Browse by sector Person search Data selection

AS Tallink Latvija

Basic information
Status Registered
Name AS Tallink Latvija
Legal form Public Limited Company
Reg. No 40003781531
Reg. date 10.11.2005
Register Commercial Register
Legal Address Eksporta iela 3A, Rīga, LV-1010
Registered share capital, date 35,560 EUR, 08.04.2014
Paid-in share capital, date 35,560 EUR, 08.04.2014
NACE 50.10 Sea and coastal passenger water transport
VAT payer
LV40003781531 Registered Excluded
04.04.2006 -
Last updated in the RE 11.04.2024
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (25)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 Net sales 1,496,412 EUR Net profit 737,013 EUR Equity 7,361,190 EUR Date submitted23.07.2025 Number of employees 120
Year2023 Net sales 3,030,274 EUR Net profit 1,863,175 EUR Equity 6,624,177 EUR Date submitted26.11.2024 Number of employees 122
Year2022 Net sales 3,988,949 EUR Net profit 2,381,975 EUR Equity 4,761,002 EUR Date submitted21.07.2023 Number of employees 131
Year2021 Net sales 1,788,674 EUR Net profit 1,573,840 EUR Equity 2,379,027 EUR Date submitted21.09.2022 Number of employees 88
Year2020 Net sales 1,135,465 EUR Net profit -577,306 EUR Equity 805,187 EUR Date submitted31.10.2021 Number of employees 418
Year2019 Net sales 2,285,634 EUR Net profit 79,872 EUR Equity 1,382,492 EUR Date submitted14.09.2020 Number of employees 651
Year2018 Net sales 2,159,373 EUR Net profit 246,459 EUR Equity 1,302,620 EUR Date submitted01.08.2019 Number of employees 638
Year2017 Net sales 2,094,837 EUR Net profit 149,581 EUR Equity 1,056,161 EUR Date submitted28.06.2018 Number of employees 610
Year2016 Net sales 1,669,082 EUR Net profit 25,062 EUR Equity 906,580 EUR Date submitted03.08.2017 Number of employees 434
Year2015 Net sales 1,543,127 EUR Net profit 18,533 EUR Equity 902,456 EUR Date submitted27.04.2016 Number of employees 377
Year2014 Net sales 1,818,342 EUR Net profit 136,463 EUR Equity 883,923 EUR Date submitted23.04.2015 Number of employees 580
Year2013 Net sales 2,251,401 LVL Net profit 73,193 LVL Equity 533,802 LVL Date submitted23.04.2014 Number of employees 566
Year2012 Net sales 1,254,633 LVL Net profit 113,050 LVL Equity 445,894 LVL Date submitted02.05.2013 Number of employees 542
Year2011 Net sales 339,641 LVL Net profit 1,902 LVL Equity 332,844 LVL Date submitted30.04.2012 Number of employees 541
Year2010 Net sales - Net profit - Equity - Date submitted29.12.2010 Number of employees
Year2009 Net sales - Net profit - Equity - Date submitted03.12.2009 Number of employees
Year2008 Net sales - Net profit - Equity - Date submitted06.01.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted31.01.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted27.12.2006 Number of employees
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
Year Social Insurance Contributions Personal Income Tax Other taxes Total taxes Number of employees
Gads2025 - - - - -
Year2024 Social Insurance Contributions595,810 EUR Personal Income Tax290,790 EUR Other34,160 EUR Total920,760 EUR Number of employees118
Year2023 Social Insurance Contributions502,720 EUR Personal Income Tax327,510 EUR Other11,180 EUR Total841,410 EUR Number of employees117
Year2022 Social Insurance Contributions644,910 EUR Personal Income Tax219,310 EUR Other10,770 EUR Total874,990 EUR Number of employees126
Year2021 Social Insurance Contributions658,560 EUR Personal Income Tax175,980 EUR Other103,740 EUR Total938,280 EUR Number of employees83
