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

ANGEL TRAINS LIMITED

123 VICTORIA STREET, LONDON, SW1E 6DE,
Company Registration Number
02912655
Private Limited Company
Active

Company Overview

About Angel Trains Ltd
ANGEL TRAINS LIMITED was founded on 1994-03-21 and has its registered office in London. The organisation's status is listed as "Active". Angel Trains 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
ANGEL TRAINS LIMITED
 
Legal Registered Office
123 VICTORIA STREET
LONDON
SW1E 6DE
Other companies in SW1E
 
Filing Information
Company Number 02912655
Company ID Number 02912655
Date formed 1994-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:39:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGEL TRAINS 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 ANGEL TRAINS LIMITED
The following companies were found which have the same name as ANGEL TRAINS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGEL TRAINS CAPITAL LIMITED 123 VICTORIA STREET LONDON SW1E 6DE Active - Proposal to Strike off Company formed on the 1995-07-05
ANGEL TRAINS CONSULTING LIMITED 123 VICTORIA STREET LONDON SW1E 6DE Active Company formed on the 1997-03-17
ANGEL TRAINS GROUP LIMITED 123 VICTORIA STREET LONDON SW1E 6DE Active Company formed on the 1995-08-01

Company Officers of ANGEL TRAINS LIMITED

Current Directors
Officer Role Date Appointed
NESHA HOLAS
Company Secretary 2017-09-26
MARK ANDREW HICKS
Director 2011-03-31
DAVID MICHAEL JORDAN
Director 2018-08-01
ALAN EDWARD LOWE
Director 2012-05-29
KEVIN GEORGE TRIBLEY
Director 2009-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM BROWN
Director 2008-06-23 2018-07-30
ALAN LOWE
Company Secretary 2016-10-18 2017-09-26
CLAIRE SMITH
Company Secretary 2009-06-23 2016-10-18
GEORGE LYNN
Director 1994-10-03 2012-07-04
TIM RICHARD DUGHER
Director 2002-06-17 2011-03-31
LOUISE MARGARET ODDY
Director 1997-11-19 2009-06-25
LOUISE MARGARET ODDY
Company Secretary 1997-11-19 2009-06-23
HAYDN TURNER ABBOTT
Director 1999-06-30 2008-08-05
ROBERT DUNCAN BRODIE
Director 2002-06-17 2004-01-19
DAVID JOHN MCINTOSH FINLAYSON
Director 1999-04-19 2004-01-19
STEPHEN JOHN LENT
Director 2003-03-17 2004-01-19
ALLAN CHARLES BAKER
Director 1995-04-25 2002-07-05
NIGEL PEARCE
Director 2001-09-17 2002-06-17
IAIN ARTHUR HOUSTON
Director 1997-12-18 2001-06-18
ARTHUR BRYAN MARTIN
Director 1996-01-26 1999-05-31
JENNIFER ANNE DUNSTAN
Director 1996-01-25 1997-12-18
TIMOTHY MICHAEL EVANS
Director 1996-01-17 1997-12-18
GUY HANDS
Director 1996-01-25 1997-12-18
RAYMOND JOHN HART
Director 1997-06-25 1997-12-18
JENNIFER ANNE DUNSTAN
Company Secretary 1996-01-25 1997-11-19
ALAN DAVID MAYNARD
Director 1996-08-20 1997-10-15
DAVID RONALD MCINTOSH
Director 1996-01-25 1997-06-25
ALISTAIR JEFFERY
Director 1996-01-17 1996-08-20
BRIAN CHARLES HASSELL
Director 1994-07-20 1996-03-30
GEORGE LYNN
Company Secretary 1995-08-14 1996-02-20
ALEXANDER CHARLES MULHALL
Director 1994-10-03 1995-12-21
PETER GRAHAM HEWETT
Company Secretary 1995-03-10 1995-08-14
