ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Highfield Asset Backed Securitisation 1 Limited

Highfield Asset Backed Securitisation 1 Limited is an active company incorporated on 26 April 2018 with the registered office located in London, City of London. Highfield Asset Backed Securitisation 1 Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11332006
Private limited company
Age
7 years
Incorporated 26 April 2018
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 April 2025 (9 months ago)
Next confirmation dated 25 April 2026
Due by 9 May 2026 (3 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
Address
4th Floor, 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 18 Nov 2024 (1 year 2 months ago)
Previous address was 6th Floor 125 London Wall London EC2Y 5AS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Corporate Trustee • British • Lives in UK • Born in Jan 1964
Apex Trust Nominees No. 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RSL Finance (Holdings) Limited
Link Trust Corporate Limited, , and 1 more are mutual people.
Active
RSL Finance (No. 1) Plc
Link Trust Corporate Limited, , and 1 more are mutual people.
Active
Newgate Funding (Options) Limited
Link Trust Corporate Limited, , and 1 more are mutual people.
Active
Newgate Funding Plc
Link Corporate Services Limited, Peter David Malcolm, and 1 more are mutual people.
Active
Ludgate Funding Plc
Link Corporate Services Limited, Peter David Malcolm, and 1 more are mutual people.
Active
Ludgate Funding (Options) Limited
Link Corporate Services Limited, Peter David Malcolm, and 1 more are mutual people.
Active
SSB No. 1 Plc
Link Trust Corporate Limited, , and 1 more are mutual people.
Active
Finance For Residential Social Housing (Holdings) Limited
Link Trust Corporate Limited and are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£9.88M
Decreased by £3.93M (-28%)
Turnover
£38.92M
Increased by £5.53M (+17%)
Employees
Unreported
Same as previous period
Total Assets
£414.82M
Decreased by £56.21M (-12%)
Total Liabilities
-£417.03M
Decreased by £54.44M (-12%)
Net Assets
-£2.22M
Decreased by £1.77M (+399%)
Debt Ratio (%)
101%
Increased by 0.44% (0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Dec 2025
New Charge Registered
1 Month Ago on 17 Dec 2025
Confirmation Submitted
8 Months Ago on 28 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 12 Dec 2024
Apex Trust Nominees No. 1 Limited (PSC) Details Changed
1 Year 2 Months Ago on 18 Nov 2024
Apex Trust Corporate Limited Details Changed
1 Year 2 Months Ago on 18 Nov 2024
Apex Trust Corporate Limited Details Changed
1 Year 2 Months Ago on 18 Nov 2024
Apex Corporate Services (Uk) Limited Details Changed
1 Year 2 Months Ago on 18 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 18 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 May 2024
Get Credit Report
Discover Highfield Asset Backed Securitisation 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 113320060022, created on 17 December 2025
Submitted on 29 Dec 2025
Full accounts made up to 30 June 2025
Submitted on 18 Dec 2025
Confirmation statement made on 25 April 2025 with no updates
Submitted on 28 Apr 2025
Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 18 November 2024
Submitted on 19 Dec 2024
Secretary's details changed for Apex Trust Corporate Limited on 18 November 2024
Submitted on 19 Dec 2024
Director's details changed for Apex Trust Corporate Limited on 18 November 2024
Submitted on 19 Dec 2024
Director's details changed for Apex Corporate Services (Uk) Limited on 18 November 2024
Submitted on 19 Dec 2024
Full accounts made up to 30 June 2024
Submitted on 12 Dec 2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 18 November 2024
Submitted on 18 Nov 2024
Confirmation statement made on 25 April 2024 with no updates
Submitted on 2 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year