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

EUROCLEAR LIMITED

33 CANNON STREET, LONDON, EC4M 5SB,
Company Registration Number
01060802
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Euroclear Ltd
EUROCLEAR LIMITED was founded on 1972-07-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Euroclear Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EUROCLEAR LIMITED
 
Legal Registered Office
33 CANNON STREET
LONDON
EC4M 5SB
Other companies in EC4M
 
Previous Names
EUROCLEAR CLEARANCE SYSTEM PUBLIC LIMITED COMPANY01/06/2001
Filing Information
Company Number 01060802
Company ID Number 01060802
Date formed 1972-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts GROUP
Last Datalog update: 2020-01-05 22:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROCLEAR 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.
Companies with same name EUROCLEAR LIMITED
The following companies were found which have the same name as EUROCLEAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROCLEAR INFORMATION SOLUTIONS LIMITED 33 CANNON STREET LONDON EC4M 5SB Active - Proposal to Strike off Company formed on the 2005-12-19
EUROCLEAR NOMINEES LIMITED 33 CANNON STREET LONDON EC4M 5SB Active Company formed on the 1989-04-10
EUROCLEAR SA/NV 1 BOULEVARD DU ROI ALBERT II BRUSSELS 1210 Active Company formed on the 2005-01-01
EUROCLEAR TREASURY NOMINEE LIMITED 33 CANNON STREET LONDON EC4M 5SB Active Company formed on the 2013-01-28
EUROCLEAR UK & INTERNATIONAL LIMITED 33 Cannon Street London EC4M 5SB Active Company formed on the 1993-12-08
EUROCLEAR GLOBAL COLLATERAL LIMITED WATLING HOUSE 33 CANNON STREET LONDON EC4M 5SB Active Company formed on the 2014-09-26
EUROCLEAR MARKET SOLUTIONS LIMITED 33 CANNON STREET LONDON EC4M 5SB Liquidation Company formed on the 2014-12-19
EUROCLEAR PTY. LTD. VIC 3105 Active Company formed on the 1992-06-25
EUROCLEAR LIMITED Dissolved Company formed on the 2009-11-18
Euroclear Finland Oy Urho Kekkosen katu 5 C HELSINKI 00100 Active Company formed on the 1996-09-24
EUROCLEAR SERVICES LIMITED SUITE 7 BIG OFFICES POULTON CLOSE DOVER KENT CT17 0HL Active Company formed on the 2020-07-30
Euroclear System International Limited Unknown Company formed on the 2019-04-29
EUROCLEAR BANK Company formed on the 2008-10-02
EUROCLEAR LTD 53 Hawfield Road Tividale Oldbury B69 1LD Active - Proposal to Strike off Company formed on the 2021-05-04
EUROCLEAR BANK S.A./N.V Singapore Active Company formed on the 2008-10-09
EUROCLEAR BANK SA/NV Singapore Active Company formed on the 2008-10-09
EUROCLEAR BANK S.A./N.V. Singapore Active Company formed on the 2011-07-05
EUROCLEARING LIMITED Rose Court 2 Southwark Bridge Road London SE1 9HS Active - Proposal to Strike off Company formed on the 1990-10-16
EUROCLEARING EUROPE LIMITED 13 Wareham Road Lytchett Matravers Poole BH16 6FA Active - Proposal to Strike off Company formed on the 2021-06-28

