outstanding
1 October 2021Delivered on: 4 October 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
1 October 2021Delivered on: 4 October 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
16 July 2021Delivered on: 21 July 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
16 June 2011Delivered on: 21 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: Mortgage
Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373013 and 373014 and includes all related rights see image for full details.
Outstanding
8 June 2021Delivered on: 8 June 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
8 June 2021Delivered on: 8 June 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
7 June 2021Delivered on: 7 June 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
7 June 2021Delivered on: 7 June 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
29 April 2021Delivered on: 30 April 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
5 March 2021Delivered on: 5 March 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
2 March 2021Delivered on: 3 March 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
2 March 2021Delivered on: 2 March 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
10 February 2021Delivered on: 11 February 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
1 February 2021Delivered on: 1 February 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 June 2011Delivered on: 15 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: Mortgage
Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373019 and 373020 and includes all related rights see image for full details.
Outstanding
25 January 2021Delivered on: 26 January 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
21 January 2021Delivered on: 26 January 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
20 January 2021Delivered on: 21 January 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
19 January 2021Delivered on: 19 January 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
18 January 2021Delivered on: 18 January 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
4 January 2021Delivered on: 11 January 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
4 January 2021Delivered on: 11 January 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
5 January 2021Delivered on: 11 January 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
7 January 2021Delivered on: 11 January 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
6 January 2021Delivered on: 11 January 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 June 2011Delivered on: 15 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: Mortgage
Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373015 and 373016 and includes all related rights see image for full details.
Outstanding
11 January 2021Delivered on: 11 January 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
11 January 2021Delivered on: 11 January 2021
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
23 December 2020Delivered on: 23 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
22 December 2020Delivered on: 22 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
21 December 2020Delivered on: 21 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
21 December 2020Delivered on: 21 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
18 December 2020Delivered on: 18 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
18 December 2020Delivered on: 18 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
18 December 2020Delivered on: 18 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 17 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 June 2011Delivered on: 15 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: Mortgage
Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373005 and 373006 and includes all related rights see image for full details.
Outstanding
17 December 2020Delivered on: 17 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
17 December 2020Delivered on: 17 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
15 December 2020Delivered on: 17 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 17 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
15 December 2020Delivered on: 17 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 17 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
16 December 2020Delivered on: 17 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 17 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
15 December 2020Delivered on: 17 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 June 2011Delivered on: 15 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: Mortgage
Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373001 and 373002 and includes all related rights see image for full details.
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
10 June 2011Delivered on: 14 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: Mortgage
Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373017 and 373018 and includes all related rights see image for full details.
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Crédit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Outstanding
10 June 2011Delivered on: 14 June 2011
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: Mortgage
Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed legal mortgage all its right benefit title and interest present and future in and to the mortgaged property being the class 373 transmanche super train bearing half-set serial numbers 373011 and 373012 and includes all related rights see image for full details.
Outstanding
18 February 1999Delivered on: 24 February 1999
Satisfied on: 16 December 2015
Persons entitled: The Secretary of State for the Environment

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to, or in respect of or in connection with (the "indemnity agreement") (the "access charge loan agreement") or the debenture.
Particulars: By way of fixed charge, all rights and claims all moneys fixed charge all book debts policies of in surance or assurance floating charge its undertaking property assets.
Fully Satisfied
31 May 1996Delivered on: 20 June 1996
Satisfied on: 6 March 1999
Persons entitled: Union Bank of Switzerland as Agent and Trustee for the Finance Parties (As Defined)

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargees pursuant to the terms of the transaction documents (as defined).
Particulars: All of the fixed -security assets in favour of the lenders agent by way of first fixed charge to the extent (if any ) not effectively assigned under clause 2.1 (assignment ) of the debenture. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
18 July 2023Group of companies' accounts made up to 31 December 2022 (70 pages)
1 February 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
21 September 2022Group of companies' accounts made up to 31 December 2021 (88 pages)
5 July 2022Appointment of Mr James Kelly as a secretary on 4 July 2022 (2 pages)
17 May 2022Cessation of Sncf Voyages Developpement S.A.S as a person with significant control on 7 April 2022 (1 page)
17 May 2022Change of details for Gouvernement De La Republique Francaise as a person with significant control on 6 April 2016 (2 pages)
17 May 2022Cessation of Patina Rail Llp as a person with significant control on 7 April 2022 (1 page)
17 May 2022Notification of Eurostar Group Sa as a person with significant control on 7 April 2022 (2 pages)
17 May 2022Notification of Sncf Voyages Developpement S.A.S as a person with significant control on 6 April 2016 (2 pages)
21 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2022Memorandum and Articles of Association (35 pages)
15 April 2022Termination of appointment of Vivian Kingfon Nicoli as a director on 11 April 2022 (1 page)
15 April 2022Termination of appointment of Denis Michel Daniel Hennequin as a director on 11 April 2022 (1 page)
15 April 2022Termination of appointment of Olivier Georges Xavier Fortin as a director on 11 April 2022 (1 page)
