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

EVERSHOLT RAIL LEASING LIMITED

FIRST FLOOR CHANCERY HOUSE, 53-64 CHANCERY LANE, LONDON, WC2A 1QS,
Company Registration Number
02720809
Private Limited Company
Active

Company Overview

About Eversholt Rail Leasing Ltd
EVERSHOLT RAIL LEASING LIMITED was founded on 1992-06-05 and has its registered office in London. The organisation's status is listed as "Active". Eversholt Rail Leasing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EVERSHOLT RAIL LEASING LIMITED
 
Legal Registered Office
FIRST FLOOR CHANCERY HOUSE
53-64 CHANCERY LANE
LONDON
WC2A 1QS
Other companies in N1
 
Previous Names
EUROPEAN RAIL FINANCE (GB) LIMITED02/10/2017
ASSETFINANCE DECEMBER (V) LIMITED11/09/2009
Filing Information
Company Number 02720809
Company ID Number 02720809
Date formed 1992-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 18:22:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERSHOLT RAIL LEASING 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 EVERSHOLT RAIL LEASING LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE SHARMA
Company Secretary 2015-05-05
ANDREW JAMES COURSE
Director 2013-05-31
MARY BRIDGET KENNY
Director 2009-09-10
ANDREA JUSTINE WESSON
Director 2016-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
LOI SHUN CHAN
Director 2015-04-16 2018-02-06
ANDREW HAINES
Director 2013-01-02 2018-02-06
ANDREW JOHN HUNTER
Director 2015-04-16 2018-02-06
HING LAM KAM
Director 2015-04-16 2018-02-06
CLIVE LEWIS THOMAS
Company Secretary 2011-06-23 2015-05-05
MATTHEW GILES BARKER
Director 2014-03-25 2015-04-16
PAUL GOUGH
Director 2010-12-03 2015-04-16
NEIL EDMUND KING
Director 2010-12-03 2015-04-16
SARAH CAROLINE GOTT
Company Secretary 2008-10-01 2010-12-03
NICHOLAS DAVID BARKER
Director 2009-09-10 2010-12-03
KEVIN JOSEPH GODFREY
Director 2009-09-10 2010-12-03
MALCOLM JAMES BROOKES
Director 2003-12-19 2009-09-10
MARY BRIDGET KENNY
Director 2007-06-29 2008-12-03
GEORGE WILLIAM BAYER
Company Secretary 2008-02-21 2008-09-12
PAULINE LOUISE MCQUILLAN
Company Secretary 2006-05-08 2008-02-21
STEPHEN ANDREW BOTTOMLEY
Director 2004-07-06 2007-07-19
ALICE READ
Company Secretary 2005-07-08 2006-05-08
TIMOTHY VICTOR HOLMES
Director 2004-07-06 2005-12-31
FRANCES JULIE NIVEN
Company Secretary 2003-12-08 2005-07-08
CHRISTOPHER RAYMOND KELL
Director 2002-12-30 2004-07-06
ROBERT DAVID LANE
Director 2002-12-30 2004-07-06
MARK VIVIAN PEARCE
Company Secretary 2002-11-15 2003-12-08
DAVID WILLIAM GILMAN
Director 1992-06-11 2003-10-31
BRIAN CARNEY
Director 2000-04-01 2002-12-30
TIMOTHY VICTOR HOLMES
Director 1997-04-01 2002-12-30
ROBERT HUGH MUSGROVE
Company Secretary 2001-07-01 2002-11-15
JOHN HUME MCKENZIE
Company Secretary 1999-11-26 2001-07-01
GEOFFREY WILLIAM EVANS
Director 1995-03-01 1998-03-16
CHRISTOPHER DAVID HARRIS
Director 1995-03-01 1997-04-01
TIMOTHY VICTOR HOLMES
Director 1992-06-11 1995-03-01
KAY EILEEN HUMPHREYS
Director 1992-06-05 1992-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES COURSE EVERSHOLT UK RAILS (HOLDING) LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
ANDREW JAMES COURSE EVERSHOLT INVESTMENT LIMITED Director 2017-02-08 CURRENT 2016-12-20 Active
ANDREW JAMES COURSE EUROPEAN RAIL FINANCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2016-12-20 Active
ANDREW JAMES COURSE EUROPEAN RAIL FINANCE (2) LIMITED Director 2017-02-08 CURRENT 2016-12-20 Active
ANDREW JAMES COURSE EUROPEAN RAIL FINANCE LIMITED Director 2016-02-10 CURRENT 2015-12-31 Active
ANDREW JAMES COURSE EVERSHOLT RAIL (380) LIMITED Director 2013-05-31 CURRENT 1973-10-15 Active
ANDREW JAMES COURSE EVERSHOLT RAIL HOLDINGS (UK) LIMITED Director 2013-05-31 CURRENT 2002-04-12 Active - Proposal to Strike off
