EUROTUNNEL FINANCE LIMITED
KENT

Hellopages » Kent » Shepway » CT18 8XX

Company number 02041864
Status Active
Incorporation Date 29 July 1986
Company Type Private Limited Company
Address UK TERMINAL, ASHFORD ROAD, FOLKESTONE, KENT, CT18 8XX
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of EUROTUNNEL FINANCE LIMITED are www.eurotunnelfinance.co.uk, and www.eurotunnel-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Folkestone Central Rail Station is 2.2 miles; to Sandling Rail Station is 2.5 miles; to Westenhanger Rail Station is 3.7 miles; to Shepherds Well Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurotunnel Finance Limited is a Private Limited Company. The company registration number is 02041864. Eurotunnel Finance Limited has been working since 29 July 1986. The present status of the company is Active. The registered address of Eurotunnel Finance Limited is Uk Terminal Ashford Road Folkestone Kent Ct18 8xx. . CUNNINGTON, Emma is a Secretary of the company. GOUNON, Jacques is a Director of the company. SCHULLER, Michael is a Director of the company. Secretary GARNHAM, Severine Pascale has been resigned. Secretary GARNHAM, Severine Pascale has been resigned. Secretary LEONARD, David Jack has been resigned. Secretary MCKEOWN, Richard Edmund has been resigned. Secretary WALKER, Stephen Adrian has been resigned. Secretary CML SECRETARIES LIMITED has been resigned. Director BENARD, Andre Pierre Jacques has been resigned. Director BERTRAND, Alain Henri has been resigned. Director BURGE, Roger Stanley has been resigned. Director CHAZOT, Georges Christian has been resigned. Director CORBETT, Peter Graham has been resigned. Director FULHABER, Patrick Philippe has been resigned. Director GRANT, Michael John has been resigned. Director HUAS, Herve has been resigned. Director LAZARE, Philippe Henri has been resigned. Director LIENARD, Claude Rene has been resigned. Director MACKAY, Charles Dorsey has been resigned. Director MALPAS, Robert, Sir has been resigned. Director MORRISON, Kenneth Glencross has been resigned. Director MORTON, Robert Alastair Newton, Sir has been resigned. Director PONSOLLE, Patrick has been resigned. Director RATZER, John Peter Leo has been resigned. Director RAYMOND, Jean Louis has been resigned. Director SHIRREFS, Richard has been resigned. The company operates in "Financial management".


Current Directors

Secretary
CUNNINGTON, Emma
Appointed Date: 25 March 2015

Director
GOUNON, Jacques
Appointed Date: 08 July 2005
72 years old

Director
SCHULLER, Michael
Appointed Date: 28 June 2004
63 years old

Resigned Directors

Secretary
GARNHAM, Severine Pascale
Resigned: 19 March 2014
Appointed Date: 31 December 2010

Secretary
GARNHAM, Severine Pascale
Resigned: 01 January 2009
Appointed Date: 25 January 2005

Secretary
LEONARD, David Jack
Resigned: 30 November 2004
Appointed Date: 01 November 1998

Secretary
MCKEOWN, Richard Edmund
Resigned: 01 November 1998
Appointed Date: 31 August 1998

Secretary
WALKER, Stephen Adrian
Resigned: 31 August 1998

Secretary
CML SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 01 January 2009

Director
BENARD, Andre Pierre Jacques
Resigned: 02 September 1994
103 years old

Director
BERTRAND, Alain Henri
Resigned: 23 December 2005
Appointed Date: 27 March 1998
78 years old

Director
BURGE, Roger Stanley
Resigned: 30 April 2004
Appointed Date: 16 May 2002
59 years old

Director
CHAZOT, Georges Christian
Resigned: 30 November 2000
Appointed Date: 17 January 1994
86 years old

Director
CORBETT, Peter Graham
Resigned: 27 June 1996
90 years old

Director
FULHABER, Patrick Philippe
Resigned: 24 October 1994
79 years old

Director
GRANT, Michael John
Resigned: 27 March 1998
Appointed Date: 02 November 1994
72 years old

Director
HUAS, Herve
Resigned: 08 July 2005
Appointed Date: 15 April 2004
72 years old

Director
LAZARE, Philippe Henri
Resigned: 31 December 2001
Appointed Date: 01 December 2000
68 years old

Director
LIENARD, Claude Rene
Resigned: 27 March 1998
78 years old

Director
MACKAY, Charles Dorsey
Resigned: 16 May 2002
Appointed Date: 18 June 1999
85 years old

Director
MALPAS, Robert, Sir
Resigned: 17 June 1999
Appointed Date: 01 November 1996
98 years old

