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

TRAINLINE GROUP INVESTMENTS LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
05822219
Private Limited Company
Liquidation

Company Overview

About Trainline Group Investments Ltd
TRAINLINE GROUP INVESTMENTS LIMITED was founded on 2006-05-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Trainline Group Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRAINLINE GROUP INVESTMENTS LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC1M
 
Previous Names
TRAIN ACQUISITIONS LIMITED08/09/2006
DE FACTO 1372 LIMITED09/06/2006
Filing Information
Company Number 05822219
Company ID Number 05822219
Date formed 2006-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-04-16 23:04:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAINLINE GROUP INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL 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.

Company Officers of TRAINLINE GROUP INVESTMENTS 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
JONATHAN MICHAEL MITCHELL
Director 2006-06-09 2016-06-24
BENJAMIN MICHAEL PEARSON
Director 2007-09-03 2015-05-08
THOMAS SWEET ESCOTT
Director 2006-06-09 2015-03-20
RICHARD LEWIS TUDOR
Director 2006-06-09 2015-03-20
MURRAY EDWIN HENNESSY
Director 2008-09-01 2014-06-17
ALAN COLIN TOMLIN
Director 2006-06-09 2008-08-29
MARK PETER FURLONG
Director 2006-06-09 2007-06-19
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2006-05-19 2006-06-09
TRAVERS SMITH LIMITED
Director 2006-05-19 2006-06-09
TRAVERS SMITH SECRETARIES LIMITED
Director 2006-05-19 2006-06-09

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.COM LIMITED Company Secretary 2006-06-09 CURRENT 1999-09-17 Active
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 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.COM LIMITED Director 2014-06-02 CURRENT 1999-09-17 Active
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 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.COM LIMITED Director 2016-04-25 CURRENT 1999-09-17 Active
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 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.COM LIMITED Director 2016-04-25 CURRENT 1999-09-17 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 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.COM LIMITED Director 2016-09-30 CURRENT 1999-09-17 Active
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 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
2022-04-26Voluntary liquidation. Notice of members return of final meeting
2021-03-31LIQ01Voluntary liquidation declaration of solvency
2021-03-23AD03Registers moved to registered inspection location of 120 Holborn London EC1N 2TD
2021-03-23AD02Register inspection address changed to 120 Holborn London EC1N 2TD
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM 120 Holborn London EC1N 2TD United Kingdom
2021-03-18600Appointment of a voluntary liquidator
2021-03-18LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-26
2021-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058222190004
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HANCOCK
2021-01-22RP04CS01
2021-01-19CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 22/01/21
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEVIN HOLT
2020-02-14SH20Statement by Directors
2020-02-14SH19Statement of capital on 2020-02-14 GBP 0.000017
2020-02-14CAP-SSSolvency Statement dated 13/02/20
2020-02-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-12-02CH01Director's details changed for Mr Mark Holt on 2019-11-28
2019-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-11-11CH01Director's details changed for Mrs Clare Gilmartin on 2019-07-30
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 058222190004
2019-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058222190003
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-05-01CH01Director's details changed for Mr Robin Hancock on 2018-01-19
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-12-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 04/03/17
2017-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 04/03/17
2017-11-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 04/03/17
2017-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL ANTHONY MURRIN on 2017-06-16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1652398
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-02AA05/03/16 ACCOUNTS TOTAL EXEMPTION FULL
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
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL MITCHELL
2016-04-26AP01DIRECTOR APPOINTED MR ROBIN HANCOCK
2016-04-26AP01DIRECTOR APPOINTED MR MARK HOLT
2015-11-26AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-22RES01ADOPT ARTICLES 22/06/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1652398
2015-06-05AR0119/05/15 ANNUAL RETURN FULL LIST
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058222190003
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL PEARSON
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SWEET ESCOTT
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TUDOR
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058222190002
2014-12-01AAFULL ACCOUNTS MADE UP TO 01/03/14
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL PEARSON / 20/01/2011
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY HENNESSY
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1652398
2014-06-09AR0119/05/14 FULL LIST
2014-06-09AP01DIRECTOR APPOINTED CLARE GILMARTIN
2013-11-21AAFULL ACCOUNTS MADE UP TO 02/03/13
2013-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058222190002
2013-09-06SH20STATEMENT BY DIRECTORS
2013-09-06SH1906/09/13 STATEMENT OF CAPITAL GBP 1652398.00
2013-09-06CAP-SSSOLVENCY STATEMENT DATED 04/09/13
2013-09-06RES06REDUCE ISSUED CAPITAL 04/09/2013
2013-06-12AR0119/05/13 FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 03/03/12
2012-06-28AR0119/05/12 FULL LIST
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
2011-06-14AR0119/05/11 FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 06/03/10
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS TUDOR / 25/05/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SWEET ESCOTT / 25/05/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL PEARSON / 25/05/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL MITCHELL / 25/05/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY EDWIN HENNESSY / 25/05/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MURRIN / 25/05/2010
2010-06-07AR0119/05/10 FULL LIST
2009-11-28AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PEARSON / 14/12/2007
2009-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD TUDOR / 28/05/2008
2009-07-15288cSECRETARY'S CHANGE OF PARTICULARS / NEIL MURRIN / 26/06/2009
2009-07-03363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-06-04RES01ADOPT ARTICLES 13/10/2008
2009-06-04RES13DIRECTORS AUTHORISATION 13/10/2008
2008-12-27AAFULL ACCOUNTS MADE UP TO 01/03/08
2008-11-10RES01ADOPT ARTICLES 13/10/2008
2008-09-11288aDIRECTOR APPOINTED MURRAY EDWIN HENNESSY
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR ALAN TOMLIN
2008-06-12363aRETURN MADE UP TO 19/05/08; 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
2007-06-27288bDIRECTOR RESIGNED
2007-06-21363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: THE COMMUNICATIONS BUILDING 48 LEICESTER SQUARE LONDON WC2H 7LT
2006-09-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-08CERTNMCOMPANY NAME CHANGED TRAIN ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 08/09/06
2006-08-14287REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 5TH AND 6TH FLOOR THE COMMUNICATIONS BUILDING LEICESTER SQUARE LONDON WC2 7LT
2006-08-14ELRESS386 DISP APP AUDS 20/07/06
2006-08-14ELRESS366A DISP HOLDING AGM 20/07/06
2006-07-2788(2)RAD 05/07/06-12/07/06 £ SI 81652396@1=81652396 £ IC 2/81652398
2006-07-05225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 28/02/07
2006-07-05288bDIRECTOR RESIGNED
2006-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28RES13LOAN AGREEMENT 21/06/06
2006-06-28RES13LOAN AGREEMENT 21/06/06
2006-06-27123NC INC ALREADY ADJUSTED 21/06/06
2006-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 10 SNOW HILL LONDON EC1A 2AL
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TRAINLINE GROUP INVESTMENTS 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 GROUP INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
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)
DEBENTURE 2006-06-21 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of TRAINLINE GROUP INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAINLINE GROUP INVESTMENTS LIMITED
Trademarks
We have not found any records of TRAINLINE GROUP INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAINLINE GROUP INVESTMENTS 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 (70100 - Activities of head offices) as TRAINLINE GROUP INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TRAINLINE GROUP INVESTMENTS 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 TRAINLINE GROUP INVESTMENTS 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 GROUP INVESTMENTS 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.