ANDREW JAMES COURSE EVERSHOLT RAIL LIMITED Director 2013-05-31 CURRENT 2009-07-06 Active
ANDREW JAMES COURSE EVERSHOLT FUNDING PLC Director 2013-05-31 CURRENT 2010-07-29 Active
ANDREW JAMES COURSE EVERSHOLT FINANCE HOLDINGS LIMITED Director 2013-05-31 CURRENT 2010-07-27 Active
ANDREW JAMES COURSE EVERSHOLT DEPOT FINANCE LIMITED Director 2013-05-31 CURRENT 2004-09-13 Active
ANDREW JAMES COURSE EVERSHOLT RAIL (365) LIMITED Director 2013-05-31 CURRENT 2004-09-13 Liquidation
MARY BRIDGET KENNY EVERSHOLT UK RAILS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
MARY BRIDGET KENNY EVERSHOLT INVESTMENT LIMITED Director 2017-02-08 CURRENT 2016-12-20 Active
MARY BRIDGET KENNY EUROPEAN RAIL FINANCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2016-12-20 Active
MARY BRIDGET KENNY EUROPEAN RAIL FINANCE (2) LIMITED Director 2017-02-08 CURRENT 2016-12-20 Active
MARY BRIDGET KENNY EUROPEAN RAIL FINANCE LIMITED Director 2016-02-10 CURRENT 2015-12-31 Active
MARY BRIDGET KENNY EVERSHOLT FUNDING PLC Director 2010-07-29 CURRENT 2010-07-29 Active
MARY BRIDGET KENNY EVERSHOLT FINANCE HOLDINGS LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
MARY BRIDGET KENNY EVERSHOLT RAIL HOLDINGS (UK) LIMITED Director 2010-02-09 CURRENT 2002-04-12 Active - Proposal to Strike off
MARY BRIDGET KENNY EVERSHOLT DEPOT FINANCE LIMITED Director 2009-11-17 CURRENT 2004-09-13 Active
MARY BRIDGET KENNY EVERSHOLT RAIL (365) LIMITED Director 2009-11-17 CURRENT 2004-09-13 Liquidation
MARY BRIDGET KENNY EVERSHOLT RAIL LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
MARY BRIDGET KENNY EVERSHOLT RAIL (380) LIMITED Director 2007-06-29 CURRENT 1973-10-15 Active
ANDREA JUSTINE WESSON BISHOP VESEY'S GRAMMAR SCHOOL Director 2017-10-02 CURRENT 2012-03-12 Active
ANDREA JUSTINE WESSON EVERSHOLT UK RAILS (HOLDING) LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
ANDREA JUSTINE WESSON EVERSHOLT INVESTMENT LIMITED Director 2017-02-08 CURRENT 2016-12-20 Active
ANDREA JUSTINE WESSON EUROPEAN RAIL FINANCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2016-12-20 Active
ANDREA JUSTINE WESSON EUROPEAN RAIL FINANCE (2) LIMITED Director 2017-02-08 CURRENT 2016-12-20 Active
ANDREA JUSTINE WESSON EVERSHOLT RAIL (380) LIMITED Director 2016-07-20 CURRENT 1973-10-15 Active
ANDREA JUSTINE WESSON EVERSHOLT RAIL HOLDINGS (UK) LIMITED Director 2016-07-20 CURRENT 2002-04-12 Active - Proposal to Strike off
ANDREA JUSTINE WESSON EVERSHOLT RAIL LIMITED Director 2016-07-20 CURRENT 2009-07-06 Active
ANDREA JUSTINE WESSON EVERSHOLT FUNDING PLC Director 2016-07-20 CURRENT 2010-07-29 Active
ANDREA JUSTINE WESSON EVERSHOLT FINANCE HOLDINGS LIMITED Director 2016-07-20 CURRENT 2010-07-27 Active
ANDREA JUSTINE WESSON EUROPEAN RAIL FINANCE LIMITED Director 2016-07-20 CURRENT 2015-12-31 Active
ANDREA JUSTINE WESSON EVERSHOLT DEPOT FINANCE LIMITED Director 2016-07-20 CURRENT 2004-09-13 Active
ANDREA JUSTINE WESSON EVERSHOLT RAIL (365) LIMITED Director 2016-07-20 CURRENT 2004-09-13 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
2024-03-30FULL ACCOUNTS MADE UP TO 31/12/23
2023-08-20Director's details changed for Mr Paul Marcus Sutherland on 2023-06-30
2023-05-22CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-04-12FULL ACCOUNTS MADE UP TO 31/12/22
2022-05-23CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-08PSC05Change of details for Eversholt Uk Rails (Holding) Limited as a person with significant control on 2021-12-06
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM 210 Pentonville Road London Great Britain N1 9JY
2021-05-27CH01Director's details changed for Mr Lee Robert Warsop on 2020-10-16
2021-05-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-04-17AP01DIRECTOR APPOINTED MR LEE ROBERT WARSOP
