Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERSEYLINK (ISSUER) PLC
Company Information for

MERSEYLINK (ISSUER) PLC

9 HOWARD COURT, MANOR PARK, RUNCORN, WA7 1SJ,
Company Registration Number
08896313
Public Limited Company
Active

Company Overview

About Merseylink (issuer) Plc
MERSEYLINK (ISSUER) PLC was founded on 2014-02-14 and has its registered office in Runcorn. The organisation's status is listed as "Active". Merseylink (issuer) Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MERSEYLINK (ISSUER) PLC
 
Legal Registered Office
9 HOWARD COURT
MANOR PARK
RUNCORN
WA7 1SJ
Other companies in WA4
 
Filing Information
Company Number 08896313
Company ID Number 08896313
Date formed 2014-02-14
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:14:51
Primary Source:Companies House
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 MERSEYLINK (ISSUER) PLC

Current Directors
Officer Role Date Appointed
ALEXANDER WILLIAM ROBERT FULCHER
Company Secretary 2014-03-14
ISELA BAHENA
Director 2015-01-27
JENNIFER DOUGLAS
Director 2016-04-19
MATTHEW JAMES EDWARDS
Director 2017-02-27
VOLKER ELLENBERG
Director 2014-07-11
ALEX KORNMAN
Director 2015-12-16
MARIETTA MOSHIASHVILI
Director 2015-01-27
FRANK MANFRED SCHRAMM
Director 2014-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DENING BRADSHAW
Director 2014-03-14 2018-04-27
JOHN IVOR CAVILL
Director 2016-09-13 2017-02-27
LOUIS JAVIER FALERO
Director 2014-07-11 2016-09-13
VIALIA SOCIEDAD GESTORA DE CONCESIONES DE INFRAESTRUCTURAS, S.L.U
Director 2014-03-14 2016-04-19
ARNE SPEER
Director 2014-04-03 2015-05-29
MARK JONATHAN DOOLEY
Director 2014-03-14 2015-01-27
FCC CONSTRUCCION SA
Director 2014-03-14 2014-07-10
VOLKER ELLENBERG
Director 2014-03-14 2014-04-03
CHRISTOPHER RHEAD
Director 2014-03-14 2014-04-03
DAVID GRAY JARDINE
Company Secretary 2014-02-14 2014-03-14
MARK PHILIP ELSEY
Director 2014-02-14 2014-03-14
DAVID GRAY JARDINE
Director 2014-02-14 2014-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISELA BAHENA MERSEYLINK (FINANCE) LIMITED Director 2015-01-27 CURRENT 2013-11-18 Active
ISELA BAHENA MERSEYLINK LIMITED Director 2015-01-27 CURRENT 2013-11-19 Active
ISELA BAHENA MERSEYLINK (HOLDINGS) LIMITED Director 2015-01-27 CURRENT 2013-11-18 Active
JENNIFER DOUGLAS MERSEYLINK (FINANCE) LIMITED Director 2016-04-19 CURRENT 2013-11-18 Active
JENNIFER DOUGLAS MERSEYLINK LIMITED Director 2016-04-19 CURRENT 2013-11-19 Active
JENNIFER DOUGLAS MERSEYLINK (HOLDINGS) LIMITED Director 2016-04-19 CURRENT 2013-11-18 Active
MATTHEW JAMES EDWARDS ERI HOLDINGS LIMITED Director 2017-03-17 CURRENT 2007-12-13 Active
MATTHEW JAMES EDWARDS CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED Director 2017-03-17 CURRENT 1998-07-08 Active
MATTHEW JAMES EDWARDS CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) LIMITED Director 2017-03-17 CURRENT 1998-07-08 Active
MATTHEW JAMES EDWARDS CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) INVESTMENTS LIMITED Director 2017-03-17 CURRENT 2007-03-26 Active
MATTHEW JAMES EDWARDS CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED Director 2017-03-17 CURRENT 2007-03-26 Active
MATTHEW JAMES EDWARDS BLUE TRANSMISSION WALNEY 1 LIMITED Director 2017-03-01 CURRENT 2010-08-23 Active
MATTHEW JAMES EDWARDS BLUE TRANSMISSION WALNEY 2 (HOLDINGS) LIMITED Director 2017-03-01 CURRENT 2011-10-03 Active
