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

THE DIVERSE INCOME TRUST PLC

LINK GROUP BROADWALK HOUSE, SOUTHERNHAY WEST, EXETER, EX1 1TS,
Company Registration Number
07584303
Public Limited Company
Active

Company Overview

About The Diverse Income Trust Plc
THE DIVERSE INCOME TRUST PLC was founded on 2011-03-30 and has its registered office in Exeter. The organisation's status is listed as "Active". The Diverse Income Trust Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE DIVERSE INCOME TRUST PLC
 
Legal Registered Office
LINK GROUP BROADWALK HOUSE
SOUTHERNHAY WEST
EXETER
EX1 1TS
Other companies in EX4
 
Filing Information
Company Number 07584303
Company ID Number 07584303
Date formed 2011-03-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/11/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 22:59:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DIVERSE INCOME TRUST PLC
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 THE DIVERSE INCOME TRUST PLC

Current Directors
Officer Role Date Appointed
LINK ALTERNATIVE FUND ADMINISTRATORS LIMITED
Company Secretary 2011-03-30
PAUL ANTHONY CRAIG
Director 2011-03-30
LUCINDA JANE RICHES
Director 2011-03-30
CALUM MACKENZIE THOMSON
Director 2016-12-20
JANE TUFNELL
Director 2011-03-30
MICHAEL ALEKSANDER WROBEL
Director 2011-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS HUGH BARTLAM
Director 2013-10-01 2016-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINK ALTERNATIVE FUND ADMINISTRATORS LIMITED DIT INCOME SERVICES LIMITED Company Secretary 2011-03-29 CURRENT 2011-03-02 Active
LINK ALTERNATIVE FUND ADMINISTRATORS LIMITED DARTMOOR INVESTMENT TRUST LIMITED Company Secretary 2006-03-31 CURRENT 1990-01-29 Active
LINK ALTERNATIVE FUND ADMINISTRATORS LIMITED PANTHEON INTERNATIONAL PLC Company Secretary 1998-01-01 CURRENT 1987-07-16 Active
PAUL ANTHONY CRAIG ALPHA CARE (GRENVILLE) LIMITED Director 2018-05-22 CURRENT 2015-08-19 Liquidation
PAUL ANTHONY CRAIG IMPACT FINANCE 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
PAUL ANTHONY CRAIG IMPACT HOLDCO 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
PAUL ANTHONY CRAIG IMPACT PROPERTY 3 LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
PAUL ANTHONY CRAIG IMPACT PROPERTY 2 LIMITED Director 2017-07-28 CURRENT 2017-03-15 Active
PAUL ANTHONY CRAIG IMPACT PROPERTY 1 LIMITED Director 2017-07-28 CURRENT 2017-03-15 Active
PAUL ANTHONY CRAIG IMPACT HEALTHCARE REIT PLC Director 2017-06-30 CURRENT 2016-11-07 Active
PAUL ANTHONY CRAIG GROUND RENTS INCOME FUND PLC Director 2012-07-11 CURRENT 2012-04-23 Active
PAUL ANTHONY CRAIG DIT INCOME SERVICES LIMITED Director 2011-04-06 CURRENT 2011-03-02 Active
LUCINDA JANE RICHES ASHTEAD GROUP PUBLIC LIMITED COMPANY Director 2016-06-01 CURRENT 1984-04-11 Active
LUCINDA JANE RICHES THE BRITISH STANDARDS INSTITUTION Director 2012-05-17 CURRENT 1929-04-22 Active
LUCINDA JANE RICHES ICG ENTERPRISE TRUST PLC Director 2011-07-14 CURRENT 1981-06-29 Active
LUCINDA JANE RICHES DIT INCOME SERVICES LIMITED Director 2011-04-06 CURRENT 2011-03-02 Active
LUCINDA JANE RICHES UK FINANCIAL INVESTMENTS LIMITED Director 2009-01-15 CURRENT 2008-10-10 Active - Proposal to Strike off
CALUM MACKENZIE THOMSON AVI GLOBAL TRUST PLC Director 2017-04-01 CURRENT 1889-02-06 Active
CALUM MACKENZIE THOMSON DIT INCOME SERVICES LIMITED Director 2016-12-20 CURRENT 2011-03-02 Active
JANE TUFNELL BURGHLEY HOUSE PRESERVATION TRUST LIMITED Director 2017-07-07 CURRENT 1969-04-03 Active
JANE TUFNELL JPMORGAN CLAVERHOUSE INVESTMENT TRUST PLC Director 2013-10-01 CURRENT 1963-03-22 Active
MICHAEL ALEKSANDER WROBEL CIVITAS SOCIAL HOUSING LIMITED Director 2016-10-24 CURRENT 2016-09-29 Active
MICHAEL ALEKSANDER WROBEL RSI TRUST PLC Director 2015-09-07 CURRENT 2015-08-27 Dissolved 2016-12-27
MICHAEL ALEKSANDER WROBEL WROBEL INVESTMENTS LTD Director 2013-06-19 CURRENT 2013-06-19 Active
MICHAEL ALEKSANDER WROBEL BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED Director 2011-09-26 CURRENT 1991-05-07 Active
MICHAEL ALEKSANDER WROBEL DIT INCOME SERVICES LIMITED Director 2011-04-06 CURRENT 2011-03-02 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
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-09-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-07-05Statement of capital on 2023-06-06 GBP368,540.642
2023-06-20Register inspection address changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
2023-04-12CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-01-20SECRETARY'S DETAILS CHNAGED FOR LINK ALTERNATIVE FUND ADMINISTRATORS LIMITED on 2023-01-13
2023-01-20CH04SECRETARY'S DETAILS CHNAGED FOR LINK ALTERNATIVE FUND ADMINISTRATORS LIMITED on 2023-01-13
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
2023-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/23 FROM Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM Beaufort House 51 New North Road Exeter Devon EX4 4EP
2022-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/22 FROM Beaufort House 51 New North Road Exeter Devon EX4 4EP
2022-11-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: short notice of a meeting other than an annual general meeting 18/10/2022<li>Resolution on securities</ul>
2022-11-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-11-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-07-04Statement of capital on 2022-06-16 GBP405,870.647
2022-07-04SH02Statement of capital on 2022-06-16 GBP405,870.647
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY CRAIG
2022-02-07DIRECTOR APPOINTED MR CHARLES DONALD CROLE
2022-02-07AP01DIRECTOR APPOINTED MR CHARLES DONALD CROLE
2021-12-1407/12/21 STATEMENT OF CAPITAL GBP 411920.105
2021-12-14SH0107/12/21 STATEMENT OF CAPITAL GBP 411920.105
2021-11-04MEM/ARTSARTICLES OF ASSOCIATION
2021-11-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of Memorandum and Articles of Association
2021-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-07-12SH0112/05/21 STATEMENT OF CAPITAL GBP 411445.105
2021-05-05SH0127/04/21 STATEMENT OF CAPITAL GBP 409095.105
2021-04-02AD02Register inspection address changed from Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-10-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEKSANDER WROBEL
2020-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-07-02SH02Statement of capital on 2020-06-12 GBP408,045.105
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-03-30SH02Statement of capital on 2019-06-14 GBP428,289.05
2019-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-10-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE TUFNELL
2019-10-14TM01Termination of appointment of a director
2019-10-10AP01DIRECTOR APPOINTED MS MICHELLE ANNE MCGRADE
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA JANE RICHES
2019-01-09AP01DIRECTOR APPOINTED MR ANDREW LEIGHTON CRAIG BELL
2018-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-10-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 433787.239
2018-08-16SH0107/08/18 STATEMENT OF CAPITAL GBP 433787.239
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-04-11AD02Register inspection address changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom to Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
2017-11-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-11-08CH04SECRETARY'S DETAILS CHNAGED FOR CAPITA SINCLAIR HENDERSON LIMTIED on 2017-11-06
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 433487.239
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-23AP01DIRECTOR APPOINTED MR CALUM THOMSON
2016-11-02RES13NOTICE OF MEETINGS. AMENDMENT TO THE COMPANYS INVESTMENT POLICY 12/10/2016
2016-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2016-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BARTLAM
2016-04-14AAINTERIM ACCOUNTS MADE UP TO 30/11/15
2016-04-13AR0130/03/16 NO MEMBER LIST
2016-01-20AAINTERIM ACCOUNTS MADE UP TO 31/08/15
2015-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-11-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-19AAINTERIM ACCOUNTS MADE UP TO 31/05/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 433487.24