Director
MORRISON, Kenneth Glencross
Resigned: 08 July 2005
Appointed Date: 08 July 2005
58 years old

Director
MORTON, Robert Alastair Newton, Sir
Resigned: 31 October 1996
87 years old

Director
PONSOLLE, Patrick
Resigned: 25 April 2001
Appointed Date: 02 September 1994
81 years old

Director
RATZER, John Peter Leo
Resigned: 12 May 1995
86 years old

Director
RAYMOND, Jean Louis
Resigned: 08 July 2005
Appointed Date: 28 June 2004
84 years old

Director
SHIRREFS, Richard
Resigned: 07 April 2004
Appointed Date: 27 March 1998
70 years old

Persons With Significant Control

Groupe Eurotunnel Se
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROTUNNEL FINANCE LIMITED Events

08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
27 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000

02 Jun 2016
Full accounts made up to 31 December 2015
22 Sep 2015
Full accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000

...
... and 177 more events
18 Dec 1986
Secretary resigned;new secretary appointed

18 Dec 1986
Director resigned;new director appointed

18 Dec 1986
Registered office changed on 18/12/86 from: watling house 35/37 cannon street london EC4M 5SD

22 Oct 1986
Secretary resigned;new secretary appointed

29 Jul 1986
Certificate of Incorporation

EUROTUNNEL FINANCE LIMITED Charges

20 August 2007
Obligor floating charge agreement
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: Channel Link Enterprises Finance PLC (In Its Capacity as Issuer) Channel Link Enterprises Finance Pla (In Its Capacity as Issuer)
Description: First floating charge all present and future assets and…
28 June 2007
Receivables security assignment master agreement
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Deutsche Bank Ag, Paris Branch (In Its Capacity as Beneficiary) and Any Successor Beneficiary
Description: All receivables. See the mortgage charge document for full…
28 June 2007
English debenture
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (In Its Capacity as Security Trustee)
Description: The real property,proceeds from any insurance policy,the…
7 April 1998
Fourth debenture
Delivered: 9 April 1998
Status: Satisfied on 4 July 2007
Persons entitled: The Law Debenture Trust Corporation PLC as Security Trustee
Description: By way of legal mortgage the f/h and l/h property (if any)…
26 May 1994
Master security agreement
Delivered: 15 June 1994
Status: Satisfied on 4 July 2007
Persons entitled: Clement S.A.
Description: Any contractual or non-contractual debt present or future…
26 May 1994
Debenture
Delivered: 13 June 1994
Status: Satisfied on 4 July 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee Under the Trust Deed (As Defined)
Description: Fixed and floating charges over the undertaking and all…
25 October 1990
Agreement supplemental to the master security agreement
Delivered: 30 October 1990
Status: Satisfied on 4 July 2007
Persons entitled: Clement S.A. Time. (See Doc for Full Details)R Respective Successors and Assigns from Time Toother Banks and Financial Institutions (and Thei
Description: Assignment by way of security. See doc. For full details.
25 October 1990
Debenture
Delivered: 30 October 1990
Status: Satisfied on 4 July 2007
Persons entitled: (4) Credit National (1) the Agents(As Defined in the Trust Deed). (5) the Representatives(As Defined in the Trust Deed) (2) the Banks (As Defined in the Trust Deed Lc Banks (as Defined in the Trust Deed))(Including for the Avoidance of Doubt the Master (3) European Investment Bank (6) the Designated Lendersned in the Trust Deed.Deed) and the Other Relevant Agreements (As Defif the Credit Agreement (as Defined in the Trust(as Defined in the Trust Deed) Under the Terms O
Description: All property assets, bookdebts uncalled capital plant &…
16 December 1987
Master security agreement
Delivered: 29 December 1987
Status: Satisfied on 4 July 2007
Persons entitled: (3) European Investment Bank (4) Credit National (1) Clemet S.A. (2) the Banks as Defined in the Master Security Agreement (5) Any Designator as Defined in the Master Security Agreement.
Description: Any debt present, future or contingent as detailed in the…
16 December 1987
Debenture
Delivered: 22 December 1987
Status: Satisfied on 4 July 2007
Persons entitled: European Investment Bank The Banksas Defined in the Trust Deed The Law Debenture Corporation P.L.C.as Trustee Under the Trust Deed For The Agents The Designated Lenders(As Defined in the Trust Deed) Credit National The Representative
Description: See doc M101 for full details. A specific equitable charge…
4 November 1987
Debenture
Delivered: 17 November 1987
Status: Satisfied
Persons entitled: Banque Indosuez as Agent for the Lenders
Description: Floating charge undertaking and all property and assets…