Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSBC TRUST COMPANY (UK) LIMITED
Company Information for

HSBC TRUST COMPANY (UK) LIMITED

8 CANADA SQUARE, LONDON, E14 5HQ,
Company Registration Number
00106294
Private Limited Company
Active

Company Overview

About Hsbc Trust Company (uk) Ltd
HSBC TRUST COMPANY (UK) LIMITED was founded on 1909-12-07 and has its registered office in . The organisation's status is listed as "Active". Hsbc Trust Company (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HSBC TRUST COMPANY (UK) LIMITED
 
Legal Registered Office
8 CANADA SQUARE
LONDON
E14 5HQ
Other companies in E14
 
Filing Information
Company Number 00106294
Company ID Number 00106294
Date formed 1909-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 11:51:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSBC TRUST COMPANY (UK) LIMITED
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.

Company Officers of HSBC TRUST COMPANY (UK) LIMITED

Current Directors
Officer Role Date Appointed
LARISSA WILSON
Company Secretary 2017-11-23
DAVID JOHN COKE
Director 2009-05-06
JAMES COYLE
Director 2016-03-01
DEBORAH ANN MORSE
Director 2016-03-16
PAUL MICHAEL SPENCER
Director 2016-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JANE FAHEY
Company Secretary 2015-09-09 2017-11-09
HANNAH ELIZABETH SHEPHERD
Company Secretary 2015-02-12 2015-09-09
ROBERT JAMES HINTON
Company Secretary 2013-09-17 2015-02-12
BRENDAN ALISTAIR COOK
Director 2009-05-20 2014-03-19
HELEN DOCHERTY
Company Secretary 2011-02-16 2013-09-17
ANDREW CHEESEWRIGHT
Director 2003-11-03 2012-03-31
KATE ELIZABETH HUDSON
Company Secretary 2009-09-24 2011-02-16
VIVIEN ARMSON
Director 2007-06-11 2010-03-31
PAULINE LOUISE MCQUILLAN
Company Secretary 2008-09-02 2009-09-24
MARK VINCENT DAWSON
Director 2004-08-16 2009-01-02
PETER JAMES HARVEY
Company Secretary 2005-02-25 2008-09-02
DEAN ROBERT BUCKLEY
Director 2003-12-15 2007-10-30
IRENE MITCHELL DORNER
Director 2006-03-13 2007-05-04
VIVIEN ARMSON
Director 2005-04-29 2006-10-02
STEPHEN JAMES BRITAIN
Director 2003-10-23 2006-09-25
NICOLA SUZANNE BLACK
Company Secretary 2002-09-06 2005-02-25
ANTHONY JOSEPH ASHFORD
Director 1999-01-01 2004-11-17
ALAN STEPHEN BURTON
Director 2004-01-20 2004-08-01
PHILIP EDWARD DILLNUTT
Director 1996-02-12 2004-07-30
NIGEL JOHN DEACON
Director 1998-05-15 2004-05-19
RICHARD BARKER
Director 2001-11-01 2004-03-31
ELIZABETH ANNE HOBLEY
Company Secretary 2001-07-01 2002-09-05
SIMON ANDREW DONOHOE
Director 1995-10-02 2001-10-31
NIGEL BARKER
Company Secretary 1993-03-04 2001-06-30
SUSAN MARY DAVEY EVANS
Director 1993-08-31 1998-08-10
PAUL BLACKBURN
Director 1993-03-04 1995-05-12
PATRICK JOHN BOYLAN
Director 1994-11-28 1994-12-13
ANTHONY JOSEPH ASHFORD
Director 1993-03-04 1993-10-22