MATTHEW JAMES EDWARDS BLUE TRANSMISSION SHERINGHAM SHOAL (HOLDINGS) LIMITED Director 2017-03-01 CURRENT 2012-05-28 Active
MATTHEW JAMES EDWARDS BLUE TRANSMISSION LONDON ARRAY LIMITED Director 2017-03-01 CURRENT 2012-10-31 Active
MATTHEW JAMES EDWARDS BLUE TRANSMISSION LONDON ARRAY (HOLDINGS) LIMITED Director 2017-03-01 CURRENT 2012-10-31 Active
MATTHEW JAMES EDWARDS BLUE TRANSMISSION WALNEY 1 (HOLDINGS) LIMITED Director 2017-03-01 CURRENT 2010-08-23 Active
MATTHEW JAMES EDWARDS BLUE TRANSMISSION WALNEY 2 LIMITED Director 2017-03-01 CURRENT 2011-08-26 Active
MATTHEW JAMES EDWARDS BLUE TRANSMISSION SHERINGHAM SHOAL LIMITED Director 2017-03-01 CURRENT 2012-05-28 Active
MATTHEW JAMES EDWARDS MERSEYLINK (FINANCE) LIMITED Director 2017-02-27 CURRENT 2013-11-18 Active
MATTHEW JAMES EDWARDS MERSEYLINK LIMITED Director 2017-02-27 CURRENT 2013-11-19 Active
MATTHEW JAMES EDWARDS MERSEYLINK (HOLDINGS) LIMITED Director 2017-02-27 CURRENT 2013-11-18 Active
MATTHEW JAMES EDWARDS WODS TRANSMISSION PLC Director 2017-02-23 CURRENT 2014-11-13 Active
MATTHEW JAMES EDWARDS WODS TRANSMISSION HOLDCO LTD Director 2017-02-23 CURRENT 2014-11-12 Active
MATTHEW JAMES EDWARDS MERSEY GATEWAY LIMITED Director 2017-02-20 CURRENT 2013-12-11 Active
MATTHEW JAMES EDWARDS HOUNSLOW HIGHWAYS INVESTMENT LIMITED Director 2017-02-01 CURRENT 2012-06-21 Active
MATTHEW JAMES EDWARDS HOUNSLOW HIGHWAYS INVESTMENT 2 LIMITED Director 2017-02-01 CURRENT 2012-06-21 Active
MATTHEW JAMES EDWARDS HOUNSLOW HIGHWAYS SERVICES LIMITED Director 2017-02-01 CURRENT 2012-06-21 Active
MATTHEW JAMES EDWARDS SHEPPEY ROUTE (HOLDINGS) LIMITED Director 2017-02-01 CURRENT 2003-10-02 Active
MATTHEW JAMES EDWARDS SHEPPEY ROUTE LIMITED Director 2017-02-01 CURRENT 2003-10-02 Active
MATTHEW JAMES EDWARDS MERSEY GATEWAY INVESTMENTS LIMITED Director 2017-01-24 CURRENT 2014-03-20 Active
MATTHEW JAMES EDWARDS CONNECT M1-A1 HOLDINGS LIMITED Director 2017-01-24 CURRENT 1995-05-22 Active
MATTHEW JAMES EDWARDS CONNECT A30/A35 LIMITED Director 2017-01-24 CURRENT 1995-09-21 Active
MATTHEW JAMES EDWARDS CONNECT ROADS LIMITED Director 2017-01-24 CURRENT 1994-11-10 Active
MATTHEW JAMES EDWARDS CONNECT M1-A1 LIMITED Director 2017-01-24 CURRENT 1994-12-07 Active
MATTHEW JAMES EDWARDS CONNECT A50 LIMITED Director 2017-01-24 CURRENT 1995-03-07 Active
MATTHEW JAMES EDWARDS M1-A1 INVESTMENTS LIMITED Director 2017-01-24 CURRENT 2006-11-20 Active
MATTHEW JAMES EDWARDS A-ROADS INVESTMENTS LIMITED Director 2017-01-24 CURRENT 2006-12-19 Active
MATTHEW JAMES EDWARDS CRICKETDRIFT LIMITED Director 2017-01-24 CURRENT 2009-01-13 Active
MATTHEW JAMES EDWARDS M1-A1 YORKSHIRE LIMITED Director 2017-01-24 CURRENT 2003-03-26 Active
MATTHEW JAMES EDWARDS AM HOLDCO LIMITED Director 2017-01-16 CURRENT 2007-10-02 Active
MATTHEW JAMES EDWARDS ROAD MANAGEMENT LIMITED Director 2017-01-16 CURRENT 1993-03-26 Active
MATTHEW JAMES EDWARDS ROAD MANAGEMENT GROUP LIMITED Director 2017-01-16 CURRENT 1993-03-26 Active
MATTHEW JAMES EDWARDS ROAD MANAGEMENT SERVICES (PETERBOROUGH) LIMITED Director 2017-01-16 CURRENT 1993-03-26 Active
MATTHEW JAMES EDWARDS ROAD MANAGEMENT SERVICES (GLOUCESTER) LIMITED Director 2017-01-16 CURRENT 1995-04-11 Active
MATTHEW JAMES EDWARDS ROAD MANAGEMENT CONSOLIDATED PLC Director 2017-01-16 CURRENT 1995-06-20 Active
MATTHEW JAMES EDWARDS SOB (GLOUCESTER) LIMITED Director 2017-01-16 CURRENT 1996-02-22 Active - Proposal to Strike off