TERENCE ANTHONY JENNER
Director 1994-03-28 1995-08-14
JEREMY JAMES JERRAM
Director 1994-07-07 1995-08-14
RALPH ANTHONY PORTER
Company Secretary 1994-03-21 1995-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW HICKS NSAR LIMITED Director 2012-11-07 CURRENT 2011-01-06 Active
MARK ANDREW HICKS ANGEL TRAINS GROUP LIMITED Director 2012-04-24 CURRENT 1995-08-01 Active
MARK ANDREW HICKS ANGEL TRAINS CAPITAL LIMITED Director 2011-03-31 CURRENT 1995-07-05 Active - Proposal to Strike off
MARK ANDREW HICKS ANGEL LEASING COMPANY LIMITED Director 2011-03-31 CURRENT 1995-10-17 Active
MARK ANDREW HICKS ANGEL INFRASTRUCTURE LIMITED Director 2011-03-31 CURRENT 2010-11-16 Active
MARK ANDREW HICKS THE GREAT ROLLING STOCK COMPANY PLC Director 2011-03-31 CURRENT 1995-08-01 Active
MARK ANDREW HICKS WILLOW ROLLING STOCK UK LIMITED Director 2011-03-31 CURRENT 1997-08-04 Active - Proposal to Strike off
MARK ANDREW HICKS ANGEL LOCOMOTIVE LEASING LIMITED Director 2011-03-31 CURRENT 1998-06-15 Active
MARK ANDREW HICKS ANGEL TRAINS CONSULTING LIMITED Director 2011-03-31 CURRENT 1997-03-17 Active
DAVID MICHAEL JORDAN ANGEL TRAINS GROUP LIMITED Director 2018-08-01 CURRENT 1995-08-01 Active
DAVID MICHAEL JORDAN ANGEL LOCOMOTIVE LEASING LIMITED Director 2018-08-01 CURRENT 1998-06-15 Active
DAVID MICHAEL JORDAN ANGEL TRAINS CONSULTING LIMITED Director 2018-08-01 CURRENT 1997-03-17 Active
ALAN EDWARD LOWE ANGEL TRAINS CAPITAL LIMITED Director 2012-05-29 CURRENT 1995-07-05 Active - Proposal to Strike off
ALAN EDWARD LOWE ANGEL LEASING COMPANY LIMITED Director 2012-05-29 CURRENT 1995-10-17 Active
ALAN EDWARD LOWE ANGEL INFRASTRUCTURE LIMITED Director 2012-05-29 CURRENT 2010-11-16 Active
ALAN EDWARD LOWE THE GREAT ROLLING STOCK COMPANY PLC Director 2012-05-29 CURRENT 1995-08-01 Active
ALAN EDWARD LOWE WILLOW ROLLING STOCK UK LIMITED Director 2012-05-29 CURRENT 1997-08-04 Active - Proposal to Strike off
ALAN EDWARD LOWE ANGEL LOCOMOTIVE LEASING LIMITED Director 2012-05-29 CURRENT 1998-06-15 Active
ALAN EDWARD LOWE ANGEL TRAINS CONSULTING LIMITED Director 2012-05-29 CURRENT 1997-03-17 Active
ALAN EDWARD LOWE ANGEL TRAINS GROUP LIMITED Director 2012-05-22 CURRENT 1995-08-01 Active
KEVIN GEORGE TRIBLEY ANGEL TRAINS GROUP LIMITED Director 2011-03-31 CURRENT 1995-08-01 Active
KEVIN GEORGE TRIBLEY ANGEL INFRASTRUCTURE LIMITED Director 2010-11-16 CURRENT 2010-11-16 Active
KEVIN GEORGE TRIBLEY ANGEL TRAINS CAPITAL LIMITED Director 2009-06-23 CURRENT 1995-07-05 Active - Proposal to Strike off
KEVIN GEORGE TRIBLEY ANGEL LEASING COMPANY LIMITED Director 2009-06-23 CURRENT 1995-10-17 Active
KEVIN GEORGE TRIBLEY THE GREAT ROLLING STOCK COMPANY PLC Director 2009-06-23 CURRENT 1995-08-01 Active
KEVIN GEORGE TRIBLEY WILLOW ROLLING STOCK UK LIMITED Director 2009-06-23 CURRENT 1997-08-04 Active - Proposal to Strike off
KEVIN GEORGE TRIBLEY ANGEL LOCOMOTIVE LEASING LIMITED Director 2009-06-23 CURRENT 1998-06-15 Active
KEVIN GEORGE TRIBLEY ANGEL TRAINS CONSULTING LIMITED Director 2009-06-23 CURRENT 1997-03-17 Active

