Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLOYDS BANK PLC
Company Information for

LLOYDS BANK PLC

25 GRESHAM STREET, LONDON, EC2V 7HN,
Company Registration Number
00002065
Public Limited Company
Active

Company Overview

About Lloyds Bank Plc
LLOYDS BANK PLC was founded on 1865-04-20 and has its registered office in London. The organisation's status is listed as "Active". Lloyds Bank Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LLOYDS BANK PLC
 
Legal Registered Office
25 GRESHAM STREET
LONDON
EC2V 7HN
Other companies in EC2V
 
Telephone02920344102
 
Previous Names
LLOYDS TSB BANK PLC23/09/2013
Filing Information
Company Number 00002065
Company ID Number 00002065
Date formed 1865-04-20
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts GROUP
Last Datalog update: 2024-01-08 03:36:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLOYDS BANK PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LLOYDS BANK PLC
The following companies were found which have the same name as LLOYDS BANK PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LLOYDS BANK (BLSA) 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 1862-09-27
LLOYDS BANK (BRANCHES) NOMINEES LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 1934-08-27
LLOYDS BANK (COLONIAL & FOREIGN) NOMINEES LIMITED 25 GRESHAM STREET LONDON EC2V 7HN Active Company formed on the 1922-02-04
LLOYDS BANK (I.D.) NOMINEES LIMITED 25 GRESHAM STREET LONDON EC2V 7HN Active Company formed on the 1947-04-15
LLOYDS BANK (PEP NOMINEES) LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 1986-09-02
LLOYDS BANK (STOCK EXCHANGE BRANCH) NOMINEES LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 1925-11-12
LLOYDS BANK FACTORS LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Dissolved Company formed on the 1983-05-03
LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED 25 GRESHAM STREET LONDON EC2V 7HN Active Company formed on the 1978-11-02
LLOYDS BANK GLOBAL INFRASTRUCTURE GP LIMITED 33 OLD BROAD STREET LONDON UNITED KINGDOM EC2N 1HZ Dissolved Company formed on the 2013-01-31
LLOYDS BANK GLOBAL INFRASTRUCTURE PARTNERS LP 33 OLD BROAD STREET LONDON EC1N 1HZ Active Company formed on the 2013-02-08
LLOYDS BANK GROUP LIMITED 25 GRESHAM STREET LONDON EC2V 7HN Dissolved Company formed on the 1988-05-09
LLOYDS BANK NOMINEES LIMITED 25 GRESHAM STREET LONDON EC2V 7HN Active Company formed on the 1970-06-09
LLOYDS BANK PROPERTY COMPANY LIMITED 25 GRESHAM STREET LONDON EC2V 7HN Active Company formed on the 1963-01-17
LLOYDS BANK S.F. NOMINEES LIMITED 25 GRESHAM STREET LONDON EC2V 7HN Active Company formed on the 1936-04-09
LLOYDS BANK STOCKBROKERS (NOMINEES) LIMITED 48 CHISWELL STREET LONDON LONDON EC1Y 4XX Dissolved Company formed on the 1972-11-08
LLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED 25 GRESHAM STREET LONDON UNITED KINGDOM EC2V 7HN Dissolved Company formed on the 1990-07-12
LLOYDS BANK SUBSIDIARIES LIMITED 25 GRESHAM STREET LONDON EC2V 7HN Active Company formed on the 1911-07-26
LLOYDS BANK TRUST COMPANY (INTERNATIONAL) LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 1963-03-12
LLOYDS BANK TRUSTEES LIMITED 25 GRESHAM STREET LONDON LONDON EC2V 7HN Dissolved Company formed on the 1925-10-29
LLOYDS BANKING GROUP PLC THE MOUND EDINBURGH EH1 1YZ Active Company formed on the 1985-10-21