MATTHEW JAMES EDWARDS SOB (PETERBOROUGH) LIMITED Director 2017-01-16 CURRENT 1996-02-23 Active - Proposal to Strike off
MATTHEW JAMES EDWARDS ROAD MANAGEMENT SERVICES (FINANCE) PLC Director 2017-01-10 CURRENT 2002-12-04 Active
MATTHEW JAMES EDWARDS ROAD MANAGEMENT SERVICES (DARRINGTON) HOLDINGS LIMITED Director 2017-01-10 CURRENT 2002-12-09 Active
MATTHEW JAMES EDWARDS ROAD MANAGEMENT SERVICES (DARRINGTON) LIMITED Director 2017-01-10 CURRENT 2002-12-09 Active
ALEX KORNMAN MERSEYLINK (FINANCE) LIMITED Director 2015-12-16 CURRENT 2013-11-18 Active
ALEX KORNMAN MERSEYLINK LIMITED Director 2015-12-16 CURRENT 2013-11-19 Active
ALEX KORNMAN MERSEYLINK (HOLDINGS) LIMITED Director 2015-12-16 CURRENT 2013-11-18 Active
MARIETTA MOSHIASHVILI MERSEYLINK (FINANCE) LIMITED Director 2015-01-27 CURRENT 2013-11-18 Active
MARIETTA MOSHIASHVILI MERSEYLINK LIMITED Director 2015-01-27 CURRENT 2013-11-19 Active
MARIETTA MOSHIASHVILI MERSEYLINK (HOLDINGS) LIMITED Director 2015-01-27 CURRENT 2013-11-18 Active
FRANK MANFRED SCHRAMM LSHP DEVELOPMENT COMPANY LIMITED Director 2017-01-26 CURRENT 2016-12-13 Active
FRANK MANFRED SCHRAMM NORTHWIN (INTERMEDIATE) (BELFAST) LIMITED Director 2016-03-09 CURRENT 1998-12-16 Active
FRANK MANFRED SCHRAMM NORTHWIN (BELFAST) LIMITED Director 2016-03-09 CURRENT 2000-05-05 Active
FRANK MANFRED SCHRAMM NORTHWIN LIMITED Director 2015-12-21 CURRENT 1997-11-21 Active
FRANK MANFRED SCHRAMM MCDC MIDCO LIMITED Director 2015-11-26 CURRENT 2012-11-09 Active
FRANK MANFRED SCHRAMM MCDC FUNDCO LIMITED Director 2015-11-26 CURRENT 2012-11-09 Active
FRANK MANFRED SCHRAMM GBCONSORTIUM 1 LIMITED Director 2015-08-13 CURRENT 2003-11-07 Active
FRANK MANFRED SCHRAMM BBGI (NI) 2 LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
FRANK MANFRED SCHRAMM GT ASP LIMITED Director 2015-06-16 CURRENT 2012-08-09 Liquidation
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) NEWCO 2 LIMITED Director 2015-06-05 CURRENT 2015-06-05 Liquidation
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) HOLDINGS LIMITED Director 2014-12-23 CURRENT 2012-07-26 Active
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) LIMITED Director 2014-12-23 CURRENT 2012-07-17 Active
FRANK MANFRED SCHRAMM GOS FUNDCO LIMITED Director 2014-11-24 CURRENT 2009-04-09 Active
FRANK MANFRED SCHRAMM TPM FUNDCO LIMITED Director 2014-11-24 CURRENT 2010-09-29 Active
FRANK MANFRED SCHRAMM FMH FUNDCO LIMITED Director 2014-11-24 CURRENT 2010-06-22 Active
FRANK MANFRED SCHRAMM FOREST VALE FUNDCO LIMITED Director 2014-11-24 CURRENT 2004-01-13 Active
FRANK MANFRED SCHRAMM NORTH LONDON ESTATE PARTNERSHIPS LIMITED Director 2014-11-24 CURRENT 2004-01-23 Active
FRANK MANFRED SCHRAMM AEL FUNDCO LIMITED Director 2014-11-24 CURRENT 2004-01-23 Active
FRANK MANFRED SCHRAMM CPP FUNDCO LIMITED Director 2014-11-24 CURRENT 2010-05-26 Active
FRANK MANFRED SCHRAMM LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED Director 2014-11-24 CURRENT 2004-01-26 Active
FRANK MANFRED SCHRAMM KHC FUNDCO LIMITED Director 2014-11-24 CURRENT 2011-09-13 Active
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) NEWCO LIMITED Director 2014-11-14 CURRENT 2014-11-14 Liquidation
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (CITY) HOLDING LIMITED Director 2014-06-06 CURRENT 2005-09-13 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (CITY) FINANCE PLC Director 2014-06-06 CURRENT 2005-11-17 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (CITY) LIMITED Director 2014-06-06 CURRENT 2005-09-13 Active
