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

SANTANDER UK PLC

2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN,
Company Registration Number
02294747
Public Limited Company
Active

Company Overview

About Santander Uk Plc
SANTANDER UK PLC was founded on 1988-09-12 and has its registered office in London. The organisation's status is listed as "Active". Santander Uk Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SANTANDER UK PLC
 
Legal Registered Office
2 TRITON SQUARE
REGENT'S PLACE
LONDON
NW1 3AN
Other companies in NW1
 
Previous Names
ABBEY NATIONAL PLC11/01/2010
Filing Information
Company Number 02294747
Company ID Number 02294747
Date formed 1988-09-12
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB466264724  
Last Datalog update: 2024-04-07 04:03:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANTANDER UK PLC
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 SANTANDER UK PLC
The following companies were found which have the same name as SANTANDER UK PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANTANDER UK OPERATIONS LIMITED 2 TRITON SQUARE REGENT'S PLACE LONDON NW1 3AN Active Company formed on the 2001-01-09
SANTANDER UK TECHNOLOGY LIMITED 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN Active Company formed on the 2004-08-23
SANTANDER UK FOUNDATION LIMITED 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN Active Company formed on the 1990-06-08
SANTANDER UK INVESTMENTS 2 TRITON SQUARE REGENT'S PLACE LONDON NW1 3AN Active Company formed on the 1993-11-29
SANTANDER UK GROUP HOLDINGS PLC 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN Active Company formed on the 2013-09-23
SANTANDER UK (STRUCTURED SOLUTIONS) LIMITED 2 TRITON SQUARE REGENT'S PLACE LONDON NW1 3AN Active Company formed on the 2015-11-18
SANTANDER UK PLC Singapore Active Company formed on the 2014-12-02

