Background WavePink WaveYellow Wave

CHANNEL LINK ENTERPRISES FINANCE PLC (06169713)

CHANNEL LINK ENTERPRISES FINANCE PLC (06169713) is an active UK company. incorporated on 19 March 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHANNEL LINK ENTERPRISES FINANCE PLC has been registered for 19 years. Current directors include KYRIAKOPOULOS, Ioannis, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED.

Company Number
06169713
Status
active
Type
plc
Incorporated
19 March 2007
Age
19 years
Address
Third Floor, London, EC2R 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KYRIAKOPOULOS, Ioannis, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANNEL LINK ENTERPRISES FINANCE PLC

CHANNEL LINK ENTERPRISES FINANCE PLC is an active company incorporated on 19 March 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHANNEL LINK ENTERPRISES FINANCE PLC was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06169713

PLC Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 31/3

Overdue

1 month overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 15 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

SPANGLEMARSH PLC
From: 19 March 2007To: 14 June 2007
Contact
Address

Third Floor 1 King's Arms Yard London, EC2R 7AF,

Previous Addresses

C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH
From: 19 March 2007To: 1 June 2011
Timeline

19 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Mar 07
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 12
Director Left
May 12
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Feb 15
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
Jun 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
Loan Secured
May 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 Kings Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 12 Jun 2007

KYRIAKOPOULOS, Ioannis

Active
1 King's Arms Yard, LondonEC2R 7AF
Born June 1974
Director
Appointed 26 Mar 2019

WYNNE, Daniel Jonathan

Active
Third Flooe, LondonEC2R 7AF
Born September 1970
Director
Appointed 01 Mar 2018

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 Kings Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 12 Jun 2007

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 19 Mar 2007
Resigned 12 Jun 2007

BAKER, Robin Gregory

Resigned
Doddinghurst Road, BrentwoodCM15 9EH
Born May 1951
Director
Appointed 12 Jun 2007
Resigned 28 Feb 2008

CLARKE-WHELAN, Mignon

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born May 1971
Director
Appointed 31 Jul 2014
Resigned 01 Oct 2018

DEMOSTHENOUS, Andreas Stavros

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born November 1970
Director
Appointed 22 Mar 2017
Resigned 01 Mar 2018

FILER, Mark Howard

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 04 May 2011
Resigned 07 Apr 2017

FISHER, Daniel Russell

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born February 1960
Director
Appointed 15 May 2012
Resigned 31 Jul 2014

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 19 Mar 2007
Resigned 12 Jun 2007

MASSON, Sunil

Resigned
154 Nether Street, LondonN3 1PG
Born November 1971
Director
Appointed 26 Oct 2007
Resigned 04 May 2011

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 19 Mar 2007
Resigned 12 Jun 2007

SAMSON, Ruth Louise

Resigned
12 Gun Wharf, LondonE1W 2NH
Born November 1972
Director
Appointed 12 Jun 2007
Resigned 04 May 2011

SCHROEDER, Jean-Christophe

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born September 1969
Director
Appointed 27 Feb 2008
Resigned 15 May 2012

SUTTON, Robert

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born February 1978
Director
Appointed 01 Oct 2018
Resigned 26 Mar 2019

Persons with significant control

1

Third Floor, 1 Kings Arms Yard, LondonEC2R 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Gazette Filings Brought Up To Date
6 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 June 2011
CH02Change of Corporate Director Details
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
6 May 2008
287Change of Registered Office
Legacy
6 May 2008
288cChange of Particulars
Legacy
23 April 2008
363aAnnual Return
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
288cChange of Particulars
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
88(2)R88(2)R
Legacy
6 July 2007
287Change of Registered Office
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
22 June 2007
CERT8CERT8
Application To Commence Business
22 June 2007
117117
Memorandum Articles
21 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2007
NEWINCIncorporation