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

RAIL LINK EUROPE LIMITED

Kent House, 14-17 Market Place, London, W1W 8AJ,
Company Registration Number
02555801
Private Limited Company
Active

Company Overview

About Rail Link Europe Ltd
RAIL LINK EUROPE LIMITED was founded on 1990-11-07 and has its registered office in London. The organisation's status is listed as "Active". Rail Link Europe Limited is a Private Limited Company registered in UNITED KINGDOM 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
RAIL LINK EUROPE LIMITED
 
Legal Registered Office
Kent House
14-17 Market Place
London
W1W 8AJ
Other companies in WA16
 
Filing Information
Company Number 02555801
Company ID Number 02555801
Date formed 1990-11-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-06-08
Return next due 2025-06-22
Type of accounts DORMANT
Last Datalog update: 2024-09-21 07:41:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAIL LINK 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.

Company Officers of RAIL LINK EUROPE LIMITED

Current Directors
Officer Role Date Appointed
CLARE SHERIDAN
Company Secretary 2018-05-14
MATTHEW ELLIS CROMPTON
Director 2000-02-21
DAVID HOYLE
Director 1992-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN ANGUS JONES
Company Secretary 2018-02-16 2018-05-14
PETER BOX
Director 1998-07-24 2018-03-16
JENNIFER ANN WARBURTON
Company Secretary 2016-07-22 2018-02-16
CHRISTOPHER LASKEY FIDLER
Company Secretary 2002-09-06 2016-07-22
PAUL PARRY
Director 1995-09-08 2010-04-12
DONALD WILLIAM RANKIN
Company Secretary 1999-01-18 2010-02-23
MICHAEL CAIRNS SMITH
Director 2001-03-01 2008-01-25
SUSAN TABERNER
Company Secretary 1999-03-04 2003-06-20
PETER HENRY
Director 1995-09-08 2001-03-30
RACHEL CAROLYN XANTHE WOOD
Director 2000-02-21 2000-12-31
MICHAEL JOHN APPLETON
Director 1997-09-16 2000-02-21
COLIN FELLOWES
Company Secretary 1992-06-08 1999-03-04
ROGER MATHER
Company Secretary 1995-12-07 1999-01-18
COLIN CROXALL
Director 1995-12-07 1998-07-24
NIGEL JOHN HOWARD FRANKLIN
Director 1995-09-08 1997-09-16
ANDREW TIMOTHY GRIFFITHS
Director 1995-09-08 1997-09-16
KEITH BOLTON
Director 1993-05-04 1995-09-08
JOHN DALTON EARLY
Director 1992-06-08 1995-09-08
JAMES HARRY GILL
Director 1992-06-08 1994-10-28
DAVID WILSON TAYLOR
Director 1992-06-08 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ELLIS CROMPTON ECF (GENERAL PARTNER) LIMITED Director 2007-08-01 CURRENT 2001-12-06 Active
MATTHEW ELLIS CROMPTON MUSE DEVELOPMENTS (DURHAM) LIMITED Director 2004-12-21 CURRENT 2004-12-06 Dissolved 2014-01-16
DAVID HOYLE MUSE ABERDEEN LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
DAVID HOYLE CARPINO PLACE MANAGEMENT COMPANY LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
DAVID HOYLE BURGAGE SQUARE ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2009-09-11 Active
DAVID HOYLE ECF (CANNING TOWN) LIMITED Director 2017-01-19 CURRENT 2013-10-02 Active
DAVID HOYLE ECF (GENERAL PARTNER) LIMITED Director 2017-01-19 CURRENT 2001-12-06 Active
DAVID HOYLE CARGO PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2007-11-20 Active
DAVID HOYLE MILLBAY ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2007-12-06 Active
DAVID HOYLE CARGO COMMERCIAL PROPERTY LIMITED Director 2017-01-19 CURRENT 2007-12-10 Active
DAVID HOYLE RATHBONE MARKET MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2011-08-11 Active
