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

STAKE COMMUNICATIONS LIMITED

SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP,
Company Registration Number
06344846
Private Limited Company
Active

Company Overview

About Stake Communications Ltd
STAKE COMMUNICATIONS LIMITED was founded on 2007-08-16 and has its registered office in London. The organisation's status is listed as "Active". Stake Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STAKE COMMUNICATIONS LIMITED
 
Legal Registered Office
SUMMIT HOUSE
170 FINCHLEY ROAD
LONDON
NW3 6BP
Other companies in NW3
 
Filing Information
Company Number 06344846
Company ID Number 06344846
Date formed 2007-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB921101094  
Last Datalog update: 2023-10-07 13:55:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAKE COMMUNICATIONS 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.

Company Officers of STAKE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
LINDA ELIZABETH COLLINS
Company Secretary 2007-08-16
LARA ELIZABETH CRESSWELL
Director 2007-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA ELIZABETH COLLINS ON-THE-GO SOLUTIONS LIMITED Company Secretary 2009-07-08 CURRENT 2009-07-08 Dissolved 2015-02-03
LINDA ELIZABETH COLLINS LUBAN ADVISORS LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Active
LINDA ELIZABETH COLLINS POLISHED KONCRETE LIMITED Company Secretary 2009-03-27 CURRENT 2009-03-27 Active
LINDA ELIZABETH COLLINS ARILEE LIMITED Company Secretary 2009-03-02 CURRENT 2009-03-02 Active
LINDA ELIZABETH COLLINS COCKTAILS & DREAMERS LIMITED Company Secretary 2008-12-01 CURRENT 2008-01-17 Dissolved 2014-07-17
LINDA ELIZABETH COLLINS HOME COOK LIMITED Company Secretary 2008-10-07 CURRENT 2008-10-07 Dissolved 2018-02-20
LINDA ELIZABETH COLLINS MASHED POTATO COMMUNICATIONS LIMITED Company Secretary 2008-09-15 CURRENT 2008-09-15 Dissolved 2014-01-14
LINDA ELIZABETH COLLINS AURORA INC LIMITED Company Secretary 2008-09-01 CURRENT 2008-09-01 Active
LINDA ELIZABETH COLLINS GINGERWINK LIMITED Company Secretary 2008-07-04 CURRENT 2008-07-04 Active
LINDA ELIZABETH COLLINS SUSANNA LEA ASSOCIATES LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active
LINDA ELIZABETH COLLINS MODERN LIVING PROPERTY SERVICES LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active
LINDA ELIZABETH COLLINS ECOTRIBAL COFFEE LIMITED Company Secretary 2008-05-07 CURRENT 2008-05-07 Dissolved 2016-10-11
LINDA ELIZABETH COLLINS ALTHEAN PHARMA LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS SYNAPSE MEDICAL RESOURCING LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Dissolved 2017-04-05
LINDA ELIZABETH COLLINS ZACH JOHN DESIGN LIMITED Company Secretary 2008-04-14 CURRENT 2008-04-14 Active
LINDA ELIZABETH COLLINS MILLA HOME LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS ABBA ENERGY LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Active
LINDA ELIZABETH COLLINS R P CONSULTANCY LIMITED Company Secretary 2008-01-01 CURRENT 2004-11-24 Active
LINDA ELIZABETH COLLINS E POLICY LIMITED Company Secretary 2007-10-10 CURRENT 2002-07-23 Liquidation
LINDA ELIZABETH COLLINS CROSSWORTH LIMITED Company Secretary 2007-09-26 CURRENT 1986-11-04 Active
LINDA ELIZABETH COLLINS COLLINS COMMERCIAL DEVELOPMENT CONSULTANCY LIMITED Company Secretary 2007-07-04 CURRENT 2003-07-21 Dissolved 2015-07-30
LINDA ELIZABETH COLLINS COLLINS COMMERCIAL LIMITED Company Secretary 2007-07-04 CURRENT 2001-11-28 Active
LINDA ELIZABETH COLLINS COLLINS COMMERCIAL INVESTMENT MANAGEMENT LIMITED Company Secretary 2007-07-04 CURRENT 2003-12-15 Liquidation
