Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RELIANCE BANK LIMITED
Company Information for

RELIANCE BANK LIMITED

23-24 Lovat Lane, London, EC3R 8EB,
Company Registration Number
00068835
Private Limited Company
Active

Company Overview

About Reliance Bank Ltd
RELIANCE BANK LIMITED was founded on 1900-12-28 and has its registered office in . The organisation's status is listed as "Active". Reliance Bank Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RELIANCE BANK LIMITED
 
Legal Registered Office
23-24 Lovat Lane
London
EC3R 8EB
Other companies in EC3R
 
Filing Information
Company Number 00068835
Company ID Number 00068835
Date formed 1900-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-10
Return next due 2025-06-24
Type of accounts FULL
Last Datalog update: 2024-06-10 11:17:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELIANCE BANK LIMITED
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 RELIANCE BANK LIMITED
The following companies were found which have the same name as RELIANCE BANK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Reliance Bank 112 NORTH JEFFERSON STREET ATHENS, AL 35611 Active Company formed on the 1998-12-11
RELIANCE BANK OF FLORIDA FL Inactive Company formed on the 1985-07-22
RELIANCE BANK HOLDING COMPANY Georgia Unknown
RELIANCE BANK HOLDING COMPANY Georgia Unknown
RELIANCE BANK FOUNDATION Pennsylvannia Unknown
RELIANCE BANK Missouri Unknown

Company Officers of RELIANCE BANK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN HUNT
Company Secretary 2013-09-01
ALKA AHUJA
Director 2015-03-27
NIGEL WAYNE BOOTHROYD
Director 2018-01-25
ANDREW MARTIN BROWN
Director 2015-08-28
MARTYN RICHARD CROFT
Director 2017-09-21
PAUL WILLIAM CROUCHER
Director 2018-02-08
KEVIN ROBERT DARE
Director 2008-10-03
SIMON ANDREW FEATHERSTONE
Director 2018-01-25
JULIE NICHOLSON
Director 2015-08-28
VICTORIA GENEVIEVE RAFFÉ
Director 2015-08-28
JOHN DOUGLAS WAINWRIGHT
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN YVONNE DARE
Director 2012-08-01 2016-01-28
WILLIAM COCHRANE
Director 2006-09-21 2015-11-27
GERALD ANDREW BIRKETT
Director 1994-10-01 2014-09-18
PHILIP WHITNEY DEER
Director 2000-03-08 2014-07-23
PAUL NICHOLAS UNDERWOOD
Company Secretary 2008-10-03 2013-08-31
ANDREW MARK GAUDION
Director 2011-06-01 2012-07-18
WALTER JACKMAN FUGE
Director 2010-02-18 2012-05-24
EDWARD ASHTON
Director 2000-05-17 2010-09-16
EDMUND LIU CHUNG
Director 2008-06-26 2009-09-30
MICHAEL ROWLAND MEADS
Company Secretary 1998-04-01 2008-10-03
ALFRED KENNETH EDWARDS
Director 1992-10-01 2006-09-21
ROBERT DAVID COOPER
Director 2000-01-12 2006-01-01
EDMUND LIU CHUNG
Director 2001-05-09 2005-06-30
WARREN TODD BASSETT
Director 2000-09-13 2002-10-31
GORDON BECKER
Director 1992-11-09 2001-12-31
ERNEST CHADWICK COUPE
Director 1997-05-22 2001-06-30
JOHN FLETT
Director 1991-10-09 2000-01-12
PATRICIA JEAN BIRD
Director 1994-11-01 1998-09-30
TREVOR CHARMAN
Company Secretary 1992-01-01 1998-03-31
KENNETH WILLIAM DAWS
Director 1991-07-11 1994-10-31
PETER FREDERICK HAWKINS
Director 1991-07-11 1994-10-31
ROBERT DAVID COOPER
Director 1991-07-11 1992-11-09
KENNETH WILLIAM DAWS
Company Secretary 1991-07-11 1992-01-01
PATRICIA JEAN BIRD
Director 1991-07-11 1991-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW FEATHERSTONE SIMON FEATHERSTONE CONSULTING LTD Director 2016-12-23 CURRENT 2016-12-23 Active
VICTORIA GENEVIEVE RAFFÉ GROWTH STREET EXCHANGE LIMITED Director 2017-04-28 CURRENT 2015-03-18 Liquidation
VICTORIA GENEVIEVE RAFFÉ GROWTH STREET LIMITED Director 2017-03-23 CURRENT 2014-10-15 Liquidation
VICTORIA GENEVIEVE RAFFÉ GROWTH STREET PROVISION LIMITED Director 2017-03-23 CURRENT 2015-03-18 Active
VICTORIA GENEVIEVE RAFFÉ GROWTH STREET HOLDINGS LIMITED Director 2017-03-23 CURRENT 2015-02-03 Liquidation

