Company NameEurolink Alliance Ltd
DirectorsBogdan Stratone and Ionela Catalina Stratone
Company StatusActive
Company Number04181721
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Previous NamesB.S. Travel Ltd. and Eurolink Tours Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameBogdan Stratone
Date of BirthJune 1969 (Born 54 years ago)
NationalityRomanian
StatusCurrent
Appointed19 March 2001(same day as company formation)
RoleTravel Agents
Country of ResidenceRomania
Correspondence Address104 Ruislip Road
Greenford
UB6 9QH
Director NameIonela Catalina Stratone
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityRomanian
StatusCurrent
Appointed19 March 2001(same day as company formation)
RoleTeacher
Country of ResidenceRomania
Correspondence Address104 Ruislip Road
Greenford
UB6 9QH
Secretary NameIonela Catalina Stratone
NationalityRomanian
StatusCurrent
Appointed20 December 2004(3 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceRomania
Correspondence Address104 Ruislip Road
Greenford
UB6 9QH
Secretary NameIonela Catalina Stratone
NationalityRomanian
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleTeacher
Country of ResidenceRomania
Correspondence Address2 Carparti Street
Block 908 Floor 1 Appartment 1
Iasi
600
Romania
Secretary NameDavid Derek Freeman
NationalityBritish
StatusResigned
Appointed15 December 2004(3 years, 9 months after company formation)
Appointment Duration5 days (resigned 20 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Oakleigh Park North
London
N20 9AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.eurolink-tours.co.uk/
Email address[email protected]
Telephone020 79035087
Telephone regionLondon

Location

Registered Address104 Ruislip Road
Greenford
UB6 9QH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Bogdan Stratone
50.00%
Ordinary
500 at £1Ionela Catalina Stratone
50.00%
Ordinary