Company Officers of LLOYDS BANK PLC

Current Directors
Officer Role Date Appointed
MALCOLM JAMES WOOD
Company Secretary 2014-11-03
LORD (NORMAN ROY) BLACKWELL
Director 2012-06-01
JUAN COLOMBÁS CALAFAT
Director 2013-11-29
MARK GEORGE CULMER
Director 2012-05-16
ALAN PETER DICKINSON
Director 2014-09-08
ANITA MARGARET FREW
Director 2010-12-01
SIMON PETER HENRY
Director 2014-06-26
ANTÓNIO MOTA DE SOUSA HORTA-OSÓRIO
Director 2011-01-17
LORD (JAMES ROGER CROMPTON) LUPTON
Director 2017-06-01
DEBORAH DOYLE MCWHINNEY
Director 2015-12-01
NICHOLAS EDWARD TUCKER PRETTEJOHN
Director 2014-06-23
STUART WILLIAM SINCLAIR
Director 2016-01-04
SARA VIVIENNE WELLER
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARC-JOHN BOSTON
Company Secretary 2014-01-01 2014-11-02
WINFRIED FRANZ WILHELM BISCHOFF
Director 2009-09-15 2014-04-03
CLAIRE ANNE DAVIES
Company Secretary 2012-08-01 2013-12-31
HAROLD FRANCIS BAINES
Company Secretary 2009-01-16 2012-08-01
JOHN ERIC DANIELS
Director 2001-11-01 2011-02-28
WOLFGANG CHRISTIAN GEORG BERNDT
Director 2003-05-01 2010-05-06
MAURICE VICTOR BLANK
Director 2006-03-01 2009-09-15
EWAN BROWN
Director 1999-06-30 2009-06-05
JAN PETRUS DU PLESSIS
Director 2005-10-01 2009-04-17
MARGARET ANN COLTMAN
Company Secretary 2008-05-09 2009-01-16
ALASTAIR JOHN MICHIE
Company Secretary 1999-06-30 2008-05-08
TERESA ARLENE DIAL
Director 2005-06-01 2008-04-18
PETER GEORGE EDWIN AYLIFFE
Director 2003-06-01 2005-01-31
MICHAEL KENT ATKINSON
Director 1995-12-28 2003-04-16
ALAN CLIVE BUTLER
Director 1999-06-30 2003-04-16
MICHAEL ROGER HATCHER
Company Secretary 1996-05-02 1999-06-30
ROBERT CHARLES CAREFULL
Director 1995-12-28 1999-06-30
JOHN THOMAS DAVIES
Director 1992-05-09 1998-07-31
PAUL GREGORIUS BROWN
Director 1992-05-09 1996-12-31
LUKE HENRY WALTER MARCH
Company Secretary 1995-12-28 1996-05-02
ALASTAIR JOHN MICHIE
Company Secretary 1992-05-09 1995-12-28
JOHN NEWTON BAYS
Director 1995-08-01 1995-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORD (NORMAN ROY) BLACKWELL BANK OF SCOTLAND PLC Director 2012-06-01 CURRENT 2007-09-17 Active
LORD (NORMAN ROY) BLACKWELL HBOS PLC Director 2012-06-01 CURRENT 2001-05-03 Active
LORD (NORMAN ROY) BLACKWELL LLOYDS BANKING GROUP PLC Director 2012-06-01 CURRENT 1985-10-21 Active
JUAN COLOMBÁS CALAFAT BANK OF SCOTLAND PLC Director 2013-11-29 CURRENT 2007-09-17 Active
JUAN COLOMBÁS CALAFAT HBOS PLC Director 2013-11-29 CURRENT 2001-05-03 Active
JUAN COLOMBÁS CALAFAT LLOYDS BANKING GROUP PLC Director 2013-11-29 CURRENT 1985-10-21 Active
MARK GEORGE CULMER LDC (MANAGERS) LIMITED Director 2018-01-18 CURRENT 1990-04-25 Active
MARK GEORGE CULMER LBG EQUITY INVESTMENTS LIMITED Director 2017-06-26 CURRENT 1989-08-10 Active
MARK GEORGE CULMER SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2013-07-26 CURRENT 1999-09-01 Active
MARK GEORGE CULMER LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2013-07-26 CURRENT 1982-04-13 Active
MARK GEORGE CULMER ST ANDREW'S INSURANCE PLC Director 2012-10-31 CURRENT 1995-09-15 Active
MARK GEORGE CULMER SCOTTISH WIDOWS LIMITED Director 2012-10-31 CURRENT 1996-05-02 Active
MARK GEORGE CULMER SCOTTISH WIDOWS GROUP LIMITED Director 2012-10-31 CURRENT 1999-09-01 Active
MARK GEORGE CULMER LLOYDS BANK GENERAL INSURANCE LIMITED Director 2012-10-31 CURRENT 1925-03-09 Active
MARK GEORGE CULMER BANK OF SCOTLAND PLC Director 2012-05-16 CURRENT 2007-09-17 Active
MARK GEORGE CULMER HBOS PLC Director 2012-05-16 CURRENT 2001-05-03 Active
MARK GEORGE CULMER LLOYDS BANKING GROUP PLC Director 2012-05-16 CURRENT 1985-10-21 Active
MARK GEORGE CULMER ROYAL & SUN ALLIANCE INSURANCE PLC Director 2004-05-19 CURRENT 1999-09-15 Converted / Closed
ALAN PETER DICKINSON ENGLAND AND WALES CRICKET BOARD LIMITED Director 2018-05-09 CURRENT 1996-09-18 Active
ALAN PETER DICKINSON BANK OF SCOTLAND PLC Director 2014-09-08 CURRENT 2007-09-17 Active
ALAN PETER DICKINSON HBOS PLC Director 2014-09-08 CURRENT 2001-05-03 Active
ALAN PETER DICKINSON LLOYDS BANKING GROUP PLC Director 2014-09-08 CURRENT 1985-10-21 Active
ANITA MARGARET FREW BHP GROUP (AUS) LIMITED Director 2015-09-18 CURRENT 1908-07-09 Active
ANITA MARGARET FREW BHP GROUP (UK) LTD Director 2015-09-15 CURRENT 1996-05-09 Active
ANITA MARGARET FREW CRODA INTERNATIONAL PUBLIC LIMITED COMPANY Director 2015-03-05 CURRENT 1925-05-22 Active
ANITA MARGARET FREW BANK OF SCOTLAND PLC Director 2010-12-01 CURRENT 2007-09-17 Active
ANITA MARGARET FREW HBOS PLC Director 2010-12-01 CURRENT 2001-05-03 Active
ANITA MARGARET FREW LLOYDS BANKING GROUP PLC Director 2010-12-01 CURRENT 1985-10-21 Active
SIMON PETER HENRY BANK OF SCOTLAND PLC Director 2014-06-26 CURRENT 2007-09-17 Active
SIMON PETER HENRY HBOS PLC Director 2014-06-26 CURRENT 2001-05-03 Active
SIMON PETER HENRY LLOYDS BANKING GROUP PLC Director 2014-06-26 CURRENT 1985-10-21 Active
ANTÓNIO MOTA DE SOUSA HORTA-OSÓRIO BANK OF SCOTLAND PLC Director 2011-01-17 CURRENT 2007-09-17 Active
ANTÓNIO MOTA DE SOUSA HORTA-OSÓRIO HBOS PLC Director 2011-01-17 CURRENT 2001-05-03 Active
ANTÓNIO MOTA DE SOUSA HORTA-OSÓRIO LLOYDS BANKING GROUP PLC Director 2011-01-17 CURRENT 1985-10-21 Active
LORD (JAMES ROGER CROMPTON) LUPTON LLOYDS BANK CORPORATE MARKETS PLC Director 2017-08-03 CURRENT 2016-09-28 Active
LORD (JAMES ROGER CROMPTON) LUPTON BANK OF SCOTLAND PLC Director 2017-06-01 CURRENT 2007-09-17 Active
LORD (JAMES ROGER CROMPTON) LUPTON HBOS PLC Director 2017-06-01 CURRENT 2001-05-03 Active
LORD (JAMES ROGER CROMPTON) LUPTON LLOYDS BANKING GROUP PLC Director 2017-06-01 CURRENT 1985-10-21 Active
DEBORAH DOYLE MCWHINNEY BANK OF SCOTLAND PLC Director 2015-12-01 CURRENT 2007-09-17 Active
DEBORAH DOYLE MCWHINNEY HBOS PLC Director 2015-12-01 CURRENT 2001-05-03 Active
DEBORAH DOYLE MCWHINNEY LLOYDS BANKING GROUP PLC Director 2015-12-01 CURRENT 1985-10-21 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN BANK OF SCOTLAND PLC Director 2014-06-23 CURRENT 2007-09-17 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN ST ANDREW'S INSURANCE PLC Director 2014-06-23 CURRENT 1995-09-15 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN SCOTTISH WIDOWS LIMITED Director 2014-06-23 CURRENT 1996-05-02 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2014-06-23 CURRENT 1999-09-01 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN HBOS PLC Director 2014-06-23 CURRENT 2001-05-03 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN LLOYDS BANK GENERAL INSURANCE LIMITED Director 2014-06-23 CURRENT 1925-03-09 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN LLOYDS BANKING GROUP PLC Director 2014-06-23 CURRENT 1985-10-21 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2014-06-23 CURRENT 1982-04-13 Active
STUART WILLIAM SINCLAIR BANK OF SCOTLAND PLC Director 2016-01-04 CURRENT 2007-09-17 Active
STUART WILLIAM SINCLAIR HBOS PLC Director 2016-01-04 CURRENT 2001-05-03 Active
STUART WILLIAM SINCLAIR LLOYDS BANKING GROUP PLC Director 2016-01-04 CURRENT 1985-10-21 Active
STUART WILLIAM SINCLAIR PROVIDENT PERSONAL CREDIT LIMITED Director 2015-06-01 CURRENT 1917-02-20 Liquidation
STUART WILLIAM SINCLAIR PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2015-06-01 CURRENT 1937-06-18 Liquidation
STUART WILLIAM SINCLAIR QBE RE (EUROPE) LIMITED Director 2014-10-23 CURRENT 1978-07-17 Active
STUART WILLIAM SINCLAIR QBE UK LIMITED Director 2013-11-21 CURRENT 1983-10-14 Active
STUART WILLIAM SINCLAIR QBE UNDERWRITING LIMITED Director 2013-11-21 CURRENT 1971-12-17 Active
STUART WILLIAM SINCLAIR VANQUIS BANKING GROUP PLC Director 2012-10-01 CURRENT 1960-08-31 Active
SARA VIVIENNE WELLER BANK OF SCOTLAND PLC Director 2012-02-01 CURRENT 2007-09-17 Active
SARA VIVIENNE WELLER HBOS PLC Director 2012-02-01 CURRENT 2001-05-03 Active
SARA VIVIENNE WELLER LLOYDS BANKING GROUP PLC Director 2012-02-01 CURRENT 1985-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE 000020650081
2023-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650081
2023-06-27REGISTRATION OF A CHARGE / CHARGE CODE 000020650080
2023-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650080
2023-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-04-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-19Director's details changed for Ms Harmeen Mehta on 2022-12-13
2022-12-19CH01Director's details changed for Ms Harmeen Mehta on 2022-12-13
2022-12-16REGISTRATION OF A CHARGE / CHARGE CODE 000020650079
2022-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650079
2022-11-03AP01DIRECTOR APPOINTED MS CATHERINE LUCY TURNER
2022-08-04AP01DIRECTOR APPOINTED MR JONATHAN SCOTT WHEWAY
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAM SINCLAIR
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-16MEM/ARTSARTICLES OF ASSOCIATION
2022-03-15RES01ADOPT ARTICLES 15/03/22
2022-03-15CC04Statement of company's objects
2021-11-03AP01DIRECTOR APPOINTED MS HARMEEN MEHTA
2021-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650078
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD TUCKER PRETTEJOHN
2021-08-17AP01DIRECTOR APPOINTED MR CHARLES ALAN NUNN
2021-07-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-26AUDAUDITOR'S RESIGNATION
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SARA VIVIENNE WELLER
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTóNIO MOTA DE SOUSA HORTA-OSóRIO
2021-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650077
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LORD (NORMAN ROY) BLACKWELL
2020-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650076
2020-10-07SH0107/10/20 STATEMENT OF CAPITAL GBP 1574285852
2020-10-07AP01DIRECTOR APPOINTED MR ROBIN FRANCIS BUDENBERG
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER HENRY
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JUAN COLOMBáS CALAFAT
