Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRIDGING LOANS LTD
Company Information for

BRIDGING LOANS LTD

C/O D M Mcnaught & Co Ltd Chartered Accountants, 166 Buchanan Street, Glasgow, G1 2LW,
Company Registration Number
SC058511
Private Limited Company
Active

Company Overview

About Bridging Loans Ltd
BRIDGING LOANS LTD was founded on 1975-09-04 and has its registered office in Glasgow. The organisation's status is listed as "Active". Bridging Loans Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIDGING LOANS LTD
 
Legal Registered Office
C/O D M Mcnaught & Co Ltd Chartered Accountants
166 Buchanan Street
Glasgow
G1 2LW
Other companies in G1
 
Previous Names
EMRICLANDS (INVESTMENTS) LIMITED22/08/2007
Filing Information
Company Number SC058511
Company ID Number SC058511
Date formed 1975-09-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-15 11:20:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGING LOANS LTD
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.
Companies with same name BRIDGING LOANS LTD
The following companies were found which have the same name as BRIDGING LOANS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDGING LOANS & FINANCE LIMITED 101 PORTLAND ROAD BOURNEMOUTH ENGLAND BH9 1NF Dissolved Company formed on the 2013-03-15
BRIDGING LOANS 4 U LIMITED C/O BRODIES LLP 2 BLYTHSWOOD SQUARE 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD Dissolved Company formed on the 2013-04-22
BRIDGING LOANS UK LTD 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB Liquidation Company formed on the 2008-12-16
BRIDGING LOANS 4 U LIMITED 21 OLLERTON TERRACE BOLTON BL1 7JZ Active Company formed on the 2016-12-15
BRIDGING LOANS UK LTD Unknown
BRIDGING LOANS ESSEX LTD 293 GREEN LANES PALMERS GREEN LONDON N13 4XS Active Company formed on the 2017-11-10
BRIDGING LOANS LONDON LTD 293 GREEN LANES PALMERS GREEN LONDON N13 4XS Active Company formed on the 2018-05-26

