Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > COMMUNITY SPORTS NETWORK LTD
Company Information for

COMMUNITY SPORTS NETWORK LTD

OFFICE 8, Townsend Enterprise Park, 28 Townsend Street, Belfast, BT13 2ES,
Company Registration Number
NI062326
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Community Sports Network Ltd
COMMUNITY SPORTS NETWORK LTD was founded on 2006-12-15 and has its registered office in Belfast. The organisation's status is listed as "Active". Community Sports Network Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMMUNITY SPORTS NETWORK LTD
 
Legal Registered Office
OFFICE 8
Townsend Enterprise Park
28 Townsend Street
Belfast
BT13 2ES
Other companies in BT13
 
Previous Names
BELFAST COMMUNITY SPORTS DEVELOPMENT NETWORK20/02/2019
Filing Information
Company Number NI062326
Company ID Number NI062326
Date formed 2006-12-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2026-12-31
Latest return 2025-12-05
Return next due 2026-12-19
Type of accounts MICRO ENTITY
Last Datalog update: 2026-01-12 16:07:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY SPORTS NETWORK LTD
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 COMMUNITY SPORTS NETWORK LTD
The following companies were found which have the same name as COMMUNITY SPORTS NETWORK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNITY SPORTS NETWORK 11613 TOWNSHIP ROAD 108 - FINDLAY OH 45840 Active Company formed on the 2006-01-30
COMMUNITY SPORTS NETWORK LLC 7900 40th Ave W, BRADENTON FL 34209 Inactive Company formed on the 2013-09-18
COMMUNITY SPORTS NETWORK LLC 5575 S. SEMORAN BLVD. ORLANDO FL 32822 Active Company formed on the 2019-12-18

Company Officers of COMMUNITY SPORTS NETWORK LTD

Current Directors
Officer Role Date Appointed
EMMA SHEEHY
Company Secretary 2010-06-30
CHRISTINA BLACK
Director 2018-06-01
BRIAN JOHN DELANEY
Director 2018-04-01
GLEN JAMES MCCRUM
Director 2015-09-10
JOSEPHINE MARIA MCGUINNESS
Director 2012-07-01
RONAN MCKENNA
Director 2018-06-01
TOMMY MCVEIGH
Director 2018-04-01
MARGARET PATTERSON
Director 2016-09-28
TREVOR MAXWELL RINGLAND
Director 2013-04-01
THOMAS SCOTT
Director 2010-06-30
MARTIN WALLS
Director 2018-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
PADDY O'DONNELL
Director 2013-08-01 2017-09-06
GERARD CHARLES RICE
Director 2010-06-30 2017-09-06
BRIAN JOHN DELANEY
Director 2012-07-01 2016-04-07
BRENDA MARGARET KELLY
Director 2015-09-10 2015-11-17
PAULA JANE BRADSHAW
Director 2010-06-30 2015-04-01
MICHAEL JOSEPH DOHERTY
Director 2010-06-30 2013-04-01
RONAN MCKENNA
Director 2006-12-15 2013-04-01
PETER JACKSON SHAW
Director 2006-12-15 2013-04-01
EILEEN WEIR
Director 2010-06-30 2013-04-01
AUDREY BARR
Director 2006-12-15 2011-04-01
KEVIN GERARD GAMBLE
Company Secretary 2007-10-23 2010-06-30
KEVIN GERARD GAMBLE
Director 2007-10-23 2010-06-30
DAVID STEWART MAYNE
Director 2007-10-10 2010-06-30
GLEN JAMES MCCRUM
Director 2006-12-15 2010-06-30
ROBERT MCQUISTON
Director 2006-12-15 2010-06-30
WILLIAM BOYD
Director 2006-12-15 2008-01-29
EMMA MARY SHEEHY
Director 2006-12-15 2007-10-23
AUDREY BARR
Company Secretary 2006-12-15 2007-10-22
DIARMAID MCAULEY
Director 2006-12-15 2007-07-19
KIERAN PAUL DYNAN
Director 2006-12-15 2007-04-30
SHEENA TALLY
Director 2006-12-15 2006-12-20
PHILLIP NICHOLLS
Company Secretary 2006-12-15 2006-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOHN DELANEY SPORTOPPS.COM LTD Director 2006-09-20 CURRENT 2005-06-20 Dissolved 2014-12-12