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000020650065
2020-07-14CH01Director's details changed for Mr. António Mota De Sousa Horta-Osório on 2020-06-13
2020-06-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANITA MARGARET FREW
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-03-12AP01DIRECTOR APPOINTED MRS CATHERINE MARIE WOODS
2020-01-10RES01ADOPT ARTICLES 10/01/20
2019-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650074
2019-12-11AP01DIRECTOR APPOINTED MS SARAH CATHERINE LEGG
2019-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650073
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650072
2019-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650071
2019-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650069
2019-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650068
2019-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650070
2019-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650067
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK GEORGE CULMER
2019-08-07AP01DIRECTOR APPOINTED MR WILLIAM LEON DAVID CHALMERS
2019-07-04TM02Termination of appointment of Malcolm James Wood on 2019-06-30
2019-07-04AP03Appointment of Ms Catharine Lucy Cheetham as company secretary on 2019-07-01
2019-07-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650066
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000020650058
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000020650046
2019-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650064
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650063
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000020650045
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650062
2019-01-08AP01DIRECTOR APPOINTED MR NIGEL GRANT HINSHELWOOD
2019-01-07AP01DIRECTOR APPOINTED MRS SARAH ELISE BENTLEY
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650061
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOYLE MCWHINNEY
2018-11-09CH01Director's details changed for Mrs Amanda Felicity Mackenzie on 2018-10-01
2018-10-01AP01DIRECTOR APPOINTED MRS AMANDA FELICITY MACKENZIE
2018-06-14RES10Resolutions passed:
  • Resolution of allotment of securities
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 1574285851
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650060
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650059
2017-11-09CH01Director's details changed for Mr Simon Peter Henry on 2017-04-02
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650058
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650057
2017-06-20RES10Resolutions passed:
  • Resolution of allotment of securities
2017-06-01AP01DIRECTOR APPOINTED LORD (JAMES ROGER CROMPTON) LUPTON
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1574285851
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUFF
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATSON
2017-04-25AAMDAmended group accounts made up to 2016-12-31
2017-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-16SH02Statement of capital on 2017-02-24 GBP1,574,285,851
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650056
2016-12-16RES13"THAT THE WHOLE OF THE AMOUNT STANDING TO THE CREDIT OF THE COMPANY'S SHARE PREMIUM ACCOUNT BE CANCELLED" 27/10/2016
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650055
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1574285851
2016-11-23SH1923/11/16 STATEMENT OF CAPITAL GBP 1574285851.00
2016-11-23CERT21REDUCTION OF SHARE PREMIUM
2016-11-23OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1574435851
2016-09-21SH0217/06/16 STATEMENT OF CAPITAL GBP 1574435851.00
2016-09-21SH0208/06/16 STATEMENT OF CAPITAL GBP 1577807920.00 08/06/16 STATEMENT OF CAPITAL USD 562500.00 08/06/16 STATEMENT OF CAPITAL EUR 250000.00
2016-08-25MORT MISCNOTICE OF REMOVAL OF A FILING FROM THE COMPANY RECORD
2016-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000020650053
2016-07-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 000020650040
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650053
2016-06-23BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of PRIM CAP UNDATED FLTG RATE NTS'2'USD for COAF: UK600091740Y2016 ASIN: GB0005205751
2016-06-23BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of PRIM CAP UNDATED FLTG RATE NTS USD10000 for COAF: UK600091735Y2016 ASIN: GB0005224307
2016-06-23BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of PRIM CAP UND F/R NOTES'3'USD10000(BR) for COAF: UK600091741Y2016 ASIN: GB0005232391
2016-06-16BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of PRIM CAP UNDATED FLTG RATE NTS'2'USD for COAF: UK600091740Y2016 ASIN: GB0005205751
2016-06-16BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of PRIM CAP UNDATED FLTG RATE NTS USD10000 for COAF: UK600091735Y2016 ASIN: GB0005224307
2016-06-16BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of PRIM CAP UND F/R NOTES'3'USD10000(BR) for COAF: UK600091741Y2016 ASIN: GB0005232391
2016-06-05AR0109/05/16 FULL LIST
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650052
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DYFRIG JOHN
2016-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-12AP01DIRECTOR APPOINTED MR STUART WILLIAM SINCLAIR
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD TUCKER PRETTEJOHN / 06/01/2016
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650051
2015-12-03AP01DIRECTOR APPOINTED MS DEBORAH DOYLE MCWHINNEY
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650050
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650049
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650048
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650047
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN FAIRBAIRN
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA VIVIENNE WELLER / 01/10/2015
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650045
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650046
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1574435851;USD 562500;EUR 125000
2015-06-04AR0109/05/15 FULL LIST
2015-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650044
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650043
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650042
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650041
2014-11-03AP03SECRETARY APPOINTED MR MALCOLM JAMES WOOD
2014-11-03TM02APPOINTMENT TERMINATED, SECRETARY MARC-JOHN BOSTON
2014-09-11AP01DIRECTOR APPOINTED MR ALAN PETER DICKINSON
2014-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-03AP01DIRECTOR APPOINTED MR SIMON PETER HENRY
2014-06-24AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD TUCKER PRETTEJOHN
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650040
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 1574435851;EUR 125000;USD 562500
2014-06-20AR0109/05/14 FULL LIST
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2014-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR WINFRIED BISCHOFF
2014-04-01RES13LOAN AGGREEMENT 27/02/2014
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650039
2014-01-27AP01DIRECTOR APPOINTED MR DYFRIG DAFYDD JOSEFF JOHN
2014-01-15AP01DIRECTOR APPOINTED MR JUAN COLOMBÁS CALAFAT
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE DAVIES
2014-01-07AP03SECRETARY APPOINTED MR MARC-JOHN BOSTON
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTÓNIO MOTA DE SOUSA HORTA-OSÓRIO / 03/12/2013
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650038
2013-09-25MEM/ARTSARTICLES OF ASSOCIATION
2013-09-23RES15CHANGE OF NAME 18/09/2013
2013-09-23CERTNMCOMPANY NAME CHANGED LLOYDS TSB BANK PLC CERTIFICATE ISSUED ON 23/09/13
2013-09-23NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650037
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000020650036
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 000020650036
2013-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0109/05/13 FULL LIST
2013-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RYAN
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCICLUNA
2013-03-14AP01DIRECTOR APPOINTED MR NICHOLAS LAWRENCE LUFF
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA MARGARET FREW / 21/01/2013
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2012-10-23RES13AMENDMENT AGREEMENT 09/08/2012
2012-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-07AP03SECRETARY APPOINTED MS CLAIRE ANNE DAVIES
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY HAROLD BAINES
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-06-14AP01DIRECTOR APPOINTED MS CAROLYN JULIE FAIRBAIRN
2012-06-13AP01DIRECTOR APPOINTED LORD (NORMAN ROY) BLACKWELL
2012-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-29AP01DIRECTOR APPOINTED MR MARK GEORGE CULMER
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HORN-SMITH
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GLEN MORENO
2012-05-16AR0109/05/12 FULL LIST
2012-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEITCH
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TOOKEY
2012-02-10MEM/ARTSARTICLES OF ASSOCIATION
2012-02-07AP01DIRECTOR APPOINTED MRS SARA VIVIENNE WELLER
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TATE
2012-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2012-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WEIR
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD KANE
2011-05-16AR0109/05/11 FULL LIST
1989-06-28Annual ListNevada DoS foreign entity filing (entityID = NV19871035070): List of Officers for 1988 to 1989
1987-10-07Foreign QualificationNevada DoS foreign entity filing (entityID = NV19871035070): Foreign Qualification
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
Government enforcement notices against LLOYDS BANK PLC

