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

MARLIN FINANCIAL GROUP LIMITED

Marlin House, 16-22 Grafton Road, Worthing, WEST SUSSEX, BN11 1QP,
Company Registration Number
07195881
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Marlin Financial Group Ltd
MARLIN FINANCIAL GROUP LIMITED was founded on 2010-03-19 and has its registered office in Worthing. The organisation's status is listed as "Active - Proposal to Strike off". Marlin Financial Group Limited is a Private Limited Company registered in 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
MARLIN FINANCIAL GROUP LIMITED
 
Legal Registered Office
Marlin House
16-22 Grafton Road
Worthing
WEST SUSSEX
BN11 1QP
Other companies in BN11
 
Previous Names
UNIT ECONOMICS LIMITED06/09/2010
Filing Information
Company Number 07195881
Company ID Number 07195881
Date formed 2010-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
Last Datalog update: 2023-01-11 07:10:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLIN FINANCIAL GROUP 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 MARLIN FINANCIAL GROUP LIMITED
The following companies were found which have the same name as MARLIN FINANCIAL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARLIN FINANCIAL GROUP INCORPORATED 408 N.W. 94H TERRACE PLANTATION FL 33324 Inactive Company formed on the 1990-12-27
MARLIN FINANCIAL GROUP COMPANY 1810 SW 97 PL MIAMI FL 33165 Inactive Company formed on the 2006-09-06
MARLIN FINANCIAL GROUP INC Delaware Unknown
MARLIN FINANCIAL GROUP INC Delaware Unknown

Company Officers of MARLIN FINANCIAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE TAGGART
Company Secretary 2015-01-02
CRAIG ANTHONY BUICK
Director 2015-12-31
PETER CHARLES RICHARDSON
Director 2010-04-01
KENNETH JOHN STANNARD
Director 2012-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
Director 2014-02-10 2015-12-31
WILLEM WELLINGHOFF
Company Secretary 2014-02-10 2015-01-02
TARIQ KHAN
Company Secretary 2013-05-16 2014-02-10
MILES MARIUS CRESSWELL TURNER
Director 2010-03-31 2014-02-10
JOHN PHILIP DE BLOCQ VAN KUFFELER
Director 2010-04-01 2014-02-10
MARTIN DUNPHY
Director 2010-04-01 2014-02-10
JASON LAWFORD
Director 2010-03-19 2014-02-10
JOHN BARCLAY SINCLAIR
Director 2010-04-01 2014-02-10
JULIET TELFORD
Company Secretary 2011-03-30 2013-04-08
JULIET SARAH TELFORD
Director 2011-05-05 2013-04-08
PETER CHARLES RICHARDSON
Director 2013-02-11 2013-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ANTHONY BUICK CABOT UK HOLDCO LIMITED Director 2018-02-07 CURRENT 2013-04-02 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION TOPCO LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
CRAIG ANTHONY BUICK WESCOT EBT NO. 1 TRUSTEE LIMITED Director 2017-11-10 CURRENT 2005-03-08 Active - Proposal to Strike off
CRAIG ANTHONY BUICK WESCOT TOPCO LIMITED Director 2017-11-10 CURRENT 2005-05-25 Active
CRAIG ANTHONY BUICK WESCOT ACQUISITIONS LIMITED Director 2017-11-10 CURRENT 2005-05-25 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION UK HOLDINGS LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION UK LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
CRAIG ANTHONY BUICK ORBIT CREDIT SERVICES LTD Director 2017-05-19 CURRENT 2008-01-18 Active
CRAIG ANTHONY BUICK MORTIMER CLARKE SOLICITORS LIMITED Director 2016-05-11 CURRENT 2007-04-13 Active
CRAIG ANTHONY BUICK MARLIN CAPITAL EUROPE LIMITED Director 2015-12-31 CURRENT 2002-12-20 Active
CRAIG ANTHONY BUICK FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED Director 2015-12-31 CURRENT 2000-03-28 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT CREDIT MANAGEMENT GROUP LIMITED Director 2015-12-31 CURRENT 2003-10-16 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL LIMITED Director 2015-12-31 CURRENT 2006-02-20 Active
CRAIG ANTHONY BUICK CABOT CREDIT MANAGEMENT LIMITED Director 2015-12-31 CURRENT 2006-03-24 Active