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
2024-03-22CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2024-03-19Director's details changed for Mr David Michael Jordan on 2024-03-05
2024-03-19Director's details changed for Mr Matthew James Prosser on 2024-03-05
2024-03-19Director's details changed for Mr Malcolm Brown on 2024-03-05
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-29CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-27Withdrawal of a person with significant control statement on 2023-03-27
2023-03-27Withdrawal of a person with significant control statement on 2023-03-27
2023-03-27Notification of Amalfi Co 8 Ltd as a person with significant control on 2021-09-17
2023-03-27Notification of Amalfi Co 8 Ltd as a person with significant control on 2021-09-17
2023-01-24Termination of appointment of Alan Lowe on 2023-01-17
2023-01-24Appointment of Mrs Claire Garcia as company secretary on 2023-01-17
2022-11-07Amended full accounts made up to 2021-12-31
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22Termination of appointment of Nesha Holas on 2022-06-21
2022-06-22Appointment of Mr Alan Lowe as company secretary on 2022-06-21
2022-06-22AP03Appointment of Mr Alan Lowe as company secretary on 2022-06-21
2022-06-22TM02Termination of appointment of Nesha Holas on 2022-06-21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-03-17PSC08Notification of a person with significant control statement
2021-02-19PSC07CESSATION OF ANGEL TRAINS GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029126550111
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-29PSC02Notification of Angel Trains Group Ltd as a person with significant control on 2017-06-26
2020-10-29PSC09Withdrawal of a person with significant control statement on 2020-10-29
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GEORGE TRIBLEY
2020-07-13AP01DIRECTOR APPOINTED MR MALCOLM BROWN
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-07-29AP01DIRECTOR APPOINTED MR MATTHEW JAMES PROSSER
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW HICKS
2019-05-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-12-06CH01Director's details changed for Mr Kevin George Tribley on 2018-11-30
2018-08-03AP01DIRECTOR APPOINTED MR DAVID MICHAEL JORDAN
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROWN
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029126550110
2017-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029126550109
2017-10-03AP03Appointment of Mrs Nesha Holas as company secretary on 2017-09-26
2017-10-03TM02Termination of appointment of Alan Lowe on 2017-09-26
2017-04-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 172342966
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-03CH03SECRETARY'S DETAILS CHNAGED FOR ALAN LOWE on 2017-03-03
2017-01-23AA01Previous accounting period extended from 30/09/16 TO 31/12/16
2016-10-31AP03Appointment of Alan Lowe as company secretary on 2016-10-18
2016-10-31TM02Termination of appointment of Claire Smith on 2016-10-18
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029126550109
2016-05-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 172342966
2016-03-29AR0117/03/16 ANNUAL RETURN FULL LIST
2015-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-10-21AA01Previous accounting period shortened from 31/12/15 TO 30/09/15
2015-04-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 172342966
2015-03-26AR0117/03/15 ANNUAL RETURN FULL LIST
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029126550108
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD LOWE / 25/04/2014
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 172342966
