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

WINTERFLOOD SECURITIES LIMITED

RIVERBANK HOUSE, 2 SWAN LANE, LONDON, EC4R 3GA,
Company Registration Number
02242204
Private Limited Company
Active

Company Overview

About Winterflood Securities Ltd
WINTERFLOOD SECURITIES LIMITED was founded on 1988-04-08 and has its registered office in London. The organisation's status is listed as "Active". Winterflood Securities Limited is a Private Limited Company registered in UNITED KINGDOM 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
WINTERFLOOD SECURITIES LIMITED
 
Legal Registered Office
RIVERBANK HOUSE
2 SWAN LANE
LONDON
EC4R 3GA
Other companies in EC4R
 
Telephone0207-621-0004
 
Filing Information
Company Number 02242204
Company ID Number 02242204
Date formed 1988-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 09:36:23
Primary Source:Companies House
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 WINTERFLOOD SECURITIES LIMITED
The following companies were found which have the same name as WINTERFLOOD SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WINTERFLOOD SECURITIES HOLDINGS LIMITED RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3GA Active Company formed on the 2011-01-19
WINTERFLOOD SECURITIES INCORPORATED Delaware Unknown
Winterflood Securities Incorporated Indiana Unknown
WINTERFLOOD SECURITIES LIMITED Singapore Active Company formed on the 2008-10-09
WINTERFLOOD SECURITIES LIMITED Singapore Active Company formed on the 2013-02-05
WINTERFLOOD SECURITIES LIMITED Singapore Active Company formed on the 2013-08-17
WINTERFLOOD SECURITIES LIMITED Singapore Active Company formed on the 2015-04-30

