Euro Link Cars Limited LONDON


Euro Link Cars started in year 1999 as Private Limited Company with registration number 03790271. The Euro Link Cars company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 22 Church Lane. Postal code: E11 1HG. Since Thu, 10th Apr 2003 Euro Link Cars Limited is no longer carrying the name Speedline Cars.

The firm has one director. Abdul R., appointed on 24 March 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Euro Link Cars Limited Address / Contact

Office Address 22 Church Lane
Town London
Post code E11 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03790271
Date of Incorporation Wed, 16th Jun 1999
Industry Taxi operation
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (328 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Abdul R.

Position: Director

Appointed: 24 March 2014

Faraz S.

Position: Director

Appointed: 12 August 2010

Resigned: 24 March 2014

Rahim A.

Position: Secretary

Appointed: 05 March 2003

Resigned: 16 June 2013

Waseem S.

Position: Director

Appointed: 03 March 2003

Resigned: 12 August 2010

Shafia R.

Position: Secretary

Appointed: 16 June 1999

Resigned: 05 March 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 June 1999

Resigned: 16 June 1999

Abdul R.

Position: Director

Appointed: 16 June 1999

Resigned: 05 March 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1999

Resigned: 16 June 1999

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Abdul R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Shafia R. This PSC owns 25-50% shares and has 25-50% voting rights.

Abdul R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shafia R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Speedline Cars April 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 9003 1493 2561 9255 1638 474       
Balance Sheet
Cash Bank On Hand     10 60218 5207 79910 77473 2801 2633 106678
Current Assets3 59510 9578 1445 49312 85624 18221 79315 08311 90773 28071 56759 43850 799
Debtors789 1035 9134 1134 54213 5803 2737 2841 133 70 30456 33250 121
Net Assets Liabilities        6 59015 26215 67114 88215 827
Other Debtors     1 0131 1211 1341 133 1 076122121
Property Plant Equipment     14121087654
Cash Bank In Hand3 5171 8542 2311 3808 31410 602       
Intangible Fixed Assets3126           
Net Assets Liabilities Including Pension Asset Liability1 9003 1493 2561 9255 1638 474       
Tangible Fixed Assets 2622191614       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve1 8983 1473 2541 9235 1618 472       
Shareholder Funds1 9003 1493 2561 9255 1638 474       
Other
Accumulated Depreciation Impairment Property Plant Equipment     117119121123124125126127
Bank Borrowings         50 00010 00010 0007 776
Bank Borrowings Overdrafts         50 00037 54327 65917 776
Creditors     15 71910 9274 5725 32550 00037 54327 65917 776
Increase From Depreciation Charge For Year Property Plant Equipment      2221111
Net Current Assets Liabilities1 8693 1233 2341 9065 1478 46010 86610 5116 58265 25553 20842 53633 599
Number Shares Issued Fully Paid      2222222
Other Creditors     15 04710 4954 5725 3255 3556 7486 9025 030
Other Taxation Social Security Payable     675432  1 0281 124 37
Par Value Share  21111111111
Property Plant Equipment Gross Cost     131131131131131131131 
Total Assets Less Current Liabilities1 9003 1493 2561 9255 1638 47410 87810 5216 59065 26253 21442 54133 603
Trade Creditors Trade Payables     -3   317   
Bank Overdrafts          487  
Total Borrowings          10 48710 000 
Creditors Due Within One Year1 7267 8344 9103 5877 70915 722       
Fixed Assets312622191614       
Intangible Fixed Assets Aggregate Amortisation Impairment100105           
Intangible Fixed Assets Amortisation Charged In Period 5           
Intangible Fixed Assets Cost Or Valuation131131           
Number Shares Allotted  2222       
Other Debtors Due After One Year 9 10359 103          
Secured Debts 7 8344 910          
Share Capital Allotted Called Up Paid 44222       
Tangible Fixed Assets Cost Or Valuation 131131131131131       
Tangible Fixed Assets Depreciation 105109112115117       
Tangible Fixed Assets Depreciation Charged In Period  4332       
Amount Specific Advance Or Credit Directors   1 7435 9689 467       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 30th, May 2024
Free Download (8 pages)

Company search

Advertisements