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

LANGUAGE LINE LIMITED

5TH FLOOR QUEEN ELIZABETH HOUSE, 4 ST. DUNSTAN'S HILL, LONDON, EC3R 8AD,
Company Registration Number
04823110
Private Limited Company
Active

Company Overview

About Language Line Ltd
LANGUAGE LINE LIMITED was founded on 2003-07-07 and has its registered office in London. The organisation's status is listed as "Active". Language Line Limited is a Private Limited Company registered in UNITED KINGDOM 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
LANGUAGE LINE LIMITED
 
Legal Registered Office
5TH FLOOR QUEEN ELIZABETH HOUSE
4 ST. DUNSTAN'S HILL
LONDON
EC3R 8AD
Other companies in E14
 
Filing Information
Company Number 04823110
Company ID Number 04823110
Date formed 2003-07-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB736300262  
Last Datalog update: 2025-02-05 13:27:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGUAGE LINE 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 LANGUAGE LINE LIMITED
The following companies were found which have the same name as LANGUAGE LINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANGUAGE LINE TI LIMITED 5TH FLOOR, QUEEN ELIZABETH HOUSE 4 ST. DUNSTAN'S HILL LONDON EC3R 8AD Active Company formed on the 2004-05-07
LANGUAGE LINE SERVICES UK II LIMITED 40 BANK STREET 25TH FLOOR LONDON E14 5NR Active - Proposal to Strike off Company formed on the 2005-09-23
LANGUAGE LINE SERVICES UK LIMITED 25TH FLOOR, 40 BANK STREET LONDON E14 5NR Active Company formed on the 2005-09-23
LANGUAGE LINE SERVICE INC. 670 POWERS AVE ANNISTON, AL 36205 Active Company formed on the 2015-02-04
Language Line Holdings LLC Delaware Unknown
Language Line Panama, LLC Delaware Unknown
LANGUAGE LINE SERVICES, INC. 1 LOWER RAGSDALE DR BLDG 2 MONTEREY CA 93940 Active Company formed on the 2002-03-27
LANGUAGE LINE LLC Delaware Unknown
LANGUAGE LINE HOLDINGS LLC Delaware Unknown
LANGUAGE LINE INC Delaware Unknown
LANGUAGE LINE DOMINICAN REPUBLIC LLC Delaware Unknown
LANGUAGE LINE SERVICES INC Delaware Unknown
LANGUAGE LINE COSTA RICA LLC Delaware Unknown
LANGUAGE LINE INC Delaware Unknown
LANGUAGE LINE HOLDINGS INC Delaware Unknown
LANGUAGE LINE HOLDINGS II LLC Delaware Unknown
LANGUAGE LINE HOLDINGS II INC Delaware Unknown
LANGUAGE LINE HOLDINGS III INC Delaware Unknown
LANGUAGE LINE SERVICES HOLDINGS INC Delaware Unknown
LANGUAGE LINE INTERMEDIATE HOLDINGS LLC Delaware Unknown

Company Officers of LANGUAGE LINE LIMITED

Current Directors
Officer Role Date Appointed
CARLOS HUMBERTO CARDENAS STERLING
Company Secretary 2017-09-25
BONAVENTURA ANDREW CAVALIERE
Director 2017-07-15
VANESSA EKE
Director 2006-12-15
DANIEL ERNEST HENRI JULIEN
Director 2016-09-16
SCOTT WAYNE KLEIN
Director 2012-09-12
CHARLES JOSEPH KLOTZ
Director 2017-10-13
OLIVIER CLAUDE JEAN RIGAUDY
Director 2016-09-16
LEIGH PATRICE RYAN
Director 2016-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAULO CESAR SALLES VASQUES
Director 2016-09-16 2017-10-13
ZOE MICHELLE HERRON
Company Secretary 2017-04-19 2017-09-25
MICHAEL SCHMIDT
Director 2010-05-26 2017-07-15
CHARLES JOSEPH BRUCATO
Director 2006-01-19 2016-09-15
DENNIS DRACUP
Director 2006-01-19 2016-09-15
PAUL JOHN STANTON TEESDALE
Company Secretary 2007-07-31 2012-09-27
LOUIS F PROVENZANO
Director 2006-12-15 2012-06-21
ATUL AMBHETIWALA
Director 2004-05-01 2008-03-10
JEFFREY CHARLES GRACE
Company Secretary 2006-12-15 2007-07-31
JEFFREY CHARLES GRACE
Director 2006-12-15 2007-07-31
MATTHEW T GIBBS II
Company Secretary 2006-01-19 2006-12-15
MATTHEW T GIBBS II
Director 2006-01-19 2006-12-15
