ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Infracapital (Corelink) UK 3 Limited

Infracapital (Corelink) UK 3 Limited is a dormant company incorporated on 20 November 2017 with the registered office located in Derby, Derbyshire. Infracapital (Corelink) UK 3 Limited was registered 8 years ago.
Status
Dormant
Dormant since 5 years ago
Company No
11072867
Private limited company
Age
8 years
Incorporated 20 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 November 2025 (2 months ago)
Next confirmation dated 19 November 2026
Due by 3 December 2026 (10 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Ivatt House 7 The Point, Pinnacle Way
Pride Park
Derby
DE24 8ZS
United Kingdom
Address changed on 15 Jan 2026 (11 days ago)
Previous address was 3 Lombard Street London EC3V 9AA England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1983
Director • British • Lives in UK • Born in Nov 1963
Director • British • Lives in UK • Born in May 1979
Director • British • Lives in UK • Born in Mar 1981
Director • British • Lives in UK • Born in Dec 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Infracapital (Corelink) UK 2 Limited
Christopher Bonnar McClure, Mary Alexander Grant, and 3 more are mutual people.
Active
Infracapital (Corelink) UK 1 Limited
Christopher Bonnar McClure, Mary Alexander Grant, and 3 more are mutual people.
Active
Infracapital (Corelink) UK 4 Limited
Christopher Bonnar McClure, Mary Alexander Grant, and 3 more are mutual people.
Active
Peif Ii (Corelink) UK 2 Limited
Christopher Bonnar McClure, Mary Alexander Grant, and 3 more are mutual people.
Active
Peif Ii (Corelink) UK 3 Limited
Christopher Bonnar McClure, Mary Alexander Grant, and 3 more are mutual people.
Active
Peif Ii (Corelink) UK 1 Limited
Christopher Bonnar McClure, Mary Alexander Grant, and 3 more are mutual people.
Active
Peif Ii (Corelink) UK 4 Limited
Christopher Bonnar McClure, Mary Alexander Grant, and 3 more are mutual people.
Active
Corelink Rail Infrastructure Limited
Christopher Bonnar McClure, Mary Alexander Grant, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£5K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
11 Days Ago on 15 Jan 2026
Porterbrook Holdings Iii Limited (PSC) Appointed
19 Days Ago on 7 Jan 2026
Infracapital (Belmond) Slp Lp (PSC) Resigned
19 Days Ago on 7 Jan 2026
Mr Stephen Edward Ball Appointed
19 Days Ago on 7 Jan 2026
Mr Stefan Jay Rose Appointed
19 Days Ago on 7 Jan 2026
Mr Benjamin John Ackroyd Appointed
19 Days Ago on 7 Jan 2026
Mrs Mary Alexander Grant Appointed
19 Days Ago on 7 Jan 2026
Mr Christopher Bonnar Mcclure Appointed
19 Days Ago on 7 Jan 2026
Nicolas Pierre-Louis Gouriou Resigned
19 Days Ago on 7 Jan 2026
Thomas Christian Crawley Resigned
19 Days Ago on 7 Jan 2026
Get Credit Report
Discover Infracapital (Corelink) UK 3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Porterbrook Holdings Iii Limited as a person with significant control on 7 January 2026
Submitted on 15 Jan 2026
Termination of appointment of Andrew Matthews as a director on 7 January 2026
Submitted on 15 Jan 2026
Termination of appointment of Thomas Christian Crawley as a director on 7 January 2026
Submitted on 15 Jan 2026
Termination of appointment of Nicolas Pierre-Louis Gouriou as a director on 7 January 2026
Submitted on 15 Jan 2026
Registered office address changed from 3 Lombard Street London EC3V 9AA England to Ivatt House 7 the Point, Pinnacle Way Pride Park Derby DE24 8ZS on 15 January 2026
Submitted on 15 Jan 2026
Appointment of Mr Christopher Bonnar Mcclure as a director on 7 January 2026
Submitted on 15 Jan 2026
Appointment of Mrs Mary Alexander Grant as a director on 7 January 2026
Submitted on 15 Jan 2026
Appointment of Mr Benjamin John Ackroyd as a director on 7 January 2026
Submitted on 15 Jan 2026
Appointment of Mr Stefan Jay Rose as a director on 7 January 2026
Submitted on 15 Jan 2026
Appointment of Mr Stephen Edward Ball as a director on 7 January 2026
Submitted on 15 Jan 2026
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year