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

TRAINLINE INTERNATIONAL LIMITED

120 HOLBORN, LONDON, EC1N 2TD,
Company Registration Number
06881309
Private Limited Company
Active

Company Overview

About Trainline International Ltd
TRAINLINE INTERNATIONAL LIMITED was founded on 2009-04-20 and has its registered office in London. The organisation's status is listed as "Active". Trainline International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRAINLINE INTERNATIONAL LIMITED
 
Legal Registered Office
120 HOLBORN
LONDON
EC1N 2TD
Other companies in EC1M
 
Previous Names
TRAINLINE SCOTLAND LIMITED16/01/2013
Filing Information
Company Number 06881309
Company ID Number 06881309
Date formed 2009-04-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 19:09:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAINLINE INTERNATIONAL 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 TRAINLINE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANTHONY MURRIN
Company Secretary 2009-04-20
CLARE GILMARTIN
Director 2014-06-02
ROBIN HANCOCK
Director 2016-04-25
MARK HOLT
Director 2016-04-25
SHAUN MCCABE
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MICHAEL MITCHELL
Director 2009-04-20 2016-06-24
ROBERT EDWARD PARKINSON
Director 2013-01-21 2015-05-08
BENJAMIN MICHAEL PEARSON
Director 2009-04-20 2015-05-08
MURRAY EDWIN HENNESSY
Director 2009-04-20 2014-06-17
WILLIAM JOHN HOPKINS
Director 2009-04-20 2013-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANTHONY MURRIN TRAINLINE INVESTMENTS HOLDINGS LIMITED Company Secretary 2006-06-09 CURRENT 2006-04-10 Liquidation
NEIL ANTHONY MURRIN TRAINLINE.COM LIMITED Company Secretary 2006-06-09 CURRENT 1999-09-17 Active
NEIL ANTHONY MURRIN TRAINLINE HOLDINGS LIMITED Company Secretary 2006-06-09 CURRENT 1999-11-25 Liquidation
NEIL ANTHONY MURRIN TRAINLINE RAIL ENQUIRY SERVICES LIMITED Company Secretary 2006-06-09 CURRENT 2002-09-27 Liquidation
NEIL ANTHONY MURRIN TRAINLINE SHORT BREAKS LIMITED Company Secretary 2006-06-09 CURRENT 2003-07-14 Liquidation
NEIL ANTHONY MURRIN TRAINLINE GROUP INVESTMENTS LIMITED Company Secretary 2006-06-09 CURRENT 2006-05-19 Liquidation
NEIL ANTHONY MURRIN TRAINLINE JUNIOR MEZZ LIMITED Company Secretary 2006-06-09 CURRENT 2006-05-18 Liquidation
NEIL ANTHONY MURRIN QJUMP LIMITED Company Secretary 2006-06-09 CURRENT 2000-12-08 Active
CLARE GILMARTIN VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED Director 2016-04-13 CURRENT 2015-02-20 Active
CLARE GILMARTIN VICTORIA INVESTMENTS BIDCO LIMITED Director 2015-03-20 CURRENT 2015-01-19 Liquidation
CLARE GILMARTIN TRAINLINE.COM LIMITED Director 2014-06-02 CURRENT 1999-09-17 Active
CLARE GILMARTIN TRAINLINE HOLDINGS LIMITED Director 2014-06-02 CURRENT 1999-11-25 Liquidation
CLARE GILMARTIN TRAINLINE RAIL ENQUIRY SERVICES LIMITED Director 2014-06-02 CURRENT 2002-09-27 Liquidation
CLARE GILMARTIN TRAINLINE SHORT BREAKS LIMITED Director 2014-06-02 CURRENT 2003-07-14 Liquidation
CLARE GILMARTIN TRAINLINE GROUP INVESTMENTS LIMITED Director 2014-06-02 CURRENT 2006-05-19 Liquidation
CLARE GILMARTIN TRAINLINE JUNIOR MEZZ LIMITED Director 2014-06-02 CURRENT 2006-05-18 Liquidation
CLARE GILMARTIN QJUMP LIMITED Director 2014-06-02 CURRENT 2000-12-08 Active
CLARE GILMARTIN TRAINLINE INVESTMENTS HOLDINGS LIMITED Director 2014-03-24 CURRENT 2006-04-10 Liquidation
ROBIN HANCOCK TRAINLINE INVESTMENTS HOLDINGS LIMITED Director 2016-04-25 CURRENT 2006-04-10 Liquidation
ROBIN HANCOCK TRAINLINE.COM LIMITED Director 2016-04-25 CURRENT 1999-09-17 Active
ROBIN HANCOCK TRAINLINE RAIL ENQUIRY SERVICES LIMITED Director 2016-04-25 CURRENT 2002-09-27 Liquidation
ROBIN HANCOCK TRAINLINE SHORT BREAKS LIMITED Director 2016-04-25 CURRENT 2003-07-14 Liquidation
ROBIN HANCOCK TRAINLINE GROUP INVESTMENTS LIMITED Director 2016-04-25 CURRENT 2006-05-19 Liquidation
ROBIN HANCOCK TRAINLINE JUNIOR MEZZ LIMITED Director 2016-04-25 CURRENT 2006-05-18 Liquidation
ROBIN HANCOCK QJUMP LIMITED Director 2016-04-25 CURRENT 2000-12-08 Active
ROBIN HANCOCK TRAINLINE HOLDINGS LIMITED Director 2016-03-25 CURRENT 1999-11-25 Liquidation
MARK HOLT KNOWN RISK LTD Director 2016-08-08 CURRENT 2016-08-08 Active
MARK HOLT TRAINLINE.COM LIMITED Director 2016-04-25 CURRENT 1999-09-17 Active
MARK HOLT TRAINLINE HOLDINGS LIMITED Director 2016-04-25 CURRENT 1999-11-25 Liquidation
MARK HOLT TRAINLINE RAIL ENQUIRY SERVICES LIMITED Director 2016-04-25 CURRENT 2002-09-27 Liquidation
