Background WavePink WaveYellow Wave

MARLIN EUROPE I LIMITED (05948653)

MARLIN EUROPE I LIMITED (05948653) is an active UK company. incorporated on 27 September 2006. with registered office in Worthing. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARLIN EUROPE I LIMITED has been registered for 19 years. Current directors include GRAHAM, Jonathan Andrew, JENKINS, Paul.

Company Number
05948653
Status
active
Type
ltd
Incorporated
27 September 2006
Age
19 years
Address
Marlin House, Worthing, BN11 1QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRAHAM, Jonathan Andrew, JENKINS, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLIN EUROPE I LIMITED

MARLIN EUROPE I LIMITED is an active company incorporated on 27 September 2006 with the registered office located in Worthing. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARLIN EUROPE I LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05948653

LTD Company

Age

19 Years

Incorporated 27 September 2006

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

Previous Company Names

BLACK TIP CAPITAL PORTFOLIO (UK) LIMITED
From: 27 September 2006To: 14 November 2006
Contact
Address

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

Previous Addresses

the Courtyard, Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
From: 27 September 2006To: 6 May 2011
Timeline

38 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
May 11
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 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 Joined
Jan 21
Director Left
Jan 21
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 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

CHECKLEY, Christopher Andrew

Resigned
19 Appletree Walk, ClimpingBN17 5QN
Secretary
Appointed 27 Sept 2006
Resigned 27 Sept 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 06 Nov 2006
Resigned 06 Apr 2011

PAGE, David James

Resigned
73 Marlowe Road, WorthingBN14 8EZ
Secretary
Appointed 27 Sept 2006
Resigned 06 Nov 2006

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

ARMES, Simon Philip Harcourt

Resigned
25 The Green, BrightonBN42 4DG
Born October 1956
Director
Appointed 27 Sept 2006
Resigned 27 Sept 2006

BUICK, Craig Anthony

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

DUNPHY, Martin

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Born December 1966
Director
Appointed 27 Sept 2006
Resigned 10 Feb 2014

MORRIS, Jonathan Barrie

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

PAGE, David James

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Born November 1975
Director
Appointed 27 Sept 2006
Resigned 31 Dec 2015

RICHARDSON, Peter Charles

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

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 05 May 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 50 to 75 percent
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

127

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
8 September 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 No Updates
27 April 2022
CS01Confirmation Statement
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
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
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
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
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 No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 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
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 November 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 November 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
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
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
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
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
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
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
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
4 October 2013
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
Legacy
27 November 2012
MG02MG02
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
10 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Memorandum Articles
24 November 2011
MEM/ARTSMEM/ARTS
Resolution
24 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Move Registers To Sail Company
9 May 2011
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Change Sail Address Company
6 May 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
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
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
28 September 2009
363aAnnual Return
Legacy
16 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Legacy
11 January 2008
363aAnnual Return
Legacy
17 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
15 November 2007
AAAnnual Accounts
Legacy
28 July 2007
288cChange of Particulars
Legacy
4 June 2007
225Change of Accounting Reference Date
Legacy
16 January 2007
288cChange of Particulars
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Incorporation Company
27 September 2006
NEWINCIncorporation