15 April 2022Termination of appointment of Emma Howell as a director on 11 April 2022 (1 page)
15 April 2022Termination of appointment of Renaud Hubert Pierre Lorand as a director on 11 April 2022 (1 page)
15 April 2022Termination of appointment of Jean-Baptiste Paul Marie Guenot as a director on 11 April 2022 (1 page)
15 April 2022Termination of appointment of Dominique Jacqueline Nicole Reiniche as a director on 11 April 2022 (1 page)
15 April 2022Termination of appointment of Alain Herbert Scolastique Krakovitch as a director on 11 April 2022 (1 page)
14 April 2022Termination of appointment of Antoine Dominique Olivier René De Rocquigny Du Fayel as a director on 10 April 2022 (1 page)
14 April 2022Appointment of Mr. Franck Bareilhe as a director on 11 April 2022 (2 pages)
14 April 2022Appointment of Mrs. Laurence Danielle Jeanne Daziano as a director on 11 April 2022 (2 pages)
14 April 2022Termination of appointment of Jacques André Damas as a director on 11 April 2022 (1 page)
1 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
4 October 2021Registration of charge 024620010162, created on 1 October 2021 (18 pages)
4 October 2021Registration of charge 024620010161, created on 1 October 2021 (17 pages)
29 September 2021Group of companies' accounts made up to 31 December 2020 (82 pages)
22 September 2021Appointment of Mr Olivier Georges Xavier Fortin as a director on 15 September 2021 (2 pages)
22 September 2021Termination of appointment of Dany Pierre Nasr as a director on 15 September 2021 (1 page)
8 September 2021Termination of appointment of Hamish Nihal Malcom De Run as a director on 26 August 2021 (1 page)
8 September 2021Appointment of Mrs Emma Howell as a director on 26 August 2021 (2 pages)
21 July 2021Registration of charge 024620010160, created on 16 July 2021 (30 pages)
19 July 2021Registered office address changed from Times House Bravingtons Walk London N1 9AW to 6th Floor, Kings Place 90 York Way London N1 9AG on 19 July 2021 (1 page)
13 July 2021All of the property or undertaking has been released from charge 024620010054 (1 page)
13 July 2021All of the property or undertaking has been released from charge 024620010067 (1 page)
13 July 2021All of the property or undertaking has been released from charge 024620010050 (1 page)
13 July 2021All of the property or undertaking has been released from charge 024620010052 (1 page)
13 July 2021All of the property or undertaking has been released from charge 024620010051 (1 page)
13 July 2021All of the property or undertaking has been released from charge 13 (2 pages)
13 July 2021All of the property or undertaking has been released from charge 024620010055 (1 page)
13 July 2021All of the property or undertaking has been released from charge 024620010053 (1 page)
24 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2021All of the property or undertaking has been released from charge 024620010146 (1 page)
23 June 2021All of the property or undertaking has been released from charge 20 (6 pages)
23 June 2021All of the property or undertaking has been released from charge 024620010149 (1 page)
23 June 2021All of the property or undertaking has been released from charge 8 (6 pages)
23 June 2021All of the property or undertaking has been released from charge 24 (6 pages)
22 June 2021All of the property or undertaking has been released from charge 14 (2 pages)
22 June 2021All of the property or undertaking has been released from charge 8 (2 pages)
14 June 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 5,660
(3 pages)
8 June 2021Registration of charge 024620010159, created on 8 June 2021 (37 pages)
8 June 2021Registration of charge 024620010158, created on 8 June 2021 (35 pages)
7 June 2021Registration of charge 024620010156, created on 7 June 2021 (35 pages)
7 June 2021Registration of charge 024620010157, created on 7 June 2021 (37 pages)
2 June 2021Statement of capital following an allotment of shares on 18 May 2021
  • GBP 5,200
(3 pages)
25 May 2021Termination of appointment of Luke Erik Bugeja as a director on 24 May 2021 (1 page)
25 May 2021Appointment of Mr Hamish Nihal Malcom De Run as a director on 25 May 2021 (2 pages)
30 April 2021Registration of charge 024620010155, created on 29 April 2021 (35 pages)
26 April 2021Appointment of Ms Vivian Kingfon Nicoli as a director on 7 April 2021 (2 pages)
29 March 2021Termination of appointment of Denis Willie Joseph Coderre as a director on 27 March 2021 (1 page)
15 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
5 March 2021Registration of charge 024620010154, created on 5 March 2021 (35 pages)
3 March 2021Registration of charge 024620010153, created on 2 March 2021 (35 pages)
2 March 2021Registration of charge 024620010152, created on 2 March 2021 (18 pages)
11 February 2021Registration of charge 024620010151, created on 10 February 2021 (35 pages)
1 February 2021Registration of charge 024620010150, created on 1 February 2021 (35 pages)
26 January 2021Registration of charge 024620010149, created on 25 January 2021 (35 pages)
26 January 2021Registration of charge 024620010148, created on 21 January 2021 (35 pages)
21 January 2021Registration of charge 024620010147, created on 20 January 2021 (35 pages)
19 January 2021Registration of charge 024620010146, created on 19 January 2021 (35 pages)
18 January 2021Registration of charge 024620010145, created on 18 January 2021 (35 pages)
11 January 2021Registration of charge 024620010143, created on 4 January 2021 (35 pages)
11 January 2021Registration of charge 024620010138, created on 11 January 2021 (35 pages)
11 January 2021Registration of charge 024620010141, created on 7 January 2021 (35 pages)
11 January 2021Registration of charge 024620010144, created on 4 January 2021 (35 pages)
11 January 2021Registration of charge 024620010140, created on 6 January 2021 (35 pages)
11 January 2021Registration of charge 024620010142, created on 5 January 2021 (35 pages)
11 January 2021Registration of charge 024620010139, created on 11 January 2021 (35 pages)
23 December 2020Registration of charge 024620010137, created on 23 December 2020 (18 pages)
22 December 2020Registration of charge 024620010136, created on 22 December 2020 (18 pages)
21 December 2020Registration of charge 024620010135, created on 21 December 2020 (18 pages)
21 December 2020Registration of charge 024620010134, created on 21 December 2020 (18 pages)
18 December 2020Registration of charge 024620010131, created on 18 December 2020 (18 pages)
18 December 2020Registration of charge 024620010133, created on 18 December 2020 (18 pages)
18 December 2020Registration of charge 024620010132, created on 18 December 2020 (18 pages)
17 December 2020Registration of charge 024620010123, created on 16 December 2020 (18 pages)
17 December 2020Registration of charge 024620010128, created on 17 December 2020 (18 pages)
17 December 2020Registration of charge 024620010127, created on 15 December 2020 (18 pages)
17 December 2020Registration of charge 024620010121, created on 15 December 2020 (18 pages)
17 December 2020Registration of charge 024620010124, created on 14 December 2020 (18 pages)
17 December 2020Registration of charge 024620010126, created on 14 December 2020 (18 pages)
17 December 2020Registration of charge 024620010122, created on 14 December 2020 (18 pages)
17 December 2020Registration of charge 024620010129, created on 17 December 2020 (18 pages)
17 December 2020Registration of charge 024620010130, created on 14 December 2020 (18 pages)
17 December 2020Registration of charge 024620010125, created on 15 December 2020 (18 pages)
15 December 2020Registration of charge 024620010097, created on 14 December 2020 (14 pages)
15 December 2020Registration of charge 024620010105, created on 14 December 2020 (14 pages)
15 December 2020Registration of charge 024620010114, created on 14 December 2020 (34 pages)
15 December 2020Registration of charge 024620010110, created on 14 December 2020 (14 pages)
15 December 2020Registration of charge 024620010112, created on 14 December 2020 (142 pages)
