Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IRON MOUNTAIN EUROPE LIMITED
Company Information for

IRON MOUNTAIN EUROPE LIMITED

GROUND FLOOR, 4 MORE LONDON RIVERSIDE, LONDON, SE1 2AU,
Company Registration Number
02321917
Private Limited Company
Active

Company Overview

About Iron Mountain Europe Ltd
IRON MOUNTAIN EUROPE LIMITED was founded on 1988-11-25 and has its registered office in London. The organisation's status is listed as "Active". Iron Mountain Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IRON MOUNTAIN EUROPE LIMITED
 
Legal Registered Office
GROUND FLOOR
4 MORE LONDON RIVERSIDE
LONDON
SE1 2AU
Other companies in SE1
 
Filing Information
Company Number 02321917
Company ID Number 02321917
Date formed 1988-11-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB607937516  
Last Datalog update: 2024-02-06 02:23:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRON MOUNTAIN EUROPE 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.
Companies with same name IRON MOUNTAIN EUROPE LIMITED
The following companies were found which have the same name as IRON MOUNTAIN EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IRON MOUNTAIN EUROPE (GROUP) LIMITED GROUND FLOOR 4 MORE LONDON RIVERSIDE LONDON SE1 2AU Active Company formed on the 2006-07-20

Company Officers of IRON MOUNTAIN EUROPE LIMITED

Current Directors
Officer Role Date Appointed
SIMON PATRICK MOYNIHAN
Company Secretary 2014-01-14
SIMON PAUL GOLESWORTHY
Director 2009-10-19
PATRICK JOHN KEDDY
Director 2012-12-12
CHARLOTTE HELEN MARSHALL
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK DAY
Director 2008-07-15 2016-10-14
CHRISTOPHER DAVID GEORGE THOMAS
Company Secretary 2009-02-12 2014-01-14
PETER DAMIAN EGLINTON
Director 2009-04-14 2012-12-12
MARC DUALE
Director 2007-03-09 2009-10-19
THOMAS WALTER CAMPBELL
Director 2005-08-01 2009-04-14
JOSEPH LYON
Company Secretary 2008-02-01 2009-02-12
PHILLIP JOHN PRICE
Director 2006-03-24 2008-07-31
ANDREW FORDHAM
Company Secretary 2005-11-30 2008-03-31
JOHN PROWSE
Director 2004-02-27 2007-03-09
KENNETH RADTKE
Company Secretary 2005-01-30 2005-11-30
JOHN FRANCIS KENNY JUNIOR
Director 2003-08-19 2005-08-01
RICHARD HODGSON
Company Secretary 2004-03-06 2005-04-30
RICHARD HODGSON
Director 2004-02-27 2005-04-30
CLIVE DOUGLAS DRYSDALE
Company Secretary 1996-10-08 2004-03-06
CLIVE DOUGLAS DRYSDALE
Director 2003-08-19 2004-03-06
MARTIN JOHN NYE
Director 2003-07-11 2004-03-06
CLIVE DOUGLAS DRYSDALE
Director 1996-10-08 2003-07-11
RICHARD MAKOWSKI
Director 1998-01-12 2000-09-30
JOHN FRANCIS KENNY JR
Director 1999-01-04 1999-09-10
RODERICK BORIS CLIFFORD EDGE
Director 1996-10-08 1997-09-30
IAN WATSON PIRIE
Director 1995-10-02 1996-12-31
RONALD MICHAEL MORRIS
Company Secretary 1995-05-09 1996-10-08
STEPHEN MAURICE CROWN
Director 1991-12-31 1996-10-08
JEREMY JOHN UPHILL HAYWARD
Director 1992-03-12 1996-10-08
NEIL SIMON MCGUIGAN
Director 1991-12-31 1996-10-08
RONALD MICHAEL MORRIS
Director 1992-01-13 1996-10-08
JOHN FABIAN PETERS
Director 1991-12-31 1996-10-08
COLIN BARRY PHIPPS
Director 1991-12-31 1996-10-08
DAVID JOHN RAPHAEL VARAH
Company Secretary 1993-05-26 1995-05-09
JOHN FABIAN PETERS
Company Secretary 1991-12-31 1993-05-26
JOHN GROVER JERMINE
Director 1991-12-31 1991-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL GOLESWORTHY PREFERRED MEDIA LIMITED Director 2016-10-05 CURRENT 1994-10-06 Liquidation
SIMON PAUL GOLESWORTHY RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
SIMON PAUL GOLESWORTHY RECALL EUROPE FINANCE LIMITED Director 2016-05-02 CURRENT 2013-07-25 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN UK SERVICES (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
SIMON PAUL GOLESWORTHY FILE EXPRESS LIMITED Director 2015-02-02 CURRENT 1996-11-19 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN (UK) SERVICES LIMITED Director 2013-03-05 CURRENT 2012-12-17 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN PLE LIMITED Director 2009-10-19 CURRENT 1999-02-11 Dissolved 2014-05-27