CRAIG ANTHONY BUICK MCE PORTFOLIO LIMITED Director 2015-12-31 CURRENT 2006-08-01 Active
CRAIG ANTHONY BUICK MARLIN LEGAL SERVICES LIMITED Director 2015-12-31 CURRENT 2007-04-03 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN SENIOR HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-09-14 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN MIDWAY LIMITED Director 2015-12-31 CURRENT 2012-10-16 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE VI LIMITED Director 2015-12-31 CURRENT 2012-10-19 Active
CRAIG ANTHONY BUICK MACROCOM (948) LIMITED Director 2015-12-31 CURRENT 2006-06-06 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MORLEY LIMITED Director 2015-12-31 CURRENT 1996-05-24 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT FINANCIAL (EUROPE) LIMITED Director 2015-12-31 CURRENT 1997-09-19 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (UK) LIMITED Director 2015-12-31 CURRENT 1999-04-21 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED Director 2015-12-31 CURRENT 2000-02-29 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (MARLIN) LIMITED Director 2015-12-31 CURRENT 2002-12-16 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MFS PORTFOLIO LIMITED Director 2015-12-31 CURRENT 2005-06-10 Active
CRAIG ANTHONY BUICK BLACK TIP CAPITAL HOLDINGS LIMITED Director 2015-12-31 CURRENT 2006-09-07 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE II LIMITED Director 2015-12-31 CURRENT 2007-03-08 Active
CRAIG ANTHONY BUICK APEX CREDIT MANAGEMENT HOLDINGS LIMITED Director 2015-12-31 CURRENT 2007-11-12 Active - Proposal to Strike off
CRAIG ANTHONY BUICK APEX COLLECTIONS LIMITED Director 2015-12-31 CURRENT 2008-06-06 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN FINANCIAL INTERMEDIATE LIMITED Director 2015-12-31 CURRENT 2010-03-19 Active - Proposal to Strike off
CRAIG ANTHONY BUICK ME IV LIMITED Director 2015-12-31 CURRENT 2010-05-18 Active
CRAIG ANTHONY BUICK MARLIN PORTFOLIO HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-09-14 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN INTERMEDIATE HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-10-10 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT (GROUP HOLDINGS) LIMITED Director 2015-12-31 CURRENT 2013-04-02 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT FINANCIAL PORTFOLIOS LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MDB COLLECTION SERVICES LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE IX LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN UNRESTRICTED HOLDINGS LIMITED Director 2015-12-31 CURRENT 2013-07-19 Active
CRAIG ANTHONY BUICK HILLESDEN SECURITIES LIMITED Director 2015-12-31 CURRENT 1979-05-08 Active
CRAIG ANTHONY BUICK MERCANTILE DATA BUREAU LIMITED Director 2015-12-31 CURRENT 1984-07-03 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (INTERNATIONAL) LIMITED Director 2015-12-31 CURRENT 1998-02-19 Active
CRAIG ANTHONY BUICK APEX CREDIT MANAGEMENT LIMITED Director 2015-12-31 CURRENT 2000-04-07 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL HOLDINGS GROUP LIMITED Director 2015-12-31 CURRENT 2000-09-14 Active
CRAIG ANTHONY BUICK MARLIN EUROPE I LIMITED Director 2015-12-31 CURRENT 2006-09-27 Active
CRAIG ANTHONY BUICK ME III LIMITED Director 2015-12-31 CURRENT 2010-05-17 Active
CRAIG ANTHONY BUICK MARLIN EUROPE V LIMITED Director 2015-12-31 CURRENT 2012-10-19 Active
CRAIG ANTHONY BUICK MARLIN FINANCIAL INTERMEDIATE II LIMITED Director 2015-12-31 CURRENT 2013-01-03 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE X LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
PETER CHARLES RICHARDSON ORBIT CREDIT SERVICES LTD Director 2017-05-19 CURRENT 2008-01-18 Active
PETER CHARLES RICHARDSON MARLIN UNRESTRICTED HOLDINGS LIMITED Director 2013-07-23 CURRENT 2013-07-19 Active