Company Officers of EUROCLEAR LIMITED

Current Directors
Officer Role Date Appointed
KOENRAAD MATHIEU KAREL GEEBELS
Company Secretary 2013-01-01
MARC ANTOINE AUTHEMAN
Director 2012-05-18
INGEBORG JOHANNA DAGNY LAURENT BOETS
Director 2014-04-15
ANDREW KEITH BUTCHER
Director 2017-07-19
ANTHONY MARTIN CAREY
Director 2016-07-12
PATRICK COLLE
Director 2014-10-16
XIAOMEI FAN
Director 2016-11-23
EILIS VERONICA FERRAN
Director 2017-12-07
HAROLD HERMAN CHARLES FINDERS
Director 2017-12-07
MARK STEPHEN GARVIN
Director 2006-03-30
FRANCIS LA SALLA
Director 2012-09-26
CATHERINE ELISABETH LANGLAIS
Director 2017-07-19
FRANCOIS JEAN MARION
Director 2006-12-07
GODELIEVE RACHEL LUCIA MOSTREY
Director 2017-12-07
ANDREW JAMES MURRAY
Director 2018-03-27
NILS-FREDRIK NYBLAEUS
Director 2010-12-16
FRANCO PASSACANTANDO
Director 2015-02-10
BRUNO YVES JACKI PRIGENT
Director 2012-04-24
HESTER CHRISTINA SERAFINI
Director 2018-02-22
SOTA SUZUKI
Director 2017-12-07
TSUTOMU SUZUKI
Director 2016-11-23
CLARE ELEANOR WOODMAN
Director 2011-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHEL BERTHEZENE
Director 2008-03-26 2017-05-02
JOSEPH CESIDIO ANTONELLIS
Director 2003-12-11 2015-05-04
TRUSEC LIMITED
Nominated Secretary 1991-07-11 2013-01-31
LIONELLO FALCONI
Company Secretary 1999-04-29 2012-12-31
CHARLOTTE MARY BLACK
Director 2002-09-29 2007-06-01
MARK ALEXANDER
Director 2002-09-29 2005-06-30
FRANK BISIGNANO
Director 2001-01-01 2004-07-08
GEORGE HAROLD JACKSON
Company Secretary 1992-09-01 1999-04-28
MARK FELIX SIMON BAYOT
Director 1991-07-11 1995-06-19
ERNST BALSIGER
Director 1991-07-11 1994-06-27
THEODOOR MARIE THERESIA ADRIAANSENS
Director 1991-07-11 1993-09-26
JIM KUJTIM BEQAJ
Director 1991-09-27 1993-07-09
JOHN NORMAN ABELL
Director 1991-07-11 1991-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC ANTOINE AUTHEMAN EUROCLEAR SA/NV Director 2012-05-18 CURRENT 2005-01-01 Active
INGEBORG JOHANNA DAGNY LAURENT BOETS EUROCLEAR SA/NV Director 2014-04-15 CURRENT 2005-01-01 Active
ANDREW KEITH BUTCHER THE SHERBORNE GIRLS FOUNDATION Director 2015-07-08 CURRENT 2015-06-12 Active
EILIS VERONICA FERRAN CAMBRIDGE UNIVERSITY INTERNATIONAL HOLDINGS LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
EILIS VERONICA FERRAN THE MARGARET BEAUFORT INSTITUTE OF THEOLOGY Director 2006-09-01 CURRENT 1994-08-12 Active
FRANCIS LA SALLA EUROCLEAR SA/NV Director 2012-10-17 CURRENT 2005-01-01 Active
CATHERINE ELISABETH LANGLAIS EUROCLEAR SA/NV Director 2017-04-25 CURRENT 2005-01-01 Active
NILS-FREDRIK NYBLAEUS EUROCLEAR SA/NV Director 2010-12-16 CURRENT 2005-01-01 Active
FRANCO PASSACANTANDO EUROCLEAR SA/NV Director 2015-02-10 CURRENT 2005-01-01 Active
CLARE ELEANOR WOODMAN UK FINANCE LIMITED Director 2017-07-01 CURRENT 2016-06-24 Active
CLARE ELEANOR WOODMAN FINANCIAL SERVICES CULTURE BOARD Director 2015-05-01 CURRENT 2014-10-23 Liquidation
CLARE ELEANOR WOODMAN ASSOCIATION FOR FINANCIAL MARKETS IN EUROPE Director 2013-03-13 CURRENT 2009-08-20 Active
CLARE ELEANOR WOODMAN EUROCLEAR SA/NV Director 2011-03-10 CURRENT 2005-01-01 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
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-15DS01Application to strike the company off the register
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-06-27SH20Statement by Directors
2019-06-27SH19Statement of capital on 2019-06-27 EUR 1.00
2019-06-27CAP-SSSolvency Statement dated 25/06/19
2019-06-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-10TM02Termination of appointment of Koenraad Mathieu Karel Geebels on 2018-12-31
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COLLE
2018-11-26RES13Resolutions passed:
  • Re registration 20/11/2018
  • ADOPT ARTICLES
2018-11-22OCScheme of arrangement
2018-11-21SH20Statement by Directors
2018-11-21SH19Statement of capital on 2018-11-21 EUR 3,147,463
2018-11-21CAP-SSSolvency Statement dated 21/11/18
2018-11-21RES13Resolutions passed:
  • Cancellation of share premium account and capital redemption reserve 21/11/2018
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CIAN BURKE
2018-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-05AP01DIRECTOR APPOINTED MR ANDREW JAMES MURRAY
2018-03-05AP01DIRECTOR APPOINTED HESTER CHRISTINA SERAFINI
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ISAAC
2017-12-21AP01DIRECTOR APPOINTED MRS GODELIEVE RACHEL LUCIA MOSTREY
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SATVINDER SINGH
2017-12-19AP01DIRECTOR APPOINTED MR SOTA SUZUKI
2017-12-19AP01DIRECTOR APPOINTED MR HAROLD HERMAN CHARLES FINDERS
2017-12-19AP01DIRECTOR APPOINTED PROFESSOR EILIS VERONICA FERRAN
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JEAN MARION / 31/07/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN GARVIN / 31/07/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SATVINDER SINGH / 31/07/2017
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;EUR 3147463
2017-08-09SH0619/06/17 STATEMENT OF CAPITAL EUR 3147463
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2017-07-25AP01DIRECTOR APPOINTED MRS CATHERINE ELISABETH LANGLAIS
2017-07-25SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR EDDY WYMEERSCH
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MASASHI KURABE
2017-07-24AP01DIRECTOR APPOINTED MR ANDREW KEITH BUTCHER
2017-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL BERTHEZENE
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE HENNEBELLE
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN GARVIN / 20/01/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS LA SALLA / 20/01/2017
