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

SALARY FINANCE LOANS LIMITED

SCALE SPACE, 58 WOOD LANE, LONDON, W12 7RZ,
Company Registration Number
07643748
Private Limited Company
Active

Company Overview

About Salary Finance Loans Ltd
SALARY FINANCE LOANS LIMITED was founded on 2011-05-23 and has its registered office in London. The organisation's status is listed as "Active". Salary Finance Loans 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
SALARY FINANCE LOANS LIMITED
 
Legal Registered Office
SCALE SPACE
58 WOOD LANE
LONDON
W12 7RZ
Other companies in NG3
 
Previous Names
WEB LOANS LIMITED17/08/2018
Filing Information
Company Number 07643748
Company ID Number 07643748
Date formed 2011-05-23
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 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB220603364  
Last Datalog update: 2023-11-06 08:57:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALARY FINANCE LOANS 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 SALARY FINANCE LOANS LIMITED

Current Directors
Officer Role Date Appointed
ANTONY JAMES BROADBENT
Director 2015-12-17
CHARLES STUART MINDENHALL
Director 2015-01-06
MARK JAMES ONYETT
Director 2015-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
MANOJ KUMAR BADALE
Director 2015-01-06 2015-12-17
KEITH ALEXANDER BINLEY
Director 2011-05-23 2015-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY JAMES BROADBENT BROADBENTS CONSULTING LIMITED Director 2008-01-31 CURRENT 2008-01-31 Dissolved 2017-06-20
CHARLES STUART MINDENHALL ACCELERATE TECHNOLOGY LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE PEOPLE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE BUSINESS NETWORKING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR SERVICING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR FINANCE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL FOSJENTO HOLDINGS LTD Director 2016-11-23 CURRENT 2016-01-12 Active
CHARLES STUART MINDENHALL OAKBROOK FINANCE LIMITED Director 2016-10-03 CURRENT 2011-11-02 Active
CHARLES STUART MINDENHALL HAMMERSMITH & FULHAM YOUTH ZONE Director 2016-09-17 CURRENT 2016-09-17 Active
CHARLES STUART MINDENHALL BLENHEIM CHALCOT MANAGEMENT LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ACCELERATE PLATFORMS LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ARCH GRADUATES LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BARKING & DAGENHAM YOUTH ZONE Director 2016-06-16 CURRENT 2016-06-16 Active
CHARLES STUART MINDENHALL CONTENTIVE GROUP LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
CHARLES STUART MINDENHALL STACK CONTENT DISCOVERY LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
CHARLES STUART MINDENHALL MODULR LTD Director 2016-04-26 CURRENT 2016-02-25 Active
CHARLES STUART MINDENHALL HCR SERVICES LTD Director 2016-02-10 CURRENT 2014-01-16 Active - Proposal to Strike off
CHARLES STUART MINDENHALL MODULR TECHNOLOGY LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR FINANCE LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR ICB LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR HOLDINGS LIMITED Director 2016-02-02 CURRENT 2015-12-01 Active
CHARLES STUART MINDENHALL THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY Director 2016-01-01 CURRENT 2005-07-22 Active
CHARLES STUART MINDENHALL MANCHESTER 101 PS LTD Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
CHARLES STUART MINDENHALL ACCELERATE PROPERTY FEEDER LTD Director 2015-11-25 CURRENT 2015-11-25 Active
CHARLES STUART MINDENHALL ONSIDE YOUTH ZONES Director 2015-09-07 CURRENT 2008-05-13 Active
CHARLES STUART MINDENHALL THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES Director 2015-05-14 CURRENT 2009-09-29 Active
CHARLES STUART MINDENHALL CLICKZ GROUP LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CHARLES STUART MINDENHALL BUSINESS FINANCE TECHNOLOGY GROUP LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
CHARLES STUART MINDENHALL BIJOU APPLICATIONS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BRIDGES IMPACT FOUNDATION LIMITED Director 2014-12-17 CURRENT 2009-03-31 Active
CHARLES STUART MINDENHALL ICOULD LIMITED Director 2014-11-12 CURRENT 2008-08-18 Active - Proposal to Strike off
CHARLES STUART MINDENHALL CONTENTIVE FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-05-17
CHARLES STUART MINDENHALL FASTFUTURES LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
CHARLES STUART MINDENHALL BC NOTTINGHAM PROPERTY LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
CHARLES STUART MINDENHALL CAPTURED HOLDINGS LIMITED Director 2014-04-09 CURRENT 2014-01-01 Active
CHARLES STUART MINDENHALL FOSPHA LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
CHARLES STUART MINDENHALL EXPERT IMPACT Director 2014-01-10 CURRENT 2013-05-17 Active
