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

LONDON CORINTHIAN TRUST

Linden House, Upper Mall, London, W6 9TA,
Company Registration Number
04027792
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About London Corinthian Trust
LONDON CORINTHIAN TRUST was founded on 2000-07-06 and has its registered office in London. The organisation's status is listed as "Active". London Corinthian Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONDON CORINTHIAN TRUST
 
Legal Registered Office
Linden House
Upper Mall
London
W6 9TA
Other companies in W6
 
Charity Registration
Charity Number 1084734
Charity Address 9 LORD NAPIER PLACE, LONDON, W6 9UB
Charter PROVISION OF FACILITIES FOR WATER SPORTS ACTIVITIES INCLUDING SAILING AND ROWING
Filing Information
Company Number 04027792
Company ID Number 04027792
Date formed 2000-07-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-06-13
Return next due 2025-06-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB782566394  
Last Datalog update: 2024-06-13 17:24:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON CORINTHIAN TRUST
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 LONDON CORINTHIAN TRUST
The following companies were found which have the same name as LONDON CORINTHIAN TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON CORINTHIAN SERVICES LIMITED Linden House 60 Upper Mall Hammersmith LONDON W6 9TA Active Company formed on the 2001-10-18

Company Officers of LONDON CORINTHIAN TRUST

Current Directors
Officer Role Date Appointed
SERENA MARY CLAUDIA ALEXANDER
Director 2018-06-27
ANNA CHARLOTTE CAFFYN
Director 2016-11-16
PENNY EVANS
Director 2018-06-27
PETER JOHN ANTHONY HORTON
Director 2018-06-27
ANNA MAYNARD
Director 2017-06-13
MARK MCCONWAY
Director 2018-06-27
ADAM NEWELL
Director 2016-06-16
SEBASTIAN FELIPE QUEVEDO-BUSCH
Director 2017-06-13
PHILIP PAUL MAURICE ROBIN
Director 2017-06-13
RUTH TURNOCK
Director 2016-11-16
KARRY TYMIENIECKA
Director 2015-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC JAMES COLE
Company Secretary 2016-07-26 2018-06-27
DOMINIC JAMES COLE
Director 2016-06-16 2018-06-27
JOSEPH MICHAEL CROSS
Director 2016-06-16 2018-06-27
MARTIN PETER RICHMOND-COGGAN
Director 2015-06-11 2018-06-27
CHARLES BEAUSIRE
Director 2016-06-16 2017-02-22
NEIL DEREK COX
Director 2014-07-31 2017-02-22
KEVIN SEEBALUCK
Company Secretary 2015-06-11 2016-06-16
LJUBICA LAZAREVIC
Director 2016-02-17 2016-06-16
KEVIN SEEBALUCK
Director 2014-07-31 2016-06-16
SERENA MARY CLAUDIA ALEXANDER
Director 2012-05-03 2016-02-24
DAVID HANS CROYDEN SMITH
Company Secretary 2011-05-05 2015-06-11
MELANIE HASLAM
Director 2013-06-20 2015-06-11
LESLIE JOHN SCRINE
Director 2004-02-11 2015-06-11
DAVID HANS CROYDEN SMITH
Director 2011-02-17 2015-06-11
JOHN DEREK ROBBINS
Director 2012-05-03 2014-06-16
RICHARD JAMES BRADBURN
Director 2000-07-06 2014-06-12
HILARY JANE BRANFIELD
Director 2012-05-03 2014-06-12
HILARY JANE COOK
Director 2007-12-19 2014-06-12
MARTIN DIXON
Director 2008-03-27 2013-06-20
DAVID CHRISTOPHER EDWARDS
Director 2006-07-27 2012-05-03
ANTHONY JOHN METCALF ROBINSON
Director 2000-07-06 2012-05-03
ANTHONY JOHN METCALF ROBINSON
Company Secretary 2000-07-06 2011-05-05
HILARY JANE COOK
Director 2002-12-17 2006-06-06
COLIN WILLIAM PRICE
Director 2000-07-27 2004-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SERENA MARY CLAUDIA ALEXANDER ROYAL SOUTHERN YACHT CLUB LIMITED Director 2016-02-27 CURRENT 2005-02-22 Active
SERENA MARY CLAUDIA ALEXANDER CAH SAILING LTD Director 2013-12-23 CURRENT 2013-12-23 Active
MARK MCCONWAY LONDON CORINTHIAN SERVICES LIMITED Director 2018-08-22 CURRENT 2001-10-18 Active
MARK MCCONWAY MMCY BUSINESS SOLUTIONS LTD Director 2018-03-06 CURRENT 2018-03-06 Active
ADAM NEWELL PENGUIN ARCHITECTURE LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
SEBASTIAN FELIPE QUEVEDO-BUSCH LONDON CORINTHIAN SERVICES LIMITED Director 2017-08-09 CURRENT 2001-10-18 Active
SEBASTIAN FELIPE QUEVEDO-BUSCH VENDIMIA LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
PHILIP PAUL MAURICE ROBIN EBG GARAGES LTD Director 2016-09-22 CURRENT 2013-03-04 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
2024-06-13CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES
2023-10-25DIRECTOR APPOINTED MR BARNABY WAINWRIGHT
