Background WavePink WaveYellow Wave

MERSEYLINK (FINANCE) LIMITED (08780390)

MERSEYLINK (FINANCE) LIMITED (08780390) is an active UK company. incorporated on 18 November 2013. with registered office in Runcorn. The company operates in the Construction sector, engaged in unknown sic code (42130). MERSEYLINK (FINANCE) LIMITED has been registered for 12 years. Current directors include BAHENA, Isela, DEIHL, William Andrew, ELLENBERG, Volker and 3 others.

Company Number
08780390
Status
active
Type
ltd
Incorporated
18 November 2013
Age
12 years
Address
9 Howard Court, Runcorn, WA7 1SJ
Industry Sector
Construction
Business Activity
Unknown SIC code (42130)
Directors
BAHENA, Isela, DEIHL, William Andrew, ELLENBERG, Volker, HARVEY, Alexandre Aurel, OURSO, Alvin Justin, TEMPLETON, Matthew
SIC Codes
42130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEYLINK (FINANCE) LIMITED

MERSEYLINK (FINANCE) LIMITED is an active company incorporated on 18 November 2013 with the registered office located in Runcorn. The company operates in the Construction sector, specifically engaged in unknown sic code (42130). MERSEYLINK (FINANCE) LIMITED was registered 12 years ago.(SIC: 42130)

Status

active

Active since 12 years ago

Company No

08780390

LTD Company

Age

12 Years

Incorporated 18 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

9 Howard Court Manor Park Runcorn, WA7 1SJ,

Previous Addresses

Forward Point Tan House Lane Widnes Cheshire WA8 0SL
From: 5 May 2015To: 1 August 2019
Forward Point Tan House Lane Widnes Cheshire WA8 0SL England
From: 5 May 2015To: 5 May 2015
Forward Point Tan House Lane Widnes Cheshire WA8 0RR
From: 24 November 2014To: 5 May 2015
7400 Daresbury Park Daresbury Warrington WA4 4BS
From: 21 March 2014To: 24 November 2014
Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom
From: 18 November 2013To: 21 March 2014
Timeline

53 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Loan Secured
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jul 15
Director Joined
Jan 16
Director Left
May 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Apr 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
May 21
Director Joined
Dec 22
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Feb 26
Director Joined
Mar 26
1
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

BULLEY, Ian

Active
Howard Court, RuncornWA7 1SJ
Secretary
Appointed 01 Aug 2019

BAHENA, Isela

Active
4th Floor, New YorkNY 10017
Born July 1974
Director
Appointed 27 Jan 2015

DEIHL, William Andrew

Active
Howard Court, RuncornWA7 1SJ
Born November 1970
Director
Appointed 16 Jan 2024

ELLENBERG, Volker

Active
Howard Court, RuncornWA7 1SJ
Born March 1969
Director
Appointed 14 Jul 2014

HARVEY, Alexandre Aurel

Active
Howard Court, RuncornWA7 1SJ
Born June 1990
Director
Appointed 31 Oct 2025

OURSO, Alvin Justin

Active
Howard Court, RuncornWA7 1SJ
Born November 1982
Director
Appointed 27 Feb 2026

TEMPLETON, Matthew

Active
19a Canning Street, EdinburghEH3 8EG
Born March 1973
Director
Appointed 01 Apr 2023

BRADSHAW, Mark Dening

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born December 1975
Director
Appointed 14 Mar 2014
Resigned 27 Apr 2018

CAVILL, John Ivor

Resigned
16 Palace Street, LondonSW1E 5JD
Born October 1972
Director
Appointed 13 Sept 2016
Resigned 27 Feb 2017

DOOLEY, Mark Jonathan

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born July 1962
Director
Appointed 14 Mar 2014
Resigned 27 Jan 2015

DOUGLAS, Jennifer

Resigned
Avenida Camino De Santiago 40, Madrid
Born September 1976
Director
Appointed 19 Apr 2016
Resigned 11 May 2023