CHARLES STUART MINDENHALL MYGUIDES LIMITED Director 2013-12-03 CURRENT 1998-09-18 Active
CHARLES STUART MINDENHALL LIBERIS LIMITED Director 2013-10-01 CURRENT 2005-12-14 Active
CHARLES STUART MINDENHALL MAGNUM OPUS FINE ART LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
CHARLES STUART MINDENHALL INTERCEDEMB HOLDINGS LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
CHARLES STUART MINDENHALL BC MUSIC MEDIA LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL CONTENTIVE LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL HIVE LEARNING LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
CHARLES STUART MINDENHALL AVADO APPRENTICESHIPS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
CHARLES STUART MINDENHALL ACCELERATE PLACES LTD Director 2012-06-21 CURRENT 2012-06-21 Active
CHARLES STUART MINDENHALL AGILISYS ARCH LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BC HAMMERSMITH PROPERTY LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
CHARLES STUART MINDENHALL LIQUIDITY POOL CAPITAL LTD Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2017-05-23
CHARLES STUART MINDENHALL COPPERDIME LIMITED Director 2010-10-14 CURRENT 2005-12-15 Active
CHARLES STUART MINDENHALL INPLAYMAKER LIMITED Director 2010-10-14 CURRENT 2007-10-17 Active
CHARLES STUART MINDENHALL CPAY FINANCIAL LTD Director 2010-03-08 CURRENT 2010-03-08 Dissolved 2013-10-22
CHARLES STUART MINDENHALL CRICKET RIGHTS LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
CHARLES STUART MINDENHALL EMERGING MEDIA VENTURES LIMITED Director 2008-01-11 CURRENT 2007-11-23 Active
CHARLES STUART MINDENHALL EMERGING MEDIA LIMITED Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2013-10-15
CHARLES STUART MINDENHALL H&F BRIDGE PARTNERSHIP LIMITED Director 2006-07-10 CURRENT 2006-07-10 Liquidation
CHARLES STUART MINDENHALL BLENHEIM CHALCOT LTF LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
CHARLES STUART MINDENHALL AGILISYS CONTACT SERVICES LIMITED Director 2004-02-05 CURRENT 2001-09-17 Active
CHARLES STUART MINDENHALL AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED Director 2003-09-24 CURRENT 2000-04-12 Dissolved 2015-05-26
CHARLES STUART MINDENHALL AGILISYS MANAGED SERVICES LIMITED Director 2003-09-24 CURRENT 2001-10-04 Active
CHARLES STUART MINDENHALL AGILISYS LIMITED Director 2001-11-26 CURRENT 2001-11-22 Active
CHARLES STUART MINDENHALL AGILISYS B2C LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS B2B LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS SERVICES HOLDINGS LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS HOLDINGS LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
CHARLES STUART MINDENHALL AGILISYS PROFESSIONAL SERVICES LIMITED Director 1998-05-28 CURRENT 1998-05-27 Active
MARK JAMES ONYETT BUSINESS FINANCE TECHNOLOGY GROUP LIMITED Director 2015-11-02 CURRENT 2015-02-04 Active
MARK JAMES ONYETT OAKBROOK LOANS LIMITED Director 2015-09-24 CURRENT 2012-11-13 Active
MARK JAMES ONYETT CLEAR SCORE TECHNOLOGY LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MARK JAMES ONYETT SEQUENSIS LIMITED Director 2014-06-27 CURRENT 2012-11-13 Active - Proposal to Strike off
MARK JAMES ONYETT BCI MANAGEMENT SERVICES LTD Director 2013-10-22 CURRENT 2013-07-01 Active
MARK JAMES ONYETT BCI FINANCE LTD Director 2013-10-22 CURRENT 2013-07-01 Active
MARK JAMES ONYETT OAKBROOK CAPITAL LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
MARK JAMES ONYETT OAKBROOK DIRECT LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
MARK JAMES ONYETT OAKBROOK FINANCE LIMITED Director 2012-11-21 CURRENT 2011-11-02 Active
MARK JAMES ONYETT SIM SPOT LTD Director 2012-07-24 CURRENT 2012-07-24 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
2024-04-09APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT ASHBY
2024-04-09DIRECTOR APPOINTED MR ASESH SARKAR
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-19APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR
2023-09-13DIRECTOR APPOINTED MR SIMON DANIEL NORMAN
2023-06-30Register inspection address changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2023-06-30Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2023-06-29APPOINTMENT TERMINATED, DIRECTOR BIANCA COSTANZA GRANARA
2023-06-29CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-09-14APPOINTMENT TERMINATED, DIRECTOR ANTONY JAMES BROADBENT
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JAMES BROADBENT
2022-08-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-04AP01DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER KELVIN DOCKAR
2021-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-24AP01DIRECTOR APPOINTED BIANCA COSTANZA GRANARA
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL VINCENT HERBERT
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-04-12CH01Director's details changed for Mr Antony James Broadbent on 2019-07-01