LINDA ELIZABETH COLLINS PRIZEGREEN ENTERPRISES LIMITED Company Secretary 2007-05-30 CURRENT 1999-05-07 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS CICADA LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
LINDA ELIZABETH COLLINS C P Z LIMITED Company Secretary 2007-04-26 CURRENT 2007-04-26 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS TYLER & CO. (ADJUSTERS) LTD. Company Secretary 2007-03-31 CURRENT 1988-09-12 Active
LINDA ELIZABETH COLLINS JS MARKET FORCES LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-07-15
LINDA ELIZABETH COLLINS BREVAN HOMES LIMITED Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
LINDA ELIZABETH COLLINS S.E. PRODUCTIONS LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active
LINDA ELIZABETH COLLINS SATYA UK LIMITED Company Secretary 2006-10-16 CURRENT 2006-10-16 Active
LINDA ELIZABETH COLLINS MAYTREE PUBLIC RELATIONS LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS FFRANCON LIMITED Company Secretary 2006-08-23 CURRENT 2006-08-23 Active
LINDA ELIZABETH COLLINS EUROPA ASSOCIATES LIMITED Company Secretary 2006-08-01 CURRENT 2005-09-01 Dissolved 2015-03-12
LINDA ELIZABETH COLLINS MAX FURNISHING & APPLIANCES LIMITED Company Secretary 2006-07-02 CURRENT 2006-06-22 Active
LINDA ELIZABETH COLLINS RICHARD EVERETT LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Dissolved 2015-05-05
LINDA ELIZABETH COLLINS MIF SERVICES (UK) LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
LINDA ELIZABETH COLLINS GEORGE KAY LIMITED Company Secretary 2006-04-01 CURRENT 1987-01-08 Active
LINDA ELIZABETH COLLINS ELEVATION SURVEYORS LTD Company Secretary 2006-03-31 CURRENT 2006-03-31 Active
LINDA ELIZABETH COLLINS SEASONS (UK) LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
LINDA ELIZABETH COLLINS HEYSHAM INVESTMENT LIMITED Company Secretary 2006-02-01 CURRENT 2003-07-31 Dissolved 2016-01-12
LINDA ELIZABETH COLLINS TDB INVESTMENTS LIMITED Company Secretary 2005-11-03 CURRENT 1994-11-02 Active
LINDA ELIZABETH COLLINS REGENCY TRADE & INVESTMENTS LIMITED Company Secretary 2005-10-11 CURRENT 2003-12-19 Active
LINDA ELIZABETH COLLINS D.K.B. PROPERTIES LIMITED Company Secretary 2005-09-19 CURRENT 1960-12-14 Dissolved 2014-04-08
LINDA ELIZABETH COLLINS RSCM LIMITED Company Secretary 2005-08-08 CURRENT 2005-05-31 Dissolved 2016-05-24
LINDA ELIZABETH COLLINS WILLIAM HUMBLE LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
LINDA ELIZABETH COLLINS MOSAMMIM LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS BAILMOUNT LIMITED Company Secretary 2005-05-27 CURRENT 1980-11-24 Dissolved 2013-09-27
LINDA ELIZABETH COLLINS GRANSTAR LIMITED Company Secretary 2005-05-27 CURRENT 1967-10-24 Liquidation
LINDA ELIZABETH COLLINS MIRACULOUS PANDA LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Active
LINDA ELIZABETH COLLINS DRAYSTONE ASSOCIATES LIMITED Company Secretary 2004-10-07 CURRENT 2002-02-19 Active
LINDA ELIZABETH COLLINS FLYING BUTTRESS PARTNERS LIMITED Company Secretary 2004-10-05 CURRENT 2004-10-05 Active
LINDA ELIZABETH COLLINS BUZZ MERCHANTS LIMITED Company Secretary 2004-10-01 CURRENT 2001-11-29 Active
LINDA ELIZABETH COLLINS SWAPZ LIMITED Company Secretary 2004-08-05 CURRENT 2001-10-15 Active
LINDA ELIZABETH COLLINS VICKY MUDFORD LIMITED Company Secretary 2004-07-20 CURRENT 2004-07-20 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS CYRIL SHANE MUSIC LIMITED Company Secretary 2004-06-01 CURRENT 1968-02-21 Active
LINDA ELIZABETH COLLINS UGO LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active
LINDA ELIZABETH COLLINS BILLY GOAT GRUFF LIMITED Company Secretary 2004-03-16 CURRENT 2004-03-16 Dissolved 2018-07-31
LINDA ELIZABETH COLLINS SOMERSET WEST LIMITED Company Secretary 2003-10-01 CURRENT 2003-09-14 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS DREAMSONGS LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-14 Active