Company Officers of SANTANDER UK PLC

Current Directors
Officer Role Date Appointed
MARC-JOHN BOSTON
Company Secretary 2017-01-01
LINDSEY TYLER ARGALAS
Director 2018-01-01
NATHAN MARK BOSTOCK
Director 2014-08-19
ANA PATRICIA BOTIN-SANZ DE SAUTUOLA Y O'SHE
Director 2010-12-01
GERALD BYRNE
Director 2017-12-01
JULIE CHAKRAVERTY
Director 2018-06-11
ALAIN HENRI DROMER
Director 2013-10-01
ANNEMARIE VERNA FLORENCE DURBIN
Director 2016-01-13
EDWARD JOSEPH GIERA
Director 2015-08-19
JUAN RODRIGUEZ INCIARTE
Director 2004-12-01
CHRISTOPHER PHILIP JONES
Director 2015-03-30
ANTONIO ROMAN
Director 2017-08-01
JAVIER SAN FELIX GARCIA
Director 2017-08-01
GENEVIEVE HELEN SHORE
Director 2015-05-18
SHRITI VINODKANT VADERA
Director 2015-01-01
JONATHAN SCOTT WHEWAY
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY SIMON LLOYD
Company Secretary 2006-09-01 2016-12-31
SHAUN PATRICK COLES
Company Secretary 2014-10-01 2016-09-01
MICHAEL LESTER AMATO
Director 2013-08-01 2015-12-31
KAREN MARY FORTUNATO
Company Secretary 2003-02-26 2014-10-01
JANE VICTORIA BARKER
Director 2008-10-21 2011-12-31
ALISON JANE BRITTAIN
Director 2008-01-02 2011-03-22
NATHAN MARK BOSTOCK
Director 2005-02-22 2009-05-31
DAVID JONATHAN BENNETT
Director 2008-10-21 2009-04-30
MIGUEL CAMPOS PEREIRA BRAGANCA
Director 2006-09-26 2008-10-21
LEON ROBERT ALLEN
Director 1998-10-01 2004-12-01
LUQMAN PHILIP VASA ARNOLD
Director 2002-10-21 2004-11-15
PHILIP ANDREW RAMSELL
Company Secretary 2003-12-18 2004-07-05
NORMAN WILKES
Company Secretary 2002-02-04 2003-12-18
GWYN MALKIN
Company Secretary 2002-01-01 2003-02-26
IAN KINSMAN TREACY
Company Secretary 1992-04-19 2002-01-01
MAIR BARNES
Director 1992-07-01 2001-06-30
PETER GIBBS BIRCH
Director 1992-04-19 1998-02-28
JOHN BAYLISS
Director 1992-04-19 1993-12-31
RICHARD JOHN BAGLIN
Director 1992-04-19 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSEY TYLER ARGALAS SANTANDER UK GROUP HOLDINGS PLC Director 2018-01-01 CURRENT 2013-09-23 Active
NATHAN MARK BOSTOCK SANTANDER UK GROUP HOLDINGS PLC Director 2014-08-19 CURRENT 2013-09-23 Active
GERALD BYRNE SANTANDER UK GROUP HOLDINGS PLC Director 2017-12-01 CURRENT 2013-09-23 Active
JULIE CHAKRAVERTY SANTANDER UK GROUP HOLDINGS PLC Director 2018-06-11 CURRENT 2013-09-23 Active
JULIE CHAKRAVERTY RUNGWAY LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
JULIE CHAKRAVERTY ROYDON BROOK LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2016-01-19
ALAIN HENRI DROMER SANTANDER UK GROUP HOLDINGS PLC Director 2014-01-10 CURRENT 2013-09-23 Active
ANNEMARIE VERNA FLORENCE DURBIN SANTANDER UK GROUP HOLDINGS PLC Director 2016-01-13 CURRENT 2013-09-23 Active
ANNEMARIE VERNA FLORENCE DURBIN WH SMITH PLC Director 2012-12-03 CURRENT 2004-08-10 Active
EDWARD JOSEPH GIERA SANTANDER UK GROUP HOLDINGS PLC Director 2015-08-19 CURRENT 2013-09-23 Active
CHRISTOPHER PHILIP JONES SANTANDER UK GROUP HOLDINGS PLC Director 2015-03-30 CURRENT 2013-09-23 Active
ANTONIO ROMAN CATER ALLEN LIMITED Director 2017-12-01 CURRENT 1943-09-30 Active
ANTONIO ROMAN SANTANDER UK GROUP HOLDINGS PLC Director 2017-08-01 CURRENT 2013-09-23 Active
ANTONIO ROMAN SANTANDER FINANCIAL SERVICES PLC Director 2014-07-31 CURRENT 1989-01-24 Active
JAVIER SAN FELIX GARCIA SANTANDER UK GROUP HOLDINGS PLC Director 2017-08-01 CURRENT 2013-09-23 Active
JAVIER SAN FELIX GARCIA SANTANDER CONSUMER (UK) PLC Director 2016-02-29 CURRENT 1988-04-27 Active
GENEVIEVE HELEN SHORE SANTANDER UK GROUP HOLDINGS PLC Director 2015-05-18 CURRENT 2013-09-23 Active
SHRITI VINODKANT VADERA SANTANDER UK GROUP HOLDINGS PLC Director 2015-01-01 CURRENT 2013-09-23 Active
JONATHAN SCOTT WHEWAY SANTANDER UK GROUP HOLDINGS PLC Director 2014-01-10 CURRENT 2013-09-23 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
2024-04-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-03-11CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-11DIRECTOR APPOINTED MR ANGEL SANTODOMINGO MARTELL
2023-10-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILIP JONES
2023-09-29APPOINTMENT TERMINATED, DIRECTOR MADHUKAR DAYAL
2023-09-04DIRECTOR APPOINTED MR PEDRO AIRES CORUCHE CASTRO E ALMEIDA
2023-08-31APPOINTMENT TERMINATED, DIRECTOR ANTONIO PEDRO DOS SANTOS SIMOES
2023-06-01DIRECTOR APPOINTED MICHELLE ANNE HINCHLIFFE
2023-06-01DIRECTOR APPOINTED MR JOSE MARIA ROLDAN ALEGRE
2023-05-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-01Director's details changed for Mr William David Lloyd Medlicott Vereker on 2023-01-31
2022-04-21RES09Resolution of authority to purchase a number of shares
2022-04-01AP01DIRECTOR APPOINTED MR MICHAEL CHARLES REGNIER
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN MARK BOSTOCK
2022-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-01-01DIRECTOR APPOINTED LISA ELAINE FRETWELL
