Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITEL FUND TRUSTEES LIMITED
Company Information for

BRITEL FUND TRUSTEES LIMITED

ONE AMERICA SQUARE, 17 CROSSWALL, LONDON, EC3N 2LB,
Company Registration Number
01687153
Private Limited Company
Active

Company Overview

About Britel Fund Trustees Ltd
BRITEL FUND TRUSTEES LIMITED was founded on 1982-12-15 and has its registered office in London. The organisation's status is listed as "Active". Britel Fund Trustees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRITEL FUND TRUSTEES LIMITED
 
Legal Registered Office
ONE AMERICA SQUARE
17 CROSSWALL
LONDON
EC3N 2LB
Other companies in E1
 
Filing Information
Company Number 01687153
Company ID Number 01687153
Date formed 1982-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:08:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITEL FUND TRUSTEES 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 BRITEL FUND TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN WELCH
Company Secretary 2013-03-22
BERYL ANN SHEPHERD
Director 2011-01-11
SUSAN WELCH
Director 2013-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
AGNES CHRISTINA LYNCH
Company Secretary 2009-01-01 2013-03-22
AGNES CHRISTINA LYNCH
Director 2009-01-01 2013-03-22
NIGEL LABRAM
Director 2008-01-01 2012-05-31
RODERICK DAVID KENT
Director 2008-01-01 2011-02-28
HOWARD MARCHANT
Director 1995-12-21 2011-01-10
COLIN CHARLES HARTRIDGE- PRICE
Company Secretary 1996-02-01 2008-12-31
COLIN CHARLES HARTRIDGE- PRICE
Director 1996-02-01 2008-12-31
ARTHUR DAVID CHESSELLS
Director 1999-01-14 2007-12-31
MARK JONATHON ANSON
Director 2006-02-01 2007-08-31
ANTHONY WATSON
Director 2002-01-01 2006-01-31
ALASTAIR ROSS GOOBEY
Director 1993-02-18 2001-12-31
JAMES DOUGLAS SPOONER
Director 1992-10-16 1998-12-31
JOHN STEPHEN SADLER
Director 1991-08-04 1998-04-30
MARTIN JOHN REED
Company Secretary 1991-08-04 1996-01-31
MARTIN JOHN REED
Director 1992-10-11 1996-01-31
RALPH MASON BUNNAGE
Director 1991-08-04 1995-08-31
ROY JOHN BELL
Director 1993-11-18 1995-07-27
ANDREW RICHARD THREADGOLD
Director 1991-08-04 1993-01-31
ROBERT ALAN PADGETT
Director 1991-08-04 1992-10-16
DOUGLAS MORPETH
Director 1991-08-04 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERYL ANN SHEPHERD BRITEL FUND NOMINEES LIMITED Director 2011-01-11 CURRENT 1983-03-09 Active
SUSAN WELCH BRITEL SCOTLAND GP II LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
SUSAN WELCH BRITEL SCOTLAND GP LIMITED Director 2013-03-22 CURRENT 2009-07-21 Active
SUSAN WELCH BRITEL FUND NOMINEES LIMITED Director 2013-03-22 CURRENT 1983-03-09 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
2024-03-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-09CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-06-02APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANN TOLLIS
2023-06-02DIRECTOR APPOINTED MS ELIZABETH LYNXWILER
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016871530032
2023-03-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016871530030
2023-03-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016871530029
2023-02-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016871530031
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-05PSC02Notification of Bt Pension Scheme Trustees Limited as a person with significant control on 2016-04-06
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-05-19AP04Appointment of Bt Pension Scheme Management Limited as company secretary on 2020-05-19
2020-05-19TM02Termination of appointment of Katherine Ann Tollis on 2020-05-19
2020-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-14AP01DIRECTOR APPOINTED MRS KATHERINE ANN TOLLIS
2020-02-14AP03Appointment of Katherine Ann Tollis as company secretary on 2020-02-14
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WELCH
2020-02-14TM02Termination of appointment of Susan Welch on 2020-02-14
2020-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 016871530032
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-13ANNOTATIONOther
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 016871530031
2017-10-24ANNOTATIONOther
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016871530030
2017-10-23ANNOTATIONOther
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016871530029
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 250000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM C/O C/O Bt Pension Scheme Management Limited Lloyds Chambers Portsoken Street London E1 8HZ
2017-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-20AR0107/06/16 ANNUAL RETURN FULL LIST
2016-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-09AR0107/06/15 ANNUAL RETURN FULL LIST
2015-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-09AR0107/06/14 ANNUAL RETURN FULL LIST
2014-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-09-05AA01Previous accounting period shortened from 31/12/13 TO 30/06/13
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07AR0107/06/13 ANNUAL RETURN FULL LIST
2013-03-27AP03Appointment of Miss Susan Welch as company secretary
2013-03-27AP01DIRECTOR APPOINTED MISS SUSAN WELCH
2013-03-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY AGNES LYNCH
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR AGNES LYNCH
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0107/06/12 ANNUAL RETURN FULL LIST
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LABRAM
2011-09-14RES01ALTER ARTICLES 12/09/2011
