Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LINDSELL TRAIN INVESTMENT TRUST PLC
Company Information for

THE LINDSELL TRAIN INVESTMENT TRUST PLC

25 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AL,
Company Registration Number
04119429
Public Limited Company
Active

Company Overview

About The Lindsell Train Investment Trust Plc
THE LINDSELL TRAIN INVESTMENT TRUST PLC was founded on 2000-11-29 and has its registered office in London. The organisation's status is listed as "Active". The Lindsell Train Investment Trust Plc is a Public Limited Company registered in UNITED KINGDOM 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
THE LINDSELL TRAIN INVESTMENT TRUST PLC
 
Legal Registered Office
25 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AL
Other companies in CM2
 
Filing Information
Company Number 04119429
Company ID Number 04119429
Date formed 2000-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 30/09/2026
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB769596452  
Last Datalog update: 2025-12-05 06:29:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LINDSELL TRAIN INVESTMENT TRUST PLC
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.

Company Officers of THE LINDSELL TRAIN INVESTMENT TRUST PLC

Current Directors
Officer Role Date Appointed
MAITLAND ADMINISTRATION SERVICES LIMITED
Company Secretary 2000-11-29
CHARLES JULIAN CAZALET
Director 2015-01-29
RORY BUCHANAN LANDMAN
Director 2011-07-20
VIVIEN MARY LICKORISH
Director 2015-01-29
MICHAEL JAMES LINDSELL
Director 2006-07-13
MICHAEL MACKENZIE
Director 2000-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DOMINIC CALDECOTT
Director 2006-05-23 2016-06-01
DONALD ADAMSON
Director 2000-11-29 2015-09-02
RHODERICK MARTIN SWIRE
Director 2000-11-29 2011-07-20
MICHAEL JAMES LINDSELL
Director 2000-11-29 2005-03-31
DANIEL JOHN DWYER
Nominated Secretary 2000-11-29 2000-11-29
DANIEL JAMES DWYER
Nominated Director 2000-11-29 2000-11-29
DANIEL JOHN DWYER
Director 2000-11-29 2000-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAITLAND ADMINISTRATION SERVICES LIMITED ABPORT LIMITED Company Secretary 2018-04-01 CURRENT 1973-06-13 Active
MAITLAND ADMINISTRATION SERVICES LIMITED INVESTMENT COMPANY PLC(THE) Company Secretary 2018-04-01 CURRENT 1868-11-14 Active
MAITLAND ADMINISTRATION SERVICES LIMITED NEW CENTURION TRUST LIMITED Company Secretary 2018-04-01 CURRENT 1926-10-04 Liquidation
MAITLAND ADMINISTRATION SERVICES LIMITED GABELLI VALUE PLUS + TRUST PLC Company Secretary 2017-12-20 CURRENT 2014-12-18 Liquidation
MAITLAND ADMINISTRATION SERVICES LIMITED SDV 2025 ZDP PLC Company Secretary 2017-10-25 CURRENT 2017-10-25 Liquidation
MAITLAND ADMINISTRATION SERVICES LIMITED GABELLI MERCHANT PARTNERS PLC Company Secretary 2017-04-28 CURRENT 2017-04-28 Active
MAITLAND ADMINISTRATION SERVICES LIMITED DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC Company Secretary 2017-02-17 CURRENT 2017-02-17 Liquidation
MAITLAND ADMINISTRATION SERVICES LIMITED MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2017-01-01 CURRENT 1994-12-21 Active
MAITLAND ADMINISTRATION SERVICES LIMITED RIGHTS AND ISSUES INVESTMENT TRUST PUBLIC LIMITED COMPANY Company Secretary 2015-02-10 CURRENT 1962-10-02 Active
MAITLAND ADMINISTRATION SERVICES LIMITED CHELVERTON SMALL COMPANIES ZDP PLC Company Secretary 2015-01-01 CURRENT 2012-07-13 Liquidation
MAITLAND ADMINISTRATION SERVICES LIMITED CHELVERTON UK DIVIDEND TRUST PLC Company Secretary 2015-01-01 CURRENT 1999-04-06 Active
MAITLAND ADMINISTRATION SERVICES LIMITED JIT SECURITIES LIMITED Company Secretary 2010-01-01 CURRENT 2000-03-24 Active