15 December 2020Registration of charge 024620010095, created on 14 December 2020 (14 pages)
15 December 2020Registration of charge 024620010109, created on 14 December 2020 (14 pages)
15 December 2020Registration of charge 024620010101, created on 14 December 2020 (14 pages)
15 December 2020Registration of charge 024620010120, created on 14 December 2020 (26 pages)
15 December 2020Registration of charge 024620010100, created on 14 December 2020 (14 pages)
15 December 2020Registration of charge 024620010104, created on 14 December 2020 (14 pages)
15 December 2020Registration of charge 024620010116, created on 14 December 2020 (156 pages)
15 December 2020Registration of charge 024620010117, created on 14 December 2020 (19 pages)
15 December 2020Registration of charge 024620010102, created on 14 December 2020 (14 pages)
15 December 2020Registration of charge 024620010098, created on 14 December 2020 (14 pages)
15 December 2020Registration of charge 024620010099, created on 14 December 2020 (14 pages)
15 December 2020Registration of charge 024620010107, created on 14 December 2020 (14 pages)
15 December 2020Registration of charge 024620010113, created on 14 December 2020 (26 pages)
15 December 2020Registration of charge 024620010103, created on 14 December 2020 (14 pages)
15 December 2020Registration of charge 024620010111, created on 14 December 2020 (14 pages)
15 December 2020Registration of charge 024620010108, created on 14 December 2020 (14 pages)
15 December 2020Registration of charge 024620010118, created on 14 December 2020 (31 pages)
15 December 2020Registration of charge 024620010115, created on 14 December 2020 (32 pages)
15 December 2020Registration of charge 024620010119, created on 14 December 2020 (34 pages)
15 December 2020Registration of charge 024620010096, created on 14 December 2020 (14 pages)
15 December 2020Registration of charge 024620010106, created on 14 December 2020 (14 pages)
8 December 2020Group of companies' accounts made up to 31 December 2019 (81 pages)
26 November 2020Termination of appointment of Patrick Pierre Bastien as a director on 26 November 2020 (1 page)
26 November 2020Appointment of Mr Dany Pierre Nasr as a director on 26 November 2020 (2 pages)
5 November 2020Termination of appointment of James Cheesewright as a director on 31 October 2020 (1 page)
8 October 2020Registration of charge 024620010094, created on 7 October 2020 (32 pages)
1 October 2020Termination of appointment of Michael David Cooper as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Mr Jacques André Damas as a director on 1 October 2020 (2 pages)
29 September 2020Registration of charge 024620010093, created on 21 September 2020 (32 pages)
29 September 2020Registration of charge 024620010092, created on 25 September 2020 (32 pages)
16 September 2020Registration of charge 024620010091, created on 16 September 2020 (32 pages)
14 September 2020Registration of charge 024620010090, created on 14 September 2020 (32 pages)
10 September 2020Registration of charge 024620010088, created on 9 September 2020 (32 pages)
10 September 2020Registration of charge 024620010089, created on 10 September 2020 (30 pages)
13 July 2020Registration of charge 024620010087, created on 8 July 2020 (19 pages)
4 July 2020Registration of charge 024620010086, created on 4 July 2020 (19 pages)
3 July 2020Registration of charge 024620010085, created on 3 July 2020 (19 pages)
3 July 2020Registration of charge 024620010084, created on 3 July 2020 (19 pages)
2 July 2020Registration of charge 024620010083, created on 30 June 2020 (19 pages)
2 July 2020Registration of charge 024620010082, created on 1 July 2020 (19 pages)
2 July 2020Registration of charge 024620010081, created on 30 June 2020 (19 pages)
2 July 2020Registration of charge 024620010080, created on 30 June 2020 (18 pages)
1 July 2020Registration of charge 024620010079, created on 30 June 2020 (19 pages)
1 July 2020Registration of charge 024620010075, created on 30 June 2020 (14 pages)
1 July 2020Registration of charge 024620010072, created on 30 June 2020 (14 pages)
1 July 2020Registration of charge 024620010076, created on 30 June 2020 (14 pages)
1 July 2020Registration of charge 024620010077, created on 30 June 2020 (30 pages)
1 July 2020Registration of charge 024620010068, created on 30 June 2020 (25 pages)
1 July 2020Registration of charge 024620010073, created on 30 June 2020 (14 pages)
1 July 2020Registration of charge 024620010074, created on 30 June 2020 (14 pages)
1 July 2020Registration of charge 024620010070, created on 30 June 2020 (151 pages)
1 July 2020Registration of charge 024620010078, created on 30 June 2020 (14 pages)
1 July 2020Registration of charge 024620010071, created on 30 June 2020 (14 pages)
1 July 2020Registration of charge 024620010069, created on 30 June 2020 (35 pages)
25 March 2020Termination of appointment of Susanne Johanne Given as a director on 24 March 2020 (1 page)
25 March 2020Appointment of Mr Luke Erik Bugeja as a director on 25 March 2020 (2 pages)
18 March 2020Appointment of Mr Alain Herbert Scolastique Krakovitch as a director on 1 March 2020 (2 pages)
16 March 2020Termination of appointment of Heidi Mottram as a director on 16 March 2020 (1 page)
5 March 2020Termination of appointment of Rachel Picard as a director on 20 February 2020 (1 page)
5 March 2020Termination of appointment of Laurent Etienne Trévisani as a director on 19 February 2020 (1 page)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
9 October 2019Termination of appointment of Odile Françoise Fagot as a director on 7 August 2019 (1 page)
2 October 2019Group of companies' accounts made up to 31 December 2018 (74 pages)
13 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
1 July 2019Termination of appointment of Clare Margaret Hollingsworth as a director on 30 June 2019 (1 page)
1 July 2019Appointment of Mrs Dominique Jacqueline Nicole Reiniche as a director on 1 July 2019 (2 pages)
8 March 2019Registration of charge 024620010067, created on 7 March 2019 (31 pages)
4 February 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
29 January 2019Termination of appointment of Jean-Yves Leclercq as a director on 28 February 2018 (1 page)
9 January 2019Register inspection address has been changed from C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
7 January 2019Termination of appointment of Nicholas Andrew Mercer as a director on 31 December 2018 (1 page)
19 December 2018Appointment of Hon. Denis Willie Joseph Coderre as a director on 30 November 2018 (2 pages)
14 December 2018Termination of appointment of Olivier Georges Xavier Fortin as a director on 29 November 2018 (1 page)
15 November 2018Registration of charge 024620010066, created on 6 November 2018 (37 pages)
6 November 2018Registration of charge 024620010065, created on 25 October 2018 (37 pages)
1 October 2018Termination of appointment of Michel Jean Arsene Eugene Jadot as a director on 30 September 2018 (1 page)
1 October 2018Appointment of Mr Renaud Hubert Pierre Lorand as a director on 1 October 2018 (2 pages)
21 August 2018Registration of charge 024620010064, created on 13 August 2018 (38 pages)
21 August 2018Registration of charge 024620010063, created on 9 August 2018 (38 pages)
30 July 2018All of the property or undertaking has been released from charge 15 (2 pages)
30 July 2018All of the property or undertaking has been released from charge 26 (2 pages)
30 July 2018All of the property or undertaking has been released from charge 11 (2 pages)
30 July 2018All of the property or undertaking has been released from charge 16 (2 pages)
30 July 2018All of the property or undertaking has been released from charge 6 (2 pages)
30 July 2018All of the property or undertaking has been released from charge 10 (2 pages)
30 July 2018All of the property or undertaking has been released from charge 28 (2 pages)
30 July 2018Registration of charge 024620010061, created on 25 July 2018 (25 pages)
30 July 2018Registration of charge 024620010062, created on 23 July 2018 (37 pages)