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM C/O HERMES ADMINISTRATION SERVICES LIMITED LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LABRAM / 04/08/2011
2011-07-28AR0107/06/11 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK KENT
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AGNES CHRISTINA LYNCH / 21/01/2011
2011-01-20AP01DIRECTOR APPOINTED MRS BERYL ANN SHEPHERD
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MARCHANT
2011-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MISS AGNES CHRISTINA LYNCH / 02/12/2010
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29AR0107/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AGNES CHRISTINA LYNCH / 07/06/2010
2009-06-26363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16288aDIRECTOR AND SECRETARY APPOINTED AGNES CHRITINA LYNCH
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN HARTRIDGE- PRICE
2008-06-18363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-08-10363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-04288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17288bDIRECTOR RESIGNED
2006-02-17288aNEW DIRECTOR APPOINTED
2005-11-14395PARTICULARS OF MORTGAGE/CHARGE
2005-11-14395PARTICULARS OF MORTGAGE/CHARGE
2005-11-14395PARTICULARS OF MORTGAGE/CHARGE
2005-11-14395PARTICULARS OF MORTGAGE/CHARGE
2005-11-14395PARTICULARS OF MORTGAGE/CHARGE
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-07-02363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-31395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to BRITEL FUND TRUSTEES 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 BRITEL FUND TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 22
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding THE CITY OF EDINBURGH COUNCIL
2017-10-16 Outstanding BAM PROPERTIES LIMITED
2017-10-16 Outstanding BAM PROPERTIES LIMITED
SECURITY INTEREST AGREEMENT 2008-05-02 Outstanding DAVID JOHN BRADBURY, JAMES MICHAEL BRADY, RICHARD ANTHONY HARROLD, ROGER EDWARD QUINCE, JAMES TUCKEY TOGETHER THE TRUSTEES OF THE MEPC LIMITED PENSION AND ASSURANCE SCHEME
DEBENTURE 2005-11-14 Outstanding CALYON AS TRUSTEE FOR EACH OF THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2005-11-14 Outstanding CALYON AS TRUSTEE FOR EACH OF THE FINANCE PARTIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2005-11-14 Outstanding CALYON AS TRUSTEE FOR EACH OF THE FINANCE PARTIES (THE SECURITY TRUSTEE)
SECURITY AGREEMENT 2005-11-14 Outstanding CALYON AS TRUSTEE FOR EACH OF THE FINANCE PARTIES (THE SECURITY TRUSTEE)
SUBORDINATION AGREEMENT 2005-11-14 Outstanding CALYON AS TRUSTEE FOR EACH OF THE FINANCE PARTIES (THE SECURITY TRUSTEE)
A DEED OF SUBORDINATION 2005-08-05 Outstanding CALYON AS SECURITY TRUSTEE
DEED OF SUBORDINATION 2005-01-25 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
DEED OF CHARGE OF SECURITIES 2004-03-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR THE BANKS AND AS SECURITY TRUSTEE FOR THE FINANCEPARTIES
DEED OF CHARGE OF SECURITIES 2004-03-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR THE BANKS AND AS SECURITY TRUSTEE FOR THE FINANCEPARTIES (THE AGENT)
CHARGE OF INTEREST IN LIMITED PARTNERSHIP 2004-03-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR THE BANKS AND AS SECURITY TRUSTEE FOR THE FINANCEPARTIES (THE AGENT)
DEBENTURE 2004-03-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR THE BANK AND AS SECURITY TRUSTEE FOR THE FINANCEPARTIES (THE AGENT)
AGREEMENT OF CONFIRMATION OF SECURITY ARRANGEMENTS 2003-12-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS AGENT FOR THE BANKS AND AS SECURITY TRUSTEFOR THE FINANCE PARTIES (SECURED PARTY)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 26 JUNE 2003 DATED 24 JUNE 2003 AND 2003-07-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 26 JUNE 2003 DATED 24 JUNE 2003 AND 2003-07-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A CHARGE OF INTEREST IN LIMITED PARTNERSHIP 2003-01-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR THE BANKS AND AS SECURITY TRUSTEE FOR THE FINANCEPARTIES
A DEED OF CHARGE OF SECURITIES 2002-10-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR THE BANKS AND AS SECURITY TRUSTEE FOR THE FINANCEPARTIES
SECURITY AGREEMENT BETWEEN THE CHARGOR, THE HEADROW LIMITED PARTNERSHIP LIMITED AND HEADROW GENERAL PARTNER LIMITED AND WURTTEMBERGISCHE HYPOTHEKENBANK AKTIENGESELLSCHAFT 2001-06-29 PART of the property or undertaking has been released from charge WURTTEMBERGISCHE HYPOTHEKENBANK AKTIENGESELLSCHAFT
SECURITY AGREEMENT BETWEEN THE CHARGOR, AND WURTTEMBERGISCHE HYPOTHEKENBANK AKTIENGESELLSCHAFT 2001-06-29 Outstanding WURTTEMBERGISCHE HYPOTHEKENBANK AKTIENGESELLSCHAFT
SUPPLEMENTAL MORTGAGE OF SHARES 2000-09-22 Outstanding BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT ("THE AGENT")
SUPPLEMENTAL MORTGAGE OF SHARES 2000-09-22 Outstanding BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT ("THE AGENT")
DEPOSIT AGREEMENT 1999-07-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE OF SHARES 1996-01-23 Outstanding BAYERISCHE HYPOTHEKEN-UND WECHSEL-BANK AKTIENGESELLSCHAFT DEFINED) AND THE COUNTERPARTY (AS DEFINED)AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (AS
MORTGAGE OF SHARES 1996-01-05 Outstanding THE UNITED BANK OF KUWAIT PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES AND THE COUNTERPARTY
CHARGE 1985-02-28 Satisfied THE TRUSTEES OF THE NATIONAL DEPOSIT FRIENDLY SOCIETY
LETTER OF CHARGE 1983-08-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-06-30