PETER CHARLES RICHARDSON CABOT FINANCIAL PORTFOLIOS LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MDB COLLECTION SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN EUROPE IX LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN EUROPE X LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN FINANCIAL INTERMEDIATE II LIMITED Director 2013-02-12 CURRENT 2013-01-03 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN CAPITAL EUROPE LIMITED Director 2013-02-11 CURRENT 2002-12-20 Active
PETER CHARLES RICHARDSON MCE PORTFOLIO LIMITED Director 2013-02-11 CURRENT 2006-08-01 Active
PETER CHARLES RICHARDSON MARLIN LEGAL SERVICES LIMITED Director 2013-02-11 CURRENT 2007-04-03 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN SENIOR HOLDINGS LIMITED Director 2013-02-11 CURRENT 2012-09-14 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN MIDWAY LIMITED Director 2013-02-11 CURRENT 2012-10-16 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN EUROPE VI LIMITED Director 2013-02-11 CURRENT 2012-10-19 Active
PETER CHARLES RICHARDSON CABOT FINANCIAL (MARLIN) LIMITED Director 2013-02-11 CURRENT 2002-12-16 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MFS PORTFOLIO LIMITED Director 2013-02-11 CURRENT 2005-06-10 Active
PETER CHARLES RICHARDSON BLACK TIP CAPITAL HOLDINGS LIMITED Director 2013-02-11 CURRENT 2006-09-07 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN EUROPE II LIMITED Director 2013-02-11 CURRENT 2007-03-08 Active
PETER CHARLES RICHARDSON MARLIN FINANCIAL INTERMEDIATE LIMITED Director 2013-02-11 CURRENT 2010-03-19 Active - Proposal to Strike off
PETER CHARLES RICHARDSON ME IV LIMITED Director 2013-02-11 CURRENT 2010-05-18 Active
PETER CHARLES RICHARDSON MARLIN PORTFOLIO HOLDINGS LIMITED Director 2013-02-11 CURRENT 2012-09-14 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN INTERMEDIATE HOLDINGS LIMITED Director 2013-02-11 CURRENT 2012-10-10 Active - Proposal to Strike off
PETER CHARLES RICHARDSON MARLIN EUROPE I LIMITED Director 2013-02-11 CURRENT 2006-09-27 Active
PETER CHARLES RICHARDSON ME III LIMITED Director 2013-02-11 CURRENT 2010-05-17 Active
PETER CHARLES RICHARDSON MARLIN EUROPE V LIMITED Director 2013-02-11 CURRENT 2012-10-19 Active
PETER CHARLES RICHARDSON GLOBAL RETAIL ASSOCIATES LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active
PETER CHARLES RICHARDSON ZF (REALISATIONS) LIMITED Director 2012-06-18 CURRENT 1995-06-06 Dissolved 2016-05-03
PETER CHARLES RICHARDSON ZEBRA FINANCE LIMITED Director 2012-06-18 CURRENT 2009-07-13 Liquidation
PETER CHARLES RICHARDSON GLOBAL DISPLAY PARTNERS LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active - Proposal to Strike off
PETER CHARLES RICHARDSON GLOBAL DISPLAY PROJECTS (EUROPE) LTD Director 2011-09-28 CURRENT 2011-09-28 Liquidation
PETER CHARLES RICHARDSON GLOBAL DISPLAY PROJECTS LIMITED Director 2009-07-17 CURRENT 2004-03-25 Liquidation
PETER CHARLES RICHARDSON SIRGAN FINANCIAL AND BUSINESS SOLUTIONS LIMITED Director 2009-06-29 CURRENT 2009-06-12 Active
KENNETH JOHN STANNARD MORTIMER CLARKE SOLICITORS LIMITED Director 2015-07-01 CURRENT 2007-04-13 Active
KENNETH JOHN STANNARD HILLESDEN SECURITIES LIMITED Director 2015-06-01 CURRENT 1979-05-08 Active
KENNETH JOHN STANNARD MERCANTILE DATA BUREAU LIMITED Director 2015-06-01 CURRENT 1984-07-03 Active
KENNETH JOHN STANNARD APEX CREDIT MANAGEMENT FUNDING LIMITED Director 2014-02-13 CURRENT 2008-04-11 Dissolved 2015-06-09
KENNETH JOHN STANNARD CABOT CONSUMER SERVICES LIMITED Director 2014-02-13 CURRENT 2000-09-14 Dissolved 2015-06-09
KENNETH JOHN STANNARD CABOT FINANCIAL GROUP LIMITED Director 2014-02-13 CURRENT 1999-12-03 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO. 2) LIMITED Director 2014-02-13 CURRENT 2000-03-29 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO.3) LIMITED Director 2014-02-13 CURRENT 2000-03-28 Dissolved 2015-06-09
KENNETH JOHN STANNARD THE MESSAGE SERVICE LIMITED Director 2014-02-13 CURRENT 2005-06-30 Dissolved 2015-06-09
KENNETH JOHN STANNARD MORLEY FUNDING LIMITED Director 2014-02-13 CURRENT 1996-05-24 Dissolved 2015-06-09