30 July 2018All of the property or undertaking has been released from charge 9 (2 pages)
30 July 2018All of the property or undertaking has been released from charge 7 (2 pages)
30 July 2018All of the property or undertaking has been released from charge 12 (2 pages)
30 July 2018All of the property or undertaking has been released from charge 14 (2 pages)
30 July 2018All of the property or undertaking has been released from charge 27 (2 pages)
27 June 2018Registration of charge 024620010059, created on 22 June 2018 (38 pages)
27 June 2018Registration of charge 024620010060, created on 21 June 2018 (38 pages)
19 June 2018Registration of charge 024620010057, created on 4 June 2018 (29 pages)
19 June 2018Registration of charge 024620010058, created on 7 June 2018 (37 pages)
4 May 2018Registration of charge 024620010056, created on 2 May 2018 (12 pages)
22 March 2018Group of companies' accounts made up to 31 December 2017 (64 pages)
14 March 2018Appointment of Mr Michael David Cooper as a director on 12 March 2018 (2 pages)
5 March 2018Appointment of Mr Antoine Dominique Olivier René De Rocquigny Du Fayel as a director on 1 March 2018 (2 pages)
1 March 2018Termination of appointment of Nicolas Petrovic as a director on 28 February 2018 (1 page)
1 February 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
24 November 2017Appointment of Ms Odile Françoise Fagot as a director on 16 November 2017 (2 pages)
24 November 2017Appointment of Ms Odile Françoise Fagot as a director on 16 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Nicolas Petrovic on 22 August 2016 (2 pages)
20 November 2017Director's details changed for Mr Nicolas Petrovic on 22 August 2016 (2 pages)
6 October 2017Director's details changed for Mr Nicholas Andrew Mercer on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Nicholas Andrew Mercer on 6 October 2017 (2 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (63 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (63 pages)
27 July 2017Termination of appointment of Florence Marie Jeanne Parly as a director on 22 June 2017 (1 page)
27 July 2017Termination of appointment of Florence Marie Jeanne Parly as a director on 22 June 2017 (1 page)
15 May 2017Appointment of Mr Patrick Pierre Bastien as a director on 10 May 2017 (2 pages)
15 May 2017Termination of appointment of Chantale Pelletier as a director on 10 May 2017 (1 page)
15 May 2017Termination of appointment of Chantale Pelletier as a director on 10 May 2017 (1 page)
15 May 2017Appointment of Mr Patrick Pierre Bastien as a director on 10 May 2017 (2 pages)
10 May 2017Registration of charge 024620010055, created on 3 May 2017 (17 pages)
10 May 2017Registration of charge 024620010055, created on 3 May 2017 (17 pages)
21 April 2017Registration of charge 024620010054, created on 19 April 2017 (13 pages)
21 April 2017Registration of charge 024620010054, created on 19 April 2017 (13 pages)
28 February 2017Registration of charge 024620010053, created on 28 February 2017 (17 pages)
28 February 2017Registration of charge 024620010053, created on 28 February 2017 (17 pages)
27 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
27 February 2017Registration of charge 024620010052, created on 22 February 2017 (12 pages)
27 February 2017Registration of charge 024620010052, created on 22 February 2017 (12 pages)
27 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
11 January 2017Registration of charge 024620010051, created on 10 January 2017 (17 pages)
11 January 2017Registration of charge 024620010051, created on 10 January 2017 (17 pages)
10 January 2017Registration of charge 024620010050, created on 10 January 2017 (12 pages)
10 January 2017Registration of charge 024620010050, created on 10 January 2017 (12 pages)
4 January 2017Registration of charge 024620010048, created on 28 December 2016 (27 pages)
4 January 2017Registration of charge 024620010049, created on 28 December 2016 (23 pages)
4 January 2017Registration of charge 024620010048, created on 28 December 2016 (27 pages)
4 January 2017Registration of charge 024620010049, created on 28 December 2016 (23 pages)
28 December 2016Registration of charge 024620010047, created on 28 December 2016 (130 pages)
28 December 2016Registration of charge 024620010047, created on 28 December 2016 (130 pages)
21 December 2016Appointment of Ms Susanne Johanne Given as a director on 17 December 2016 (2 pages)
21 December 2016Appointment of Ms Susanne Johanne Given as a director on 17 December 2016 (2 pages)
21 December 2016Termination of appointment of Hamish Nihal Malcom De Run as a director on 16 December 2016 (1 page)
21 December 2016Termination of appointment of Hamish Nihal Malcom De Run as a director on 16 December 2016 (1 page)
15 December 2016Appointment of Mrs Florence Marie Jeanne Parly as a director on 13 May 2016 (2 pages)
15 December 2016Appointment of Mrs Florence Marie Jeanne Parly as a director on 13 May 2016 (2 pages)
14 December 2016Termination of appointment of Barbara Dalibard as a director on 13 May 2016 (1 page)
14 December 2016Termination of appointment of Barbara Dalibard as a director on 13 May 2016 (1 page)
27 September 2016Group of companies' accounts made up to 31 December 2015 (62 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (62 pages)
12 August 2016Register(s) moved to registered inspection location C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton LU1 3AE (1 page)
12 August 2016Register(s) moved to registered inspection location C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton LU1 3AE (1 page)
11 August 2016Register inspection address has been changed to C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton LU1 3AE (1 page)
11 August 2016Register inspection address has been changed to C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton LU1 3AE (1 page)
26 April 2016Registration of charge 024620010046, created on 25 April 2016 (23 pages)
26 April 2016Registration of charge 024620010046, created on 25 April 2016 (23 pages)
18 April 2016Registration of charge 024620010045, created on 15 April 2016 (11 pages)
18 April 2016Registration of charge 024620010045, created on 15 April 2016 (11 pages)
11 April 2016Registration of charge 024620010044, created on 11 April 2016 (23 pages)
11 April 2016Registration of charge 024620010044, created on 11 April 2016 (23 pages)
1 April 2016Registration of charge 024620010043, created on 31 March 2016 (11 pages)
1 April 2016Registration of charge 024620010042, created on 1 April 2016 (23 pages)
1 April 2016Registration of charge 024620010042, created on 1 April 2016 (23 pages)
1 April 2016Registration of charge 024620010043, created on 31 March 2016 (11 pages)
1 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5,000
(15 pages)
1 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5,000
(15 pages)
25 February 2016Registration of charge 024620010041, created on 24 February 2016 (11 pages)
25 February 2016Registration of charge 024620010041, created on 24 February 2016 (11 pages)
19 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,000
(15 pages)
19 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,000
(15 pages)
26 January 2016Registration of charge 024620010040, created on 25 January 2016 (23 pages)
26 January 2016Registration of charge 024620010040, created on 25 January 2016 (23 pages)
26 January 2016Registration of charge 024620010039, created on 20 January 2016 (11 pages)
26 January 2016Registration of charge 024620010039, created on 20 January 2016 (11 pages)
23 December 2015Registration of charge 024620010038, created on 11 December 2015 (25 pages)
23 December 2015Registration of charge 024620010035, created on 18 December 2015 (25 pages)
23 December 2015Registration of charge 024620010035, created on 18 December 2015 (25 pages)
23 December 2015Registration of charge 024620010037, created on 11 December 2015 (25 pages)
23 December 2015Registration of charge 024620010037, created on 11 December 2015 (25 pages)
