Background WavePink WaveYellow Wave

MARLIN CAPITAL EUROPE LIMITED (04623224)

MARLIN CAPITAL EUROPE LIMITED (04623224) is an active UK company. incorporated on 20 December 2002. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. MARLIN CAPITAL EUROPE LIMITED has been registered for 23 years. Current directors include GRAHAM, Jonathan Andrew, JENKINS, Paul.

Company Number
04623224
Status
active
Type
ltd
Incorporated
20 December 2002
Age
23 years
Address
Marlin House, Worthing, BN11 1QP
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
GRAHAM, Jonathan Andrew, JENKINS, Paul
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLIN CAPITAL EUROPE LIMITED

MARLIN CAPITAL EUROPE LIMITED is an active company incorporated on 20 December 2002 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. MARLIN CAPITAL EUROPE LIMITED was registered 23 years ago.(SIC: 64921)

Status

active

Active since 23 years ago

Company No

04623224

LTD Company

Age

23 Years

Incorporated 20 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Marlin House 16-22 Grafton Road Worthing, BN11 1QP,

Previous Addresses

145-157 St John Street 2Nd Floor Lp London EC1V 4PY
From: 20 December 2002To: 6 May 2011
Timeline

39 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
May 11
Director Left
Jun 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Apr 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Director Left
Feb 14
Director Joined
Feb 14
Loan Secured
Feb 15
Loan Secured
Jun 15
Loan Secured
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Oct 16
Loan Secured
Feb 18
Loan Secured
Jul 18
Loan Secured
Jun 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 20
Director Joined
May 20
Loan Cleared
Jun 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Oct 21
Director Left
Oct 21
Capital Update
Dec 21
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BASSETT, Lucy Marie

Active
16-22 Grafton Road, WorthingBN11 1QP
Secretary
Appointed 30 Sept 2024

GRAHAM, Jonathan Andrew

Active
16-22 Grafton Road, WorthingBN11 1QP
Born May 1969
Director
Appointed 30 Sept 2021

JENKINS, Paul

Active
16-22 Grafton Road, WorthingBN11 1QP
Born November 1969
Director
Appointed 31 Dec 2020

DUNPHY, Martin

Resigned
Ballymountain, FerrybankIRISH
Secretary
Appointed 28 Nov 2005
Resigned 16 Oct 2006

KHAN, Tariq

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Secretary
Appointed 16 May 2013
Resigned 10 Feb 2014

KHAN, Tariq

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Secretary
Appointed 16 Oct 2006
Resigned 06 Apr 2011

MUDDIMAN III, Alonzo David

Resigned
2714 E Broad Street, RichmondIRISH
Secretary
Appointed 20 Dec 2002
Resigned 28 Nov 2005

TAGGART, Charlotte

Resigned
10-15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 02 Jan 2015
Resigned 29 Mar 2019

TELFORD, Juliet

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Secretary
Appointed 30 Mar 2011
Resigned 08 Apr 2013

WELLINGHOFF, Willem

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Secretary
Appointed 10 Feb 2014
Resigned 02 Jan 2015

WHITELEY, Sarah

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Secretary
Appointed 29 Mar 2019
Resigned 11 Aug 2024

BUICK, Craig Anthony

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Born November 1969
Director
Appointed 31 Dec 2015
Resigned 12 May 2020

DEDRICK, Warren William

Resigned
727 Washington Street, Florida33040
Born May 1950
Director
Appointed 20 Dec 2002
Resigned 01 Sept 2006

DUNPHY, Martin

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Born December 1966
Director
Appointed 20 Dec 2002
Resigned 10 Feb 2014

GERMANIS, Martin Haralds

Resigned
11012 Sweetmeadow Dr., OaktonIRISH
Born June 1960
Director
Appointed 20 Dec 2002
Resigned 06 Nov 2006

HOGG, Christopher Roughton

Resigned
1010 Sproul Road, Pa 19010
Born April 1958
Director
Appointed 01 Feb 2006
Resigned 06 Nov 2006

MORRIS, Jonathan Barrie

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Born October 1975
Director
Appointed 12 May 2020
Resigned 30 Sept 2021

MUDDIMAN III, Alonzo David

Resigned
2714 E Broad Street, RichmondIRISH
Born July 1967
Director
Appointed 20 Dec 2002
Resigned 28 Nov 2005

RICHARDSON, Peter Charles

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Born November 1959
Director
Appointed 11 Feb 2013
Resigned 23 Jan 2020

ROSENBERG, Jan Lee

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Born January 1952
Director
Appointed 20 Dec 2002
Resigned 30 May 2012

ROSS-ROBERTS, Christopher Michael David

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Born May 1963
Director
Appointed 10 Feb 2014
Resigned 31 Dec 2015

STANNARD, Kenneth John

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Born February 1966
Director
Appointed 29 Oct 2012
Resigned 31 Dec 2019

TELFORD, Juliet Sarah

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Born July 1965
Director
Appointed 06 Apr 2011
Resigned 08 Apr 2013

USHER, Derek George

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Born December 1965
Director
Appointed 23 Jan 2020
Resigned 31 Dec 2020

Persons with significant control

1

Kings Hill Avenue, West MallingME19 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 December 2021
SH19Statement of Capital
Legacy
8 December 2021
SH20SH20
Legacy
8 December 2021
CAP-SSCAP-SS
Resolution
8 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts Amended With Accounts Type Full
8 August 2021
AAMDAAMD
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2015
AP03Appointment of Secretary
Auditors Resignation Company
2 October 2014
AUDAUD
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Secretary Company With Name
18 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Resolution
7 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Legacy
4 March 2013
MG01MG01
Legacy
21 February 2013
MG01MG01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Legacy
27 November 2012
MG02MG02
Legacy
9 November 2012
MG01MG01
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Resolution
24 October 2012
RESOLUTIONSResolutions
Legacy
5 July 2012
MG01MG01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Legacy
6 June 2012
MG02MG02
Legacy
6 June 2012
MG02MG02
Legacy
6 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Move Registers To Sail Company
25 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
25 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
25 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
25 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
16 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
11 January 2008
363aAnnual Return
Legacy
28 December 2007
363aAnnual Return
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Legacy
28 July 2007
288cChange of Particulars
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
353353
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
287Change of Registered Office
Legacy
19 June 2006
363aAnnual Return
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 November 2005
AAAnnual Accounts
Legacy
24 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Legacy
25 February 2005
363aAnnual Return
Legacy
25 February 2005
363aAnnual Return
Legacy
7 December 2004
287Change of Registered Office
Legacy
24 September 2004
244244
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
288aAppointment of Director or Secretary
Incorporation Company
20 December 2002
NEWINCIncorporation