KENNETH JOHN STANNARD CABOT CAPITAL LIMITED Director 2014-02-13 CURRENT 2000-03-28 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO. 4) LIMITED Director 2014-02-13 CURRENT 1998-02-20 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO. 1) LIMITED Director 2014-02-13 CURRENT 1998-02-20 Dissolved 2015-06-09
KENNETH JOHN STANNARD APEX DISCOVERY SOLUTIONS LIMITED Director 2014-02-13 CURRENT 2008-04-11 Dissolved 2015-06-09
KENNETH JOHN STANNARD FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED Director 2014-02-13 CURRENT 2000-03-28 Active - Proposal to Strike off
KENNETH JOHN STANNARD CABOT CREDIT MANAGEMENT GROUP LIMITED Director 2014-02-13 CURRENT 2003-10-16 Active
KENNETH JOHN STANNARD CABOT FINANCIAL LIMITED Director 2014-02-13 CURRENT 2006-02-20 Active
KENNETH JOHN STANNARD CABOT CREDIT MANAGEMENT LIMITED Director 2014-02-13 CURRENT 2006-03-24 Active
KENNETH JOHN STANNARD MACROCOM (948) LIMITED Director 2014-02-13 CURRENT 2006-06-06 Active - Proposal to Strike off
KENNETH JOHN STANNARD MORLEY LIMITED Director 2014-02-13 CURRENT 1996-05-24 Active - Proposal to Strike off
KENNETH JOHN STANNARD CABOT FINANCIAL (EUROPE) LIMITED Director 2014-02-13 CURRENT 1997-09-19 Active
KENNETH JOHN STANNARD CABOT FINANCIAL (UK) LIMITED Director 2014-02-13 CURRENT 1999-04-21 Active
KENNETH JOHN STANNARD CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED Director 2014-02-13 CURRENT 2000-02-29 Active
KENNETH JOHN STANNARD APEX CREDIT MANAGEMENT HOLDINGS LIMITED Director 2014-02-13 CURRENT 2007-11-12 Active - Proposal to Strike off
KENNETH JOHN STANNARD APEX COLLECTIONS LIMITED Director 2014-02-13 CURRENT 2008-06-06 Active - Proposal to Strike off
KENNETH JOHN STANNARD CABOT (GROUP HOLDINGS) LIMITED Director 2014-02-13 CURRENT 2013-04-02 Active - Proposal to Strike off
KENNETH JOHN STANNARD CABOT FINANCIAL (INTERNATIONAL) LIMITED Director 2014-02-13 CURRENT 1998-02-19 Active
KENNETH JOHN STANNARD APEX CREDIT MANAGEMENT LIMITED Director 2014-02-13 CURRENT 2000-04-07 Active
KENNETH JOHN STANNARD CABOT FINANCIAL HOLDINGS GROUP LIMITED Director 2014-02-13 CURRENT 2000-09-14 Active
KENNETH JOHN STANNARD MARLIN UNRESTRICTED HOLDINGS LIMITED Director 2013-07-23 CURRENT 2013-07-19 Active
KENNETH JOHN STANNARD CABOT FINANCIAL PORTFOLIOS LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MDB COLLECTION SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE IX LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE X LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN FINANCIAL INTERMEDIATE II LIMITED Director 2013-02-12 CURRENT 2013-01-03 Active - Proposal to Strike off
KENNETH JOHN STANNARD ME III LIMITED Director 2012-10-31 CURRENT 2010-05-17 Active
KENNETH JOHN STANNARD MARLIN CAPITAL EUROPE LIMITED Director 2012-10-29 CURRENT 2002-12-20 Active
KENNETH JOHN STANNARD MCE PORTFOLIO LIMITED Director 2012-10-29 CURRENT 2006-08-01 Active
KENNETH JOHN STANNARD MARLIN LEGAL SERVICES LIMITED Director 2012-10-29 CURRENT 2007-04-03 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE VI LIMITED Director 2012-10-29 CURRENT 2012-10-19 Active
KENNETH JOHN STANNARD CABOT FINANCIAL (MARLIN) LIMITED Director 2012-10-29 CURRENT 2002-12-16 Active - Proposal to Strike off
KENNETH JOHN STANNARD MFS PORTFOLIO LIMITED Director 2012-10-29 CURRENT 2005-06-10 Active
KENNETH JOHN STANNARD BLACK TIP CAPITAL HOLDINGS LIMITED Director 2012-10-29 CURRENT 2006-09-07 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE II LIMITED Director 2012-10-29 CURRENT 2007-03-08 Active
KENNETH JOHN STANNARD MARLIN FINANCIAL INTERMEDIATE LIMITED Director 2012-10-29 CURRENT 2010-03-19 Active - Proposal to Strike off
KENNETH JOHN STANNARD ME IV LIMITED Director 2012-10-29 CURRENT 2010-05-18 Active
KENNETH JOHN STANNARD MARLIN EUROPE I LIMITED Director 2012-10-29 CURRENT 2006-09-27 Active
KENNETH JOHN STANNARD MARLIN EUROPE V LIMITED Director 2012-10-29 CURRENT 2012-10-19 Active