Financials

Year2014
Net Worth£67,417
Cash£184,286
Current Liabilities£1,522,466

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

3 June 2017Delivered on: 13 June 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
4 September 2015Delivered on: 11 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H proeprty k/a plot 481 trinity village flat 2 bow house 20 mackintosh street bromley kent.
Outstanding
18 June 2015Delivered on: 18 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
29 February 2024Confirmation statement made on 28 February 2024 with updates (5 pages)
23 January 2024Change of details for Mr Bogdan Stratone as a person with significant control on 23 January 2024 (2 pages)
23 January 2024Change of details for Mrs Ionela Catalina Stratone as a person with significant control on 23 January 2024 (2 pages)
28 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
11 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 August 2022Registered office address changed from 7 st. John's Road Harrow Middlesex HA1 2EY United Kingdom to 104 Ruislip Road Greenford UB6 9QH on 22 August 2022 (1 page)
27 May 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 March 2020 (9 pages)
7 April 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
23 January 2020Total exemption full accounts made up to 30 March 2019 (9 pages)
2 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
(3 pages)
7 May 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
22 March 2018Change of details for Mr Bogdan Stratone as a person with significant control on 23 August 2017 (2 pages)
22 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
22 March 2018Change of details for Mrs Ionela Catalina Stratone as a person with significant control on 23 August 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 August 2017Registered office address changed from 21a Hasluck Gardens New Barnet Herts England to 7 st. John's Road Harrow Middlesex HA1 2EY on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 21a Hasluck Gardens New Barnet Herts England to 7 st. John's Road Harrow Middlesex HA1 2EY on 23 August 2017 (1 page)
13 June 2017Registration of charge 041817210003, created on 3 June 2017 (25 pages)
13 June 2017Registration of charge 041817210003, created on 3 June 2017 (25 pages)
10 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
2 March 2017Satisfaction of charge 041817210001 in full (1 page)
2 March 2017Satisfaction of charge 041817210001 in full (1 page)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Registered office address changed from 21a 21a Hasluck Gardens New Barnet Herts EN5 1HS England to 21a Hasluck Gardens New Barnet Herts on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 21a 21a Hasluck Gardens New Barnet Herts EN5 1HS England to 21a Hasluck Gardens New Barnet Herts on 29 November 2016 (1 page)
23 November 2016Registered office address changed from Gateways Lodge 76a Oakleigh Park North London N20 9AS to 21a 21a Hasluck Gardens New Barnet Herts EN5 1HS on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Gateways Lodge 76a Oakleigh Park North London N20 9AS to 21a 21a Hasluck Gardens New Barnet Herts EN5 1HS on 23 November 2016 (1 page)
25 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
25 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 September 2015Registration of charge 041817210002, created on 4 September 2015 (8 pages)
11 September 2015Registration of charge 041817210002, created on 4 September 2015 (8 pages)
11 September 2015Registration of charge 041817210002, created on 4 September 2015 (8 pages)
18 June 2015Registration of charge 041817210001, created on 18 June 2015 (23 pages)
18 June 2015Registration of charge 041817210001, created on 18 June 2015 (23 pages)
5 May 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,000
(3 pages)
5 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,000
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
25 March 2011Secretary's details changed for Ionela Catalina Stratone on 1 March 2011 (1 page)
25 March 2011Director's details changed for Bogdan Stratone on 1 March 2011 (2 pages)
25 March 2011Director's details changed for Bogdan Stratone on 1 March 2011 (2 pages)
25 March 2011Director's details changed for Bogdan Stratone on 1 March 2011 (2 pages)
25 March 2011Director's details changed for Bogdan Stratone on 1 March 2011 (2 pages)
25 March 2011Director's details changed for Ionela Catalina Stratone on 1 March 2011 (2 pages)
25 March 2011Secretary's details changed for Ionela Catalina Stratone on 1 March 2011 (1 page)
25 March 2011Secretary's details changed for Ionela Catalina Stratone on 1 March 2011 (1 page)
25 March 2011Director's details changed for Bogdan Stratone on 1 March 2011 (2 pages)
25 March 2011Director's details changed for Bogdan Stratone on 1 March 2011 (2 pages)
25 March 2011Director's details changed for Ionela Catalina Stratone on 1 March 2011 (2 pages)
25 March 2011Director's details changed for Ionela Catalina Stratone on 1 March 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
8 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
24 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (10 pages)
24 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (10 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 May 2009Return made up to 19/03/09; no change of members (4 pages)
29 May 2009Return made up to 19/03/09; no change of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Return made up to 19/03/08; no change of members (7 pages)
4 August 2008Return made up to 19/03/08; no change of members (7 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 May 2007Return made up to 19/03/07; full list of members (7 pages)
11 May 2007Return made up to 19/03/07; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 May 2006Return made up to 19/03/06; full list of members (7 pages)
31 May 2006Return made up to 19/03/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 April 2005Return made up to 19/03/05; full list of members (7 pages)
13 April 2005Return made up to 19/03/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 February 2005Secretary resigned (1 page)
11 January 2005Compulsory strike-off action has been discontinued (1 page)
11 January 2005Compulsory strike-off action has been discontinued (1 page)
6 January 2005Return made up to 19/03/04; full list of members (7 pages)
6 January 2005Return made up to 19/03/04; full list of members (7 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Registered office changed on 21/12/04 from: 21 oakleigh road north london N20 9HE (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Registered office changed on 21/12/04 from: 21 oakleigh road north london N20 9HE (1 page)
16 November 2004Company name changed B.S. travel LTD.\certificate issued on 16/11/04 (2 pages)
16 November 2004Company name changed B.S. travel LTD.\certificate issued on 16/11/04 (2 pages)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
17 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 June 2003Return made up to 19/03/03; full list of members (7 pages)
6 June 2003Return made up to 19/03/03; full list of members (7 pages)
30 May 2002Return made up to 19/03/02; full list of members (6 pages)
30 May 2002Return made up to 19/03/02; full list of members (6 pages)
17 May 2001Secretary's particulars changed;director's particulars changed (1 page)
17 May 2001Secretary's particulars changed;director's particulars changed (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
19 March 2001Incorporation (17 pages)
19 March 2001Incorporation (17 pages)