2016-12-14AP01DIRECTOR APPOINTED MS XIAOMEI FAN
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR XIAOCHI LIU
2016-12-12AP01DIRECTOR APPOINTED MR TSUTOMU SUZUKI
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;EUR 3228269
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-20AP01DIRECTOR APPOINTED MR ANTHONY MARTIN CAREY
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TORU HORIE
2016-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 3228269
2016-01-18SH0615/12/15 STATEMENT OF CAPITAL GBP 3228269
2016-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-18LATEST SOC15/04/16 STATEMENT OF CAPITAL;EUR 3228269
2016-01-18SH0615/12/15 STATEMENT OF CAPITAL EUR 3228269
2015-09-21SH0228/08/15 STATEMENT OF CAPITAL GBP 3369010
2015-09-21SH0228/08/15 STATEMENT OF CAPITAL EUR 3369010
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;EUR 3369010;GBP 50000
2015-08-03AR0111/07/15 FULL LIST
2015-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANTONELLIS
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY FENOGLIO
2015-03-12AP01DIRECTOR APPOINTED MR THOMAS WILLIAM DAVID ISAAC
2015-03-05AP01DIRECTOR APPOINTED MR FRANCO PASSACANTANDO
2015-03-05AP01DIRECTOR APPOINTED MR CIAN BURKE
2015-02-19AP01DIRECTOR APPOINTED MR FRANCO PASSACANTANDO
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROGAN HIGGINS
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 50000;EUR 3369010
2015-01-09SH0615/12/14 STATEMENT OF CAPITAL GBP 50000 15/12/14 STATEMENT OF CAPITAL EUR 3369010
2015-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-10AP01DIRECTOR APPOINTED MR JOHN DEVINE
2014-11-07AP01DIRECTOR APPOINTED MR PATRICK COLLE
2014-11-06AAINTERIM ACCOUNTS MADE UP TO 30/09/14
2014-10-17AP01DIRECTOR APPOINTED MR MASASHI KURABE
2014-10-16AP01DIRECTOR APPOINTED MRS ISABELLE HENNEBELLE
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DREW DOUGLAS
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 50000;EUR 3579156
2014-08-22AR0111/07/14 FULL LIST
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR JAMES DAVIES / 08/07/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN GARVIN / 08/07/2014
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN LEVY-GARBOUA
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-15AP01DIRECTOR APPOINTED MRS INGEBORG BOETS
2014-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN VERDICKT
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MATHIAS HLUBEK
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIK DRALANS
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TSUTOMU HATTORI
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTON
2014-01-13SH0613/01/14 STATEMENT OF CAPITAL GBP 50000 13/01/14 STATEMENT OF CAPITAL EUR 3579156
2014-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART
2013-08-07AR0111/07/13 FULL LIST
2013-08-05AP01DIRECTOR APPOINTED MR XIAOCHI LIU
2013-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CESIDIO ANTONELLIS / 10/07/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK EDWARD SIDONIUS DRALANS / 10/07/2013
2013-07-25AP01DIRECTOR APPOINTED MR SATVINDER SINGH
2013-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SLUMBERS
2013-02-04TM02APPOINTMENT TERMINATED, SECRETARY TRUSEC LIMITED
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB
2013-01-09AP03SECRETARY APPOINTED KOENRAAD MATHIEU KAREL GEEBELS
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WICKS
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY LIONELLO FALCONI
2012-11-20AP01DIRECTOR APPOINTED FRANCIS LA SALLA
2012-07-30AR0111/07/12 FULL LIST
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NILS FREDRIK NYBLAEUS / 10/07/2012
2012-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEANEY
2012-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-08AP01DIRECTOR APPOINTED MARC ANTOINE AUTHEMAN
2012-05-22AP01DIRECTOR APPOINTED RUNO YVES JACKI PRIGENT
2012-05-11AP01DIRECTOR APPOINTED TORU HORIE
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN CLOSIER
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JUNICHI ISHII
2011-09-23AP01DIRECTOR APPOINTED PROFESSOR EDDY OMER LAURENT THERESE WYMEERSCH
2011-09-23AP01DIRECTOR APPOINTED MATHIAS ERICH HERRMANN HLUBEK
2011-08-08AR0111/07/11 FULL LIST
2011-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / LIONELLO FALCONI / 11/07/2011
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-27RES01ADOPT ARTICLES 19/05/2011
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CONCANNON
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR HERSCHEL POST
2011-04-14AP01DIRECTOR APPOINTED CLARE ELEANOR WOODMAN
2011-01-13AP01DIRECTOR APPOINTED NILS-FREDERIK NYBLAEUS
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICOL
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR TOM RUUD
2010-10-26AP01DIRECTOR APPOINTED DREW ARTHUR DOUGLAS
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HERSCHEL POST / 22/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CESIDIO ANTONELLIS / 17/08/2010
2010-08-12AR0111/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS KEANEY / 11/07/2010
2010-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-17AP01DIRECTOR APPOINTED TSUTOMI HATTORI
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GODELIEVE MOSTREY
2010-06-03AP01DIRECTOR APPOINTED VIVIEN JOSEPH LEVY-GARBOUA
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EUROCLEAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROCLEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROCLEAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-09-30
Annual Accounts
2013-12-31