YUNG CHUNG HEH
Director 2006-01-19 2006-12-15
JAMES MICHAEL BAGAN
Director 2004-10-27 2006-02-15
RONALD RORY HENDERSON WEBSTER
Company Secretary 2004-09-01 2006-01-19
ADAM STUART HOLLOWAY
Director 2005-04-29 2006-01-19
ANDREW LUMSDAINE KARNEY
Director 2003-08-19 2006-01-19
RONALD RORY HENDERSON WEBSTER
Director 2004-09-01 2006-01-19
KEVIN RICHARDSON WHITTLE
Director 2003-08-19 2005-04-29
KATHERINE LYNDSAY MAVOR
Director 2003-08-19 2004-11-30
TERESA EXTON
Company Secretary 2004-05-01 2004-09-01
SIMON BOWYER
Company Secretary 2003-08-19 2004-05-01
SIMON BOWYER
Director 2003-08-19 2004-05-01
DAVID JOHN CARMAN
Director 2003-08-19 2004-03-31
OLSWANG COSEC LIMITED
Company Secretary 2003-07-07 2003-08-19
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2003-07-07 2003-08-19
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2003-07-07 2003-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BONAVENTURA ANDREW CAVALIERE LANGUAGE LINE SERVICES UK II LIMITED Director 2017-07-15 CURRENT 2005-09-23 Active - Proposal to Strike off
BONAVENTURA ANDREW CAVALIERE LANGUAGE LINE SERVICES UK LIMITED Director 2017-07-15 CURRENT 2005-09-23 Active
VANESSA EKE COMMUNICANDUM LIMITED Director 2006-12-15 CURRENT 1999-01-08 Active
VANESSA EKE LANGUAGE LINE SERVICES UK II LIMITED Director 2006-12-15 CURRENT 2005-09-23 Active - Proposal to Strike off
VANESSA EKE LANGUAGE LINE SERVICES UK LIMITED Director 2006-12-15 CURRENT 2005-09-23 Active
VANESSA EKE LL SHELL LIMITED Director 2006-12-15 CURRENT 1991-06-19 Active - Proposal to Strike off
DANIEL ERNEST HENRI JULIEN COMMUNICANDUM LIMITED Director 2016-09-16 CURRENT 1999-01-08 Active
DANIEL ERNEST HENRI JULIEN LANGUAGE LINE SERVICES UK II LIMITED Director 2016-09-16 CURRENT 2005-09-23 Active - Proposal to Strike off
DANIEL ERNEST HENRI JULIEN LANGUAGE LINE SERVICES UK LIMITED Director 2016-09-16 CURRENT 2005-09-23 Active
DANIEL ERNEST HENRI JULIEN LL SHELL LIMITED Director 2016-09-16 CURRENT 1991-06-19 Active - Proposal to Strike off
SCOTT WAYNE KLEIN LANGUAGE LINE SERVICES UK LIMITED Director 2012-09-12 CURRENT 2005-09-23 Active
CHARLES JOSEPH KLOTZ LANGUAGE LINE SERVICES UK LIMITED Director 2017-10-13 CURRENT 2005-09-23 Active
OLIVIER CLAUDE JEAN RIGAUDY COMMUNICANDUM LIMITED Director 2016-09-16 CURRENT 1999-01-08 Active
OLIVIER CLAUDE JEAN RIGAUDY LANGUAGE LINE SERVICES UK II LIMITED Director 2016-09-16 CURRENT 2005-09-23 Active - Proposal to Strike off
OLIVIER CLAUDE JEAN RIGAUDY LANGUAGE LINE SERVICES UK LIMITED Director 2016-09-16 CURRENT 2005-09-23 Active
OLIVIER CLAUDE JEAN RIGAUDY LL SHELL LIMITED Director 2016-09-16 CURRENT 1991-06-19 Active - Proposal to Strike off
OLIVIER CLAUDE JEAN RIGAUDY TELEPERFORMANCE CONTACT LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
OLIVIER CLAUDE JEAN RIGAUDY TELEPERFORMANCE HOLDINGS LIMITED Director 2010-10-19 CURRENT 2000-07-12 Active
LEIGH PATRICE RYAN COMMUNICANDUM LIMITED Director 2016-09-16 CURRENT 1999-01-08 Active
LEIGH PATRICE RYAN LANGUAGE LINE SERVICES UK II LIMITED Director 2016-09-16 CURRENT 2005-09-23 Active - Proposal to Strike off
LEIGH PATRICE RYAN LANGUAGE LINE SERVICES UK LIMITED Director 2016-09-16 CURRENT 2005-09-23 Active
LEIGH PATRICE RYAN LL SHELL LIMITED Director 2016-09-16 CURRENT 1991-06-19 Active - Proposal to Strike off

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
2025-01-03FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-19CONFIRMATION STATEMENT MADE ON 17/07/24, WITH NO UPDATES
2024-05-21Director's details changed for Director Daniel Ernest Henri Julien on 2024-04-29
