Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEARNING TECHNOLOGIES GROUP (UK) LIMITED
Company Information for

LEARNING TECHNOLOGIES GROUP (UK) LIMITED

PROJECTS THE LANES NILE HOUSE, NILE STREET, BRIGHTON, BN1 1HW,
Company Registration Number
02371375
Private Limited Company
Active

Company Overview

About Learning Technologies Group (uk) Ltd
LEARNING TECHNOLOGIES GROUP (UK) LIMITED was founded on 1989-04-12 and has its registered office in Brighton. The organisation's status is listed as "Active". Learning Technologies Group (uk) Limited is a Private Limited Company registered in ENGLAND 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
LEARNING TECHNOLOGIES GROUP (UK) LIMITED
 
Legal Registered Office
PROJECTS THE LANES NILE HOUSE
NILE STREET
BRIGHTON
BN1 1HW
Other companies in BN1
 
Previous Names
LEO LEARNING LIMITED22/01/2020
EPIC PERFORMANCE IMPROVEMENT LIMITED09/07/2014
EPIC MULTIMEDIA LIMITED14/12/2006
Filing Information
Company Number 02371375
Company ID Number 02371375
Date formed 1989-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB620899519  
Last Datalog update: 2024-05-05 08:57:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEARNING TECHNOLOGIES GROUP (UK) 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 LEARNING TECHNOLOGIES GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANTHONY ELTON
Company Secretary 2014-11-03
NEIL ANTHONY ELTON
Director 2014-11-03
JONATHAN DAVID SATCHELL
Director 2012-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
DALE ALON SOLOMON
Director 2011-10-20 2018-03-28
RICHARD JONES
Company Secretary 2008-06-13 2014-11-03
ANDREW STEPHEN BRODE
Director 2008-06-13 2014-11-03
RICHARD JONES
Director 2008-06-13 2014-11-03
TRACY MICHAEL CAPALDI-DREWETT
Director 2008-09-01 2009-08-01
SUE DE CESARE
Company Secretary 2008-01-01 2008-06-12
JOHN PHILIP DE BLOCQ VAN KUFFELER
Director 2005-08-26 2008-06-12
RUPERT JAMES LEVY
Director 2008-04-22 2008-06-12
GERARD MURRAY
Director 2005-08-26 2008-06-12
DANIEL PHILIP O'BRIEN
Director 2006-01-01 2008-03-04
MICHAEL ARNAOUTI
Company Secretary 2006-01-01 2007-12-31
DAVID BOWEN HORNE
Director 2005-08-26 2005-12-31
STEPHEN JOHN OLIVER
Company Secretary 2000-09-18 2005-09-15
STEPHEN JOHN OLIVER
Director 2000-09-18 2005-08-26
DONALD MACKENZIE CLARK
Director 1991-04-12 2005-08-22
MICHAEL ANTHONY INWARDS
Director 1993-01-21 2005-05-31
SIMON DEREK BURT
Company Secretary 1995-02-28 2000-07-29
SIMON DEREK BURT
Director 1997-03-01 2000-07-29
SIMON HUGH VERDON ACLAND
Director 1994-04-29 1998-11-11
STEPHEN ERIC BARDEN
Director 1995-06-22 1997-02-28
JAMES EVERETT BRATHWAITE
Director 1991-04-12 1997-02-28