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
2026-01-12CONFIRMATION STATEMENT MADE ON 05/12/25, WITH NO UPDATES
2025-10-01Termination of appointment of Emma Sheehy on 2025-09-26
2025-10-01Appointment of Mr Daniel Michael Magill as company secretary on 2025-09-26
2025-09-29APPOINTMENT TERMINATED, DIRECTOR GRAINNE O'MALLEY
2024-09-24Memorandum articles filed
2024-09-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-01-29APPOINTMENT TERMINATED, DIRECTOR MARTIN WALLS
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-08CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-14APPOINTMENT TERMINATED, DIRECTOR TOMMY MCVEIGH
2022-10-14DIRECTOR APPOINTED MRS MELANIE WILLMORE
2022-01-27DIRECTOR APPOINTED MR PAUL DONNELLY
2022-01-27AP01DIRECTOR APPOINTED MR PAUL DONNELLY
2022-01-26APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BLACK
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BLACK
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RONAN MCKENNA
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-05AP01DIRECTOR APPOINTED MRS GRAINNE O'MALLEY
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GLEN JAMES MCCRUM
2019-02-20RES15CHANGE OF COMPANY NAME 20/02/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN DELANEY
2018-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-11AP01DIRECTOR APPOINTED MS CHRISTINA BLACK
2018-06-11AP01DIRECTOR APPOINTED MR RONAN MCKENNA
2018-05-29AP01DIRECTOR APPOINTED MR MARTIN WALLS
2018-05-15AP01DIRECTOR APPOINTED MR TOMMY MCVEIGH
2018-05-15AP01DIRECTOR APPOINTED MR BRIAN JOHN DELANEY
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PADDY O'DONNELL
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GERARD RICE
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-27AP01DIRECTOR APPOINTED MRS MARGARET PATTERSON
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN DELANEY
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA MARGARET KELLY
2015-09-14AP01DIRECTOR APPOINTED MRS BRENDA MARGARET KELLY
2015-09-14AP01DIRECTOR APPOINTED MR GLEN JAMES MCCRUM
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAULA JANE BRADSHAW
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22AR0115/12/14 ANNUAL RETURN FULL LIST
2013-12-17AR0115/12/13 NO MEMBER LIST
2013-11-29AA31/03/13 TOTAL EXEMPTION FULL
2013-09-20AP01DIRECTOR APPOINTED MR PADDY O'DONNELL
2013-09-18AP01DIRECTOR APPOINTED MR TREVOR MAXWELL RINGLAND
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAW
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOHERTY
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN WEIR
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RONAN MCKENNA
2012-12-18AR0115/12/12 NO MEMBER LIST
2012-11-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-25AP01DIRECTOR APPOINTED MRS JOSEPHINE MARIA MCGUINNESS
2012-09-25AP01DIRECTOR APPOINTED MR BRIAN JOHN DELANEY
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM SPORTS DEVELOPMENT UNIT 331-333 SHANKILL ROAD BELFAST BT13 3AA
2011-12-20AR0115/12/11 NO MEMBER LIST
2011-11-17AA31/03/11 TOTAL EXEMPTION FULL
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY BARR
2011-01-12AR0115/12/10 NO MEMBER LIST
2010-10-22AA31/03/10 TOTAL EXEMPTION FULL
2010-08-24AP01DIRECTOR APPOINTED MR GERARD CHARLES RICE
2010-08-24AP01DIRECTOR APPOINTED MR THOMAS SCOTT
2010-08-24AP01DIRECTOR APPOINTED MISS EILEEN WEIR
2010-08-23AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH DOHERTY
2010-08-23AP01DIRECTOR APPOINTED MS PAULA JANE BRADSHAW
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY KEVIN GAMBLE
2010-08-17AP03SECRETARY APPOINTED MRS EMMA SHEEHY
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GAMBLE
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCQUISTON
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GLEN MCCRUM
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAYNE
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY KEVIN GAMBLE
2010-07-28RES01ADOPT ARTICLES 30/06/2010
2010-01-13AR0115/12/09 NO MEMBER LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SHAW / 01/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GERARD GAMBLE / 01/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCQUISTON / 01/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RONAN MCKENNA / 01/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN JAMES MCCRUM / 01/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART MAYNE / 01/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY BARR / 01/12/2009
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN GERARD GAMBLE / 01/12/2009
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-07AC(NI)31/03/08 ANNUAL ACCTS
2009-03-26371SR(NI)15/12/08
2009-02-25AC(NI)31/03/08 ANNUAL ACCTS
2008-10-24371S(NI)15/12/07 ANNUAL RETURN SHUTTLE
2008-02-21296(NI)CHANGE OF DIRS/SEC
2008-01-22296(NI)CHANGE OF DIRS/SEC
2008-01-08296(NI)CHANGE OF DIRS/SEC
2007-12-12296(NI)CHANGE OF DIRS/SEC
2007-12-12296(NI)CHANGE OF DIRS/SEC
2007-12-12295(NI)CHANGE IN SIT REG ADD
2007-08-03296(NI)CHANGE OF DIRS/SEC
2007-06-26296(NI)CHANGE OF DIRS/SEC
2007-01-19233(NI)CHANGE OF ARD
2007-01-18296(NI)CHANGE OF DIRS/SEC
2007-01-18296(NI)CHANGE OF DIRS/SEC
2006-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to COMMUNITY SPORTS NETWORK LTD 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 COMMUNITY SPORTS NETWORK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMUNITY SPORTS NETWORK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNITY SPORTS NETWORK LTD

Intangible Assets
Patents
We have not found any records of COMMUNITY SPORTS NETWORK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY SPORTS NETWORK LTD
Trademarks
We have not found any records of COMMUNITY SPORTS NETWORK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNITY SPORTS NETWORK LTD. 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 (93199 - Other sports activities) as COMMUNITY SPORTS NETWORK LTD are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY SPORTS NETWORK LTD 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 COMMUNITY SPORTS NETWORK LTD 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 COMMUNITY SPORTS NETWORK LTD 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.