KENNETH JOHN STANNARD MARLIN SENIOR HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-09-14 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN MIDWAY LIMITED Director 2012-10-26 CURRENT 2012-10-16 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN PORTFOLIO HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-09-14 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN INTERMEDIATE HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-10-10 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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-30Application to strike the company off the register
2022-09-30DS01Application to strike the company off the register
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2021-12-08SH19Statement of capital on 2021-12-08 GBP 1
2021-12-08SH20Statement by Directors
2021-12-08CAP-SSSolvency Statement dated 06/12/21
2021-12-08RES13Resolutions passed:
  • Reduce share prem a/C.. / pay dividend 06/12/2021
  • Resolution of reduction in issued share capital
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARRIE MORRIS
2021-10-01AP01DIRECTOR APPOINTED MR JONATHAN ANDREW GRAHAM
2021-08-09AAMDAmended full accounts made up to 2020-12-31
2021-08-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071958810011
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-01-15AP01DIRECTOR APPOINTED MR PAUL JENKINS
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GEORGE USHER
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 071958810010
2020-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 071958810009
2020-10-26CH01Director's details changed for Mr Jonathan Barrie Morris on 2020-10-23
2020-10-08MEM/ARTSARTICLES OF ASSOCIATION
2020-10-08RES13Resolutions passed:
  • Re-transaction documents 26/08/2020
  • ALTER ARTICLES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071958810001
2020-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071958810007
2020-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 071958810008
2020-05-13AP01DIRECTOR APPOINTED MR JONATHAN BARRIE MORRIS
2020-05-13AP01DIRECTOR APPOINTED MR JONATHAN BARRIE MORRIS
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY BUICK
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY BUICK
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-01-24AP01DIRECTOR APPOINTED MR DEREK GEORGE USHER
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES RICHARDSON
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN STANNARD
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 071958810007
2019-03-29AP03Appointment of Sarah Whiteley as company secretary on 2019-03-29
2019-03-29TM02Termination of appointment of Charlotte Taggart on 2019-03-29
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 071958810006
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 071958810005
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 24400
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 071958810004
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 24400
2016-05-18AR0119/03/16 ANNUAL RETURN FULL LIST
2016-02-22AP01DIRECTOR APPOINTED MR CRAIG ANTHONY BUICK
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES RICHARDSON
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 071958810003
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 24400
2015-06-04AR0119/03/15 ANNUAL RETURN FULL LIST
2015-06-04CH01Director's details changed for Mr Peter Charles Richardson on 2015-06-04
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 071958810002
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23MEM/ARTSARTICLES OF ASSOCIATION
2015-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 071958810001
2015-01-02TM02Termination of appointment of Willem Wellinghoff on 2015-01-02
2015-01-02AP03Appointment of Mrs Charlotte Taggart as company secretary on 2015-01-02
