Company NamePermanent Master Issuer Plc
Company StatusActive
Company Number05922774
CategoryPublic Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusCurrent
Appointed01 February 2023(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed01 September 2006(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed01 September 2006(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 September 2006(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameDavid Balai
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleBanker
Correspondence Address54 Links Avenue
Gidea Park
Romford
Essex
RM2 6ND
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helens
London
EC3A 6AP
Director NameMr Ian Gordon Stewart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lovell Park Road
Leeds
LS1 1NS
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helens
London
EC3A 6AP
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Contact

Websitelloydstsb.co.uk
Telephone01733 347007
Telephone regionPeterborough

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50k at £1Permanent Holdings LTD
100.00%
Ordinary
1 at £1Sfm Corporate Services LTD
0.00%
Ordinary

Financials

Year2014
Turnover£248,202,000
Gross Profit£10,348,000
Net Worth£24,848,000
Cash£271,000
Current Liabilities£179,350,000

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 Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

20 April 2011Delivered on: 4 May 2011
Persons entitled: The Bank of New York Mellon

Classification: Accession deed to the master issuer deed of charge
Secured details: All monies due or to become due from the company to the master issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the master issuer deed of charge (initially registered by the registrar of companies on or about 3 november 2006). see image for full details.
Outstanding
13 July 2010Delivered on: 22 July 2010
Persons entitled: The Bank of New York Mellon

Classification: Accession deed
Secured details: All monies due or to become due from the master issuer to the master issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the master issuer deed of charge see image for full details.
Outstanding
13 July 2010Delivered on: 22 July 2010
Persons entitled: The Bank of New York Mellon

Classification: Accession deed
Secured details: All monies due or to become due from the master issuer to the master issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the master issuer deed of charge see image for full details.
Outstanding
13 July 2010Delivered on: 22 July 2010
Persons entitled: The Bank of New York Mellon

Classification: Accession deed
Secured details: All monies due or to become due from the master issuer to the master issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the master issuer deed of charge see image for full details.
Outstanding
4 February 2010Delivered on: 12 February 2010
Persons entitled: The Bank of New York Mellon

Classification: Accession deed
Secured details: All monies due or to become due from the company to the master issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the master issuer deed of charge remains charged and assigned see image for full details.
Outstanding
24 September 2009Delivered on: 13 October 2009
Persons entitled: The Bank of New York Mellon the Master Issuer Security Trustee

Classification: Supplemental master issuer deed of charge
Secured details: All monies due or to become due from the company to the master issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the master issuer deed of charge remains charged and assigned see image for full details.
Outstanding
22 November 2007Delivered on: 5 December 2007
Persons entitled: The Bank of New York (The Master Issuer Security Trustee)

Classification: A supplemental master issuer deed of charge
Secured details: All monies due or to become due from the company to the master issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the master issuer deed of charge remains charged and assigned.
Outstanding
1 March 2007Delivered on: 19 March 2007
Persons entitled: The Bank of New York

Classification: The accession deed
Secured details: All monies due or to become due from the company to the master issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of the master issuer transaction documents, first fixed charge all rights in respect of any amount standing from time to time to the credit of the master issuer accounts, all interest paid or payable and all debts represented by those amounts. See the mortgage charge document for full details.
Outstanding
1 November 2011Delivered on: 10 November 2011
Persons entitled: The Bank of New York Mellon

Classification: Accession deed
Secured details: All monies due or to become due from the company to the master issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the master issuer deed of charge (initially registered on or about 3 november 2006). see image for full details.
Outstanding
15 July 2011Delivered on: 1 August 2011
Persons entitled: The Bank of New York Mellon (The Master Issuer Security Trustee)

Classification: Third supplemental master issuer deed of charge
Secured details: All monies due or to become due from the company to the master issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned remains charged. See image for full details.
Outstanding
20 April 2011Delivered on: 4 May 2011
Persons entitled: The Bank of New York Mellon