Year2020 Social Insurance Contributions828,580 EUR Personal Income Tax445,360 EUR Other728,070 EUR Total2,002,010 EUR Number of employees387
Year2019 Social Insurance Contributions1,891,670 EUR Personal Income Tax741,430 EUR Other1,916,440 EUR Total4,549,540 EUR Number of employees637
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (121)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (2)
09.04.2014 Amendments to the Articles of Association 31.03.2014 (TIF)
27.09.2011 Amendments to the Articles of Association 14.09.2011 (TIF)
Announcement regarding the legal address (1)
09.04.2009 Announcement regarding the legal address 03.11.2005 (TIF)
Annual report (full) (20)
23.07.2025 2024 Annual report (full) (PDF)
26.11.2024 2023 Annual report (full) (PDF)
21.07.2023 2022 Annual report (full) (PDF)
21.09.2022 2021 Annual report (full) (PDF)
31.10.2021 2020 Annual report (full) (PDF)
14.09.2020 2019 Annual report (full) (PDF)
01.08.2019 2018 Annual report (full) (PDF)
28.06.2018 2017 Annual report (full) (PDF)
03.08.2017 2016 Annual report (full) (PDF)
27.04.2016 2015 Annual report (full) (PDF)
23.04.2015 2014 Annual report (full) (HTML)
23.04.2014 2013 Annual report (full) (HTML)
02.05.2013 2012 Annual report (full) (HTML)
30.04.2012 2011 Annual report (full) (HTML)
05.12.2011 2011 Annual report (full) (TIF)
29.12.2010 2010 Annual report (full) (TIF)
03.12.2009 2009 Annual report (full) (TIF)
06.01.2009 2008 Annual report (full) (TIF)
31.01.2008 2007 Annual report (full) (TIF)
27.12.2006 2006 Annual report (full) (PDF)
Show all
Application (15)
11.04.2024 Application 05.04.2024 (asice)
06.07.2023 Application 30.06.2023 (asice)
17.11.2022 Application 15.11.2022 (ASICE)
11.11.2021 Application 10.11.2021 (ASICE)
23.01.2020 Application 10.01.2020 (asice)
28.03.2019 Application 26.03.2019 (TIF)
10.04.2017 Application 03.04.2017 (TIF)
03.11.2014 Application 27.10.2014 (TIF)
09.04.2014 Application 31.03.2014 (TIF)
11.04.2012 Application 04.04.2012 (TIF)
27.09.2011 Application 14.09.2011 (TIF)
03.11.2009 Application 20.10.2009 (TIF)
09.04.2009 Application 03.02.2006 (TIF)
09.04.2009 Application 03.11.2005 (TIF)
09.04.2009 Application 16.10.2008 (TIF)
Show all
Articles of Association (5)
11.04.2024 Articles of Association 05.04.2024 (asice)
09.04.2014 Articles of Association 31.03.2014 (TIF)
27.09.2011 Articles of Association 14.09.2011 (TIF)
09.04.2009 Articles of Association 03.02.2006 (TIF)
09.04.2009 Articles of Association 03.11.2005 (TIF)
Show all
Bank statements or other document regarding the payment of the equity (1)
09.04.2009 Bank statements or other document regarding the payment of the equity 07.11.2005 (TIF)
Consent of a member of the Board / executive director (2)
09.04.2009 Consent of a member of the Board / executive director 16.10.2008 (TIF)
09.04.2009 Consent of a member of the Board / executive director 27.10.2005 (TIF)
Consent of members of the supervisory board (17)
11.04.2024 Consent of members of the supervisory board 05.04.2024 (asice)
11.04.2024 Consent of members of the supervisory board 05.04.2024 (asice)
11.04.2024 Consent of members of the supervisory board 05.04.2024 (asice)
06.07.2023 Consent of members of the supervisory board 30.06.2023 (asice)
06.07.2023 Consent of members of the supervisory board 30.06.2023 (asice)
06.07.2023 Consent of members of the supervisory board 30.06.2023 (asice)
23.01.2020 Consent of members of the supervisory board 10.01.2020 (asice)