MARK HOLT TRAINLINE SHORT BREAKS LIMITED Director 2016-04-25 CURRENT 2003-07-14 Liquidation
MARK HOLT TRAINLINE GROUP INVESTMENTS LIMITED Director 2016-04-25 CURRENT 2006-05-19 Liquidation
MARK HOLT TRAINLINE JUNIOR MEZZ LIMITED Director 2016-04-25 CURRENT 2006-05-18 Liquidation
MARK HOLT QJUMP LIMITED Director 2016-04-25 CURRENT 2000-12-08 Active
MARK HOLT TRAINLINE INVESTMENTS HOLDINGS LIMITED Director 2014-03-06 CURRENT 2006-04-10 Liquidation
SHAUN MCCABE TRAINLINE INVESTMENTS HOLDINGS LIMITED Director 2016-09-30 CURRENT 2006-04-10 Liquidation
SHAUN MCCABE TRAINLINE.COM LIMITED Director 2016-09-30 CURRENT 1999-09-17 Active
SHAUN MCCABE TRAINLINE HOLDINGS LIMITED Director 2016-09-30 CURRENT 1999-11-25 Liquidation
SHAUN MCCABE TRAINLINE RAIL ENQUIRY SERVICES LIMITED Director 2016-09-30 CURRENT 2002-09-27 Liquidation
SHAUN MCCABE TRAINLINE SHORT BREAKS LIMITED Director 2016-09-30 CURRENT 2003-07-14 Liquidation
SHAUN MCCABE TRAINLINE GROUP INVESTMENTS LIMITED Director 2016-09-30 CURRENT 2006-05-19 Liquidation
SHAUN MCCABE TRAINLINE JUNIOR MEZZ LIMITED Director 2016-09-30 CURRENT 2006-05-18 Liquidation
SHAUN MCCABE VICTORIA INVESTMENTS FINCO LIMITED Director 2016-09-30 CURRENT 2015-01-19 Active
SHAUN MCCABE VICTORIA INVESTMENTS MIDCO LIMITED Director 2016-09-30 CURRENT 2015-01-19 Liquidation
SHAUN MCCABE VICTORIA INVESTMENTS BIDCO LIMITED Director 2016-09-30 CURRENT 2015-01-19 Liquidation
SHAUN MCCABE VICTORIA INVESTMENTS INTERMEDIATE HOLDCO LIMITED Director 2016-09-30 CURRENT 2015-02-20 Active
SHAUN MCCABE VICTORIA INVESTMENTS PIKCO LIMITED Director 2016-09-30 CURRENT 2016-01-28 Liquidation
SHAUN MCCABE QJUMP LIMITED Director 2016-09-30 CURRENT 2000-12-08 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
2024-02-02CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2024-01-03Audit exemption statement of guarantee by parent company for period ending 28/02/23
2024-01-03Audit exemption subsidiary accounts made up to 2023-02-28
2023-11-27Director's details changed for Mr Jody Ford on 2023-11-23
2023-11-24Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-11-24Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-11-24Audit exemption subsidiary accounts made up to 2023-02-28
2023-03-07DIRECTOR APPOINTED MR PETER JOHN WOOD
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN STEPHEN MCCABE
2022-08-04AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-02-02CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-25CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2021-09-29CH01Director's details changed for Mr Jody Ford on 2021-09-22
2021-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-07-14TM02Termination of appointment of Neil Anthony Murrin on 2021-07-12
2021-07-14AP03Appointment of Martin Joseph Mcintyre as company secretary on 2021-07-12
2021-03-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-03-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-03-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-03-01AP01DIRECTOR APPOINTED JODY FORD
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GILMARTIN
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HANCOCK
2021-01-29AP01DIRECTOR APPOINTED LISA HILLIER
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2021-01-19PSC02Notification of Trainline Holdco Limited as a person with significant control on 2020-02-17
2021-01-19PSC07CESSATION OF VICTORIA INVESTMENTS BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEVIN HOLT
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-12-03CH01Director's details changed for Mr Mark Holt on 2019-11-28
2019-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-11-11CH01Director's details changed for Mrs Clare Gilmartin on 2019-07-30
2019-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068813090004
2019-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 068813090005
2019-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 068813090005
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-12-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-transitional provisions & savings 24/06/2016
  • Resolution of adoption of Articles of Association
2018-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-05-01CH01Director's details changed for Mr Robin Hancock on 2018-01-19
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/17
2017-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 04/03/17
2017-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 04/03/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1003
