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

HSBC EQUIPMENT FINANCE (UK) LIMITED

1 CENTENARY SQUARE, BIRMINGHAM, B1 1HQ,
Company Registration Number
01503727
Private Limited Company
Active

Company Overview

About Hsbc Equipment Finance (uk) Ltd
HSBC EQUIPMENT FINANCE (UK) LIMITED was founded on 1980-06-24 and has its registered office in Birmingham. The organisation's status is listed as "Active". Hsbc Equipment Finance (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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 EQUIPMENT FINANCE (UK) LIMITED
 
Legal Registered Office
1 CENTENARY SQUARE
BIRMINGHAM
B1 1HQ
Other companies in E14
 
Filing Information
Company Number 01503727
Company ID Number 01503727
Date formed 1980-06-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 13:20:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSBC EQUIPMENT FINANCE (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 EQUIPMENT FINANCE (UK) LIMITED

Current Directors
Officer Role Date Appointed
MOLLY RANGER
Company Secretary 2018-02-28
BRYAN BULFORD
Director 2015-05-26
ROBERT FRANCIS CARVER
Director 2012-05-22
MARK HARRIS
Director 2015-10-26
ROBERT IAN MCELROY
Director 2017-05-08
SANJAY SANKARAN NAIR
Director 2018-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
LORNA YOUSSOUF
Company Secretary 2017-06-28 2018-02-28
ALEXA JANE COATES
Director 2015-02-19 2017-08-03
RICHARD DAVIES
Director 2014-10-29 2017-07-10
LARISSA WILSON
Company Secretary 2016-01-26 2017-06-28
KATHERINE DEAN
Company Secretary 2013-07-24 2016-01-26
RICHARD ANDREW CARTER
Director 2011-11-11 2015-06-30
GAVIN PAUL HEWITT
Director 2011-08-11 2015-01-23
NICHOLAS DAVID HAMPTON
Director 2014-02-12 2014-11-04
STEVEN RICHARD BOX
Director 2010-12-08 2014-02-10
HOLLIE RHEANNA WOOD
Company Secretary 2010-09-24 2013-07-24
MALCOLM JAMES BROOKES
Director 2003-12-19 2011-06-09
SARAH CAROLINE GOTT
Company Secretary 2008-10-28 2010-09-24
GEORGE WILLIAM BAYER
Company Secretary 2008-02-21 2008-09-12
PAULINE LOUISE MCQUILLAN
Company Secretary 2006-04-25 2008-02-21
STEPHEN ANDREW BOTTOMLEY
Director 2004-07-26 2007-07-19
FRANCES JULIE NIVEN
Company Secretary 2003-12-08 2006-04-25
TIMOTHY VICTOR HOLMES
Director 2004-07-26 2005-12-31
CHRISTOPHER RAYMOND KELL
Director 2002-12-30 2004-09-01
ROBERT DAVID LANE
Director 2002-12-30 2004-09-01
MARK VIVIAN PEARCE
Company Secretary 2002-11-15 2003-12-08
DAVID WILLIAM GILMAN
Director 1992-05-06 2003-10-31
BRIAN CARNEY
Director 1999-03-01 2002-12-30
TIMOTHY VICTOR HOLMES
Director 1997-02-06 2002-12-30
ROBERT HUGH MUSGROVE
Company Secretary 2001-07-01 2002-11-15
JOHN HUME MCKENZIE
Company Secretary 1992-05-06 2001-07-01
DAVID WILLIAM BAKER
Director 1993-01-01 1998-11-13
GEOFFREY WILLIAM EVANS
Director 1992-05-06 1998-03-16
CHRISTOPHER DAVID HARRIS
Director 1995-03-01 1997-02-06
JOHN KENNETH ADCOCK
Director 1992-07-01 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN BULFORD ASSETFINANCE MARCH (D) LIMITED Director 2015-06-19 CURRENT 1980-10-24 Active
BRYAN BULFORD ASSETFINANCE DECEMBER (F) LIMITED Director 2015-06-19 CURRENT 1969-07-01 Active
BRYAN BULFORD ASSETFINANCE JUNE (D) LIMITED Director 2015-06-19 CURRENT 1976-06-22 Active
BRYAN BULFORD ASSETFINANCE SEPTEMBER (G) LIMITED Director 2015-06-19 CURRENT 1973-05-10 Active
ROBERT FRANCIS CARVER HSBC INVOICE FINANCE (UK) LIMITED Director 2015-04-16 CURRENT 1963-05-02 Active
ROBERT FRANCIS CARVER ASSETFINANCE CITY INVESTMENTS LIMITED Director 2012-05-22 CURRENT 1990-03-09 Dissolved 2014-12-23
ROBERT FRANCIS CARVER CROWN VEHICLE CONTRACTS LIMITED Director 2012-05-22 CURRENT 1988-05-17 Dissolved 2015-02-03
ROBERT FRANCIS CARVER HSBC VEHICLE FINANCE (UK) LIMITED Director 2012-05-22 CURRENT 1969-08-01 Dissolved 2015-01-27
ROBERT FRANCIS CARVER CENTRAL GARAGE (CROYDON) LIMITED Director 2012-05-22 CURRENT 1969-08-01 Dissolved 2013-10-01
ROBERT FRANCIS CARVER ASSETFINANCE JUNE (F) LIMITED Director 2012-05-22 CURRENT 1987-09-07 Dissolved 2014-12-23
ROBERT FRANCIS CARVER CVL LIMITED Director 2012-05-22 CURRENT 1985-03-13 Dissolved 2013-12-03
ROBERT FRANCIS CARVER ASSETFINANCE MARCH (C) LIMITED Director 2012-05-22 CURRENT 1982-03-11 Dissolved 2014-12-23
ROBERT FRANCIS CARVER FORWARD TRUST MOTOR FINANCE LIMITED Director 2012-05-22 CURRENT 1973-02-23 Dissolved 2013-09-24
ROBERT FRANCIS CARVER FORWARD TRUST PERSONAL FINANCE LIMITED Director 2012-05-22 CURRENT 1973-09-04 Dissolved 2013-10-01
ROBERT FRANCIS CARVER ASSETFINANCE SEPTEMBER (A) LIMITED Director 2012-05-22 CURRENT 1981-03-16 Dissolved 2014-12-23
