Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRLINKS THE AIRPORT COACH COMPANY LIMITED
Company Information for

AIRLINKS THE AIRPORT COACH COMPANY LIMITED

NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION, MILL LANE, DIGBETH, BIRMINGHAM, B5 6DD,
Company Registration Number
02036613
Private Limited Company
Active

Company Overview

About Airlinks The Airport Coach Company Ltd
AIRLINKS THE AIRPORT COACH COMPANY LIMITED was founded on 1986-07-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". Airlinks The Airport Coach Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AIRLINKS THE AIRPORT COACH COMPANY LIMITED
 
Legal Registered Office
NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION, MILL LANE
DIGBETH
BIRMINGHAM
B5 6DD
Other companies in B5
 
Filing Information
Company Number 02036613
Company ID Number 02036613
Date formed 1986-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-06 01:43:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRLINKS THE AIRPORT COACH COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIRLINKS THE AIRPORT COACH COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ARNAOUTI
Company Secretary 2017-07-01
EDWARD MARTIN RICKARD
Director 2017-01-12
THOMAS FINDLAY STABLES
Director 2012-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
DIANNE ROBINSON
Company Secretary 2012-12-31 2017-06-30
BARBARA LEES
Company Secretary 2008-09-25 2012-12-31
ANDREW CLEAVES
Director 2010-11-24 2012-12-10
ANTHONY JOSEPH MCDONALD
Director 2003-01-03 2012-01-30
JENNY CASSON
Company Secretary 1996-07-31 2008-09-25
ADAM CHRISTOPHER WALKER
Director 2003-03-05 2008-03-26
JENNY CASSON
Director 1999-07-31 2005-11-30
WILLIAM PETER ROLLASON
Director 1999-12-31 2002-12-04
COLIN NORTH ARMSTRONG
Director 1998-01-08 1999-12-31
COLIN CHARLES CHILD
Director 1996-07-04 1999-07-31
MARION LOUISE HOUSSEMAYNE DU BOULAY
Director 1996-01-02 1998-01-08
CHRISTOPHER HART
Company Secretary 1992-12-31 1996-07-31
ADAM FRANCIS MILLS
Director 1992-12-31 1996-07-04
JOHN HAMILTON DODD
Director 1992-12-31 1996-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD MARTIN RICKARD EUROLINES (U.K.) LIMITED Director 2017-01-12 CURRENT 1986-02-19 Active
EDWARD MARTIN RICKARD NATIONAL EXPRESS OPERATIONS LIMITED Director 2017-01-12 CURRENT 1991-05-13 Active
EDWARD MARTIN RICKARD NATIONAL EXPRESS OPERATIONS (STANSTED) LIMITED Director 2017-01-12 CURRENT 1999-07-12 Active
EDWARD MARTIN RICKARD NATIONAL EXPRESS RAIL REPLACEMENT LIMITED Director 2017-01-12 CURRENT 2005-04-14 Active
EDWARD MARTIN RICKARD NATIONAL EXPRESS LIMITED Director 2017-01-12 CURRENT 1928-08-18 Active
THOMAS FINDLAY STABLES TAYSIDE PUBLIC TRANSPORT COMPANY LIMITED Director 2018-06-12 CURRENT 1986-02-28 Active
THOMAS FINDLAY STABLES ALTRAM L.R.T. LIMITED Director 2017-09-06 CURRENT 1993-10-28 Active
THOMAS FINDLAY STABLES WEST MIDLANDS TRAVEL LIMITED Director 2017-05-02 CURRENT 1991-10-08 Active
THOMAS FINDLAY STABLES SCOTRAIL RAILWAYS LIMITED Director 2017-01-01 CURRENT 1994-06-09 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS SERVICES LIMITED Director 2017-01-01 CURRENT 2006-07-14 Active
THOMAS FINDLAY STABLES NXEC TRAINS LIMITED Director 2017-01-01 CURRENT 2006-07-14 Active
THOMAS FINDLAY STABLES NE NO.1 LTD Director 2017-01-01 CURRENT 1994-03-21 Active
THOMAS FINDLAY STABLES NE NO. 3 LIMITED Director 2017-01-01 CURRENT 1994-06-09 Active
THOMAS FINDLAY STABLES NE NO.2 LTD Director 2017-01-01 CURRENT 1995-01-14 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS EAST ANGLIA TRAINS LIMITED Director 2017-01-01 CURRENT 2014-06-10 Active - Proposal to Strike off
THOMAS FINDLAY STABLES NATIONAL EXPRESS TRAINS LIMITED Director 2017-01-01 CURRENT 1985-09-24 Active
THOMAS FINDLAY STABLES SILVERLINK TRAIN SERVICES LIMITED Director 2016-12-30 CURRENT 1995-01-10 Active
THOMAS FINDLAY STABLES WEST ANGLIA GREAT NORTHERN RAILWAY LIMITED Director 2016-12-30 CURRENT 1995-01-10 Active
THOMAS FINDLAY STABLES NE TRAINS SOUTH LIMITED Director 2016-12-30 CURRENT 2004-09-21 Active
