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

TRAINLINE.COM LIMITED

120 HOLBORN, LONDON, EC1N 2TD,
Company Registration Number
03846791
Private Limited Company
Active

Company Overview

About Trainline.com Ltd
TRAINLINE.COM LIMITED was founded on 1999-09-17 and has its registered office in London. The organisation's status is listed as "Active". Trainline.com Limited is a Private Limited Company registered in UNITED KINGDOM 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
TRAINLINE.COM LIMITED
 
Legal Registered Office
120 HOLBORN
LONDON
EC1N 2TD
Other companies in EC1M
 
Filing Information
Company Number 03846791
Company ID Number 03846791
Date formed 1999-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB791726106  
Last Datalog update: 2024-02-05 07:14:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAINLINE.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.

Company Officers of TRAINLINE.COM LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANTHONY MURRIN
Company Secretary 2006-06-09
CLARE GILMARTIN
Director 2014-06-02
ROBIN HANCOCK
Director 2016-04-25
MARK HOLT
Director 2016-04-25
SHAUN MCCABE
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BROOKER
Director 2017-01-16 2018-02-28
JONATHAN MICHAEL MITCHELL
Director 2004-07-27 2016-06-24
BENJAMIN MICHAEL PEARSON
Director 2007-09-03 2015-05-08
MURRAY EDWIN HENNESSY
Director 2008-09-03 2014-06-17
ALAN COLIN TOMLIN
Director 1999-12-03 2008-08-29
MARK PETER FURLONG
Director 1999-12-03 2007-06-19
PETER GERARDUS GRAM
Company Secretary 2000-03-22 2006-07-05
STEPHEN THOMAS MATTHEW MURPHY
Director 2001-11-14 2005-03-01
WILLIAM ELLIOTT WHITEHORN
Director 2001-11-14 2005-03-01
GRAHAM CHARLES ECCLES
Director 2001-11-14 2004-02-05
MARTIN ANDREW GRIFFITHS
Director 2001-11-14 2004-02-05
GRAHAM CHARLES ECCLES
Director 2000-09-19 2001-11-14
MARTIN ANDREW GRIFFITHS
Director 2000-09-20 2001-11-14
WILLIAM ELLIOTT WHITEHORN
Director 2000-08-03 2001-11-14
STEVEN RICHARD BOWKER
Director 2000-09-19 2001-10-24
JONATHAN LEE STERN
Director 2000-09-19 2001-07-17
ALAN ROGER MEEKINGS
Director 2000-09-19 2001-02-28
KEITH ROBERTSON COCHRANE
Director 1999-12-03 2000-09-19
MARTIN ANDREW GRIFFITHS
Director 2000-06-22 2000-09-19
STEPHEN THOMAS MATTHEW MURPHY
Director 1999-12-03 2000-08-03
WILLIAM ELLIOT WHITEHORN
Director 2000-06-22 2000-08-02
DIANA PATRICIA LEGGE
Company Secretary 1999-10-08 2000-03-22
GORDON DOUGLAS MCCALLUM
Director 1999-10-08 1999-12-03
RONALD ANTHONY ROBINSON
Company Secretary 1999-09-17 1999-10-08
BIBI RAHIMA ALLY
Director 1999-09-17 1999-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANTHONY MURRIN TRAINLINE INTERNATIONAL LIMITED Company Secretary 2009-04-20 CURRENT 2009-04-20 Active
NEIL ANTHONY MURRIN TRAINLINE INVESTMENTS HOLDINGS LIMITED Company Secretary 2006-06-09 CURRENT 2006-04-10 Liquidation
NEIL ANTHONY MURRIN TRAINLINE HOLDINGS LIMITED Company Secretary 2006-06-09 CURRENT 1999-11-25 Liquidation
NEIL ANTHONY MURRIN TRAINLINE RAIL ENQUIRY SERVICES LIMITED Company Secretary 2006-06-09 CURRENT 2002-09-27 Liquidation
NEIL ANTHONY MURRIN TRAINLINE SHORT BREAKS LIMITED Company Secretary 2006-06-09 CURRENT 2003-07-14 Liquidation
NEIL ANTHONY MURRIN TRAINLINE GROUP INVESTMENTS LIMITED Company Secretary 2006-06-09 CURRENT 2006-05-19 Liquidation
NEIL ANTHONY MURRIN TRAINLINE JUNIOR MEZZ LIMITED Company Secretary 2006-06-09 CURRENT 2006-05-18 Liquidation
NEIL ANTHONY MURRIN QJUMP LIMITED Company Secretary 2006-06-09 CURRENT 2000-12-08 Active
CLARE GILMARTIN VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED Director 2016-04-13 CURRENT 2015-02-20 Active
CLARE GILMARTIN VICTORIA INVESTMENTS BIDCO LIMITED Director 2015-03-20 CURRENT 2015-01-19 Liquidation