MAITLAND ADMINISTRATION SERVICES LIMITED NEW STAR INVESTMENT TRUST PLC Company Secretary 2010-01-01 CURRENT 2000-04-05 Active
MAITLAND ADMINISTRATION SERVICES LIMITED ABACUS FINANCIAL SOFTWARE LIMITED Company Secretary 2009-09-30 CURRENT 1998-09-18 Active - Proposal to Strike off
MAITLAND ADMINISTRATION SERVICES LIMITED APEX FUNDROCK LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
CHARLES JULIAN CAZALET THE HMS VICTORY PRESERVATION COMPANY Director 2012-05-29 CURRENT 2012-02-03 Active
CHARLES JULIAN CAZALET GREENHAM TRUST LTD Director 2011-06-07 CURRENT 1997-03-20 Active
CHARLES JULIAN CAZALET WOODHAY FORESTRY NOMINEES LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
CHARLES JULIAN CAZALET HERALD INVESTMENT TRUST PLC Director 2008-01-18 CURRENT 1993-12-10 Active
CHARLES JULIAN CAZALET THE WHITE ENSIGN ASSOCIATION LIMITED Director 2003-02-13 CURRENT 1958-06-24 Active
RORY BUCHANAN LANDMAN SARUM (TCC) LIMITED Director 2012-01-18 CURRENT 2012-01-18 Liquidation
RORY BUCHANAN LANDMAN THE PATRICK ROWLAND FOUNDATION Director 2011-03-16 CURRENT 2011-03-16 Active
RORY BUCHANAN LANDMAN ROTHESAY PROPERTY COMPANY 1 LIMITED Director 2009-10-08 CURRENT 2002-01-03 Active
RORY BUCHANAN LANDMAN TRINITY (B) LIMITED Director 2008-04-03 CURRENT 2007-06-20 Active
RORY BUCHANAN LANDMAN TRINITY (F) LIMITED Director 2008-03-03 CURRENT 2007-06-20 Active
RORY BUCHANAN LANDMAN TRINITY COLLEGE (CSP) LIMITED Director 2006-12-31 CURRENT 1997-06-27 Active
RORY BUCHANAN LANDMAN EUREKA MANAGEMENT COMPANY LIMITED Director 2006-12-31 CURRENT 2005-03-03 Active
RORY BUCHANAN LANDMAN TRINDEV LIMITED Director 2006-10-31 CURRENT 2002-06-05 Dissolved 2014-03-04
RORY BUCHANAN LANDMAN BROOMFIELD FOREST LIMITED Director 2006-10-31 CURRENT 1997-06-27 Dissolved 2015-07-21
RORY BUCHANAN LANDMAN WALTON FARMS LIMITED Director 2006-10-31 CURRENT 1977-08-09 Active
RORY BUCHANAN LANDMAN OLD ETONIAN TRUST(THE) Director 1995-04-01 CURRENT 1940-02-24 Active
MICHAEL JAMES LINDSELL LINDSELL TRAIN LIMITED Director 2000-05-31 CURRENT 2000-03-07 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
2025-11-27CONFIRMATION STATEMENT MADE ON 27/11/25, WITH NO UPDATES
2025-09-24Sub-division of shares on 2025-09-11
2025-09-15Memorandum articles filed
2025-09-15Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution Sub-division/ notice of general meetings 11/09/2025<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2025-09-11APPOINTMENT TERMINATED, DIRECTOR VIVIEN MARY LICKORISH
2025-06-25FULL ACCOUNTS MADE UP TO 31/03/25
2025-01-21Register inspection address changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets Central Square, 29 Wellington Street, Leeds United Kingdom LS1 4DL
2024-11-28CONFIRMATION STATEMENT MADE ON 27/11/24, WITH NO UPDATES
2024-09-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Agm shall be called at least 14 days clear notice 04/09/2024</ul>
2024-06-23FULL ACCOUNTS MADE UP TO 31/03/24
2024-01-02APPOINTMENT TERMINATED, DIRECTOR CHARLES JULIAN CAZALET
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-09-05Resolutions passed:<ul><li>Resolution 30/08/2023</ul>
2023-08-30DIRECTOR APPOINTED MR ALEXANDER DAVID MACLELLAN
2023-08-30APPOINTMENT TERMINATED, DIRECTOR RICHARD STORMONT HUGHES
2023-07-06Register inspection address changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
2023-06-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-16AUDITOR'S RESIGNATION
2022-09-26DIRECTOR APPOINTED MRS HELENA VICTORIA BRODIE VINNICOMBE
2022-09-26DIRECTOR APPOINTED MR ROGER MARK UVEDALE LAMBERT
2022-09-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Short notice of general meetings other than an annual general meeting 08/09/2022<li>Resolution purchase number of shares</ul>