DAVID HOYLE CARGO 2 PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2012-11-23 Active
DAVID HOYLE QUADRANT QUAY PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2014-03-11 Active
DAVID HOYLE THE ST PAULS (BUILDING 2 - INTERNAL PARTS) MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-18 Active
DAVID HOYLE THE ST PAULS ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-20 Active
DAVID HOYLE THE ST PAULS (BUILDING 2) MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-18 Active
DAVID HOYLE MUSE (BRIXTON) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
DAVID HOYLE WATERSIDE PLACES (NOMINEE ONE) LIMITED Director 2013-01-10 CURRENT 2012-10-11 Active
DAVID HOYLE WATERSIDE PLACES (NOMINEE TWO) LIMITED Director 2013-01-10 CURRENT 2012-10-11 Active
DAVID HOYLE IW NOMINEE LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active
DAVID HOYLE WATERSIDE PLACES (GP NOMINEE) LIMITED Director 2012-11-20 CURRENT 2006-03-30 Active
DAVID HOYLE ST ANDREWS BRAE DEVELOPMENTS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
DAVID HOYLE EUROCENTRAL PARTNERSHIP LIMITED Director 2010-03-30 CURRENT 1999-11-22 Active
DAVID HOYLE ICIAN DEVELOPMENTS LIMITED Director 2010-03-19 CURRENT 1999-02-18 Active
DAVID HOYLE MUSE DEVELOPMENTS (NORTHWICH) LIMITED Director 2008-12-12 CURRENT 2000-07-28 Active
DAVID HOYLE BROMLEY PARK LIMITED Director 2008-12-12 CURRENT 2002-07-22 Active
DAVID HOYLE BROMLEY PARK (HOLDINGS) LIMITED Director 2008-12-12 CURRENT 2002-07-22 Active
DAVID HOYLE WATERSIDE PLACES (GENERAL PARTNER) LIMITED Director 2007-07-27 CURRENT 2002-01-29 Active
DAVID HOYLE WARP 4 GENERAL PARTNER LIMITED Director 2007-07-27 CURRENT 2002-03-19 Active
DAVID HOYLE WARP 4 GENERAL PARTNER NOMINEES LIMITED Director 2007-07-27 CURRENT 2002-03-22 Active
DAVID HOYLE NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED Director 2006-12-21 CURRENT 2006-11-21 Active
DAVID HOYLE MUTANDERIS (94) LIMITED Director 2006-09-15 CURRENT 1990-07-13 Dissolved 2014-01-16
DAVID HOYLE CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED Director 2006-05-19 CURRENT 2004-11-09 Active
DAVID HOYLE LINGLEY MERE BUSINESS PARK DEVELOPMENT PHASE 1 LIMITED Director 2005-05-18 CURRENT 2003-04-15 Dissolved 2014-02-18
DAVID HOYLE LINGLEY MERE BUSINESS PARK DEVELOPMENT COMPANY LIMITED Director 2005-05-18 CURRENT 2003-04-15 Active
DAVID HOYLE MUSE PLACES LIMITED Director 2005-05-18 CURRENT 1992-05-20 Active
DAVID HOYLE ASHTON LEISURE PARK LIMITED Director 2005-05-18 CURRENT 2002-06-13 Active
DAVID HOYLE INTERCITY DEVELOPMENTS LIMITED Director 2005-05-18 CURRENT 1985-06-03 Active
DAVID HOYLE MUSE PROPERTIES LIMITED Director 2005-05-18 CURRENT 1982-05-27 Active
DAVID HOYLE ASHTON MOSS DEVELOPMENTS LIMITED Director 2005-05-18 CURRENT 2002-06-13 Active
DAVID HOYLE LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
DAVID HOYLE LEWISHAM GATEWAY DEVELOPMENTS LIMITED Director 2005-03-22 CURRENT 2005-03-22 Active
DAVID HOYLE MUSE DEVELOPMENTS (DURHAM) LIMITED Director 2004-12-21 CURRENT 2004-12-06 Dissolved 2014-01-16
DAVID HOYLE HULME HIGH STREET LIMITED Director 2004-04-25 CURRENT 1996-01-31 Active
DAVID HOYLE HULME MANAGEMENT COMPANY LIMITED Director 1999-12-01 CURRENT 1996-07-19 Active
DAVID HOYLE RAIL LINK SCOTLAND LIMITED Director 1992-07-22 CURRENT 1991-07-22 Dissolved 2014-01-16

