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

THE CHILTERN RAILWAY COMPANY LIMITED

ARRIVA PLC, 1 ADMIRAL WAY, DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND, SR3 3XP,
Company Registration Number
03007939
Private Limited Company
Active

Company Overview

About The Chiltern Railway Company Ltd
THE CHILTERN RAILWAY COMPANY LIMITED was founded on 1995-01-10 and has its registered office in Sunderland. The organisation's status is listed as "Active". The Chiltern Railway Company Limited is a Private Limited Company registered in 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
THE CHILTERN RAILWAY COMPANY LIMITED
 
Legal Registered Office
ARRIVA PLC
1 ADMIRAL WAY
DOXFORD INTERNATIONAL BUSINESS PARK
SUNDERLAND
SR3 3XP
Other companies in SR3
 
Filing Information
Company Number 03007939
Company ID Number 03007939
Date formed 1995-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 07:39:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHILTERN RAILWAY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CHILTERN RAILWAY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LORNA EDWARDS
Company Secretary 2014-04-01
CHRISTOPHER DEREK DYNE BURCHELL
Director 2016-08-10
AMANDA FURLONG
Director 2012-01-01
MARY ELISABETH COURTNEY HEWITT
Director 2017-10-17
GAVIN MARC PANTER
Director 2017-07-19
DAVID JAMES PENNEY
Director 2013-11-01
MATTHEW JAMES PROSSER
Director 2016-06-21
ALEXIS JAMES SCOTT
Director 2017-03-03
REBECCA WARD
Director 2013-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN JOHN BAINES
Director 2016-09-05 2017-07-19
GRAHAM PETER CROSS
Director 2007-09-03 2016-06-21
THOMAS MARK ABLEMAN
Director 2009-09-10 2016-04-10
ROBERT WILLIAM BRIGHOUSE
Director 2011-05-16 2015-12-18
RACHEL HELEN BALDWIN
Director 2014-04-25 2015-02-03
WILLIAM GILES RUSSELL DAVIES
Company Secretary 2008-03-31 2014-04-01
ROBERT WILLIAM HOLLAND
Director 2012-01-01 2013-01-01
ANTHONY DOUGLAS ALLEN
Director 1995-03-28 2012-08-26
IAN STEWART BAXTER
Director 2009-12-07 2012-08-08
KEITH ERIC ARTHUR DOUGHTY
Director 2009-01-12 2011-08-23
RICHARD MACLENNAN
Director 2005-03-07 2008-11-28
ROGER KEITH MILLER
Company Secretary 2007-03-23 2008-03-31
PETER GEOFFREY SHELL
Company Secretary 2002-04-12 2007-03-23
MARK BECKETT
Director 1999-03-09 2006-10-16
MARK CHARLES HUGH ORKELL ALEXANDER
Director 2004-03-15 2006-07-27
KATHRYN LOUISE FRANKLIN
Director 2005-10-10 2006-07-27
ANDREW IAN HAMILTON
Director 2001-05-31 2006-01-06
MICHAEL DAVID BAGSHAW
Director 2003-08-31 2005-05-24
STUART ANDREW GRIFFIN
Director 2001-05-31 2004-03-28
WILLIAM GILES RUSSELL DAVIES
Director 2003-07-30 2004-03-15
ROGER KEITH MILLER
Company Secretary 1999-11-01 2002-04-12
DEREK WILLIAM FEATHERSTONE
Company Secretary 1999-03-09 1999-11-01
MARK ANDREW BECKETT
Company Secretary 1996-06-21 1999-03-09
OWEN ERNEST EDGINGTON
Director 1996-07-21 1999-03-09
PETER GRAHAM HEWETT
Nominated Secretary 1995-01-10 1996-07-21
EUAN ALEXANDER ROBERT CAMERON
Director 1995-02-13 1996-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DEREK DYNE BURCHELL ARRIVA RAIL EL LIMITED Director 2016-08-22 CURRENT 2001-02-22 Active
CHRISTOPHER DEREK DYNE BURCHELL LONDON AND NORTH WESTERN RAILWAY COMPANY LIMITED Director 2016-08-10 CURRENT 1993-12-13 Active
CHRISTOPHER DEREK DYNE BURCHELL GRAND CENTRAL RAILWAY COMPANY LIMITED Director 2016-08-10 CURRENT 2000-04-25 Active
CHRISTOPHER DEREK DYNE BURCHELL DB REGIO TYNE AND WEAR LIMITED Director 2016-08-10 CURRENT 2008-10-24 Active
CHRISTOPHER DEREK DYNE BURCHELL XC TRAINS LIMITED Director 2016-08-10 CURRENT 2002-03-22 Active
CHRISTOPHER DEREK DYNE BURCHELL ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED Director 2016-08-10 CURRENT 2001-12-11 Active
CHRISTOPHER DEREK DYNE BURCHELL AT SEAT CATERING (2003) LIMITED Director 2016-08-10 CURRENT 2001-12-11 Active
CHRISTOPHER DEREK DYNE BURCHELL ARRIVA RAIL LONDON LIMITED Director 2016-03-23 CURRENT 2001-02-22 Active
CHRISTOPHER DEREK DYNE BURCHELL RAIL DELIVERY GROUP LIMITED Director 2016-02-04 CURRENT 2012-08-10 Active
CHRISTOPHER DEREK DYNE BURCHELL ARRIVA RAIL NORTH LIMITED Director 2015-12-03 CURRENT 2001-12-11 Active
CHRISTOPHER DEREK DYNE BURCHELL ARRIVA UK TRAINS LIMITED Director 2014-11-17 CURRENT 1996-02-29 Active
CHRISTOPHER DEREK DYNE BURCHELL LONDON OVERGROUND RAIL OPERATIONS LTD Director 2014-11-11 CURRENT 2006-01-06 Active
AMANDA FURLONG MTL SERVICES LIMITED Director 2016-08-10 CURRENT 1998-09-14 Active
AMANDA FURLONG ARRIVA RAIL EL LIMITED Director 2016-08-10 CURRENT 2001-02-22 Active
AMANDA FURLONG ARRIVA TREASURY COMPANY LIMITED Director 2016-08-10 CURRENT 2001-03-01 Active