SIMON PAUL GOLESWORTHY DOCUMENT STORAGE COMPANY LIMITED(THE) Director 2009-10-19 CURRENT 1987-03-12 Dissolved 2015-05-26
SIMON PAUL GOLESWORTHY IRON MOUNTAIN SECURE SHREDDING LIMITED Director 2009-10-19 CURRENT 1995-08-23 Dissolved 2016-11-15
SIMON PAUL GOLESWORTHY KESTREL DATA SERVICES LIMITED Director 2009-10-19 CURRENT 1974-07-16 Dissolved 2017-02-28
SIMON PAUL GOLESWORTHY BRITANNIA DATA MANAGEMENT LIMITED Director 2009-10-19 CURRENT 1981-07-21 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN DIMS LIMITED Director 2009-10-19 CURRENT 1992-10-29 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2009-10-19 CURRENT 1998-11-09 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN MAYFLOWER LIMITED Director 2009-10-19 CURRENT 2004-02-12 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2009-10-19 CURRENT 2006-07-20 Active
SIMON PAUL GOLESWORTHY HOMETRACK PROPERTIES LIMITED Director 2002-12-01 CURRENT 2002-11-27 Active
PATRICK JOHN KEDDY BONDED SERVICES ACQUISITION LTD Director 2017-09-30 CURRENT 2011-04-28 Active
PATRICK JOHN KEDDY NOVO OVERSEAS LIMITED Director 2017-09-30 CURRENT 1994-01-31 Liquidation
PATRICK JOHN KEDDY NOVO HOLDINGS LIMITED Director 2017-09-30 CURRENT 1983-06-22 Liquidation
PATRICK JOHN KEDDY NOVO GROUP LIMITED Director 2017-09-30 CURRENT 1947-07-14 Liquidation
PATRICK JOHN KEDDY PREFERRED MEDIA LIMITED Director 2016-10-05 CURRENT 1994-10-06 Liquidation
PATRICK JOHN KEDDY RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
PATRICK JOHN KEDDY RECALL GQ LIMITED Director 2016-09-22 CURRENT 1990-01-09 Liquidation
PATRICK JOHN KEDDY RECALL LIMITED Director 2016-09-22 CURRENT 1977-09-28 Liquidation
PATRICK JOHN KEDDY RECALL SHREDDING LIMITED Director 2016-09-22 CURRENT 2000-02-04 Liquidation
PATRICK JOHN KEDDY RECALL EUROPE FINANCE LIMITED Director 2016-05-02 CURRENT 2013-07-25 Liquidation
PATRICK JOHN KEDDY RECALL EUROPE LIMITED Director 2016-05-02 CURRENT 1973-09-25 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN UK SERVICES (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
PATRICK JOHN KEDDY IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
PATRICK JOHN KEDDY FILE EXPRESS LIMITED Director 2015-02-02 CURRENT 1996-11-19 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) EES HOLDINGS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) SERVICES LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
PATRICK JOHN KEDDY IRON MOUNTAIN PLE LIMITED Director 2012-12-12 CURRENT 1999-02-11 Dissolved 2014-05-27
PATRICK JOHN KEDDY IRON MOUNTAIN SECURE SHREDDING LIMITED Director 2012-12-12 CURRENT 1995-08-23 Dissolved 2016-11-15
PATRICK JOHN KEDDY KESTREL DATA SERVICES LIMITED Director 2012-12-12 CURRENT 1974-07-16 Dissolved 2017-02-28
PATRICK JOHN KEDDY BRITANNIA DATA MANAGEMENT LIMITED Director 2012-12-12 CURRENT 1981-07-21 Active
PATRICK JOHN KEDDY IRON MOUNTAIN DIMS LIMITED Director 2012-12-12 CURRENT 1992-10-29 Active
PATRICK JOHN KEDDY IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2012-12-12 CURRENT 1998-11-09 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN MAYFLOWER LIMITED Director 2012-12-12 CURRENT 2004-02-12 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2012-12-12 CURRENT 2006-07-20 Active
PATRICK JOHN KEDDY IRON MOUNTAIN MDM LIMITED Director 2012-12-12 CURRENT 1979-09-10 Active
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) PLC Director 2012-12-12 CURRENT 1980-02-11 Active
PATRICK JOHN KEDDY IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED Director 2012-12-12 CURRENT 1999-09-20 Active
CHARLOTTE HELEN MARSHALL BONDED SERVICES ACQUISITION LTD Director 2017-09-30 CURRENT 2011-04-28 Active
CHARLOTTE HELEN MARSHALL NOVO OVERSEAS LIMITED Director 2017-09-30 CURRENT 1994-01-31 Liquidation
CHARLOTTE HELEN MARSHALL NOVO HOLDINGS LIMITED Director 2017-09-30 CURRENT 1983-06-22 Liquidation
CHARLOTTE HELEN MARSHALL NOVO GROUP LIMITED Director 2017-09-30 CURRENT 1947-07-14 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) DATA CENTRE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