23.01.2020 Consent of members of the supervisory board 10.01.2020 (asice)
23.01.2020 Consent of members of the supervisory board 10.01.2020 (asice)
28.03.2019 Consent of members of the supervisory board 13.03.2019 (TIF)
28.03.2019 Consent of members of the supervisory board 13.03.2019 (TIF)
28.03.2019 Consent of members of the supervisory board 13.03.2019 (TIF)
03.11.2014 Consent of members of the supervisory board 27.10.2014 (TIF)
03.11.2009 Consent of members of the supervisory board (TIF)
09.04.2009 Consent of members of the supervisory board 27.10.2005 (TIF)
09.04.2009 Consent of members of the supervisory board 16.10.2008 (TIF)
09.04.2009 Consent of members of the supervisory board 27.10.2005 (TIF)
Show all
Consent of the auditor (1)
09.04.2009 Consent of the auditor 27.10.2005 (TIF)
Decisions / letters / protocols of public notaries (16)
11.04.2024 Decisions / letters / protocols of public notaries 11.04.2024 (edoc)
06.07.2023 Decisions / letters / protocols of public notaries 06.07.2023 (edoc)
23.11.2022 Decisions / letters / protocols of public notaries 23.11.2022 (edoc)
15.11.2021 Decisions / letters / protocols of public notaries 15.11.2021 (edoc)
23.01.2020 Decisions / letters / protocols of public notaries 23.01.2020 (edoc)
01.04.2019 Decisions / letters / protocols of public notaries 01.04.2019 (edoc)
09.03.2018 Decisions / letters / protocols of public notaries 09.03.2018 (EDOC)
12.04.2017 Decisions / letters / protocols of public notaries 12.04.2017 (edoc)
03.11.2014 Decisions / letters / protocols of public notaries 31.10.2014 (TIF)
09.04.2014 Decisions / letters / protocols of public notaries 08.04.2014 (TIF)
11.04.2012 Decisions / letters / protocols of public notaries 10.04.2012 (TIF)
27.09.2011 Decisions / letters / protocols of public notaries 26.09.2011 (TIF)
03.11.2009 Decisions / letters / protocols of public notaries 29.10.2009 (TIF)
09.04.2009 Decisions / letters / protocols of public notaries 10.11.2005 (TIF)
09.04.2009 Decisions / letters / protocols of public notaries 17.02.2006 (TIF)
09.04.2009 Decisions / letters / protocols of public notaries 21.10.2008 (TIF)
Show all
Documents confirming the registration of a foreign company (statement from the register) and transla (1)
23.01.2020 Documents confirming the registration of a foreign company (statement from the register) and transla 04.11.2019 (edoc)
Economic dependecy statement (1)
27.12.2006 2006 Economic dependecy statement (PDF)
Justification supporting beneficial ownership disclosure statement (2)
06.07.2023 Justification supporting beneficial ownership disclosure statement 05.07.2023 (PDF)
15.11.2021 Justification supporting beneficial ownership disclosure statement 15.11.2021 (JPG)
List of members of the Board / Supervisory Board (10)
11.04.2024 List of members of the Board / Supervisory Board 05.04.2024 (asice)
11.04.2024 List of members of the Board / Supervisory Board 05.04.2024 (asice)
06.07.2023 List of members of the Board / Supervisory Board 30.06.2023 (asice)
06.07.2023 List of members of the Board / Supervisory Board 30.06.2023 (asice)
23.01.2020 List of members of the Board / Supervisory Board 10.01.2020 (asice)
28.03.2019 List of members of the Board / Supervisory Board 13.03.2019 (TIF)
10.04.2017 List of members of the Board / Supervisory Board 23.03.2017 (TIF)
03.11.2009 List of members of the Board / Supervisory Board 20.10.2009 (TIF)
09.04.2009 List of members of the Board / Supervisory Board 16.10.2008 (TIF)
09.04.2009 List of members of the Board / Supervisory Board 16.10.2008 (TIF)
Show all
Memorandum of Association (1)
09.04.2009 Memorandum of Association 03.11.2005 (TIF)
Other documents (1)
23.01.2020 Other documents 10.01.2020 (asice)
Protocols/decisions of a company/organisation (17)
11.04.2024 Protocols/decisions of a company/organisation 05.04.2024 (asice)
11.04.2024 Protocols/decisions of a company/organisation 05.04.2024 (asice)
06.07.2023 Protocols/decisions of a company/organisation 30.06.2023 (asice)
06.07.2023 Protocols/decisions of a company/organisation 30.06.2023 (asice)
17.11.2022 Protocols/decisions of a company/organisation 15.11.2022 (ASICE)
23.01.2020 Protocols/decisions of a company/organisation 10.01.2020 (asice)
28.03.2019 Protocols/decisions of a company/organisation 13.03.2019 (TIF)
28.03.2019 Protocols/decisions of a company/organisation 13.03.2019 (TIF)
10.04.2017 Protocols/decisions of a company/organisation 23.03.2017 (TIF)
03.11.2014 Protocols/decisions of a company/organisation 27.10.2014 (TIF)
03.11.2014 Protocols/decisions of a company/organisation 27.10.2014 (TIF)
09.04.2014 Protocols/decisions of a company/organisation 31.03.2014 (TIF)
11.04.2012 Protocols/decisions of a company/organisation 14.03.2012 (TIF)
27.09.2011 Protocols/decisions of a company/organisation 14.09.2011 (TIF)
03.11.2009 Protocols/decisions of a company/organisation 20.10.2009 (TIF)
09.04.2009 Protocols/decisions of a company/organisation 16.10.2008 (TIF)
09.04.2009 Protocols/decisions of a company/organisation 03.02.2006 (TIF)
Show all
Receipts on the publication and state fees (4)
03.11.2009 Receipts on the publication and state fees 27.10.2009 (TIF)
09.04.2009 Receipts on the publication and state fees 10.02.2006 (TIF)
09.04.2009 Receipts on the publication and state fees 03.11.2005 (TIF)
09.04.2009 Receipts on the publication and state fees 03.10.2008 (TIF)
Show all
Register of stockholders (1)
11.04.2024 Register of stockholders 05.04.2024 (asice)
Registration certificates (1)
09.04.2009 Registration certificates 10.11.2005 (TIF)
Sample report (1)
09.04.2009 Sample report 03.11.2005 (TIF)
Statement regarding the beneficial owners (1)
07.03.2018 Statement regarding the beneficial owners 06.03.2018 (ASICE)
2025 (1)
23.07.2025 2024 Annual report (full) (PDF)
2024 (12)
26.11.2024 2023 Annual report (full) (PDF)
11.04.2024 Protocols/decisions of a company/organisation 05.04.2024 (asice)
11.04.2024 Consent of members of the supervisory board 05.04.2024 (asice)
11.04.2024 Consent of members of the supervisory board 05.04.2024 (asice)
11.04.2024 Application 05.04.2024 (asice)
11.04.2024 Consent of members of the supervisory board 05.04.2024 (asice)
11.04.2024 List of members of the Board / Supervisory Board 05.04.2024 (asice)
11.04.2024 Decisions / letters / protocols of public notaries 11.04.2024 (edoc)
11.04.2024 Articles of Association 05.04.2024 (asice)
11.04.2024 Protocols/decisions of a company/organisation 05.04.2024 (asice)
11.04.2024 List of members of the Board / Supervisory Board 05.04.2024 (asice)
11.04.2024 Register of stockholders 05.04.2024 (asice)
Show all
2023 (11)
21.07.2023 2022 Annual report (full) (PDF)
06.07.2023 Protocols/decisions of a company/organisation 30.06.2023 (asice)
06.07.2023 List of members of the Board / Supervisory Board 30.06.2023 (asice)
06.07.2023 Justification supporting beneficial ownership disclosure statement 05.07.2023 (PDF)
06.07.2023 List of members of the Board / Supervisory Board 30.06.2023 (asice)