AMANDA FURLONG ARRIVA SOUTH EASTERN RAIL LIMITED Director 2016-08-10 CURRENT 2009-06-19 Active
AMANDA FURLONG GREAT NORTH WESTERN RAILWAY COMPANY LIMITED Director 2016-08-10 CURRENT 2009-06-19 Active - Proposal to Strike off
AMANDA FURLONG ARRIVA RAIL LONDON LIMITED Director 2016-03-23 CURRENT 2001-02-22 Active
AMANDA FURLONG ARRIVA RAIL NORTH LIMITED Director 2015-12-03 CURRENT 2001-12-11 Active
AMANDA FURLONG XC TRAINS LIMITED Director 2013-10-01 CURRENT 2002-03-22 Active
AMANDA FURLONG WSMR (HOLDINGS) LIMITED Director 2012-05-21 CURRENT 2006-10-18 Active
AMANDA FURLONG WREXHAM SHROPSHIRE & MARYLEBONE RAILWAY COMPANY LIMITED Director 2012-05-21 CURRENT 2006-10-17 Active
AMANDA FURLONG ARRIVA TRAINS HOLDINGS LIMITED Director 2012-01-01 CURRENT 1995-07-06 Active
AMANDA FURLONG DB REGIO TYNE AND WEAR LIMITED Director 2012-01-01 CURRENT 2008-10-24 Active
AMANDA FURLONG M40 TRAINS LIMITED Director 2012-01-01 CURRENT 1994-12-23 Active
AMANDA FURLONG GRAND CENTRAL RAILWAY COMPANY LIMITED Director 2011-11-04 CURRENT 2000-04-25 Active
AMANDA FURLONG ARRIVA UK TRAINS LIMITED Director 2011-10-01 CURRENT 1996-02-29 Active
AMANDA FURLONG LONDON AND NORTH WESTERN RAILWAY COMPANY LIMITED Director 2008-11-17 CURRENT 1993-12-13 Active
AMANDA FURLONG ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED Director 2006-06-30 CURRENT 2001-12-11 Active
MARY ELISABETH COURTNEY HEWITT LONDON AND NORTH WESTERN RAILWAY COMPANY LIMITED Director 2017-10-17 CURRENT 1993-12-13 Active
MARY ELISABETH COURTNEY HEWITT GRAND CENTRAL RAILWAY COMPANY LIMITED Director 2017-10-17 CURRENT 2000-04-25 Active
MARY ELISABETH COURTNEY HEWITT XC TRAINS LIMITED Director 2017-10-17 CURRENT 2002-03-22 Active
MARY ELISABETH COURTNEY HEWITT ARRIVA UK TRAINS LIMITED Director 2017-10-17 CURRENT 1996-02-29 Active
MARY ELISABETH COURTNEY HEWITT ARRIVA RAIL LONDON LIMITED Director 2017-10-17 CURRENT 2001-02-22 Active
MARY ELISABETH COURTNEY HEWITT ARRIVA RAIL EL LIMITED Director 2017-10-17 CURRENT 2001-02-22 Active
MARY ELISABETH COURTNEY HEWITT ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED Director 2017-10-17 CURRENT 2001-12-11 Active
MARY ELISABETH COURTNEY HEWITT ARRIVA RAIL NORTH LIMITED Director 2017-10-17 CURRENT 2001-12-11 Active
MARY ELISABETH COURTNEY HEWITT 15 GILLESPIE ROAD LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
ALEXIS JAMES SCOTT ARRIVA TRAINS HOLDINGS LIMITED Director 2017-03-03 CURRENT 1995-07-06 Active
ALEXIS JAMES SCOTT WSMR (HOLDINGS) LIMITED Director 2017-03-03 CURRENT 2006-10-18 Active
ALEXIS JAMES SCOTT WREXHAM SHROPSHIRE & MARYLEBONE RAILWAY COMPANY LIMITED Director 2017-03-03 CURRENT 2006-10-17 Active
ALEXIS JAMES SCOTT M40 TRAINS LIMITED Director 2017-03-03 CURRENT 1994-12-23 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
2024-01-23CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-11-29DIRECTOR APPOINTED TIMOTHY MARTIN SAYER
2023-09-28DIRECTOR APPOINTED MR ANTHONY JOHN BAXTER
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2023-09-12DIRECTOR APPOINTED ANDREW RUSSELL CAMP
2023-09-06APPOINTMENT TERMINATED, DIRECTOR ELENI JORDAN
2023-08-02APPOINTMENT TERMINATED, DIRECTOR IAN MARK HYDE
2023-04-18Previous accounting period extended from 31/12/22 TO 31/03/23
2023-04-17FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-01DIRECTOR APPOINTED RIANNA STANWELL
2023-01-30DIRECTOR APPOINTED VANESSA RUSSELL
2023-01-24APPOINTMENT TERMINATED, DIRECTOR MARIA FRANCESCA EARL
2023-01-24APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS GOODALL
2023-01-12CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2022-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-11-18AP03Appointment of Christopher Paul Booth as company secretary on 2021-11-15
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA FURLONG
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEREK DYNE BURCHELL
2020-10-06AP01DIRECTOR APPOINTED MR RICHARD GRAHAM ALLAN
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELISABETH COURTNEY HEWITT
2020-07-15AP01DIRECTOR APPOINTED MR IAN MARK HYDE
2020-06-16TM02Termination of appointment of Lorna Edwards on 2020-06-12
2020-06-12AP01DIRECTOR APPOINTED MR MARK FRANCIS GOODALL
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RILEY
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES PENNEY
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WARD
2019-08-07AP01DIRECTOR APPOINTED MRS MARIA FRANCESCA EARL
2019-07-25AP01DIRECTOR APPOINTED MR RICHARD AUBREY JOHNSON
2019-07-22AP01DIRECTOR APPOINTED MR ALAN RILEY
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS JAMES SCOTT