Company Officers of BRIDGING LOANS LTD

Current Directors
Officer Role Date Appointed
JOSEPH CUMMINGS
Company Secretary 1988-12-31
DAVID LEVITUS
Company Secretary 2011-01-24
JOSEPH CUMMINGS
Director 1988-12-31
LAURA CUMMINGS
Director 1990-01-10
MIRIAM CUMMINGS
Director 1998-06-29
DOROTHY FLEMING
Director 2011-10-11
DAVID LEVITUS
Director 2009-05-07
SUSAN ADELE LEVITUS
Director 1988-12-31
ALLAN SMITH
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANNE CUMMINGS
Director 1988-12-31 1994-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH CUMMINGS CLAN C LIMITED Company Secretary 2006-02-10 CURRENT 1970-10-26 Active
JOSEPH CUMMINGS EMRICLANDS (INVESTMENTS) LIMITED Company Secretary 1994-05-05 CURRENT 1994-05-05 Active - Proposal to Strike off
JOSEPH CUMMINGS WIDE CHOICE LIMITED Company Secretary 1988-12-31 CURRENT 1973-06-15 Active
JOSEPH CUMMINGS FIELD LEADERS LIMITED Company Secretary 1988-12-31 CURRENT 1973-06-15 Active
JOSEPH CUMMINGS WEE HORRURS LIMITED Company Secretary 1988-12-31 CURRENT 1973-11-09 Active
LAURA CUMMINGS TOPDEAN LIMITED Director 1992-12-21 CURRENT 1983-06-07 Active
DAVID LEVITUS COLEHURST PROPERTY MANAGEMENT LTD Director 2015-11-26 CURRENT 2015-11-26 Active
DAVID LEVITUS PERMITTED DEVELOPMENT LOANS LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active - Proposal to Strike off
DAVID LEVITUS ECOBUILD FINANCE LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
DAVID LEVITUS ECOBUILD DEVELOPMENT FINANCE LTD Director 2014-08-06 CURRENT 2014-08-06 Active
DAVID LEVITUS BUSINESS PROPERTY LOANS LTD Director 2013-04-19 CURRENT 2013-04-19 Active - Proposal to Strike off
DAVID LEVITUS THE PROPERTY DEVELOPMENT FINANCE CENTRE LTD. Director 2011-09-21 CURRENT 2011-09-21 Active - Proposal to Strike off
DAVID LEVITUS BUY TO LET BRIDGING LTD. Director 2010-06-30 CURRENT 2009-11-16 Active - Proposal to Strike off
DAVID LEVITUS DEVELOPMENT FINANCE LTD. Director 2010-04-27 CURRENT 2009-07-28 Active
DAVID LEVITUS TOPDEAN LIMITED Director 2009-10-24 CURRENT 1983-06-07 Active
DAVID LEVITUS RESIDENTIAL LOANS LTD. Director 2009-10-02 CURRENT 1998-08-10 Active
DAVID LEVITUS TOWER HOUSE INVESTMENTS LTD Director 2007-09-18 CURRENT 1998-08-10 Active
DAVID LEVITUS DEACONSBANK LTD Director 2005-04-07 CURRENT 2004-10-11 Active
SUSAN ADELE LEVITUS RESIDENTIAL LOANS LTD. Director 2004-11-15 CURRENT 1998-08-10 Active
SUSAN ADELE LEVITUS TOWER HOUSE INVESTMENTS LTD Director 1998-08-10 CURRENT 1998-08-10 Active
SUSAN ADELE LEVITUS FIELD LEADERS LIMITED Director 1988-12-31 CURRENT 1973-06-15 Active
ALLAN SMITH DEVELOPMENT FINANCE LTD. Director 2015-07-01 CURRENT 2009-07-28 Active
ALLAN SMITH RESIDENTIAL LOANS LTD. Director 2015-07-01 CURRENT 1998-08-10 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
2024-03-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14Previous accounting period shortened from 30/06/23 TO 31/03/23
2023-05-25Termination of appointment of Joseph Cummings on 2011-01-27
2023-04-18APPOINTMENT TERMINATED, DIRECTOR JOSEPH CUMMINGS
2023-04-18CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09RP04CS01
2021-06-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-03-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SMITH
2019-03-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CH01Director's details changed for Allan Smith on 2017-11-27
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM C/O D M Mcnaught & Co Ltd Chartered Accountants 166 Buchanan Street Glasgow G1 2LS
2018-03-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05PSC04Change of details for Susan Adele Cummings as a person with significant control on 2017-12-05
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0585110023
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-06-30AA01Previous accounting period shortened from 31/07/16 TO 30/06/16
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0585110021
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0585110019
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0585110019
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0585110018
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0585110018
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0585110017
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0585110017
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0585110021
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0585110019
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0585110018
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0585110017
2016-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0585110022
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-26AR0124/10/15 ANNUAL RETURN FULL LIST
2015-07-03AP01DIRECTOR APPOINTED ALLAN SMITH
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-17AR0124/10/14 ANNUAL RETURN FULL LIST
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 0585110021
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0585110020
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0585110019
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-19AR0124/10/13 FULL LIST
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0585110018
2013-05-28ANNOTATIONOther
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0585110017
2013-02-19AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-24AR0124/10/12 FULL LIST
2012-08-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-08-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-03-12AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-22AR0124/10/11 FULL LIST
2011-10-11AP01DIRECTOR APPOINTED MRS DOROTHY FLEMING
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-27AP03SECRETARY APPOINTED DAVID LEVITUS
2010-10-26AR0124/10/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA CUMMINGS / 24/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CUMMINGS / 24/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM CUMMINGS / 24/10/2010
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH CUMMINGS / 24/10/2010
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-16AR0131/12/09 FULL LIST
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM C/O D.M. MCNAUGHT & CO. 166 BUCHANAN STREET GLASGOW G1 2LS
2009-05-11288aDIRECTOR APPOINTED DAVID LEVITUS
2009-02-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-05AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-01AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-22CERTNMCOMPANY NAME CHANGED EMRICLANDS (INVESTMENTS) LIMITED CERTIFICATE ISSUED ON 22/08/07
2007-02-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-09288cDIRECTOR'S PARTICULARS CHANGED
2003-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-03-26288cDIRECTOR'S PARTICULARS CHANGED
2001-03-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/00
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-01-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-15288aNEW DIRECTOR APPOINTED
1998-02-03410(Scot)PARTIC OF MORT/CHARGE *****
1998-02-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-21363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-14SRES01ALTER MEM AND ARTS 18/12/97
1997-12-02SRES01ALTER MEM AND ARTS 20/11/97
1997-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-01-20363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to BRIDGING LOANS LTD 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 BRIDGING LOANS LTD
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE FLOYD 2015-11-04 to 2015-11-04 A2/2014/3934 Bridging Loans Limited -v- Toombs. Application of Claimant for permission to appeal.
2015-11-04APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-23 Outstanding WILLOW TRUSTEES LIMITED
2016-03-03 Outstanding WILLOW TRUSTEES LIMITED
2014-06-24 Satisfied WILLOW TRUSTEES LIMITED
2014-04-04 Outstanding THE WILLOW TRUST LIMITED
2014-03-04 Satisfied THE WILLOW TRUST LIMITED
2013-06-26 Satisfied WILLOW TRUSTEES LIMITED AS TRUSTEES OF THE CRYSTAL TRUST
2013-05-23 Satisfied WILLOW TRUSTEES LIMITED AS TRUSTEES OF THE CRYSTAL TRUST
STANDARD SECURITY 2012-08-13 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2012-08-13 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 1998-02-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1988-06-10 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1988-05-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1988-05-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1988-05-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1983-02-21 Satisfied WEST OF SCOTLAND TRUSTEE SAVINGS BANK
STANDARD SECURITY 1983-02-21 Satisfied WEST OF SCOTLAND TRUSTEE SAVINGS BANK
STANDARD SECURITY 1983-02-03 Satisfied WEST OF SCOTLAND TRUSTEE SAVINGS BANK
1983-02-03 Satisfied WEST OF SCOTLAND TRUSTEE SAVINGS BANK
STANDARD SECURITY 1983-02-03 Satisfied WEST OF SCOTLAND TRUSTEE SAVINGS BANK
Creditors
Creditors Due Within One Year 2012-07-31 £ 7,283,259
Creditors Due Within One Year 2011-07-31 £ 8,768,784
Provisions For Liabilities Charges 2011-07-31 £ 49,385