Classification: Accession deed to the master issuer deed of charge
Secured details: All monies due or to become due from the company to the master issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the master issuer deed of charge (initially registered on or about 3 november 2006). see image for full details.
Outstanding
17 October 2006Delivered on: 3 November 2006
Persons entitled: The Bank of New York (The Master Issuer Security Trustee)

Classification: The master issuer deed of charge
Secured details: All monies due or to become due from the company to the master issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of the master issuer transaction documents, first fixed charge all rights in respect of any amount standing from time to time to the credit of the master issuer accounts, all interest paid or payable and all debts represented by those amounts. See the mortgage charge document for full details.
Outstanding

Filing History

1 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
10 June 2023Full accounts made up to 31 December 2022 (28 pages)
19 April 2023Director's details changed for Ms. Helena Paivi Whitaker on 19 April 2023 (2 pages)
10 February 2023Appointment of Ms. Helena Paivi Whitaker as a director on 1 February 2023 (2 pages)
8 February 2023Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page)
31 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
5 July 2022Full accounts made up to 31 December 2021 (30 pages)
24 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
23 June 2021Auditor's resignation (2 pages)
28 May 2021Full accounts made up to 31 December 2020 (29 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
2 June 2020Full accounts made up to 31 December 2019 (27 pages)
25 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
25 March 2020Registered office address changed from 35 Great St Helens London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page)
25 March 2020Change of details for Permanent Holdings Limited as a person with significant control on 16 March 2020 (2 pages)
25 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
25 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
7 March 2020Part of the property or undertaking has been released and no longer forms part of charge 4 (8 pages)
3 March 2020Part of the property or undertaking has been released from charge 1 (18 pages)
3 March 2020Part of the property or undertaking has been released from charge 4 (8 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (29 pages)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
6 August 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
6 August 2018Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages)
6 August 2018Satisfaction of charge 1 in part (17 pages)
4 August 2018Satisfaction of charge 1 in part (17 pages)
31 July 2018Satisfaction of charge 1 in part (17 pages)
31 July 2018Satisfaction of charge 1 in part (17 pages)
10 July 2018Satisfaction of charge 1 in part (17 pages)
4 July 2018Satisfaction of charge 4 in part (7 pages)
3 July 2018Satisfaction of charge 4 in part (7 pages)
3 July 2018Satisfaction of charge 4 in part (7 pages)
29 May 2018Full accounts made up to 31 December 2017 (27 pages)
5 September 2017Cessation of Sfm Corporate Services Limited as a person with significant control on 6 April 2016 (1 page)
5 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
5 September 2017Cessation of Sfm Corporate Services Limited as a person with significant control on 6 April 2016 (1 page)
5 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
2 June 2017Full accounts made up to 31 December 2016 (25 pages)
2 June 2017Full accounts made up to 31 December 2016 (25 pages)
21 December 2016Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages)
21 December 2016Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page)
21 December 2016Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page)
21 December 2016Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages)
14 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
14 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
14 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
5 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
13 May 2016Full accounts made up to 31 December 2015 (25 pages)
13 May 2016Full accounts made up to 31 December 2015 (25 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 50,000
(6 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 50,000
(6 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 50,000
(6 pages)
16 May 2015Full accounts made up to 31 December 2014 (39 pages)
16 May 2015Full accounts made up to 31 December 2014 (39 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 50,000
(6 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 50,000
(6 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 50,000
(6 pages)
14 April 2014Full accounts made up to 31 December 2013 (37 pages)
14 April 2014Full accounts made up to 31 December 2013 (37 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 50,000
(6 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 50,000
(6 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 50,000
(6 pages)
29 April 2013Full accounts made up to 31 December 2012 (40 pages)
29 April 2013Full accounts made up to 31 December 2012 (40 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
3 April 2012Appointment of Mr Ian Gordon Stewart as a director (2 pages)
3 April 2012Full accounts made up to 31 December 2011 (41 pages)
