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

CAMPUS COACHING SERVICES GB LIMITED LIMITED

1066 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3NA,
Company Registration Number
01244535
Private Limited Company
Liquidation

Company Overview

About Campus Coaching Services Gb Limited Ltd
CAMPUS COACHING SERVICES GB LIMITED LIMITED was founded on 1976-02-16 and has its registered office in Leigh-on-sea. The organisation's status is listed as "Liquidation". Campus Coaching Services Gb Limited 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
CAMPUS COACHING SERVICES GB LIMITED LIMITED
 
Legal Registered Office
1066 LONDON ROAD
LEIGH-ON-SEA
ESSEX
SS9 3NA
Other companies in EC2A
 
Previous Names
LANGUAGE-LINK LIMITED20/04/2022
Filing Information
Company Number 01244535
Company ID Number 01244535
Date formed 1976-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB165960675  
Last Datalog update: 2023-08-06 13:19:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPUS COACHING SERVICES GB LIMITED LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CHOICE BUSINESS SOLUTIONS LTD   PALASON (CLC) LTD.   MA CONSULTANTCY LIMITED   NOKES & CO LIMITED   TPC SERVICES LTD
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 CAMPUS COACHING SERVICES GB LIMITED LIMITED

Current Directors
Officer Role Date Appointed
MARGARET CURRAN
Company Secretary 1997-08-27
ALPHONSUS DOMINIC KELLY
Company Secretary 1991-10-11
MARGARET CURRAN
Director 1997-08-27
RICHARD GODFREY CURRAN KELLY
Director 2018-08-01
ALPHONSUS DOMINIC KELLY
Director 1991-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARY KELLY
Director 1991-10-11 2000-01-06
LESLIE WILLIAM COOK
Director 1991-10-11 1997-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GODFREY CURRAN KELLY LANGUAGE LINK LONDON LIMITED Director 2018-08-01 CURRENT 1997-01-10 Liquidation

