ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Loan Partnership Ltd

The Loan Partnership Ltd is an active company incorporated on 24 April 2008 with the registered office located in London, City of London. The Loan Partnership Ltd was registered 17 years ago.
Status
Active
Active since 11 years ago
Company No
06576125
Private limited company
Age
17 years
Incorporated 24 April 2008
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 29 May 2025 (4 months ago)
Next confirmation dated 29 May 2026
Due by 12 June 2026 (8 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Floor 4, 11 Leadenhall Street
London
EC3V 1LP
England
Address changed on 25 Jun 2024 (1 year 3 months ago)
Previous address was Unit 2, Dc3 Boundary Way Hemel Hempstead HP2 7EQ England
Telephone
01923250090
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1960
Director • Chief Financial Officer • British • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Oct 1952
Director • Operations Director • British • Lives in England • Born in Nov 1975
Director • Managing Director • British • Lives in England • Born in Jan 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Insurance First Brokers Ltd
Jeremy Paul Gibson and Simon David Embley are mutual people.
Active
Watts Commercial Finance Limited
Simon David Embley and Jeremy Paul Gibson are mutual people.
Active
Grange Mortgage And Protection Services Limited
Jeremy Paul Gibson and Simon David Embley are mutual people.
Active
Morrison Ward Associates Limited
Jeremy Paul Gibson and Simon David Embley are mutual people.
Active
John Charcol Mortgages Limited
Jeremy Paul Gibson and Simon David Embley are mutual people.
Active
Mortgages First Ltd
Jeremy Paul Gibson and Simon David Embley are mutual people.
Active
More Choice Financial Ltd
Simon David Embley and Jeremy Paul Gibson are mutual people.
Active
Group First Ltd
Jeremy Paul Gibson and Simon David Embley are mutual people.
Active
Brands
The Loan Partnership
The Loan Partnership is a finance broker that assists borrowers and introducers in securing various types of finance, including second charge mortgages, bridging finance, development finance, and commercial finance.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£344.05K
Decreased by £173.35K (-34%)
Turnover
Unreported
Same as previous period
Employees
30
Same as previous period
Total Assets
£1.46M
Decreased by £62.63K (-4%)
Total Liabilities
-£82.75K
Decreased by £130.23K (-61%)
Net Assets
£1.37M
Increased by £67.6K (+5%)
Debt Ratio (%)
6%
Decreased by 8.33% (-59%)
Latest Activity
Small Accounts Submitted
6 Days Ago on 6 Oct 2025
Confirmation Submitted
4 Months Ago on 29 May 2025
Full Accounts Submitted
9 Months Ago on 4 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 29 May 2024
Mr Jeremy Paul Gibson Appointed
1 Year 6 Months Ago on 20 Mar 2024
Full Accounts Submitted
2 Years Ago on 29 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 9 Jun 2023
Accounting Period Shortened
2 Years 7 Months Ago on 15 Mar 2023
Full Accounts Submitted
2 Years 8 Months Ago on 27 Jan 2023
Get Credit Report
Discover The Loan Partnership Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 6 Oct 2025
Confirmation statement made on 29 May 2025 with no updates
Submitted on 29 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 4 Jan 2025
Registered office address changed from Unit 2, Dc3 Boundary Way Hemel Hempstead HP2 7EQ England to Floor 4, 11 Leadenhall Street London EC3V 1LP on 25 June 2024
Submitted on 25 Jun 2024
Confirmation statement made on 29 May 2024 with no updates
Submitted on 29 May 2024
Appointment of Mr Jeremy Paul Gibson as a director on 20 March 2024
Submitted on 12 Apr 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 29 May 2023 with updates
Submitted on 9 Jun 2023
Previous accounting period shortened from 30 April 2023 to 31 December 2022
Submitted on 15 Mar 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 27 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year