2014-03-18AR0117/03/14 FULL LIST
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0121/03/13 FULL LIST
2012-09-26MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 107
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LYNN
2012-05-29AP01DIRECTOR APPOINTED MR ALAN EDWARD LOWE
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0121/03/12 FULL LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BROWN / 08/11/2011
2011-08-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 106
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE TRIBLEY / 17/06/2011
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 104
2011-04-19AR0121/03/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AP01DIRECTOR APPOINTED MR MARK ANDREW HICKS
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUGHER
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 105
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-12-23AA01CURRSHO FROM 31/05/2011 TO 31/12/2010
2010-07-09RES13ENTER INTO AGREEMENTS 25/06/2010
2010-03-31AR0121/03/10 NO CHANGES
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE SMITH / 29/10/2009
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT VERRION
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR LOUISE ODDY
2009-06-23288aDIRECTOR APPOINTED MR KEVIN GEORGE TRIBLEY
2009-06-23288aSECRETARY APPOINTED MISS CLAIRE SMITH
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY LOUISE ODDY
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-04-02363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-02-02AUDAUDITOR'S RESIGNATION
2008-10-28RES01ADOPT ARTICLES 03/10/2008
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 104
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN VALE
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 81
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 91
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 102
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 93
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 92
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 61
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR HAYDN ABBOTT
2008-08-07288aDIRECTOR APPOINTED MR ROBERT EDWARD VERRION
2008-07-08225PREVSHO FROM 31/12/2008 TO 31/05/2008
2008-06-26288aDIRECTOR APPOINTED MR MALCOLM BROWN
2008-05-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANGEL TRAINS 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 ANGEL TRAINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 112
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 105
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-09 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE
SECURITY AGREEMENT 2012-09-26 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED
SUPPLEMENTAL SECURITY AGREEMENT 2011-08-22 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED
SECURITY AGREEMENT 2011-04-01 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED
A ROLLING STOCK MORTGAGE AGREEMENT IN RESPECT OF UNIT NO 175107 2001-01-02 Satisfied LLOYDS ASSOCIATED AIR LEASING LIMITED
A ROLLING STOCK MORTGAGE AGREEMENT IN RESPECT OF UNIT NO:175106 2001-01-02 Satisfied LLOYDS ASSOCIATED AIR LEASING LIMITED
A ROLLING STOCK MORTGAGE AGREEMENT IN RESPECT OF UNIT NO.175005 2000-11-30 Satisfied LLOYDS ASSOCIATED AIR LEASING LIMITED (THE "LESSOR")
A ROLLING STOCK MORTGAGE AGREEMENT IN RESPECT OF UNIT NO.175006 2000-11-30 Satisfied LLOYDS ASSOCIATED AIR LEASING LIMITED (THE "LESSOR")
A ROLLING STOCK MORTGAGE AGREEMENT IN RESPECT OF UNIT NO.175105 2000-11-30 Satisfied LLOYDS ASSOCIATED AIR LEASING LIMITED (THE "LESSOR")
A ROLLING STOCK MORTGAGE AGREEMENT IN RESPECT OF UNIT NO.175104 2000-11-30 Satisfied LLOYDS ASSOCIATED AIR LEASING LIMITED (THE "LESSOR")
