Kevin Hollinrake Financial Disclosures

Kevin Hollinrake's submissions to the Register of Members Interests organised chronologically


13th July 2023

Date
13th Jul 2023
Type
3. Gifts, benefits and hospitality from UK sources
Description
Name of donor: Betting and Gaming Council
Address of donor: 1 Bedford Row, London WC1R 4BU
Amount of donation or nature and value if donation in kind: Ticket with hospitality for Australia vs England cricket match at Headingley, value £851.39
Date received: 8 July 2023
Date accepted: 8 July 2023
Donor status: company, registration 12213577

Source

12th July 2023

Date
12th Jul 2023
Type
3. Gifts, benefits and hospitality from UK sources
Description
Name of donor: PRS for Music Ltd
Address of donor: 1st Floor, Goldings House, 2 Hays Lane, London SE1 2HB
Amount of donation or nature and value if donation in kind: Two tickets (£650 each), accommodation (£422 per person), meals (£126 per person) and shuttlebus (£33 per person) at Glastonbury, total value £2,462
Date received: 22-26 June 2023
Date accepted: 22 June 2023
Donor status: company, registration 03444246

Source

6th July 2023

Date
6th Jul 2023
Type
3. Gifts, benefits and hospitality from UK sources
Description
Name of donor: Sky UK Ltd
Address of donor: Grant Way, Isleworth TW7 5QD
Amount of donation or nature and value if donation in kind: Two tickets with hospitality for a test match at Lord’s, total value £800
Date received: 26 June 2023
Date accepted: 26 June 2023
Donor status: company, registration 02906991

Source

9th May 2023

Date
9th May 2023
Type
3. Gifts, benefits and hospitality from UK sources
Description
Name of donor: Aintree Racecourse Company Ltd
Address of donor: Aintree Racecourse, Aintree, Liverpool L9 5AS
Amount of donation or nature and value if donation in kind: Hospitality for two people at the Grand National, value £838.80
Date received: 15 April 2023
Date accepted: 15 April 2023
Donor status: company, registration 01612616

Source

5th August 2022

Date
5th Aug 2022
Type
3. Gifts, benefits and hospitality from UK sources
Description
Name of donor: R&A Championships Ltd
Address of donor: Beach House, Golf Place, St Andrews KY16 9JA
Amount of donation or nature and value if donation in kind: Ticket with hospitality for the Open, value £450
Date received: 14 July 2022
Date accepted: 14 July 2022
Donor status: company, registration SC247047
(Registered 05 August 2022)
Source

14th January 2022

Date
14th Jan 2022
Type
7. (i) Shareholdings: over 15% of issued share capital
Description
From 1 December 2016 until 15 May 2018, Hollinrake Fielding Ltd; property. This company did not trade and had no assets. (Registered 14 January 2022)
Source

10th January 2022

Date
10th Jan 2022
Type
7. (i) Shareholdings: over 15% of issued share capital
Description
From 22 December 2021, Habitats Online Ltd; lettings and estate agency services. (Registered 10 January 2022)
Source

11th October 2021

Date
11th Oct 2021
Type
3. Gifts, benefits and hospitality from UK sources
Description
Name of donor: London City Airport Ltd
Address of donor: Hartmann Road, London E16 2PX
Amount of donation or nature and value if donation in kind: Ticket with hospitality for the Test Match at the Oval, estimated total value £500
Date received: 2 September 2021
Date accepted: 2 September 2021
Donor status: company, registration 01963361
(Registered 11 October 2021)
Source

4th August 2021

Date
4th Aug 2021
Type
3. Gifts, benefits and hospitality from UK sources
Description
Name of donor: The Royal & Ancient Golf Club
Address of donor: Beach House, Golf Place, St Andrews, Fife KY16 9JA
Amount of donation or nature and value if donation in kind: As a member of the APPG for Golf, ticket with hospitality for the Open, value £350
Date received: 18 July 2021
Date accepted: 18 July 2021
Donor status: company, registration SC247046
(Registered 04 August 2021)
Source