2024-05-21Director's details changed for Director Bonaventura Andrew Cavaliere on 2024-04-29
2023-08-14DIRECTOR APPOINTED TERI ELAINE OBRIEN RATTO
2023-08-11APPOINTMENT TERMINATED, DIRECTOR LEIGH PATRICE RYAN
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-07-28CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-07-03FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM 25th Floor 40 Bank Street Canary Wharf London E14 5NR
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM 25th Floor 40 Bank Street Canary Wharf London E14 5NR
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-05-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-22CESSATION OF LANGUAGE LINE SERVICES UK II LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22Notification of Language Line Services Uk Limited as a person with significant control on 2021-12-22
2021-12-22CESSATION OF LANGUAGE LINE SERVICES UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22CESSATION OF LANGUAGE LINE SERVICES UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22Notification of Teleperformance Holdings Limited as a person with significant control on 2021-12-22
2021-12-22Notification of Teleperformance Holdings Limited as a person with significant control on 2021-12-22
2021-12-22PSC02Notification of Language Line Services Uk Limited as a person with significant control on 2021-12-22
2021-12-22PSC07CESSATION OF LANGUAGE LINE SERVICES UK II LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-05-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-15PSC05Change of details for Language Line Services Uk Ii Limited as a person with significant control on 2021-04-13
2021-04-13PSC02Notification of Language Line Services Uk Ii Limited as a person with significant control on 2021-04-13
2021-04-13PSC07CESSATION OF LANGUAGE LINE SERVICES UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-08-12AAMDAmended full accounts made up to 2018-12-31
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-07-29PSC02Notification of Language Line Services Uk Limited as a person with significant control on 2017-07-18
2019-07-29PSC09Withdrawal of a person with significant control statement on 2019-07-29
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-11-02AP01DIRECTOR APPOINTED MR CHARLES JOSEPH KLOTZ
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAULO CESAR SALLES VASQUES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25AP03Appointment of Mr Carlos Humberto Cardenas Sterling as company secretary on 2017-09-25
2017-09-25TM02Termination of appointment of Zoe Michelle Herron on 2017-09-25
2017-08-04AP01DIRECTOR APPOINTED MR BONAVENTURA ANDREW CAVALIERE
2017-07-17PSC08Notification of a person with significant control statement
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-17PSC09Withdrawal of a person with significant control statement on 2017-07-17
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHMIDT
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-04-19AP03Appointment of Miss Zoe Michelle Herron as company secretary on 2017-04-19
2016-11-17AUDAUDITOR'S RESIGNATION
2016-10-28AP01DIRECTOR APPOINTED MRS LEIGH PATRICE RYAN
2016-10-28AP01DIRECTOR APPOINTED MR DANIEL ERNEST HENRI JULIEN
2016-10-28AP01DIRECTOR APPOINTED MR PAULO CESAR SALLES VASQUES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS DRACUP
2016-10-26AP01DIRECTOR APPOINTED MR OLIVIER CLAUDE JEAN RIGAUDY
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRUCATO
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04RES01ADOPT ARTICLES 16/09/2016
2016-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 79271.08
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 79271.08
2015-07-15AR0107/07/15 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 79271.08
2014-07-08AR0107/07/14 FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0107/07/13 FULL LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCHMIDT / 04/03/2013
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY PAUL TEESDALE
2012-09-12AP01DIRECTOR APPOINTED SCOTT WAYNE KLEIN
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-10AR0107/07/12 FULL LIST
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS PROVENZANO
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AR0107/07/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-21AR0107/07/10 FULL LIST
2010-06-09MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4
2010-06-02AP01DIRECTOR APPOINTED MICHAEL SCHMIDT
2010-02-08AUDAUDITOR'S RESIGNATION
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-24363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR ATUL AMBHETIWALA
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFREY GRACE
2008-04-21288aSECRETARY APPOINTED PAUL JOHN STANTON TEESDALE
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: SWALLOW HOUSE 11-21 NORTHDOWN STREET LONDON N1 9BN
2007-10-04363sRETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2007-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-08363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-28RES13RE:AGREEMENTS 19/01/06
2006-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-23288bDIRECTOR RESIGNED
2006-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-01288bDIRECTOR RESIGNED
2006-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-01288bDIRECTOR RESIGNED
2006-02-01288bDIRECTOR RESIGNED
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01288bDIRECTOR RESIGNED
2006-02-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-01RES13DEBENTURES 19/01/06
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-22363sRETURN MADE UP TO 07/07/05; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LANGUAGE LINE 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 LANGUAGE LINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-08-23 Outstanding SKADDEN ARPS SLATE MEAGHER & FLOM (UK) LLP
RENT DEPOSIT DEED 2010-07-20 Satisfied SKADDEN ARPS SLATE MEAGHER & FLOM (UK) LLP
RENT DEPOSIT DEED 2006-12-22 Satisfied HERON QUAYS PROPERTIES LIMITED
DEBENTURE 2006-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE SECURED PARTIES(THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2003-08-19 Satisfied ISIS EQUITY PARTNERS PLC (THE "TRUSTEE")
MORTGAGE DEBENTURE 2003-08-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LANGUAGE LINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGUAGE LINE LIMITED
Trademarks
We have not found any records of LANGUAGE LINE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENTAL DEPOSIT UK COMMUNITY FOUNDATIONS 2003-01-03 Outstanding

We have found 1 mortgage charges which are owed to LANGUAGE LINE LIMITED

Income
Government Income

Government spend with LANGUAGE LINE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2016-11 GBP £295 Language line annual fee last invoiced Oct 2015
Thurrock Council 2016-5 GBP £1,005 Translating and Interpreting Services
Thurrock Council 2016-4 GBP £4,200 Translating and Interpreting Services
Portsmouth City Council 2016-4 GBP £460 Services
Chorley Borough Council 2016-3 GBP £295 Annual fee for language services
Thurrock Council 2016-3 GBP £2,194 Translating and Interpreting Services