THOMAS FINDLAY STABLES MAINTRAIN LIMITED Director 2016-12-30 CURRENT 1994-04-12 Active
THOMAS FINDLAY STABLES CENTRAL TRAINS LIMITED Director 2016-12-30 CURRENT 1995-01-10 Active
THOMAS FINDLAY STABLES MIDLAND MAIN LINE LIMITED Director 2016-12-30 CURRENT 1995-01-10 Active
THOMAS FINDLAY STABLES NX SERVICES LIMITED Director 2016-12-30 CURRENT 2009-02-25 Active - Proposal to Strike off
THOMAS FINDLAY STABLES NXEA TRAINS LIMITED Director 2016-12-30 CURRENT 2011-02-03 Active - Proposal to Strike off
THOMAS FINDLAY STABLES NX CROSSRAIL LIMITED Director 2016-12-30 CURRENT 2012-01-04 Active - Proposal to Strike off
THOMAS FINDLAY STABLES NXSR TRAINS LIMITED Director 2016-12-30 CURRENT 2012-01-04 Active - Proposal to Strike off
THOMAS FINDLAY STABLES CLARKES HOLDCO LIMITED Director 2016-12-22 CURRENT 2016-11-22 Active
THOMAS FINDLAY STABLES E. CLARKE & SON (COACHES) LIMITED Director 2016-12-22 CURRENT 1964-09-10 Active
THOMAS FINDLAY STABLES EUROLINES (U.K.) LIMITED Director 2012-12-10 CURRENT 1986-02-19 Active
THOMAS FINDLAY STABLES THE KINGS FERRY LIMITED Director 2012-12-10 CURRENT 1995-11-01 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS OPERATIONS LIMITED Director 2012-12-10 CURRENT 1991-05-13 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS OPERATIONS (STANSTED) LIMITED Director 2012-12-10 CURRENT 1999-07-12 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS RAIL REPLACEMENT LIMITED Director 2012-12-10 CURRENT 2005-04-14 Active
THOMAS FINDLAY STABLES NATIONAL EXPRESS LIMITED Director 2012-12-10 CURRENT 1928-08-18 Active
THOMAS FINDLAY STABLES LONDON EASTERN RAILWAY LIMITED Director 2011-08-03 CURRENT 2003-11-06 Active
THOMAS FINDLAY STABLES DEFINITIVE CONSULTING LIMITED Director 2003-04-21 CURRENT 2002-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES
2024-02-13APPOINTMENT TERMINATED, DIRECTOR CHRIS HARDY
2023-10-03DIRECTOR APPOINTED MR NEIL ROWLAND MILES
2023-10-03DIRECTOR APPOINTED MS ALEXANDRA NAOMI JENSEN
2023-08-02DIRECTOR APPOINTED MR NEIL TOM MCEWAN
2023-08-02DIRECTOR APPOINTED MR SIMON CALLANDER
2023-08-01APPOINTMENT TERMINATED, DIRECTOR THOMAS FINDLAY STABLES
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-01Statement of company's objects
2023-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-01Memorandum articles filed
2022-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-14AP03Appointment of Mr Simon Callander as company secretary on 2022-06-13
2022-05-06TM02Termination of appointment of Jennifer Naomi Myram on 2022-05-06
2021-12-02AD04Register(s) moved to registered office address National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-24AP01DIRECTOR APPOINTED MR CHRIS HARDY
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BARLOW
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-01-28AP03Appointment of Miss Jennifer Naomi Myram as company secretary on 2020-01-23
2020-01-28TM02Termination of appointment of Julie Woollard on 2020-01-15
2019-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-05-14AP03Appointment of Julie Woollard as company secretary on 2019-05-08
2019-05-13AP01DIRECTOR APPOINTED PAUL RICHARD BARLOW
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MARTIN RICKARD
2019-05-13TM02Termination of appointment of Michael Arnaouti on 2019-04-30
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 25000
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2017-12-14AD03Registers moved to registered inspection location of 60 Charlotte Street (3rd Floor) London England W1T 2NU
2017-12-13AD02Register inspection address changed to 60 Charlotte Street (3rd Floor) London England W1T 2NU
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-11TM02Termination of appointment of Dianne Robinson on 2017-06-30
2017-07-10AP03Appointment of Michael Arnaouti as company secretary on 2017-07-01
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 25000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED EDWARD MARTIN RICKARD