DAVID JOHN BEYNON
Director 1993-03-04 1993-09-23
KERRY BARTON ALBERTI
Director 1993-03-04 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN COKE HSBC WEALTH CLIENT NOMINEE LIMITED Director 2016-11-07 CURRENT 2015-10-16 Active
DAVID JOHN COKE NHFA LIMITED Director 2010-01-20 CURRENT 2002-12-18 Dissolved 2014-03-09
DAVID JOHN COKE HSBC EXECUTOR & TRUSTEE COMPANY (UK) LIMITED Director 2009-06-22 CURRENT 1940-07-27 Active
DAVID JOHN COKE MIDLAND NOMINEES LIMITED Director 2009-06-22 CURRENT 1974-06-14 Active
DAVID JOHN COKE TURNSONIC (NOMINEES) LIMITED Director 2009-06-22 CURRENT 1987-06-01 Active
DAVID JOHN COKE FIRST DIRECT INVESTMENTS (UK) LIMITED Director 2009-05-28 CURRENT 1928-10-20 Dissolved 2017-07-24
DAVID JOHN COKE HSBC STOCKBROKERS NOMINEE (UK) LIMITED Director 2009-05-28 CURRENT 1986-10-30 Liquidation
DAVID JOHN COKE HSBC UK CLIENT NOMINEE LIMITED Director 2009-05-28 CURRENT 1960-11-02 Active
DAVID JOHN COKE HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED Director 2009-05-28 CURRENT 1988-05-10 Liquidation
JAMES COYLE HSBC UK BANK PLC Director 2018-05-01 CURRENT 2015-12-23 Active
JAMES COYLE WORLD FIRST UK LIMITED Director 2017-05-01 CURRENT 2004-01-21 Active
JAMES COYLE SCOTTISH WATER HORIZONS HOLDINGS LIMITED Director 2016-10-26 CURRENT 2007-11-29 Active
JAMES COYLE SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED Director 2016-08-31 CURRENT 2007-10-18 Active
JAMES COYLE MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED Director 2016-01-11 CURRENT 1988-05-09 Active
JAMES COYLE MARKS AND SPENCER FINANCIAL SERVICES PLC Director 2016-01-11 CURRENT 1983-11-24 Active
JAMES COYLE MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED Director 2016-01-11 CURRENT 1991-03-05 Liquidation
JAMES COYLE POLLEN STREET LIMITED Director 2015-12-14 CURRENT 2015-12-02 Active
JAMES COYLE HSBC BANK PLC Director 2015-08-03 CURRENT 1880-07-01 Active
JAMES COYLE TSB INTERMEDIATE COMPANY 2 LIMITED Director 2012-11-20 CURRENT 1997-11-18 Dissolved 2016-05-03
JAMES COYLE TSB INTERMEDIATE COMPANY 1 LIMITED Director 2012-11-20 CURRENT 2012-03-07 Dissolved 2016-06-23
DEBORAH ANN MORSE HSBC EXECUTOR & TRUSTEE COMPANY (UK) LIMITED Director 2014-03-19 CURRENT 1940-07-27 Active
DEBORAH ANN MORSE MIDLAND NOMINEES LIMITED Director 2014-03-19 CURRENT 1974-06-14 Active
DEBORAH ANN MORSE HSBC STOCKBROKERS NOMINEE (UK) LIMITED Director 2014-03-19 CURRENT 1986-10-30 Liquidation
DEBORAH ANN MORSE TURNSONIC (NOMINEES) LIMITED Director 2014-03-19 CURRENT 1987-06-01 Active
DEBORAH ANN MORSE HSBC UK CLIENT NOMINEE LIMITED Director 2014-03-19 CURRENT 1960-11-02 Active
DEBORAH ANN MORSE HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED Director 2014-03-19 CURRENT 1988-05-10 Liquidation