06.07.2023 Application 30.06.2023 (asice)
06.07.2023 Protocols/decisions of a company/organisation 30.06.2023 (asice)
06.07.2023 Consent of members of the supervisory board 30.06.2023 (asice)
06.07.2023 Consent of members of the supervisory board 30.06.2023 (asice)
06.07.2023 Consent of members of the supervisory board 30.06.2023 (asice)
06.07.2023 Decisions / letters / protocols of public notaries 06.07.2023 (edoc)
Show all
2022 (4)
23.11.2022 Decisions / letters / protocols of public notaries 23.11.2022 (edoc)
17.11.2022 Protocols/decisions of a company/organisation 15.11.2022 (ASICE)
17.11.2022 Application 15.11.2022 (ASICE)
21.09.2022 2021 Annual report (full) (PDF)
Show all
2021 (4)
15.11.2021 Decisions / letters / protocols of public notaries 15.11.2021 (edoc)
15.11.2021 Justification supporting beneficial ownership disclosure statement 15.11.2021 (JPG)
11.11.2021 Application 10.11.2021 (ASICE)
31.10.2021 2020 Annual report (full) (PDF)
Show all
2020 (10)
14.09.2020 2019 Annual report (full) (PDF)
23.01.2020 Documents confirming the registration of a foreign company (statement from the register) and transla 04.11.2019 (edoc)
23.01.2020 Consent of members of the supervisory board 10.01.2020 (asice)
23.01.2020 Consent of members of the supervisory board 10.01.2020 (asice)
23.01.2020 Consent of members of the supervisory board 10.01.2020 (asice)
23.01.2020 List of members of the Board / Supervisory Board 10.01.2020 (asice)
23.01.2020 Decisions / letters / protocols of public notaries 23.01.2020 (edoc)
23.01.2020 Other documents 10.01.2020 (asice)
23.01.2020 Application 10.01.2020 (asice)
23.01.2020 Protocols/decisions of a company/organisation 10.01.2020 (asice)
Show all
2019 (9)
01.08.2019 2018 Annual report (full) (PDF)
01.04.2019 Decisions / letters / protocols of public notaries 01.04.2019 (edoc)
28.03.2019 List of members of the Board / Supervisory Board 13.03.2019 (TIF)
28.03.2019 Consent of members of the supervisory board 13.03.2019 (TIF)
28.03.2019 Application 26.03.2019 (TIF)
28.03.2019 Protocols/decisions of a company/organisation 13.03.2019 (TIF)
28.03.2019 Protocols/decisions of a company/organisation 13.03.2019 (TIF)
28.03.2019 Consent of members of the supervisory board 13.03.2019 (TIF)
28.03.2019 Consent of members of the supervisory board 13.03.2019 (TIF)
Show all
2018 (3)
28.06.2018 2017 Annual report (full) (PDF)
09.03.2018 Decisions / letters / protocols of public notaries 09.03.2018 (EDOC)
07.03.2018 Statement regarding the beneficial owners 06.03.2018 (ASICE)
2017 (5)
03.08.2017 2016 Annual report (full) (PDF)
12.04.2017 Decisions / letters / protocols of public notaries 12.04.2017 (edoc)
10.04.2017 List of members of the Board / Supervisory Board 23.03.2017 (TIF)
10.04.2017 Protocols/decisions of a company/organisation 23.03.2017 (TIF)
10.04.2017 Application 03.04.2017 (TIF)
Show all
2016 (1)
27.04.2016 2015 Annual report (full) (PDF)
2015 (1)
23.04.2015 2014 Annual report (full) (HTML)
2014 (11)
03.11.2014 Protocols/decisions of a company/organisation 27.10.2014 (TIF)
03.11.2014 Protocols/decisions of a company/organisation 27.10.2014 (TIF)
03.11.2014 Consent of members of the supervisory board 27.10.2014 (TIF)
03.11.2014 Decisions / letters / protocols of public notaries 31.10.2014 (TIF)
03.11.2014 Application 27.10.2014 (TIF)
23.04.2014 2013 Annual report (full) (HTML)
09.04.2014 Protocols/decisions of a company/organisation 31.03.2014 (TIF)