DUNNE, Andrew Joseph

Resigned
Clane Road, Celbridge
Born June 1976
Director
Appointed 01 Feb 2021
Resigned 05 May 2023

EDWARDS, Matthew James

Resigned
Palace Street, LondonSW1E 5JD
Born February 1985
Director
Appointed 27 Feb 2017
Resigned 17 Mar 2020

ELLENBERG, Volker

Resigned
Gustav-Stresemann-Ring 1, Wiesbaden
Born March 1969
Director
Appointed 14 Mar 2014
Resigned 03 Apr 2014

ELSEY, Mark Philip

Resigned
Daresbury Park, DaresburyWA4 4BS
Born April 1960
Director
Appointed 18 Nov 2013
Resigned 14 Mar 2014

FALERO, Javier

Resigned
Tan House Lane, WidnesWA8 0SL
Born February 1977
Director
Appointed 11 Jul 2014
Resigned 13 Sept 2016

FINDLAY, Julie Marie

Resigned
Howard Court, RuncornWA7 1SJ
Born May 1986
Director
Appointed 01 Aug 2019
Resigned 18 Aug 2023

JARDINE, David Gray

Resigned
Daresbury Park, DaresburyWA4 4BS
Born July 1972
Director
Appointed 18 Nov 2013
Resigned 14 Mar 2014

KORNMAN, Alex

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born June 1982
Director
Appointed 16 Dec 2015
Resigned 05 May 2023

LEE, Ho Young

Resigned
Tan House Lane, WidnesWA8 0SL
Born March 1968
Director
Appointed 29 Nov 2018
Resigned 01 Aug 2019

LOPEZ SIMON, Maria Milagros

Resigned
Cannon Street, LondonEC4M 5SB
Born November 1974
Director
Appointed 02 Dec 2020
Resigned 01 Apr 2023

MOSHIASHVILI, Marietta

Resigned
4th Floor, New YorkNY 10017
Born September 1971
Director
Appointed 27 Jan 2015
Resigned 16 Nov 2018

NAAFS, Albert Hendrik

Resigned
Howard Court, RuncornWA7 1SJ
Born January 1965
Director
Appointed 30 Nov 2022
Resigned 31 Oct 2025

RHEAD, Christopher

Resigned
Braywick Gate, MaidenheadSL6 1DA
Born July 1956
Director
Appointed 14 Mar 2014
Resigned 03 Apr 2014

SCHRAMM, Frank Manfred

Resigned
Braywick Road, MaidenheadSL6 1DA
Born August 1968
Director
Appointed 03 Apr 2014
Resigned 31 Jan 2024

SINGH, Vijay Vikram

Resigned
15011 Capricorn Lane, Charliotte
Born August 1970
Director
Appointed 18 Aug 2023
Resigned 05 Feb 2026

SPEER, Arne

Resigned
Braywick Road, MaidenheadSL6 1DA
Born September 1971
Director
Appointed 03 Apr 2014
Resigned 29 May 2015

THOMPSON, Roger Mark

Resigned
Kelsall Road, ChesterCH3 8BH
Born January 1954
Director
Appointed 17 Mar 2020
Resigned 26 Feb 2021

FCC CONSTRUCCION SA

Resigned
36, Barcelona
Corporate director
Appointed 14 Mar 2014
Resigned 11 Jul 2014

VIALIA SOCIEDAD GESTORA DE CONCESIONES DE INFRAESTRUCTURAS, S.L.U

Resigned
22 Acanto Street, Madrid
Corporate director
Appointed 14 Mar 2014
Resigned 19 Apr 2016

Persons with significant control

1

Tan House Lane, WidnesWA8 0SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Auditors Resignation Company
4 August 2020
AUDAUD
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
5 May 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
5 May 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Sail Address Company With New Address
25 November 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Resolution
15 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Appoint Corporate Director Company With Name
27 March 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
27 March 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Incorporation Company
18 November 2013
NEWINCIncorporation