2022-06-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-06-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-09-17RES09Resolution of authority to purchase a number of shares
2021-09-17MEM/ARTSARTICLES OF ASSOCIATION
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-03AD02Register inspection address changed from Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM , Hamilton Centre Rodney Way, Chelmsford, CM1 3BY, England
2020-11-02AP04Appointment of Frostrow Capital Llp as company secretary on 2020-11-02
2020-11-02TM02Termination of appointment of Maitland Administration Services Limited on 2020-11-02
2020-11-02REGISTERED OFFICE CHANGED ON 02/11/20 FROM , Hamilton Centre Rodney Way, Chelmsford, CM1 3BY, England
2020-10-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RORY BUCHANAN LANDMAN
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2019-04-09CH04SECRETARY'S DETAILS CHNAGED FOR MAITLAND ADMINISTRATION SERVICES LIMITED on 2019-04-09
2019-04-09CH04SECRETARY'S DETAILS CHNAGED FOR MAITLAND ADMINISTRATION SERVICES LIMITED on 2019-04-09
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM , Springfield Lodge, Colchester Road, Chelmsford, Essex, CM2 5PW
2019-02-25REGISTERED OFFICE CHANGED ON 25/02/19 FROM , Springfield Lodge, Colchester Road, Chelmsford, Essex, CM2 5PW
2019-01-10RP04CS01Second filing of Confirmation Statement dated 29/11/2018
2018-12-20PSC09Withdrawal of a person with significant control statement on 2018-12-20
2018-12-13PSC08Notification of a person with significant control statement
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR RICHARD STORMONT HUGHES
2018-09-25AP01DIRECTOR APPOINTED MR NICHOLAS TIMOTHY ALLAN
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACKENZIE
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-07RES09Resolution of authority to purchase a number of shares
2017-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 150000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-15RES13Resolutions passed:
  • Market purch 29999 shrs 31/08/2016
  • Resolution of removal of pre-emption rights
2016-09-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOMINIC CALDECOTT
2016-05-19CH04SECRETARY'S DETAILS CHNAGED FOR PHOENIX ADMINISTRATION SERVICES LIMITED on 2016-04-01
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 150000
2015-11-30AR0129/11/15 ANNUAL RETURN FULL LIST
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JAMES LINDSELL / 01/10/2015
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MACKENZIE / 01/10/2015
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOMINIC CALDECOTT / 01/10/2015
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-15RES09Resolution of authority to purchase a number of shares
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ADAMSON
2015-02-04AP01DIRECTOR APPOINTED MS VIVIEN MARY LICKORISH
2015-02-04AP01DIRECTOR APPOINTED MR CHARLES JULIAN CAZALET
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 150000
2014-12-01AR0129/11/14 NO MEMBER LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-09RES13SECTION 701 OF CA 2006 02/09/2014
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-04-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 150000
2013-12-04AR0129/11/13 NO MEMBER LIST
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MACKENZIE / 01/08/2013
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-19AR0129/11/12 NO MEMBER LIST
2012-12-18AD02SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0LA
