CITY GREENWICH LEWISHAM RAIL LINK PLC

⚰️Wound downdissolved
03169276 · plc · incorporated 1996-03-07
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 29.6y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
54/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 33170
Sector: Manufacturing
ALSO REGISTERED FOR
  • 42120SIC 42120
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 54/100 (worth a look), bankability 60/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (50/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

1 live charge · oldest 29.6y

65/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 29.6 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 40/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
67 officers (7 active, 67 linked, 59 with DOB)
88
Ownership & PSC
2 active PSC(s) of 3 total, 3 with control declared
90
Director network
30 connected companies via shared directors
90
Filing history
243 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
54/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
49
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (153 events)Click to expand
  1. 2024-10-11
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2024-10-11
    🏁
    Company dissolved
  3. 2024-07-11
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting
    insolvency · LIQ13
  4. 2023-12-30
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  5. 2023-04-28
    GORDON, John Stephen appointed
    director
  6. 2023-04-28
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  7. 2023-04-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2023-04-18
    PRITCHARD, Jamie resigned
    director
  9. 2022-11-21
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  10. 2022-11-21
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  11. 2022-11-21
    📄
    resolution
    resolution · RESOLUTIONS
  12. 2022-11-21
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · LIQ01
  13. 2022-04-06
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  14. 2022-04-06
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  15. 2021-12-31
    RICHARDSON, Christopher appointed
    secretary
  16. 2021-12-31
    MEYER, Andre resigned
    secretary
  17. 2021-12-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2021-11-30
    MEYER, Andre resigned
    director
  19. 2021-11-26
    📄
    change-account-reference-date-company-current-extended
    accounts · AA01
  20. 2021-07-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  21. 2021-06-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  22. 2021-05-31
    KNIGHT, Mark Jonathan resigned
    director
  23. 2021-03-31
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  24. 2021-03-29
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  25. 2021-02-02
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  26. 2021-02-02
    🔓
    Charge satisfied #1
  27. 2020-03-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  28. 2019-06-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  29. 2019-06-18
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  30. 2019-04-30
    RAHUF, Kashif appointed
    director
  31. 2019-04-30
    HEEMELAAR, Johannes Petrus resigned
    director
  32. 2019-03-15
    📄
    accounts-with-accounts-type-full
    accounts · AA
  33. 2018-10-29
    PEARSON, Andrew Stephen resigned
    director
  34. 2018-10-29
    PRITCHARD, Jamie appointed
    director
  35. 2018-06-12
    HEEMELAAR, Johannes Petrus appointed
    director
  36. 2018-04-13
    YEW, Alex Cheong Huat resigned
    director
  37. 2016-10-11
    BURKE, Colin George appointed
    director
  38. 2016-10-11
    SUSSAMS, David Harry resigned
    director
  39. 2014-10-14
    KNIGHT, Mark Jonathan resigned
    secretary
  40. 2014-10-14
    MEYER, Andre appointed
    secretary
  41. 2014-10-14
    MEYER, Andre appointed
    director
  42. 2014-01-31
    DENNIS, Clive resigned
    director
  43. 2013-12-10
    MITCHELL, David Paul appointed
    director
  44. 2013-12-10
    DIXON, Adrian resigned
    director
  45. 2012-04-17
    SMITH, Neil resigned
    director
  46. 2012-04-17
    YEW, Alex Cheong Huat appointed
    director
  47. 2011-10-18
    CAVILL, John Ivor appointed
    director
  48. 2011-09-26
    HAGA, Thomas Justin resigned
    director
  49. 2011-04-12
    HAGA, Thomas Justin appointed
    director
  50. 2011-03-15
    BRINDLEY, Nigel Anthony John resigned
    director
Showing most recent 50 of 153 events

Owner dependency

65/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • -6 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 22 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 70 — succession pressure is live.

Succession & seller-readiness

80/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 70 years old. Natural succession window is now.
  • primary20+ year tenure: Director in role 22 years. Very long tenure is a classic succession signal.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2024-10-11

5 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2024-10-11: gazette-dissolved-liquidation; 2024-07-11: liquidation-voluntary-members-return-of-final-meeting

Group structure

2 corporate shareholders identified. Group structure is distributed.