CLARE GILMARTIN TRAINLINE HOLDINGS LIMITED Director 2014-06-02 CURRENT 1999-11-25 Liquidation
CLARE GILMARTIN TRAINLINE RAIL ENQUIRY SERVICES LIMITED Director 2014-06-02 CURRENT 2002-09-27 Liquidation
CLARE GILMARTIN TRAINLINE SHORT BREAKS LIMITED Director 2014-06-02 CURRENT 2003-07-14 Liquidation
CLARE GILMARTIN TRAINLINE GROUP INVESTMENTS LIMITED Director 2014-06-02 CURRENT 2006-05-19 Liquidation
CLARE GILMARTIN TRAINLINE JUNIOR MEZZ LIMITED Director 2014-06-02 CURRENT 2006-05-18 Liquidation
CLARE GILMARTIN TRAINLINE INTERNATIONAL LIMITED Director 2014-06-02 CURRENT 2009-04-20 Active
CLARE GILMARTIN QJUMP LIMITED Director 2014-06-02 CURRENT 2000-12-08 Active
CLARE GILMARTIN TRAINLINE INVESTMENTS HOLDINGS LIMITED Director 2014-03-24 CURRENT 2006-04-10 Liquidation
ROBIN HANCOCK TRAINLINE INVESTMENTS HOLDINGS LIMITED Director 2016-04-25 CURRENT 2006-04-10 Liquidation
ROBIN HANCOCK TRAINLINE RAIL ENQUIRY SERVICES LIMITED Director 2016-04-25 CURRENT 2002-09-27 Liquidation
ROBIN HANCOCK TRAINLINE SHORT BREAKS LIMITED Director 2016-04-25 CURRENT 2003-07-14 Liquidation
ROBIN HANCOCK TRAINLINE GROUP INVESTMENTS LIMITED Director 2016-04-25 CURRENT 2006-05-19 Liquidation
ROBIN HANCOCK TRAINLINE JUNIOR MEZZ LIMITED Director 2016-04-25 CURRENT 2006-05-18 Liquidation
ROBIN HANCOCK TRAINLINE INTERNATIONAL LIMITED Director 2016-04-25 CURRENT 2009-04-20 Active
ROBIN HANCOCK QJUMP LIMITED Director 2016-04-25 CURRENT 2000-12-08 Active
ROBIN HANCOCK TRAINLINE HOLDINGS LIMITED Director 2016-03-25 CURRENT 1999-11-25 Liquidation
MARK HOLT KNOWN RISK LTD Director 2016-08-08 CURRENT 2016-08-08 Active
MARK HOLT TRAINLINE HOLDINGS LIMITED Director 2016-04-25 CURRENT 1999-11-25 Liquidation
MARK HOLT TRAINLINE RAIL ENQUIRY SERVICES LIMITED Director 2016-04-25 CURRENT 2002-09-27 Liquidation
MARK HOLT TRAINLINE SHORT BREAKS LIMITED Director 2016-04-25 CURRENT 2003-07-14 Liquidation
MARK HOLT TRAINLINE GROUP INVESTMENTS LIMITED Director 2016-04-25 CURRENT 2006-05-19 Liquidation
MARK HOLT TRAINLINE JUNIOR MEZZ LIMITED Director 2016-04-25 CURRENT 2006-05-18 Liquidation
MARK HOLT TRAINLINE INTERNATIONAL LIMITED Director 2016-04-25 CURRENT 2009-04-20 Active
MARK HOLT QJUMP LIMITED Director 2016-04-25 CURRENT 2000-12-08 Active
MARK HOLT TRAINLINE INVESTMENTS HOLDINGS LIMITED Director 2014-03-06 CURRENT 2006-04-10 Liquidation
SHAUN MCCABE TRAINLINE INVESTMENTS HOLDINGS LIMITED Director 2016-09-30 CURRENT 2006-04-10 Liquidation
SHAUN MCCABE TRAINLINE HOLDINGS LIMITED Director 2016-09-30 CURRENT 1999-11-25 Liquidation
SHAUN MCCABE TRAINLINE RAIL ENQUIRY SERVICES LIMITED Director 2016-09-30 CURRENT 2002-09-27 Liquidation
SHAUN MCCABE TRAINLINE SHORT BREAKS LIMITED Director 2016-09-30 CURRENT 2003-07-14 Liquidation
SHAUN MCCABE TRAINLINE GROUP INVESTMENTS LIMITED Director 2016-09-30 CURRENT 2006-05-19 Liquidation
SHAUN MCCABE TRAINLINE JUNIOR MEZZ LIMITED Director 2016-09-30 CURRENT 2006-05-18 Liquidation
SHAUN MCCABE TRAINLINE INTERNATIONAL LIMITED Director 2016-09-30 CURRENT 2009-04-20 Active
SHAUN MCCABE VICTORIA INVESTMENTS FINCO LIMITED Director 2016-09-30 CURRENT 2015-01-19 Active
SHAUN MCCABE VICTORIA INVESTMENTS MIDCO LIMITED Director 2016-09-30 CURRENT 2015-01-19 Liquidation
SHAUN MCCABE VICTORIA INVESTMENTS BIDCO LIMITED Director 2016-09-30 CURRENT 2015-01-19 Liquidation
SHAUN MCCABE VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED Director 2016-09-30 CURRENT 2015-02-20 Active
SHAUN MCCABE VICTORIA INVESTMENTS PIKCO LIMITED Director 2016-09-30 CURRENT 2016-01-28 Liquidation
SHAUN MCCABE QJUMP LIMITED Director 2016-09-30 CURRENT 2000-12-08 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