ROBERT FRANCIS CARVER GRIFFIN CREDIT SERVICES LIMITED Director 2012-05-22 CURRENT 1987-09-07 Dissolved 2015-01-27
ROBERT FRANCIS CARVER HSBC VEHICLE SERVICES (UK) LIMITED Director 2012-05-22 CURRENT 1929-06-03 Dissolved 2013-09-24
ROBERT FRANCIS CARVER MOTOLEASE LIMITED Director 2012-05-22 CURRENT 1982-02-10 Dissolved 2014-12-23
ROBERT FRANCIS CARVER HSBC ASSET FINANCE HOLDINGS LIMITED Director 2012-05-22 CURRENT 1973-11-06 Liquidation
MARK HARRIS ASSETFINANCE MARCH (D) LIMITED Director 2015-12-02 CURRENT 1980-10-24 Active
MARK HARRIS ASSETFINANCE DECEMBER (F) LIMITED Director 2015-12-02 CURRENT 1969-07-01 Active
MARK HARRIS ASSETFINANCE JUNE (D) LIMITED Director 2015-12-02 CURRENT 1976-06-22 Active
MARK HARRIS ASSETFINANCE SEPTEMBER (G) LIMITED Director 2015-12-02 CURRENT 1973-05-10 Active
ROBERT IAN MCELROY ASSETFINANCE MARCH (D) LIMITED Director 2017-01-25 CURRENT 1980-10-24 Active
ROBERT IAN MCELROY ASSETFINANCE DECEMBER (F) LIMITED Director 2017-01-25 CURRENT 1969-07-01 Active
ROBERT IAN MCELROY ASSETFINANCE JUNE (D) LIMITED Director 2017-01-25 CURRENT 1976-06-22 Active
ROBERT IAN MCELROY HSBC ASSET FINANCE HOLDINGS LIMITED Director 2017-01-25 CURRENT 1973-11-06 Liquidation
ROBERT IAN MCELROY ASSETFINANCE SEPTEMBER (G) LIMITED Director 2017-01-25 CURRENT 1973-05-10 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
2024-03-07Director's details changed for Sacha Balachandran on 2022-08-09
2024-01-09APPOINTMENT TERMINATED, DIRECTOR JODI EMMA RAO
2024-01-09Termination of appointment of Jacqueline Marie Gentles on 2023-12-31
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-01-11DIRECTOR APPOINTED MR MATTHEW JAMES OSBORNE
2023-01-06DIRECTOR APPOINTED MS. RAMONA RUS
2023-01-05APPOINTMENT TERMINATED, DIRECTOR MARK HARRIS
2023-01-05APPOINTMENT TERMINATED, DIRECTOR JAMES PETER ROYLE
2022-11-18FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-07-26AP01DIRECTOR APPOINTED MR WILL TURNER
2021-12-17DIRECTOR APPOINTED SACHA BALACHANDRAN
2021-12-17AP01DIRECTOR APPOINTED SACHA BALACHANDRAN
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-30AP03Appointment of Jacqueline Marie Gentles as company secretary on 2021-09-27
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY SANKARAN NAIR
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-07-16TM02Termination of appointment of Jennifer Canty on 2021-07-16
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MILES EDWARD ROTHBURY
2020-10-26CH01Director's details changed for Mr. Sanjay Sankaran Nair on 2018-05-03
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GAYLE HELEN LACEY
2019-12-03AP01DIRECTOR APPOINTED MR MILES EDWARD ROTHBURY
2019-11-11AP01DIRECTOR APPOINTED MS. JODI EMMA RAO
2019-11-06AP03Appointment of Ms. Jennifer Canty as company secretary on 2019-11-06
2019-11-05TM02Termination of appointment of Leianne Taylor on 2019-10-18
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM 8 Canada Square London E14 5HQ
2019-08-02AP01DIRECTOR APPOINTED MR JAMES PETER ROYLE
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN BULFORD
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN MCELROY
2019-03-22AP03Appointment of Mrs. Leianne Taylor as company secretary on 2019-03-20
2019-03-22TM02Termination of appointment of Molly Ranger on 2019-03-20
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS CARVER
2018-10-01AP01DIRECTOR APPOINTED MS. GAYLE HELEN LACEY
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-07-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSBC UK BANK PLC
2018-07-13PSC07CESSATION OF HSBC BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-07-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSBC BANK PLC
2018-07-12PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-07-05PSC07CESSATION OF HSBC EQUIPMENT FINANCE (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18CH01Director's details changed for Mr. Sanjay Sankaran Nair on 2018-05-03
2018-06-11AP01DIRECTOR APPOINTED MR. SANJAY SANKARAN NAIR
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 105000000
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-05-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSBC EQUIPMENT FINANCE (UK) LIMITED
2018-05-09PSC07CESSATION OF HSBC ASSET FINANCE HOLDINGS LIMITED AS A PSC
2018-04-24AP03SECRETARY APPOINTED MOLLY RANGER
2018-03-19TM02APPOINTMENT TERMINATED, SECRETARY LORNA YOUSSOUF
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXA COATES
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR NIVEDITA SUBRAMANIAN