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BRIDGING LOANS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2011-07-31 £ 1,000
Debtors 2012-07-31 £ 13,526,796
Debtors 2011-07-31 £ 14,375,714
Fixed Assets 2012-07-31 £ 372,844
Fixed Assets 2011-07-31 £ 370,956
Shareholder Funds 2012-07-31 £ 6,616,381
Shareholder Funds 2011-07-31 £ 5,928,501
Tangible Fixed Assets 2012-07-31 £ 74,529
Tangible Fixed Assets 2011-07-31 £ 72,641

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIDGING LOANS LTD registering or being granted any patents
Domain Names

BRIDGING LOANS LTD owns 1 domain names.

buytoletbridging.co.uk  

Trademarks
We have not found any records of BRIDGING LOANS LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
MORTGAGE 7
4
STANDARD SECURITY 3
MORTGAGE DEED 2
STANDARD SECURITY EXECUTED ON 22 FEBRUARY 2011 1
DEBENTURE 1

We have found 18 mortgage charges which are owed to BRIDGING LOANS LTD

Income
Government Income
We have not found government income sources for BRIDGING LOANS LTD. 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 (64922 - Activities of mortgage finance companies) as BRIDGING LOANS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGING LOANS LTD 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 BRIDGING LOANS LTD 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 BRIDGING LOANS LTD 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.