2024-02-02CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-11-27Director's details changed for Mr Jody Ford on 2023-11-23
2023-07-25FULL ACCOUNTS MADE UP TO 28/02/23
2023-05-02APPOINTMENT TERMINATED, DIRECTOR CHAMPA HARIHARAN MAGESH
2023-03-07DIRECTOR APPOINTED MR PETER JOHN WOOD
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN STEPHEN MCCABE
2022-08-04AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038467910013
2022-02-02CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-25CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2021-10-04CH01Director's details changed for Mr Jody Ford on 2021-10-04
2021-09-15AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-07-14AP03Appointment of Martin Joseph Mcintyre as company secretary on 2021-07-12
2021-07-14TM02Termination of appointment of Neil Anthony Murrin on 2021-07-12
2021-03-04AAFULL ACCOUNTS MADE UP TO 29/02/20
2021-03-01AP01DIRECTOR APPOINTED JODY FORD
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GILMARTIN
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HANCOCK
2021-01-29AP01DIRECTOR APPOINTED MRS CHAMPA HARIHARAN MAGESH
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2021-01-21PSC02Notification of Trainline Holdco Limited as a person with significant control on 2020-02-17
2021-01-21PSC07CESSATION OF TRAINLINE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEVIN HOLT
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-12-02CH01Director's details changed for Mr Mark Holt on 2019-11-28
2019-11-30AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-11-11CH01Director's details changed for Mrs Clare Gilmartin on 2019-07-30
2019-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038467910012
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-12-11AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-05-01CH01Director's details changed for Mr Robin Hancock on 2018-01-19
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROOKER
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-11-28AAFULL ACCOUNTS MADE UP TO 04/03/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1130864
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-01-24AP01DIRECTOR APPOINTED MR MARK BROOKER
2016-12-02AAFULL ACCOUNTS MADE UP TO 05/03/16
2016-10-05AP01DIRECTOR APPOINTED MR SHAUN MCCABE
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM 50 Farringdon Road London EC1M 3HE
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL ANTHONY MURRIN on 2011-12-16
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL MITCHELL
2016-05-31AP01DIRECTOR APPOINTED MR ROBIN HANCOCK
2016-05-31AP01DIRECTOR APPOINTED MR MARK HOLT
2015-11-26AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1130864
2015-06-05AR0105/06/15 ANNUAL RETURN FULL LIST
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038467910012
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL PEARSON
2015-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038467910011
2014-12-01AAFULL ACCOUNTS MADE UP TO 01/03/14
2014-10-31CH01Director's details changed for Benjamin Michael Pearson on 2011-01-20
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY HENNESSY
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1130864
2014-06-11AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-09AP01DIRECTOR APPOINTED CLARE GILMARTIN
2013-11-21AAFULL ACCOUNTS MADE UP TO 02/03/13
2013-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-03MEM/ARTSARTICLES OF ASSOCIATION
2013-09-27RES01ALTER ARTICLES 24/09/2013
2013-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038467910011
2013-09-06SH20STATEMENT BY DIRECTORS
2013-09-06SH1906/09/13 STATEMENT OF CAPITAL GBP 1130864.00