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
2023-08-21Compulsory liquidation winding up progress report
2023-07-22REGISTERED OFFICE CHANGED ON 22/07/23 FROM The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 20-22 Wenlock Road London N1 7GU England
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 20-22 Wenlock Road London N1 7GU England
2022-06-22Compulsory liquidation appointment of liquidator
2022-06-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-06-22WU04Compulsory liquidation appointment of liquidator
2022-06-01COCOMPCompulsory winding up order
2022-04-20CERTNMCompany name changed language-link LIMITED\certificate issued on 20/04/22
2022-04-01RM01Liquidation appointment of receiver
2022-02-10CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-01-28CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2022-01-16REGISTERED OFFICE CHANGED ON 16/01/22 FROM 181 Earls Court Road London SW5 9rd England
2022-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/22 FROM 181 Earls Court Road London SW5 9rd England
2021-12-31Termination of appointment of Margaret Curran on 2021-12-20
2021-12-31APPOINTMENT TERMINATED, DIRECTOR MARGARET CURRAN
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CURRAN
2021-12-31TM02Termination of appointment of Margaret Curran on 2021-12-20
2021-06-17DISS40Compulsory strike-off action has been discontinued
2021-06-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/19 FROM 62 Wilson Street London EC2A 2BU
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 012445350022
2019-05-16RP04SH01Second filing of capital allotment of shares GBP501,000
2019-05-16RP04SH01Second filing of capital allotment of shares GBP501,000
2019-04-06DISS40Compulsory strike-off action has been discontinued
2019-04-06DISS40Compulsory strike-off action has been discontinued
2019-03-19SH0101/12/18 STATEMENT OF CAPITAL GBP 501000
2019-03-19SH0101/12/18 STATEMENT OF CAPITAL GBP 501000
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GODFREY CURRAN KELLY
2018-08-06AP01DIRECTOR APPOINTED MR RICHAD GODFREY CURRAN KELLY
2018-08-06AP01DIRECTOR APPOINTED MR RICHAD GODFREY CURRAN KELLY
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012445350021
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012445350021
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012445350020
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012445350019
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012445350017
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012445350018
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012445350016
2017-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012445350015
2017-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012445350014
2017-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012445350013
2017-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012445350012
2017-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012445350011
2017-02-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-02-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-04LATEST SOC04/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-04AR0104/10/15 ANNUAL RETURN FULL LIST
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY CURRAN / 27/07/2015
2015-07-27CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET MARY KELLY on 2015-01-01
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY KELLY / 01/01/2015
2015-02-12AA31/03/14 TOTAL EXEMPTION FULL
2014-12-17ANNOTATIONOther
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 012445350014
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 012445350015
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012445350012
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012445350013
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-29AR0111/10/14 FULL LIST
2014-04-04AA31/03/13 TOTAL EXEMPTION FULL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-22AR0111/10/13 FULL LIST
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 012445350011
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 21 HARRINGTON ROAD LONDON SW7 3EU
2013-03-25AR0111/10/12 FULL LIST
2013-01-07AA31/03/12 TOTAL EXEMPTION FULL
2011-12-30AA31/03/11 TOTAL EXEMPTION FULL
2011-11-15AR0111/10/11 FULL LIST
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-08-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-06AR0111/10/10 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY KELLY / 01/10/2009
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALPHONSUS DOMINIC KELLY / 01/10/2009
2010-11-08AA31/03/10 TOTAL EXEMPTION FULL
2009-12-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-12AR0111/10/09 FULL LIST
2008-11-14363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-11-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-13363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-26244DELIVERY EXT'D 3 MTH 31/03/05
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: VICTORIA CHAMBERS, HASLAM & PAYNE, 11 CARTERET STREET LONDON SW1P 2HP
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: HASLAM & PAYNE 11 CARTERET STREET LONDON SW1H 9DJ
2005-11-18363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-29363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-24244DELIVERY EXT'D 3 MTH 31/03/03
2003-11-18363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-07363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-24244DELIVERY EXT'D 3 MTH 31/03/01
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-25244DELIVERY EXT'D 3 MTH 31/03/00
2000-12-14363(288)DIRECTOR RESIGNED
2000-12-14363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-07-05287REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 31 QUEEN ANNES GATE LONDON SW1H 9BU
2000-04-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-07363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-10-07244DELIVERY EXT'D 3 MTH 31/03/99
1999-07-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-05-23225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1999-02-19363sRETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1998-11-04244DELIVERY EXT'D 3 MTH 31/12/97
1998-01-16363(288)DIRECTOR RESIGNED
1998-01-16363sRETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-04395PARTICULARS OF MORTGAGE/CHARGE
1997-09-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CAMPUS COACHING SERVICES GB LIMITED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-22
Winding-Up Orders2022-06-01
Petitions 2022-04-11
Fines / Sanctions
No fines or sanctions have been issued against CAMPUS COACHING SERVICES GB LIMITED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-13 Outstanding STANDARD CHARTERED BANK, JERSEY BRANCH
2017-06-13 Outstanding STANDARD CHARTERED BANK, JERSEY BRANCH
2017-06-13 Outstanding STANDARD CHARTERED BANK, JERSEY BRANCH
2017-06-13 Outstanding STANDARD CHARTERED BANK, JERSEY BRANCH
2017-06-13 Outstanding STANDARD CHARTERED BANK, JERSEY BRANCH
2017-06-13 Outstanding STANDARD CHARTERED BANK, JERSEY BRANCH
2014-12-17 Satisfied HAMPSHIRE TRUST PLC
2014-12-17 Satisfied HAMPSHIRE TRUST PLC
2014-12-12 Satisfied HAMPSHIRE TRUST PLC
2014-12-12 Satisfied HAMPSHIRE TRUST PLC
2013-06-08 Satisfied FBME BANK LIMITED
DEBENTURE 2011-09-14 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2011-09-14 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1997-09-15 Satisfied MIDLAND BANK PLC
MORTGAGE 1997-09-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-12-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-12-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-22 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
LEGAL CHARGE 1991-05-23 Satisfied MIDLAND BANK PLC
DEED OF GUARANTEE MORTGAGE AND POSTPONEMENT. 1983-09-14 Satisfied THE INDUSTRIAL CREDIT COMPANY LIMITED
LEGAL CHARGE 1977-09-13 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 CAMPUS COACHING SERVICES GB LIMITED LIMITED