ANDREW SINCLAIR DUNCAN
Director 1995-12-01 1997-02-28
CLIVE SHEPHERD
Director 1991-04-12 1997-02-28
DAVID JOHN DAVIES
Director 1993-02-01 1996-10-30
GERARDUS HENDRIKUS MONTANUS
Director 1994-04-29 1996-05-09
MARTIN ANDREW ROWLAND
Director 1993-05-13 1995-11-30
PAULINE FRANEY
Company Secretary 1993-09-23 1995-02-28
GILLIAN CLARK
Director 1992-11-01 1994-04-29
JANET ELIZABETH SHEPHERD
Director 1992-11-01 1994-04-29
BARBARA ANNE BRATHWAITE
Director 1992-11-01 1994-04-25
CLIVE SHEPHERD
Company Secretary 1991-04-12 1993-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANTHONY ELTON PEOPLECLICK LIMITED Director 2018-06-25 CURRENT 2012-09-11 Active - Proposal to Strike off
NEIL ANTHONY ELTON PEOPLEFLUENT LIMITED Director 2018-06-25 CURRENT 2000-05-09 Active
NEIL ANTHONY ELTON NETDIMENSIONS (UK) LIMITED Director 2017-04-28 CURRENT 2010-02-24 Active
NEIL ANTHONY ELTON LEARNING TECHNOLOGIES GROUP HOLDINGS LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
NEIL ANTHONY ELTON EUKLEIA TRAINING LTD Director 2015-07-31 CURRENT 2004-12-14 Active
NEIL ANTHONY ELTON LEARNING TECHNOLOGIES GROUP (TRUSTEE) LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
NEIL ANTHONY ELTON PRELOADED LIMITED Director 2014-12-12 CURRENT 2001-04-06 Active
NEIL ANTHONY ELTON LEARNING TECHNOLOGIES GROUP PLC Director 2014-11-03 CURRENT 2010-03-03 Active
NEIL ANTHONY ELTON LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED Director 2014-11-03 CURRENT 1996-03-20 Active
NEIL ANTHONY ELTON GOMO LEARNING LIMITED Director 2014-11-03 CURRENT 2000-12-27 Active
JONATHAN DAVID SATCHELL EUKLEIA TRAINING LTD Director 2015-07-31 CURRENT 2004-12-14 Active
JONATHAN DAVID SATCHELL PRELOADED LIMITED Director 2014-05-12 CURRENT 2001-04-06 Active
JONATHAN DAVID SATCHELL LINE LEARNING LIMITED Director 2014-04-11 CURRENT 2004-01-06 Dissolved 2016-05-31
JONATHAN DAVID SATCHELL LINE COMMUNICATIONS HOLDINGS LIMITED Director 2014-04-11 CURRENT 2003-01-21 Active - Proposal to Strike off
JONATHAN DAVID SATCHELL LINE COMMUNICATIONS GROUP LIMITED Director 2014-04-11 CURRENT 1987-11-16 Active - Proposal to Strike off
JONATHAN DAVID SATCHELL LEARNING TECHNOLOGIES GROUP PLC Director 2013-11-08 CURRENT 2010-03-03 Active
JONATHAN DAVID SATCHELL LIMA TANGO LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2014-06-24
JONATHAN DAVID SATCHELL LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED Director 2012-01-20 CURRENT 1996-03-20 Active
JONATHAN DAVID SATCHELL GOMO LEARNING LIMITED Director 2012-01-20 CURRENT 2000-12-27 Active
JONATHAN DAVID SATCHELL NEMO EQUITY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Dissolved 2017-07-04