FRANK MANFRED SCHRAMM MERSEYLINK (FINANCE) LIMITED Director 2014-04-03 CURRENT 2013-11-18 Active
FRANK MANFRED SCHRAMM MERSEYLINK LIMITED Director 2014-04-03 CURRENT 2013-11-19 Active
FRANK MANFRED SCHRAMM MERSEYLINK (HOLDINGS) LIMITED Director 2014-04-03 CURRENT 2013-11-18 Active
FRANK MANFRED SCHRAMM MG BRIDGE INVESTMENTS LTD Director 2014-04-03 CURRENT 2014-01-15 Active
FRANK MANFRED SCHRAMM TOR BANK SCHOOL EDUCATION PARTNERSHIP LIMITED Director 2013-12-23 CURRENT 2010-10-29 Active
FRANK MANFRED SCHRAMM TOR BANK SCHOOL EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2013-12-23 CURRENT 2010-11-12 Active
FRANK MANFRED SCHRAMM BBGI (NI) LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT M80 INVESTMENT LIMITED Director 2012-12-28 CURRENT 2010-09-29 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (SCOTLAND) LIMITED Director 2012-12-28 CURRENT 2008-08-27 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (SCOTLAND) HOLDING LIMITED Director 2012-12-28 CURRENT 2008-08-27 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT M80 TOPCO LIMITED Director 2012-12-17 CURRENT 2011-08-15 Active
FRANK MANFRED SCHRAMM BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED Director 2012-11-16 CURRENT 2003-10-16 Active
FRANK MANFRED SCHRAMM BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED Director 2012-11-16 CURRENT 2003-10-16 Active
FRANK MANFRED SCHRAMM BARKING & HAVERING LIFT (MIDCO) LIMITED Director 2012-11-16 CURRENT 2006-06-06 Active
FRANK MANFRED SCHRAMM PRIMARIA (BARKING & HAVERING) LIMITED Director 2012-11-15 CURRENT 2003-11-06 Active
FRANK MANFRED SCHRAMM EAST DOWN EDUCATION PARTNERSHIP LIMITED Director 2012-05-25 CURRENT 2006-09-15 Active
FRANK MANFRED SCHRAMM EAST DOWN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2007-09-03 Active
FRANK MANFRED SCHRAMM LISBURN EDUCATION PARTNERSHIP LIMITED Director 2012-05-25 CURRENT 2006-09-15 Active
FRANK MANFRED SCHRAMM LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2007-09-03 Active
FRANK MANFRED SCHRAMM GLOUCESTER HEALTHCARE PARTNERSHIP LIMITED Director 2012-04-13 CURRENT 2001-12-17 Active
FRANK MANFRED SCHRAMM CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-04-13 CURRENT 2006-10-06 Active
FRANK MANFRED SCHRAMM SCOTTISH BORDERS EDUCATION PARTNERSHIP LIMITED Director 2012-04-13 CURRENT 2006-05-25 Active
FRANK MANFRED SCHRAMM SCOTTISH BORDERS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-04-13 CURRENT 2006-05-25 Active
FRANK MANFRED SCHRAMM HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED Director 2012-04-13 CURRENT 2001-12-17 Active
FRANK MANFRED SCHRAMM CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP LIMITED Director 2012-04-13 CURRENT 2006-10-06 Active
FRANK MANFRED SCHRAMM KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-04-12 CURRENT 2005-06-14 Active
FRANK MANFRED SCHRAMM BEDFORD EDUCATION PARTNERSHIP LIMITED Director 2012-04-12 CURRENT 2003-03-06 Active
FRANK MANFRED SCHRAMM KENT EDUCATION PARTNERSHIP LIMITED Director 2012-04-12 CURRENT 2005-06-14 Active
FRANK MANFRED SCHRAMM FIRE SUPPORT (SSFR) HOLDINGS LIMITED Director 2012-04-12 CURRENT 2009-09-11 Active
FRANK MANFRED SCHRAMM FIRE SUPPORT (SSFR) LIMITED Director 2012-04-12 CURRENT 2009-09-13 Active
FRANK MANFRED SCHRAMM COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED Director 2012-04-12 CURRENT 2004-07-23 Active
