Company NameEurolink 5 Management Limited
Company StatusActive
Company Number10768592
CategoryPrivate Limited Company
Incorporation Date12 May 2017(6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St George Street
London
W1S 1FE
Director NameGraeme Barry Dibb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr David Jonathan Farrant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
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
Appointed12 May 2017(same day as company formation)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St George Street
London
W1S 1FE
Director NameMr Selwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St George Street
London
W1S 1FE

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

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

21 September 2023Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 21 September 2023 (1 page)
24 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
27 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages)
27 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
27 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (46 pages)
27 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
19 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
12 July 2021Appointment of Mr David Jonathan Farrant as a director on 1 July 2021 (2 pages)
12 July 2021Appointment of Graeme Barry Dibb as a director on 1 July 2021 (2 pages)
11 July 2021Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page)
13 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
3 February 2021Full accounts made up to 30 June 2020 (14 pages)
25 August 2020Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
12 March 2020Full accounts made up to 30 June 2019 (14 pages)
10 June 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
18 January 2019Full accounts made up to 30 June 2018 (14 pages)
22 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
31 January 2018Registered office address changed from 2nd Floor St George Street London W1S 1FE England to 2nd Floor 14 st George Street London W1S 1FE on 31 January 2018 (2 pages)
19 January 2018Current accounting period extended from 31 May 2018 to 30 June 2018 (3 pages)
22 May 2017Registered office address changed from 2nd Floor 14 st George's Street London W1S 1FE United Kingdom to 2nd Floor St George Street London W1S 1FE on 22 May 2017 (1 page)
22 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
22 May 2017Director's details changed for Mr Christopher Derek Hall on 12 May 2017 (2 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
22 May 2017Director's details changed for Mr Richard Hall on 12 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Selwyn Heycock on 12 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Christopher Derek Hall on 12 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Richard Hall on 12 May 2017 (2 pages)
22 May 2017Registered office address changed from 2nd Floor 14 st George's Street London W1S 1FE United Kingdom to 2nd Floor St George Street London W1S 1FE on 22 May 2017 (1 page)
22 May 2017Director's details changed for Mr Selwyn Heycock on 12 May 2017 (2 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 1
(30 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 1
(30 pages)