3 April 2012Appointment of Mr Ian Gordon Stewart as a director (2 pages)
3 April 2012Full accounts made up to 31 December 2011 (41 pages)
27 March 2012Termination of appointment of Claudia Wallace as a director (1 page)
27 March 2012Termination of appointment of Claudia Wallace as a director (1 page)
10 November 2011Particulars of a mortgage or charge / charge no: 12 (38 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 12 (38 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
1 August 2011Statement of company's objects (2 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 11 (42 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 11 (42 pages)
1 August 2011Statement of company's objects (2 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 10 (38 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 9 (38 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 9 (38 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 10 (38 pages)
13 April 2011Full accounts made up to 31 December 2010 (41 pages)
13 April 2011Full accounts made up to 31 December 2010 (41 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Sfm Directors Limited on 1 September 2010 (2 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Sfm Directors (No.2) Limited on 1 September 2010 (2 pages)
14 September 2010Secretary's details changed for Sfm Corporate Services Limited on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Sfm Directors (No.2) Limited on 1 September 2010 (2 pages)
14 September 2010Secretary's details changed for Sfm Corporate Services Limited on 1 September 2010 (2 pages)
14 September 2010Secretary's details changed for Sfm Corporate Services Limited on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Sfm Directors (No.2) Limited on 1 September 2010 (2 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Sfm Directors Limited on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Sfm Directors Limited on 1 September 2010 (2 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 8 (38 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 6 (38 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 8 (38 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 6 (38 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 7 (38 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 7 (38 pages)
19 April 2010Full accounts made up to 31 December 2009 (41 pages)
19 April 2010Full accounts made up to 31 December 2009 (41 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 5 (38 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 5 (38 pages)
5 November 2009Appointment of Ms Claudia Wallace as a director (2 pages)
5 November 2009Appointment of Ms Claudia Wallace as a director (2 pages)
29 October 2009Termination of appointment of David Balai as a director (1 page)
29 October 2009Termination of appointment of David Balai as a director (1 page)
13 October 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
1 October 2009Director's change of particulars / sfm directors LIMITED / 29/09/2009 (1 page)
1 October 2009Director's change of particulars / sfm directors LIMITED / 29/09/2009 (1 page)
30 September 2009Director's change of particulars / sfm directors (no.2) LIMITED / 29/09/2009 (1 page)
30 September 2009Director's change of particulars / sfm directors (no.2) LIMITED / 29/09/2009 (1 page)
29 September 2009Return made up to 01/09/09; full list of members (4 pages)
29 September 2009Return made up to 01/09/09; full list of members (4 pages)
2 June 2009Auditor's resignation (1 page)
2 June 2009Auditor's resignation (1 page)
20 May 2009“Section 519”. (2 pages)
20 May 2009“Section 519”. (2 pages)
3 April 2009Full accounts made up to 31 December 2008 (39 pages)
3 April 2009Full accounts made up to 31 December 2008 (39 pages)
22 September 2008Return made up to 01/09/08; full list of members (4 pages)
22 September 2008Location of register of members (1 page)
22 September 2008Location of register of members (1 page)
22 September 2008Return made up to 01/09/08; full list of members (4 pages)
27 March 2008Full accounts made up to 31 December 2007 (37 pages)
27 March 2008Full accounts made up to 31 December 2007 (37 pages)
5 December 2007Particulars of mortgage/charge (13 pages)
5 December 2007Particulars of mortgage/charge (13 pages)
26 September 2007Return made up to 01/09/07; full list of members (2 pages)
26 September 2007Return made up to 01/09/07; full list of members (2 pages)
21 March 2007Full accounts made up to 31 December 2006 (33 pages)
21 March 2007Full accounts made up to 31 December 2006 (33 pages)
19 March 2007Particulars of mortgage/charge (11 pages)
19 March 2007Particulars of mortgage/charge (11 pages)
3 November 2006Particulars of mortgage/charge (16 pages)
3 November 2006Particulars of mortgage/charge (16 pages)
21 September 2006Ad 12/09/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 September 2006Ad 12/09/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 September 2006Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
20 September 2006Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
14 September 2006Certificate of authorisation to commence business and borrow (1 page)
14 September 2006Certificate of authorisation to commence business and borrow (1 page)
14 September 2006Application to commence business (2 pages)
14 September 2006Application to commence business (2 pages)
1 September 2006Incorporation (35 pages)
1 September 2006Incorporation (35 pages)