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
2024-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-07-02Termination of appointment of Clare Sheridan on 2024-06-27
2024-07-02Appointment of Mrs Helen Mary Mason as company secretary on 2024-06-27
2024-06-11CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-28APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE SHANKLAND
2023-07-28DIRECTOR APPOINTED MR JAMES OLIVER PITT
2023-07-17Director's details changed for Mr Scott Joseph Buckley on 2022-12-19
2023-06-13CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-02-17Change of details for Muse Developments Limited as a person with significant control on 2023-02-17
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOYLE
2022-04-07AP01DIRECTOR APPOINTED MISS SARAH ANNE SHANKLAND
2021-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-10-29CH01Director's details changed for Mr David Hoyle on 2019-10-28
2019-08-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-07-16AD04Register(s) moved to registered office address Kent House 14-17 Market Place London W1W 8AJ
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-05-14AP03Appointment of Ms Clare Sheridan as company secretary on 2018-05-14
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM Booths Park Chelford Road Knutsford Cheshire WA16 8QZ England
2018-05-14TM02Termination of appointment of Iain Angus Jones on 2018-05-14
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOX
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13AP03Appointment of Iain Angus Jones as company secretary on 2018-02-16
2018-03-13TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2017-07-18PSC05Change of details for Muse Developments Limited as a person with significant control on 2016-04-06
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-05AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2016-07-22
2016-08-05TM02Termination of appointment of Christopher Laskey Fidler on 2016-07-22
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-29AR0108/06/16 ANNUAL RETURN FULL LIST
2016-03-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM Booths Hall Chelford Road Knutsford Cheshire WA16 8QZ
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-02AR0108/06/15 ANNUAL RETURN FULL LIST
2015-03-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-10AR0108/06/14 FULL LIST
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-02AR0108/06/13 FULL LIST
2013-03-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-16AR0108/06/12 FULL LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-07AR0108/06/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-24AR0108/06/10 FULL LIST
2010-08-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-23AD02SAIL ADDRESS CREATED
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTPHER LASKEY FIDLER / 08/06/2010
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PARRY
2010-03-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24TM02APPOINTMENT TERMINATED, SECRETARY DONALD RANKIN
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CROMPTON / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PARRY / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 02/11/2009
2009-06-25363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-30353LOCATION OF REGISTER OF MEMBERS
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE CW8 2YA
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-13363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-07-21288cDIRECTOR'S PARTICULARS CHANGED
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-26288cDIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-06288bSECRETARY RESIGNED
2003-06-30363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-13288aNEW SECRETARY APPOINTED
2002-06-24363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-10-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-17395PARTICULARS OF MORTGAGE/CHARGE
2001-06-21363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-04-06288bDIRECTOR RESIGNED
2001-03-09288aNEW DIRECTOR APPOINTED
2001-01-15288bDIRECTOR RESIGNED
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-23363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-04-12288aNEW DIRECTOR APPOINTED
2000-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-08288bDIRECTOR RESIGNED
2000-01-11288cSECRETARY'S PARTICULARS CHANGED
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-18395PARTICULARS OF MORTGAGE/CHARGE
1999-07-05363sRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1999-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to RAIL LINK EUROPE 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 RAIL LINK EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEVELOPMENT AGREEMENT 2001-06-27 Satisfied ANGELA LOUISE JAMES, STEPHEN THOMAS MOORHOUSE, COLYB LIMITED AND ABACUS TRUST COMPANY (ISLE OFMAN) (IN THEIR CAPACITY AS TRUSTEES FOR THE TIME BEIG OF THE EM 1986/2 TRUST
MORTGAGE 1999-09-27 Satisfied EDWARD ANDREW HUGHES
MORTGAGE 1997-02-04 Satisfied EDWARD ANDREW HUGHES
Intangible Assets
Patents
We have not found any records of RAIL LINK EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAIL LINK EUROPE LIMITED
Trademarks
We have not found any records of RAIL LINK EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAIL LINK 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 (41201 - Construction of commercial buildings) as RAIL LINK EUROPE LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where RAIL LINK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAIL LINK 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 RAIL LINK EUROPE 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.