2020-11-23PSC05Change of details for Salary Finance Limited as a person with significant control on 2020-11-23
2020-11-23CH01Director's details changed for Mr Antony James Broadbent on 2020-11-23
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM One Hammersmith Broadway London W6 9DL
2020-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-11-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06AA01Previous accounting period shortened from 31/07/19 TO 31/12/18
2019-06-24AP01DIRECTOR APPOINTED MR NEIL VINCENT HERBERT
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES HART
2019-06-05CH01Director's details changed for Mr Antony James Broadbent on 2019-05-23
2019-06-05CH01Director's details changed for Mr Antony James Broadbent on 2019-05-23
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-03-18RES12Resolution of varying share rights or name
2019-03-18RES12Resolution of varying share rights or name
2019-03-18SH08Change of share class name or designation
2019-03-18SH08Change of share class name or designation
2019-03-08AP01DIRECTOR APPOINTED MR MICHAEL JAMES HART
2019-03-08AP01DIRECTOR APPOINTED MR MICHAEL JAMES HART
2019-03-07SH0112/02/19 STATEMENT OF CAPITAL GBP 759090
2019-03-07SH0112/02/19 STATEMENT OF CAPITAL GBP 759090
2019-03-07PSC07CESSATION OF MANOJ KUMAR BADALE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-07PSC07CESSATION OF MANOJ KUMAR BADALE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-07PSC02Notification of Clydesdale Bank Plc as a person with significant control on 2019-02-12
2019-03-07PSC02Notification of Clydesdale Bank Plc as a person with significant control on 2019-02-12
2019-02-27AP01DIRECTOR APPOINTED MR TIMOTHY NEIL PHILIP
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STUART MINDENHALL
2019-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 076437480003
2018-12-06AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17RES15CHANGE OF COMPANY NAME 17/08/18
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 50100
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-05-08AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28AA01Previous accounting period extended from 31/05/17 TO 31/07/17
2017-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076437480002
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARA LEGASSICK
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOJ KUMAR BADALE
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 50100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-06-27SH0120/06/16 STATEMENT OF CAPITAL GBP 50100
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 076437480002
2016-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076437480001
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 076437480001
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0123/05/16 ANNUAL RETURN FULL LIST
2016-03-04AP01DIRECTOR APPOINTED MR ANTONY JAMES BROADBENT
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ KUMAR BADALE
2016-02-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0123/05/15 ANNUAL RETURN FULL LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALEXANDER BINLEY
2015-02-11AP01DIRECTOR APPOINTED MR MARK JAMES ONYETT
2015-02-11AP01DIRECTOR APPOINTED MR CHARLES STUART MINDENHALL
2015-02-11AP01DIRECTOR APPOINTED MR MANOJ KUMAR BADALE
2015-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM C/O Trident Accountancy 39 Oakdale Road Nottingham NG3 7EL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0123/05/14 FULL LIST
2014-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-05-23AR0123/05/13 FULL LIST
2013-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-05-24AR0123/05/12 FULL LIST
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALEXANDER BINLEY / 07/03/2012
2011-05-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to SALARY FINANCE LOANS 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 SALARY FINANCE LOANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SALARY FINANCE LOANS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31

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 SALARY FINANCE LOANS LIMITED

Intangible Assets
Patents
We have not found any records of SALARY FINANCE LOANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALARY FINANCE LOANS LIMITED
Trademarks
We have not found any records of SALARY FINANCE LOANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALARY FINANCE LOANS 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as SALARY FINANCE LOANS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SALARY FINANCE LOANS 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 SALARY FINANCE LOANS 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 SALARY FINANCE LOANS 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.