Government OrganisationEnforcement IDDateFine GBP £ Description
Financial Conduct Authrority 2013-12-11 £ 28,038,800 For serious failings in the systems and controls governing financial incentives to sales staff.
Financial Conduct Authrority 2013-02-15 £ 4,315,000 For delayed PPI redress payments.
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER CLARK 2015-05-27 to 2016-03-02 Lloyds Bank Plc v Oram
2016-05-19PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-05-18PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-03-16PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-03-15PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-01-27PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-01-26PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-01-19PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-01-18PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-11-04PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-11-03PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-11-02PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-10-19APPLICATION TO COURT
2015-10-16PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-10-15PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
QUEEN’S BENCH MASTERS MASTER GIDDEN 2015-10-15 to 2016-05-19 Sloper v Lloyds Bank PLC
2016-05-19PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-05-18PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-03-16PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-03-15PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-01-27PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-01-26PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-01-19PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-01-18PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-11-04PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-11-03PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-11-02PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-10-19APPLICATION TO COURT
2015-10-16PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-10-15PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
County Court at Central London Recorder Bellamy 2016-04-07 to 2016-04-07 3XR75112 LLOYDS TSB BANK PLC -v- MR OSTROUMOFF 1 DAY PERMISSION TO APPEAL HEARING AND APPEAL TO FOLLOW THEREAFTER (IF GRANTED)
2016-04-07
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE LONGMORE 2018-02-27 to 2018-03-14 A1/2017/0277 Lloyds Bank PLC -v- McBains Cooper Consulting Limited. Appeal of Defendant from the order of Sir Anthony Edwards-Stuart, dated 18th January 2017, filed 6th February 2017.
2018-03-14APPEAL
2018-02-28APPEAL
2018-02-27APPEAL
County Court at Central London District Judge Jackson 2016-03-11 to 2016-03-11 A15YP794 LLOYDS BANK PLC -v- PATEL ICO T/E 5 MINS
2016-03-11
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE MCCOMBE 2015-06-10 to 2015-06-10 A3/2014/3027 Bourne -v- Lloyds TSB Bank Plc and another. Application of 2nd Defendant for permission to appeal, an extension of time and permission to rely on further evidence.
2015-06-10APPEAL
County Court at Central London Deputy District Judge Dagnall 2016-03-21 to 2016-03-21 B00EX425 EXETER -v- LLOYDS BANK PLC 15 MINUTES HEARING
2016-03-21
County Court at Central London Deputy District Judge Colquhoun 2016-07-19 to 2016-07-19 B00EX609 LLOYDS BANK PLC -v- BADURAIK
2016-07-19
County Court at Central London District Judge Fine 2016-02-25 to 2016-02-25 B01EC234 LLOYDS BANK PLC -v- NATIONWIDE BUILDING SOCIETY
2016-02-25
County Court at Central London Her Honour Judge Faber 2015-10-09 to 2015-10-09 B10CL370 ISHAQ -v- LLOYDS BANK PLC 2 HOUR PRE TRIAL REVIEW
2015-10-09
County Court at Central London District Judge Parfitt 2016-04-12 to 2016-04-12 B79YJ710 SAID -v- LLOYDS TSB BANK PLC 45 MINUTE COSTS & CASE MANAGEMENT CONFERENCE
2016-04-12
County Court at Central London Deputy District Judge Mackenzie 2016-07-08 to 2016-07-08 B90TR008 LLOYDS BANK PLC -v- MR MICHAEL TERENCE JAMES FIELDS 3 HOUR CLAIMANT & DEFENDANT APPLICATION
2016-07-08
County Court at Central London Deputy District Judge Windsor 2016-02-08 to 2016-02-08 B97YJ903 BOYES -v- LLOYDS BANKING GROUP
2016-02-08
County Court at Central London Deputy District Judge Whiteley 2016-08-31 to 2016-08-31 C6PP5465 LLOYDS BANK PLC -v- MISS SOPHIE JANE KNIGHT
2016-08-31
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE EDWARDS-STUART 2015-06-16 to 2016-02-02 HT-2013-000032 LLoyds TSB Bank Plc v McBains Cooper Consulting Limited
2016-02-02Application Hearing
2015-10-02Judgment
2015-07-14Judgment
2015-06-25
2015-06-24
2015-06-23
2015-06-22
2015-06-18
2015-06-17
2015-06-16
QUEEN’S BENCH DIVISION MRS JUSTICE PATTERSON 2015-09-14 to 2015-09-14 IHQ/15/0460 Morris v Lloyds TSB Bank Plc
2015-09-14APPLICATIONS WITHOUT NOTICE
QUEEN’S BENCH DIVISION MR JUSTICE SPENCER 2016-02-02 to 2016-03-08 TLQ/15/0911 Sloper v Lloyds Bank Plc
2016-03-08FOR JUDGMENT
2016-02-08FOR TRIAL
2016-02-05FOR TRIAL
2016-02-04FOR TRIAL
2016-02-03FOR TRIAL
2016-02-02FOR TRIAL
QUEEN’S BENCH DIVISION MR R SALTER QC 2016-05-19 to 2016-05-19 TLQ/16/0553 West Ten Properties v Lloyds Bank
2016-05-19FOR JUDGMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 78
Mortgages/Charges outstanding 60
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-05 Outstanding HART 2014-1 LIMITED
2014-06-24 Outstanding EUREX CLEARING AG
2014-02-04 Outstanding BANK OF AMERICA N.A., ACTING THROUGH ITS LONDON BRANCH
2013-12-05 Outstanding EUROCLEAR BANK SA/NV
2013-09-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (AS SECURITY TRUSTEE)
DEED OF CHARGE 2013-01-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
DEED OF CHARGE 2012-07-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
DEED OF CHARGE 2012-06-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
SUPPLEMENTAL DEED OF ASSIGNMENT 2012-05-15 Outstanding KFW
SUPPLEMENTAL DEED OF ASSIGNMENT 2012-05-15 Outstanding KFW
SUPPLEMENTAL DEED OF ASSIGNMENT 2012-01-03 Outstanding KFW IPEX-BANK GMBH
SUPPLEMENTAL DEED OF ASSIGNMENT 2012-01-03 Outstanding KFW IPEX-BANK GMBH
DEED 2011-09-14 Outstanding CITIBANK N.A., LONDON BRANCH
SECURITY AGREEMENT 2011-04-01 Satisfied MORGAN STANLEY BANK INTERNATIONAL LIMITED
ASSIGNMENT DEED 2011-03-19 Outstanding KFW
ASSIGNMENT DEED 2011-01-05 Outstanding KFW
SECURITY ASSIGNMENT 2011-01-04 Outstanding LLOYDS TSB BANK PLC
SECURITY ASSIGNMENT 2011-01-04 Outstanding LLOYDS TSB BANK PLC
A SECURITY DEED 2010-12-14 Outstanding UBS AG, LONDON BRANCH (THE "SECURED PARTY")
INTERCREDITOR DEED 2010-03-09 Outstanding LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE), BARCLAYS BANK PLC, COMMONWEALTH BANK OF AUSTRALIA & LLOYDS TSB GENERAL LEASING (NO.8) LIMITED
SECURITY AGREEMENT 2010-02-18 Outstanding GOLDMAN SACHS INTERNATIONAL
DEED OF CHARGE 2009-04-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
AN ASSIGNMENT DEED 2009-01-08 Outstanding KFW
AN ASSIGNMENT DEED 2009-01-08 Outstanding KFW
A PLEDGE WHICH WAS EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2008-03-06 Outstanding BANCO DE ESPANA
DEED OF CHARGE 2005-05-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES)
LEGAL CHARGE 2002-10-18 Satisfied NATIONWIDE BUILDING SOCIETY
LENDING AGREEMENT 1999-06-26 Outstanding FEDERAL RESERVE BANK OF NEW YORK
SUB-CHARGE 1999-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY AGREEMENT 1998-12-09 Outstanding ABE CLEARING S.A.S. A CAPITAL VARIABLE(AS AGENT FOR THE INITIAL ASSIGNEES (AS DEFINED))
FOREIGN BANKING INSTITUTION ACCOUNT AGREEMENT WHICH WAS CREATED OUTSIDE THE U.K. COMPRISING OF PROPERTY WITHIN THE U.K. 1998-08-14 Outstanding ANY OTHER FEDERAL RESERVE BANK IN THE UNITED STATES
LENDING AGREEMENT 1998-02-23 Outstanding FEDERAL RESERVE BANK OF ATLANTA OR ANY OTHER FEDERAL RESERVE BANK TO LLOYDS BANK PLC
COLLATERAL AGREEMENT 1997-09-26 Outstanding MORGAN GUARANTEE TRUST COMPANY OF NEW YORK
CONTINUING LENDING AGREEMENT 1997-08-04 Satisfied FEDERAL RESERVE BANK OF ATLANTA
MASTER ECU COLLATERAL CHARGE AGREEMENT 1992-11-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (THE "BANK") AND THE OTHER COMPANIES AS DEFINED
LEGAL CHARGE 1985-07-15 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LLOYDS BANK PLC