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
2024-05-07APPOINTMENT TERMINATED, DIRECTOR JAMES COYLE
2024-05-07DIRECTOR APPOINTED MS JENNY FIONA GOLDIE-SCOT
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-04-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-15AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-24AP03Appointment of Jacqueline Marie Gentles as company secretary on 2021-02-22
2020-08-28TM02Termination of appointment of Victoria Charlotte Bunton on 2020-08-21
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-06-30AP03Appointment of Victoria Charlotte Bunton as company secretary on 2020-06-17
2020-06-30TM02Termination of appointment of Alex Alderson on 2020-06-17
2020-01-02AP01DIRECTOR APPOINTED MR. JAMES HEWITSON
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COKE
2019-12-24SH20Statement by Directors
2019-12-24SH19Statement of capital on 2019-12-24 GBP 5
2019-12-24CAP-SSSolvency Statement dated 12/12/19
2019-12-24RES13Resolutions passed:
  • Cancel share prem a/c 12/12/2019
  • Resolution of reduction in issued share capital
2019-09-11AD02Register inspection address changed to 1 Centenary Square Birmingham B1 1HQ
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-07-19AP03Appointment of Mr Alex Alderson as company secretary on 2019-07-12
2019-07-19TM02Termination of appointment of Larissa Wilson on 2019-07-12
2019-04-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN MORSE
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-07-09PSC02Notification of Hsbc Uk Bank Plc as a person with significant control on 2018-07-01
2018-07-09PSC07CESSATION OF HSBC BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-07-07MR01REGISTRATION OF A CHARGE/CO CHARLES/EXTEND / CHARGE CODE 001062940044
2018-07-07MR01REGISTRATION OF A CHARGE/CO CHARLES/EXTEND / CHARGE CODE 001062940044
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-11-27AP03Appointment of Miss Larissa Wilson as company secretary on 2017-11-23
2017-11-09TM02Termination of appointment of Jane Fahey on 2017-11-09
2017-04-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-02CH01Director's details changed for Deborah Ann Morse on 2016-09-13
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 15000000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19AP01DIRECTOR APPOINTED PAUL MICHAEL SPENCER
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 15000000
2016-04-06AR0120/02/16 ANNUAL RETURN FULL LIST
2016-03-29AP01DIRECTOR APPOINTED DEBORAH ANN MORSE
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BANNISTER HACKETT
2016-03-03AP01DIRECTOR APPOINTED JAMES COYLE
2016-03-01RES01ADOPT ARTICLES 01/03/16
2015-09-25AP03Appointment of Jane Fahey as company secretary on 2015-09-09
2015-09-25TM02APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD
2015-06-18MISCSECTION 519
2015-06-03AUDAUDITOR'S RESIGNATION
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 15000000
2015-05-05AR0120/02/15 FULL LIST
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BANNISTER HACKETT / 10/03/2015
2015-03-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-19AP03SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD
2015-02-18TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HINTON
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WALES
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN COOK
2014-02-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 15000000
2014-02-25AR0120/02/14 FULL LIST
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RIPLEY
2013-09-23TM02APPOINTMENT TERMINATED, SECRETARY HELEN DOCHERTY
2013-09-23AP03SECRETARY APPOINTED MR ROBERT JAMES HINTON
2013-04-11AP01DIRECTOR APPOINTED JOHN BANNISTER HACKETT
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HINSHELWOOD
2013-03-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NIBLOE
2013-03-04AR0120/02/13 FULL LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN ALISTAIR COOK / 27/10/2010
2012-09-14AP01DIRECTOR APPOINTED ANDREW JOHN RIPLEY
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOYLE
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEESEWRIGHT
2012-03-15AR0120/02/12 FULL LIST
2012-02-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-18ANNOTATIONClarification
2011-10-17RP04SECOND FILING FOR FORM AP01
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY
2011-09-28AP01DIRECTOR APPOINTED NIGEL GRANT HINSHELWOOD
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SEAN O'SULLIVAN
2011-03-17AR0120/02/11 FULL LIST
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HACKETT
2011-02-18AP03SECRETARY APPOINTED HELEN DOCHERTY
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY KATE HUDSON
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JACKSON / 14/02/2011
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN ALISTAIR COOK / 27/08/2010