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 EUROCLEAR LIMITED

Intangible Assets
Patents
We have not found any records of EUROCLEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROCLEAR LIMITED
Trademarks

Trademark applications by EUROCLEAR LIMITED

EUROCLEAR LIMITED is the Original Applicant for the trademark EUROCLEAR ™ (86486416) through the USPTO on the 2014-12-19
Banking services; financial advisory and consultancy services; financial services, namely, electronic financial trading services; financial affairs and monetary affairs, namely, financial information, management and analysis services; financial services, namely, investment fund transfer and transaction services; financial services, namely, assisting others with the completion of financial transactions for securities and other financial instruments; financial transaction services, namely, providing secure commercial transactions and payment options; provision of financial database information for the buying, selling, trading, custody, settlement and administration of securities and other financial instruments
EUROCLEAR LIMITED is the Original Applicant for the trademark EUROCLEAR FUNDSPLACE ™ (86766146) through the USPTO on the 2015-09-23
Software for electronic data processing for the buying, selling, trading, safekeeping, custody, administration, management and settlement of funds and securities; software for the electronic transmission of funds, data and documents relating to financial services
Income
Government Income
We have not found government income sources for EUROCLEAR 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 (64999 - Financial intermediation not elsewhere classified) as EUROCLEAR LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where EUROCLEAR 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROCLEAR 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 EUROCLEAR 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.