Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Debit Finance Collections Plc
Debit Finance Collections Plc is an active company incorporated on 21 August 1997 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Debit Finance Collections Plc was registered 28 years ago.
Watch Company
Status
Active
Active since
25 years ago
Company No
03422873
Public limited company
Age
28 years
Incorporated
21 August 1997
Size
Unreported
Confirmation
Submitted
Dated
21 August 2025
(2 months ago)
Next confirmation dated
21 August 2026
Due by
4 September 2026
(10 months remaining)
Last change occurred
2 years 1 month ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 October 2025
(7 days remaining)
Learn more about Debit Finance Collections Plc
Contact
Update Details
Address
1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
United Kingdom
Address changed on
31 Mar 2022
(3 years ago)
Previous address was
2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW United Kingdom
Companies in NE1 3AZ
Telephone
01908422000
Email
Available in Endole App
Website
Debitfinance.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Anthony Carabin
Secretary • Director • Accountant • British • Lives in England • Born in Nov 1964
Pamela ANN Joseph
Director • Chief Executive Officer • American • Lives in United States • Born in Feb 1959
Nicola Dorothy McGuiness-Brown
Director • Director Of Operational Excellence • British • Lives in UK • Born in Mar 1981
Transserv UK Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Harlands Finance Limited
Pamela ANN Joseph, Anthony Carabin, and 1 more are mutual people.
Active
Harlands Group Ltd
Pamela ANN Joseph, Anthony Carabin, and 1 more are mutual people.
Active
Harlands Services Ltd
Pamela ANN Joseph, Anthony Carabin, and 1 more are mutual people.
Active
Xplor Software (UK) Limited
Pamela ANN Joseph, Anthony Carabin, and 1 more are mutual people.
Active
Transserv UK Limited
Pamela ANN Joseph, Anthony Carabin, and 1 more are mutual people.
Active
Transaction Services Group Limited
Pamela ANN Joseph, Anthony Carabin, and 1 more are mutual people.
Active
TSG Holdings (UK) Limited
Pamela ANN Joseph, Anthony Carabin, and 1 more are mutual people.
Active
Fit Cloud Technology Ltd
Anthony Carabin and Nicola Dorothy McGuiness-Brown are mutual people.
Active
See All Mutual Companies
Brands
Legend
Legend is a leisure management software solution for leisure facilities, fitness clubs, and universities in the UK and Ireland.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£701K
Decreased by £118K (-14%)
Turnover
£13.24M
Increased by £1.53M (+13%)
Employees
312
Decreased by 13 (-4%)
Total Assets
£77.77M
Increased by £13.98M (+22%)
Total Liabilities
-£59.14M
Increased by £16.85M (+40%)
Net Assets
£18.63M
Decreased by £2.87M (-13%)
Debt Ratio (%)
76%
Increased by 9.75% (+15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 2 Sep 2025
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 14 Sep 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 18 Jan 2024
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 12 Dec 2023
Compulsory Gazette Notice
1 Year 10 Months Ago on 28 Nov 2023
Nicola Dorothy Mcguiness-Brown Appointed
2 Years Ago on 19 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 6 Sep 2023
Nathan John Best Resigned
2 Years 3 Months Ago on 30 Jun 2023
Scott William Maud Resigned
2 Years 8 Months Ago on 8 Feb 2023
Get Alerts
Get Credit Report
Discover Debit Finance Collections Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 August 2025 with no updates
Submitted on 2 Sep 2025
Confirmation statement made on 21 August 2024 with no updates
Submitted on 11 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 14 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 14 Sep 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 14 Sep 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 14 Sep 2024
Audit exemption subsidiary accounts made up to 31 December 2022
Submitted on 18 Jan 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Submitted on 31 Dec 2023
Compulsory strike-off action has been discontinued
Submitted on 12 Dec 2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Submitted on 12 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs