Company number 08346249
Status Active
Incorporation Date 3 January 2013
Company Type Private Limited Company
Address 16-22 GRAFTON ROAD, WORTHING, WEST SUSSEX, BN11 1QP
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 31 December 2015; Registration of charge 083462490007, created on 6 October 2016. The most likely internet sites of MARLIN FINANCIAL INTERMEDIATE II LIMITED are www.marlinfinancialintermediateii.co.uk, and www.marlin-financial-intermediate-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. The distance to to Durrington-on-Sea Rail Station is 1.7 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.7 miles; to Angmering Rail Station is 5.1 miles; to Pulborough Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marlin Financial Intermediate Ii Limited is a Private Limited Company.
The company registration number is 08346249. Marlin Financial Intermediate Ii Limited has been working since 03 January 2013.
The present status of the company is Active. The registered address of Marlin Financial Intermediate Ii Limited is 16 22 Grafton Road Worthing West Sussex Bn11 1qp. . TAGGART, Charlotte is a Secretary of the company. BUICK, Craig Anthony is a Director of the company. RICHARDSON, Peter Charles is a Director of the company. STANNARD, Kenneth John is a Director of the company. Secretary KHAN, Tariq has been resigned. Secretary WELLINGHOFF, Willem has been resigned. Director LAWFORD, Jason has been resigned. Director PAGE, David James has been resigned. Director ROSS-ROBERTS, Christopher Michael David has been resigned. Director TELFORD, Juliet Sarah has been resigned. The company operates in "Activities of financial services holding companies".
Current Directors
Resigned Directors
Secretary
KHAN, Tariq
Resigned: 10 February 2014
Appointed Date: 16 May 2013
Director
LAWFORD, Jason
Resigned: 13 February 2013
Appointed Date: 03 January 2013
49 years old
Director
PAGE, David James
Resigned: 31 October 2015
Appointed Date: 12 February 2013
49 years old
Persons With Significant Control
Marlin Financial Intermediate Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more
MARLIN FINANCIAL INTERMEDIATE II LIMITED Events
23 Jan 2017
Confirmation statement made on 3 January 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Registration of charge 083462490007, created on 6 October 2016
13 Jan 2016
Appointment of Mr Craig Anthony Buick as a director on 31 December 2015
12 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
...
... and 26 more events
19 Feb 2013
Appointment of Mr Peter Richardson as a director
19 Feb 2013
Appointment of Ms Juliet Sarah Telford as a director
19 Feb 2013
Appointment of Ken Stannard as a director
19 Feb 2013
Termination of appointment of Jason Lawford as a director
03 Jan 2013
Incorporation
6 October 2016
Charge code 0834 6249 0007
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited
Description: Contains fixed charge…
11 November 2015
Charge code 0834 6249 0006
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
1 June 2015
Charge code 0834 6249 0005
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited as Security Agent (As Trustee for Each of the Secured Parties
Description: Contains fixed charge…
5 February 2015
Charge code 0834 6249 0004
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: J.P.Morgan Europe Limited (As Security Agent)
Description: Contains fixed charge…
25 July 2013
Charge code 0834 6249 0003
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
14 February 2013
Security agreement
Delivered: 4 March 2013
Status: Satisfied
on 30 July 2013
Persons entitled: Fortress Investment Group (UK) LTD
Description: Fixed and floating charge over the undertaking and all…
14 February 2013
Charge on cash deposit agreement
Delivered: 4 March 2013
Status: Satisfied
on 30 July 2013
Persons entitled: Fortress Investment Group (UK) LTD
Description: All right title and interest in and to the deposit being…