Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACK HORSE FINANCE MANAGEMENT LIMITED
Company Information for

BLACK HORSE FINANCE MANAGEMENT LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
03961947
Private Limited Company
Liquidation

Company Overview

About Black Horse Finance Management Ltd
BLACK HORSE FINANCE MANAGEMENT LIMITED was founded on 2000-03-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Black Horse Finance Management Limited is a Private Limited Company registered in 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
BLACK HORSE FINANCE MANAGEMENT LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC2V
 
Previous Names
GALAXY SECURITISATION HOLDINGS LIMITED26/10/2005
Filing Information
Company Number 03961947
Company ID Number 03961947
Date formed 2000-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-05 16:45:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK HORSE FINANCE MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 BLACK HORSE FINANCE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2017-06-15
JAMES MCCAFFREY
Director 2018-06-08
TIMOTHY ROBIN SMITH
Director 2016-09-14
MICHAEL DAVID WHYTOCK
Director 2016-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA DEL CARMEN GUZMAN LOPEZ
Director 2015-02-27 2018-03-21
MARK DAVID GOODSHIP
Director 2015-02-27 2017-10-20
PAUL GITTINS
Company Secretary 2013-07-30 2017-06-15
PHILIP ROBERT GRANT
Director 2015-02-27 2016-09-16
RICHARD JAMES ARMSTRONG
Director 2015-02-27 2016-04-05
JAKOB PFAUDLER
Director 2012-11-21 2015-02-27
CLAUDE KWASI SARFO-AGYARE
Director 2012-11-21 2015-02-27
CHRISTOPHER SUTTON
Director 2012-11-21 2015-02-27
DAVID JAMES STANLEY OLDFIELD
Director 2006-12-19 2012-11-21
CHRISTOPHER SUTTON
Director 2011-09-01 2012-11-21
ALLISON JANE CURRIE
Company Secretary 2012-03-12 2012-07-06
TIMOTHY MARK BLACKWELL
Director 2007-09-28 2011-09-19
ADRIAN PATRICK WHITE
Director 2008-04-30 2011-09-19
DEBORAH ANN SAUNDERS
Company Secretary 2001-12-19 2010-01-06
MICHAEL PETER KILBEE
Director 2001-04-18 2008-04-30
DAVID KEITH POTTS
Director 2001-04-18 2007-09-28
JOHN LEWIS DAVIES
Director 2001-04-18 2006-12-18
CHRISTOPHER WILLS BEAZLEY
Company Secretary 2000-04-26 2001-12-19
CHRISTOPHER WILLS BEAZLEY
Director 2000-04-26 2001-04-18
MARTIN MCDERMOTT
Director 2000-03-28 2001-04-18
SPV MANAGEMENT LIMITED
Director 2000-03-28 2001-04-18
SPV MANAGEMENT LIMITED
Company Secretary 2000-03-28 2000-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MCCAFFREY HEIDI FINANCE HOLDINGS (UK) LIMITED Director 2017-08-07 CURRENT 1975-05-13 Active
TIMOTHY ROBIN SMITH CEDAR HOLDINGS LIMITED Director 2018-06-08 CURRENT 1958-06-23 Liquidation
TIMOTHY ROBIN SMITH INCHCAPE FINANCIAL SERVICES LIMITED Director 2017-04-20 CURRENT 1995-12-15 Liquidation
TIMOTHY ROBIN SMITH BLACK HORSE GROUP LIMITED Director 2016-09-04 CURRENT 1990-05-03 Active
TIMOTHY ROBIN SMITH BLACK HORSE FINANCE HOLDINGS LIMITED Director 2016-08-30 CURRENT 1999-10-06 Active
TIMOTHY ROBIN SMITH BLACK HORSE EXECUTIVE MORTGAGES LIMITED Director 2016-08-23 CURRENT 1987-02-27 Liquidation
TIMOTHY ROBIN SMITH FORTHRIGHT FINANCE LIMITED Director 2016-08-22 CURRENT 1972-02-21 Active
TIMOTHY ROBIN SMITH SALESLEASE PURCHASE LIMITED Director 2016-08-22 CURRENT 1992-12-17 Liquidation
TIMOTHY ROBIN SMITH UDT AUTOLEASE LIMITED Director 2016-08-10 CURRENT 1966-08-16 Liquidation
TIMOTHY ROBIN SMITH UDT SALES FINANCE LIMITED Director 2016-08-10 CURRENT 1968-02-29 Liquidation
TIMOTHY ROBIN SMITH NWS TRUST LIMITED Director 2016-08-05 CURRENT 1946-03-25 Active
TIMOTHY ROBIN SMITH FINANCE & LEASING ASSOCIATION Director 2014-07-01 CURRENT 1991-10-04 Active
MICHAEL DAVID WHYTOCK UDT BUDGET LEASING LIMITED Director 2018-06-08 CURRENT 1963-02-13 Liquidation
MICHAEL DAVID WHYTOCK NWS TRUST LIMITED Director 2017-06-20 CURRENT 1946-03-25 Active
MICHAEL DAVID WHYTOCK CHARTERED TRUST (NOMINEES) LIMITED Director 2017-02-08 CURRENT 1963-06-12 Liquidation
MICHAEL DAVID WHYTOCK HEIDI FINANCE HOLDINGS (UK) LIMITED Director 2012-11-21 CURRENT 1975-05-13 Active
MICHAEL DAVID WHYTOCK LONDON TAXI FINANCE LIMITED Director 2012-11-21 CURRENT 1987-06-22 Active
MICHAEL DAVID WHYTOCK MCL FINANCE LTD. Director 2009-07-06 CURRENT 1984-12-11 Dissolved 2014-12-12
MICHAEL DAVID WHYTOCK ENTERPRISE CAR FINANCE LIMITED Director 2009-07-06 CURRENT 1996-07-18 Liquidation
MICHAEL DAVID WHYTOCK A G FINANCE LIMITED Director 2009-07-06 CURRENT 1985-06-19 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
2023-04-15Voluntary liquidation declaration of solvency
2023-04-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-15Appointment of a voluntary liquidator
2023-04-15REGISTERED OFFICE CHANGED ON 15/04/23 FROM 25 Gresham Street London EC2V 7HN
2023-04-14Register inspection address changed to Cawley House Chester Business Park Chester CH4 9FB
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID WHYTOCK
2023-03-29Termination of appointment of David Dermot Hennessey on 2023-03-28
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-28CC04Statement of company's objects
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-01-20CH01Director's details changed for Mr Timothy Robin Smith on 2021-01-14
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-01-04CH01Director's details changed for Mr Michael David Whytock on 2019-01-04
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14AP01DIRECTOR APPOINTED MR JAMES MCCAFFREY