2013-09-06CAP-SSSOLVENCY STATEMENT DATED 04/09/13
2013-09-06RES13SHARE PREMIUM ACCOUNT REDUCED BY THE THE SUM OF £44248836. 04/09/2013
2013-09-06RES06REDUCE ISSUED CAPITAL 04/09/2013
2013-06-27AR0101/06/13 FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 03/03/12
2012-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-12AR0101/06/12 FULL LIST
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM THE MATRIX 9 ALDGATE HIGH STREET LONDON EC3N 1AH
2011-11-28AAFULL ACCOUNTS MADE UP TO 05/03/11
2011-06-29AR0101/06/11 FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 06/03/10
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL PEARSON / 25/05/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL MITCHELL / 25/05/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY EDWIN HENNESSY / 25/05/2010
2010-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MURRIN / 25/05/2010
2010-06-14AR0101/06/10 FULL LIST
2009-11-28AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PEARSON / 14/12/2007
2009-07-15288cSECRETARY'S CHANGE OF PARTICULARS / NEIL MURRIN / 26/06/2009
2009-07-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-12RES01ALTER ARTICLES 22/04/2009
2009-05-12RES13CONFLICTS OF INTEREST 22/04/2009
2008-12-27AAFULL ACCOUNTS MADE UP TO 01/03/08
2008-09-11288aDIRECTOR APPOINTED MURRAY EDWIN HENNESSY
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR ALAN TOMLIN
2008-09-02363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-12-12AAFULL ACCOUNTS MADE UP TO 03/03/07
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-07-09363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-27288bDIRECTOR RESIGNED
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: THE COMMUNICATIONS BUILDING 48 LEICESTER SQUARE LONDON WC2H 7LT
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19AAFULL ACCOUNTS MADE UP TO 04/03/06
2006-08-14287REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 6TH FLOOR THE COMMUNICATIONS BUILDING 48 LEICESTER SQUARE LONDON WC2 7LT
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 120 CAMPDEN HILL ROAD LONDON W8 7AR
2006-07-27288bSECRETARY RESIGNED
2006-07-2588(2)RAD 05/07/06--------- £ SI 32000000@1=32000000 £ IC 3882028/35882028
2006-07-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-12123NC INC ALREADY ADJUSTED 05/07/06
2006-07-12RES04£ NC 3889219/35882028 05/
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-13363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-12-15AAFULL ACCOUNTS MADE UP TO 05/03/05
2005-09-09288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TRAINLINE.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 TRAINLINE.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-27 Outstanding GE CORPORATE FINANCE BANK SCA LONDON BRANCH
2013-09-16 Satisfied ARES MANAGEMENT LIMITED (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
SECURITY OVER CASH AGREEMENT 2007-02-06 Outstanding RAIL SETTLEMENT PLAN LIMITED
DEBENTURE 2006-07-05 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
ALL ASSETS DEBENTURE 2005-07-14 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
SECURITY ASSIGNMENT 2005-05-17 Outstanding RAIL SETTLEMENT PLAN LIMITED
SECURITY OVER CASH AGREEMENT 2005-05-17 Outstanding RAIL SETTLEMENT PLAN LIMITED
SECURITY AGREEMENT 2005-01-31 Satisfied IVANCO (NO. 1) LIMITED
CHARGE OF DEPOSIT 2005-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2004-09-01 Satisfied DERWENT VALLEY CENTRAL LIMITED
RENT DEPOSIT DEED 2004-09-01 Satisfied DERWENT VALLEY CENTRAL LIMITED
Intangible Assets
Patents
We have not found any records of TRAINLINE.COM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAINLINE.COM LIMITED
