Company NameChannel Link Enterprises Finance Plc
Company StatusActive
Company Number06169713
CategoryPublic Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Previous NameSpanglemarsh Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(10 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(12 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed12 June 2007(2 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed12 June 2007(2 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(7 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2008(11 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameDaniel Russell Fisher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2018)
RoleHead Of Corporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Andreas Stavros Demosthenous
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(10 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(11 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50k at £1Clef Holdings LTD
100.00%
Ordinary
1 at £1Wilmington Trust Sp Services (London) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£140,265,721
Gross Profit-£4,935,608
Net Worth-£78,520,329
Cash£185,312,129
Current Liabilities£78,153,993

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

12 May 2022Delivered on: 13 May 2022
Persons entitled: Deutsche Trustee Company Limited, Winchester House, 1 Great Winchester Street, London EC2N 2DB

Classification: A registered charge
Outstanding
6 June 2017Delivered on: 7 June 2017
Persons entitled: Deutsche Trustee Company Limited, Winchester House, 1 Great Winchester Street, London EC2N 2DB

Classification: A registered charge
Outstanding
22 January 2015Delivered on: 6 February 2015
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
20 August 2007Delivered on: 22 August 2007
Persons entitled: Deutsche Trustee Company Limited (Trustee)

Classification: Security deed
Secured details: All monies due or to become due from the company to each, some, or any of the issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefits of the loans the permanent facility agreement and the borrower finance documents including the borrower transaction security documents the issuer accounts, the benefit under each issuer transaction document, floating charge the whole undertaking and all property assets and rights,. See the mortgage charge document for full details.
Outstanding

Filing History

19 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
12 October 2023Full accounts made up to 31 March 2023 (46 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 March 2022 (45 pages)
13 May 2022Registration of charge 061697130004, created on 12 May 2022 (12 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 March 2021 (46 pages)
28 May 2021Full accounts made up to 31 March 2020 (48 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
23 January 2020Full accounts made up to 31 March 2019 (49 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
4 April 2019Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages)
27 March 2019Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page)
20 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
7 February 2019Full accounts made up to 31 March 2018 (41 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
11 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
2 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
27 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
8 March 2018Appointment of Mr Daniel Jonathan Wynne as a director on 1 March 2018 (3 pages)
8 March 2018Termination of appointment of Andreas Stavros Demosthenous as a director on 1 March 2018 (2 pages)
5 October 2017Full accounts made up to 31 March 2017 (36 pages)
5 October 2017Full accounts made up to 31 March 2017 (36 pages)
7 June 2017Registration of charge 061697130003, created on 6 June 2017 (12 pages)
7 June 2017Registration of charge 061697130003, created on 6 June 2017 (12 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
13 April 2017Appointment of Mr Andreas Stavros Demosthenous as a director on 22 March 2017 (3 pages)
13 April 2017Appointment of Mr Andreas Stavros Demosthenous as a director on 22 March 2017 (3 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
11 October 2016Full accounts made up to 31 March 2016 (34 pages)
11 October 2016Full accounts made up to 31 March 2016 (34 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(7 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(7 pages)
15 October 2015Full accounts made up to 31 March 2015 (29 pages)
15 October 2015Full accounts made up to 31 March 2015 (29 pages)
21 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 50,000
(7 pages)
21 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 50,000
(7 pages)
6 February 2015Registration of charge 061697130002, created on 22 January 2015 (87 pages)
6 February 2015Registration of charge 061697130002, created on 22 January 2015 (87 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Full accounts made up to 31 March 2014 (29 pages)
3 January 2015Full accounts made up to 31 March 2014 (29 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
30 April 2014Full accounts made up to 31 March 2013 (29 pages)
30 April 2014Full accounts made up to 31 March 2013 (29 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,000
(7 pages)
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,000
(7 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
20 December 2012Full accounts made up to 31 March 2012 (29 pages)
20 December 2012Full accounts made up to 31 March 2012 (29 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
5 October 2011Full accounts made up to 31 March 2011 (29 pages)
5 October 2011Full accounts made up to 31 March 2011 (29 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Appointment of Mr Mark Howard Filer as a director (3 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Appointment of Mr Mark Howard Filer as a director (3 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
4 January 2011Full accounts made up to 31 March 2010 (28 pages)
4 January 2011Full accounts made up to 31 March 2010 (28 pages)
9 August 2010Full accounts made up to 31 March 2009 (29 pages)
9 August 2010Full accounts made up to 31 March 2009 (29 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
20 September 2009Full accounts made up to 31 March 2008 (26 pages)
20 September 2009Full accounts made up to 31 March 2008 (26 pages)
27 March 2009Return made up to 19/03/09; full list of members (5 pages)
27 March 2009Return made up to 19/03/09; full list of members (5 pages)
6 May 2008Registered office changed on 06/05/2008 from tower 42 level 11 international financial centre 25 old broad street london greater london EC2N 1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from tower 42 level 11 international financial centre 25 old broad street london greater london EC2N 1HQ (1 page)
23 April 2008Return made up to 19/03/08; full list of members (5 pages)
23 April 2008Return made up to 19/03/08; full list of members (5 pages)
4 March 2008Appointment terminated director robin baker (1 page)
4 March 2008Appointment terminated director robin baker (1 page)
4 March 2008Director appointed jean christophe schroeder (3 pages)
4 March 2008Director appointed jean christophe schroeder (3 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
13 November 2007New director appointed (6 pages)
13 November 2007New director appointed (6 pages)
22 August 2007Particulars of mortgage/charge (22 pages)
22 August 2007Particulars of mortgage/charge (22 pages)
13 July 2007Ad 22/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 July 2007Ad 22/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 July 2007Registered office changed on 06/07/07 from: 10 upper bank street london E14 5JJ (1 page)
6 July 2007New secretary appointed;new director appointed (15 pages)
6 July 2007New secretary appointed;new director appointed (15 pages)
6 July 2007Registered office changed on 06/07/07 from: 10 upper bank street london E14 5JJ (1 page)
26 June 2007New director appointed (6 pages)
26 June 2007New director appointed (6 pages)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (10 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (10 pages)
22 June 2007Certificate of authorisation to commence business and borrow (1 page)
22 June 2007Application to commence business (2 pages)
22 June 2007Certificate of authorisation to commence business and borrow (1 page)
22 June 2007Application to commence business (2 pages)
21 June 2007Memorandum and Articles of Association (67 pages)
21 June 2007Memorandum and Articles of Association (67 pages)
14 June 2007Company name changed spanglemarsh PLC\certificate issued on 14/06/07 (2 pages)
14 June 2007Company name changed spanglemarsh PLC\certificate issued on 14/06/07 (2 pages)
19 March 2007Incorporation (73 pages)
19 March 2007Incorporation (73 pages)