2012-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-20AR0129/11/11 NO MEMBER LIST
2011-12-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHOENIX ADMINISTRATION SERVICES LTD / 19/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ADAMSON / 19/12/2011
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RHODERICK SWIRE
2011-08-16AP01DIRECTOR APPOINTED MR RORY BUCHANAN LANDMAN
2011-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-08RES13PURCHASE SHARES UP TO A MAX OF 29999 20/07/2011
2010-12-09AR0129/11/10 FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MACKENZIE / 18/11/2010
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-06RES13SECTION 573 29/07/2010
2010-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-12-17AR0129/11/09 BULK LIST
2009-10-05AD02SAIL ADDRESS CREATED
2009-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MACKENZIE / 27/05/2009
2008-12-17363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-07RES13CONTINUE COMP AS AN INVESTMENT TRUST 30/07/2008
2007-12-17363sRETURN MADE UP TO 29/11/07; BULK LIST AVAILABLE SEPARATELY
2007-09-03MISCAUD RES 394
2007-08-03RES13MARKET PUR 25/07/07
2007-08-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-09363sRETURN MADE UP TO 29/11/06; BULK LIST AVAILABLE SEPARATELY
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-01288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-01-10363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 29/11/05; BULK LIST AVAILABLE SEPARATELY
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 77A HIGH STREET BRENTWOOD ESSEX CM14 4RR
2005-09-14Registered office changed on 14/09/05 from:\77A high street, brentwood, essex CM14 4RR
2005-08-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-14288bDIRECTOR RESIGNED
2005-01-27363sRETURN MADE UP TO 29/11/04; BULK LIST AVAILABLE SEPARATELY
2004-07-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-09363sRETURN MADE UP TO 29/11/03; BULK LIST AVAILABLE SEPARATELY
2003-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-07-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2000-12-15Registered office changed on 15/12/00 from:\96/99 temple chambers, temple avenue, london, EC4Y 0HP
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to THE LINDSELL TRAIN INVESTMENT TRUST PLC 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 THE LINDSELL TRAIN INVESTMENT TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THE ELIGIBLE COUNTERPARTY/PROFESSIONAL CLIENT CUSTOMER DOCUMENTS 2012-11-15 Outstanding MORGAN STANLEY & CO. INTERNATIONAL PLC AND MORGAN STANLEY SECURITIES LIMITED
THE INTERNATIONAL PRIME BROKERAGE AGREEMENT 2011-08-01 Satisfied MORGAN STANLEY & CO. INTERNATIONAL PLC
INTERNATIONAL PRIME BROKERAGE CUSTOMER DOCUMENTS 2000-12-22 Satisfied MORGAN STANLEY & CO.INTERNATIONAL LIMITED AND THE OTHER MORGAN STANLEY COMPANIES
Intangible Assets
Patents
We have not found any records of THE LINDSELL TRAIN INVESTMENT TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THE LINDSELL TRAIN INVESTMENT TRUST PLC
Trademarks
We have not found any records of THE LINDSELL TRAIN INVESTMENT TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LINDSELL TRAIN INVESTMENT TRUST PLC. 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 (64301 - Activities of investment trusts) as THE LINDSELL TRAIN INVESTMENT TRUST PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where THE LINDSELL TRAIN INVESTMENT TRUST PLC 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 THE LINDSELL TRAIN INVESTMENT TRUST PLC 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 THE LINDSELL TRAIN INVESTMENT TRUST PLC 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.