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

EUROLINK PROPERTY SERVICES LIMITED

ATHINS HOUSE, 171 BALLARDS LANE, FINCHLEY, LONDON, N3,
Company Registration Number
02581845
Private Limited Company
Active

Company Overview

About Eurolink Property Services Ltd
EUROLINK PROPERTY SERVICES LIMITED was founded on 1991-02-12 and has its registered office in Finchley. The organisation's status is listed as "Active". Eurolink Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EUROLINK PROPERTY SERVICES LIMITED
 
Legal Registered Office
ATHINS HOUSE
171 BALLARDS LANE
FINCHLEY
LONDON
N3
 
Filing Information
Company Number 02581845
Company ID Number 02581845
Date formed 1991-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:26:34
Primary Source:Companies House
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 EUROLINK PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KYRIAKOS CHARALAMBOUS
Company Secretary 1992-02-12
DIMITRIOS AMBATZIS
Director 1992-02-12
CHARLES CHARALAMBOUS
Director 1992-02-12
KYRIAKOS CHARALAMBOUS
Director 1992-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KYRIAKOS CHARALAMBOUS PLAKA INVESTMENTS LIMITED Company Secretary 2007-12-18 CURRENT 2007-12-18 Active
DIMITRIOS AMBATZIS OCEANLINK INVESTMENTS LIMITED Director 1997-07-29 CURRENT 1997-07-24 Active
DIMITRIOS AMBATZIS EUROREGAL ENTERPRISES LIMITED Director 1992-11-18 CURRENT 1991-11-18 Active
DIMITRIOS AMBATZIS TOPCROWN SERVICES LIMITED Director 1992-04-06 CURRENT 1992-02-07 Active
CHARLES CHARALAMBOUS GRAYLING COURT RESIDENTS COMPANY LIMITED Director 2015-05-27 CURRENT 1962-05-10 Active
CHARLES CHARALAMBOUS PLAKA INVESTMENTS LIMITED Director 2007-12-18 CURRENT 2007-12-18 Active
CHARLES CHARALAMBOUS FIRSTDEAL PROPERTIES LIMITED Director 2005-04-19 CURRENT 2005-04-19 Active
CHARLES CHARALAMBOUS TOPCROWN INVESTMENTS LIMITED Director 2000-08-30 CURRENT 2000-08-30 Active
CHARLES CHARALAMBOUS OCEANLINK INVESTMENTS LIMITED Director 1997-07-29 CURRENT 1997-07-24 Active
CHARLES CHARALAMBOUS EUROREGAL ENTERPRISES LIMITED Director 1992-11-18 CURRENT 1991-11-18 Active
CHARLES CHARALAMBOUS TOPCROWN SERVICES LIMITED Director 1992-04-06 CURRENT 1992-02-07 Active
KYRIAKOS CHARALAMBOUS OIKIA ESTATES AND MANAGEMENT LTD Director 2011-12-20 CURRENT 2009-12-16 Active
KYRIAKOS CHARALAMBOUS RUK TRADING LIMITED Director 2010-06-11 CURRENT 2001-06-01 Dissolved 2014-10-14
KYRIAKOS CHARALAMBOUS PLAKA INVESTMENTS LIMITED Director 2007-12-18 CURRENT 2007-12-18 Active
KYRIAKOS CHARALAMBOUS OIKIA INVESTMENTS LTD Director 2005-11-08 CURRENT 2005-11-08 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
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-14CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-01AAMDAmended account full exemption
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2018-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2017-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH NO UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYRIAKOS CHARALAMBOUS
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 300
2016-07-29AR0103/06/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-26AR0103/06/15 ANNUAL RETURN FULL LIST
2015-01-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 300
2014-06-03AR0103/06/14 ANNUAL RETURN FULL LIST
2013-06-05AR0105/06/13 ANNUAL RETURN FULL LIST
2013-05-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0112/02/13 ANNUAL RETURN FULL LIST
2012-10-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0112/02/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0112/02/11 ANNUAL RETURN FULL LIST
2010-06-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24AR0112/02/10 ANNUAL RETURN FULL LIST
2009-12-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-16363aReturn made up to 12/02/09; full list of members
2008-10-03AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-28363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-04-2888(2)RAD 01/04/06--------- £ SI 100@1=100 £ IC 200/300
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-06363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-1688(2)RAD 01/03/05--------- £ SI 50@1=50 £ IC 100/150
2005-05-0488(2)RAD 01/01/05--------- £ SI 50@1
2005-04-21363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-01363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-11363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-07-26AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2001-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-27363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-06395PARTICULARS OF MORTGAGE/CHARGE
2000-03-09363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-03-03225ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00
1999-05-19AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-14363sRETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1998-06-21AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-06-03363sRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1997-06-04AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-05-12363sRETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS
1996-12-10AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-03-04363sRETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS
1995-06-19AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-02-27363sRETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS
1994-12-22AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-04-29AAFULL ACCOUNTS MADE UP TO 28/02/93
1994-02-25363sRETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS
1994-02-2588(2)RAD 10/02/94--------- £ SI 97@1
1993-05-04363sRETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS
1992-12-11AAFULL ACCOUNTS MADE UP TO 29/02/92
1992-10-12363aRETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS
1992-05-21363aRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-07-2588(2)RAD 16/07/91--------- £ SI 1@1=1 £ IC 2/3
1991-04-02SRES01ALTER MEM AND ARTS 21/02/91
1991-04-02288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1991-04-02287REGISTERED OFFICE CHANGED ON 02/04/91 FROM: CHARTER HOUSE QUEENS AVENUE WINCHMORE HILL LONDON N21 3JE
1991-04-02288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EUROLINK PROPERTY SERVICES 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 EUROLINK PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-04-11 Outstanding ALPHA BANK LONDON LIMITED
LEGAL CHARGE 2000-11-06 Outstanding ALPHA BANK LIMITED
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 285,228
Creditors Due After One Year 2012-04-01 £ 232,546
Creditors Due Within One Year 2012-04-01 £ 285,228

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EUROLINK PROPERTY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 300
Cash Bank In Hand 2012-04-01 £ 24,514
Current Assets 2012-04-01 £ 24,514
Fixed Assets 2012-04-01 £ 1,004,609
Shareholder Funds 2012-04-01 £ 511,349
Tangible Fixed Assets 2012-04-01 £ 1,004,609

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROLINK PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROLINK PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of EUROLINK PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROLINK PROPERTY SERVICES 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 (68100 - Buying and selling of own real estate) as EUROLINK PROPERTY SERVICES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EUROLINK PROPERTY SERVICES 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 EUROLINK PROPERTY SERVICES 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 EUROLINK PROPERTY SERVICES 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.
    Other companies at postcode N3