2010-12-15RES01ADOPT ARTICLES 30/11/2010
2010-12-07AP01DIRECTOR APPOINTED VICTORIA JACKSON
2010-07-21AP01DIRECTOR APPOINTED PAUL KEVIN STANLEY
2010-06-25AP01DIRECTOR APPOINTED DAVID JOHN NIBLOE
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN ARMSON
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHEESEWRIGHT / 15/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COKE / 15/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAREN WELLS / 14/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN ALISTAIR COOK / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY WARREN DOYLE / 12/04/2010
2010-03-18AR0120/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BANNISTER HACKETT / 01/02/2010
2010-03-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-05AP01DIRECTOR APPOINTED DAVID JOHN COKE
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / KATE ELIZABETH HUDSON / 13/11/2009
2009-11-10AP03SECRETARY APPOINTED KATE ELIZABETH HUDSON
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY PAULINE MCQUILLAN
2009-08-25288aDIRECTOR APPOINTED BRENDAN ALISTAIR COOK
2009-06-09288aDIRECTOR APPOINTED JOHN BANNISTER HACKETT
2009-03-19363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR COLIN KERSLEY
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR MARK DAWSON
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTEN SCHNOR
2008-10-09288aSECRETARY APPOINTED MRS PAULINE LOUISE MCQUILLAN
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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
No fines or sanctions have been issued against HSBC TRUST COMPANY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 44
Mortgages/Charges outstanding 29
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2008-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-04-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1996-04-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-08-12 Outstanding DANIEL THWAITES PUBLIC LIMITED COMPANY
LEGAL CHARGE 1994-04-13 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-03-19 Outstanding ALLIED-LYONS RETAILING LIMITED AND CARLSBERG-TETLEY BREWING LIMITED AND/ORANY ASSOCIATED COMPANIES (AS DEFINED)
TRANSFER 1993-02-04 Outstanding MICHAEL GERSON (INVESTMENTS) LIMITED
LEGAL CHARGE 1990-06-26 Outstanding ALLIED BREWERIES LIMITED
LEGAL CHARGE 1990-06-22 Outstanding BASS BREWERS LIMITED
LEGAL CHARGE 1990-04-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-02-28 Outstanding COURAGE LIMITED
LEGAL CHARGE 1988-06-29 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-09-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-06-19 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-03-13 Outstanding MIDLAND BANK PLC
AGREEMENT AND LEGAL CHARGE 1984-09-27 Outstanding THE HOUSING CORPORATION
LEGAL CHARGE 1984-04-26 Outstanding MIDLAND BANK PLC
AGREEMENT AND LEGAL CHARGE 1984-04-09 Outstanding THE HOUSING CORPORATION
AGREEMENT AND LEGAL CHARGE 1984-03-31 Outstanding THE HOUSING CORPORATION
AGREEMENT AND LEGAL CHARGE 1984-03-14 Outstanding THE HOUSING CORPORATION
LEGAL CHARGE 1984-02-25 Outstanding WHITBREAD AND COMPANY PLC
LEGAL CHARGE 1983-11-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1983-08-22 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1983-08-19 Outstanding MIDLAND BANK PLC
MORTGAGE 1983-01-25 Outstanding ALAN CROFT FAULKNER MORRIS
AGREEMENT & LEGAL CHARGE PURSUANT TO AN ORDER OF COURT 1982-10-26 Outstanding THE HOUSING CORPORATION
AGREEMENT & LEGAL CHARGE 1982-08-03 Outstanding THE HOUSING CORPORATION
MORTGAGE 1979-03-22 Outstanding EAGLE STAR INSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 HSBC TRUST COMPANY (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HSBC TRUST COMPANY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSBC TRUST COMPANY (UK) LIMITED
Trademarks
We have not found any records of HSBC TRUST COMPANY (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEED OF RENTAL DEPOSIT 6
RENT DEPOSIT DEED 5
LEGAL CHARGE 3
UNDERLEASE 2
RENTAL DEPOSIT AGREEMENT 2
FIXED AND FLOATING SECURITY DOCUMENT 1
DEED OF VARIATION 1

We have found 20 mortgage charges which are owed to HSBC TRUST COMPANY (UK) LIMITED

Income
Government Income

Government spend with HSBC TRUST COMPANY (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2014-07-04 GBP £2,772 Adults
Lewisham Council 2013-04-01 GBP £500
Waveney District Council 2011-10-06 GBP £722

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.

Outgoings
Business Rates/Property Tax
No properties were found where HSBC TRUST COMPANY (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSBC TRUST COMPANY (UK) LIMITED 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 HSBC TRUST COMPANY (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.