Intangible Assets
Patents

Intellectual Property Patents Registered by LLOYDS BANK PLC

LLOYDS BANK PLC has registered 1 patents

GB2424736 ,

Domain Names
We could not find the registrant information for the domain

LLOYDS BANK PLC owns 539 domain names.Showing the first 50 domains

15-MINUTES.co.uk   ANEWANGLE.co.uk   BMMORTGAGES.co.uk   amc-bank.co.uk   amc.co.uk   amcbank.co.uk   alexlawrie.co.uk   amcplc.co.uk   alex-lawrie.co.uk   autoleaseconnect.co.uk   autoleasedealer.co.uk   autoleasequick.co.uk   bankofscotland-careers.co.uk   bankofscotlandcareers.co.uk   blackhorse-car-sales.co.uk   blackhorse.co.uk   blackhorsecarsales.co.uk   blackhorsecarselect.co.uk   blackhorsedealeronline.co.uk   blackhorsedealeronlineqa.co.uk   blackhorsedealeronlinetraining.co.uk   blackhorsegroup.co.uk   blackhorseloans.co.uk   blackhorsemotorwarranty.co.uk   blackhorsepersonalfinance.co.uk   boscf.co.uk   carrytheflame.co.uk   cashpoint.co.uk   carsforstaff.co.uk   car-select.co.uk   cars4staff.co.uk   carselect4business.co.uk   carselect4cars.co.uk   carselectonview.co.uk   colleagueoffers.co.uk   equiniti-brand.co.uk   equiniti-registrars.co.uk   equiniti-shareview.co.uk   equiniti-shareviewdealing.co.uk   equiniti.co.uk   equinitiregistrars.co.uk   equinitishareview.co.uk   equinitishareviewdealing.co.uk   essist.co.uk   equipd2quote.co.uk   equipd2quoteadmin.co.uk   equiped4business.co.uk   equipedforbusiness.co.uk   equipped2quote.co.uk   equipped2quoteadmin.co.uk  

Trademarks

Trademark assignments to LLOYDS BANK PLC

DateTrademark IDReg Mark IDAssigned fromLocationReason
USPTO2014-11-19US755176412831039LLOYDS BANK PLCUNITED KINGDOMRELEASE OF SECURITY INTEREST