2023-10-22APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ANTHONY HORTON
2023-10-22SECRETARY'S DETAILS CHNAGED FOR MR LES SCRINE on 2023-10-22
2023-10-18Termination of appointment of Serena Mary Claudia Alexander on 2023-10-18
2023-10-17Appointment of Mr Les Scrine as company secretary on 2023-10-17
2023-07-0430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26DIRECTOR APPOINTED MR EDUARDO ENRIQUE SABBATELLA RICCARDI
2023-06-26DIRECTOR APPOINTED MS CHARLOTTE JENNIFER SAYNOR
2023-06-26DIRECTOR APPOINTED MRS SHELAGH JOAN FITZPATRICK
2023-06-26CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-23APPOINTMENT TERMINATED, DIRECTOR LEWIS STANLEY HOWARD BARTON
2023-06-23APPOINTMENT TERMINATED, DIRECTOR DIMITAR STOYANOV
2023-06-23APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES HERBERT HALSALL
2022-07-0430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27AP01DIRECTOR APPOINTED MISS SOCORRO NUNEZ DE CELA
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MAYNARD
2022-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-02-06APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN FELIPE QUEVEDO-BUSCH
2022-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN FELIPE QUEVEDO-BUSCH
2021-12-08AP01DIRECTOR APPOINTED MS JUDITH TAN
2021-08-09AP01DIRECTOR APPOINTED MR DAVID GOLLANCZ
2021-07-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07AP01DIRECTOR APPOINTED MR PAUL LAWRENCE LINCOLN
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KARRY TYMIENIECKA
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM NEWELL
2020-11-30AP01DIRECTOR APPOINTED MR NEZAR MOUSHARRAFA MOHAMED KAMAL MAHMOUD
2020-11-28AP01DIRECTOR APPOINTED MR JOHN JAMES HERBERT HALSALL
2020-08-28AP01DIRECTOR APPOINTED MR DIMITAR STOYANOV
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-07-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AP01DIRECTOR APPOINTED MR JEREMY GUILHOT DE LAGARDE
2019-11-13AP03Appointment of Mrs Serena Mary Claudia Alexander as company secretary on 2019-10-30
2019-07-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CHARLOTTE CAFFYN
2018-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE CAROLINE EVANS
2018-10-03CH01Director's details changed for Ms Penelope Evans on 2018-09-21
2018-09-12CH01Director's details changed for Mr Adam Newell on 2018-09-01
2018-07-26AP01DIRECTOR APPOINTED MS SERENA MARY CLAUDIA ALEXANDER
2018-07-17AP01DIRECTOR APPOINTED MR MARK MCCONWAY
2018-07-17AP01DIRECTOR APPOINTED MS PENNY EVANS
2018-07-17AP01DIRECTOR APPOINTED MR PETER JOHN ANTHONY HORTON
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHMOND-COGGAN
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WINNINGTON-INGRAM
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CROSS
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC COLE
2018-07-17TM02Termination of appointment of Dominic James Cole on 2018-06-27
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER WHEATON
2017-07-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-06-28PSC08Notification of a person with significant control statement
2017-06-28AP01DIRECTOR APPOINTED MR PHILIP PAUL MAURICE ROBIN
2017-06-28AP01DIRECTOR APPOINTED MS RUTH TURNOCK
2017-06-28AP01DIRECTOR APPOINTED MR SEBASTIAN FELIPE QUEVEDO-BUSCH
2017-06-28AP01DIRECTOR APPOINTED MR ANTHONY PETER WHEATON
2017-06-16AP01DIRECTOR APPOINTED MS ANNA MAYNARD
2017-06-16AP01DIRECTOR APPOINTED MS ANNA CHARLOTTE CAFFYN
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BEAUSIRE
2017-05-08AP01DIRECTOR APPOINTED MR CHARLES BEAUSIRE
2017-05-08AP01DIRECTOR APPOINTED MR JOSEPH MICHAEL CROSS
2017-05-08AP03SECRETARY APPOINTED MR DOMINIC JAMES COLE
2017-05-08AP01DIRECTOR APPOINTED MR ADAM NEWELL
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COX
2017-05-08AP01DIRECTOR APPOINTED MR DOMINIC JAMES COLE
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SEEBALUCK
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR LJUBICA LAZAREVIC
2017-05-08TM02APPOINTMENT TERMINATED, SECRETARY KEVIN SEEBALUCK
2016-06-28AA30/09/15 TOTAL EXEMPTION FULL
2016-06-17AR0116/06/16 NO MEMBER LIST
2016-04-08AP01DIRECTOR APPOINTED MS LJUBICA LAZAREVIC
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SERENA ALEXANDER
2015-07-08AR0106/06/15 NO MEMBER LIST
2015-07-08AP01DIRECTOR APPOINTED MS KARRY TYMIENIECKA
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE SCRINE