2020-03-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES COURSE
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-03-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-04-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-19PSC02Notification of Eversholt Uk Rails (Holding) Limited as a person with significant control on 2017-05-22
2018-03-19PSC09Withdrawal of a person with significant control statement on 2018-03-19
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR WAI TONG BARNES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACRAE
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LUDEMAN
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR HING KAM
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAINES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR LOI CHAN
2017-10-02RES15CHANGE OF COMPANY NAME 02/10/17
2017-10-02CERTNMCOMPANY NAME CHANGED EUROPEAN RAIL FINANCE (GB) LIMITED CERTIFICATE ISSUED ON 02/10/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 50000002
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-11CH01Director's details changed for Mr Andrew Haines on 2017-03-29
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-22AP01DIRECTOR APPOINTED MRS ANDREA JUSTINE WESSON
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE STICKLAND
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 50000002
2016-05-26AR0111/05/16 ANNUAL RETURN FULL LIST
2016-02-04CH01Director's details changed for Mr Duncan Nicholas Macrae on 2016-02-04
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY BRIDGET KENNY / 04/01/2016
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES COURSE / 04/01/2016
2016-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027208090003
2015-05-21AUDAUDITOR'S RESIGNATION
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 50000002
2015-05-12AR0111/05/15 FULL LIST
2015-05-11TM02APPOINTMENT TERMINATED, SECRETARY CLIVE THOMAS
2015-05-11AP03SECRETARY APPOINTED MISS MICHELLE SHARMA
2015-04-21AP01DIRECTOR APPOINTED MRS WAI CHE WENDY TONG BARNES
2015-04-21AP01DIRECTOR APPOINTED MR DUNCAN NICHOLAS MACRAE
2015-04-21AP01DIRECTOR APPOINTED MR HING LAM KAM
2015-04-21AP01DIRECTOR APPOINTED MR ANDREW JOHN HUNTER
2015-04-21AP01DIRECTOR APPOINTED MR LOI SHUN CHAN
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATT
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILMOTT
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KING
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROY MANI
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOUGH
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARKER
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-18AP01DIRECTOR APPOINTED MR DAVID GEORGE STICKLAND
2014-08-05AP01DIRECTOR APPOINTED KEITH LAWRENCE LUDEMAN
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOVE
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 50000002
2014-05-21AR0101/05/14 FULL LIST
2014-04-02AP01DIRECTOR APPOINTED MR MATTHEW GILES BARKER
2014-03-26AUDAUDITOR'S RESIGNATION
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MAROUDAS
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-05AP01DIRECTOR APPOINTED MR FREDERICK IAN MAROUDAS
2013-06-10AP01DIRECTOR APPOINTED MR ANDREW JAMES COURSE
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PURVES
2013-05-02AR0101/05/13 FULL LIST
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FINDLAY PURVES / 06/01/2011
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY BRIDGET KENNY / 06/01/2011
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAINES / 01/05/2013
2013-03-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-23ANNOTATIONClarification
2013-01-03AP01DIRECTOR APPOINTED MR ANDREW HAINES