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
2024-04-09CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID SATCHELL
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 52 Old Steine Brighton East Sussex BN1 1NH
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023713750008
2022-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023713750009
2022-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023713750008
2022-01-18APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY ELTON
2022-01-18DIRECTOR APPOINTED MS. KATHARINA HELEN MARIE KEARNEY-CROFT
2022-01-18AP01DIRECTOR APPOINTED MS. KATHARINA HELEN MARIE KEARNEY-CROFT
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY ELTON
2021-12-14FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 023713750010
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-13AP03Appointment of Claire Bevin Walsh as company secretary on 2020-10-09
2020-10-13TM02Termination of appointment of Neil Anthony Elton on 2020-10-09
2020-10-13AP01DIRECTOR APPOINTED CLAIRE BEVIN WALSH
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-22RES15CHANGE OF COMPANY NAME 06/02/23
2020-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 023713750009
2018-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023713750007
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DALE ALON SOLOMON
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26MEM/ARTSARTICLES OF ASSOCIATION
2017-04-26RES13Resolutions passed:
  • Documents 27/03/2017
  • ALTER ARTICLES
2017-04-26RES01ALTER ARTICLES 27/03/2017
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 023713750008
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1220456
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1220456
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023713750007
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1220456
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRODE
2014-11-19AP01DIRECTOR APPOINTED MR NEIL ANTHONY ELTON
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2014-11-19AP03Appointment of Mr Neil Anthony Elton as company secretary on 2014-11-03
2014-11-19TM02Termination of appointment of Richard Jones on 2014-11-03
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09RES15CHANGE OF NAME 08/07/2014
2014-07-09CERTNMCompany name changed epic performance improvement LIMITED\certificate issued on 09/07/14
2014-07-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1220456
2014-05-02AR0131/03/14 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AR0131/03/13 FULL LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AR0131/03/12 FULL LIST
2012-01-20AP01DIRECTOR APPOINTED MR JONATHAN DAVID SATCHELL
2011-10-20AP01DIRECTOR APPOINTED MR DALE ALON SOLOMON
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AR0131/03/11 FULL LIST
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01AR0131/03/10 FULL LIST
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR TRACY CAPALDI-DREWETT
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-09-17288aDIRECTOR APPOINTED TRACY MICHAEL CAPALDI-DREWETT
2008-07-14MISCSECTION 519
2008-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-26288aDIRECTOR AND SECRETARY APPOINTED RICHARD JONES
2008-06-26288aDIRECTOR APPOINTED ANDREW STEPHEN BRODE
2008-06-26AUDAUDITOR'S RESIGNATION
2008-06-25AUDAUDITOR'S RESIGNATION
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 4 GROSVENOR PLACE LONDON SW1X 7DL
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY SUE DE CESARE
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR RUPERT LEVY
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR GERRY MURRAY
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN DE BLOCQ VAN KUFFELER
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-28288aDIRECTOR APPOINTED MR RUPERT JAMES LEVY
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR DAN O'BRIEN
2008-01-16288aNEW SECRETARY APPOINTED
2008-01-16288bSECRETARY RESIGNED
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-07-10363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-05287REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 52 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH
2006-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-14CERTNMCOMPANY NAME CHANGED EPIC MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 14/12/06
2006-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10RES13DEBENTURE APPROVED 25/07/06
2006-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-19288aNEW SECRETARY APPOINTED
2006-01-19288bSECRETARY RESIGNED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-03225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2005-11-01AUDAUDITOR'S RESIGNATION
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-09-14288bDIRECTOR RESIGNED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-08-25288bDIRECTOR RESIGNED
2005-06-13288bDIRECTOR RESIGNED
2005-04-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-04-08363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-11-22AAFULL ACCOUNTS MADE UP TO 31/05/04
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to LEARNING TECHNOLOGIES GROUP (UK) 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 LEARNING TECHNOLOGIES GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1996-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-11-07 Satisfied 3I GROUP PLC
DEBENTURE 1995-08-18 Satisfied HENRY COOKE CORPORATE FINANCE LIMITED
DEBENTURE SECURING CONVERTIBLE SECURED LOAN STOCK 1995-08-18 Satisfied PARQUEST CAPITAL MANAGEMENT LIMITED
MORTGAGE DEBENTURE 1989-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LEARNING TECHNOLOGIES GROUP (UK) LIMITED registering or being granted any patents
Domain Names

LEARNING TECHNOLOGIES GROUP (UK) LIMITED owns 4 domain names.

epicentre.co.uk   epictesting.co.uk   epic-mail.co.uk   epic.co.uk  

Trademarks
We have not found any records of LEARNING TECHNOLOGIES GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEARNING TECHNOLOGIES GROUP (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-01-02 GBP £650 HR-TRAINING
Ministry of Defence 2013-10-10 GBP £24,936
Ministry of Defence 2013-06-26 GBP £28,696

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEARNING TECHNOLOGIES GROUP (UK) 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 LEARNING TECHNOLOGIES GROUP (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-04-0085286100Projectors of a kind solely or principally used in an automatic data-processing machine of heading 8471

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 LEARNING TECHNOLOGIES GROUP (UK) 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 LEARNING TECHNOLOGIES GROUP (UK) 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.