Company NameNetwork Rail Mtn Finance Limited
DirectorsPaul Daniel Marshall and Roopa Deshmukh
Company StatusActive
Company Number04864307
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 9 months ago)
Previous NamesNetwork Rail Cp Finance 2 Plc and Network Rail Mtn Finance Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Daniel Marshall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMrs Roopa Deshmukh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(20 years, 3 months after company formation)
Appointment Duration5 months
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW
Secretary NameNR Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 October 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(6 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 April 2004)
RoleCompany Director
Correspondence Address64 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director NameKevin Lionel Brennan
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed11 February 2004(6 months after company formation)
Appointment Duration1 month (resigned 16 March 2004)
RoleOperations Director
Correspondence AddressMiddleton Hall
Woolaston Grange, Woolaston
Lydney
Gloucestershire
GL15 6PP
Wales
Director NameMr Trevor James Winter
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(6 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameRobert William Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(6 months after company formation)
Appointment Duration1 month (resigned 16 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameFrederick Ian Maroudas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressFlat 501 Sanctuary Court
London
E1W 2PP
Director NameJonathan David Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 2004)
RoleLawyer
Correspondence Address306 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Secretary NameHazel Louise Walker
NationalityBritish
StatusResigned
Appointed11 February 2004(6 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(8 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressChart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameJames Garner Smith MacDonald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2010)
RoleCompany Administration
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
8 Holland Villas Road
London
W14 8BP
Director NameClaudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2010)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address274a Shirland Road
Queens Park
London
W9 3JH
Director NameMr Jonathan Eden Keighley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2010)
RoleCompany Administration
Country of ResidenceUnited Kingdom
Correspondence Address91 Cornwall Gardens
London
SW7 4AX
Director NameMr Robert William Berry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPleshey Grange
Pleshey
Chelmsford
Essex
CM3 1HZ
Director NameMs Samantha Louise Pitt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 27 July 2018)
RoleHead Of Corporate Finance
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Andrew James Ballsdon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Secretary NameWinifred Chime
StatusResigned
Appointed30 November 2011(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 2014)
RoleCompany Director
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr John Philip Rowland
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMrs Helen Jane Martin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitenetworkrail.co.uk
Telephone07 600042614
Telephone regionMobile

Location

Registered AddressWaterloo General Office
London
SE1 8SW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