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-02AAFULL ACCOUNTS MADE UP TO 05/03/16
2016-10-05AP01DIRECTOR APPOINTED MR SHAUN MCCABE
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM 50 Farringdon Road London EC1M 3HE
2016-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-07-01RES01ADOPT ARTICLES 24/06/2016
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL MITCHELL
2016-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 068813090004
2016-05-26AR0120/04/16 ANNUAL RETURN FULL LIST
2016-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL ANTHONY MURRIN on 2011-12-16
2016-05-11SH0113/04/16 STATEMENT OF CAPITAL GBP 1003
2016-04-26AP01DIRECTOR APPOINTED MR ROBIN HANCOCK
2016-04-26AP01DIRECTOR APPOINTED MR MARK HOLT
2015-11-26AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 068813090003
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-08AR0120/04/15 FULL LIST
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PARKINSON
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PEARSON
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068813090002
2014-12-01AAFULL ACCOUNTS MADE UP TO 01/03/14
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL PEARSON / 20/01/2011
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY HENNESSY
2014-06-09AP01DIRECTOR APPOINTED CLARE GILMARTIN
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-02AR0120/04/14 FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 02/03/13
2013-10-03MEM/ARTSARTICLES OF ASSOCIATION
2013-09-27RES01ALTER ARTICLES 24/09/2013
2013-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 068813090002
2013-05-17AR0120/04/13 FULL LIST
2013-01-22AP01DIRECTOR APPOINTED MR ROBERT EDWARD PARKINSON
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOPKINS
2013-01-16RES15CHANGE OF NAME 14/01/2013
2013-01-16CERTNMCOMPANY NAME CHANGED TRAINLINE SCOTLAND LIMITED CERTIFICATE ISSUED ON 16/01/13
2013-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-21AAFULL ACCOUNTS MADE UP TO 03/03/12
2012-05-22AR0120/04/12 FULL LIST
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM THE MATRIX 9 ALDGATE HIGH STREET LONDON EC3N 1AH
2011-11-28AAFULL ACCOUNTS MADE UP TO 05/03/11
2011-05-19AR0120/04/11 FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 06/03/10
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL MITCHELL / 25/05/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL PEARSON / 25/05/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HOPKINS / 25/05/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MURRIN / 25/05/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY EDWIN HENNESSY / 25/05/2010
2010-04-30AR0120/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL PEARSON / 20/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL MITCHELL / 20/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HOPKINS / 20/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY EDWIN HENNESSY / 20/04/2010
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PEARSON / 20/04/2009
2009-07-15288cSECRETARY'S CHANGE OF PARTICULARS / NEIL MURRIN / 26/06/2009
2009-07-14RES13AGREEMENTS 06/07/2009
2009-07-14RES01ADOPT ARTICLES 06/07/2009
2009-07-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-15225CURRSHO FROM 30/04/2010 TO 28/02/2010
2009-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TRAINLINE INTERNATIONAL 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 TRAINLINE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-10 Outstanding GE CORPORATE FINANCE BANK SCA, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-05-27 Outstanding GE CORPORATE FINANCE BANK SCA LONDON BRANCH
2013-09-16 Satisfied ARES MANAGEMENT LIMITED (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2009-07-07 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of TRAINLINE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAINLINE INTERNATIONAL LIMITED
Trademarks
We have not found any records of TRAINLINE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAINLINE INTERNATIONAL 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 (62090 - Other information technology service activities) as TRAINLINE INTERNATIONAL LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TRAINLINE INTERNATIONAL 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 TRAINLINE INTERNATIONAL 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 TRAINLINE INTERNATIONAL 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.