Thurrock Council 2016-2 GBP £2,697 Translating and Interpreting Services
Epsom & Ewell Borough Council 2015-9 GBP £295
Thurrock Council 2015-9 GBP £546 Translating and Interpreting Services
Thurrock Council 2015-8 GBP £622 Translating and Interpreting Services
Portsmouth City Council 2015-8 GBP £428 Services
Portsmouth City Council 2015-7 GBP £583 Services
Thurrock Council 2015-7 GBP £436 Translating and Interpreting Services
Portsmouth City Council 2015-6 GBP £1,765 Services
Thurrock Council 2015-6 GBP £4,497 Translating and Interpreting Services
Epsom & Ewell Borough Council 2015-5 GBP £221
Epsom & Ewell Borough Council 2015-3 GBP £95
Chorley Borough Council 2015-3 GBP £295 Annual fee for language services
Portsmouth City Council 2015-3 GBP £501 Services
Epsom & Ewell Borough Council 2015-2 GBP £11
Blaby District Council 2015-2 GBP £295 Partnerships & Corp. Services
Thurrock Council 2015-2 GBP £316 Translating and Interpreting Services
Norfolk County Council 2015-2 GBP £1,306 Translation
Central Bedfordshire Council 2015-2 GBP £322 Professional Services - Other
Thurrock Council 2015-1 GBP £185 Translating and Interpreting Services
Norfolk County Council 2015-1 GBP £478 TRANSLATION
Thurrock Council 2014-12 GBP £304 Translating and Interpreting Services
Portsmouth City Council 2014-12 GBP £1,474 Services
Norwich City Council 2014-11 GBP £592 Fees - Translations 3663
Tunbridge Wells Borough Council 2014-11 GBP £332 INTERPRETER FEES
Thurrock Council 2014-11 GBP £159 Translating and Interpreting Services
Maidstone Borough Council 2014-11 GBP £40 Grants to Outside Bodies
Portsmouth City Council 2014-11 GBP £469 Other establishments
Epsom & Ewell Borough Council 2014-10 GBP £254
Thurrock Council 2014-10 GBP £515 Translating and Interpreting Services
Tunbridge Wells Borough Council 2014-10 GBP £464 INTERPRETER FEES
Maidstone Borough Council 2014-10 GBP £37 Grants to Outside Bodies
Epsom & Ewell Borough Council 2014-9 GBP £295
Hampshire County Council 2014-9 GBP £3,442 Other Expenses
City of London 2014-9 GBP £538 Fees & Services
Thurrock Council 2014-9 GBP £118 Translating and Interpreting Services
Birmingham City Council 2014-9 GBP £2,661
Norfolk County Council 2014-9 GBP £634
Manchester City Council 2014-8 GBP £645
Portsmouth City Council 2014-8 GBP £818 Services
Norwich City Council 2014-8 GBP £590 Fees - Translations 3663
Birmingham City Council 2014-8 GBP £2,178
Epsom & Ewell Borough Council 2014-7 GBP £107 Housing Advisory Service
Hastings Borough Council 2014-7 GBP £295 Supplies and Services
Norfolk County Council 2014-7 GBP £1,770
Thurrock Council 2014-7 GBP £324
Norwich City Council 2014-7 GBP £612 Fees - Translations 3663
Manchester City Council 2014-6 GBP £1,224
Thurrock Council 2014-6 GBP £1,033
London Borough of Hackney 2014-6 GBP £1,085
Fenland District Council 2014-5 GBP £581 Supplies and Services
Thurrock Council 2014-5 GBP £28
Birmingham City Council 2014-5 GBP £2,166
London Borough of Hackney 2014-5 GBP £2,880
Birmingham City Council 2014-4 GBP £5,835
Maidstone Borough Council 2014-4 GBP £295 Grants to Outside Bodies
Norfolk County Council 2014-3 GBP £503
Manchester City Council 2014-3 GBP £607
Thurrock Council 2014-3 GBP £246
Hambleton District Council 2014-3 GBP £66 Specialist Fees
Norwich City Council 2014-3 GBP £605 Fees - Translations 3663
Portsmouth City Council 2014-3 GBP £466 Services
Crawley Borough Council 2014-3 GBP £582
Epsom & Ewell Borough Council 2014-2 GBP £40 Miscellaneous expenses
Thurrock Council 2014-2 GBP £417
Manchester City Council 2014-2 GBP £603
Blaby District Council 2014-2 GBP £295 Corp Serv, Perform. & Leisure
