Company NameHarbour Funding Plc
Company StatusActive
Company Number04865683
CategoryPublic Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid William Stokes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMrs Julie Laraine Coetzee
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed07 February 2023(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMrs Julie Laraine Coetzee
StatusCurrent
Appointed07 February 2023(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Arun Poobalasingam
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(19 years, 11 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMs Priyanka Nair
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2024(20 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameTHFC (Services) Ltd (Corporation)
StatusCurrent
Appointed13 August 2003(same day as company formation)
Correspondence Address4th Floor 107 Cannon Street
London
EC4N 5AF
Director NameMr David Ronald Creed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLocks Mead Malthouse Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9JZ
Director NameMr Simon James Hatchman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleRelationship Manager
Country of ResidenceEngland
Correspondence AddressThe Stables 2 Barn End
Middle Street Skillington
Grantham
Lincolnshire
NG33 5EA
Director NameMr John Piers Williamson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleChief Executive
Country of ResidenceEngland, Uk
Correspondence Address14 North Ave
Ealing
London
W13 8AP
Director NameMrs Fenella Jane Edge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address32 Canonbury Park South
London
N1 2FN
Director NameDeborah Leigh Barland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed02 September 2004(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2006)
RoleBusiness Manager
Correspondence Address49 Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameMr Colin John Burke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(2 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 May 2022)
RoleSecretary
Country of ResidenceEngland, Uk
Correspondence Address18 Rutlish Road
Wimbledon
London
SW19 3AL
Director NameMr Roger Philip Mountford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHookstile House
Byers Lane
Godstone Redhill
Surrey
RH9 8JH
Director NameMr Ian Rex Peacock
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(9 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Secretary NameMs Catherine Jane Apthorpe
StatusResigned
Appointed12 November 2019(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2021)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMiss Ella Louise Adele Lee Hoareau
StatusResigned
Appointed24 September 2021(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 October 2023)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Raymond Bernard Nathan Walker
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2022(18 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL

Contact

Websitethfcorp.com
Telephone020 72202370
Telephone regionLondon

Location

Registered Address3rd Floor
17 St. Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Harbour Funding Holdings LTD
100.00%
Ordinary
1 at £1T.h.f.c. Services LTD
0.00%
Ordinary

Financials

Year2014
Turnover£11,445,087
Net Worth£12,500
Cash£23,881
Current Liabilities£2,921,366

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

25 March 2004Delivered on: 1 April 2004
Persons entitled: Prudential Trustee Company Limited as Trustee for the Holders and the Couponholders

Classification: First supplemental trust deed constituting £75,000,000 5.28 per cent secured bonds due 2044, supplemental to a trust deed dated 28 august 2003 constituting £180,885,761 5.28 percent secured bonds due 2044
Secured details: All monies due or to become due to the chargee and the appointee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title interest and benefit in to and under the corporate services agreement, the new loan agreement, the agency agreement and the pha security trust deed and the other pha security documents. See the mortgage charge document for full details.
Outstanding
28 August 2003Delivered on: 9 September 2003
Persons entitled: Prudential Trustee Company Limited as Trustee for the Holders and the Couponholders

Classification: A trust deed between the company and the trustee constituting and securing the £180,885,761 5.28 per cent. Secured bonds due 2044
Secured details: All monies due or to become due to bondholders and the couponholders and to the trustee and any apointee in respect of the bonds and otherwise under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title, interest and benefit present and future in, to and under: the corporate services agreement; the loan agreement; the agency agreement and the security trust deeds and the other security documents and all other contracts, agreements, deeds and documents present and future, first fixed legal mortgage all its right, title, interest and benefit present and future in and to the issuer account and the charged accounts. All its right title and interest present and future into any income producing security fixed charge all its right, title, interest and benefit present and future in and to any floating charge granted to the company pursuant to the loan agreements floating charge the whole of its undertaking and assets present and future. See the mortgage charge document for full details.
Outstanding