FRANK MANFRED SCHRAMM COVENTRY EDUCATION PARTNERSHIP LIMITED Director 2012-04-12 CURRENT 2004-07-23 Active
FRANK MANFRED SCHRAMM BEDFORD EDUCATION PARTNERSHIP HOLDINGS LIMITED Director 2012-04-12 CURRENT 2003-03-06 Active
FRANK MANFRED SCHRAMM BBGI HOLDING LIMITED Director 2012-02-29 CURRENT 2011-08-08 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
2024-05-01Compulsory strike-off action has been discontinued
2024-04-30FIRST GAZETTE notice for compulsory strike-off
2024-04-24CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2024-01-31APPOINTMENT TERMINATED, DIRECTOR FRANK MANFRED SCHRAMM
2024-01-31DIRECTOR APPOINTED MR WILLIAM ANDREW DEIHL
2023-10-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-26APPOINTMENT TERMINATED, DIRECTOR JULIE MARIE FINDLAY
2023-09-26DIRECTOR APPOINTED MR VIJAY VIKRAM SINGH
2023-07-14APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH DUNNE
2023-07-14APPOINTMENT TERMINATED, DIRECTOR ALEX KORNMAN
2023-05-15APPOINTMENT TERMINATED, DIRECTOR MARIA MILAGROS LOPEZ SIMON
2023-05-15DIRECTOR APPOINTED MR MATTHEW TEMPLETON
2023-05-15APPOINTMENT TERMINATED, DIRECTOR JENNIFER DOUGLAS
2023-04-05CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-22CH01Director's details changed for Mrs Maria Milagros Lopez Simon on 2022-06-28
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-10-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MARK THOMPSON
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-10AP01DIRECTOR APPOINTED MR ANDREW JOSEPH DUNNE
2020-12-23AP01DIRECTOR APPOINTED MRS MARIA MILAGROS LOPEZ SIMON
2020-12-23CH01Director's details changed for Ms Julie Marie Patrick on 2020-12-02
2020-08-04AUDAUDITOR'S RESIGNATION
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-04-01AP01DIRECTOR APPOINTED MR ROGER MARK THOMPSON
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES EDWARDS
2019-11-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM Forward Point Tan House Lane Widnes Cheshire WA8 0SL England
2019-08-01AP03Appointment of Mr Ian Bulley as company secretary on 2019-08-01
2019-08-01TM02Termination of appointment of Alexander William Robert Fulcher on 2019-08-01
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HO YOUNG LEE
2019-08-01AP01DIRECTOR APPOINTED MS JULIE MARIE PATRICK
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-11-29AP01DIRECTOR APPOINTED MR HO YOUNG LEE
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIETTA MOSHIASHVILI
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK DENING BRADSHAW
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-07CH01Director's details changed for Mr Matt Edwards on 2017-02-27
2017-03-01AP01DIRECTOR APPOINTED MR MATT EDWARDS
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IVOR CAVILL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-16AP01DIRECTOR APPOINTED MR JOHN CAVILL
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JAVIER FALERO
2016-05-03AP01DIRECTOR APPOINTED MS JENNIFER DOUGLAS
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR VIALIA SOCIEDAD GESTORA DE CONCESIONES DE INFRAESTRUCTURAS, S.L.U
2016-02-15AR0114/02/16 ANNUAL RETURN FULL LIST
2016-01-07AP01DIRECTOR APPOINTED MR ALEX KORNMAN
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ARNE SPEER
2015-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM ROBERT FULCHER / 13/04/2015