London Borough of Hackney 2014-2 GBP £1,553
Epsom & Ewell Borough Council 2014-1 GBP £17 Miscellaneous expenses
Forest of Dean Council 2014-1 GBP £111 Miscellaneous Expenses
City of London 2014-1 GBP £3,477
Norfolk County Council 2014-1 GBP £1,100
Manchester City Council 2014-1 GBP £621
Birmingham City Council 2014-1 GBP £4,164
Portsmouth City Council 2014-1 GBP £1,515 Services
London Borough of Hackney 2014-1 GBP £1,083
Thurrock Council 2014-1 GBP £342
Epsom & Ewell Borough Council 2013-12 GBP £31 Miscellaneous expenses
Birmingham City Council 2013-12 GBP £1,781
Thurrock Council 2013-12 GBP £428
Manchester City Council 2013-12 GBP £639
London Borough of Hackney 2013-12 GBP £1,714
Manchester City Council 2013-11 GBP £667
Chorley Borough Council 2013-11 GBP £295
Birmingham City Council 2013-11 GBP £540
City of London 2013-11 GBP £527 Fees & Services
Tunbridge Wells Borough Council 2013-11 GBP £295 INTERPRETER FEES
Thurrock Council 2013-11 GBP £220
Cornwall Council 2013-11 GBP £1,754
Norwich City Council 2013-11 GBP £1,336 Fees - Translations 3663
Portsmouth City Council 2013-11 GBP £619 Services
London Borough of Hackney 2013-11 GBP £1,381
Thurrock Council 2013-10 GBP £46
Portsmouth City Council 2013-10 GBP £469 Services
London Borough of Hackney 2013-10 GBP £2,549
Epsom & Ewell Borough Council 2013-9 GBP £295 Miscellaneous expenses
Guildford Borough Council 2013-9 GBP £522
Thurrock Council 2013-9 GBP £243
City of London 2013-9 GBP £543 Fees & Services
Birmingham City Council 2013-8 GBP £523
Portsmouth City Council 2013-8 GBP £1,218 Services
Thurrock Council 2013-8 GBP £465
Chorley Borough Council 2013-8 GBP £365
City of London 2013-8 GBP £1,241 Fees & Services
Norwich City Council 2013-8 GBP £666 Fees - Translations 3663
London Borough of Hackney 2013-8 GBP £1,282
Brighton & Hove City Council 2013-7 GBP £440 Child Srvcs - Fostering
Portsmouth City Council 2013-7 GBP £792 Services
Manchester City Council 2013-7 GBP £1,151
Norwich City Council 2013-7 GBP £2,113 Fees - Translations 3663
Hampshire County Council 2013-7 GBP £524 Hired & Contracted Services
London Borough of Hackney 2013-7 GBP £3,046
Portsmouth City Council 2013-6 GBP £957 Services
City of London 2013-6 GBP £676 Fees & Services
Brighton & Hove City Council 2013-6 GBP £484 Child Srvcs - Other Fam Supp
Thurrock Council 2013-6 GBP £606
Norwich City Council 2013-6 GBP £504 Fees - Translations 3663
London Borough of Hackney 2013-6 GBP £1,654
City of London 2013-5 GBP £605 Fees & Services
Manchester City Council 2013-5 GBP £2,948
Bromsgrove District Council 2013-5 GBP £19 Miscellaneous services
Trafford Council 2013-4 GBP £59
Norwich City Council 2013-4 GBP £602 Fees - Translations 3663
Thurrock Council 2013-4 GBP £46
Maidstone Borough Council 2013-4 GBP £295 Professional Services
Manchester City Council 2013-4 GBP £4,890
London Borough of Hackney 2013-4 GBP £948
Norwich City Council 2013-3 GBP £552 Fees - Translations 3663
City of London 2013-3 GBP £1,520 Fees & Services
Crawley Borough Council 2013-3 GBP £575
Norwich City Council 2013-2 GBP £687 Fees - Translations 3663
London Borough of Hackney 2013-2 GBP £3,156
Derby City Council 2013-2 GBP £1,114 Transfer Payments
Derby City Council 2013-1 GBP £2,108 Supplies And Services
City of York Council 2013-1 GBP £658
Cannock Chase Council 2013-1 GBP £546
Guildford Borough Council 2012-12 GBP £598
Norfolk County Council 2012-12 GBP £472
Norwich City Council 2012-12 GBP £764 Fees - Translations 3663
City of York Council 2012-12 GBP £387
Maidstone Borough Council 2012-12 GBP £168 General Expenses