Trademark applications by LLOYDS BANK PLC

LLOYDS BANK PLC is the Original Applicant for the trademark LLOYDS BANKING GROUP HELPING BRITAIN PROSPER ™ (UK00003042385) through the UKIPO on the 2014-02-13
Trademark classes: Electronic purses, namely smartcards embedded with microchips to facilitate electronic payments, and chip cards; credit cards; charge cards; cash cards; debit cards; electrical and electronic apparatus all for use with bank card, credit card and charge card transactions; electronic apparatus for encoding, reading or verifying encoding cards or data carriers in the nature of cards; apparatus for storage and retrieval of data; computer software; computer hardware; publications in electronic format; electronic instructional and teaching apparatus and instruments; audio visual teaching apparatus; information in the form of computer programs, films, videos, DVDs, CD-ROMS, compact discs, computer software; information and data downloadable from the Internet. Stationery; printed matter; printed publications; information and instruction guides; educational publications; instructional and teaching materials; instructional and teaching materials for education and information; books; manuals; newsletters; magazines; journals. Business appraisal; business management services; business development services; business administration services; business consultancy services; business information, enquiry, research and investigation services; advertising services; business relocation services; business organisation services; accounting and book-keeping services; economic forecasting and analysis; personnel management, consultancy and recruitment services, provision, hire and rental of office machinery; arranging and conducting of exhibitions; organisation and preparation of payroll; promotion services; telephone answering services; public awareness campaigns; charitable services; providing information and support all relating to the aforesaid services. Banking and financial services, including deposit-taking and storage of valuables; automated banking services; automated payment of accounts; credit services; consumer, commercial and mortgage lending; current accounts, savings and investment accounts, bank card, credit card, debit card, charge card and cash card services; provision of banking services via the telephone, the Internet and interactive television; money transmission; issue of letters of credit and guarantees; foreign exchange services; issue of travellers cheques and euro cheques; electronic banking and funds transfer services; money transfer services; electronic money transfer services; financial leasing; financial planning, advice, research and report services; asset and portfolio management; personal equity plans; tax and estate planning; pensions services; executor and trustee services; investment funds and unit trust services; hire-purchase financing; real estate financing; valuation, investment and management services; insurance services; insurance underwriting and broking; life assurance services; charitable fund raising; charitable collections; distribution and allocation of charitable funds; managing and monitoring of charitable funds; financial arrangements to facilitate charitable giving. Teaching and educational services all relating to finance; instructional services; arranging and conducting conferences and seminars; organisation of fundraising activities and events; organisation of charitable and social events; organisation of events and competitions for charitable purposes; publication of printed material; on-line publication of electronic books, journals, periodicals, audio information and data, video information and data; providing on-line electronic publications; education, instruction, tuition and training services; provision of education on-line from computer database or via the Internet; publication of books; information provided on-line from a computer database or the Internet; information, advice and consultancy in respect of the aforesaid services.
LLOYDS BANK PLC is the Original Applicant for the trademark LLOYDS BANK IT'S ON US ™ (UK00003042389) through the UKIPO on the 2014-02-13
Trademark classes: Electronic purses, namely smartcards embedded with microchips to facilitate electronic payments, and chip cards; credit cards; charge cards; cash cards; debit cards; electrical and electronic apparatus all for use with bank card, credit card and charge card transactions; electronic apparatus for encoding, reading or verifying encoding cards or data carriers in the nature of cards; apparatus for storage and retrieval of data; computer software; computer hardware. Business appraisal; business management services; business development services; business administration services; business consultancy services; business information, enquiry, research and investigation services; advertising services; business relocation services; business organisation services; accounting and book-keeping services; economic forecasting and analysis; personnel management, consultancy and recruitment services, provision, hire and rental of office machinery; arranging and conducting of exhibitions; organisation and preparation of payroll; promotion services; telephone answering services. Banking and financial services, including deposit-taking and storage of valuables; automated banking services; automated payment of accounts; credit services; consumer, commercial and mortgage lending; current accounts, savings and investment accounts, bank card, credit card, debit card, charge card and cash card services; provision of banking services via the telephone, the Internet and interactive television; money transmission; issue of letters of credit and guarantees; foreign exchange services; issue of travellers cheques and euro cheques; electronic banking and funds transfer services; money transfer services; electronic money transfer services; financial leasing; financial planning, advice, research and report services; asset and portfolio management; personal equity plans; tax and estate planning; pensions services; executor and trustee services; investment funds and unit trust services; hire-purchase financing; real estate financing; valuation, investment and management services; insurance services; insurance underwriting and broking; life assurance services.
LLOYDS BANK PLC is the Original Applicant for the trademark LLOYDS BANK HELPING BRITAIN PROSPER ™ (UK00003049692) through the UKIPO on the 2014-04-02
Trademark classes: Electronic purses, namely smartcards embedded with microchips to facilitate electronic payments, and chip cards; credit cards; charge cards; cash cards; debit cards; electrical and electronic apparatus all for use with bank card, credit card and charge card transactions; electronic apparatus for encoding, reading or verifying encoding cards or data carriers in the nature of cards; apparatus for storage and retrieval of data; computer software; computer hardware; publications in electronic format; electronic instructional and teaching apparatus and instruments; audio visual teaching apparatus; computer programs, films, videos, DVDs, CD-ROMS, compact discs and computer software featuring information; information and data in the form of electronic publications downloadable from the Internet. Stationery; printed matter; printed publications; information and instruction guides; educational publications; instructional and teaching materials; instructional and teaching materials for education and information; books; manuals; newsletters; magazines; journals. Business appraisal; business management services; business development services; business administration services; business consultancy services; business information, enquiry, research and investigation services; advertising services; business relocation services; business organisation services; accounting and book-keeping services; economic forecasting and analysis; personnel management, consultancy and recruitment services, provision, hire and rental of office machinery; arranging and conducting of exhibitions; organisation and preparation of payroll; promotion services; telephone answering services; public awareness campaigns; charitable services, namely business management and administration; charitable services namely organising and conducting volunteer programs and community service projects; business advice relating to charitable services; providing information and support all relating to the aforesaid services. Banking and financial services, including deposit-taking and storage of valuables; automated banking services; automated payment of accounts; credit services; consumer, commercial and mortgage lending; current accounts, savings and investment accounts, bank card, credit card, debit card, charge card and cash card services; provision of banking services via the telephone, the Internet and interactive television; money transmission; issue of letters of credit and guarantees; foreign exchange services; issue of travellers cheques and euro cheques; electronic banking and funds transfer services; money transfer services; electronic money transfer services; financial leasing; financial planning, advice, research and report services; asset and portfolio management; personal equity plans; tax and estate planning; pensions services; executor and trustee services; investment funds and unit trust services; hire-purchase financing; real estate financing; valuation, investment and management services; insurance services; insurance underwriting and broking; life assurance services; charitable fund raising; charitable collections; distribution and allocation of charitable funds; managing and monitoring of charitable funds; financial arrangements to facilitate charitable giving. Teaching and educational services all relating to finance; instructional services; arranging and conducting conferences and seminars; organisation of fundraising activities and events; organisation of charitable and social events; organisation of events and competitions for charitable purposes; publication of printed material; on-line publication of electronic books, journals, periodicals, audio information and data, video information and data; providing on-line electronic publications; education, instruction, tuition and training services; provision of education on-line from computer database or via the Internet; publication of books; information provided on-line from a computer database or the Internet; information, advice and consultancy in respect of the aforesaid services.
LLOYDS BANK PLC is the Original Applicant for the trademark Image for mark UK00003066835 blackhorse ™ (UK00003066835) through the UKIPO on the 2014-08-01
Trademark classes: Electronic purses, namely smartcards embedded with microchips to facilitate electronic payments, and chip cards; credit cards; charge cards; cash cards; debit cards; electrical and electronic apparatus all for use with bank card, credit card and charge card transactions; electronic apparatus for encoding, reading or verifying encoding cards or data carriers in the nature of cards; apparatus for storage and retrieval of data; computer software; computer hardware. Business appraisal; business management services; business development services; business administration services; business consultancy services; business information, enquiry, research and investigation services; advertising services; business relocation services; business organisation services; accounting and book-keeping services; economic forecasting and analysis; personnel management, consultancy and recruitment services, provision, hire and rental of office machinery; arranging and conducting of exhibitions; organisation and preparation of payroll; promotion services; telephone answering services. Banking and financial services, including deposit-taking and storage of valuables; automated banking services; automated payment of accounts; credit services; consumer, commercial and mortgage lending; current accounts, savings and investment accounts, bank card, credit card, debit card, charge card and cash card services; provision of banking and financial services via the telephone, the Internet and interactive television; money transmission; issue of letters of credit and guarantees; foreign exchange services; issue of travellers cheques and euro cheques; electronic banking and funds transfer services; money transfer services; electronic money transfer services; financial leasing;financial planning, advice, research and report services; asset and portfolio management; personal equity plans; tax and estate planning; pensions services; executor and trustee services; investment funds and unit trust services; hire-purchase financing; real estate financing; valuation, investment and management services; insurance services; insurance underwriting and broking; life assurance services. Vehicleleasing.
LLOYDS BANK PLC is the Original Applicant for the trademark Blackhorse FinanceIt ™ (UK00003089380) through the UKIPO on the 2015-01-14
Trademark classes: Banking and financial services, including deposit-taking and storage of valuables; automated banking services; automated payment of accounts; credit services; consumer, commercial and mortgage lending; current accounts, savings and investment accounts, bank card, credit card, debit card, charge card and cash card services; provision of banking and financial services via the telephone, the Internet and interactive television; money transmission; issue of letters of credit and guarantees; foreign exchange services; issue of travellers cheques and euro cheques; electronic banking and funds transfer services; money transfer services; electronic money transfer services; financial leasing;financial planning, advice, research and report services; asset and portfolio management; personal equity plans; tax and estate planning; pensions services; executor and trustee services; investment funds and unit trust services; hire-purchase financing; real estate financing; valuation, investment and management services; insurance services; insurance underwriting and broking; life assurance services. Vehicle leasing.
LLOYDS BANK PLC is the Original Applicant for the trademark Blackhorse SignIt ™ (UK00003089387) through the UKIPO on the 2015-01-14
Trademark classes: Banking and financial services, including deposit-taking and storage of valuables; automated banking services; automated payment of accounts; credit services; consumer, commercial and mortgage lending; current accounts, savings and investment accounts, bank card, credit card, debit card, charge card and cash card services; provision of banking and financial services via the telephone, the Internet and interactive television; money transmission; issue of letters of credit and guarantees; foreign exchange services; issue of travellers cheques and euro cheques; electronic banking and funds transfer services; money transfer services; electronic money transfer services; financial leasing;financial planning, advice, research and report services; asset and portfolio management; personal equity plans; tax and estate planning; pensions services; executor and trustee services; investment funds and unit trust services; hire-purchase financing; real estate financing; valuation, investment and management services; insurance services; insurance underwriting and broking; life assurance services. Vehicle leasing.
LLOYDS BANK PLC is the Original Applicant for the trademark LLOYDS BANK CAR FINANCE PLUS ™ (UK00003104822) through the UKIPO on the 2015-04-20
Trademark class: Banking and financial services; insurance services; leasing and contract hire services; hire purchase, contract purchase and lease purchase financing services; credit, financing, and loan services; insurance brokerage services; financial advice relating to car and fleet hire, car leasing and employee car ownership schemes; credit services; consumer and commercial lending; provision of financial services via the telephone, the Internet and interactive television; issue of letters of credit and guarantees; money transfer services; financial leasing; hire-purchase financing; financial planning, advice, research and report services; valuation, investment and management services; advisory, consultancy and information services relating to all of the aforesaid services.
LLOYDS BANK PLC is the Original Applicant for the trademark ™ (WIPO1197082) through the WIPO on the 2013-10-30
Electronic purses and chip cards; credit cards; charge cards; cash cards; debit cards; electrical and electronic apparatus all for use with bank card, credit card and charge card transactions; electronic apparatus for encoding, reading or verifying encoding cards or data carriers in the nature of cards; apparatus for storage and retrieval of data; computer software; computer hardware.
Porte-monnaie électroniques et cartes à mémoire ou à microprocesseur; cartes de crédit; cartes de paiement; cartes bancaires; cartes de débit; appareils électriques et électroniques, tous conçus pour la réalisation de transactions par cartes bancaires, cartes de crédit et cartes de paiement; appareils électroniques de codage, lecture ou vérification de cartes de codage ou de supports de données sous forme de cartes; appareils de stockage et récupération de données; logiciels informatiques; matériel informatique.
Monederos electrónicos y tarjetas inteligentes; tarjetas de crédito; tarjetas de pago; tarjetas de efectivo; tarjetas de débito; aparatos eléctricos y electrónicos para transacciones con tarjetas bancarias, tarjetas de crédito y tarjetas de pago; aparatos electrónicos de codificación, lectura o verificación de codificación de tarjetas o soportes de datos en forma de tarjetas; aparatos de almacenamiento y recuperación de datos; software; hardware.
LLOYDS BANK PLC is the Original Applicant for the trademark LLOYDS BANK ™ (WIPO1199904) through the WIPO on the 2013-10-30
Electronic purses and chip cards; credit cards; charge cards; cash cards; debit cards; electrical and electronic apparatus all for use with bank card, credit card and charge card transactions; electronic apparatus for encoding, reading or verifying encoding cards or data carriers in the nature of cards; apparatus for storage and retrieval of data; computer software; computer hardware.
Porte-monnaie électroniques et cartes à mémoire ou à microprocesseur; cartes de crédit; cartes de paiement; cartes bancaires; cartes de débit; appareils électriques et électroniques, tous conçus pour effectuer des transactions par cartes bancaires, cartes de crédit et cartes de paiement; appareils électroniques de codage, de lecture ou de vérification de cartes de codage ou de supports de données sous forme de cartes; appareils de stockage et récupération de données; logiciels informatiques; matériel informatique.
Monederos electrónicos y tarjetas inteligentes; tarjetas de crédito; tarjetas de pago; tarjetas de efectivo; tarjetas de débito; aparatos eléctricos y electrónicos para transacciones con tarjetas bancarias, tarjetas de crédito y tarjetas de pago; aparatos electrónicos de codificación, lectura o verificación de codificación de tarjetas o soportes de datos en forma de tarjetas; aparatos de almacenamiento y recuperación de datos; software; hardware.
LLOYDS BANK PLC is the Owner at publication for the trademark LLOYDS BANK ™ (79145765) through the USPTO on the 2013-10-30
The color(s) grey, silver, black and green is/are claimed as a feature of the mark.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
30,548
MORTGAGE 28,118
DEBENTURE 19,882
MORTGAGE DEED 11,544
DEBENTURE DEED 4,608
SINGLE DEBENTURE 4,141
LEGAL CHARGE 3,750
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2,530
LEGAL MORTGAGE 2,099
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1,554