Company Officers of WINTERFLOOD SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
JAMES STAPLETON
Company Secretary 2013-04-09
SPENCER OWEN CROOKS
Director 1999-08-02
GRANT MICHAEL DAVIDSON
Director 2015-08-01
JONATHAN ANTON GEORGE HOWELL
Director 2008-02-12
RICHARD JOSEPH MEANEY
Director 1999-08-02
JAMES CHRISTOPHER ANTHONY FOSTER MOSELEY
Director 2003-08-01
PREBEN PREBENSEN
Director 2009-06-26
SIMON MARK RAFFERTY
Director 2012-02-07
ALEXANDER MATTHEW SKRINE
Director 2015-08-01
PHILIP JAMES YARROW
Director 2002-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ANDREW THROSSELL
Director 1995-05-01 2016-06-10
BRIAN MARTIN WINTERFLOOD
Director 1993-02-22 2016-01-29
JEREMY HANSFORD
Director 2003-08-01 2015-07-31
JULIAN SCOTT PALFREYMAN
Director 1993-02-22 2015-07-31
SIMON MARK RAFFERTY
Company Secretary 2003-08-01 2013-04-09
COLIN DENIS KEOGH
Director 2002-03-08 2009-04-01
MICHAEL ANTHONY HINES
Director 1993-02-22 2008-09-30
ANTONY PETER DI-LORENZO
Director 1999-08-02 2007-11-12
PETER LESLIE WINKWORTH
Director 1993-04-01 2007-08-07
DAVID MACNAMARA
Director 1993-02-22 2003-10-31
JEREMY HANSFORD
Company Secretary 1997-10-02 2003-08-01
THOMAS FREDERIC EDWARD MARCHANT
Director 1999-08-02 2002-12-28
RODERICK DAVID KENT
Director 1993-04-01 2002-10-31
CHRISTOPHER ATOR POTTS
Director 1999-08-02 2002-09-10
STEVEN ALLEN MYERS
Director 1995-05-01 2000-11-28
GRAHAM PAUL RUSSELL
Director 1993-02-22 2000-11-28
NICHOLAS DEREK FEENY
Company Secretary 1993-04-01 1997-10-02
DAVID WILLIAM CODD
Director 1993-02-22 1994-12-31
RICHARD JOHN VARDY
Company Secretary 1993-02-22 1993-04-01
JOHN RICHARD SCLATER
Director 1993-02-22 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT MICHAEL DAVIDSON WINTERFLOOD GILTS LIMITED Director 2015-08-01 CURRENT 1994-04-15 Active
GRANT MICHAEL DAVIDSON WINTERFLOOD CLIENT NOMINEES LIMITED Director 2015-08-01 CURRENT 2002-05-29 Active
GRANT MICHAEL DAVIDSON WINTERFLOOD SECURITIES HOLDINGS LIMITED Director 2015-08-01 CURRENT 2011-01-19 Active
GRANT MICHAEL DAVIDSON W. S. (NOMINEES) LIMITED Director 2015-08-01 CURRENT 1988-06-15 Active
JONATHAN ANTON GEORGE HOWELL THE SAGE GROUP PLC. Director 2013-05-15 CURRENT 1988-03-16 Active
JONATHAN ANTON GEORGE HOWELL CLOSE BROTHERS LIMITED Director 2009-04-29 CURRENT 1924-02-09 Active
JONATHAN ANTON GEORGE HOWELL CLOSE BROTHERS GROUP PLC Director 2008-02-04 CURRENT 1953-06-03 Active
RICHARD JOSEPH MEANEY R M ENVIRONMENTAL DEVELOPMENTS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Liquidation
RICHARD JOSEPH MEANEY DEERLEAP PROPERTIES LIMITED Director 2010-01-12 CURRENT 2010-01-08 Active
PREBEN PREBENSEN BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE) Director 2017-09-01 CURRENT 1959-02-26 Active
PREBEN PREBENSEN CLOSE ASSET MANAGEMENT HOLDINGS LIMITED Director 2009-06-09 CURRENT 1999-05-19 Active
PREBEN PREBENSEN CLOSE BROTHERS LIMITED Director 2009-04-01 CURRENT 1924-02-09 Active
PREBEN PREBENSEN CLOSE BROTHERS GROUP PLC Director 2009-04-01 CURRENT 1953-06-03 Active
SIMON MARK RAFFERTY WINTERFLOOD CLIENT NOMINEES LIMITED Director 2013-10-07 CURRENT 2002-05-29 Active
SIMON MARK RAFFERTY WINTERFLOOD SECURITIES HOLDINGS LIMITED Director 2013-10-07 CURRENT 2011-01-19 Active
SIMON MARK RAFFERTY WINTERFLOOD GILTS LIMITED Director 2013-09-30 CURRENT 1994-04-15 Active
SIMON MARK RAFFERTY W. S. (NOMINEES) LIMITED Director 2013-09-30 CURRENT 1988-06-15 Active
ALEXANDER MATTHEW SKRINE WINTERFLOOD GILTS LIMITED Director 2015-08-01 CURRENT 1994-04-15 Active
ALEXANDER MATTHEW SKRINE WINTERFLOOD CLIENT NOMINEES LIMITED Director 2015-08-01 CURRENT 2002-05-29 Active
ALEXANDER MATTHEW SKRINE WINTERFLOOD SECURITIES HOLDINGS LIMITED Director 2015-08-01 CURRENT 2011-01-19 Active
ALEXANDER MATTHEW SKRINE W. S. (NOMINEES) LIMITED Director 2015-08-01 CURRENT 1988-06-15 Active
PHILIP JAMES YARROW THE QUOTED COMPANIES ALLIANCE Director 2015-09-08 CURRENT 2000-06-28 Active
PHILIP JAMES YARROW WINTERFLOOD GILTS LIMITED Director 2015-08-01 CURRENT 1994-04-15 Active
PHILIP JAMES YARROW WINTERFLOOD CLIENT NOMINEES LIMITED Director 2015-08-01 CURRENT 2002-05-29 Active
PHILIP JAMES YARROW W. S. (NOMINEES) LIMITED Director 2015-08-01 CURRENT 1988-06-15 Active
PHILIP JAMES YARROW WINTERFLOOD SECURITIES HOLDINGS LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active

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
2024-03-12Director's details changed for Simon Mark Rafferty on 2024-02-26
2024-03-12Director's details changed for Mr Bradley Terence Dyer on 2024-02-26
2024-03-12Director's details changed for Mr Grant Michael Davidson on 2024-02-26
2024-03-12Director's details changed for Miss Rebekah Louise Coughlan on 2024-02-26
2024-03-12Director's details changed for Mr Joseph Daniel David Winkley on 2024-02-26
2024-03-12Director's details changed for James Stapleton on 2024-02-26
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 022422040020
2023-10-17Director's details changed for Simon Mark Rafferty on 2023-10-17
2023-10-16APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MATTHEW SKRINE
2023-10-16CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-03-13REGISTRATION OF A CHARGE / CHARGE CODE 022422040019
2022-11-28AP01DIRECTOR APPOINTED MISS REBEKAH LOUISE COUGHLAN
2022-11-16FULL ACCOUNTS MADE UP TO 31/07/22
2022-11-16FULL ACCOUNTS MADE UP TO 31/07/22
2022-11-16AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES YARROW
2022-07-26Director's details changed for Mr Bradley Terence Dyer on 2022-07-25
2022-07-26Director's details changed for Mr Mr Alexander Roderick Kerry on 2022-07-26
2022-07-26CH01Director's details changed for Mr Bradley Terence Dyer on 2022-07-25
2022-04-26REGISTRATION OF A CHARGE / CHARGE CODE 022422040018
2022-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 022422040018
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-24AP01DIRECTOR APPOINTED ADRIAN JOHN SAINSBURY
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PREBEN PREBENSEN
2020-02-25CH01Director's details changed for James Stapleton on 2020-01-27
2020-01-27AP01DIRECTOR APPOINTED JAMES STAPLETON
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-24TM02Termination of appointment of James Stapleton on 2019-09-23
2019-09-24AP03Appointment of Ms Georgina Lynne Ellerton as company secretary on 2019-09-24
2019-08-21AP01DIRECTOR APPOINTED MR MR ALEXANDER RODERICK KERRY
2019-04-26AP01DIRECTOR APPOINTED MR MATTHEW JOHN WILKINSON
2018-12-19AP01DIRECTOR APPOINTED MICHAEL BARTLETT MORGAN
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANTON GEORGE HOWELL
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH MEANEY
2018-10-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-10-31CC04Statement of company's objects
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-02AP01DIRECTOR APPOINTED MR JOSEPH DANIEL DAVID WINKLEY
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER ANTHONY FOSTER MOSELEY
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 022422040015
2018-06-05CH01Director's details changed for James Christopher Anthony Foster Moseley on 2018-06-04
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-08-29CH01Director's details changed for Mr Richard Joseph Meaney on 2017-08-29
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER OWEN CROOKS
2017-02-23AP01DIRECTOR APPOINTED MR BRADLEY TERENCE DYER
2016-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW THROSSELL
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WINTERFLOOD
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PREBEN PREBENSEN / 01/09/2015
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 120291.6
2015-10-01AR0130/09/15 FULL LIST
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HANSFORD
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PALFREYMAN
2015-08-03AP01DIRECTOR APPOINTED MR GRANT MICHAEL DAVIDSON
2015-08-03AP01DIRECTOR APPOINTED MR ALEXANDER MATTHEW SKRINE
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 120291.6
2014-10-24AR0130/09/14 FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 120291.6
2013-10-08AR0130/09/13 FULL LIST
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTON GEORGE HOWELL / 16/05/2013
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTON GEORGE HOWELL / 16/05/2013
2013-04-17TM02APPOINTMENT TERMINATED, SECRETARY SIMON RAFFERTY
2013-04-17AP03SECRETARY APPOINTED JAMES STAPLETON
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SCOTT PALFREYMAN / 12/11/2012
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-10-22AR0130/09/12 FULL LIST
2012-03-06AP01DIRECTOR APPOINTED SIMON MARK RAFFERTY
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-18AR0130/09/11 FULL LIST
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PREBEN PREBENSEN / 23/07/2009
2010-10-19AR0130/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW THROSSELL / 01/10/2009
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES YARROW / 01/10/2009
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARTIN WINTERFLOOD / 01/10/2009
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SCOTT PALFREYMAN / 01/10/2009
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER ANTHONY FOSTER MOSELEY / 01/10/2009