2015-05-05AD02SAIL ADDRESS CHANGED FROM: 3RD FLOOR BRAYWICK GATE BRAYWICK ROAD MAIDENHEAD BERKSHIRE SL6 1DA ENGLAND
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2015 FROM FORWARD POINT TAN HOUSE LANE WIDNES CHESHIRE WA8 0SL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-16AR0114/02/15 FULL LIST
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM FORWARD POINT TAN HOUSE LANE WIDNES CHESHIRE WA8 0RR ENGLAND
2015-01-30SH0102/04/14 STATEMENT OF CAPITAL GBP 50000
2015-01-29AP01DIRECTOR APPOINTED MS MARIETTA MOSHIASHVILI
2015-01-29AP01DIRECTOR APPOINTED MS ISELA BAHENA
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOOLEY
2014-11-25AD02SAIL ADDRESS CREATED
2014-11-25AD02SAIL ADDRESS CREATED
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 7400 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS
2014-11-05AA01CURREXT FROM 28/02/2015 TO 31/03/2015
2014-07-21AP01DIRECTOR APPOINTED MR LOUIS JAVIER FALERO
2014-07-21AP01DIRECTOR APPOINTED MR VOLKER ELLENBERG
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR FCC CONSTRUCCION SA
2014-04-15RES01ADOPT ARTICLES 25/03/2014
2014-04-15RES13RE-NOTICE 25/03/2014
2014-04-14AP01DIRECTOR APPOINTED ARNE SPEER
2014-04-14AP01DIRECTOR APPOINTED FRANK SCHRAMM
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RHEAD
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR VOLKER ELLENBERG
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 088963130001
2014-03-27AP03SECRETARY APPOINTED ALEXANDER WILLIAM ROBERT FULCHER
2014-03-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID JARDINE
2014-03-27AP02CORPORATE DIRECTOR APPOINTED FCC CONSTRUCCION SA
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELSEY
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JARDINE
2014-03-27AP02CORPORATE DIRECTOR APPOINTED VIALIA SOCIEDAD GESTORA DE CONCESIONES DE INFRAESTRUCTURAS, S.L.U
2014-03-24AP01DIRECTOR APPOINTED MARK DENING BRADSHAW
2014-03-24AP01DIRECTOR APPOINTED MR MARK JONATHAN DOOLEY
2014-03-24AP01DIRECTOR APPOINTED MR CHRISTOPHER RHEAD
2014-03-24AP01DIRECTOR APPOINTED VOLKER ELLENBERG
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM C/O ASHURST LLP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA UNITED KINGDOM
2014-03-17CERT8ACOMMENCE BUSINESS AND BORROW
2014-03-17SH50APPLICATION COMMENCE BUSINESS
2014-03-17SH0114/03/14 STATEMENT OF CAPITAL GBP 50000
2014-02-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies

66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities



Licences & Regulatory approval
We could not find any licences issued to MERSEYLINK (ISSUER) 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 MERSEYLINK (ISSUER) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-09 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MERSEYLINK (ISSUER) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MERSEYLINK (ISSUER) PLC
Trademarks
We have not found any records of MERSEYLINK (ISSUER) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERSEYLINK (ISSUER) 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 (64203 - Activities of construction holding companies) as MERSEYLINK (ISSUER) PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MERSEYLINK (ISSUER) 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 MERSEYLINK (ISSUER) 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 MERSEYLINK (ISSUER) 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.