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIA DEL CARMEN GUZMAN LOPEZ
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID GOODSHIP
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16TM02Termination of appointment of Paul Gittins on 2017-06-15
2017-06-16AP03Appointment of Mr David Dermot Hennessey as company secretary on 2017-06-15
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-09-16AP01DIRECTOR APPOINTED MR MICHAEL DAVID WHYTOCK
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT GRANT
2016-09-15AP01DIRECTOR APPOINTED MR TIMOTHY ROBIN SMITH
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES ARMSTRONG
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0128/03/16 ANNUAL RETURN FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-30AR0128/03/15 ANNUAL RETURN FULL LIST
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON
2015-03-02AP01DIRECTOR APPOINTED MR MARK DAVID GOODSHIP
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE SARFO-AGYARE
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB PFAUDLER
2015-03-02AP01DIRECTOR APPOINTED MR RICHARD JAMES ARMSTRONG
2015-03-02AP01DIRECTOR APPOINTED MR PHILIP ROBERT GRANT
2015-03-02AP01DIRECTOR APPOINTED MRS MARIA DEL CARMEN GUZMAN LOPEZ
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18AD02SAIL ADDRESS CREATED
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-28AR0128/03/14 FULL LIST
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 28/02/2014
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AP03SECRETARY APPOINTED MR PAUL GITTINS
2013-04-09AR0128/03/13 FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE KWASI SARFO-AGYARE / 24/01/2013
2012-11-26AP01DIRECTOR APPOINTED MR CHRISTOPHER SUTTON
2012-11-22AP01DIRECTOR APPOINTED DR JAKOB PFAUDLER
2012-11-22AP01DIRECTOR APPOINTED MR CLAUDE KWASI SARFO-AGYARE
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON
2012-10-08RES13DELTE MEM 28/09/2012
2012-10-08RES01ADOPT ARTICLES 28/09/2012
2012-10-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY ALLISON CURRIE
2012-04-02AR0128/03/12 FULL LIST
2012-03-14AP03SECRETARY APPOINTED MS ALLISON JANE CURRIE
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL
2011-09-23AP01DIRECTOR APPOINTED MR CHRISTOPHER SUTTON
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0128/03/11 FULL LIST
2010-05-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04AR0128/03/10 FULL LIST
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH SAUNDERS
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK WHITE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BLACKWELL / 01/10/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-04363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 30/04/2008
2008-05-21288aDIRECTOR APPOINTED MR ADRIAN PATRICK WHITE
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KILBEE
2008-04-08363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 17/03/2008
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-12288cSECRETARY'S PARTICULARS CHANGED
2006-12-22288bDIRECTOR RESIGNED
2006-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-06363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-10-26CERTNMCOMPANY NAME CHANGED GALAXY SECURITISATION HOLDINGS L IMITED CERTIFICATE ISSUED ON 26/10/05
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06ELRESS252 DISP LAYING ACC 25/05/05
2005-06-06ELRESS366A DISP HOLDING AGM 25/05/05
2005-04-05363aRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2004-04-06353LOCATION OF REGISTER OF MEMBERS
2004-04-06363aRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-15363aRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS
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 BLACK HORSE FINANCE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-06
Notices to2023-04-06
Resolution2023-04-06
Fines / Sanctions
No fines or sanctions have been issued against BLACK HORSE FINANCE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACK HORSE FINANCE MANAGEMENT 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
Annual Accounts
2011-12-31

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 BLACK HORSE FINANCE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BLACK HORSE FINANCE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK HORSE FINANCE MANAGEMENT LIMITED
Trademarks
We have not found any records of BLACK HORSE FINANCE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK HORSE FINANCE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BLACK HORSE FINANCE MANAGEMENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BLACK HORSE FINANCE MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBLACK HORSE FINANCE MANAGEMENT LIMITEDEvent Date2023-04-06
Name of Company: BLACK HORSE FINANCE MANAGEMENT LIMITED Company Number: 03961947 Nature of Business: Financial intermediation not elsewhere classified Registered office: 1 More London Place, London, S…
 
Initiating party Event TypeNotices to
Defending partyBLACK HORSE FINANCE MANAGEMENT LIMITEDEvent Date2023-04-06
 
Initiating party Event TypeResolution
Defending partyBLACK HORSE FINANCE MANAGEMENT LIMITEDEvent Date2023-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACK HORSE FINANCE MANAGEMENT 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 BLACK HORSE FINANCE MANAGEMENT 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.