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH MEANEY / 01/10/2009
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTON GEORGE HOWELL / 01/10/2009
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER OWEN CROOKS / 01/10/2009
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-19AR0130/09/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HANSFORD / 22/09/2009
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / PER PREBENSEN / 24/08/2009
2009-07-14288aDIRECTOR APPOINTED MR PER PREBEN PREBENSEN
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR COLIN KEOGH
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWELL / 23/09/2008
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-10-01363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HINES
2008-03-05288aDIRECTOR APPOINTED JONATHAN HOWELL
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-15288bDIRECTOR RESIGNED
2007-10-09363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-14288bDIRECTOR RESIGNED
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-25363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-10-05363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-02395PARTICULARS OF MORTGAGE/CHARGE
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-13363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-15288cDIRECTOR'S PARTICULARS CHANGED
2004-05-15AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-11-07288bDIRECTOR RESIGNED
2003-10-25363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-11288aNEW DIRECTOR APPOINTED
2003-08-11288aNEW DIRECTOR APPOINTED
2003-08-11288aNEW SECRETARY APPOINTED
2003-08-11288bSECRETARY RESIGNED
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-02-27AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-25288cSECRETARY'S PARTICULARS CHANGED
1994-01-13£ sr 1000000@1 02/07/93
1993-07-06Resolutions passed:<ul><li>Special resolution passed</ul>
1989-07-10Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul>
1989-07-10£ nc 2100000/2113330
1989-01-27Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
1989-01-18£ nc 1100000/2100000
1988-08-10Resolutions passed:<ul><li>Ordinary resolution passed for removal or pre-emption rights</ul>
1988-07-06Resolutions passed:<ul><li>Special resolution remove pre-emption of capital</ul>
1988-07-06£ nc 11500/1100000
1988-06-20£ nc 100/11500
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WINTERFLOOD SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 WINTERFLOOD SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2012-12-04 Satisfied JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
SECURITY DEED 2008-11-04 Outstanding HSBC BANK PLC
SECURITY DEED 2008-11-04 Outstanding HSBC BANK PLC
SECURITY DEED 2005-07-02 Outstanding HSBC BANK PLC
MEMORANDUM OF PLEDGE FOR DEPOSITS ON TIME DEPOSITS AND OTHER ACCOUNT BALANCES 2003-04-10 Outstanding DRESDNER BANK AG
MEMORANDUM OF PLEDGE 2003-04-10 Outstanding DRESDNER BANK AG
SECURITY DEED IN CONNECTION WITH THE FACILTY AGREEMENT (AS DEFINED) 2001-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A SECURITY AGREEMENT 2000-09-06 Outstanding THE BANK OF NEW YORK
SECURITY DEED 2000-08-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY DEED 1996-08-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1993-03-30 Outstanding THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND
CHARGE 1989-02-23 Outstanding THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM & THE REPUBLIC OF IRELAND.
CHARGE 1988-08-23 Outstanding THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM & THE REPUBLIC OF IRELAND
Intangible Assets
Patents
We have not found any records of WINTERFLOOD SECURITIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WINTERFLOOD SECURITIES LIMITED owns 4 domain names.

wins-online.co.uk   winner-online.co.uk   winterfloods.co.uk   wins.co.uk  

Trademarks

Trademark applications by WINTERFLOOD SECURITIES LIMITED

WINTERFLOOD SECURITIES LIMITED is the Original Applicant for the trademark EOS ™ (UK00003078605) through the UKIPO on the 2014-10-24
Trademark classes: Financial services, namely, trading and investment services provided online; provision of financial and market information relating to the aforesaid. Design and development of software for the financial industry and markets, to facilitate trading and investment services.
Income
Government Income
We have not found government income sources for WINTERFLOOD SECURITIES 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 (64999 - Financial intermediation not elsewhere classified) as WINTERFLOOD SECURITIES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where WINTERFLOOD SECURITIES 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 WINTERFLOOD SECURITIES 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 WINTERFLOOD SECURITIES 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.