26 February 2004Delivered on: 2 March 2004
Satisfied on: 29 January 2010
Persons entitled: Hsbc Trustee (C.I.) Limited

Classification: Charge
Secured details: All monies due or to become due from the chargor, parent and administrator to any programme party or to the sra under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title, interest and benefit under, in and to: 1.1 the sra credit facility agreement; 1.2 each isda master agreement and each swap transaction; 1.3 the sra direct agreement; 1.4 the trust deed; 1.5 the dealer agreement. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 December 2020Confirmation statement made on 1 December 2020 with updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
7 May 2020Change of details for Intertrust Corporate Services Limited as a person with significant control on 6 May 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
13 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
23 July 2019Appointment of Mr John Philip Rowland as a director on 22 July 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
10 December 2018Confirmation statement made on 1 December 2018 with updates (5 pages)
27 July 2018Termination of appointment of Samantha Louise Pitt as a director on 27 July 2018 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 January 2016Re-registration from a public company to a private limited company (1 page)
15 January 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
15 January 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 January 2016Certificate of re-registration from Public Limited Company to Private (1 page)
15 January 2016Re-registration of Memorandum and Articles (19 pages)
15 January 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000
(5 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000
(5 pages)
25 November 2015Director's details changed for Ms Samantha Louise Pitt on 31 May 2014 (2 pages)
25 November 2015Director's details changed for Ms Samantha Louise Pitt on 31 May 2014 (2 pages)
7 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50,000
(4 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50,000
(4 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50,000
(4 pages)
19 December 2014Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages)
19 December 2014Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages)
18 December 2014Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page)
18 December 2014Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page)
15 December 2014Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50,000
(4 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50,000
(4 pages)
16 June 2014Termination of appointment of Andrew Ballsdon as a director (1 page)
16 June 2014Termination of appointment of Andrew Ballsdon as a director (1 page)
16 June 2014Appointment of Mr Paul Daniel Marshall as a director (2 pages)
16 June 2014Appointment of Mr Paul Daniel Marshall as a director (2 pages)
22 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
22 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 50,000
(4 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 50,000
(4 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
30 November 2011Appointment of Winifred Chime as a secretary (1 page)
30 November 2011Appointment of Winifred Chime as a secretary (1 page)
3 November 2011Termination of appointment of Hazel Walker as a secretary (1 page)
3 November 2011Termination of appointment of Hazel Walker as a secretary (1 page)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
15 June 2011Appointment of Mr Andrew James Ballsdon as a director (2 pages)
15 June 2011Appointment of Mr Andrew James Ballsdon as a director (2 pages)
15 June 2011Termination of appointment of Trevor Winter as a director (1 page)
15 June 2011Termination of appointment of Trevor Winter as a director (1 page)
17 November 2010Auditor's resignation (1 page)
17 November 2010Auditor's resignation (1 page)
2 October 2010Full accounts made up to 31 March 2010 (20 pages)
2 October 2010Full accounts made up to 31 March 2010 (20 pages)
19 August 2010Director's details changed for Samantha Louise Pitt on 12 August 2010 (2 pages)
19 August 2010Secretary's details changed for Hazel Louise Walker on 12 August 2010 (1 page)
19 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Trevor James Winter on 12 August 2010 (2 pages)
19 August 2010Director's details changed for Trevor James Winter on 12 August 2010 (2 pages)
19 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
19 August 2010Secretary's details changed for Hazel Louise Walker on 12 August 2010 (1 page)
19 August 2010Director's details changed for Samantha Louise Pitt on 12 August 2010 (2 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 March 2010Appointment of a director (2 pages)
19 March 2010Appointment of a director (2 pages)
18 March 2010Termination of appointment of James Macdonald as a director (1 page)
18 March 2010Termination of appointment of Jonathan Keighley as a director (1 page)
18 March 2010Termination of appointment of James Macdonald as a director (1 page)
18 March 2010Termination of appointment of Jonathan Keighley as a director (1 page)
18 March 2010Termination of appointment of Claudia Wallace as a director (1 page)
18 March 2010Termination of appointment of Robert Berry as a director (1 page)
18 March 2010Termination of appointment of Robert Berry as a director (1 page)
18 March 2010Termination of appointment of Claudia Wallace as a director (1 page)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 October 2009Full accounts made up to 31 March 2009 (24 pages)
21 October 2009Full accounts made up to 31 March 2009 (24 pages)
17 September 2009Return made up to 12/08/09; full list of members (7 pages)
17 September 2009Return made up to 12/08/09; full list of members (7 pages)
29 September 2008Full accounts made up to 31 March 2008 (25 pages)
29 September 2008Full accounts made up to 31 March 2008 (25 pages)
27 August 2008Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page)
27 August 2008Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page)
15 August 2008Return made up to 12/08/08; full list of members (7 pages)
15 August 2008Return made up to 12/08/08; full list of members (7 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Secretary's particulars changed (1 page)
30 August 2007Return made up to 12/08/07; full list of members (7 pages)
30 August 2007Return made up to 12/08/07; full list of members (7 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
1 August 2007Full accounts made up to 31 March 2007 (20 pages)
1 August 2007Full accounts made up to 31 March 2007 (20 pages)
21 September 2006Full accounts made up to 31 March 2006 (20 pages)
21 September 2006Full accounts made up to 31 March 2006 (20 pages)
7 September 2006Return made up to 12/08/06; full list of members (7 pages)
7 September 2006Return made up to 12/08/06; full list of members (7 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
6 September 2005Return made up to 12/08/05; full list of members (7 pages)
6 September 2005Return made up to 12/08/05; full list of members (7 pages)
9 August 2005Full accounts made up to 31 March 2005 (17 pages)
9 August 2005Full accounts made up to 31 March 2005 (17 pages)
16 December 2004New director appointed (3 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (3 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
28 September 2004Full accounts made up to 31 March 2004 (17 pages)
28 September 2004Full accounts made up to 31 March 2004 (17 pages)
23 August 2004Return made up to 12/08/04; full list of members (7 pages)
23 August 2004Return made up to 12/08/04; full list of members (7 pages)
15 May 2004New director appointed (1 page)
15 May 2004Director resigned (1 page)
15 May 2004New director appointed (1 page)
15 May 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
2 March 2004Particulars of mortgage/charge (12 pages)
2 March 2004Particulars of mortgage/charge (12 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (3 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (3 pages)
28 February 2004New director appointed (2 pages)
27 February 2004Listing of particulars (183 pages)
27 February 2004Listing of particulars (183 pages)
23 February 2004Memorandum and Articles of Association (16 pages)
23 February 2004Memorandum and Articles of Association (16 pages)
18 February 2004Ad 11/02/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 February 2004Registered office changed on 18/02/04 from: co hackwood secrestaries LIMITED one silk street london EC2Y 8HQ (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Ad 11/02/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 February 2004Registered office changed on 18/02/04 from: co hackwood secrestaries LIMITED one silk street london EC2Y 8HQ (1 page)
18 February 2004Secretary resigned;director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
18 February 2004Secretary resigned;director resigned (1 page)
18 February 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
12 February 2004Company name changed network rail cp finance 2 PLC\certificate issued on 12/02/04 (3 pages)
12 February 2004Application to commence business (2 pages)
12 February 2004Application to commence business (2 pages)
12 February 2004Certificate of authorisation to commence business and borrow (1 page)
12 February 2004Certificate of authorisation to commence business and borrow (1 page)
12 February 2004Company name changed network rail cp finance 2 PLC\certificate issued on 12/02/04 (3 pages)
12 August 2003Incorporation (15 pages)
12 August 2003Incorporation (15 pages)