Filing History

17 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
19 March 2020Full accounts made up to 31 December 2019 (27 pages)
2 December 2019Appointment of Ms Catherine Jane Apthorpe as a secretary on 12 November 2019 (2 pages)
21 November 2019Appointment of Mr David William Stokes as a director on 1 November 2019 (2 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
1 July 2019Full accounts made up to 31 December 2018 (26 pages)
12 June 2019Change of details for T.H.F.C. (Services) Limited as a person with significant control on 23 April 2018 (2 pages)
16 May 2019Registered office address changed from 4th Floor 107 Cannon Street London EC4N 5AF to 3rd Floor 17 st. Swithin's Lane London EC4N 8AL on 16 May 2019 (1 page)
27 September 2018Notification of T.H.F.C. (Services) Limited as a person with significant control on 23 April 2018 (2 pages)
27 September 2018Cessation of Harbour Funding (Holdings) Limited as a person with significant control on 23 April 2018 (1 page)
22 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
11 July 2018Termination of appointment of Ian Rex Peacock as a director on 4 July 2018 (1 page)
28 June 2018Full accounts made up to 31 December 2017 (23 pages)
18 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
26 June 2017Full accounts made up to 31 December 2016 (21 pages)
26 June 2017Full accounts made up to 31 December 2016 (21 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
20 May 2016Full accounts made up to 31 December 2015 (19 pages)
20 May 2016Full accounts made up to 31 December 2015 (19 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50,000
(7 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50,000
(7 pages)
30 June 2015Full accounts made up to 31 December 2014 (19 pages)
30 June 2015Full accounts made up to 31 December 2014 (19 pages)
24 February 2015Resignation of an auditor (2 pages)
24 February 2015Resignation of an auditor (2 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 50,000
(7 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 50,000
(7 pages)
7 July 2014Full accounts made up to 31 December 2013 (23 pages)
7 July 2014Full accounts made up to 31 December 2013 (23 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 50,000
(7 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 50,000
(7 pages)
3 July 2013Termination of appointment of Roger Mountford as a director (1 page)
3 July 2013Termination of appointment of Roger Mountford as a director (1 page)
11 April 2013Appointment of Mr Ian Rex Peacock as a director (2 pages)
11 April 2013Appointment of Mr Ian Rex Peacock as a director (2 pages)
4 April 2013Full accounts made up to 31 December 2012 (20 pages)
4 April 2013Full accounts made up to 31 December 2012 (20 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
5 July 2011Full accounts made up to 31 December 2010 (18 pages)
5 July 2011Full accounts made up to 31 December 2010 (18 pages)
20 August 2010Secretary's details changed for Thfc (Services) Ltd on 13 August 2010 (2 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
20 August 2010Secretary's details changed for Thfc (Services) Ltd on 13 August 2010 (2 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
1 July 2010Full accounts made up to 31 December 2009 (18 pages)
1 July 2010Full accounts made up to 31 December 2009 (18 pages)
29 September 2009Return made up to 13/08/09; full list of members (4 pages)
29 September 2009Return made up to 13/08/09; full list of members (4 pages)
2 August 2009Full accounts made up to 31 December 2008 (17 pages)
2 August 2009Full accounts made up to 31 December 2008 (17 pages)
15 August 2008Return made up to 13/08/08; full list of members (4 pages)
15 August 2008Return made up to 13/08/08; full list of members (4 pages)
25 June 2008Full accounts made up to 31 December 2007 (16 pages)
25 June 2008Full accounts made up to 31 December 2007 (16 pages)
18 October 2007Return made up to 13/08/07; full list of members (8 pages)
18 October 2007Return made up to 13/08/07; full list of members (8 pages)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
10 July 2007Full accounts made up to 31 December 2006 (16 pages)
10 July 2007Full accounts made up to 31 December 2006 (16 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
4 October 2006Return made up to 13/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 October 2006Return made up to 13/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 July 2006Full accounts made up to 31 December 2005 (16 pages)
31 July 2006Full accounts made up to 31 December 2005 (16 pages)
29 June 2006New director appointed (3 pages)
29 June 2006New director appointed (3 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
31 January 2006Registered office changed on 31/01/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
26 August 2005Return made up to 13/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 August 2005Return made up to 13/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 2005Full accounts made up to 31 December 2004 (16 pages)
10 June 2005Full accounts made up to 31 December 2004 (16 pages)
14 September 2004Return made up to 13/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 September 2004Return made up to 13/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
1 April 2004Particulars of mortgage/charge (15 pages)
1 April 2004Particulars of mortgage/charge (15 pages)
31 March 2004Listing of particulars (3 pages)
31 March 2004Listing of particulars (3 pages)
26 March 2004Listing of particulars (111 pages)
26 March 2004Listing of particulars (111 pages)
9 September 2003Particulars of mortgage/charge (19 pages)
9 September 2003Particulars of mortgage/charge (19 pages)
7 September 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
7 September 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
3 September 2003Listing of particulars (157 pages)
3 September 2003Listing of particulars (157 pages)
13 August 2003Certificate of authorisation to commence business and borrow (1 page)
13 August 2003Incorporation (22 pages)
13 August 2003Application to commence business (2 pages)
13 August 2003Certificate of authorisation to commence business and borrow (1 page)
13 August 2003Application to commence business (2 pages)
13 August 2003Incorporation (22 pages)