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

EUROLINK PRINTING LIMITED

303 GORING ROAD, WORTHING, WEST SUSSEX, BN12 4NX,
Company Registration Number
02520143
Private Limited Company
Active

Company Overview

About Eurolink Printing Ltd
EUROLINK PRINTING LIMITED was founded on 1990-07-09 and has its registered office in Worthing. The organisation's status is listed as "Active". Eurolink Printing Limited is a Private Limited Company registered in UNITED KINGDOM 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
EUROLINK PRINTING LIMITED
 
Legal Registered Office
303 GORING ROAD
WORTHING
WEST SUSSEX
BN12 4NX
Other companies in BN14
 
Filing Information
Company Number 02520143
Company ID Number 02520143
Date formed 1990-07-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB844300161  
Last Datalog update: 2025-01-05 12:27:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROLINK PRINTING LIMITED
The accountancy firm based at this address is JANE ROBERTS 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 EUROLINK PRINTING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SCOTT LANDON
Director 2006-04-04
MARK RICHARD LANDON
Director 2006-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
DONNINGTON SECRETARIES LIMITED
Company Secretary 2009-06-17 2011-06-27
ANNE JENNIFER LEWIS LANDON
Company Secretary 1992-06-27 2009-06-17
ANNE JENNIFER LEWIS LANDON
Director 1992-06-27 2009-06-17
ANTHONY LANDON
Director 1992-06-27 2009-06-17
MICHAEL JOHN REILLY
Director 1992-06-27 2006-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SCOTT LANDON ARMS MARKETING LIMITED Director 2011-08-02 CURRENT 2011-08-02 Active
MARK RICHARD LANDON ARMS MARKETING LIMITED Director 2011-08-02 CURRENT 2011-08-02 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
2024-12-1331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-28Change of details for Mr Andrew Scott Landon as a person with significant control on 2024-11-27
2024-11-27Change of details for Mr Andrew Scott Landon as a person with significant control on 2024-11-27
2024-11-27Director's details changed for Mr Andrew Scott Landon on 2024-11-27
2024-11-27Director's details changed for Mr Mark Richard Landon on 2024-11-27
2024-11-27Change of details for Mr Mark Richard Landon as a person with significant control on 2024-11-27
2023-12-04CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-09-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1623/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA23/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-12-01PSC04Change of details for Mr Mark Richard Landon as a person with significant control on 2022-11-29
2022-12-01PSC07CESSATION OF ANTHONY LANDON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-23AA01Current accounting period extended from 23/03/23 TO 31/03/23
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2021-12-1423/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA23/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-01-13AA23/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2019-11-21AA23/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LANDON
2019-11-14PSC04Change of details for Mr Andrew Scott Landon as a person with significant control on 2017-04-06
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM 41B Beach Road Littlehampton West Sussex BN17 5JA United Kingdom
2018-12-19AA23/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2017-10-10AA23/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 20
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SCOTT LANDON
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD LANDON
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES
2016-11-15AA23/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-18AR0127/06/16 ANNUAL RETURN FULL LIST
2015-12-23AA23/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-10AR0127/06/15 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Mr Mark Richard Landon on 2014-07-01
2014-12-22AA23/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16AA23/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01DISS40Compulsory strike-off action has been discontinued
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-30AR0127/06/14 ANNUAL RETURN FULL LIST
2014-06-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-19AA01Previous accounting period shortened from 31/03/13 TO 23/03/13
2013-07-04AR0127/06/13 ANNUAL RETURN FULL LIST
2013-03-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AR0127/06/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18AR0127/06/11 ANNUAL RETURN FULL LIST
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/11 FROM a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
2011-06-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY DONNINGTON SECRETARIES LIMITED
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-12AR0127/06/10 FULL LIST
2010-03-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARK LANDON / 01/06/2009
2009-06-30AA31/03/08 TOTAL EXEMPTION FULL
2009-06-29288aSECRETARY APPOINTED DONNINGTON SECRETARIES LIMITED
2009-06-26288bAPPOINTMENT TERMINATED SECRETARY ANNE LANDON
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR ANNE LANDON
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY LANDON
2008-09-24363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-09-16AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-08-02363sRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT
2006-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/06
2006-07-26363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26122S-DIV 04/04/06
2006-04-26RES13S/DIV-NOW 100,000 @1P 04/04/06
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-07363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-11363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2002-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-09363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/01
2001-07-25363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-11363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-01-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-19363aRETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-14ELRESS366A DISP HOLDING AGM 06/07/98
1998-07-14363aRETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
1998-07-14ELRESS252 DISP LAYING ACC 06/07/98
1998-03-12287REGISTERED OFFICE CHANGED ON 12/03/98 FROM: HERBERT PEPPER & RUDLAND 66/70 BAKER STREET LONDON W1M 1DJ
1997-09-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-14363sRETURN MADE UP TO 27/06/97; CHANGE OF MEMBERS
1997-01-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-04363sRETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS
1996-04-23287REGISTERED OFFICE CHANGED ON 23/04/96 FROM: HERERT PEPPER & RUDLAND 2 SOUTH AUDLEY STREET MAYFAIR LONDON W1Y 5DQ
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18121 - Manufacture of printed labels

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to EUROLINK PRINTING 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 Off2014-06-17
Fines / Sanctions
No fines or sanctions have been issued against EUROLINK PRINTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2011-03-17 Outstanding HSBC BANK PLC
DEBENTURE 2005-08-12 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 429,899
Creditors Due After One Year 2011-03-31 £ 400,000
Creditors Due Within One Year 2012-03-31 £ 217,427
Creditors Due Within One Year 2011-03-31 £ 196,391

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-23
Annual Accounts
2014-03-23
Annual Accounts
2015-03-23
Annual Accounts
2016-03-23
Annual Accounts
2017-03-23
Annual Accounts
2018-03-23
Annual Accounts
2019-03-23
Annual Accounts
2020-03-23
Annual Accounts
2021-03-23

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 EUROLINK PRINTING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 40,589
Current Assets 2012-03-31 £ 82,225
Current Assets 2011-03-31 £ 62,523
Debtors 2012-03-31 £ 37,636
Debtors 2011-03-31 £ 58,270
Fixed Assets 2012-03-31 £ 102,037
Fixed Assets 2011-03-31 £ 119,208
Secured Debts 2012-03-31 £ 52,304
Secured Debts 2011-03-31 £ 69,991
Stocks Inventory 2012-03-31 £ 4,000
Stocks Inventory 2011-03-31 £ 4,000
Tangible Fixed Assets 2012-03-31 £ 57,036
Tangible Fixed Assets 2011-03-31 £ 48,059

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROLINK PRINTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROLINK PRINTING LIMITED
Trademarks
We have not found any records of EUROLINK PRINTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROLINK PRINTING 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 (18121 - Manufacture of printed labels) as EUROLINK PRINTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROLINK PRINTING 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 partyEUROLINK PRINTING LIMITEDEvent Date2014-06-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROLINK PRINTING 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 EUROLINK PRINTING 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.