Company NameEurolink Technology Limited
Company StatusActive
Company Number02513701
CategoryPrivate Limited Company
Incorporation Date20 June 1990(33 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Andrew Chappell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address11 Ockley Court
Guildford
Surrey
GU4 7NF
Director NameMr Nigel Anthony Poole
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address6 Blenheim Court
Brook Way
Leatherhead
Surrey
KT22 7NA
Secretary NameMr Paul Andrew Chappell
NationalityBritish
StatusCurrent
Appointed02 November 2001(11 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address11 Ockley Court
Guildford
Surrey
GU4 7NF
Director NameMr Richard Martin Murray
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(17 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blenheim Court
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Guy James Burgess
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2001)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address3 West Park
Yeovil
Somerset
BA20 1DE
Secretary NameMr Guy James Burgess
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 02 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 West Park
Yeovil
Somerset
BA20 1DE
Director NameMr Lawrence Charles Bignell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 October 1992)
RoleEngineer
Country of ResidenceEngland
Correspondence Address117 Preston Grove
Yeovil
Somerset
BA20 2DB

Contact

Websitewww.eurolink.co/
Email address[email protected]
Telephone01372 389250
Telephone regionEsher

Location

Registered Address6 Blenheim Court
Brook Way
Leatherhead
Surrey
KT22 7NA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

1.3k at £1Nigel A. Poole
33.33%
Ordinary
1.3k at £1Paul A. Chappell
33.33%
Ordinary
667 at £1Nicola Murray
16.67%
Ordinary
667 at £1Richard Murray
16.67%
Ordinary

Financials

Year2014
Net Worth-£357,937
Cash£26,805
Current Liabilities£615,644

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due26 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

27 October 2016Delivered on: 29 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 6 blenheim court brook way leatherhead t/no. SY778298.
Outstanding
15 June 2016Delivered on: 22 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 December 2000Delivered on: 29 December 2000
Satisfied on: 10 April 2001
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts present and future floating charge over undertaking property assets and rights present and future. See the mortgage charge document for full details.
Fully Satisfied
26 November 1997Delivered on: 1 December 1997
Satisfied on: 20 April 2001
Persons entitled: Kellock Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all discounted debts and other debts and the rights under any supply contract by way of floating charge the floating assets. See the mortgage charge document for full details.
Fully Satisfied
27 November 1992Delivered on: 1 December 1992
Satisfied on: 30 March 1994
Persons entitled: Guy James Burgess

Classification: Debenture
Secured details: £5,000 due or to become due from the company to the chargee under the terms of this debenture.
Particulars: The property and assets of the company as charged by the mortgage debenture.
Fully Satisfied
27 December 1990Delivered on: 15 January 1991
Satisfied on: 30 March 1994
Persons entitled: Guy James Burgess

Classification: Debenture
Secured details: £5,000 due or to become due from the company to the chargee.
Particulars: The property and assets of the company.
Fully Satisfied

Filing History

26 March 2024Previous accounting period shortened from 30 June 2023 to 29 March 2023 (1 page)
12 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
20 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
10 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
3 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
23 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
22 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
2 February 2017Registered office address changed from 23 Hanover Square London W1S 1JB to 6 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 23 Hanover Square London W1S 1JB to 6 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA on 2 February 2017 (1 page)
31 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
29 October 2016Registration of charge 025137010006, created on 27 October 2016 (11 pages)
29 October 2016Registration of charge 025137010006, created on 27 October 2016 (11 pages)
22 June 2016Registration of charge 025137010005, created on 15 June 2016 (18 pages)
22 June 2016Registration of charge 025137010005, created on 15 June 2016 (18 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4,002
(5 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4,002
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
25 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4,002
(5 pages)
25 November 2014Registered office address changed from 6 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA to 23 Hanover Square London W1S 1JB on 25 November 2014 (1 page)
25 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4,002
(5 pages)
25 November 2014Registered office address changed from 6 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA to 23 Hanover Square London W1S 1JB on 25 November 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4,002
(5 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4,002
(5 pages)
23 July 2013Director's details changed for Mr Nigel Anthony Poole on 22 July 2013 (2 pages)
23 July 2013Director's details changed for Mr Nigel Anthony Poole on 22 July 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Martin Murray on 18 January 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Martin Murray on 18 January 2013 (2 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
23 March 2012Director's details changed for Mr Nigel Anthony Poole on 23 March 2012 (2 pages)
23 March 2012Director's details changed for Mr Nigel Anthony Poole on 23 March 2012 (2 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
28 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Director's details changed for Mr Paul Andrew Chappell on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Paul Andrew Chappell on 1 May 2010 (2 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Nigel Anthony Poole on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Paul Andrew Chappell on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Nigel Anthony Poole on 1 May 2010 (2 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Nigel Anthony Poole on 1 May 2010 (2 pages)
4 August 2009Return made up to 20/06/09; full list of members (5 pages)
4 August 2009Return made up to 20/06/09; full list of members (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 January 2009Registered office changed on 09/01/2009 from the manor farm 124 manor road north thames ditton surrey KT7 0BH (1 page)
9 January 2009Registered office changed on 09/01/2009 from the manor farm 124 manor road north thames ditton surrey KT7 0BH (1 page)
26 August 2008Return made up to 20/06/08; full list of members (5 pages)
26 August 2008Return made up to 20/06/08; full list of members (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
11 July 2007Return made up to 20/06/07; no change of members (7 pages)
11 July 2007Return made up to 20/06/07; no change of members (7 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 September 2005Return made up to 20/06/05; full list of members (7 pages)
13 September 2005Return made up to 20/06/05; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 July 2004Return made up to 20/06/04; full list of members (7 pages)
19 July 2004Return made up to 20/06/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
7 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned;director resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned;director resigned (1 page)
5 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
4 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 June 2001Return made up to 20/06/01; full list of members (7 pages)
20 June 2001Return made up to 20/06/01; full list of members (7 pages)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
19 July 2000Return made up to 20/06/00; full list of members (7 pages)
19 July 2000Return made up to 20/06/00; full list of members (7 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 June 1999Return made up to 20/06/99; full list of members (6 pages)
16 June 1999Return made up to 20/06/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 June 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
1 December 1997Particulars of mortgage/charge (3 pages)
1 December 1997Particulars of mortgage/charge (3 pages)
28 April 1997Full accounts made up to 30 June 1996 (11 pages)
28 April 1997Full accounts made up to 30 June 1996 (11 pages)
16 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1996Registered office changed on 24/05/96 from: hendford manor hendford yeovil somerset BA20 1UN (1 page)
24 May 1996Registered office changed on 24/05/96 from: hendford manor hendford yeovil somerset BA20 1UN (1 page)
7 May 1996Full accounts made up to 30 June 1995 (12 pages)
7 May 1996Full accounts made up to 30 June 1995 (12 pages)
22 June 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 July 1992Ad 15/05/92--------- £ si 1000@1 (2 pages)
29 July 1992Ad 15/05/92--------- £ si 1000@1 (2 pages)
20 June 1990Incorporation (15 pages)
20 June 1990Incorporation (15 pages)