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
2024-05-07APPOINTMENT TERMINATED, DIRECTOR MALCOLM SYDNEY HAYES
2024-05-07DIRECTOR APPOINTED MRS CLAIRE ROSEMARY SUNDERLAND HAY
2023-10-02DIRECTOR APPOINTED MR GEORGE EUGENE STYLIANIDES
2023-10-02AP01DIRECTOR APPOINTED MR GEORGE EUGENE STYLIANIDES
2023-09-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-29AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-06-10CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE PROUTY
2023-03-3130/03/23 STATEMENT OF CAPITAL GBP 20000000
2023-03-31SH0130/03/23 STATEMENT OF CAPITAL GBP 20000000
2023-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE PROUTY
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-03-14SH0111/03/22 STATEMENT OF CAPITAL GBP 13000000
2022-02-04APPOINTMENT TERMINATED, DIRECTOR RUSSELL OWEN MALCOLM
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL OWEN MALCOLM
2022-01-06APPOINTMENT TERMINATED, DIRECTOR JULIE NICHOLSON
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIE NICHOLSON
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS WAINWRIGHT
2021-09-08AP01DIRECTOR APPOINTED COMMISSIONER ELIZABETH JANE PAONE
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-21SH0108/07/21 STATEMENT OF CAPITAL GBP 11000000
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-05-04AP01DIRECTOR APPOINTED MR MALCOLM SYDNEY HAYES
2021-04-01AP01DIRECTOR APPOINTED MISS JAN EILEEN SMITH
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW FEATHERSTONE
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WAYNE BOOTHROYD
2020-10-16AP01DIRECTOR APPOINTED MRS NICOLA LOUISE FENTON
2020-10-16AP03Appointment of Mrs Nicola Louise Fenton as company secretary on 2020-10-05
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERT DARE
2020-10-16TM02Termination of appointment of Kevin Robert Dare on 2020-10-05
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN BROWN
2020-08-07AP01DIRECTOR APPOINTED MAJOR RUSSELL OWEN MALCOLM
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KNUD DAVID WELANDER
2020-02-24SH0117/12/19 STATEMENT OF CAPITAL GBP 10000000
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-01AP01DIRECTOR APPOINTED COLONEL KNUD DAVID WELANDER
2019-07-18AP01DIRECTOR APPOINTED MR JUSTIN JAMES VAN WIJNGAARDEN
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-05-29RES13Resolutions passed:
  • Paragraph 47(3)(b) of the companies act 2006. 30/04/2019
2019-05-16SH0113/11/18 STATEMENT OF CAPITAL GBP 9000000
2019-05-13AP01DIRECTOR APPOINTED MR ROBIN DOUGLAS ANTHONY FOALE
2019-02-15TM02Termination of appointment of Andrew John Hunt on 2019-02-07
2019-02-15AP03Appointment of Mr Kevin Robert Dare as company secretary on 2019-02-07
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA GENEVIEVE RAFFé
2019-02-15PSC05Change of details for The Salvation Army International Trustee Company as a person with significant control on 2018-11-01
2019-02-15PSC07CESSATION OF THE SALVATION ARMY TRUSTEE COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-20RES13Resolutions passed:
  • Company business 12/11/2018
2018-11-13CH01Director's details changed for Mr Kevin Robert Dare on 2018-11-13
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS UNDERWOOD
2018-02-15AP01DIRECTOR APPOINTED MR PAUL WILLIAM CROUCHER
2018-02-05AP01DIRECTOR APPOINTED MR NIGEL WAYNE BOOTHROYD
2018-02-05AP01DIRECTOR APPOINTED MR SIMON ANDREW FEATHERSTONE
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT PRICE
2017-09-26AP01DIRECTOR APPOINTED MR MARTYN RICHARD CROFT
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN READ
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 7500000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-28AR0110/06/16 FULL LIST
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DARE
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARNER
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COCHRANE
2015-09-11AP01DIRECTOR APPOINTED MR ANDREW MARTIN BROWN
2015-09-11AP01DIRECTOR APPOINTED MRS JULIE NICHOLSON
2015-09-11AP01DIRECTOR APPOINTED MS VICTORIA GENEVIEVE RAFFÉ
2015-09-11AP01DIRECTOR APPOINTED MR DAVID ROBERT PRICE
2015-09-11AP01DIRECTOR APPOINTED MRS ALKA AHUJA
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT DARE / 31/08/2014
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 7500000
2015-06-26AR0110/06/15 FULL LIST
2014-12-04MEM/ARTSARTICLES OF ASSOCIATION
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HINTON
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BIRKETT
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DEER
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 7500000
2014-06-25AR0110/06/14 FULL LIST
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR JOHN HAROLD WARNER / 25/06/2014
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR IVOR TELFER
2013-12-19AP01DIRECTOR APPOINTED MR PAUL NICHOLAS UNDERWOOD
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL UNDERWOOD
2013-09-02AP03SECRETARY APPOINTED MR ANDREW JOHN HUNT
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SMITH
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-26AR0110/06/13 FULL LIST
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WHITNEY DEER / 20/09/2012
2013-05-01AP01DIRECTOR APPOINTED COMMISSIONER JOHN DOUGLAS WAINWRIGHT
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANN WOODALL
2012-08-14AP01DIRECTOR APPOINTED MISS KAREN YVONNE DARE
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GAUDION
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-28AR0110/06/12 FULL LIST
2012-06-28AP01DIRECTOR APPOINTED MAJOR JOHN HAROLD WARNER
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR WALTER FUGE
2011-10-07RES01ADOPT ARTICLES 25/09/2008
2011-10-07SH0107/10/11 STATEMENT OF CAPITAL GBP 7500000
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COMMISSIONER ANN MARGARET WOODALL / 01/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WHITNEY DEER / 01/08/2011
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-04AP01DIRECTOR APPOINTED LIEUTENANT COLONEL IVOR STANLEY TELFER
2011-07-01AR0110/06/11 FULL LIST
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PEDDLE
2011-06-30AP01DIRECTOR APPOINTED MR IAN SCOTT
2011-06-30AP01DIRECTOR APPOINTED MAJOR ANDREW MARK GAUDION
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PEDDLE
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILLS
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASHTON
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-01AR0110/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COMMISSIONER WILLIAM COCHRANE / 10/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COMMISSIONER ANN MARGARET WOODALL / 10/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR JEFFREY GILBERT WILLS / 10/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN SMITH / 10/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WHITNEY DEER / 10/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT DARE / 10/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ASHTON / 10/06/2010
2010-03-29AP01DIRECTOR APPOINTED LT. COLONEL WALTER JACKMAN FUGE
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND CHUNG
2009-08-21288aDIRECTOR APPOINTED COLONEL BRIAN PEDDLE
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-30363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MEADS
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT STREET
2008-10-07288aDIRECTOR APPOINTED MR KEVIN ROBERT DARE
2008-10-06288aSECRETARY APPOINTED MR PAUL NICHOLAS UNDERWOOD
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY MICHAEL MEADS
2008-07-14288aDIRECTOR APPOINTED LIEUTENANT-COLONEL EDMUND N/A CHUNG
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-02363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-04-17288aDIRECTOR APPOINTED MAJOR ALAN READ
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ROBERTS
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN WAINWRIGHT
2007-11-30288aNEW DIRECTOR APPOINTED
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-12363sRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RELIANCE BANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RELIANCE BANK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.139
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.409

