Company NameGreene King Finance Plc
Company StatusActive
Company Number05333192
CategoryPublic Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameLDC Securitisation Director No 3 Limited (Corporation)
StatusCurrent
Appointed14 January 2005(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameLDC Securitisation Director No 4 Limited (Corporation)
StatusCurrent
Appointed14 January 2005(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed14 January 2005(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Contact

Websitewww.greeneking.co.uk
Email address[email protected]
Telephone01284 763222
Telephone regionBury-St-Edmunds

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Greene King Finance Parent LTD
100.00%
Ordinary
1 at £1Law Debenture Corporate Services LTD
0.00%
Ordinary

Financials

Year2014
Turnover£79,961,000
Gross Profit£5,000
Net Worth£30,000
Cash£157,585,000
Current Liabilities£227,387,000

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Charges

22 February 2019Delivered on: 26 February 2019
Persons entitled: Hsbc Trustee (C.I.) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
26 May 2016Delivered on: 3 June 2016
Persons entitled: Hsbc Trustee (C.I.) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
26 May 2016Delivered on: 3 June 2016
Persons entitled: Hsbc Trustee (C.I.) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 June 2008Delivered on: 8 July 2008
Persons entitled: Hsbc Trustee (C.I.) Limited (as Issuer Security Trustee)

Classification: Second supplemental deed of charge
Secured details: All monies due or to become due from the company to each of the issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title interest and benefit present and future (if any) in to and under the issuer/borrower facility agreement, the borrower deed of charge, the initial borrower supplemental mortgages. See image for full details.
Outstanding
30 June 2008Delivered on: 8 July 2008
Persons entitled: Hsbc Trusteed (C.I.) Limited (as Issuer Security Trustee)

Classification: Scottish supplemental deed of charge
Secured details: All monies due or to become due from the company to each of the issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Whole right title and interest in and to the issuer charge property see image for full details.
Outstanding
8 May 2006Delivered on: 19 May 2006
Persons entitled: Hsbc Trustee (C.I.) Limited (as Issuer Security Trustee)

Classification: Supplemental deed of charge amending and supplementing the original deed of charge dated 7 march 2005 and
Secured details: All monies due or to become due from the company to the ussuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and benefit in to and under the issue/borrower facility agreement, the borrower deed of charge, the second subscription agreement, the note trust deed,. See the mortgage charge document for full details.
Outstanding
7 March 2005Delivered on: 22 March 2005
Persons entitled: Hsbc Trustee (C.I) Limited (as Issuer Security Trustee)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to each of the issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right,title,interest and benefit,present and future (if any) in,to and under the issuer/borrower facility agreement,the borrower deed of charge,the subscription agreement. See the mortgage charge document for full details.
Outstanding

Filing History

17 February 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
25 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
1 December 2020Director's details changed for Ldc Securitisation Director No 3 Limited on 30 November 2020 (1 page)
1 December 2020Director's details changed for Ldc Securitisation Director No 4 Limited on 30 November 2020 (1 page)
1 December 2020Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page)
1 December 2020Change of details for Greene King Finance Parent Limited as a person with significant control on 30 November 2020 (2 pages)
1 December 2020Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
10 September 2020Full accounts made up to 26 April 2020 (30 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 28 April 2019 (27 pages)
26 February 2019Registration of charge 053331920007, created on 22 February 2019 (48 pages)
22 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
4 September 2018Full accounts made up to 29 April 2018 (26 pages)
22 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
18 September 2017Full accounts made up to 30 April 2017 (22 pages)
18 September 2017Full accounts made up to 30 April 2017 (22 pages)
12 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page)
12 May 2017Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages)
12 May 2017Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages)
12 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 October 2016Full accounts made up to 1 May 2016 (23 pages)
20 October 2016Full accounts made up to 1 May 2016 (23 pages)
3 June 2016Registration of charge 053331920006, created on 26 May 2016 (11 pages)
3 June 2016Registration of charge 053331920005, created on 26 May 2016 (64 pages)
3 June 2016Registration of charge 053331920005, created on 26 May 2016 (64 pages)
3 June 2016Registration of charge 053331920006, created on 26 May 2016 (11 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50,000
(4 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50,000
(4 pages)
9 November 2015Full accounts made up to 3 May 2015 (18 pages)
9 November 2015Full accounts made up to 3 May 2015 (18 pages)
9 November 2015Full accounts made up to 3 May 2015 (18 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(4 pages)
29 October 2014Full accounts made up to 4 May 2014 (18 pages)
29 October 2014Full accounts made up to 4 May 2014 (18 pages)
29 October 2014Full accounts made up to 4 May 2014 (18 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(4 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(4 pages)
30 October 2013Full accounts made up to 28 April 2013 (18 pages)
30 October 2013Full accounts made up to 28 April 2013 (18 pages)
28 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
19 October 2012Full accounts made up to 29 April 2012 (18 pages)
19 October 2012Full accounts made up to 29 April 2012 (18 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
12 September 2011Full accounts made up to 1 May 2011 (18 pages)
12 September 2011Full accounts made up to 1 May 2011 (18 pages)
12 September 2011Full accounts made up to 1 May 2011 (18 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
1 November 2010Full accounts made up to 2 May 2010 (17 pages)
1 November 2010Full accounts made up to 2 May 2010 (17 pages)
1 November 2010Full accounts made up to 2 May 2010 (17 pages)
24 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
24 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
21 January 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
30 October 2009Full accounts made up to 3 May 2009 (17 pages)
30 October 2009Full accounts made up to 3 May 2009 (17 pages)
30 October 2009Full accounts made up to 3 May 2009 (17 pages)
27 January 2009Return made up to 14/01/09; full list of members (3 pages)
27 January 2009Return made up to 14/01/09; full list of members (3 pages)
28 November 2008Full accounts made up to 4 May 2008 (20 pages)
28 November 2008Full accounts made up to 4 May 2008 (20 pages)
28 November 2008Full accounts made up to 4 May 2008 (20 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2008Memorandum and Articles of Association (7 pages)
20 October 2008Memorandum and Articles of Association (7 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2008Particulars of a mortgage or charge / charge no: 4 (29 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 4 (29 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 3 (28 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 3 (28 pages)
30 January 2008Return made up to 14/01/08; full list of members (2 pages)
30 January 2008Return made up to 14/01/08; full list of members (2 pages)
2 December 2007Full accounts made up to 29 April 2007 (16 pages)
2 December 2007Full accounts made up to 29 April 2007 (16 pages)
22 January 2007Return made up to 14/01/07; full list of members (2 pages)
22 January 2007Return made up to 14/01/07; full list of members (2 pages)
17 August 2006Full accounts made up to 30 April 2006 (15 pages)
17 August 2006Full accounts made up to 30 April 2006 (15 pages)
19 May 2006Particulars of mortgage/charge (26 pages)
19 May 2006Particulars of mortgage/charge (26 pages)
25 January 2006Return made up to 14/01/06; full list of members (2 pages)
25 January 2006Return made up to 14/01/06; full list of members (2 pages)
9 December 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
9 December 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
22 March 2005Particulars of mortgage/charge (21 pages)
22 March 2005Particulars of mortgage/charge (21 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2005Memorandum and Articles of Association (16 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2005Memorandum and Articles of Association (16 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2005Application to commence business (2 pages)
11 February 2005Application to commence business (2 pages)
11 February 2005Certificate of authorisation to commence business and borrow (1 page)
11 February 2005Certificate of authorisation to commence business and borrow (1 page)
10 February 2005Ad 21/01/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 February 2005Ad 21/01/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 January 2005Incorporation (22 pages)
14 January 2005Incorporation (22 pages)