🏛️
Jlif Holdings (Cgl) Limited
Corporate parent · holds 50-75% shares · board control
majority
🏛️
Duchesspark Limited
Corporate parent · holds 25-50% shares
significant stake
CITY GREENWICH LEWISHAM RAIL LINK PLC
This company · 03169276

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Jlif Holdings (Cgl) Limited
Corporate entity
5075%
50–75%board control50-75% shares · 50-75% voting · board control03/11/2017
Duchesspark Limited
Corporate entity
2550%
25-50% shares06/04/2016
1 historic (ceased) PSC
  • The John Laing Pension Trust Limitedceased 03/11/2017· 25-50% shares

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Manufacturing · EC postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
0CYBERTECH LTD
16811826 · est 2025 · no financials extracted
1. OSNABRUCKER STROMSERVICE AGENTUR LIMITED
06977683 · est 2009 · no financials extracted
16y
1336 LIMITED
10887251 · est 2017 · no financials extracted
8y
13STAR CONSULTING LTD
15711263 · est 2024 · no financials extracted
1y
14SIX8 LIMITED
11568860 · est 2018 · no financials extracted
7y
16474729 LTD
16474729 · est 2025 · no financials extracted
16836744 LIMITED
16836744 · est 2025 · no financials extracted
1979 LONDON LTD
16964268 · est 2026 · no financials extracted
1VSN LTD
16565558 · est 2025 · no financials extracted
1WAY MOTION LTD
16667586 · est 2025 · no financials extracted
25 REPAIR CENTRE LIMITED
06372641 · est 2007 · no financials extracted
18y
27 GAMES LTD
13541578 · est 2021 · no financials extracted
4y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

10 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeplc
Incorporated1996-03-07
Jurisdictionengland-wales
Primary SIC33170 — SIC 33170

Registered office

C/O INTERPATH LIMITED
10 Fleet Place
London
EC4M 7RB

Filing status

Accounts
Next due:
Last made up to: 2020-12-31
Confirmation statement
Next due:
Last: 2022-02-12

Officers (0 active · 60 resigned)

RICHARDSON, Christopher
secretary · appointed 2021-12-31
View their other companies + combined net worth →
Active
BURKE, Colin George
director · ~62y · appointed 2016-10-11
View their other companies + combined net worth →
Active
CAVILL, John Ivor
director · ~54y · appointed 2011-10-18
View their other companies + combined net worth →
Active
GORDON, John Stephen
director · ~64y · appointed 2023-04-28
View their other companies + combined net worth →
Active
MIDDLETON, Nigel Wythen
director · ~70y · appointed 2004-01-01
View their other companies + combined net worth →
Active
MITCHELL, David Paul
director · ~62y · appointed 2013-12-10
View their other companies + combined net worth →
Active
RAHUF, Kashif
director · ~48y · appointed 2019-04-30
View their other companies + combined net worth →
Active
CURTIS, Richard Gregory
secretary · appointed 1996-11-11 · resigned 2001-02-05
Resigned
DENNIS, Clive
secretary · appointed 2006-02-23 · resigned 2006-06-13
Resigned
ELLSON, Hilary Myra
secretary · appointed 1996-11-11 · resigned 2004-04-20
Resigned
KNIGHT, Mark Jonathan
secretary · appointed 2006-06-13 · resigned 2014-10-14
Resigned
MEYER, Andre
secretary · appointed 2014-10-14 · resigned 2021-12-31
Resigned
TAYLOR, Nicholas William
secretary · appointed 2004-04-20 · resigned 2006-01-31
Resigned
TRUSEC LIMITED
corporate-nominee-secretary · appointed 1996-03-07 · resigned 1996-11-11
Resigned
ALEXANDER, Mark Charles Hugh Orkell
director · ~68y · appointed 2004-10-20 · resigned 2006-11-17
Resigned
BOTT, Stephen John
director · ~75y · appointed 1997-08-05 · resigned 2003-08-05
Resigned
BOTT, Stephen John
director · ~75y · appointed 1996-07-30 · resigned 1997-07-31
Resigned
BRINDLEY, Nigel Anthony John
director · ~70y · appointed 2009-06-11 · resigned 2011-03-15
Resigned
BRUCE, Rupert Victor
director · ~77y · appointed 1996-11-11 · resigned 1999-12-14
Resigned
BRYANT, Nicola Jayne
director · ~55y · appointed 2003-04-08 · resigned 2004-04-30
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

1
Total charges
0
Outstanding
0
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
satisfied
Prudential Trustee Company as Trustee for the Secured Creditors
Prudential Trustee Company Limited as Trustee for the Secured Creditors
Debenture1 property30/09/199602/02/2021

Recent filings (243 total)

gazette-dissolved-liquidation
gazette · GAZ2
2024-10-11
liquidation-voluntary-members-return-of-final-meeting
insolvency · LIQ13
2024-07-11
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2023-12-30
appoint-person-director-company-with-name-date
officers · AP01
2023-04-28
termination-director-company-with-name-termination-date
officers · TM01
2023-04-20
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-11-21
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2022-11-21
resolution
resolution · RESOLUTIONS
2022-11-21
liquidation-voluntary-declaration-of-solvency
insolvency · LIQ01
2022-11-21
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-04-06
appoint-person-secretary-company-with-name-date
officers · AP03
2022-04-06
termination-secretary-company-with-name-termination-date
officers · TM02
2022-04-06
termination-director-company-with-name-termination-date
officers · TM01
2021-12-09
change-account-reference-date-company-current-extended
accounts · AA01
2021-11-26
accounts-with-accounts-type-full
accounts · AA
2021-07-08