2015-07-01SH0212/06/15 STATEMENT OF CAPITAL GBP 433487.24
2015-05-13AAINTERIM ACCOUNTS MADE UP TO 28/02/15
2015-04-16AR0130/03/15 NO MEMBER LIST
2015-03-06AAINTERIM ACCOUNTS MADE UP TO 30/11/14
2014-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-10-29RES13THAT AGENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAY'S NOTICE 21/10/2014
2014-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 436687.24
2014-10-29SH0708/10/14 STATEMENT OF CAPITAL GBP 436687.24
2014-10-29SH02SUB-DIVISION 07/10/14
2014-10-29AAINTERIM ACCOUNTS MADE UP TO 31/08/14
2014-10-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-08SH0123/06/14 STATEMENT OF CAPITAL GBP 1374377.45
2014-08-29AAINTERIM ACCOUNTS MADE UP TO 31/05/14
2014-04-25AR0130/03/14 NO MEMBER LIST
2014-04-04AAINTERIM ACCOUNTS MADE UP TO 28/02/14
2014-01-21AAINTERIM ACCOUNTS MADE UP TO 30/11/13
2013-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-10-29AAINTERIM ACCOUNTS MADE UP TO 31/08/13
2013-10-25RES01ALTER ARTICLES 22/10/2013
2013-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-17SH0130/09/13 STATEMENT OF CAPITAL GBP 374377.45
2013-10-04AP01DIRECTOR APPOINTED MR THOMAS HUGH BARTLAM
2013-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-19AAINTERIM ACCOUNTS MADE UP TO 31/05/13
2013-05-01AAINTERIM ACCOUNTS MADE UP TO 28/02/13
2013-05-01AAINTERIM ACCOUNTS MADE UP TO 28/02/13
2013-04-26AR0130/03/13 NO MEMBER LIST
2013-04-25SH0726/03/13 STATEMENT OF CAPITAL GBP 258693.31
2013-04-25SH02SUB-DIVISION 26/03/13
2013-04-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-06AAINTERIM ACCOUNTS MADE UP TO 30/11/12
2013-01-11SH0117/12/12 STATEMENT OF CAPITAL GBP 826507.97
2012-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-31SH0702/10/12 STATEMENT OF CAPITAL GBP 206507.978
2012-10-31SH02SUB-DIVISION 02/10/12
2012-10-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-24AAINTERIM ACCOUNTS MADE UP TO 31/08/12
2012-07-31SH0116/07/12 STATEMENT OF CAPITAL GBP 750000
2012-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-06-06AAINTIAL ACCOUNTS MADE UP TO 29/02/12
2012-04-19AR0130/03/12 NO MEMBER LIST
2012-04-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-04-19AD02SAIL ADDRESS CREATED
2012-02-23SH1923/02/12 STATEMENT OF CAPITAL GBP 150000
2012-02-23OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-02-23CERT21REDUCTION OF SHARE PREMIUM
2012-02-14AAINTIAL ACCOUNTS MADE UP TO 30/11/11
2011-11-15AAINTIAL ACCOUNTS MADE UP TO 31/08/11
2011-11-09SH0121/04/11 STATEMENT OF CAPITAL GBP 100000
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-14AA01CURREXT FROM 31/03/2012 TO 31/05/2012
2011-04-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-14RES01ADOPT ARTICLES 06/04/2011
2011-04-01IC01NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2011-03-30CERT8ACOMMENCE BUSINESS AND BORROW
2011-03-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
2011-03-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2011-03-30SH50APPLICATION COMMENCE BUSINESS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to THE DIVERSE INCOME TRUST PLC 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 THE DIVERSE INCOME TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE AGREEMENT 2011-07-07 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of THE DIVERSE INCOME TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THE DIVERSE INCOME TRUST PLC
Trademarks
We have not found any records of THE DIVERSE INCOME TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DIVERSE INCOME TRUST PLC. 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 (64301 - Activities of investment trusts) as THE DIVERSE INCOME TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where THE DIVERSE INCOME TRUST PLC 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 THE DIVERSE INCOME TRUST PLC 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 THE DIVERSE INCOME TRUST PLC 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.