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

BOOKING.COM LIMITED

7TH FLOOR THE MONUMENT BUILDING, 11 MONUMENT STREET, LONDON, EC3R 8AF,
Company Registration Number
03512889
Private Limited Company
Active

Company Overview

About Booking.com Ltd
BOOKING.COM LIMITED was founded on 1998-02-18 and has its registered office in London. The organisation's status is listed as "Active". Booking.com 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
BOOKING.COM LIMITED
 
Legal Registered Office
7TH FLOOR THE MONUMENT BUILDING
11 MONUMENT STREET
LONDON
EC3R 8AF
Other companies in CB4
 
Previous Names
ACTIVE HOTELS LIMITED27/11/2006
Filing Information
Company Number 03512889
Company ID Number 03512889
Date formed 1998-02-18
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 16/08/2015
Return next due 13/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB902191948  
Last Datalog update: 2023-12-07 02:40:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOKING.COM 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 BOOKING.COM LIMITED
The following companies were found which have the same name as BOOKING.COM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOOKING.COM CUSTOMER SERVICE CENTER (UK) LIMITED 7TH FLOOR THE MONUMENT BUILDING 11 MONUMENT STREET LONDON EC3R 8AF Active Company formed on the 2013-05-03
BOOKING.COM TRANSPORT LIMITED THE GOODS YARD BUILDING 6 GOODS YARD STREET MANCHESTER M3 3BG Active Company formed on the 2004-07-14
BOOKING.COM INDIA SUPPORT & MARKETING SERVICES PRIVATE LIMITED #1602 Tower- 3 Indiabulls Finance Centre Senapati Bapat Marg Elphinstone Road (West) Mumbai Maharashtra 400013 ACTIVE Company formed on the 2011-05-24
BOOKING.COM (AUSTRALIA) PTY LIMITED Sydney NSW 2000 Active Company formed on the 2008-04-10
BOOKING.COM (SINGAPORE) PTE. LTD. MARINA BOULEVARD Singapore 018982 Active Company formed on the 2008-09-13
BOOKING.COM CUSTOMER SERVICE CENTER (SINGAPORE) PTE. LTD. MARINA BOULEVARD Singapore 018982 Active Company formed on the 2013-05-07
BOOKING.COM CONSULTING SERVICES (SINGAPORE) PTE. LTD. MARINA BOULEVARD Singapore 018982 Active Company formed on the 2014-09-09
BOOKING.COM B.V. INC 120 BENCHLEY PL Bronx BRONX NY 10475 Active Company formed on the 2017-06-19
BOOKING.COM (USA) INC. 1127 BROADWAY ST NE SALEM OR 97301 Active Company formed on the 2017-07-13
BOOKING.COM INC 1150 GARRISON AVE Bronx BRONX NY 10474 Active Company formed on the 2017-07-31
BOOKING.COM (NORWAY) AS Arbins gate 11 OSLO 0253 Active Company formed on the 2010-09-29
BOOKING.COM (USA) INC. 28 LIBERTY ST FL 29 NEW YORK NY 10005 Active Company formed on the 2012-08-13
Booking.com (Finland) Oy Active Company formed on the 2011-02-21
BOOKING.COM LIMITED 217/1, 21 SEPTEMBER AVENUE, NAXXAR Unknown
BOOKING.COM (MALTA) LIMITED SUITE NO. E303, THE HUB SANT' ANDRIJA STREET SAN GWANN Unknown
BOOKING.COM RISK PURCHASING GROUP LLC 17 G W TATRO DR JEFFERSONVILLE VT 05464 Active Company formed on the 2019-08-29
BOOKING.COM B.V. Singapore Active Company formed on the 2008-10-09
BOOKING.COM CUSTOMER SERVICE HOLDING B.V. Singapore Active Company formed on the 2013-09-17
BOOKING.COM INTERNATIONAL B.V. Singapore Active Company formed on the 2013-12-04
BOOKING.COM INTERNATIONAL SERVICES B.V. Singapore Active Company formed on the 2014-09-09

Company Officers of BOOKING.COM LIMITED

Current Directors
Officer Role Date Appointed
TAYLOR VINTERS DIRECTORS LIMITED
Company Secretary 2011-08-24
ANDREA D'AMICO
Director 2013-05-23
KLAUS JÜRGEN DIETRICH MOLLAT
Director 2018-04-16
PETER PAUL VERHOEVEN
Director 2015-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARC VINCENT OTTEN
Director 2013-05-23 2018-04-16
CHRISTIAAN-PEPIJIN RIJVERS
Director 2013-05-23 2015-05-14
OLIVIER JEAN-MARIE BISSERIER
Director 2010-06-01 2013-05-23
GLENN FOGEL
Director 2004-04-21 2013-05-23
DARREN RICHARD HUSTON
Director 2011-10-22 2013-05-23
RUTGER MARINUS PRAKKE
Director 2009-03-20 2013-05-23
GILLIAN TANS
Director 2009-03-20 2013-05-23
RACHEL HOWES
Director 2007-05-03 2013-03-20
CORNELIUS PETRUS HENRICUS MARIA KOOLEN
Director 2008-03-25 2011-10-06
PIA GISELE MARCELLE CHEVALLIER
Company Secretary 2007-12-05 2011-08-24
LAURENS LEURINK
Director 2008-10-17 2010-11-19
STOFFER ANKO NORDEN
Director 2005-11-07 2008-10-17
ADRIAN JAMES CURRIE
Director 2002-07-15 2008-03-31
ADRIAN JAMES CURRIE
Company Secretary 2002-07-15 2007-12-05
JEFFERY BOYD
Director 2004-09-21 2005-11-07
ROBERT MYLOD
Director 2005-01-05 2005-11-07
CHRISTOPHER SODER
Director 2004-11-22 2005-11-07
ANDREW JAMES PHILLIPPS
Director 1999-10-01 2005-11-04
MITCHELL LOEB TRUWIT
Director 2004-04-21 2005-01-05
ROBERT MYLOD
Director 2004-09-21 2004-11-22
ADRIAN NICHOLAS CRITCHLOW
Director 1998-02-18 2004-09-21
PAUL DUKES
Director 2001-03-21 2004-09-21
GEORGE MATTHEW GRINDALL FRANKS
Director 2001-10-23 2004-09-21
GEORGE MALCOLM ROGER GRAHAM
Director 2000-11-22 2004-09-21
TIMOTHY BRIAN MURPHY
Director 2003-11-11 2004-03-31
ADRIAN NICHOLAS CRITCHLOW
Company Secretary 1998-02-18 2002-07-15
KEVIN DELEON
Director 2001-01-15 2002-03-21
JOHN MCCALLION
Director 2000-06-01 2001-12-31
DAVID ANTHONY BEGG
Director 2000-06-12 2001-01-31
NICHOLAS WILLIAM CRITCHLOW
Director 1998-02-18 1999-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-18 1998-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLOR VINTERS DIRECTORS LIMITED 10ANT CAPITAL LIMITED Company Secretary 2017-12-19 CURRENT 1981-09-28 Active
TAYLOR VINTERS DIRECTORS LIMITED ZIP WIRELESS LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-02 Liquidation
TAYLOR VINTERS DIRECTORS LIMITED BOOKING.COM CUSTOMER SERVICE CENTER (UK) LIMITED Company Secretary 2013-05-03 CURRENT 2013-05-03 Active
KLAUS JÜRGEN DIETRICH MOLLAT BOOKING.COM CUSTOMER SERVICE CENTER (UK) LIMITED Director 2018-04-16 CURRENT 2013-05-03 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
2023-08-30CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-08-29Register inspection address changed from Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG England to 7th Floor Monument Street London EC3R 8AF
2023-03-21FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-30Director's details changed for Mr David Koker on 2022-08-01
2022-08-30CH01Director's details changed for Mr David Koker on 2022-08-01
2022-06-21FULL ACCOUNTS MADE UP TO 31/12/20
2022-06-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-14Termination of appointment of Taylor Vinters Directors Limited on 2021-08-24
2022-02-14Termination of appointment of Taylor Vinters Directors Limited on 2021-08-24
2022-02-14TM02Termination of appointment of Taylor Vinters Directors Limited on 2021-08-24
2021-10-26AD04Register(s) moved to registered office address 7th Floor the Monument Building 11 Monument Street London EC3R 8AF
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-09-01AD02Register inspection address changed from Merlin Place Milton Road Cambridge CB4 0DP to Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG
2021-07-16AP01DIRECTOR APPOINTED CARLO OLEJNICZAK
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA D'AMICO
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG
2021-03-01REGISTERED OFFICE CHANGED ON 01/03/21 FROM , Block 3 Westbrook Centre Milton Road, Cambridge, CB4 1YG
2021-01-06AP01DIRECTOR APPOINTED MR DOUGLAS SPENCER TROPP
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-04-30AP01DIRECTOR APPOINTED MR DAVID KOKER
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS JüRGEN DIETRICH MOLLAT
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER PAUL VERHOEVEN
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-04-16AP01DIRECTOR APPOINTED MR KLAUSE JüRGEN DIETRICH MOLLAT
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARC VINCENT OTTEN
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 5507.207
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 5507.207
2015-09-29AR0116/08/15 ANNUAL RETURN FULL LIST
2015-09-15AP01DIRECTOR APPOINTED MR PETER PAUL VERHOEVEN
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN-PEPIJIN RIJVERS
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 5507.207
2014-09-22AR0116/08/14 ANNUAL RETURN FULL LIST
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC VINCENT OTTEN / 16/08/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA D'AMICO / 16/08/2014
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-13AR0116/08/13 ANNUAL RETURN FULL LIST
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN TANS
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RUTGER PRAKKE
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HUSTON
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GLENN FOGEL
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER BISSERIER
2013-06-06RES13THE RESIGNATION LETTERS OF OLIVIER BISSERIE, GLENN FOGEL, DARREN HUSTON, RUTGER PRAKKE AND GILLIAN TANS ARE ACCEPTED 23/05/2013
2013-06-06AP01DIRECTOR APPOINTED ANDREA D'AMICO
2013-06-06AP01DIRECTOR APPOINTED MARC VINCENT OTTEN
2013-06-06AP01DIRECTOR APPOINTED CHRISTIAAN-PEPIJIN RIJVERS
2013-06-06RES13THE APPOINTMENTS OF DIRECTORS 23/05/2013
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HOWES
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07AR0116/08/12 FULL LIST
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN FOGEL / 06/09/2012
2012-09-0705/02/24 ANNUAL RETURN FULL LIST
2012-09-0706/02/24 ANNUAL RETURN FULL LIST
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN TANS / 06/09/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTGER MARINUS PRAKKE / 06/09/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HOWES / 06/09/2012
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM THE WESTBROOK CENTRE, BLOCK 3 MILTON ROAD CAMBRIDGE CB4 1YG
2011-12-19REGISTERED OFFICE CHANGED ON 19/12/11 FROM , the Westbrook Centre, Block 3 Milton Road, Cambridge, CB4 1YG
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM COMPASS HOUSE 80 NEWMARKET ROAD CAMBRIDGE CB5 8DZ
2011-12-12REGISTERED OFFICE CHANGED ON 12/12/11 FROM , Compass House, 80 Newmarket Road, Cambridge, CB5 8DZ
2011-11-03AP01DIRECTOR APPOINTED DARREN RICHARD HUSTON
2011-11-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-01AD02SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS KOOLEN
2011-10-05RP04SECOND FILING WITH MUD 16/08/11 FOR FORM AR01
2011-10-05ANNOTATIONClarification
2011-10-05Second filing of form AR01 previously delivered to Companies House made up to 2011-08-16
2011-09-15AR0116/08/11 FULL LIST
2011-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS PIA GISELE MARCELLE CHEVALLIER / 28/04/2011
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31TM02APPOINTMENT TERMINATED, SECRETARY PIA CHEVALLIER
2011-08-31AP04CORPORATE SECRETARY APPOINTED TAYLOR VINTERS DIRECTORS LIMITED
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURENS LEURINK
2010-09-02AR0116/08/10 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AP01DIRECTOR APPOINTED MR OLIVIER JEAN-MARIE BISSERIER
2010-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17AR0118/02/10 FULL LIST
2010-03-1712/12/23 ANNUAL RETURN FULL LIST
2010-03-1713/12/23 ANNUAL RETURN FULL LIST
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR ERIK WIENK
2009-04-14363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-04-06288aDIRECTOR APPOINTED RUTGER MARINUS PRAKKE
2009-04-06288aDIRECTOR APPOINTED GILLIAN TANS
2008-11-14288aDIRECTOR APPOINTED LAURENS LEURINK
2008-11-11288aDIRECTOR APPOINTED ERIK WIENK
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR STOFFER NORDEN
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN CURRIE
2008-03-31288aDIRECTOR APPOINTED CORNELIUS PETRUS HENRICUS MARIA KOOLEN
2008-02-15363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07288bSECRETARY RESIGNED
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-05288aNEW DIRECTOR APPOINTED
2007-03-25Return made up to 18/02/07; full list of members
2006-05-09Return made up to 18/02/06; full list of members
2005-03-08Return made up to 18/02/05; full list of members
2004-11-29New director appointed
1998-02-20Secretary resigned
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOOKING.COM 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 BOOKING.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-10-11 Outstanding ERNST & YOUNG LLP
RENT DEPOSIT DEED 2005-07-26 Outstanding ERNST & YOUNG LLP
DEED OF CHARGE OVER CREDIT BALANCES 2003-05-23 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2003-05-20 Outstanding BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2003-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2002-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPSIT DEED 2002-07-18 Satisfied SPILLERS LIMITED
RENT DEPOSIT DEED 2002-07-18 Satisfied SPILLERS LIMITED
DEBENTURE 2000-06-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-05-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2000-03-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BOOKING.COM LIMITED