26th April 2021

Date
26th Apr 2021
Type
7. (ii) Other shareholdings, valued at more than £70,000
Description
From 19 March 2021, the Property Franchise Group plc. (Registered 26 April 2021)
Source
Date
26th Apr 2021
Type
7. (ii) Other shareholdings, valued at more than £70,000
Description
From 19 March 2021, the Property Franchise Group plc; a multi-brand lettings and estate agency franchising group. (Registered 26 April 2021; updated 27 April 2021)
Source
Date
26th Apr 2021
Type
1. Employment and earnings
Description
25 March 2021, received £32,000 as six months’ pay in lieu of notice. Hours: no additional hours to those listed above. (Registered 26 April 2021)
Source

12th July 2019

Date
12th Jul 2019
Type
3. Gifts, benefits and hospitality from UK sources
Description
Name of donor: Grantley Hall
Address of donor: Ripon, North Yorkshire HG4 3ES
Amount of donation, or nature and value if donation in kind: Meal and overnight stay for two, total value £500
Date received: 4 July 2019
Date accepted: 4 July 2019
Donor status: company, registration 10594492
(Registered 12 July 2019)
Source

25th January 2019

Date
25th Jan 2019
Type
8. Miscellaneous
Description
From 24 May 2017 until 7 May 2019, a director of Sortit 2 Ltd (dissolved). (Registered 25 January 2019; updated 09 January 2020)
Source
Date
25th Jan 2019
Type
7. (i) Shareholdings: over 15% of issued share capital
Description
From 24 May 2017 until 7 May 2019, Sortit 2 Ltd (dissolved); search engine (see category 8 below). (Registered 25 January 2019; updated 09 January 2020)
Source

5th June 2015

Date
5th Jun 2015
Type
7. (ii) Other shareholdings, valued at more than £70,000
Description
Until 19 March 2021, Hunters Property plc: estate agents. (Registered 05 June 2015; updated 26 April 2021)
Source
Date
5th Jun 2015
Type
1. Employment and earnings
Description
Director of Hunters Property Plc, Apollo House, Eboracum Way, Heworth Green, York YO31 7RE. I receive salary of £50,000 and a car allowance of £9,000, until further notice. Hours: 192 hrs a year. (Registered 5 June 2015; updated 22 June 2015)
Source
Date
5th Jun 2015
Type
7. (ii) Other shareholdings, valued at more than £70,000
Description
Until 19 March 2021, Hunters Property plc; estate agents. (Registered 05 June 2015; updated 26 April 2021)
Source
Date
5th Jun 2015
Type
1. Employment and earnings
Description
Until 19 March 2021, Director of Hunters Property Plc, Apollo House, Eboracum Way, Heworth Green, York YO31 7RE. I received a salary of £50,000 and car allowance of £9,000. Hours: 192 hrs a year. (Registered 5 June 2015; updated 22 June 2015 and 26 April 2021)
Source
Date
5th Jun 2015
Type
8. Miscellaneous
Description
Until 2 June 2019, I was a director of Shoptility Ltd (dissolved). (Registered 05 June 2015; updated 18 January 2019 and 09 January 2020)
Source
Date
5th Jun 2015
Type
7. (ii) Other shareholdings, valued at more than £70,000
Description
Hunters Property plc: estate agents. (Registered 05 June 2015)
Source
Date
5th Jun 2015
Type
7. (i) Shareholdings: over 15% of issued share capital
Description
Until 2 June 2019, Shoptility (dissolved); search engine (see category 8 below). (Registered 05 June 2015; updated 18 January 2019 and 09 January 2020)
Source
Date
5th Jun 2015
Type
6. Land and property portfolio: (i) value over £100,000 and/or (ii) giving rental income of over £10,000 a year
Description
From June 2018, a half share (previously a third) in a fifth residential property in York: (i) and (ii). (Registered 05 June 2015; updated 03 July 2017 and 18 January 2019 and 09 January 2020)
Source
Date
5th Jun 2015
Type
6. Land and property portfolio: (i) value over £100,000 and/or (ii) giving rental income of over £10,000 a year
Description
A third share in four residential properties in York: (i) and (ii). (Registered 05 June 2015; updated 03 July 2017 and 18 January 2019)
Source