2013-01-03AP01DIRECTOR APPOINTED MR ANDREW HAINES
2012-05-17AR0101/05/12 FULL LIST
2012-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE THOMAS / 23/06/2011
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-26CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-26RES01ADOPT ARTICLES 22/07/2011
2011-07-05AP03SECRETARY APPOINTED CLIVE THOMAS
2011-05-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0101/05/11 FULL LIST
2011-04-13AP01DIRECTOR APPOINTED PRINCIPAL GRAHAM CARVELL LOVE
2011-01-28SH0125/02/10 STATEMENT OF CAPITAL GBP 50000002
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 8 CANADA SQUARE LONDON E14 5HQ
2011-01-06TM02APPOINTMENT TERMINATED, SECRETARY SARAH MAHER
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GODFREY
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARKER
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-15AP01DIRECTOR APPOINTED NEIL KING
2010-12-15AP01DIRECTOR APPOINTED PHILIP JOSEPH WHITE
2010-12-10AP01DIRECTOR APPOINTED JOHN BERESFORD WATT
2010-12-10AP01DIRECTOR APPOINTED PAUL GOUGH
2010-12-10AP01DIRECTOR APPOINTED ROY MANI
2010-12-09AP01DIRECTOR APPOINTED JAMES MICHAEL WILMOTT
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS MOLLOY
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0101/05/10 FULL LIST
2010-03-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-03-16RES13REVOKE CLAUSE 5 OF MEM 23/02/2010
2010-02-23AP01DIRECTOR APPOINTED MARCUS PETER JOHN MOLLOY
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY BRIDGET KENNY / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BARKER / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH GODFREY / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FINDLAY PURVES / 01/10/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-14288aDIRECTOR APPOINTED MARY BRIDGET KENNY
2009-09-14288aDIRECTOR APPOINTED SIMON FINDLAY PURVES
2009-09-14288aDIRECTOR APPOINTED NICHOLAS DAVID BARKER
2009-09-14288aDIRECTOR APPOINTED KEVIN JOSEPH GODFREY
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR NOEL QUINN
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM BROOKES
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RUSSELL-BROWN
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL SPENCER
2009-09-11CERTNMCOMPANY NAME CHANGED ASSETFINANCE DECEMBER (V) LIMITED CERTIFICATE ISSUED ON 11/09/09
2009-05-05363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to EVERSHOLT RAIL LEASING 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 EVERSHOLT RAIL LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-04 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C
AN AMENDMENT DEED TO A FIXED AND FLOATING SECURITY AGREEMENT DATED 4 NOVEMBER 2010 AND 2010-12-17 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C.
FIXED AND FLOATING SECURITY AGREEMENT 2010-11-12 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
Intangible Assets
Patents
We have not found any records of EVERSHOLT RAIL LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERSHOLT RAIL LEASING LIMITED
Trademarks
We have not found any records of EVERSHOLT RAIL LEASING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
7
ACCOUNT CHARGE 1

We have found 8 mortgage charges which are owed to EVERSHOLT RAIL LEASING LIMITED

Income
Government Income
We have not found government income sources for EVERSHOLT RAIL LEASING 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 (64910 - Financial leasing) as EVERSHOLT RAIL LEASING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVERSHOLT RAIL LEASING 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 EVERSHOLT RAIL LEASING 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 EVERSHOLT RAIL LEASING 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.