2016-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 25000
2016-06-13AR0113/06/16 ANNUAL RETURN FULL LIST
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 25000
2015-08-04AR0103/08/15 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 25000
2014-08-05AR0103/08/14 ANNUAL RETURN FULL LIST
2013-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-06AR0103/08/13 ANNUAL RETURN FULL LIST
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEAVES
2013-01-14AP03SECRETARY APPOINTED DIANNE ROBINSON
2013-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY BARBARA LEES
2013-01-14AP01DIRECTOR APPOINTED MR THOMAS FINDLAY STABLES
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07AR0103/08/12 FULL LIST
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCDONALD
2011-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-04AR0103/08/11 FULL LIST
2010-11-25AP01DIRECTOR APPOINTED MR ANDREW CLEAVES
2010-08-17AR0103/08/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH MCDONALD / 05/07/2010
2010-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEES / 01/06/2010
2010-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEES / 01/07/2010
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 7 TRITON SQUARE LONDON NW1 3HG
2010-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEES / 01/10/2009
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH MCDONALD / 16/10/2009
2009-09-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2008-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-10288aSECRETARY APPOINTED BARBARA LEES
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY JENNY CASSON
2008-08-08363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-07-04288cSECRETARY'S CHANGE OF PARTICULARS / JENNY CASSON / 27/06/2008
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR ADAM WALKER
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 75 DAVIES STREET LONDON W1K 5HT
2007-08-14363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-01363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-14288bDIRECTOR RESIGNED
2005-11-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-04363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-18288cDIRECTOR'S PARTICULARS CHANGED
2003-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-01CERTNMCOMPANY NAME CHANGED AIRPORT EXPRESS TRAINS LIMITED CERTIFICATE ISSUED ON 01/05/03
2003-03-25288aNEW DIRECTOR APPOINTED
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-16288aNEW DIRECTOR APPOINTED
2002-12-12288bDIRECTOR RESIGNED
2002-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 75 DAVIES STREET LONDON W1Y 1FA
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-05363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-19288aNEW DIRECTOR APPOINTED
2000-01-19288bDIRECTOR RESIGNED
2000-01-18CERTNMCOMPANY NAME CHANGED ATL (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 18/01/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AIRLINKS THE AIRPORT COACH COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIRLINKS THE AIRPORT COACH COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AIRLINKS THE AIRPORT COACH COMPANY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRLINKS THE AIRPORT COACH COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of AIRLINKS THE AIRPORT COACH COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRLINKS THE AIRPORT COACH COMPANY LIMITED
Trademarks
We have not found any records of AIRLINKS THE AIRPORT COACH COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRLINKS THE AIRPORT COACH COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AIRLINKS THE AIRPORT COACH COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AIRLINKS THE AIRPORT COACH COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRLINKS THE AIRPORT COACH COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRLINKS THE AIRPORT COACH COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.