Background WavePink WaveYellow Wave

EASTERN GREEN LINK 1 LIMITED (14979698)

EASTERN GREEN LINK 1 LIMITED (14979698) is an active UK company. incorporated on 4 July 2023. 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.. EASTERN GREEN LINK 1 LIMITED has been registered for 2 years. Current directors include CONNELLY, Nicola Mary, JEFFERSON, Guy Charles, NESS, Douglas Andrew and 3 others.

Company Number
14979698
Status
active
Type
ltd
Incorporated
4 July 2023
Age
2 years
Address
1-3 Strand, London, WC2N 5EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONNELLY, Nicola Mary, JEFFERSON, Guy Charles, NESS, Douglas Andrew, RICHARDSON, Zachary John, TROWELL, Carl Geoffrey, WILLIAMS, Thomas Edmund
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTERN GREEN LINK 1 LIMITED

EASTERN GREEN LINK 1 LIMITED is an active company incorporated on 4 July 2023 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.. EASTERN GREEN LINK 1 LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

14979698

LTD Company

Age

2 Years

Incorporated 4 July 2023

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

1-3 Strand London, WC2N 5EH,

Timeline

16 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Sept 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

HOLLIS, Katie Suzanne

Active
Strand, LondonWC2N 5EH
Secretary
Appointed 06 Nov 2023

CONNELLY, Nicola Mary

Active
St. Vincent Street, GlasgowG2 5AD
Born September 1970
Director
Appointed 01 Jul 2024

JEFFERSON, Guy Charles

Active
LondonWC2N 5EH
Born August 1970
Director
Appointed 31 Dec 2025

NESS, Douglas Andrew

Active
St. Vincent Street, GlasgowG2 5AD
Born March 1977
Director
Appointed 25 Sept 2024

RICHARDSON, Zachary John

Active
LondonWC2N 5EH
Born July 1971
Director
Appointed 04 Jul 2023

TROWELL, Carl Geoffrey

Active
LondonWC2N 5EH
Born February 1969
Director
Appointed 04 Jul 2023

WILLIAMS, Thomas Edmund

Active
LondonWC2N 5EH
Born November 1986
Director
Appointed 04 Jul 2023

HAGAN, Lawrence

Resigned
LondonWC2N 5EH
Secretary
Appointed 04 Jul 2023
Resigned 26 Oct 2023

BENNETT, Christopher Paul

Resigned
LondonWC2N 5EH
Born June 1971
Director
Appointed 04 Jul 2023
Resigned 30 Jun 2024

KELSALL, Vicky

Resigned
St. Vincent Street, GlasgowG2 5AD
Born March 1971
Director
Appointed 22 Aug 2023
Resigned 30 Jun 2024

MATHIESON, Scott Hamilton

Resigned
St. Vincent Street, GlasgowG2 5AD
Born May 1972
Director
Appointed 22 Aug 2023
Resigned 22 Jan 2026

MURRAY, Pearse

Resigned
St. Vincent Street, GlasgowG2 5AD
Born June 1967
Director
Appointed 22 Aug 2023
Resigned 30 Dec 2025

ROSSI, Marc Domenico

Resigned
St. Vincent Street, GlasgowG2 5AD
Born October 1967
Director
Appointed 22 Aug 2023
Resigned 31 Jul 2024

TAYLOR, Julie Anne

Resigned
LondonWC2N 5EH
Born March 1968
Director
Appointed 01 Jul 2024
Resigned 30 Jan 2026

Persons with significant control

2

St. Vincent Street, GlasgowG2 5AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2023
LondonWC2N 5EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2023
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Resolution
13 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 September 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 September 2023
MAMA
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2023
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
4 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2023
NEWINCIncorporation