LINDA ELIZABETH COLLINS BONAFIDE FILMS UK LIMITED Company Secretary 2003-07-01 CURRENT 2003-05-19 Dissolved 2013-08-27
LINDA ELIZABETH COLLINS COLIN & BOB FILMS LIMITED Company Secretary 2003-07-01 CURRENT 2003-05-16 Active
LINDA ELIZABETH COLLINS BTJ CONSULTING LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active - Proposal to Strike off
LINDA ELIZABETH COLLINS E GREENHILL LIMITED Company Secretary 2002-11-07 CURRENT 2002-11-07 Active
LINDA ELIZABETH COLLINS TIMNEY FOWLER LIMITED Company Secretary 2002-03-01 CURRENT 2001-04-30 Active
LINDA ELIZABETH COLLINS JONATHAN MARKSON TENNIS (PORTUGAL) LIMITED Company Secretary 2002-02-28 CURRENT 1998-10-21 Dissolved 2015-02-03
LINDA ELIZABETH COLLINS EVERON GROUP LIMITED Company Secretary 2001-08-01 CURRENT 1952-02-20 Active
LINDA ELIZABETH COLLINS CARSON PROPERTIES LIMITED Company Secretary 2001-08-01 CURRENT 1956-02-04 Active
LINDA ELIZABETH COLLINS CLAYHILL PROPERTIES LIMITED Company Secretary 2000-08-01 CURRENT 1977-03-02 Active
LINDA ELIZABETH COLLINS INDEPENDENT VOICES LIMITED Company Secretary 2000-05-02 CURRENT 2000-05-02 Liquidation
LINDA ELIZABETH COLLINS NUTOPIA LIMITED Company Secretary 1998-05-15 CURRENT 1997-05-15 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
2023-09-06CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-09-08CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-02-07PSC04Change of details for Lara Elizabeth Cresswell as a person with significant control on 2018-02-01
2018-02-07CH01Director's details changed for Lara Elizabeth Cresswell on 2018-02-01
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-04-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-24AR0116/08/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-20AR0116/08/14 ANNUAL RETURN FULL LIST
2014-01-31AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0116/08/13 ANNUAL RETURN FULL LIST
2013-03-06AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AR0116/08/12 ANNUAL RETURN FULL LIST
2012-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MISS LINDA ELIZABETH COLLINS on 2012-08-16
2012-01-18AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19AR0116/08/11 ANNUAL RETURN FULL LIST
2011-01-28AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-01AR0116/08/10 ANNUAL RETURN FULL LIST
2010-09-01CH01Director's details changed for Lara Elizabeth Cresswell on 2010-08-16
2010-01-06AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-06AR0116/08/09 ANNUAL RETURN FULL LIST
2008-12-27AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-08-26353LOCATION OF REGISTER OF MEMBERS
2007-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to STAKE COMMUNICATIONS 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 STAKE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAKE COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities

Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 STAKE COMMUNICATIONS LIMITED

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

STAKE COMMUNICATIONS LIMITED owns 1 domain names.

stakecommunications.co.uk  

Trademarks
We have not found any records of STAKE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAKE COMMUNICATIONS 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 (70210 - Public relations and communications activities) as STAKE COMMUNICATIONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where STAKE COMMUNICATIONS 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 STAKE COMMUNICATIONS 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 STAKE COMMUNICATIONS 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.