23 December 2015Registration of charge 024620010036, created on 14 December 2015 (25 pages)
23 December 2015Registration of charge 024620010036, created on 14 December 2015 (25 pages)
23 December 2015Registration of charge 024620010038, created on 11 December 2015 (25 pages)
21 December 2015Registration of charge 024620010034, created on 14 December 2015 (12 pages)
21 December 2015Registration of charge 024620010034, created on 14 December 2015 (12 pages)
18 December 2015Registration of charge 024620010032, created on 9 December 2015 (11 pages)
18 December 2015Registration of charge 024620010030, created on 14 December 2015 (12 pages)
18 December 2015Registration of charge 024620010031, created on 7 December 2015 (11 pages)
18 December 2015Registration of charge 024620010033, created on 8 December 2015 (11 pages)
18 December 2015Registration of charge 024620010032, created on 9 December 2015 (11 pages)
18 December 2015Registration of charge 024620010031, created on 7 December 2015 (11 pages)
18 December 2015Registration of charge 024620010030, created on 14 December 2015 (12 pages)
18 December 2015Registration of charge 024620010033, created on 8 December 2015 (11 pages)
17 December 2015Registration of charge 024620010029, created on 7 December 2015 (11 pages)
17 December 2015Registration of charge 024620010029, created on 7 December 2015 (11 pages)
16 December 2015Satisfaction of charge 2 in full (1 page)
16 December 2015Satisfaction of charge 2 in full (1 page)
2 October 2015Group of companies' accounts made up to 31 December 2014 (58 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (58 pages)
15 June 2015Statement of capital on 28 May 2015
  • GBP 5,000
(5 pages)
15 June 2015Section 519 (1 page)
15 June 2015Statement of capital on 28 May 2015
  • GBP 5,000
(5 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
15 June 2015Section 519 (1 page)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
28 May 2015Appointment of Mr Laurent Etienne Trévisani as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Mr Jean-Yves Leclercq as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Mrs Rachel Picard as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Mrs Rachel Picard as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Mr Olivier Georges Xavier Fortin as a director on 28 May 2015 (2 pages)
28 May 2015Termination of appointment of Mark Francis Russell as a director on 28 May 2015 (1 page)
28 May 2015Appointment of Mrs Chantale Pelletier as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Mr Jean-Baptiste Paul Marie Guenot as a director on 28 May 2015 (2 pages)
28 May 2015Termination of appointment of Sophie Antoinette Boissard as a director on 28 May 2015 (1 page)
28 May 2015Appointment of Mr Hamish Nihal Malcom De Run as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Mr Hamish Nihal Malcom De Run as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Mrs Chantale Pelletier as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Mr Laurent Etienne Trévisani as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Mr Jean-Yves Leclercq as a director on 28 May 2015 (2 pages)
28 May 2015Termination of appointment of James Mark Bayley as a director on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Mark Francis Russell as a director on 28 May 2015 (1 page)
28 May 2015Termination of appointment of James Mark Bayley as a director on 28 May 2015 (1 page)
28 May 2015Appointment of Mr Jean-Baptiste Paul Marie Guenot as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Mr Olivier Georges Xavier Fortin as a director on 28 May 2015 (2 pages)
28 May 2015Termination of appointment of Sophie Antoinette Boissard as a director on 28 May 2015 (1 page)
26 March 2015Termination of appointment of Theodoor Jacob Dilissen as a director on 20 March 2015 (1 page)
26 March 2015Termination of appointment of Theodoor Jacob Dilissen as a director on 20 March 2015 (1 page)
13 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
3 March 2015Statement of capital on 3 March 2015
  • GBP 5,001.00
(6 pages)
3 March 2015Resolutions
  • RES13 ‐ Reduction of share premium acct 02/03/2015
(1 page)
3 March 2015Statement of capital on 3 March 2015
  • GBP 5,001.00
(6 pages)
3 March 2015Solvency Statement dated 27/02/15 (12 pages)
3 March 2015Statement of capital on 3 March 2015
  • GBP 5,001.00
(6 pages)
3 March 2015Solvency Statement dated 27/02/15 (12 pages)
3 March 2015Statement by Directors (12 pages)
3 March 2015Statement by Directors (12 pages)
25 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5,001
(14 pages)
25 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5,001
(14 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
2 April 2014Section 519 (1 page)
2 April 2014Section 519 (1 page)
28 February 2014Appointment of Mrs Heidi Mottram as a director (2 pages)
28 February 2014Appointment of Mrs Heidi Mottram as a director (2 pages)
25 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,001
(13 pages)
25 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,001
(13 pages)
24 February 2014Register(s) moved to registered office address (1 page)
24 February 2014Register(s) moved to registered office address (1 page)
2 December 2013Appointment of Mr Michel Jean Arsene Eugene Jadot as a director (2 pages)
2 December 2013Termination of appointment of Marc Descheemaecker as a director (1 page)
2 December 2013Termination of appointment of Marc Descheemaecker as a director (1 page)
2 December 2013Appointment of Mr Michel Jean Arsene Eugene Jadot as a director (2 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (60 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (60 pages)
11 July 2013Termination of appointment of Richard Brown as a director (1 page)
11 July 2013Termination of appointment of Richard Brown as a director (1 page)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (14 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (14 pages)
21 November 2012Director's details changed for Mr Nicolas Petrovic on 2 November 2012 (2 pages)
21 November 2012Director's details changed for Mr Nicolas Petrovic on 2 November 2012 (2 pages)
21 November 2012Director's details changed for Mr Nicolas Petrovic on 2 November 2012 (2 pages)
22 October 2012Appointment of Denis Michel Daniel Hennequin as a director (2 pages)
22 October 2012Appointment of Denis Michel Daniel Hennequin as a director (2 pages)
18 October 2012Appointment of Sophie Antoinette Boissard as a director (2 pages)
18 October 2012Appointment of Sophie Antoinette Boissard as a director (2 pages)
17 October 2012Termination of appointment of Dominique Thillaud as a director (1 page)
17 October 2012Termination of appointment of Dominique Thillaud as a director (1 page)
17 October 2012Termination of appointment of Jean Guez as a director (1 page)
17 October 2012Termination of appointment of Jean Guez as a director (1 page)
24 September 2012Group of companies' accounts made up to 31 December 2011 (63 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (63 pages)
1 May 2012Register(s) moved to registered inspection location (1 page)
1 May 2012Register(s) moved to registered inspection location (1 page)
30 April 2012Register inspection address has been changed (1 page)
30 April 2012Register inspection address has been changed (1 page)
21 March 2012Director's details changed for James Cheesewright on 1 February 2012 (2 pages)
21 March 2012Director's details changed for James Cheesewright on 1 February 2012 (2 pages)
21 March 2012Director's details changed for James Cheesewright on 1 February 2012 (2 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (13 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (13 pages)
16 February 2012Director's details changed for Jean Claude Guez on 20 January 2012 (2 pages)
16 February 2012Director's details changed for Mark Francis Russell on 20 January 2012 (2 pages)
16 February 2012Director's details changed for Mark Francis Russell on 20 January 2012 (2 pages)
16 February 2012Director's details changed for Marc Descheemaecker on 20 January 2012 (2 pages)