A ROLLING STOCK MORTGAGE AGREEMENT IN RESPECT OF UNIT NO.175007 2000-11-30 Satisfied LLOYDS ASSOCIATED AIR LEASING LIMITED (THE "LESSOR")
A ROLLING STOCK MORTGAGE AGREEMENT IN RESPECT OF UNIT NO.175009 2000-11-30 Satisfied LLOYDS ASSOCIATED AIR LEASING LIMITED (THE "LESSOR")
A ROLLING STOCK MORTGAGE AGREEMENT IN RESPECT OF UNIT NO.175010 2000-11-30 Satisfied LLOYDS ASSOCIATED AIR LEASING LIMITED (THE "LESSOR")
A ROLLING STOCK MORTGAGE AGREEMENT IN RESPECT OF UNIT NO.175011 2000-11-30 Satisfied LLOYDS ASSOCIATED AIR LEASING LIMITED (THE "LESSOR")
A ROLLING STOCK MORTGAGE AGREEMENT IN RESPECT OF UNIT NO.175003 2000-11-30 Satisfied LLOYDS ASSOCIATED AIR LEASING LIMITED (THE "LESSOR")
SECURITY AGREEMENT 2000-10-04 Satisfied LLOYDS ASSOCIATED AIR LEASING LIMITED
OPERATING LEASE DOCUMENTS ASSIGNMENT 2000-10-04 Satisfied LLOYDS ASSOCIATED AIR LEASING LIMITED
DIRECT AGREEMENT ASSIGNMENT 2000-10-04 Satisfied LLOYDS ASSOCIATED AIR LEASING LIMITED
DEPOSIT AGREEMENT AND CHARGE ON CASH 2000-10-04 Satisfied LLOYDS ASSOCIATED AIR LEASING LIMITED
SECURITY AGREEMENT 2000-09-27 Satisfied KREDITANSTALT FUR WIEDERAUFBAU (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
ASSIGNMENT OF RIGHTS 2000-06-23 Satisfied KREDITANSTALT FUR WIEDERAUFBAU
A SECURITY AGREEMENT 1999-08-06 Satisfied KREDITANSTALT FUR WIEDERAUFBAU
DEBENTURE 1998-09-09 Satisfied EXPORT DEVELOPMENT CORPORATION
ASSIGNMENT OF GUARANTEES,LEASES AND INSURANCES 1998-09-09 Satisfied EXPORT DEVELOPMENT CORPORATION
DEED OF ASSIGNMENT 1998-04-15 Satisfied REGIONAL RAILWAYS NORTH EAST LIMITED
ANGEL/TRAIN FINANCE I DEED OF CHARGE 1996-04-03 Satisfied TRAIN FINANCE I PLC
SECOND DEED OF AMENDMENT OF ANGEL DEED OF CHARGE 1996-04-03 Satisfied BULLET FINANCE B.V.
TRANSFER AND AMENDMENT AGREEMENT RELATING TO A COLLECTION ACCOUNT DECLARATION OF TRUST 1996-04-03 Satisfied TRAIN FINANCE I PLC
TRANSFER AND AMENDMENT AGREEMENT RELATING TO AN UNDERTAKING ACCOUNT DECLARATION OF TRUST 1996-04-03 Satisfied TRAIN FINANCE I PLC
ANGEL NIF DEED OF CHARGE 1996-01-17 Satisfied NOMURA INTERNATIONAL PLC AND/OR ANY RECEIVER
ANGEL/GRSH DEED OF CHARGE 1996-01-17 Satisfied GRS HOLDING COMPANY LIMITED AND NOMURA INTERNATIONAL PLC
DEED OF CHARGE 1996-01-17 Satisfied BULLET FINANCE B.V.
DECLARATION OF TRUST 1996-01-17 Satisfied BULLET FINANCE B.V.
DECLARATION OF TRUST 1996-01-17 Satisfied BULLET FINANCE B.V.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-05-31

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 ANGEL TRAINS LIMITED

Intangible Assets
Patents
We have not found any records of ANGEL TRAINS LIMITED registering or being granted any patents
Domain Names

ANGEL TRAINS LIMITED owns 1 domain names.

angeltrains.co.uk  

Trademarks
We have not found any records of ANGEL TRAINS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEED OF SECURITY 6
4
ASSIGNMENT 3
ASSIGNMENT OF SERVICE AGREEMENT 3
DEED OF SECURITY (CLASS 360 LEASE) 1
DEED OF SECURITY (CLASS 317 LEASE) 1
SECURITY AGREEMENT RELATING TO THE COMPOSITE AGREEMENT RELATING TO CLASS 175 UNITS 1
DEED OF ASSIGNMENT 1
ASSIGNMENT OF DAILY HIRE AGREEMENT AND SUB-HIRE AGREEMENT 1
ASSIGNMENT OF MAINTENANCE AGREEMENT 1

We have found 27 mortgage charges which are owed to ANGEL TRAINS LIMITED

Income
Government Income
We have not found government income sources for ANGEL TRAINS 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as ANGEL TRAINS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGEL TRAINS 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 ANGEL TRAINS 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 ANGEL TRAINS 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.