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

TRAVELEX CURRENCY SERVICES LIMITED

WORLDWIDE HOUSE, THORPE WOOD, PETERBOROUGH, PE3 6SB,
Company Registration Number
03797356
Private Limited Company
Active

Company Overview

About Travelex Currency Services Ltd
TRAVELEX CURRENCY SERVICES LIMITED was founded on 1999-06-28 and has its registered office in Peterborough. The organisation's status is listed as "Active". Travelex Currency Services 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
TRAVELEX CURRENCY SERVICES LIMITED
 
Legal Registered Office
WORLDWIDE HOUSE
THORPE WOOD
PETERBOROUGH
PE3 6SB
Other companies in WC2B
 
Filing Information
Company Number 03797356
Company ID Number 03797356
Date formed 1999-06-28
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 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:51:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVELEX CURRENCY SERVICES 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 TRAVELEX CURRENCY SERVICES LIMITED
The following companies were found which have the same name as TRAVELEX CURRENCY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Travelex Currency Services Inc. Delaware Unknown
TRAVELEX CURRENCY SERVICES INC. 410 PARK AVE STE 900 NEW YORK NY 10022 Active – Eligible for Termination/Withdrawal Company formed on the 1987-08-24
TRAVELEX CURRENCY SERVICES INC. 17 G W Tatro Dr Jeffersonville VT 05464 Active Company formed on the 2001-12-21
TRAVELEX CURRENCY SERVICES INC Georgia Unknown
TRAVELEX CURRENCY SERVICES INC California Unknown
TRAVELEX CURRENCY SERVICES INCORPORATED Michigan UNKNOWN
TRAVELEX CURRENCY SERVICES INCORPORATED New Jersey Unknown
Travelex Currency Services Inc Maryland Unknown
TRAVELEX CURRENCY SERVICES INC Georgia Unknown
TRAVELEX CURRENCY SERVICES INC District of Columbia Unknown
TRAVELEX CURRENCY SERVICES INC RHode Island Unknown
TRAVELEX CURRENCY SERVICES INC Arkansas Unknown

Company Officers of TRAVELEX CURRENCY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ELLEN LOI
Company Secretary 2017-03-01
PHILIP JON BARTER
Director 2017-03-02
CLARE LEANNE HALL
Director 2015-04-06
DARYL NORMAN
Director 2013-09-04
STEPHEN PATRICK O'DONOVAN
Director 2007-04-27
JOHN RAYMENT
Director 2017-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVAIN MARC PIGNET
Company Secretary 2011-11-09 2017-03-01
GURMINDER SINGH DHANDA
Director 2013-12-19 2015-10-30
RICHARD INNES HODGSON
Director 2010-05-21 2014-03-28
ANDREW JAMES MOFFAT SCOTT
Director 2010-06-23 2013-09-30
DAVID CHARLES ROCKLIFF
Director 2008-06-10 2012-05-10
DOUGLAS JAMES GOWAN
Director 2011-06-28 2011-12-19
ALIA KHAN
Company Secretary 2009-06-26 2011-11-09
DOUGLAS JAMES GOWAN
Director 2011-03-31 2011-04-01
DOUGLAS JAMES GOWAN
Director 2011-02-22 2011-02-23
DOUGLAS JAMES GOWAN
Director 2010-11-25 2010-11-26
JULIAN GORDON ROTHWELL
Director 2007-04-27 2010-03-16
NICHOLAS JOHN HASLEHURST
Director 2009-01-23 2010-02-26
SYLVAIN MARC PIGNET
Company Secretary 2002-05-09 2009-06-26
DAVID VALENTINE JAMES SEAR
Director 2007-01-16 2009-03-26
ADAM PETER CARSWELL
Director 2008-01-01 2008-08-15
ROBIN CHARLES COCKBURN
Director 1999-09-26 2008-02-26
VANESSA ANN MURDEN
Director 2007-04-27 2007-12-31
SIMON DAVID WILLIAM HOPKINS
Director 2003-09-18 2007-04-27
DAVID CHARLES PAINTER
Director 2003-09-18 2007-04-27
TOR MAGNUS BENGTSSON
Director 2004-06-21 2006-12-31
ED JOHN DAVIS
Director 2003-09-18 2006-12-31
CLIVE IAN KAHN
Director 1999-09-26 2006-11-23
NICHOLAS HURST PAGE
Director 2000-01-19 2006-03-23
KEITH RICHBELL
Director 2002-05-09 2004-06-24
LLOYD MARSHALL DORFMAN
Director 1999-09-09 2003-09-18
HELEN COTTERILL-CLARK
Director 2000-08-10 2003-07-30
CLIVE IAN KAHN
Company Secretary 1999-09-09 2002-05-09
ANDREW JAMES BURROWS
Director 2000-08-10 2002-01-31
TSD SECRETARIES LIMITED
Nominated Secretary 1999-06-28 1999-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JON BARTER TRAVELEX FOREIGN COIN SERVICES LIMITED Director 2017-06-23 CURRENT 1994-01-05 Active
PHILIP JON BARTER TU REALISATIONS LIMITED Director 2017-06-23 CURRENT 1986-02-04 Liquidation
PHILIP JON BARTER TRAVELEX AGENCY SERVICES LIMITED Director 2017-02-09 CURRENT 2002-12-19 Active
PHILIP JON BARTER TB REALISATIONS LIMITED Director 2017-02-09 CURRENT 2005-03-16 Liquidation
PHILIP JON BARTER PB MANAGEMENT SOLUTIONS LTD Director 2012-11-08 CURRENT 2012-11-08 Active
CLARE LEANNE HALL TB REALISATIONS LIMITED Director 2015-04-06 CURRENT 2005-03-16 Liquidation
CLARE LEANNE HALL ST CLEMENTS CHURCH HALL COMPANY LIMITED Director 2004-10-12 CURRENT 1990-08-07 Active
DARYL NORMAN TRAVELEX EUROPE LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
DARYL NORMAN TRAVELEX AGENCY SERVICES LIMITED Director 2013-09-04 CURRENT 2002-12-19 Active
DARYL NORMAN TU REALISATIONS LIMITED Director 2013-09-04 CURRENT 1986-02-04 Liquidation
DARYL NORMAN TB REALISATIONS LIMITED Director 2012-10-26 CURRENT 2005-03-16 Liquidation
STEPHEN PATRICK O'DONOVAN TU REALISATIONS LIMITED Director 2018-06-08 CURRENT 1986-02-04 Liquidation
STEPHEN PATRICK O'DONOVAN TRAVELEX HOLDINGS LIMITED Director 2018-05-10 CURRENT 2005-02-08 In Administration/Administrative Receiver
STEPHEN PATRICK O'DONOVAN TB REALISATIONS LIMITED Director 2011-05-03 CURRENT 2005-03-16 Liquidation
STEPHEN PATRICK O'DONOVAN TRAVELEX AGENCY SERVICES LIMITED Director 2007-12-31 CURRENT 2002-12-19 Active
JOHN RAYMENT TB REALISATIONS LIMITED Director 2017-07-14 CURRENT 2005-03-16 Liquidation
JOHN RAYMENT TRAVELEX AGENCY SERVICES LIMITED Director 2017-06-23 CURRENT 2002-12-19 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
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2023-10-03REGISTRATION OF A CHARGE / CHARGE CODE 037973560007
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-02-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-03-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-01AP01DIRECTOR APPOINTED MR GARY SHOEMAKE
2021-10-29AP01DIRECTOR APPOINTED MRS ANGELA SMITH
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN JOHN BEST
2021-10-25AP01DIRECTOR APPOINTED MR DARYL PETER THOMAS NORMAN
2021-09-27AP01DIRECTOR APPOINTED MRS SUZANNE RACHEL SENNETT
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LEANNE HALL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-07CH01Director's details changed for Mrs Lisa Chitty on 2020-10-22
2021-02-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom
2020-09-02PSC02Notification of Travelex Acquisitionco Limited as a person with significant control on 2020-08-06
2020-09-02PSC07CESSATION OF TRAVELEX LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037973560006
2020-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037973560005
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DARYL NORMAN
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DARYL NORMAN
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DARYL NORMAN
2019-10-03AP01DIRECTOR APPOINTED MRS LISA CHITTY
2019-10-03AP01DIRECTOR APPOINTED MRS LISA CHITTY
2019-10-03AP01DIRECTOR APPOINTED MRS LISA CHITTY
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK O'DONOVAN
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK O'DONOVAN
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK O'DONOVAN
2019-01-16AP01DIRECTOR APPOINTED MR NATHAN JOHN BEST
2019-01-16AP01DIRECTOR APPOINTED MR NATHAN JOHN BEST
2019-01-16AP01DIRECTOR APPOINTED MR NATHAN JOHN BEST
2018-12-17PSC02Notification of Travelex Limited as a person with significant control on 2016-04-06
2018-12-17PSC02Notification of Travelex Limited as a person with significant control on 2016-04-06
2018-12-17PSC02Notification of Travelex Limited as a person with significant control on 2016-04-06
2018-12-17PSC07CESSATION OF BAVAGUTHU RAGHURAM SHETTY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17PSC07CESSATION OF BAVAGUTHU RAGHURAM SHETTY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17PSC07CESSATION OF BAVAGUTHU RAGHURAM SHETTY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA BENIS-LONSDALE on 2018-08-17
2018-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA BENIS-LONSDALE on 2018-08-17
2018-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA BENIS-LONSDALE on 2018-08-17
