Company NameEurolink Management Limited
Company StatusActive
Company Number09155467
CategoryPrivate Limited Company
Incorporation Date31 July 2014(9 years, 9 months ago)
Previous NameBingham Road Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor St Albans House
57-59 Haymarket
London
SW1Y 4QX
Director NameGraeme Barry Dibb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor St Albans House
57-59 Haymarket
London
SW1Y 4QX
Director NameMr David Jonathan Farrant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor St Albans House
57-59 Haymarket
London
SW1Y 4QX
Director NameMr Antony John Tufnell Parson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Rigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(4 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Christopher Derek Hall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(4 days after company formation)
Appointment Duration5 years, 12 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Selwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE

Contact

Websitetrenport.co.uk
Email address[email protected]
Telephone01634 788985
Telephone regionMedway

Location

Registered Address4th Floor St Albans House
57-59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Trenport Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

1 September 2020Accounts for a dormant company made up to 30 June 2020 (1 page)
25 August 2020Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
24 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
4 December 2018Termination of appointment of Rigel Kent Mowatt as a director on 30 November 2018 (1 page)
30 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
23 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
16 August 2017Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages)
16 August 2017Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
19 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
12 July 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
12 July 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
3 February 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
3 February 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
30 August 2014Company name changed bingham road management LIMITED\certificate issued on 30/08/14 (2 pages)
30 August 2014Company name changed bingham road management LIMITED\certificate issued on 30/08/14
  • RES15 ‐ Change company name resolution on 2014-08-04
(2 pages)
30 August 2014Change of name notice (2 pages)
30 August 2014Change of name notice (2 pages)
11 August 2014Appointment of Mr Rigel Kent Mowatt as a director on 4 August 2014 (2 pages)
11 August 2014Appointment of Mr Christopher Derek Hall as a director on 4 August 2014 (2 pages)
11 August 2014Appointment of Mr Christopher Derek Hall as a director on 4 August 2014 (2 pages)
11 August 2014Appointment of Mr Christopher Derek Hall as a director on 4 August 2014 (2 pages)
11 August 2014Appointment of Mr Rigel Kent Mowatt as a director on 4 August 2014 (2 pages)
11 August 2014Appointment of Mr Rigel Kent Mowatt as a director on 4 August 2014 (2 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)