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
Clearscore Home Lending Limited
Clearscore Home Lending Limited is an active company incorporated on 29 June 2022 with the registered office located in London, Greater London. Clearscore Home Lending Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14203395
Private limited company
Age
3 years
Incorporated
29 June 2022
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 June 2025
(3 months ago)
Next confirmation dated
28 June 2026
Due by
12 July 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Small
Next accounts for period
28 April 2025
Due by
28 January 2026
(3 months remaining)
Learn more about Clearscore Home Lending Limited
Contact
Update Details
Address
Vox Studios
Vg 203 1-45 Durham Street
London
SE11 5JH
United Kingdom
Address changed on
10 Feb 2025
(8 months ago)
Previous address was
Dakota House Concord Business Park Wythenshawe Manchester M22 0RR United Kingdom
Companies in SE11 5JH
Telephone
Unreported
Email
Unreported
Website
Freedomfinance.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Justin Basini
Director • Director • Ceo • British • Lives in UK • Born in Jun 1974
Andrew Wayne Fisher
Director • Managing Director • British • Lives in UK • Born in Jun 1984
Neill Jonathan Skinner
Director • Chief Financial Officer • British • Lives in UK • Born in Jun 1971
Emma Louise Steeley
Director • Chief Executive Officer • British • Lives in UK • Born in Aug 1980
Brian Cole
Director • Cfo • American • Lives in United States • Born in Feb 1970
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
Clearscore Everywhere Limited
Emma Louise Steeley, Neill Jonathan Skinner, and 5 more are mutual people.
Active
Kinsale Finance Group Limited
Emma Louise Steeley, Neill Jonathan Skinner, and 2 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Kinsale Money Group Limited
Neill Jonathan Skinner and Oakwood Corporate Secretary Limited are mutual people.
Active
Freedom Finance Mortgages Limited
Neill Jonathan Skinner and Oakwood Corporate Secretary Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£205.14K
Increased by £205.14K (%)
Turnover
£7.47M
Increased by £4.85M (+186%)
Employees
Unreported
Decreased by 62 (-100%)
Total Assets
£426.79K
Increased by £120.84K (+39%)
Total Liabilities
-£745.81K
Increased by £79.05K (+12%)
Net Assets
-£319.03K
Increased by £41.78K (-12%)
Debt Ratio (%)
175%
Decreased by 43.18% (-20%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 22 Jul 2025
Aro Finance Limited (PSC) Details Changed
3 Months Ago on 22 Jul 2025
New Charge Registered
5 Months Ago on 22 May 2025
New Charge Registered
5 Months Ago on 22 May 2025
Small Accounts Submitted
5 Months Ago on 7 May 2025
Oakwood Corporate Secretary Limited Resigned
6 Months Ago on 23 Apr 2025
Aro Finance Limited (PSC) Details Changed
8 Months Ago on 10 Feb 2025
Registered Address Changed
8 Months Ago on 10 Feb 2025
Brian Cole Appointed
8 Months Ago on 28 Jan 2025
Emma Louise Steeley Resigned
8 Months Ago on 28 Jan 2025
Name changed from Aro Money Limited
1 Year 5 Months Ago on 9 May 2024
Get Alerts
Get Credit Report
Discover Clearscore Home Lending Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Aro Finance Limited as a person with significant control on 22 July 2025
Submitted on 22 Jul 2025
Certificate of change of name
Submitted on 22 Jul 2025
Confirmation statement made on 28 June 2025 with updates
Submitted on 22 Jul 2025
Registration of charge 142033950001, created on 22 May 2025
Submitted on 29 May 2025
Registration of charge 142033950002, created on 22 May 2025
Submitted on 29 May 2025
Accounts for a small company made up to 30 April 2024
Submitted on 7 May 2025
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 23 April 2025
Submitted on 23 Apr 2025
Appointment of Brian Cole as a director on 28 January 2025
Submitted on 11 Feb 2025
Memorandum and Articles of Association
Submitted on 11 Feb 2025
Resolutions
Submitted on 11 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs