ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Skipton Covered Bonds Finance Limited

Skipton Covered Bonds Finance Limited is an active company incorporated on 30 May 2008 with the registered office located in London, Greater London. Skipton Covered Bonds Finance Limited was registered 17 years ago.
Status
Active
Active since 8 years ago
Company No
06606923
Private limited company
Age
17 years
Incorporated 30 May 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 May 2025 (3 months ago)
Next confirmation dated 26 May 2026
Due by 9 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (4 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Group Treasurer • British • Lives in UK • Born in Jun 1974
Director • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Addison Social Housing Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Diament Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Funding (No. 1) Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Holdings Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Funding (No.2) Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Holdings Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Independent Share Trustees Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£181
Decreased by £20 (-10%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£201
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£201
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
3 Months Ago on 6 Jun 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Jun 2024
Full Accounts Submitted
1 Year 3 Months Ago on 19 May 2024
Get Credit Report
Discover Skipton Covered Bonds Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 May 2025 with no updates
Submitted on 6 Jun 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 25 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 11 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 11 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 11 Dec 2024
Confirmation statement made on 26 May 2024 with no updates
Submitted on 5 Jun 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 19 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year