Intangible Assets
Patents
We have not found any records of BOOKING.COM LIMITED registering or being granted any patents
Domain Names

BOOKING.COM LIMITED owns 36 domain names.

allyorkhotels.co.uk   all-uk-hotels.co.uk   allcoventryhotels.co.uk   allliverpoolhotels.co.uk   alllondonhotels.co.uk   allukhotels.co.uk   allbathhotels.co.uk   allreadinghotels.co.uk   allbirminghamhotels.co.uk   allbournemouthhotels.co.uk   allglasgowhotels.co.uk   alloxfordhotels.co.uk   allbrightonhotels.co.uk   allbristolhotels.co.uk   allbritishhotels.co.uk   alledinburghhotels.co.uk   allcambridgehotels.co.uk   allscottishhotels.co.uk   allcardiffhotels.co.uk   allseasidehotels.co.uk   allstratfordhotels.co.uk   allstratforduponavonhotels.co.uk   allnewcastlehotels.co.uk   allnottinghamhotels.co.uk   allenglishhotels.co.uk   book-britain.co.uk   active-hotels.co.uk   abtahotels.co.uk   activehotel.co.uk   activehotels.co.uk   activeasp.co.uk   activebooking.co.uk   activecrs.co.uk   freeairportparking.co.uk   hotelsenfrance.co.uk   charlottehousehotel.co.uk  