Trademarks
We have not found any records of TRAINLINE.COM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRAINLINE.COM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2030-11 GBP £181
Isle of Wight Council 2028-11 GBP £27
Isle of Wight Council 2018-12 GBP £92
Isle of Wight Council 2017-12 GBP £12
Broadland District Council 2015-12 GBP £137 08712 441 545
North Tyneside Council 2015-3 GBP £199 18.TRAVEL
London Borough of Newham 2015-3 GBP £895 PUBLC TRANS FARES EMPLOYEE LRT
Solihull Metropolitan Borough Council 2015-3 GBP £224
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-3 GBP £167 TRAIN FARE
North Tyneside Council 2015-2 GBP £223 18.TRAVEL
Plymouth City Council 2015-2 GBP £525 Rail Fares
Newark and Sherwood District Council 2015-2 GBP £184 Central Personnel Expenses
Broadland District Council 2015-2 GBP £104 08712 441 545
Norfolk County Council 2015-2 GBP £78 Staff Public Transport Costs
Nottingham City Council 2015-2 GBP £723 330-Staff Travel
London Borough of Newham 2015-1 GBP £414 TRAVELLING AND SUBSISTENCE
North Tyneside Council 2015-1 GBP £53 18.TRAVEL
Broadland District Council 2015-1 GBP £130 08712 441 545
Newark and Sherwood District Council 2015-1 GBP £66 Housing Options
London Borough of Waltham Forest 2015-1 GBP £42 Trainfare
Solihull Metropolitan Borough Council 2015-1 GBP £1,019
Nottingham City Council 2015-1 GBP £339 408-Materials General
Norfolk County Council 2015-1 GBP £780 Staff Public Transport Costs
London Borough of Newham 2014-12 GBP £854 PUBLC TRANS FARES EMPLOYEE LRT
North Tyneside Council 2014-12 GBP £469 18.TRAVEL
Nottingham City Council 2014-12 GBP £13 330-Staff Travel
Leeds City Council 2014-12 GBP £2,031
Newark and Sherwood District Council 2014-12 GBP £71 Housing Options
London Borough of Newham 2014-11 GBP £507 PUBLC TRANS FARES EMPLOYEE LRT
North Tyneside Council 2014-11 GBP £439 18.TRAVEL
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-11 GBP £146 TRAIN FARE
Plymouth City Council 2014-11 GBP £603 Rail Fares
Leeds City Council 2014-11 GBP £3,425
Broadland District Council 2014-11 GBP £470 PASSENGER RAILWAYS
London Borough of Waltham Forest 2014-11 GBP £152 Staff Travel
Newark and Sherwood District Council 2014-11 GBP £138 Management Expenses
Nottingham City Council 2014-11 GBP £1,587 408-Materials General
Plymouth City Council 2014-10 GBP £633 Transport
Broadland District Council 2014-10 GBP £807 PASSENGER RAILWAYS
Solihull Metropolitan Borough Council 2014-10 GBP £1,181 General Debtors
London Borough of Newham 2014-10 GBP £649 PUBLC TRANS FARES EMPLOYEE LRT
Leeds City Council 2014-10 GBP £3,859 Public Transport Expenses
Newark and Sherwood District Council 2014-10 GBP £208 Leisure & Culture Rech Works
Nottingham City Council 2014-10 GBP £1,130 408-Materials General
Broadland District Council 2014-9 GBP £63 PASSENGER RAILWAYS
London Borough of Newham 2014-9 GBP £813 PUBLIC TRANSPORT FARES
Newark and Sherwood District Council 2014-9 GBP £23 Env Health Proactive
Solihull Metropolitan Borough Council 2014-9 GBP £914 General Office Expenses
Leeds City Council 2014-9 GBP £4,712 Public Transport Expenses
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-9 GBP £402 TRAIN FARE
Nottingham City Council 2014-9 GBP £1,206
London Borough of Havering 2014-9 GBP £115 SUBSISTENCE
Borough of Poole 2014-9 GBP £2,259
London Borough of Newham 2014-8 GBP £211 PUBLIC TRANSPORT FARES
Borough of Poole 2014-8 GBP £118
Essex County Council 2014-8 GBP £151
Leeds City Council 2014-8 GBP £4,214 Public Transport Expenses
Nottingham City Council 2014-8 GBP £1,588
London Borough of Havering 2014-8 GBP £105
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-7 GBP £80 TRAIN FARE
Manchester City Council 2014-7 GBP £53,962
Essex County Council 2014-7 GBP £314
Nottingham City Council 2014-7 GBP £736
Leeds City Council 2014-7 GBP £2,658 Schools Examination Entry Fees
Hartlepool Borough Council 2014-6 GBP £333 Cost of Travel
Manchester City Council 2014-6 GBP £20,272
Broadland District Council 2014-6 GBP £420
Solihull Metropolitan Borough Council 2014-6 GBP £426 IT Equipment & Software
Nottingham City Council 2014-6 GBP £4,761
Leeds City Council 2014-6 GBP £4,328 Public Transport Expenses
Solihull Metropolitan Borough Council 2014-5 GBP £953 Clients Transport Costs
Hartlepool Borough Council 2014-5 GBP £284 Conference Fees
Leeds City Council 2014-5 GBP £4,166 Public Transport Expenses
Essex County Council 2014-5 GBP £30
Manchester City Council 2014-5 GBP £17,384
Dudley Borough Council 2014-5 GBP £1,080
Nottingham City Council 2014-5 GBP £1,017
Leeds City Council 2014-4 GBP £2,973 Public Transport Expenses
Manchester City Council 2014-4 GBP £24,520
Solihull Metropolitan Borough Council 2014-4 GBP £295 General Debtors
Nottingham City Council 2014-4 GBP £974
Breckland Council 2014-4 GBP £755
Solihull Metropolitan Borough Council 2014-3 GBP £268 General Debtors
Manchester City Council 2014-3 GBP £21,080
Nottingham City Council 2014-3 GBP £1,896
London Borough of Barking and Dagenham Council 2014-2 GBP £494
City of Westminster Council 2014-2 GBP £2,296
Essex County Council 2014-2 GBP £14
Manchester City Council 2014-2 GBP £27,998
Leeds City Council 2014-2 GBP £2,463 Public Transport Expenses
Nottingham City Council 2014-2 GBP £1,814
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-2 GBP £902 TRAIN FARE
Hartlepool Borough Council 2014-1 GBP £288 Cost of Travel
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-1 GBP £146 TRAIN FARE
Essex County Council 2014-1 GBP £214
Leeds City Council 2014-1 GBP £2,912 Public Transport Expenses
Nottingham City Council 2014-1 GBP £2,196
Solihull Metropolitan Borough Council 2014-1 GBP £296 Clients Expenses
Manchester City Council 2014-1 GBP £32,626
Essex County Council 2013-12 GBP £410
Nottingham City Council 2013-12 GBP £351
City of Westminster Council 2013-12 GBP £521
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-12 GBP £127 TRAIN FARE
Dudley Borough Council 2013-11 GBP £522
Essex County Council 2013-11 GBP £217
Manchester City Council 2013-11 GBP £44,121
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-11 GBP £142 TRAVEL
Nottingham City Council 2013-11 GBP £3,581
Hartlepool Borough Council 2013-10 GBP £361 Cost of Travel
City of Westminster Council 2013-10 GBP £1,222
Essex County Council 2013-10 GBP £147
Solihull Metropolitan Borough Council 2013-10 GBP £492 Clients Expenses
Nottingham City Council 2013-10 GBP £372
City of Westminster Council 2013-9 GBP £817
Manchester City Council 2013-9 GBP £20,604
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-9 GBP £39 TRAIN FARE
Essex County Council 2013-9 GBP £41
Solihull Metropolitan Borough Council 2013-9 GBP £515 Training
Nottingham City Council 2013-9 GBP £3,593
Essex County Council 2013-8 GBP £262
Nottingham City Council 2013-8 GBP £1,070
Solihull Metropolitan Borough Council 2013-8 GBP £244 Clients Expenses
Manchester City Council 2013-8 GBP £31,371
City of Westminster Council 2013-8 GBP £1,561
Essex County Council 2013-7 GBP £215
Manchester City Council 2013-7 GBP £22,257
Leeds City Council 2013-7 GBP £522 Public Transport Expenses
Nottingham City Council 2013-7 GBP £311
London Borough of Barking and Dagenham Council 2013-7 GBP £424
Solihull Metropolitan Borough Council 2013-6 GBP £572 Clients Transport Costs
City of Westminster Council 2013-6 GBP £3,088