2014-12-01AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-11-26AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-02AUDAUDITOR'S RESIGNATION
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-01RES01ALTER ARTICLES 12/03/2014
2014-04-01RES13APPROVE TERMS AND TRANSACTIONS/COMPANY INTEREST BY VIRTUE OF BEING A DIRECTOR OR OTHER OFFICER 12/03/2014
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 24400
2014-03-27AR0119/03/14 FULL LIST
2014-03-18SH0107/02/14 STATEMENT OF CAPITAL GBP 24400
2014-02-27AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
2014-02-25AP03SECRETARY APPOINTED WILLEM WELLINGHOFF
2014-02-18TM02APPOINTMENT TERMINATED, SECRETARY TARIQ KHAN
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MILES CRESSWELL TURNER
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON LAWFORD
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINCLAIR
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DUNPHY
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DE BLOCQ VAN KUFFELER
2013-06-10AP03SECRETARY APPOINTED TARIQ KHAN
2013-06-06SH0127/03/13 STATEMENT OF CAPITAL GBP 24394.01
2013-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-22TM02APPOINTMENT TERMINATED, SECRETARY JULIET TELFORD
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIET TELFORD
2013-03-22AR0119/03/13 FULL LIST
2013-02-19AP01DIRECTOR APPOINTED MR PETER RICHARDSON
2013-02-07SH0130/01/13 STATEMENT OF CAPITAL GBP 23810.05
2013-01-16SH0103/06/12 STATEMENT OF CAPITAL GBP 23810.04
2012-12-31RES01ADOPT ARTICLES 17/12/2012
2012-11-06AP01DIRECTOR APPOINTED KEN STANNARD
2012-07-12SH0123/04/12 STATEMENT OF CAPITAL GBP 22697.84
2012-07-12SH0123/04/12 STATEMENT OF CAPITAL GBP 22697.84
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-23AR0119/03/12 FULL LIST
2011-12-14SH0101/11/11 STATEMENT OF CAPITAL GBP 22097.84
2011-12-14SH0101/11/11 STATEMENT OF CAPITAL GBP 21797.84
2011-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-11-02AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-10-05SH0111/04/11 STATEMENT OF CAPITAL GBP 21366.19
2011-05-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2011-05-18AD02SAIL ADDRESS CREATED
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1QS UNITED KINGDOM
2011-05-10AP01DIRECTOR APPOINTED MS JULIET SARAH TELFORD
2011-05-10AP03SECRETARY APPOINTED MS JULIET TELFORD
2011-05-10AR0119/03/11 FULL LIST
2010-09-06RES15CHANGE OF NAME 30/06/2010
2010-09-06CERTNMCOMPANY NAME CHANGED UNIT ECONOMICS LIMITED CERTIFICATE ISSUED ON 06/09/10
2010-08-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-19AP01DIRECTOR APPOINTED MR JOHN BARCLAY SINCLAIR
2010-04-13RES13SHARES SUB DIVIDED 01/04/2010
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2010-04-13SH02SUB-DIVISION 01/04/10
2010-04-13AP01DIRECTOR APPOINTED PETER RICHARDSON
2010-04-13AP01DIRECTOR APPOINTED JOHN DE BLOCQ VAN KUFFLER
2010-04-13AP01DIRECTOR APPOINTED MARTIN DUNPHY
2010-04-13SH0101/04/10 STATEMENT OF CAPITAL GBP 20608.16
2010-04-08AP01DIRECTOR APPOINTED MILES CRESSWELL TURNER
2010-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to MARLIN FINANCIAL GROUP 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 MARLIN FINANCIAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of MARLIN FINANCIAL GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MARLIN FINANCIAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLIN FINANCIAL GROUP LIMITED
Trademarks
We have not found any records of MARLIN FINANCIAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLIN FINANCIAL GROUP 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 (64205 - Activities of financial services holding companies) as MARLIN FINANCIAL GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MARLIN FINANCIAL GROUP 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 MARLIN FINANCIAL GROUP 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 MARLIN FINANCIAL GROUP 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.