16 February 2012Director's details changed for Jean Claude Guez on 20 January 2012 (2 pages)
16 February 2012Director's details changed for James Cheesewright on 20 January 2012 (2 pages)
16 February 2012Director's details changed for James Cheesewright on 20 January 2012 (2 pages)
16 February 2012Director's details changed for Nicholas Andrew Mercer on 20 January 2012 (2 pages)
16 February 2012Director's details changed for Marc Descheemaecker on 20 January 2012 (2 pages)
16 February 2012Director's details changed for Ms Clare Margaret Hollingsworth on 20 January 2012 (2 pages)
16 February 2012Director's details changed for Nicholas Andrew Mercer on 20 January 2012 (2 pages)
16 February 2012Director's details changed for Ms Clare Margaret Hollingsworth on 20 January 2012 (2 pages)
30 August 2011Group of companies' accounts made up to 31 December 2010 (49 pages)
30 August 2011Group of companies' accounts made up to 31 December 2010 (49 pages)
8 August 2011Appointment of Gareth Williams as a secretary (3 pages)
8 August 2011Appointment of Gareth Williams as a secretary (3 pages)
5 August 2011Termination of appointment of Simon Smith as a secretary (2 pages)
5 August 2011Termination of appointment of Simon Smith as a secretary (2 pages)
27 June 2011Duplicate mortgage certificatecharge no:26 (12 pages)
27 June 2011Duplicate mortgage certificatecharge no:26 (12 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 27 (15 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 27 (15 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 28 (12 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 26 (12 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 28 (12 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 26 (12 pages)
21 June 2011Group of companies' accounts made up to 30 August 2010 (32 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 23 (12 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 19 (12 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 20 (12 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 16 (13 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 19 (12 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 17 (12 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 21 (12 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 22 (12 pages)
21 June 2011Group of companies' accounts made up to 30 August 2010 (32 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 24 (12 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 24 (12 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 17 (12 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 18 (12 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 18 (12 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 16 (13 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 25 (12 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 21 (12 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 25 (12 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 23 (12 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 20 (12 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 22 (12 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 14 (13 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 12 (13 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 15 (13 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 12 (13 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 15 (13 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 14 (13 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 13 (13 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 13 (13 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 10 (13 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 11 (13 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 7 (13 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 9 (13 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 9 (13 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 10 (13 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 8 (13 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 11 (13 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 8 (13 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 7 (13 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 5 (19 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 5 (19 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 April 2011Previous accounting period shortened from 30 August 2011 to 31 December 2010 (3 pages)
1 April 2011Previous accounting period shortened from 30 August 2011 to 31 December 2010 (3 pages)
1 April 2011Previous accounting period shortened from 31 December 2010 to 30 August 2010 (3 pages)
1 April 2011Previous accounting period shortened from 31 December 2010 to 30 August 2010 (3 pages)
22 February 2011Appointment of Simon Alexander Smith as a secretary (3 pages)
22 February 2011Appointment of Simon Alexander Smith as a secretary (3 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (24 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (24 pages)
15 February 2011Termination of appointment of David Brown as a secretary (2 pages)
15 February 2011Termination of appointment of David Brown as a secretary (2 pages)
2 February 2011Appointment of Barbara Dalibard as a director (3 pages)
2 February 2011Appointment of Theodoor Jacob Dilissen as a director (3 pages)
2 February 2011Appointment of Dominique Thillaud as a director (3 pages)
2 February 2011Appointment of Dominique Thillaud as a director (3 pages)
2 February 2011Appointment of Barbara Dalibard as a director (3 pages)
2 February 2011Appointment of Theodoor Jacob Dilissen as a director (3 pages)
15 December 2010Termination of appointment of Barbara Dalibard as a director (2 pages)
15 December 2010Termination of appointment of Barbara Dalibard as a director (2 pages)
15 December 2010Termination of appointment of Dominique Thillaud as a director (2 pages)
15 December 2010Termination of appointment of Dominique Thillaud as a director (2 pages)
14 October 2010Termination of appointment of Susannah Bond as a secretary (2 pages)
14 October 2010Termination of appointment of Susannah Bond as a secretary (2 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
30 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 5,001
(8 pages)
30 September 2010Cancellation of shares. Statement of capital on 30 September 2010
  • GBP 5,001
(7 pages)
30 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 5,001
(8 pages)
30 September 2010Statement of capital on 31 August 2010
  • GBP 5,001
(8 pages)
30 September 2010Statement of capital on 31 August 2010
  • GBP 5,001
(8 pages)
30 September 2010Cancellation of shares. Statement of capital on 30 September 2010
  • GBP 5,001
(7 pages)
15 September 2010Statement by directors (6 pages)
15 September 2010Resolutions
  • RES13 ‐ Eliminate capital redemptionr eserve, and reverse aquisition reserve and reduce share prem a/c 31/08/2010
(4 pages)
15 September 2010Solvency statement dated 31/08/10 (6 pages)
15 September 2010Resolutions
  • RES13 ‐ Eliminate capital redemptionr eserve, and reverse aquisition reserve and reduce share prem a/c 31/08/2010
(4 pages)
15 September 2010Statement of capital on 15 September 2010
  • GBP 5,001
(6 pages)
15 September 2010Solvency statement dated 31/08/10 (6 pages)
15 September 2010Statement by directors (6 pages)
15 September 2010Statement of capital on 15 September 2010
  • GBP 5,001
(6 pages)
13 September 2010Appointment of James Cheesewright as a director (3 pages)
13 September 2010Termination of appointment of Guillaume Pepy as a director (2 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
13 September 2010Statement of company's objects (1 page)
13 September 2010Statement of company's objects (1 page)
13 September 2010Termination of appointment of Anthony Mcdonald as a director (2 pages)
13 September 2010Termination of appointment of Guillaume Pepy as a director (2 pages)
13 September 2010Termination of appointment of Anthony Mcdonald as a director (2 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