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29TM02APPOINTMENT TERMINATED, SECRETARY LARISSA WILSON
2017-06-29AP03SECRETARY APPOINTED MS LORNA YOUSSOUF
2017-06-19AP01DIRECTOR APPOINTED MR ROBERT IAN MCELROY
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 105000000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 105000000
2016-05-05AR0101/05/16 FULL LIST
2016-02-03TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN
2016-02-03AP03SECRETARY APPOINTED MISS LARISSA WILSON
2015-11-04AP01DIRECTOR APPOINTED MISS NIVEDITA SUBRAMANIAN
2015-11-02AP01DIRECTOR APPOINTED MR MARK HARRIS
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LELONG
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 105000000
2015-09-24SH0107/09/15 STATEMENT OF CAPITAL GBP 105000000
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTER
2015-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN BULFORD / 19/06/2015
2015-06-18MISCSECTION 519
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16AUDAUDITOR'S RESIGNATION
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK LONG
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSSELL-BROWN
2015-05-28AP01DIRECTOR APPOINTED BRYAN BULFORD
2015-05-08AR0101/05/15 FULL LIST
2015-02-20AP01DIRECTOR APPOINTED ALEXA JANE COATES
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HEWITT
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAMPTON
2014-10-30AP01DIRECTOR APPOINTED RICHARD DAVIES
2014-07-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24AP01DIRECTOR APPOINTED RICHARD LELONG
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-08AR0101/05/14 FULL LIST
2014-02-19AP01DIRECTOR APPOINTED NICHOLAS DAVID HAMPTON
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOX
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-02RES01ADOPT ARTICLES 29/07/2013
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY HOLLIE RHEANNA WOOD
2013-07-25AP03SECRETARY APPOINTED KATHERINE DEAN
2013-05-09AR0101/05/13 FULL LIST
2012-11-13AP01DIRECTOR APPOINTED WARWICK ALAN GEORGE LONG
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD BOX / 01/04/2012
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RIGBY
2012-05-28AP01DIRECTOR APPOINTED ROBERT FRANCIS CARVER
2012-05-11AR0101/05/12 FULL LIST
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL HEWITT / 20/04/2012
2011-11-16AP01DIRECTOR APPOINTED RICHARD ANDREW CARTER
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11AP01DIRECTOR APPOINTED GAVIN PAUL HEWITT
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROOKES
2011-05-06AR0101/05/11 FULL LIST
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NOEL QUINN
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BROOKES / 07/01/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BROOKES / 09/02/2011
2010-12-23AP01DIRECTOR APPOINTED STEVEN RICHARD BOX
2010-10-10TM02APPOINTMENT TERMINATED, SECRETARY SARAH MAHER
2010-10-08AP03SECRETARY APPOINTED HOLLIE RHEANNA WOOD
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AR0101/05/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN TIMOTHY RIGBY / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL PAUL QUINN / 01/10/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RUSSELL-BROWN / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BROOKES / 01/10/2009
2009-06-11288aDIRECTOR APPOINTED ADRIAN TIMOTHY RIGBY
2009-05-06363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / NOEL QUINN / 26/09/2008
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / NOEL QUINN / 26/09/2008
2008-11-24288aSECRETARY APPOINTED SARAH MAHER
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25288bAPPOINTMENT TERMINATED SECRETARY GEORGE BAYER
2008-05-07363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-03-15288bAPPOINTMENT TERMINATED SECRETARY PAULINE MCQUILLAN
2008-03-15288aSECRETARY APPOINTED MR GEORGE WILLIAM BAYER
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-09288aNEW DIRECTOR APPOINTED
2007-07-19288bDIRECTOR RESIGNED
2007-06-14363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-05-31288bSECRETARY RESIGNED
2006-05-31288aNEW SECRETARY APPOINTED
2006-01-24288cSECRETARY'S PARTICULARS CHANGED
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-07-13288aNEW DIRECTOR APPOINTED
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
We could not find any licences issued to HSBC EQUIPMENT FINANCE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 EQUIPMENT FINANCE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HSBC EQUIPMENT FINANCE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