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

Trademark applications by CAMPUS COACHING SERVICES GB LIMITED LIMITED

CAMPUS COACHING SERVICES GB LIMITED LIMITED is the Original Applicant for the trademark Image for mark UK00003073087 Language Link ™ (UK00003073087) through the UKIPO on the 2014-09-17
Trademark class: Academic examination services;Academies [education];Academy education services;Academy services (education-);Adult education services;Adult education services relating to management;Adult training;Adult tuition;Advisory services relating to education;Advisory services relating to publishing;Arranging conferences;Arranging for students to participate in educational activities;Arranging for students to participate in educational courses;Audio and video recording services;Audio production;Computer assisted training services;Computer based educational services;Computerised training;Consultancy services relating to the designing of training courses;Consultancy services relating to training;Education;Education academy services for teaching languages;Education examination;Education information;Education services;Education services for imparting data processing teaching methods;Education services relating to languages;Educational examination services;Educational services provided by a school;Educational services provided for children;Educational services relating to the teaching of foreign languages;Educational testing;Information services relating to schools;Language instruction;Language interpretation;Language interpreter services;Language interpreting;Language teaching;Language teaching services;Language training;Language translation;Language tuition;Lingual education;Linguistic classes;Management of education services;Online electronic publishing of books and periodicals;On-line publication of electronic books and journals;Organisation of conferences relating to education;Organisation of conferences relating to training;Organisation of educational seminars;Production of audio recordings;Production of audio tapes;Professional consultancy relating to education;Providing facilities for educational purposes;Provision of courses of instruction in languages;Provision of education on-line from a computer database or via the internet or extranets;Provision of educational examination facilities;Provision of educational examinations;Provision of educational examinations and tests;Provision of educational information;Provision of facilities for tuition;Publication and editing of printed matter;Publication and edition of books;Publication of brochures;Publication of educational books;Publication of educational materials;Publication of educational printed matter;Publication of educational teaching materials;Publication of educational texts;Publication of electronic books and journals on-line;Publication of electronic magazines;Remedial tuition in language;Remedial tuition in speech;Rental of educational materials;School courses relating to examination preparation;School courses relating to study assistance;School services;School services for the teaching of languages;Second language educational services;Services for arranging teaching programmes;Teacher training services;Teaching;Teaching of foreign languages;Teaching of languages.
CAMPUS COACHING SERVICES GB LIMITED LIMITED is the Original Applicant for the trademark Language Link ™ (WIPO1345728) through the WIPO on the 2017-02-21
Educational materials in the form of computer programmes for teaching languages; language translating apparatus; audiovisual teaching apparatus.
Matériel éducatif sous forme de programmes informatiques pour l'enseignement des langues; appareils de traduction; appareils d'enseignement audiovisuel.
Material educativo en forma de programas informáticos para la enseñanza de idiomas; aparatos de traducción; aparatos de enseñanza audiovisual.
Income
Government Income
We have not found government income sources for CAMPUS COACHING SERVICES GB LIMITED 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 (85310 - General secondary education) as CAMPUS COACHING SERVICES GB LIMITED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMPUS COACHING SERVICES GB LIMITED 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 TypeAppointmen
Defending partyCAMPUS COACHING SERVICES GB LIMITED LIMITEDEvent Date2022-06-22
In the Royal Courts of Justice Court Number: CR-2022-000658 CAMPUS COACHING SERVICES GB LIMITED LIMITED (Company Number 01244535 ) Trading Name: Language Link Previous Name of Company: Language-Link L…
 
Initiating party Event TypePetitions
Defending partyLANGUAGE-LINK LIMITEDEvent Date2022-04-11
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2022-000658 In the Matter of LANGUAGE-LINK LIMITED (Company Number…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPUS COACHING SERVICES GB LIMITED 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 CAMPUS COACHING SERVICES GB LIMITED 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.