13 September 2010Termination of appointment of Frank Bernard as a director (2 pages)
13 September 2010Termination of appointment of Frank Bernard as a director (2 pages)
13 September 2010Appointment of James Cheesewright as a director (3 pages)
26 July 2010Appointment of Dominique Thillaud as a director (3 pages)
26 July 2010Appointment of Dominique Thillaud as a director (3 pages)
26 July 2010Appointment of Clare Hollingsworth as a director (3 pages)
26 July 2010Appointment of Barbara Dalibard as a director (3 pages)
26 July 2010Appointment of Barbara Dalibard as a director (3 pages)
26 July 2010Appointment of Clare Hollingsworth as a director (3 pages)
23 July 2010Termination of appointment of Karel Vinck as a director (2 pages)
23 July 2010Termination of appointment of Robert Holden as a director (2 pages)
23 July 2010Termination of appointment of Robert Holden as a director (2 pages)
23 July 2010Termination of appointment of Karel Vinck as a director (2 pages)
23 July 2010Termination of appointment of Peter Cotton as a director (2 pages)
23 July 2010Termination of appointment of Adele Biss as a director (2 pages)
23 July 2010Termination of appointment of Peter Cotton as a director (2 pages)
23 July 2010Termination of appointment of Adele Biss as a director (2 pages)
21 June 2010Termination of appointment of Ian Nunn as a director (2 pages)
21 June 2010Termination of appointment of Ian Nunn as a director (2 pages)
27 May 2010Termination of appointment of Christine Dejean as a director (2 pages)
27 May 2010Termination of appointment of Christine Dejean as a director (2 pages)
5 May 2010Appointment of Mark Francis Russell as a director (3 pages)
5 May 2010Appointment of Mark Francis Russell as a director (3 pages)
15 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 2,000
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 2,000
(4 pages)
16 February 2010Termination of appointment of Daniel Desnyder as a director (2 pages)
16 February 2010Termination of appointment of Daniel Desnyder as a director (2 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (26 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (26 pages)
3 February 2010Purchase of own shares. (3 pages)
3 February 2010Purchase of own shares. (3 pages)
20 January 2010Appointment of Mr Anthony Joseph Mcdonald as a director (3 pages)
20 January 2010Appointment of Mr Anthony Joseph Mcdonald as a director (3 pages)
19 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 701,001,000
(4 pages)
19 January 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
19 January 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
19 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 701,001,000
(4 pages)
31 December 2009Company name changed eurostar (U.K.) LIMITED\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-12-23
(3 pages)
31 December 2009Change of name notice (2 pages)
31 December 2009Company name changed eurostar (U.K.) LIMITED\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-12-23
(3 pages)
31 December 2009Change of name notice (2 pages)
30 December 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 701,000,999
(4 pages)
30 December 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 701,000,999
(4 pages)
29 December 2009Termination of appointment of Gareth Wright as a director (2 pages)
29 December 2009Termination of appointment of Gareth Wright as a director (2 pages)
23 December 2009Director's details changed for Nicolas Petrovic on 9 December 2009 (3 pages)
23 December 2009Director's details changed for Nicolas Petrovic on 9 December 2009 (3 pages)
23 December 2009Director's details changed for Nicolas Petrovic on 9 December 2009 (3 pages)
1 December 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2009Appointment of David Nicholas Brown as a secretary (3 pages)
24 November 2009Appointment of David Nicholas Brown as a secretary (3 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
3 April 2009Director appointed james mark bayley (2 pages)
3 April 2009Director appointed james mark bayley (2 pages)
18 March 2009Return made up to 21/01/09; full list of members (14 pages)
18 March 2009Return made up to 21/01/09; full list of members (14 pages)
22 December 2008Resolutions
  • RES13 ‐ Section 175 quoted 26/10/2008
(2 pages)
22 December 2008Resolutions
  • RES13 ‐ Section 175 quoted 26/10/2008
(2 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
2 July 2008Registered office changed on 02/07/2008 from eurostar house waterloo station london SE1 8SE (1 page)
2 July 2008Registered office changed on 02/07/2008 from eurostar house waterloo station london SE1 8SE (1 page)
12 June 2008Director appointed gareth wright (2 pages)
12 June 2008Director appointed gareth wright (2 pages)
19 May 2008Director's change of particulars / nicolas petrovic / 14/05/2008 (1 page)
19 May 2008Director's change of particulars / nicolas petrovic / 14/05/2008 (1 page)
7 April 2008Appointment terminated director adam walker (1 page)
7 April 2008Appointment terminated director adam walker (1 page)
11 February 2008Return made up to 21/01/08; no change of members (12 pages)
11 February 2008Return made up to 21/01/08; no change of members (12 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
30 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
9 February 2007Return made up to 21/01/07; full list of members (13 pages)
9 February 2007Return made up to 21/01/07; full list of members (13 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
22 February 2006Return made up to 21/01/06; full list of members (13 pages)
22 February 2006Return made up to 21/01/06; full list of members (13 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
15 February 2005Return made up to 21/01/05; full list of members (13 pages)
15 February 2005Return made up to 21/01/05; full list of members (13 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
26 April 2004New director appointed (1 page)
26 April 2004New director appointed (1 page)
23 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
23 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
29 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
29 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
24 February 2003Return made up to 21/01/03; full list of members (11 pages)
24 February 2003Return made up to 21/01/03; full list of members (11 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
11 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
11 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
18 February 2002Return made up to 21/01/02; full list of members (9 pages)
18 February 2002Return made up to 21/01/02; full list of members (9 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
20 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
24 August 2000Full group accounts made up to 31 December 1999 (24 pages)
24 August 2000Full group accounts made up to 31 December 1999 (24 pages)
6 June 2000New director appointed (9 pages)
6 June 2000New director appointed (9 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
1 March 2000Return made up to 21/01/00; full list of members (15 pages)
1 March 2000Return made up to 21/01/00; full list of members (15 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Director's particulars changed (1 page)
29 February 2000Director's particulars changed (1 page)
29 February 2000New director appointed (2 pages)
20 October 1999Full group accounts made up to 31 December 1998 (27 pages)
20 October 1999Full group accounts made up to 31 December 1998 (27 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
2 March 1999Director's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
24 February 1999Particulars of mortgage/charge (7 pages)
24 February 1999Particulars of mortgage/charge (7 pages)
9 February 1999Return made up to 21/01/99; full list of members (17 pages)
9 February 1999Return made up to 21/01/99; full list of members (17 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
