Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITYLINK FINANCE (1987) LIMITED
Company Information for

CITYLINK FINANCE (1987) LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
01033322
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Citylink Finance (1987) Ltd
CITYLINK FINANCE (1987) LIMITED was founded on 1971-12-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Citylink Finance (1987) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITYLINK FINANCE (1987) LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC4A
 
Filing Information
Company Number 01033322
Company ID Number 01033322
Date formed 1971-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 20:04:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYLINK FINANCE (1987) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITYLINK FINANCE (1987) LIMITED

Current Directors
Officer Role Date Appointed
ELIAS SIMON FATTAL
Company Secretary 1992-02-24
ELIAS SIMON FATTAL
Director 1992-02-24
WILLIAM SIMON FATTAL
Director 1992-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN RICHARD GOLDSMITH
Director 2001-12-13 2006-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIAS SIMON FATTAL JENGA(GOLF CLUB HOLDING)LIMITED Company Secretary 2000-06-22 CURRENT 1964-08-31 Active
ELIAS SIMON FATTAL BLUECOM GROUP LIMITED Company Secretary 1994-02-18 CURRENT 1994-02-14 Active
ELIAS SIMON FATTAL JENGA (BUILDING CONSULTANTS) LIMITED Company Secretary 1992-02-24 CURRENT 1960-12-07 Active
ELIAS SIMON FATTAL JENGA HOLDINGS LIMITED Company Secretary 1992-02-24 CURRENT 1965-03-25 Active
ELIAS SIMON FATTAL CITYLINK FINANCE LIMITED Company Secretary 1992-02-14 CURRENT 1971-11-11 Dissolved 2014-09-23
ELIAS SIMON FATTAL INVICTA ESTATES LIMITED Company Secretary 1992-02-07 CURRENT 1964-04-16 Active
ELIAS SIMON FATTAL CEDARDRIVE LIMITED Company Secretary 1992-02-07 CURRENT 1975-04-07 Active
ELIAS SIMON FATTAL W.S.FATTAL LIMITED Company Secretary 1991-11-15 CURRENT 1962-06-04 Active
ELIAS SIMON FATTAL CITYLINK GROUP LIMITED Company Secretary 1991-09-26 CURRENT 1982-11-29 Active
ELIAS SIMON FATTAL HAWKHURST GOLF AND COUNTRY CLUB LIMITED Company Secretary 1991-07-13 CURRENT 1966-10-17 Active
ELIAS SIMON FATTAL CITYLINK CORPORATE SERVICES LIMITED Company Secretary 1991-04-24 CURRENT 1990-04-24 Active
ELIAS SIMON FATTAL NOTTINGHAM TERRACE LESSEES LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
ELIAS SIMON FATTAL DRIVE ON FAMILY LTD Director 2016-02-19 CURRENT 2016-02-19 Active
ELIAS SIMON FATTAL DRIVE ON HAVE FUN LTD Director 2016-02-18 CURRENT 2016-02-18 Active
ELIAS SIMON FATTAL COLDMIST LIMITED Director 2009-03-25 CURRENT 2009-02-11 Active
ELIAS SIMON FATTAL ROMEX WORLD LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active
ELIAS SIMON FATTAL CAENWOOD FARMS LIMITED Director 2008-03-27 CURRENT 1965-04-09 Liquidation
ELIAS SIMON FATTAL FIELDMORE LIMITED Director 2008-01-29 CURRENT 1999-05-10 Active
ELIAS SIMON FATTAL JENGA(GOLF CLUB HOLDING)LIMITED Director 2000-06-22 CURRENT 1964-08-31 Active
ELIAS SIMON FATTAL BLUECOM GROUP LIMITED Director 1994-02-18 CURRENT 1994-02-14 Active
ELIAS SIMON FATTAL JENGA (BUILDING CONSULTANTS) LIMITED Director 1992-02-24 CURRENT 1960-12-07 Active
ELIAS SIMON FATTAL JENGA HOLDINGS LIMITED Director 1992-02-24 CURRENT 1965-03-25 Active
ELIAS SIMON FATTAL CITYLINK FINANCE LIMITED Director 1992-02-14 CURRENT 1971-11-11 Dissolved 2014-09-23
ELIAS SIMON FATTAL INVICTA ESTATES LIMITED Director 1992-02-07 CURRENT 1964-04-16 Active
ELIAS SIMON FATTAL CEDARDRIVE LIMITED Director 1992-02-07 CURRENT 1975-04-07 Active
ELIAS SIMON FATTAL W.S.FATTAL LIMITED Director 1991-11-15 CURRENT 1962-06-04 Active
ELIAS SIMON FATTAL CITYLINK GROUP LIMITED Director 1991-09-26 CURRENT 1982-11-29 Active
ELIAS SIMON FATTAL HAWKHURST GOLF AND COUNTRY CLUB LIMITED Director 1991-07-13 CURRENT 1966-10-17 Active
ELIAS SIMON FATTAL CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED Director 1991-06-20 CURRENT 1967-07-25 Active
ELIAS SIMON FATTAL CITYLINK (PROPERTY INVESTMENTS) LIMITED Director 1979-04-30 CURRENT 1962-08-21 Active
WILLIAM SIMON FATTAL HOLAW (431) LIMITED Director 2013-09-27 CURRENT 1998-02-12 Active
WILLIAM SIMON FATTAL HOLAW (ASHTON) LIMITED Director 2013-04-15 CURRENT 2006-03-22 Liquidation
WILLIAM SIMON FATTAL ROMEX WORLD LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active
WILLIAM SIMON FATTAL FIELDMORE LIMITED Director 2008-01-29 CURRENT 1999-05-10 Active
WILLIAM SIMON FATTAL JENGA(GOLF CLUB HOLDING)LIMITED Director 2000-06-22 CURRENT 1964-08-31 Active
WILLIAM SIMON FATTAL DATATRUE GROUP LIMITED Director 1999-11-22 CURRENT 1998-03-12 Dissolved 2016-07-06
WILLIAM SIMON FATTAL CITYLINK CORPORATE SERVICES LIMITED Director 1996-06-30 CURRENT 1990-04-24 Active
WILLIAM SIMON FATTAL BLUECOM GROUP LIMITED Director 1994-02-18 CURRENT 1994-02-14 Active
WILLIAM SIMON FATTAL CAENWOOD FARMS LIMITED Director 1992-02-28 CURRENT 1965-04-09 Liquidation
WILLIAM SIMON FATTAL JENGA (BUILDING CONSULTANTS) LIMITED Director 1992-02-24 CURRENT 1960-12-07 Active
WILLIAM SIMON FATTAL JENGA HOLDINGS LIMITED Director 1992-02-24 CURRENT 1965-03-25 Active
WILLIAM SIMON FATTAL CITYLINK FINANCE LIMITED Director 1992-02-14 CURRENT 1971-11-11 Dissolved 2014-09-23
