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
Trinity Financing Plc
Trinity Financing Plc is a dissolved company incorporated on 12 November 2008 with the registered office located in Upminster, Greater London. Trinity Financing Plc was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 November 2020
(4 years ago)
Was
11 years old
at the time of dissolution
Following
liquidation
Company No
06747856
Public limited company
Age
16 years
Incorporated
12 November 2008
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Trinity Financing Plc
Contact
Address
40a Station Road
Upminster
Essex
RM14 2TR
Same address for the past
5 years
Companies in RM14 2TR
Telephone
Unreported
Email
Unreported
Website
Halifax.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
CSC Directors (No.4) Limited
Director
Daniel Marc Richard Jaffe
Director • British • Lives in UK • Born in Aug 1975
CSC Directors (No.3) Limited
Director
CSC Corporate Services (London) Limited
Secretary
Trinity Financing Holdings 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
Diament Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Premiertel Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Juturna (European Loan Conduit No. 16) Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Tesco Property (Nominees) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£281.59M
Increased by £4.04M (+1%)
Turnover
£3.91M
Decreased by £5.19M (-57%)
Employees
Unreported
Same as previous period
Total Assets
£556M
Decreased by £535.43M (-49%)
Total Liabilities
-£555.95M
Decreased by £535.43M (-49%)
Net Assets
£47K
Increased by £4K (+9%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 3 Nov 2020
Registered Address Changed
5 Years Ago on 17 Dec 2019
Voluntary Liquidator Appointed
5 Years Ago on 16 Dec 2019
Declaration of Solvency
5 Years Ago on 16 Dec 2019
Interim Accounts Submitted
5 Years Ago on 28 Nov 2019
Confirmation Submitted
5 Years Ago on 12 Nov 2019
Accounting Period Extended
6 Years Ago on 30 Apr 2019
Charge Satisfied
6 Years Ago on 27 Feb 2019
Charge Satisfied
6 Years Ago on 23 Feb 2019
Charge Satisfied
6 Years Ago on 23 Feb 2019
Get Alerts
Get Credit Report
Discover Trinity Financing 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
Final Gazette dissolved following liquidation
Submitted on 3 Nov 2020
Return of final meeting in a members' voluntary winding up
Submitted on 3 Aug 2020
Registered office address changed from 35 Great St Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 17 December 2019
Submitted on 17 Dec 2019
Declaration of solvency
Submitted on 16 Dec 2019
Appointment of a voluntary liquidator
Submitted on 16 Dec 2019
Resolutions
Submitted on 16 Dec 2019
Interim accounts made up to 31 October 2019
Submitted on 28 Nov 2019
Confirmation statement made on 12 November 2019 with no updates
Submitted on 12 Nov 2019
Current accounting period extended from 31 December 2018 to 30 June 2019
Submitted on 30 Apr 2019
Satisfaction of charge 2 in full
Submitted on 27 Feb 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs