Background WavePink WaveYellow Wave

EUROLINQUE ASSET MANAGEMENT LTD (09447993)

EUROLINQUE ASSET MANAGEMENT LTD (09447993) is an active UK company. incorporated on 19 February 2015. 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.. EUROLINQUE ASSET MANAGEMENT LTD has been registered for 11 years. Current directors include BERNSTEIN, Sara, WACHSMAN, Naftali.

Company Number
09447993
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
Churchill House Suite 64, London, NW4 4DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERNSTEIN, Sara, WACHSMAN, Naftali
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROLINQUE ASSET MANAGEMENT LTD

EUROLINQUE ASSET MANAGEMENT LTD is an active company incorporated on 19 February 2015 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.. EUROLINQUE ASSET MANAGEMENT LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09447993

LTD Company

Age

11 Years

Incorporated 19 February 2015

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 November 2026
Period: 1 March 2025 - 25 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Churchill House Suite 64 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England
From: 12 January 2017To: 4 February 2021
Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ United Kingdom
From: 19 February 2015To: 12 January 2017
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
May 16
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Dec 17
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BERNSTEIN, Sara

Active
Suite 50, LondonNW4 4DJ
Born September 1974
Director
Appointed 19 Feb 2015

WACHSMAN, Naftali

Active
137-139 Brent Street, LondonNW4 4DJ
Born December 1970
Director
Appointed 16 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Naftali Wachsman

Ceased
Suite 50, 137-139 Brent Street, LondonNW4 4DJ
Born December 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Aug 2016
Ceased 20 Dec 2017

Mrs Malka Leah Wachsman

Active
137-139 Brent Street, LondonNW4 4DJ
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
31 December 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 November 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
24 August 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 September 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Incorporation Company
19 February 2015
NEWINCIncorporation