We have found 118462 mortgage charges which are owed to LLOYDS BANK PLC

Income
Government Income

Government spend with LLOYDS BANK PLC

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £952
Torridge District Council 2017-4 GBP £44,391 Tools And Other Equipment
Nottingham City Council 2017-3 GBP £219 475-Other Services
Derbyshire County Council 2017-3 GBP £2,194
Torridge District Council 2017-3 GBP £37,671 Repairs And Mtce Responsive
Doncaster Council 2017-2 GBP £4,387 SA PERSONAL ASSETS TEAM
Torridge District Council 2017-2 GBP £44,144 Repairs And Mtce Responsive
Derbyshire County Council 2017-2 GBP £796
Torridge District Council 2017-1 GBP £32,893 Repairs And Mtce Responsive
Derbyshire County Council 2017-1 GBP £1,506
Durham County Council 2017-1 GBP £7,298 Services
Torridge District Council 2016-12 GBP £49,059 Repairs And Mtce Responsive
Thurrock Council 2016-12 GBP £1,106 Collection Fund
Derbyshire County Council 2016-12 GBP £1,609
Thurrock Council 2016-11 GBP £2,938 Collection Fund
Torridge District Council 2016-11 GBP £39,779 Repairs And Mtce Responsive
Torridge District Council 2016-10 GBP £41,066 Repairs And Mtce Responsive
Gloucestershire County Council 2016-10 GBP £2,072
Doncaster Council 2016-10 GBP £9,722 SA PERSONAL ASSETS TEAM
Derbyshire County Council 2016-10 GBP £4,221
Torridge District Council 2016-9 GBP £37,374 Repairs And Mtce Responsive
Derbyshire County Council 2016-9 GBP £3,691
Doncaster Council 2016-9 GBP £267 TREASURY MANAGEMENT
Torridge District Council 2016-8 GBP £33,384 Repairs And Mtce Responsive
Derbyshire County Council 2016-8 GBP £1,947
Torridge District Council 2016-7 GBP £43,379 Repairs And Mtce Responsive
Derbyshire County Council 2016-7 GBP £3,334
Torridge District Council 2016-6 GBP £31,059 Tools And Other Equipment
Craven District Council 2016-6 GBP £879 Corporate Management
Torridge District Council 2016-5 GBP £34,136 Repairs And Mtce Responsive
Derbyshire County Council 2016-5 GBP £3,299
Torridge District Council 2016-4 GBP £41,420 Repairs And Mtce Responsive
Derbyshire County Council 2016-4 GBP £3,042
Craven District Council 2016-4 GBP £2,230 Corporate Management
Torridge District Council 2016-3 GBP £33,044 Repairs And Mtce Responsive
Derbyshire County Council 2016-3 GBP £1,414
Torridge District Council 2016-2 GBP £33,700 Repairs And Mtce Responsive
Derbyshire County Council 2016-2 GBP £3,334
Adur Worthing Council 2016-2 GBP £5,026 Financial Services - Banking
Adur Worthing Council 2016-1 GBP £2,264 Financial Services - Banking
Torridge District Council 2016-1 GBP £35,690 Planned Maintenance
Derbyshire County Council 2016-1 GBP £1,444
Craven District Council 2016-1 GBP £2,709 Corporate Management
Thurrock Council 2016-1 GBP £1,000,000 STI Additions
Adur Worthing Council 2015-12 GBP £622 Financial Services - Banking
Derbyshire County Council 2015-12 GBP £2,920
Torridge District Council 2015-12 GBP £39,231 Repairs And Mtce Responsive
Adur Worthing Council 2015-11 GBP £3,943 Financial Services - Banking
Torridge District Council 2015-11 GBP £34,543 Tools And Other Equipment
Derbyshire County Council 2015-11 GBP £2,203
Adur Worthing Council 2015-10 GBP £2,146 Financial Services - Banking
Derbyshire County Council 2015-10 GBP £3,542
Adur Worthing Council 2015-9 GBP £4,495 Financial Services - Banking
Derbyshire County Council 2015-9 GBP £1,315
Torridge District Council 2015-9 GBP £32,330 Repairs And Mtce Responsive
Torridge District Council 2015-8 GBP £36,245 Repairs And Mtce Responsive
Derbyshire County Council 2015-8 GBP £2,909
Adur Worthing Council 2015-8 GBP £664,454 Financial Services - Banking
Derbyshire County Council 2015-7 GBP £2,597
Torridge District Council 2015-7 GBP £27,231 Repairs And Mtce Responsive
Derbyshire County Council 2015-6 GBP £2,914
Torridge District Council 2015-6 GBP £27,434 Repairs And Mtce Responsive
Derbyshire County Council 2015-5 GBP £841
Torridge District Council 2015-5 GBP £32,326 Repairs And Mtce Responsive
Derbyshire County Council 2015-4 GBP £1,607
Torridge District Council 2015-4 GBP £29,128 Tools And Other Equipment
Derbyshire County Council 2015-3 GBP £1,961
Torridge District Council 2015-3 GBP £25,510 Repairs And Mtce Responsive
London Borough of Southwark 2015-3 GBP £366
Torridge District Council 2015-2 GBP £15,598 Repairs And Mtce Responsive
London Borough of Newham 2015-2 GBP £448 BANK/GIRO CHARGES > BANK/GIRO CHARGES
London Borough of Southwark 2015-2 GBP £366
Derbyshire County Council 2015-1 GBP £6,576
Thurrock Council 2015-1 GBP £7,541 NDR Payers
Derbyshire County Council 2014-11 GBP £4,000
Thurrock Council 2014-10 GBP £14,023 NDR Payers
Doncaster Council 2014-10 GBP £1,200 HOUSING REVENUE SUMMARY
Gloucestershire County Council 2014-10 GBP £8,645
Maidstone Borough Council 2014-9 GBP £-9 Bank Charges
Cheshire West and Chester Council 2014-9 GBP £1,559 Subsistence Expenses
London Borough of Newham 2014-8 GBP £322 BANK/GIRO CHARGES > BANK/GIRO CHARGES
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-8 GBP £9,922 BANK CHARGES
Maidstone Borough Council 2014-7 GBP £2,302 Bank Charges
Craven District Council 2014-7 GBP £1,290 Corporate Management
Cheshire West and Chester 2014-6 GBP £676
Cheshire West and Chester Council 2014-6 GBP £676 Subsistence Expenses
Great Yarmouth Borough Council 2014-6 GBP £46,326 G/F Environ-Empty Homes
Craven District Council 2014-5 GBP £1,805 Corporate Management
Dudley Borough Council 2014-4 GBP £84,570
Great Yarmouth Borough Council 2014-3 GBP £86,000 G/F Environ-Empty Homes
Norwich City Council 2014-3 GBP £1,000,000 Expenditure deemed to be Capital (Section 16(2)(b) Direction)
City of Westminster Council 2014-2 GBP £2,564
City of London 2014-2 GBP £10,589
Dudley Borough Council 2014-2 GBP £1,086
Trafford Council 2014-1 GBP £6
Dudley Borough Council 2013-11 GBP £1,974
Hartlepool Borough Council 2013-11 GBP £42,300 Capital Purchase Land & Buildings
Maidstone Borough Council 2013-10 GBP £9 Bank Charges
City of Westminster Council 2013-8 GBP £2,090
Dudley Borough Council 2013-7 GBP £1,382
City of Westminster Council 2013-4 GBP £1,999
Swale Borough Council 2012-1 GBP £750
London Borough of Bromley 2010-11 GBP £10,000,000
Bristol City Council 2010-10 GBP £33,946
Norwich City Council 2010-6 GBP £7,288
Dudley Metropolitan Council 0-0 GBP £15,516