Trademarks
We have not found any records of BOOKING.COM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOOKING.COM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £4,480 Specialists Fees
Kent County Council 2016-8 GBP £3,661 Specialists Fees
Kent County Council 2016-6 GBP £7,276
Kent County Council 2016-5 GBP £3,237
Kent County Council 2016-4 GBP £4,032 Specialists Fees
Kent County Council 2016-3 GBP £3,084 Specialists Fees
Kent County Council 2016-2 GBP £2,330 Specialists Fees
Kent County Council 2016-1 GBP £3,699 Specialists Fees
Kent County Council 2015-12 GBP £3,953 Specialists Fees
Kent County Council 2015-10 GBP £5,994 Specialists Fees
Kent County Council 2015-9 GBP £3,769
Kent County Council 2015-8 GBP £3,296 Specialists Fees
Kent County Council 2015-7 GBP £1,648 Specialists Fees
Kent County Council 2015-6 GBP £2,904 Specialists Fees
Kent County Council 2015-4 GBP £1,131 Specialists Fees
Kent County Council 2015-3 GBP £483 Specialists Fees
Kent County Council 2015-2 GBP £944 Specialists Fees
Kent County Council 2015-1 GBP £934 Specialists Fees
Kent County Council 2014-12 GBP £763 Specialists Fees
Kent County Council 2014-11 GBP £1,025 Specialists Fees
Kent County Council 2014-10 GBP £989 Specialists Fees
Kent County Council 2014-9 GBP £1,564 Specialists Fees
Kent County Council 2014-8 GBP £3,486 Specialists Fees
Kent County Council 2014-6 GBP £1,573 Specialists Fees
Kent County Council 2014-4 GBP £739 Specialists Fees
Kent County Council 2014-3 GBP £665 Specialists Fees
Kent County Council 2014-2 GBP £764 Specialists Fees
Kent County Council 2014-1 GBP £824 Specialists Fees
Kent County Council 2013-12 GBP £830 Specialists Fees
Kent County Council 2013-11 GBP £1,034 Specialists Fees
Kent County Council 2013-10 GBP £3,101 Specialists Fees
Kent County Council 2013-8 GBP £3,494 Specialists Fees
Kent County Council 2013-6 GBP £919 Specialists Fees
Kent County Council 2013-5 GBP £692 Specialists Fees
Kent County Council 2013-4 GBP £993 Specialists Fees
Kent County Council 2013-3 GBP £650 Specialists Fees
Kent County Council 2013-2 GBP £695 Specialists Fees
Kent County Council 2013-1 GBP £1,102 Specialists Fees
Kent County Council 2012-12 GBP £2,158 Specialists Fees
Kent County Council 2012-11 GBP £5,068 Specialists Fees
Kent County Council 2012-9 GBP £1,341 Specialists Fees
Kent County Council 2012-8 GBP £2,110 Specialists Fees
Kent County Council 2012-7 GBP £1,289 Specialists Fees
Kent County Council 2012-6 GBP £881 Specialists Fees
Kent County Council 2012-5 GBP £863 Specialists Fees
Kent County Council 2012-4 GBP £1,046 Specialists Fees
Kent County Council 2012-3 GBP £530 Specialists Fees
Kent County Council 2012-2 GBP £540 Specialists Fees
Kent County Council 2011-12 GBP £537 Specialists Fees
Kent County Council 2011-11 GBP £905 Specialists Fees
Kent County Council 2011-10 GBP £728 Specialists Fees
Kent County Council 2011-9 GBP £840 Specialists Fees
Kent County Council 2011-8 GBP £2,071 Specialists Fees
Kent County Council 2011-7 GBP £1,215
Kent County Council 2011-6 GBP £1,227
Kent County Council 2011-5 GBP £621 Specialists Fees
Kent County Council 2011-4 GBP £725 Specialists Fees

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 BOOKING.COM 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 BOOKING.COM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, 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 BOOKING.COM 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 BOOKING.COM 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.