WILLIAM SIMON FATTAL INVICTA ESTATES LIMITED Director 1992-02-07 CURRENT 1964-04-16 Active
WILLIAM SIMON FATTAL CEDARDRIVE LIMITED Director 1992-02-07 CURRENT 1975-04-07 Active
WILLIAM SIMON FATTAL W.S.FATTAL LIMITED Director 1991-11-15 CURRENT 1962-06-04 Active
WILLIAM SIMON FATTAL CITYLINK GROUP LIMITED Director 1991-09-26 CURRENT 1982-11-29 Active
WILLIAM SIMON FATTAL HAWKHURST GOLF AND COUNTRY CLUB LIMITED Director 1991-07-13 CURRENT 1966-10-17 Active
WILLIAM SIMON FATTAL CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED Director 1991-06-20 CURRENT 1967-07-25 Active
WILLIAM SIMON FATTAL CITYLINK (PROPERTY INVESTMENTS) LIMITED Director 1972-11-02 CURRENT 1962-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2018-09-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0124/02/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0124/02/15 ANNUAL RETURN FULL LIST
2015-05-27AD02Register inspection address changed from C/O Wilding Hudson Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom to Hill House 1 Little New Street London EC4A 3TR
2014-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-02DISS40Compulsory strike-off action has been discontinued
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0124/02/14 ANNUAL RETURN FULL LIST
2014-08-01AD04Register(s) moved to registered office address Hill House 1 Little New Street London EC4A 3TR
2014-06-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-06AR0124/02/13 ANNUAL RETURN FULL LIST
2012-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-07AR0124/02/12 ANNUAL RETURN FULL LIST
2011-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-28AR0124/02/11 ANNUAL RETURN FULL LIST
2010-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-01AR0124/02/10 ANNUAL RETURN FULL LIST
2010-03-01AD03Register(s) moved to registered inspection location
2010-03-01AD02Register inspection address has been changed
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON FATTAL / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIAS SIMON FATTAL / 01/10/2009
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / ELIAS SIMON FATTAL / 01/10/2009
2009-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-19363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-28363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FATTAL / 24/02/2007
2007-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-12363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-30288bDIRECTOR RESIGNED
2006-03-02363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-18363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-08363sRETURN MADE UP TO 24/02/04; NO CHANGE OF MEMBERS
2003-06-25287REGISTERED OFFICE CHANGED ON 25/06/03 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2003-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-06363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-07363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-01-15395PARTICULARS OF MORTGAGE/CHARGE
2001-12-27288aNEW DIRECTOR APPOINTED
2001-06-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-07363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 203 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DB
2000-04-06363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-08363sRETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-09363sRETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-19287REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 22 WADSWORTH ROAD PERIVALE GREENFORD MIDDLESEX UB6 7JD
1997-03-06363sRETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS
1996-12-11225ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/03/97
1996-10-02AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-03-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-12363sRETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS
1995-10-04AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-03-10363sRETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS
1994-10-05AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-03-10363sRETURN MADE UP TO 24/02/94; NO CHANGE OF MEMBERS
1993-10-04AAFULL ACCOUNTS MADE UP TO 30/11/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CITYLINK FINANCE (1987) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-24
Fines / Sanctions
No fines or sanctions have been issued against CITYLINK FINANCE (1987) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT AND CHARGE 2002-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITYLINK FINANCE (1987) LIMITED

Intangible Assets
Patents
We have not found any records of CITYLINK FINANCE (1987) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYLINK FINANCE (1987) LIMITED
Trademarks
We have not found any records of CITYLINK FINANCE (1987) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYLINK FINANCE (1987) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CITYLINK FINANCE (1987) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CITYLINK FINANCE (1987) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCITYLINK FINANCE (1987) LIMITEDEvent Date2014-06-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITYLINK FINANCE (1987) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITYLINK FINANCE (1987) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.