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Walsall Metropolitan Borough Council Financial leasing services 2014/03/07 GBP 500,000,000

A 48 month framework agreement (‘the Agreement'), for the acquisition of Cars, Light Commercial Vehicles, Heavy Goods Vehicles, Specialist Vehicles, IT, Copiers, Multi-Functional Devices, Plant, General Equipment and any other asset type an Authority might require. The Agreement will be used by the Council and may also be utilised by all other Local Authorities located in the United Kingdom. Lists of contracting authorities this framework is accessible by are provided below, within the additional information section of this contract notice and in the tender documentation.

Outgoings
Business Rates/Property Tax
Business rates information was found for LLOYDS BANK PLC for 126 properties.

The unreliefed property tax for these properties totals 5,257,220

Showing the 30 most expensive properties found.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
BANK AND PREMISES LLOYDS BANK GEORGE ROW NORTHAMPTON NN1 1DF 97,000
Northampton Borough Council BANK AND PREMISES LLOYDS BANK GEORGE ROW NORTHAMPTON NN1 1DF 97,000
Northampton Borough Council BANK AND PREMISES LLOYDS BANK GEORGE ROW NORTHAMPTON NN1 1DF 97,00004-01-95
Nottingham City Council Office (excluding central & local gov't) 2nd Flr Rear Suite 2, Beastmarket Hill, Nottingham, NG1 6FB NG1 6FB 9,70020091223
Nottingham City Council Car Parks Car Space No, 31, Market Square House, Beastmarket Hill, Nottingham, NG1 6FB NG1 6FB 97020020401
Basildon Council OFFICES AND PREMISES Suite 8-9 Gnd Flr Phoenix House Christopher Martin Road Basildon Essex SS14 3AB 95,5002014-04-01
CAR PARKING SPACES AND PREMISES CAR SPACES 1-6 YORKSHIRE HOUSE GREEK STREET LEEDS LS1 5SH 9,40001/04/2000
Waveney District Council 43-44 THOROUGHFARE HALESWORTH IP19 8AX 9,30001.04.2010
Nottingham City Council Banks Trustee Savings Bank, Bracebridge Drive, Nottingham, NG8 4PH NG8 4PH 9,20019900401
13-17 BROAD STREET BROMYARD HEREFORDSHIRE HR7 4BS 9,000
Pt 2nd Flr Bldg Ay053 (Pt Equitable Life House Complex), Walton Street, Aylesbury, Bucks, HP21 7QW 85,00001/Feb/2013
Aylesbury Vale District Council Pt 2nd Flr Bldg Ay053 (Pt Equitable Life House Complex), Walton Street, Aylesbury, Bucks, HP21 7QW 85,00001/Feb/2013
OFFICES AND PREMISES 70 HARBOROUGH ROAD NORTHAMPTON NN2 7SH 8,400
Northampton Borough Council OFFICES AND PREMISES 70 HARBOROUGH ROAD NORTHAMPTON NN2 7SH 8,400
Northampton Borough Council OFFICES AND PREMISES 70 HARBOROUGH ROAD NORTHAMPTON NN2 7SH 8,40004-01-06
SITE OF AUTOMATIC TELLER MACHINE LLOYDS TSB ATM AT MANOR SERVICE STATION, BRADFORD ROAD ,EAST EAST ARDSLEY WF3 2HE 8,30008/05/2008
CASHPOINT 716-718 KNUTSFORD ROAD WARRINGTON WA4 1AZ 8,300
Mid Devon 5a, Fore Street, Cullompton, Devon, EX15 1JW 7,9002003-06-11
Borough of Barrow-in-Furness 144, Dalton Road, Barrow In Furness, Cumbria, LA14 1JH GBP £75,5001991-09-09
OFFICES AND PREMISES 1ST FLR 70 HARBOROUGH ROAD NORTHAMPTON NN2 7SH 7,500
Northampton Borough Council OFFICES AND PREMISES 1ST FLR 70 HARBOROUGH ROAD NORTHAMPTON NN2 7SH 7,500
Northampton Borough Council OFFICES AND PREMISES 1ST FLR 70 HARBOROUGH ROAD NORTHAMPTON NN2 7SH 7,50006-28-99
Nottingham City Council Banks 186, Wollaton Road, Nottingham, NG8 1HJ NG8 1HJ 7,50019900401
BANK AND PREMISES 1/3 HARLESTONE ROAD NORTHAMPTON NN5 7AE 7,400
Northampton Borough Council BANK AND PREMISES 1/3 HARLESTONE ROAD NORTHAMPTON NN5 7AE 7,400
Northampton Borough Council BANK AND PREMISES 1/3 HARLESTONE ROAD NORTHAMPTON NN5 7AE 7,40004-01-95
1st Floor (Suite A), 1, Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, Bucks, HP22 5BJ 73,00030/Mar/2013
Aylesbury Vale District Council 1st Floor (Suite A), 1, Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, Bucks, HP22 5BJ 73,00030/Mar/2013
VOID PART 50 HIGH STREET ROSS-ON-WYE HEREFORDSHIRE HR9 5HG 7,200
Nottingham City Council Office (excluding central & local gov't) Lloyds Bank Plc Butt Dyke House, Park Row, Nottingham, NG1 6GR NG1 6GR 70,00019900401

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
202 N. CARSON ST. CARSON CITY NV United States of America (USA) 89701-4201 NV19871035070 Nevada Department of State 1987-10-07

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LLOYDS BANK PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LLOYDS BANK PLC any grants or awards.
Ownership
    • LLOYDS BANK PLC : Ultimate parent company :
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.