CHARLOTTE HELEN MARSHALL RECALL EUROPE FINANCE LIMITED Director 2017-02-28 CURRENT 2013-07-25 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN DIMS LIMITED Director 2017-02-28 CURRENT 1992-10-29 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2017-02-28 CURRENT 1998-11-09 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN MAYFLOWER LIMITED Director 2017-02-28 CURRENT 2004-02-12 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2017-02-28 CURRENT 2006-07-20 Active
CHARLOTTE HELEN MARSHALL RECALL EUROPE LIMITED Director 2017-02-28 CURRENT 1973-09-25 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN MDM LIMITED Director 2017-02-28 CURRENT 1979-09-10 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED Director 2017-02-28 CURRENT 1999-09-20 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) EES HOLDINGS LIMITED Director 2017-02-28 CURRENT 2014-03-13 Active
CHARLOTTE HELEN MARSHALL PREFERRED MEDIA LIMITED Director 2016-10-05 CURRENT 1994-10-06 Liquidation
CHARLOTTE HELEN MARSHALL RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
CHARLOTTE HELEN MARSHALL RECALL GQ LIMITED Director 2016-09-22 CURRENT 1990-01-09 Liquidation
CHARLOTTE HELEN MARSHALL RECALL LIMITED Director 2016-09-22 CURRENT 1977-09-28 Liquidation
CHARLOTTE HELEN MARSHALL RECALL SHREDDING LIMITED Director 2016-09-22 CURRENT 2000-02-04 Liquidation
CHARLOTTE HELEN MARSHALL FILE EXPRESS LIMITED Director 2015-02-02 CURRENT 1996-11-19 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) SERVICES LIMITED Director 2014-01-14 CURRENT 2012-12-17 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) PLC Director 2014-01-14 CURRENT 1980-02-11 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
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN KEDDY
2021-01-21AP01DIRECTOR APPOINTED NICHOLAS BEN FORD
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04TM02Termination of appointment of Simon Patrick Moynihan on 2020-05-18
2020-02-04RP04TM01Second filing for the termination of Charlotte Helen Marshall
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HELEN MARSHALL
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL GOLESWORTHY
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03PSC05Change of details for Iron Mountain Europe (Group) Limited as a person with significant control on 2018-08-28
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM Cottons Centre 3rd Floor Tooley Street London SE1 2TT
2018-08-28CH01Director's details changed for Mr Simon Paul Golesworthy on 2018-08-24
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 9346092.8
2017-12-22SH19Statement of capital on 2017-12-22 GBP 9,346,092.80
2017-12-22SH20Statement by Directors
2017-12-22CAP-SSSolvency Statement dated 21/12/17
2017-12-22RES13Resolutions passed:
  • Reduction of the share premium account 21/12/2017
2017-12-21RR02Re-registration from a public company to a private limited company
2017-12-21RES02Resolutions passed:
  • Resolution of re-registration
2017-12-21MARRe-registration of memorandum and articles of association
2017-12-21CERT10Certificate of re-registration from Public Limited Company to Private
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23AP01DIRECTOR APPOINTED MS CHARLOTTE HELEN MARSHALL
2017-01-31SH0123/12/16 STATEMENT OF CAPITAL GBP 9346092.80
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 9346092.8
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-12AD03Registers moved to registered inspection location of 65 Egerton Road Erdington Birmingham B24 0RR
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK DAY
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 9346092.7
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17ANNOTATIONReplaced
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 9346092.7
2015-03-16AR0131/12/14 FULL LIST
2014-07-24SH0131/12/13 STATEMENT OF CAPITAL GBP 1345826.30
2014-07-10ANNOTATIONClarification
2014-07-10RP04SECOND FILING FOR FORM SH01
2014-07-07CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-07-07BSBALANCE SHEET
2014-07-07AUDRAUDITORS' REPORT
2014-07-07AUDSAUDITORS' STATEMENT
2014-07-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-07-07RES02REREG PRI TO PLC; RES02 PASS DATE:07/07/2014
2014-07-07RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-07-02SH20STATEMENT BY DIRECTORS
2014-07-02CAP-SSSOLVENCY STATEMENT DATED 30/06/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 9346092.7
2014-07-02SH1902/07/14 STATEMENT OF CAPITAL GBP 9346092.70
2014-07-02RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 30/06/2014
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27AR0131/12/13 FULL LIST
2014-01-29AP03SECRETARY APPOINTED MR SIMON PATRICK MOYNIHAN
2014-01-29TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER THOMAS
2014-01-24SH0103/12/13 STATEMENT OF CAPITAL GBP 9346092.4
2013-12-16RES01ADOPT ARTICLES 03/12/2013
2013-11-20MEM/ARTSARTICLES OF ASSOCIATION
2013-11-20RES01ALTER ARTICLES 04/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN KEDDY / 22/10/2013
2013-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-08SH0115/08/13 STATEMENT OF CAPITAL GBP 9346092.40
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-22AR0131/12/12 FULL LIST
2012-12-18AP01DIRECTOR APPOINTED PATRICK JOHN KEDDY
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AR0131/12/11 FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19AR0131/12/10 FULL LIST
2010-10-14AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-28AR0131/12/09 FULL LIST
2010-01-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-02AR0131/12/08 FULL LIST AMEND
2009-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-04AD02SAIL ADDRESS CREATED
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EGLINTON / 19/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK DAY / 19/10/2009
2009-10-29AP01DIRECTOR APPOINTED MR SIMON PAUL GOLESWORTHY
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GEORGE THOMAS / 19/10/2009
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARC DUALE
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-15288aDIRECTOR APPOINTED MR PETER EGLINTON
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR THOMAS CAMPBELL
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY JOSEPH LYON
2009-02-16288aSECRETARY APPOINTED MR CHRISTOPHER DAVID GEORGE THOMAS
2009-01-30363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-09-04288aDIRECTOR APPOINTED MR RODERICK DAY
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP PRICE
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAMPBELL / 04/09/2008
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY ANDREW FORDHAM
2008-04-23288aSECRETARY APPOINTED MR JOSEPH LYON
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-02-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
1991-10-29Re-registration of memorandum and articles of association
1989-12-08ARTICLES OF ASSOCIATION
1989-07-20ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1121689 Active Licenced property: STRETTON GREEN DISTRIBUTION PARK GRAND CENTRAL, LANGFORD WAY APPLETON WARRINGTON APPLETON GB WA4 4QT. Correspondance address: PREMIER WAY PRIMA HOUSE OULTON LEEDS OULTON GB LS26 8HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1121647 Active Licenced property: HOUSTOUN INDUSTRIAL ESTATE 4 NETTLEHILL ROAD LIVINGSTON GB EH54 5DL;260 HELEN STREET ARGYLL HOUSE GLASGOW GB G51 3JG;KIRKHILL INDUSTRIAL ESTATE HOWE MOSS DRIVE DYCE ABERDEEN DYCE GB AB21 0GL;Wellheads Terrace IRON MOUNTAIN Wellheads Industrial Estate ABERDEEN Wellheads Industrial Estate GB AB21 7GF. Correspondance address: PREMIER WAY PRIMA HOUSE OULTON LEEDS OULTON GB LS26 8HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF2001820 Active Licenced property: GOWERTON ROAD RECALL BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON BRACKMILLS INDUSTRIAL ESTATE GB NN4 7BW. Correspondance address: Premier Way Prima House Oulton Leeds Oulton GB LS26 8HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1121688 Active Licenced property: PREMIER WAY PRIMA HOUSE OULTON LEEDS OULTON GB LS26 8ZA;FOLLINGSBY PARK UNIT 23 GATESHEAD GB NE10 8YF. Correspondance address: PREMIER WAY PRIMA HOUSE OULTON LEEDS OULTON GB LS26 8HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1121690 Active Licenced property: NORMAN ROAD C/O ISIS REACH INDUSTRIAL PARK PICARDY MANOR WAY BELVEDERE PICARDY MANOR WAY GB DA17 6JY;UNIT 2 DATASAFE HOUSE CODY ROAD LONDON CODY ROAD GB E16 4SR;UNITS 1/4 DEANSTON WHARF BRADFIELD ROAD LONDON BRADFIELD ROAD GB E16 2AX;OTTERHAM QUAY LA OTTERHAM QUAY RAINHAM GILLINGHAM RAINHAM GB ME8 7UX;PENNINE WAY HEMEL HEMPSTEAD GB HP2 5UD;UNIT 8 SOUTH CRESCENT , CODY ROAD LONDON GB E16 4SR;UNIT B, RATTYS LANE HODDESDON GB EN11 0RF;WHITE HART AVENUE UNIT 10 AND 20 WEST THAMESMEAD LONDON WEST THAMESMEAD GB SE28 0GU;ZODIAC BUSINESS PARK UNIT 5 HIGH ROAD COWLEY UXBRIDGE HIGH ROAD GB UB8 2GU;KIDBROOKE 3 OLD POST OFFICE LANE LONDON GB SE3 9BY. Correspondance address: PREMIER WAY PRIMA HOUSE OULTON LEEDS OULTON GB LS26 8HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1121691 Active Licenced property: UNIT 2 CULINA LOGISTICS 14 MUSTANG DRIVE STAFFORD 14 MUSTANG DRIVE GB ST16 1GW;JUNCTION 6 INDUSTRIAL PARK UNIT 11 66 ELECTRIC AVENUE WITTON BIRMINGHAM 66 ELECTRIC AVENUE GB B6 7JJ;MERLIN PARK UNIT 2 WOOD LANE ERDINGTON BIRMINGHAM WOOD LANE GB B24 9QJ;NOBEL WAY UNIT 3 WITTON BIRMINGHAM WITTON GB B6 7UQ. Correspondance address: PREMIER WAY PRIMA HOUSE OULTON LEEDS OULTON GB LS26 8HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1121686 Active Licenced property: JERSEY MARINE KEARNS STORAGE SWANSEA GB SA1 8QL. Correspondance address: PREMIER WAY PRIMA HOUSE OULTON LEEDS OULTON GB LS26 8HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1121687 Active Licenced property: 250 EMBANKMENT ROAD BLAGDONS MARINE BUSINESS PARK PLYMOUTH GB PL4 9JH;SOPLEY HARPWAY LANE CHRISTCHURCH GB BH23 7BB;HERAPATH STREET UNIT 16 BARTON HILL TRADING ESTATE BRISTOL GB BS5 9RD;KEMBLE AIRFIELD UNIT D2 KEMBLE ENTERPRISE PARK KEMBLE CIRENCESTER KEMBLE ENTERPRISE PARK GB GL7 6BA. Correspondance address: PREMIER WAY PRIMA HOUSE OULTON LEEDS OULTON GB LS26 8HE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 IRON MOUNTAIN EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF PLEDGE 2006-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND ON BEHALFOF THE SECURED PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2004-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-05-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY OVER A DEPOSIT IN A BANK OR BUILDING SOCIETY 1999-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBT PURCHASE OFFER DOCUMENT 1994-06-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF GUARANTEE 1994-06-29 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1994-05-31 Satisfied THORN EMI PROPERTIES LIMITED
LEGAL CHARGE 1993-03-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1993-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY DEED 1991-03-19 Satisfied BRITANNIA SECURITY GROUP PLC
LEGAL CHARGE 1990-12-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1989-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LOAN DEED 1989-06-30 Satisfied BRITANNIA SECURITY GROUP PLC (AS AGENT) FOR THE NOTEHOLDERS
Intangible Assets
Patents
We have not found any records of IRON MOUNTAIN EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRON MOUNTAIN EUROPE LIMITED
Trademarks
We have not found any records of IRON MOUNTAIN EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRON MOUNTAIN EUROPE 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 (70100 - Activities of head offices) as IRON MOUNTAIN EUROPE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IRON MOUNTAIN EUROPE 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.
Import/Export of Goods
Goods imported/exported by IRON MOUNTAIN EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084433900
2018-11-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2018-11-0085232919
2018-11-0085238090
2018-11-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-11-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2017-03-0085232915Magnetic tapes and magnetic discs, unrecorded, for the recording of sound or of other phenomena
2017-02-0085232915Magnetic tapes and magnetic discs, unrecorded, for the recording of sound or of other phenomena
2017-01-0048201010Registers, account books, order books and receipt books, of paper or paperboard
2017-01-0049070010Unused postage, revenue or similar stamps of current or new issue in the country in which they have, or will have, a recognised face value
2016-11-0042029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2016-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-11-0039231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2016-11-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-11-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2016-10-0039231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-10-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2016-09-0060011000"Long pile" fabrics, knitted or crocheted
2016-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-09-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-08-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-08-0084717030Disk storage units for automatic data-processing machines, optical, incl. magneto-optical "e.g. CD-ROM drives" (excl. central storage units)
2016-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-08-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-07-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-07-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2016-07-0039231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2016-07-0063019090Blankets and travelling rugs of textile materials (excl. of wool or fine animal hair, cotton or synthetic fibres, knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404)
2016-07-0095030075Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures)
2016-06-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-06-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-05-0085234190Optical media, unrecorded, for the recording of sound or of other phenomena "e.g. CD-RWs, DVD-/+RWs, DVD-RAMs, MiniDiscs" (excl. non-erasable discs for laser reading systems of a recording capacity <= 18 gigabytes [CD-Rs, DVD-/+Rs] and goods of chapter 37)
2016-05-0085235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2016-04-0085238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2016-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-03-0085238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2016-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-02-0085238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2016-01-0042021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)
2016-01-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2016-01-0084717030Disk storage units for automatic data-processing machines, optical, incl. magneto-optical "e.g. CD-ROM drives" (excl. central storage units)
2015-11-0039231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2015-10-0039231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2015-10-0085235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2015-09-0085235210Cards incorporating two or more electronic integrated circuits "smart cards"
2015-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-08-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-08-0085235210Cards incorporating two or more electronic integrated circuits "smart cards"
2015-08-0085235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2015-07-0149119900Printed matter, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRON MOUNTAIN EUROPE 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 IRON MOUNTAIN EUROPE LIMITED any grants or awards.
Ownership
    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.