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 EQUIPMENT FINANCE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HSBC EQUIPMENT FINANCE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSBC EQUIPMENT FINANCE (UK) LIMITED
Trademarks
We have not found any records of HSBC EQUIPMENT FINANCE (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
CERTIFICATE OF ASSIGNMENT 29
29
FLOATING CHARGE 28
EQUIPMENT CHARGE 5
DEED OF ASSIGNMENT 4
SECURITY ASSIGNMENT 2
AN ACCOUNT ASSIGNMENT 2
DEBENTURE 2
LEGAL CHARGE 2
ACCOUNT ASSIGNMENT 2

We have found 112 mortgage charges which are owed to HSBC EQUIPMENT FINANCE (UK) LIMITED

Income
Government Income

Government spend with HSBC EQUIPMENT FINANCE (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2015-7 GBP £50,718
Telford and Wrekin Council 2015-4 GBP £32,188
Telford and Wrekin Council 2015-3 GBP £18,530
Telford and Wrekin Council 2014-12 GBP £50,718
Birmingham City Council 2014-11 GBP £5,570
Telford and Wrekin Council 2014-10 GBP £33,725
Telford and Wrekin Council 2014-9 GBP £17,694
Telford and Wrekin Council 2014-6 GBP £51,418
Telford and Wrekin Council 2014-3 GBP £57,136
Telford and Wrekin Council 2013-12 GBP £51,418
Birmingham City Council 2013-11 GBP £5,570
Telford and Wrekin Council 2013-10 GBP £39,265
Telford and Wrekin Council 2013-8 GBP £1,500
Telford and Wrekin Council 2013-6 GBP £37,765
Telford and Wrekin Council 2013-4 GBP £5,669
Telford and Wrekin Council 2013-3 GBP £33,596
Telford and Wrekin Council 2013-1 GBP £5,981
Telford and Wrekin Council 2012-12 GBP £39,265
Telford and Wrekin Council 2012-9 GBP £35,282

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 EQUIPMENT FINANCE (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 EQUIPMENT FINANCE (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 EQUIPMENT FINANCE (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.