09.04.2014 Decisions / letters / protocols of public notaries 08.04.2014 (TIF)
09.04.2014 Amendments to the Articles of Association 31.03.2014 (TIF)
09.04.2014 Application 31.03.2014 (TIF)
09.04.2014 Articles of Association 31.03.2014 (TIF)
Show all
2013 (1)
02.05.2013 2012 Annual report (full) (HTML)
2012 (4)
30.04.2012 2011 Annual report (full) (HTML)
11.04.2012 Protocols/decisions of a company/organisation 14.03.2012 (TIF)
11.04.2012 Decisions / letters / protocols of public notaries 10.04.2012 (TIF)
11.04.2012 Application 04.04.2012 (TIF)
Show all
2011 (6)
05.12.2011 2011 Annual report (full) (TIF)
27.09.2011 Decisions / letters / protocols of public notaries 26.09.2011 (TIF)
27.09.2011 Application 14.09.2011 (TIF)
27.09.2011 Amendments to the Articles of Association 14.09.2011 (TIF)
27.09.2011 Articles of Association 14.09.2011 (TIF)
27.09.2011 Protocols/decisions of a company/organisation 14.09.2011 (TIF)
Show all
2010 (1)
29.12.2010 2010 Annual report (full) (TIF)
2009 (34)
03.12.2009 2009 Annual report (full) (TIF)
03.11.2009 Decisions / letters / protocols of public notaries 29.10.2009 (TIF)
03.11.2009 Application 20.10.2009 (TIF)
03.11.2009 List of members of the Board / Supervisory Board 20.10.2009 (TIF)
03.11.2009 Receipts on the publication and state fees 27.10.2009 (TIF)
03.11.2009 Protocols/decisions of a company/organisation 20.10.2009 (TIF)
03.11.2009 Consent of members of the supervisory board (TIF)
09.04.2009 Consent of the auditor 27.10.2005 (TIF)
09.04.2009 Protocols/decisions of a company/organisation 03.02.2006 (TIF)
09.04.2009 Receipts on the publication and state fees 10.02.2006 (TIF)
09.04.2009 Receipts on the publication and state fees 03.11.2005 (TIF)
09.04.2009 Receipts on the publication and state fees 03.10.2008 (TIF)
09.04.2009 Announcement regarding the legal address 03.11.2005 (TIF)
09.04.2009 Registration certificates 10.11.2005 (TIF)
09.04.2009 Sample report 03.11.2005 (TIF)
09.04.2009 Protocols/decisions of a company/organisation 16.10.2008 (TIF)
09.04.2009 Application 03.02.2006 (TIF)
09.04.2009 Consent of members of the supervisory board 27.10.2005 (TIF)
09.04.2009 Bank statements or other document regarding the payment of the equity 07.11.2005 (TIF)
09.04.2009 Consent of members of the supervisory board 16.10.2008 (TIF)
09.04.2009 Decisions / letters / protocols of public notaries 10.11.2005 (TIF)
09.04.2009 Decisions / letters / protocols of public notaries 17.02.2006 (TIF)
09.04.2009 Decisions / letters / protocols of public notaries 21.10.2008 (TIF)
09.04.2009 Consent of a member of the Board / executive director 27.10.2005 (TIF)
09.04.2009 Consent of a member of the Board / executive director 16.10.2008 (TIF)
09.04.2009 Articles of Association 03.11.2005 (TIF)
09.04.2009 Articles of Association 03.02.2006 (TIF)
09.04.2009 Application 16.10.2008 (TIF)
09.04.2009 Application 03.11.2005 (TIF)
09.04.2009 List of members of the Board / Supervisory Board 16.10.2008 (TIF)
09.04.2009 List of members of the Board / Supervisory Board 16.10.2008 (TIF)
09.04.2009 Memorandum of Association 03.11.2005 (TIF)
09.04.2009 Consent of members of the supervisory board 27.10.2005 (TIF)
06.01.2009 2008 Annual report (full) (TIF)
Show all
2008 (1)
31.01.2008 2007 Annual report (full) (TIF)
2006 (2)
27.12.2006 2006 Economic dependecy statement (PDF)
27.12.2006 2006 Annual report (full) (PDF)
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
Data selection ENG Subscription ENG
Copyright 2026 © Tarantino SIA