EASTLINK LANKER PLC
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 02760617
Status Active
Incorporation Date 30 October 1992
Company Type Public Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 40,000,000 . The most likely internet sites of EASTLINK LANKER PLC are www.eastlinklanker.co.uk, and www.eastlink-lanker.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Eastlink Lanker Plc is a Public Limited Company. The company registration number is 02760617. Eastlink Lanker Plc has been working since 30 October 1992. The present status of the company is Active. The registered address of Eastlink Lanker Plc is Palladium House 1 4 Argyll Street London W1f 7ld. . KOROTKOV-KOGANOVICH, Denis is a Secretary of the company. KOROTKOV-KOGANOVICH, Denis is a Director of the company. LUBLINER, Anna Barbara is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary MANCHANDA, Rajiv has been resigned. Secretary PURITS, Mark has been resigned. Secretary SPENCE, David Mckenzie has been resigned. Secretary SPENCE, David Mckenzie has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director CHANDARANA, Babu has been resigned. Director CHANDARANA, Shashi has been resigned. Director LUBLINER, Anna Barbara has been resigned. Director PASHOV, Dimitri Boris has been resigned. Director PURITS, Mark has been resigned. Director SOKHATSKII, Alexander has been resigned. Director STULBERG, Lev has been resigned. Director YUSFIN, Alexey has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KOROTKOV-KOGANOVICH, Denis
Appointed Date: 23 November 2000

Director
KOROTKOV-KOGANOVICH, Denis
Appointed Date: 01 June 2007
48 years old

Director
LUBLINER, Anna Barbara
Appointed Date: 15 November 2013
52 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 18 December 1992
Appointed Date: 30 October 1992

Secretary
MANCHANDA, Rajiv
Resigned: 24 June 1994
Appointed Date: 18 December 1992

Secretary
PURITS, Mark
Resigned: 06 September 1995
Appointed Date: 17 August 1995

Secretary
SPENCE, David Mckenzie
Resigned: 23 November 2000
Appointed Date: 06 September 1995

Secretary
SPENCE, David Mckenzie
Resigned: 17 August 1995
Appointed Date: 24 June 1994

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 18 December 1992
Appointed Date: 30 October 1992

Director
CHANDARANA, Babu
Resigned: 29 April 1994
Appointed Date: 18 December 1992
69 years old

Director
CHANDARANA, Shashi
Resigned: 30 September 1993
Appointed Date: 18 December 1992
69 years old

Director
LUBLINER, Anna Barbara
Resigned: 10 December 2009
Appointed Date: 13 January 2009
52 years old

Director
PASHOV, Dimitri Boris
Resigned: 14 November 2013
Appointed Date: 10 December 2009
58 years old

Director
PURITS, Mark
Resigned: 13 January 2009
Appointed Date: 27 October 2005
58 years old

Director
SOKHATSKII, Alexander
Resigned: 13 December 1996
Appointed Date: 29 April 1994
67 years old

Director
STULBERG, Lev
Resigned: 01 June 2007
Appointed Date: 29 April 1994
73 years old

Director
YUSFIN, Alexey
Resigned: 31 March 2006
Appointed Date: 30 September 1993
65 years old

Persons With Significant Control

Mr Mark Shabad
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gregory Schtulberg
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASTLINK LANKER PLC Events

26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
05 Jul 2016
Group of companies' accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 40,000,000

06 Jul 2015
Group of companies' accounts made up to 31 December 2014
05 Jun 2015
Second filing of AR01 previously delivered to Companies House made up to 30 October 2014
...
... and 140 more events
22 Jan 1993
Registered office changed on 22/01/93 from: 50 old street london EC1V 9AQ

22 Jan 1993
Secretary resigned;new secretary appointed

22 Jan 1993
Director resigned;new director appointed

22 Jan 1993
New director appointed

30 Oct 1992
Incorporation

EASTLINK LANKER PLC Charges

19 September 2011
Deed of rent deposit
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited
Description: The rent depoit deposited with the chargee pursuant to the…
21 July 2005
Assignment
Delivered: 27 July 2005
Status: Satisfied on 22 July 2014
Persons entitled: Ing Belgium S.A.
Description: Any rights to the goods in relation to which the assignee…
21 July 2005
Deed of pledge and assignment
Delivered: 27 July 2005
Status: Satisfied on 22 July 2014
Persons entitled: Ing Belgium S.A.
Description: All securities valuables claims documents monies amounts…
22 March 2002
Supplemental deed
Delivered: 4 April 2002
Status: Satisfied on 22 July 2014
Persons entitled: Howard De Walden Estates Limited
Description: £12,925 and all income and interest thereon deriving…
23 June 1998
Deed of pledge and assignment
Delivered: 8 July 1998
Status: Satisfied on 22 July 2014
Persons entitled: Banque Bruxelles Lambert (Suisse) Sa
Description: The pledge shall cover all securities valuables claims…
23 June 1998
Assignment of receivables
Delivered: 8 July 1998
Status: Satisfied on 22 July 2014
Persons entitled: Banque Bruxelles Lambert (Suisse) Sa
Description: All present and future trade receivables where finance has…
9 September 1994
Deed of assignment
Delivered: 10 September 1994
Status: Satisfied on 22 July 2014
Persons entitled: Meespierson N.V.
Description: All present and future trade receivables that are or may…