Leeds City Council 2013-6 GBP £528 Public Transport Expenses
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-6 GBP £63 TRAIN FARE
Manchester City Council 2013-6 GBP £19,748
Plymouth City Council 2013-6 GBP £1,077
Nottingham City Council 2013-6 GBP £2,028
City of Westminster Council 2013-5 GBP £1,259
Solihull Metropolitan Borough Council 2013-5 GBP £550 IT Equipment & Software
Manchester City Council 2013-5 GBP £23,196
Nottingham City Council 2013-5 GBP £2,480
Solihull Metropolitan Borough Council 2013-4 GBP £311 IT Equipment & Software
City of Westminster Council 2013-4 GBP £580
Manchester City Council 2013-4 GBP £48,797
Essex County Council 2013-4 GBP £126
Guildford Borough Council 2013-4 GBP £669
Nottingham City Council 2013-4 GBP £1,691
Solihull Metropolitan Borough Council 2013-3 GBP £513 Car Allowances: Officers
Manchester City Council 2013-3 GBP £43,021
London Borough of Barking and Dagenham Council 2013-3 GBP £327
Nottingham City Council 2013-3 GBP £256
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £256 RAIL FARES
Manchester City Council 2013-2 GBP £57,272
Nottingham City Council 2013-2 GBP £828
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £828 RAIL FARES
Manchester City Council 2013-1 GBP £77,742
Nottingham City Council 2013-1 GBP £508
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £508 RAIL FARES
Nottingham City Council 2012-12 GBP £315
Solihull Metropolitan Borough Council 2012-12 GBP £518 Materials
Solihull Metropolitan Borough Council 2012-11 GBP £219 Materials
Manchester City Council 2012-11 GBP £114,482
Nottingham City Council 2012-11 GBP £1,932
London Borough of Tower Hamlets 2012-10 GBP £517 Drugs Action Team
Leeds City Council 2012-10 GBP £519 Public Transport Expenses
Solihull Metropolitan Borough Council 2012-10 GBP £1,282 Training
Manchester City Council 2012-10 GBP £49,873
Nottingham City Council 2012-10 GBP £1,470
Salford City Council 2012-9 GBP £600 Travel & Subsistence
Nottingham City Council 2012-9 GBP £2,942
Solihull Metropolitan Borough Council 2012-9 GBP £291 General DeBTors
Manchester City Council 2012-8 GBP £103,531
Nottingham City Council 2012-8 GBP £1,585
Nottingham City Council 2012-7 GBP £323
Manchester City Council 2012-6 GBP £41,828
Manchester City Council 2012-5 GBP £45,249
Manchester City Council 2012-4 GBP £43,777
Manchester City Council 2012-3 GBP £48,710
Manchester City Council 2012-2 GBP £63,463
Manchester City Council 2012-1 GBP £20,441
Manchester City Council 2011-12 GBP £25,841 Travel
Isle of Wight Council 2011-12 GBP £81
Manchester City Council 2011-11 GBP £49,051 Travel
Manchester City Council 2011-9 GBP £29,016 Travel
Cambridgeshire County Council 2011-9 GBP £8,199 Concessions - Payments to Rail Operator
Cambridgeshire County Council 2011-8 GBP £17,222 Concessions - Payments to Rail Operator
Manchester City Council 2011-8 GBP £21,082 Travel
Manchester City Council 2011-7 GBP £41,284 Travel
Manchester City Council 2011-6 GBP £11,513 Travel
Manchester City Council 2011-5 GBP £21,785 Travel
Manchester City Council 2011-3 GBP £41,610 Travel
Manchester City Council 2011-1 GBP £32,180 Travel
Manchester City Council 2010-12 GBP £57,077 Travel
Isle of Wight Council 2005-12 GBP £156
The Borough of Calderdale 0-0 GBP £0 Expenses
Cheltenham Borough Council 0-0 GBP £1,040 Public Trans-co policy

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 TRAINLINE.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 TRAINLINE.COM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

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 TRAINLINE.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 TRAINLINE.COM 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.