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 BRITEL FUND TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of BRITEL FUND TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITEL FUND TRUSTEES LIMITED
Trademarks
We have not found any records of BRITEL FUND TRUSTEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 25
DEPOSIT DEED 14
3
DEED OF DEPOSIT 3
DEED OF RENTAL DEPOSIT 2
LEGAL MORTGAGE 1
RENT DEPOSIT 1
DEED OF DEPOSIT SUPPLEMENTAL TO A LEASE DATED 9/8/95 1
DEED OF DEPOSIT SUPPLEMENTAL TO A LEASE OF EVEN DATE 1

We have found 51 mortgage charges which are owed to BRITEL FUND TRUSTEES LIMITED

Income
Government Income

Government spend with BRITEL FUND TRUSTEES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-8 GBP £99,244 LETTING AGENTS
SHEFFIELD CITY COUNCIL 2015-7 GBP £92,129 LETTING AGENTS
SHEFFIELD CITY COUNCIL 2015-4 GBP £55,902 LETTING AGENTS
SHEFFIELD CITY COUNCIL 2015-3 GBP £9,621 LETTING AGENTS
SHEFFIELD CITY COUNCIL 2015-2 GBP £1,952 LETTING AGENTS
SHEFFIELD CITY COUNCIL 2015-1 GBP £1,061 LETTING AGENTS
SHEFFIELD CITY COUNCIL 2014-12 GBP £46,585 LETTING AGENTS
SHEFFIELD CITY COUNCIL 2014-11 GBP £24,928 LETTING AGENTS
Sheffield City Council 2014-5 GBP £49,857
Sheffield City Council 2014-4 GBP £64,050
Sheffield City Council 2014-3 GBP £7,022
Sheffield City Council 2014-2 GBP £49,641
Sheffield City Council 2014-1 GBP £52,157
Sheffield City Council 2013-12 GBP £5,599
Sheffield City Council 2013-11 GBP £49,289

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
Business rates information was found for BRITEL FUND TRUSTEES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES Heron Properties Office Pipps Hill Retail Park Miles Gray Road Basildon Essex SS14 3AF 3,6502014-04-01
Basildon Council RETAIL WAREHOUSE, STORE AND PREMISES Unit D1 Pipps Hill Retail Park Miles Gray Road Basildon Essex SS14 3AF 327,5002014-04-01

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITEL FUND TRUSTEES 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 BRITEL FUND TRUSTEES 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.