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE HASLAM
2015-07-08AP03SECRETARY APPOINTED MR KEVIN SEEBALUCK
2015-07-08AP01DIRECTOR APPOINTED MR MARTIN PETER RICHMOND-COGGAN
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2015-07-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID SMITH
2015-06-01AA30/09/14 TOTAL EXEMPTION FULL
2014-08-06AP01DIRECTOR APPOINTED MR NEIL DEREK COX
2014-08-06AP01DIRECTOR APPOINTED MR KEVIN SEEBALUCK
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBBINS
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR HILARY BRANFIELD
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADBURN
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR HILARY COOK
2014-07-12AR0106/06/14 NO MEMBER LIST
2014-06-12AA30/09/13 TOTAL EXEMPTION FULL
2013-07-22AR0106/06/13 NO MEMBER LIST
2013-07-21AP01DIRECTOR APPOINTED MS MELANIE HASLAM
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BETH WEST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DIXON
2013-06-21AA30/09/12 TOTAL EXEMPTION FULL
2012-06-21AR0106/06/12 NO MEMBER LIST
2012-06-19AP01DIRECTOR APPOINTED SERENA MARY CLAUDIA ALEXANDER
2012-06-18AP01DIRECTOR APPOINTED HILARY JANE BRANFIELD
2012-06-18AP01DIRECTOR APPOINTED JOHN DEREK ROBBINS
2012-06-12AA30/09/11 TOTAL EXEMPTION FULL
2012-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBINSON
2012-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2011-07-28MEM/ARTSARTICLES OF ASSOCIATION
2011-07-05AR0106/06/11 NO MEMBER LIST
2011-07-05AP03SECRETARY APPOINTED DR DAVID HANS CROYDEN SMITH
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY ROBINSON
2011-05-16RES01ADOPT MEM AND ARTS 05/05/2011
2011-04-15AA30/09/10 TOTAL EXEMPTION FULL
2011-02-24AP01DIRECTOR APPOINTED MR DAVID HANS CROYDEN SMITH
2010-06-10AA30/09/09 TOTAL EXEMPTION FULL
2010-06-07AR0106/06/10 NO MEMBER LIST
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BETH ANNE WEST / 01/05/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DIXON / 05/06/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BRADBURN / 01/11/2009
2009-06-08AA30/09/08 PARTIAL EXEMPTION
2009-06-06363aANNUAL RETURN MADE UP TO 06/06/09
2008-07-02363aANNUAL RETURN MADE UP TO 06/06/08
2008-06-27288aDIRECTOR APPOINTED MS BETH ANNE WEST
2008-06-27288aDIRECTOR APPOINTED MR MARTIN DIXON
2008-06-19AA30/09/07 TOTAL EXEMPTION FULL
2008-01-07288aNEW DIRECTOR APPOINTED
2007-06-11363aANNUAL RETURN MADE UP TO 06/06/07
2007-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-22288aNEW DIRECTOR APPOINTED
2006-08-08363sANNUAL RETURN MADE UP TO 06/07/06
2006-08-08288bDIRECTOR RESIGNED
2006-08-08363(288)DIRECTOR RESIGNED
2006-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-07-18363sANNUAL RETURN MADE UP TO 06/07/05
2005-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-07-16363sANNUAL RETURN MADE UP TO 06/07/04
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-19288bDIRECTOR RESIGNED
2004-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-03363sANNUAL RETURN MADE UP TO 06/07/03
2003-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-06-21288aNEW DIRECTOR APPOINTED
2002-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-07-25363sANNUAL RETURN MADE UP TO 06/07/02
2002-05-14RES13CHANGE OF OBJECTS 18/12/01
2002-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-05225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to LONDON CORINTHIAN TRUST 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 LONDON CORINTHIAN TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON CORINTHIAN TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Intangible Assets
Patents
We have not found any records of LONDON CORINTHIAN TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON CORINTHIAN TRUST
Trademarks
We have not found any records of LONDON CORINTHIAN TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON CORINTHIAN TRUST. 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 (93199 - Other sports activities) as LONDON CORINTHIAN TRUST are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where LONDON CORINTHIAN TRUST 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 LONDON CORINTHIAN TRUST 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 LONDON CORINTHIAN TRUST 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.