Exeter City Council 2012-12 GBP £881 Interpreters / Translators
Forest of Dean Council 2012-12 GBP £50 Miscellaneous Expenses
Babergh District Council 2012-11 GBP £295
South Derbyshire District Council 2012-11 GBP £575 Subscriptions
Manchester City Council 2012-11 GBP £2,446
Chorley Borough Council 2012-11 GBP £295
City of London 2012-11 GBP £800 Fees & Services
Tunbridge Wells Borough Council 2012-11 GBP £350 TELEPHONE COSTS
London Borough of Hackney 2012-11 GBP £1,032
Norwich City Council 2012-11 GBP £1,137 Fees - Translations 3663
City of London 2012-10 GBP £734 Fees & Services
London Borough of Hackney 2012-10 GBP £1,966
City of London 2012-9 GBP £1,049 Fees & Services
London Borough of Hackney 2012-9 GBP £947
City of London 2012-8 GBP £837 Fees & Services
Portsmouth City Council 2012-8 GBP £740 Services
Manchester City Council 2012-7 GBP £3,108
City of London 2012-7 GBP £1,023 Fees & Services
Portsmouth City Council 2012-7 GBP £783 Services
London Borough of Hackney 2012-7 GBP £1,053
Norfolk County Council 2012-6 GBP £498
London Borough of Hackney 2012-6 GBP £1,126
Manchester City Council 2012-5 GBP £1,390
Derby City Council 2012-5 GBP £1,356 Telephones - BT Phones
London Borough of Hackney 2012-5 GBP £1,097
City of London 2012-4 GBP £586 Fees & Services
Maidstone Borough Council 2012-4 GBP £295 Professional Services
Forest of Dean Council 2012-4 GBP £42 Miscellaneous Expenses
London Borough of Hackney 2012-4 GBP £2,048
Norwich City Council 2012-3 GBP £757 Fees - Translations 3663
Manchester City Council 2012-3 GBP £1,238
Tandridge District Council 2012-3 GBP £24
City of London 2012-3 GBP £947 Fees & Services
Northamptonshire County Council 2012-3 GBP £677 Supplies & Services
Forest of Dean Council 2012-3 GBP £35 Services - Fees and Charges
Crawley Borough Council 2012-3 GBP £690
City of London 2012-2 GBP £633 Fees & Services
Maidstone Borough Council 2012-2 GBP £135 Professional Services
Manchester City Council 2012-2 GBP £1,051
London Borough of Hackney 2012-2 GBP £839
Forest of Dean Council 2012-2 GBP £41 Miscellaneous Expenses
South Derbyshire District Council 2012-1 GBP £690 Subscriptions
Northamptonshire County Council 2012-1 GBP £633 Supplies & Services
Portsmouth City Council 2012-1 GBP £587 Services
Northamptonshire County Council 2011-12 GBP £1,183 Supplies & Services
City of London 2011-12 GBP £567 Fees & Services
Salford City Council 2011-12 GBP £8,776 Interpreter/translation
Portsmouth City Council 2011-12 GBP £449 Services
Northamptonshire County Council 2011-11 GBP £3,740 Supplies & Services
Norwich City Council 2011-11 GBP £592 Fees - Translations 3663
Oxfordshire County Council 2011-11 GBP £1,873 Equipment, Furniture and Materials
Portsmouth City Council 2011-11 GBP £862 Services
Maidstone Borough Council 2011-11 GBP £45 Professional Services
Oxfordshire County Council 2011-10 GBP £715 Equipment, Furniture and Materials
Norwich City Council 2011-10 GBP £761 Fees - Translations 3663
Northamptonshire County Council 2011-10 GBP £1,500 Supplies & Services
Maidstone Borough Council 2011-9 GBP £0 Professional Services
Portsmouth City Council 2011-9 GBP £880 Services
Norfolk County Council 2011-9 GBP £644
City of London 2011-9 GBP £1,046 Communications & Computing
Norwich City Council 2011-9 GBP £607 Fees - Translations 3663
CHARNWOOD BOROUGH COUNCIL 2011-8 GBP £570 Interpretation/Translation Services
Portsmouth City Council 2011-8 GBP £1,639 Services
Oxfordshire County Council 2011-8 GBP £1,864 Equipment, Furniture and Materials
Oxfordshire County Council 2011-7 GBP £1,362 Equipment, Furniture and Materials