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIA FRANCESCA EARL
2019-07-10AP01DIRECTOR APPOINTED MRS MARIA FRANCESCA EARL
2019-06-20CH01Director's details changed for Alexis James Scott on 2019-06-06
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MARC PANTER
2019-01-24AP01DIRECTOR APPOINTED ELENI JORDAN
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-10-18AP01DIRECTOR APPOINTED MS MARY ELISABETH COURTNEY HEWITT
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19AP01DIRECTOR APPOINTED GAVIN MARC PANTER
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PAYNE
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BAINES
2017-03-03AP01DIRECTOR APPOINTED ALEXIS JAMES SCOTT
2017-03-02CH01Director's details changed for Amanda Furlong on 2017-03-02
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER MUNDEN
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2150002
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN THOMAS RIMMER
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05AP01DIRECTOR APPOINTED MR JUSTIN JOHN BAINES
2016-08-11AP01DIRECTOR APPOINTED CHRISTOPHER DEREK DYNE BURCHELL
2016-06-21AP01DIRECTOR APPOINTED MR MATTHEW JAMES PROSSER
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CROSS
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ABLEMAN
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2150002
2016-01-11AR0110/01/16 FULL LIST
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030079390024
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIGHOUSE
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BALDWIN
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2150002
2015-01-12AR0110/01/15 FULL LIST
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25AP01DIRECTOR APPOINTED MRS RACHEL HELEN BALDWIN
2014-04-07AP03SECRETARY APPOINTED MRS LORNA EDWARDS
2014-04-02TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DAVIES
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY
2014-03-14RES13REMOVAL OF RESTRICTION SHARE CAPITAL 18/02/2014
2014-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM GREAT CENTRAL HOUSE MARYLEBONE STATION MELCOMBE PLACE LONDON NW1 6JJ
2014-03-12AA01PREVSHO FROM 03/01/2014 TO 31/12/2013
2014-03-11SH0118/02/14 STATEMENT OF CAPITAL GBP 2150002
2014-01-10AR0110/01/14 FULL LIST
2013-12-27AP01DIRECTOR APPOINTED DAVID JAMES PENNEY
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA MARJORIBANKS
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25AP01DIRECTOR APPOINTED REBECCA WARD
2013-01-14AR0110/01/13 FULL LIST
2013-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLLAND
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA MAGARET MARJORIBANKS / 11/01/2013
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN BAXTER
2012-08-01AP01DIRECTOR APPOINTED ANDREW CHRISTOPHER MUNDEN
2012-07-31AP01DIRECTOR APPOINTED JENNIFER PAYNE
2012-05-28AP01DIRECTOR APPOINTED DUNCAN THOMAS RIMMER
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24AR0110/01/12 FULL LIST
2012-01-13AP01DIRECTOR APPOINTED MR ROBERT WILLIAM HOLLAND
2012-01-12AP01DIRECTOR APPOINTED AMANDA FURLONG
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHOOTER
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DOUGHTY
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-05-25AP01DIRECTOR APPOINTED MR ROBERT WILLIAM BRIGHOUSE
2011-01-13AR0110/01/11 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART BAXTER / 11/01/2011
2010-12-16AP01DIRECTOR APPOINTED STEPHEN JOHN MURPHY
2010-05-10AAFULL ACCOUNTS MADE UP TO 09/01/10
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-13AR0110/01/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ERIC ARTHUR DOUGHTY / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER CROSS / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARK ABLEMAN / 13/01/2010
2010-01-07AP01DIRECTOR APPOINTED IAN STEWART BAXTER
2009-09-18288aDIRECTOR APPOINTED THOMAS MARK ABLEMAN
2009-08-10AAFULL ACCOUNTS MADE UP TO 03/01/09
2009-04-06288aDIRECTOR APPOINTED CATRIONA MAGARET MARJORIBANKS
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY SAYER
2009-01-23288aDIRECTOR APPOINTED KEITH ERIC ARTHUR DOUGHTY
2009-01-14363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MACLENNAN
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-08-22AAFULL ACCOUNTS MADE UP TO 05/01/08
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2007-09-10New director appointed
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
491 - Passenger rail transport, interurban
49100 - Passenger rail transport, interurban




Licences & Regulatory approval
We could not find any licences issued to THE CHILTERN RAILWAY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CHILTERN RAILWAY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-31 Outstanding EUROPEAN RAIL FINANCE (GB) LIMITED
DEED OF SECURITY 2011-06-02 Outstanding ANGEL TRAINS LIMITED
DEED OF SECURITY 2011-06-02 Outstanding ANGEL TRAINS LIMITED
RENT DEPOSIT DEED 2008-10-31 Outstanding PACE PETROLEUM LIMITED
SUPPLEMENTAL DEBENTURE 2005-05-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SENIOR FINANCE PARTIES (THESECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2005-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SENIOR FINANCE PARTIES (THESECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2005-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SENIOR FINANCE PARTIES
SUPPLEMENTAL DEBENTURE 2004-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2004-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SENIOR FINANCE PARTIES (THESECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2004-06-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SENIOR FINANCE PARTIES (THESECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2004-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 2003-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SENIOR FINANCE PARTIES (THESECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2003-10-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SENIOR FINANCE PARTIES (THESECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2003-09-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SENIOR FINANCE PARTIES (THE"SECURITY TRUSTEE")
SUPPLEMENTAL DEBENTURE 2003-06-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SENIOR FINANCE PARTIES (THESECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2003-02-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 2003-01-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SENIOR FINANCE PARTIES (THE "SECURITY TRUSTEE")
SUPPLEMENTAL DEBENTURE 2002-09-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
ACCOUNT CHARGE 2002-03-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ACCOUNT CHARGE 2002-03-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SEASON TICKET BOND PROVIDER")
DEBENTURE 2002-03-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1998-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THE CHILTERN RAILWAY COMPANY LIMITED registering or being granted any patents
Domain Names

THE CHILTERN RAILWAY COMPANY LIMITED owns 1 domain names.

chilternrailways.co.uk  

Trademarks
We have not found any records of THE CHILTERN RAILWAY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE CHILTERN RAILWAY COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2014-8 GBP £3,203
Buckinghamshire County Council 2014-7 GBP £6,151
Buckinghamshire County Council 2014-6 GBP £6,205
Buckinghamshire County Council 2014-5 GBP £14,453
Buckinghamshire County Council 2014-4 GBP £39,935
Buckinghamshire County Council 2014-3 GBP £80,771
Buckinghamshire County Council 2014-1 GBP £13,918
Buckinghamshire County Council 2013-12 GBP £5,070
Buckinghamshire County Council 2013-11 GBP £6,691
Buckinghamshire County Council 2013-10 GBP £13,131
Buckinghamshire County Council 2013-9 GBP £1,751
Buckinghamshire County Council 2013-8 GBP £4,244
Buckinghamshire County Council 2013-7 GBP £4,442
Buckinghamshire County Council 2013-6 GBP £2,737
Buckinghamshire County Council 2013-5 GBP £16,985
Buckinghamshire County Council 2013-4 GBP £3,209
Buckinghamshire County Council 2013-3 GBP £3,836

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
Business rates information was found for THE CHILTERN RAILWAY COMPANY LIMITED for 6 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Aylesbury Vale Parkway Station, Phase 1 Parking, Bicester Road, Fleet Marston, Aylesbury, Bucks, HP18 0QA 25,00014/Dec/2008
Aylesbury Vale District Council Aylesbury Vale Parkway Station, Phase 1 Parking, Bicester Road, Fleet Marston, Aylesbury, Bucks, HP18 0QA 25,00014/Dec/2008
Station Building, Vale Parkway Station, Bicester Road, Fleet Marston, Aylesbury, Bucks, HP18 0QA 18,50001/Jun/2009
Aylesbury Vale District Council Station Building, Vale Parkway Station, Bicester Road, Fleet Marston, Aylesbury, Bucks, HP18 0QA 18,50001/Jun/2009
2nd, Flr 14 Rickfords Hill, Aylesbury, Bucks, HP20 2RX 16,75014/Feb/1994
Aylesbury Vale District Council 2nd, Flr 14 Rickfords Hill, Aylesbury, Bucks, HP20 2RX 16,75014/Feb/1994

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CHILTERN RAILWAY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CHILTERN RAILWAY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.