The Slynn Foundation


Founded in 1998, The Slynn Foundation, classified under reg no. 03570705 is an active company. Currently registered at 7-8 Essex Street WC2R 3LD, Somerset House the company has been in the business for twenty six years. Its financial year was closed on April 4 and its latest financial statement was filed on Mon, 4th Apr 2022. Since Mon, 11th Apr 2011 The Slynn Foundation is no longer carrying the name Lord Slynn Of Hadley European Law Foundation.

At present there are 14 directors in the the firm, namely Walter W., Howard M. and Merethe M. and others. In addition one secretary - Stephen L. - is with the company. 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.

The Slynn Foundation Address / Contact

Office Address 7-8 Essex Street
Office Address2 London
Town Somerset House
Post code WC2R 3LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03570705
Date of Incorporation Wed, 27th May 1998
Industry Other education not elsewhere classified
End of financial Year 4th April
Company age 26 years old
Account next due date Thu, 4th Jan 2024 (127 days after)
Account last made up date Mon, 4th Apr 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Walter W.

Position: Director

Appointed: 24 March 2022

Howard M.

Position: Director

Appointed: 14 March 2022

Merethe M.

Position: Director

Appointed: 14 March 2022

Claire L.

Position: Director

Appointed: 14 March 2022

Stephen I.

Position: Director

Appointed: 01 January 2021

Maura M.

Position: Director

Appointed: 04 May 2020

Benjamin Y.

Position: Director

Appointed: 04 May 2020

Nicola D.

Position: Director

Appointed: 04 May 2020

Peter G.

Position: Director

Appointed: 05 August 2019

Nicholas B.

Position: Director

Appointed: 10 November 2018

Ian C.

Position: Director

Appointed: 14 February 2017

Amanda P.

Position: Director

Appointed: 28 October 2014

Stephen L.

Position: Secretary

Appointed: 25 January 2012

Julian A.

Position: Director

Appointed: 18 January 2012

Stephen L.

Position: Director

Appointed: 18 January 2012

Robert O.

Position: Director

Appointed: 27 April 2017

Resigned: 06 October 2021

Simon P.

Position: Director

Appointed: 25 April 2017

Resigned: 01 October 2022

Stephen W.

Position: Director

Appointed: 14 February 2017

Resigned: 30 April 2021

Fergus R.

Position: Director

Appointed: 27 October 2014

Resigned: 18 October 2022

Stanley B.

Position: Director

Appointed: 29 April 2014

Resigned: 07 March 2023

David L.

Position: Director

Appointed: 21 January 2013

Resigned: 07 March 2023

Robin A.

Position: Director

Appointed: 21 January 2013

Resigned: 07 March 2023

Charles C.

Position: Director

Appointed: 25 November 2010

Resigned: 18 October 2016

Peter W.

Position: Director

Appointed: 16 September 2010

Resigned: 18 October 2022

David K.

Position: Director

Appointed: 12 January 2010

Resigned: 23 March 2020

Marie-Eleni D.

Position: Director

Appointed: 24 November 2009

Resigned: 10 April 2022

James D.

Position: Director

Appointed: 24 November 2009

Resigned: 07 March 2023

Geoffrey V.

Position: Director

Appointed: 29 July 2009

Resigned: 07 March 2023

Paul R.

Position: Director

Appointed: 17 February 2009

Resigned: 23 September 2010

Mark C.

Position: Director

Appointed: 07 March 2006

Resigned: 23 March 2020

Stephen R.

Position: Director

Appointed: 07 December 2005

Resigned: 06 October 2009

Andrew B.

Position: Director

Appointed: 01 October 2003

Resigned: 25 November 2010

Brian N.

Position: Director

Appointed: 02 June 2003

Resigned: 21 January 2013

Gordon S.

Position: Director

Appointed: 02 June 2003

Resigned: 07 April 2009

David V.

Position: Director

Appointed: 02 June 2003

Resigned: 17 July 2014

Henry B.

Position: Director

Appointed: 02 June 2003

Resigned: 21 April 2015

Andrew S.

Position: Director

Appointed: 02 June 2003

Resigned: 16 September 2010

Henry W.

Position: Secretary

Appointed: 24 June 1999

Resigned: 25 January 2012

Henry W.

Position: Director

Appointed: 24 June 1999

Resigned: 25 January 2012

Nicholas P.

Position: Director

Appointed: 27 May 1998

Resigned: 02 June 2003

George D.

Position: Director

Appointed: 27 May 1998

Resigned: 30 May 2002

David W.

Position: Director

Appointed: 27 May 1998

Resigned: 02 June 2003

David W.

Position: Secretary

Appointed: 27 May 1998

Resigned: 24 June 1999

Company previous names

Lord Slynn Of Hadley European Law Foundation April 11, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-042021-04-042022-04-042023-04-04
Balance Sheet
Cash Bank On Hand78 99667 51536 69365 590
Current Assets79 51669 64971 9416 962
Debtors5202 13435 24819 639
Net Assets Liabilities76 26663 73362 9226 962
Other
Charity Funds76 26663 73362 9226 962
Charity Registration Number England Wales 1 072 7031 072 7031 072 703
Expenditure Material Fund 17 98362 18451 821
Income Material Fund 5 45061 37375 211
Accrued Liabilities3 2505 9169 0195 879
Creditors3 2505 9169 0195 879
Net Current Assets Liabilities76 26663 73362 92279 350
Prepayments5204844561 120
Total Assets Less Current Liabilities76 26663 73362 92279 350
Trade Debtors Trade Receivables 1 65034 79218 519
Costs Raising Funds59 23317 98362 184 
Donations Legacies1 3008001 300 
Income Endowments62 1125 45061 373 
Income From Charitable Activity60 8124 65060 073 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 87912 533811 

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Tue, 4th Apr 2023
filed on: 21st, December 2023
Free Download (18 pages)

Company search

Advertisements