30 December 1998Ad 14/12/98-16/12/98 £ si 1@1=1 £ ic 701000000/701000001 (2 pages)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Ad 14/12/98-16/12/98 £ si 1@1=1 £ ic 701000000/701000001 (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
30 December 1998New director appointed (4 pages)
30 December 1998New director appointed (4 pages)
26 October 1998Full group accounts made up to 31 December 1997 (26 pages)
26 October 1998Full group accounts made up to 31 December 1997 (26 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
14 May 1998Registered office changed on 14/05/98 from: 3-5 rathbone place london W1P 1DA (1 page)
14 May 1998Registered office changed on 14/05/98 from: 3-5 rathbone place london W1P 1DA (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
5 February 1998Return made up to 21/01/98; full list of members (16 pages)
5 February 1998Director's particulars changed (1 page)
5 February 1998Return made up to 21/01/98; full list of members (16 pages)
5 February 1998Director's particulars changed (1 page)
5 January 1998New director appointed (3 pages)
5 January 1998New director appointed (3 pages)
2 November 1997Full group accounts made up to 31 December 1996 (24 pages)
2 November 1997Full group accounts made up to 31 December 1996 (24 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
21 May 1997Full group accounts made up to 31 March 1996 (27 pages)
21 May 1997Full group accounts made up to 31 March 1996 (27 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
21 February 1997Return made up to 21/01/97; full list of members (16 pages)
21 February 1997Return made up to 21/01/97; full list of members (16 pages)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
27 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
27 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
27 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
7 October 1996Registered office changed on 07/10/96 from: eps house floor 3 suite 1 waterloo station london SE1 8SE (1 page)
7 October 1996Registered office changed on 07/10/96 from: eps house floor 3 suite 1 waterloo station london SE1 8SE (1 page)
2 October 1996New secretary appointed (2 pages)
2 October 1996New secretary appointed (2 pages)
1 October 1996Company name changed european passenger services limi ted\certificate issued on 01/10/96 (2 pages)
1 October 1996Company name changed european passenger services limi ted\certificate issued on 01/10/96 (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996Secretary resigned (1 page)
9 September 1996New director appointed (5 pages)
9 September 1996New director appointed (5 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
20 June 1996Particulars of mortgage/charge (9 pages)
20 June 1996Particulars of mortgage/charge (9 pages)
12 June 1996Memorandum and Articles of Association (28 pages)
12 June 1996Memorandum and Articles of Association (28 pages)
9 June 1996Notice of resolution removing auditor (2 pages)
9 June 1996Notice of resolution removing auditor (2 pages)
15 February 1996Return made up to 21/01/96; full list of members (9 pages)
15 February 1996Return made up to 21/01/96; full list of members (9 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1995Director's particulars changed (2 pages)
22 September 1995Director's particulars changed (2 pages)
22 August 1995Full group accounts made up to 31 March 1995 (26 pages)
22 August 1995Full group accounts made up to 31 March 1995 (26 pages)
21 April 1995Director's particulars changed (2 pages)
21 April 1995Director's particulars changed (2 pages)
21 April 1995Director's particulars changed (2 pages)
21 April 1995Director's particulars changed (2 pages)
22 February 1995Return made up to 21/01/95; full list of members (8 pages)
22 February 1995Return made up to 21/01/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
18 November 1994Director's particulars changed (2 pages)
18 November 1994Director's particulars changed (2 pages)
5 November 1994Director's particulars changed (2 pages)
5 November 1994Director's particulars changed (2 pages)
25 July 1994Full accounts made up to 31 March 1994 (17 pages)
25 July 1994Full accounts made up to 31 March 1994 (17 pages)
24 May 1994New director appointed (5 pages)
24 May 1994New director appointed (5 pages)
24 May 1994New director appointed (5 pages)
24 May 1994New director appointed (5 pages)
23 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
23 May 1994£ nc 100/717000000 09/05/94 (1 page)
23 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
23 May 1994£ nc 100/717000000 09/05/94 (1 page)
20 May 1994New director appointed (12 pages)
20 May 1994New director appointed (12 pages)
20 May 1994Director resigned (12 pages)
20 May 1994Director resigned (12 pages)
16 May 1994Registered office changed on 16/05/94 from: euston house 24 eversholt street london NW1 1DZ (1 page)
16 May 1994Registered office changed on 16/05/94 from: euston house 24 eversholt street london NW1 1DZ (1 page)
12 April 1994Director resigned (2 pages)
12 April 1994Director resigned (2 pages)
12 April 1994Director resigned (4 pages)
12 April 1994Director resigned (4 pages)
28 January 1994Return made up to 21/01/94; no change of members (6 pages)
28 January 1994Return made up to 21/01/94; no change of members (6 pages)
23 November 1993New director appointed (2 pages)
23 November 1993New director appointed (2 pages)
24 August 1993Full accounts made up to 31 March 1993 (16 pages)
24 August 1993Full accounts made up to 31 March 1993 (16 pages)
20 May 1993New director appointed (2 pages)
20 May 1993New director appointed (2 pages)
18 May 1993New director appointed (6 pages)
18 May 1993New director appointed (6 pages)
23 April 1993Secretary's particulars changed;director's particulars changed (2 pages)
23 April 1993Secretary's particulars changed;director's particulars changed (2 pages)
22 January 1993Full accounts made up to 31 March 1992 (14 pages)
22 January 1993Full accounts made up to 31 March 1992 (14 pages)
19 January 1993Return made up to 21/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1993Return made up to 21/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 1992Return made up to 21/01/92; full list of members (7 pages)
18 February 1992Return made up to 21/01/92; full list of members (7 pages)
4 September 1991Secretary resigned;new secretary appointed (2 pages)
4 September 1991Secretary resigned;new secretary appointed (2 pages)
22 August 1991Full accounts made up to 31 March 1991 (12 pages)
22 August 1991Full accounts made up to 31 March 1991 (12 pages)
24 February 1991Return made up to 21/01/91; full list of members (8 pages)
24 February 1991Return made up to 21/01/91; full list of members (8 pages)
20 December 1990New director appointed (4 pages)
20 December 1990New director appointed (4 pages)
20 December 1990New director appointed (4 pages)
20 December 1990New director appointed (4 pages)
23 November 1990Ad 09/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 1990Ad 09/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 1990Secretary resigned;new secretary appointed (2 pages)
23 November 1990Secretary resigned;new secretary appointed (2 pages)
23 November 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 November 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 November 1990Director resigned (4 pages)
23 November 1990Director resigned (4 pages)
22 November 1990New director appointed (6 pages)
22 November 1990New director appointed (6 pages)
22 November 1990New director appointed (4 pages)
22 November 1990New director appointed (4 pages)
21 August 1990Company name changed transeurope track LIMITED\certificate issued on 22/08/90 (2 pages)
21 August 1990Company name changed transeurope track LIMITED\certificate issued on 22/08/90 (2 pages)
5 April 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1990Certificate of incorporation (1 page)
22 January 1990Incorporation (23 pages)
22 January 1990Certificate of incorporation (1 page)
22 January 1990Incorporation (23 pages)