2018-08-17AP03Appointment of Mrs Victoria Benis-Lonsdale as company secretary on 2018-08-17
2018-08-17AP03Appointment of Mrs Victoria Benis-Lonsdale as company secretary on 2018-08-17
2018-08-17AP03Appointment of Mrs Victoria Benis-Lonsdale as company secretary on 2018-08-17
2018-08-17TM02Termination of appointment of Ellen Loi on 2018-08-17
2018-08-17TM02Termination of appointment of Ellen Loi on 2018-08-17
2018-08-17TM02Termination of appointment of Ellen Loi on 2018-08-17
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMENT
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMENT
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMENT
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 200
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2017-11-27AAMDAmended full accounts made up to 2016-12-31
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23AP01DIRECTOR APPOINTED MR JOHN RAYMENT
2017-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037973560004
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 037973560005
2017-04-28AP03Appointment of Miss Ellen Loi as company secretary on 2017-03-01
2017-04-28TM02Termination of appointment of Sylvain Marc Pignet on 2017-03-01
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-03-21AP01DIRECTOR APPOINTED MR PHILIP JON BARTER
2016-08-03CH01Director's details changed for Mr Stephen O'donovan on 2016-08-03
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-12AR0115/03/16 FULL LIST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GURMINDER DHANDA
2015-11-17AUDAUDITOR'S RESIGNATION
2015-09-23AUDAUDITOR'S RESIGNATION
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 65 KINGSWAY LONDON WC2B 6TD
2015-05-19MEM/ARTSARTICLES OF ASSOCIATION
2015-05-19RES01ALTER ARTICLES 29/04/2015
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037973560004
2015-04-21AP01DIRECTOR APPOINTED CLARE HALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-14AR0115/03/15 FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODGSON
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-25AR0115/03/14 FULL LIST
2014-01-22CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-22RES01ADOPT ARTICLES 16/01/2014
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TURPIN
2014-01-02AP01DIRECTOR APPOINTED MR GURMINDER SINGH DHANDA
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2013-09-19AP01DIRECTOR APPOINTED DARYL NORMAN
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-07AR0115/03/13 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAGERMAN
2012-07-20AR0128/06/12 FULL LIST
2012-06-15AP01DIRECTOR APPOINTED BRIAN TURPIN
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROCKLIFF
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUG GOWAN
2011-12-08AP03SECRETARY APPOINTED SYLVAIN MARC PIGNET
2011-12-08TM02APPOINTMENT TERMINATED, SECRETARY ALIA KHAN
2011-07-20AR0128/06/11 FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN O'DONOVAN / 29/06/2010
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUG JAMES GOWAN / 28/06/2011
2011-07-18AP01DIRECTOR APPOINTED MR DOUG JAMES GOWAN
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GOWAN
2011-03-31AP01DIRECTOR APPOINTED MR DOUGLAS JAMES GOWAN
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GOWAN
2011-02-24AP01DIRECTOR APPOINTED MR DOUGLAS JAMES GOWAN
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GOWAN
2010-12-06AP01DIRECTOR APPOINTED MR DOUGLAS JAMES GOWAN
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0128/06/10 FULL LIST
2010-06-23AP01DIRECTOR APPOINTED MR ANDREW JAMES MOFFAT SCOTT
2010-06-23AP01DIRECTOR APPOINTED MR ANTHONY WAGERMAN
2010-05-21AP01DIRECTOR APPOINTED MR RICHARD INNES HODGSON
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ROTHWELL
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HASLEHURST
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALIA KHAN / 25/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES ROCKLIFF / 05/02/2010
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-31363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY SYLVAIN PIGNET
2009-07-09288aSECRETARY APPOINTED MRS ALIA KHAN
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS JULIAN ROTHWELL LOGGED FORM
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID SEAR
2009-01-26288aDIRECTOR APPOINTED NICHOLAS JOHN HASLEHURST
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR ADAM CARSWELL
2008-08-06363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-08-06288aDIRECTOR APPOINTED DAVID ROCKLIFF
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR ROBIN COCKBURN
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR MARK SPICKNELL
2008-06-16288aDIRECTOR APPOINTED MARK ANDREW SPICKNELL
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR ROBIN COCKBURN
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-21288bDIRECTOR RESIGNED
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-21363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-26288bDIRECTOR RESIGNED
2007-07-03288aNEW DIRECTOR APPOINTED
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 TRAVELEX CURRENCY 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 TRAVELEX CURRENCY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-01 Outstanding DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
DEBENTURE 2002-11-20 Satisfied BARCLAYS BANK PLC
DEBENTURE RELATING TO A WORKING CAPITAL AND OVERDRAFT FACILITY AGREEMENT AND ACQUISITION FACILITY AGREEMENT BETWEEN THE COMPANY,THE GROUP COMPANIES AND BARCLAYS BANK PLC 2000-09-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-09-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TRAVELEX CURRENCY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVELEX CURRENCY SERVICES LIMITED
Trademarks
We have not found any records of TRAVELEX CURRENCY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVELEX CURRENCY 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 (82990 - Other business support service activities n.e.c.) as TRAVELEX CURRENCY SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TRAVELEX CURRENCY 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 TRAVELEX CURRENCY 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 TRAVELEX CURRENCY 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.