Background WavePink WaveYellow Wave

EUROLINK 5 MANAGEMENT LIMITED (10768592)

EUROLINK 5 MANAGEMENT LIMITED (10768592) is an active UK company. incorporated on 12 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EUROLINK 5 MANAGEMENT LIMITED has been registered for 8 years. Current directors include COOKE, Martin Anthony, FARRANT, David Jonathan, PEAT, Graham Richard.

Company Number
10768592
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
1st Floor 70 Jermyn Street, London, SW1Y 6NY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOKE, Martin Anthony, FARRANT, David Jonathan, PEAT, Graham Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROLINK 5 MANAGEMENT LIMITED

EUROLINK 5 MANAGEMENT LIMITED is an active company incorporated on 12 May 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EUROLINK 5 MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10768592

LTD Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

1st Floor 70 Jermyn Street London, SW1Y 6NY,

Previous Addresses

4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom
From: 21 September 2023To: 20 February 2025
2nd Floor 14 st George Street London W1S 1FE
From: 31 January 2018To: 21 September 2023
2nd Floor St George Street London W1S 1FE England
From: 22 May 2017To: 31 January 2018
2nd Floor 14 st George's Street London W1S 1FE United Kingdom
From: 12 May 2017To: 22 May 2017
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Left
Aug 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Oct 24
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COOKE, Martin Anthony

Active
Apex Court, BristolBS32 4JT
Born May 1964
Director
Appointed 19 Mar 2026

FARRANT, David Jonathan

Active
70 Jermyn Street, LondonSW1Y 6NY
Born October 1969
Director
Appointed 01 Jul 2021

PEAT, Graham Richard

Active
Apex Court, BristolBS32 4JT
Born January 1977
Director
Appointed 19 Mar 2026

DIBB, Graeme Barry

Resigned
St Albans House, LondonSW1Y 4QX
Born September 1960
Director
Appointed 01 Jul 2021
Resigned 31 Oct 2024

HALL, Christopher Derek

Resigned
St George Street, LondonW1S 1FE
Born January 1958
Director
Appointed 12 May 2017
Resigned 31 Jul 2020

HALL, Richard John

Resigned
St George Street, LondonW1S 1FE
Born May 1969
Director
Appointed 12 May 2017
Resigned 09 Feb 2026

HEYCOCK, Selwyn

Resigned
St George Street, LondonW1S 1FE
Born April 1947
Director
Appointed 12 May 2017
Resigned 30 Jun 2021

Persons with significant control

2

70 Jermyn Street, LondonSW1Y 6NY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2022
St George Street, LondonW1S 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2017
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
12 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2025
AAAnnual Accounts
Legacy
13 February 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2023
AAAnnual Accounts
Legacy
27 March 2023
PARENT_ACCPARENT_ACC
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Legacy
27 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Incorporation Company
12 May 2017
NEWINCIncorporation