This shows the max and average number of mortgages for companies with the same SIC code of 64191 - Banks

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 RELIANCE BANK LIMITED

Intangible Assets
Patents
We have not found any records of RELIANCE BANK LIMITED registering or being granted any patents
Domain Names

RELIANCE BANK LIMITED owns 1 domain names.

reliancebankltd.co.uk  

Trademarks

Trademark applications by RELIANCE BANK LIMITED

RELIANCE BANK LIMITED is the Original Applicant for the trademark RELIANCE BANK ™ (UK00003086038) through the UKIPO on the 2014-12-15
Trademark class: Financial services; banking services; monetary transfer; payment services; automated banking services; home banking; Internet banking; savings services; bill payment services; payment and credit services; credit card, debit card, charge card, cash card and bank card services; cash management; safe deposit services; bankers' clearing services; account debiting services; escrow services; cheque encashment services; credit brokerage; automatic cash dispensing services, automatic teller machine services; insurance services; financing of loans; loans (financial) against security; financial investment services; capital investment services; trustee services; financial management services; brokers and agents (for bonds and other securities); financial consultation services; investment advice; financial guarantees (surety services); financial analysis and providing reports; financial information services; financial research services; financing services (securing funds for others); financial advisory services; services for the provision and purchase of financial and/or credit information; administration of financial affairs; computerised financial services; advice and enquiries regarding credit; financial services for the provision of credit; acceptance of deposits; discount of bills (notes); domestic remittance, liability guarantee, acceptance of bills, lending securities, acquisition and transfer of monetary claims; trustee services; trusteeship of money; futures contracts; share registration services; money exchange, foreign exchange transactions, currency exchange services, travellers cheque services; letter of credit-related business, securities trading, overseas market securities futures, underwriting securities, selling securities, handling subscriptions and offerings of securities, providing stock market information, life insurance brokerage, life insurance underwriting, agencies for non-life insurance, claim adjustment for non-life insurance, non-life insurance underwriting, insurance actuarial services; mortgage services; information relating to the financial, banking, insurance, economic and investment services provided on-line( not downloadable); advisory, consultancy and information services relating to all of the aforesaid services.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL MORTGAGE 22
LEGAL CHARGE 7
DEBENTURE 5
MORTGAGE 4
1

We have found 39 mortgage charges which are owed to RELIANCE BANK LIMITED

Income
Government Income
We have not found government income sources for RELIANCE BANK LIMITED. 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 (64191 - Banks) as RELIANCE BANK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RELIANCE BANK LIMITED 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 RELIANCE BANK LIMITED 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 RELIANCE BANK LIMITED 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.