Northamptonshire County Council 2011-7 GBP £971 Supplies & Services
Portsmouth City Council 2011-7 GBP £524 Services
Redditch Borough Council 2011-6 GBP £702 Translation Costs
Northamptonshire County Council 2011-6 GBP £995 Supplies & Services
Portsmouth City Council 2011-6 GBP £672 Services
Northamptonshire County Council 2011-5 GBP £852 Supplies & Services
City of London 2011-5 GBP £993 Communications & Computing
Maidstone Borough Council 2011-5 GBP £295 Professional Services
Portsmouth City Council 2011-4 GBP £1,203 Services
Hampshire County Council 2011-4 GBP £710 Publicity Expenses
Northamptonshire County Council 2011-4 GBP £1,142 Supplies & Services
Manchester City Council 2011-4 GBP £529 Signers/Interpreters
Crawley Borough Council 2011-4 GBP £780
Oxfordshire County Council 2011-3 GBP £1,054 Equipment, Furniture and Materials
Northamptonshire County Council 2011-3 GBP £1,752 Supplies & Services
Salford City Council 2011-3 GBP £575 Interpreters Fees
Derby City Council 2011-3 GBP £2,303
Portsmouth City Council 2011-3 GBP £614
Oxfordshire County Council 2011-2 GBP £1,359 Equipment, Furniture and Materials
Derby City Council 2011-2 GBP £1,575 Subscriptions & Registrations
Cambridge City Council 2011-1 GBP £693
Northamptonshire County Council 2011-1 GBP £1,140 Supplies & Services
Oxfordshire County Council 2011-1 GBP £2,203 Equipment, Furniture and Materials
Portsmouth City Council 2011-1 GBP £646 Other establishements
Bradford Metropolitan District Council 2011-1 GBP £634
Northamptonshire County Council 2010-12 GBP £1,611 Supplies & Services
Oxfordshire County Council 2010-12 GBP £886 Equipment, Furniture and Materials
South Derbyshire District Council 2010-12 GBP £575 Subscriptions - Corporate membership
Northamptonshire County Council 2010-11 GBP £1,483 Supplies & Services
Norwich City Council 2010-11 GBP £1,708 Fees - Translations 3663
Oxfordshire County Council 2010-11 GBP £1,002 Equipment, Furniture and Materials
Northamptonshire County Council 2010-10 GBP £1,195 Supplies & Services
Norwich City Council 2010-10 GBP £558 Fees - Translations 3663
Northamptonshire County Council 2010-9 GBP £3,160 Supplies & Services
Tandridge District Council 2010-8 GBP £590
Norwich City Council 2010-8 GBP £1,518 Fees - Translations 3663
Northamptonshire County Council 2010-8 GBP £1,374 Supplies & Services
Tandridge District Council 2010-7 GBP £110
Northamptonshire County Council 2010-7 GBP £1,567 Supplies & Services
Reading Borough Council 2010-3 GBP £549
Reading Borough Council 2010-1 GBP £700
Reading Borough Council 2009-11 GBP £517
Reading Borough Council 2009-10 GBP £834
Reading Borough Council 2009-9 GBP £552
Reading Borough Council 2009-8 GBP £691
Reading Borough Council 2009-6 GBP £515
Reading Borough Council 2009-5 GBP £667
Reading Borough Council 2009-4 GBP £800
City of London 0-0 GBP £7,958 Fees & Services
Derby City Council 0-0 GBP £45,149 Miscellaneous Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Walsall Metropolitan Borough Council translation services 2011/12/16 GBP

The provision of translation, interpretation and transcription.

Outgoings
Business Rates/Property Tax
No properties were found where LANGUAGE LINE 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.
Import/Export of Goods
Goods imported/exported by LANGUAGE LINE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-07-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGUAGE LINE 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 LANGUAGE LINE 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.