2022-01-01AP01DIRECTOR APPOINTED LISA ELAINE FRETWELL
2021-12-31APPOINTMENT TERMINATED, DIRECTOR GARRETT PAUL CURRAN
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GARRETT PAUL CURRAN
2021-12-21Director's details changed for Mr Garrett Paul Curran on 2021-12-20
2021-12-21CH01Director's details changed for Mr Garrett Paul Curran on 2021-12-20
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE NEIL CARNEGIE-BROWN
2021-10-01AP03Appointment of Mr John Michael Mills as company secretary on 2021-10-01
2021-10-01AP01DIRECTOR APPOINTED MRS PAMELA ANN WALKDEN
2021-10-01TM02Termination of appointment of Simon Colin Mitchley on 2021-09-30
2021-08-25AP01DIRECTOR APPOINTED BARONESS NICOLA ANN MORGAN
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR TONY-PAUL PAUL PRESTEDGE
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE HELEN SHORE
2021-05-14AP01DIRECTOR APPOINTED MR ANTONIO PEDRO DOS SANTOS SIMOES
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANA PATRICIA BOTIN-SANZ DE SAUTUOLA Y O'SHEA
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY ALLEN
2021-04-03RES13Resolutions passed:
  • Share buybacks 18/03/2021
2021-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-21AP01DIRECTOR APPOINTED MR TONY-PAUL PRESTEDGE
2020-12-18AP01DIRECTOR APPOINTED MR MARK PETER LEWIS
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SHRITI VINODKANT VADERA
2020-10-14AP01DIRECTOR APPOINTED MR WILLIAM DAVID LLOYD MEDLICOTT VEREKER
2020-10-07AP03Appointment of Mr Simon Colin Mitchley as company secretary on 2020-10-01
2020-10-07TM02Termination of appointment of Katie Louise Jackson-Turner on 2020-09-30
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT WHEWAY
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BYRNE
2020-08-12CH01Director's details changed for Mr Madhukar Dayal on 2020-08-11
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022947470025
2020-05-07RES13Resolutions passed:
  • Authority to repurchase shares 02/04/2020
2020-04-08CH01Director's details changed for Mr Madhukar Dayal on 2020-04-08
2020-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-02-14DVCALondon Stock Exchange corporate action. Cash Dividend of 8.625% NON CUM STRL PRF GBP1 for COAF: UK600128764Y2020 ASIN: GB0000044221
2020-02-14DVCALondon Stock Exchange corporate action. Cash Dividend of 10.375% NON CUM PRF GBP1 for COAF: UK600128765Y2020 ASIN: GB0000064393
2020-01-14CH01Director's details changed for Mr Gerald Byrne on 2019-12-31
2019-10-01CH01Director's details changed for Genevieve Helen Shore on 2019-09-27
2019-09-18AP01DIRECTOR APPOINTED MR BRUCE NEIL CARNEGIE-BROWN
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO ROMAN
2019-09-04AP03Appointment of Katie Louise Jackson-Turner as company secretary on 2019-09-02
2019-09-02TM02Termination of appointment of Gavin Raymond White on 2019-09-01
2019-08-29DVCALondon Stock Exchange corporate action. Cash Dividend of 8.625% NON CUM STRL PRF GBP1 for COAF: UK600124456Y2019 ASIN: GB0000044221
2019-08-29DVCALondon Stock Exchange corporate action. Cash Dividend of 10.375% NON CUM PRF GBP1 for COAF: UK600124455Y2019 ASIN: GB0000064393
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947470026
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022947470015
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022947470013
2019-06-10SH02Statement of capital on 2010-03-10 GBP3,430,176,886.6
2019-05-22MEM/ARTSARTICLES OF ASSOCIATION
2019-05-22MEM/ARTSARTICLES OF ASSOCIATION
2019-05-22RES13Resolutions passed:
  • Authority to buyback its 8 5/8% preference shares, its 10 3/8% preefreence shares and a fixed/ floating rate non cumulative callable preference shares 02/05/2019
  • ALTER ARTICLES
2019-05-22RES13Resolutions passed:
  • Authority to buyback its 8 5/8% preference shares, its 10 3/8% preefreence shares and a fixed/ floating rate non cumulative callable preference shares 02/05/2019
  • ALTER ARTICLES
2019-05-09AP01DIRECTOR APPOINTED MR DIRK LUDWIG MARZLUF
2019-05-09AP01DIRECTOR APPOINTED MR DIRK LUDWIG MARZLUF
2019-05-08AP01DIRECTOR APPOINTED MR GARRETT PAUL CURRAN
2019-05-08AP01DIRECTOR APPOINTED MR GARRETT PAUL CURRAN
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY TYLER ARGALAS
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY TYLER ARGALAS
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-04-08Annotation
2019-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947470024
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947470023
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022947470014
2019-03-01AP03Appointment of Mr Gavin Raymond White as company secretary on 2019-03-01
2019-02-28TM02Termination of appointment of Marc-John Boston on 2019-02-28
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947470022
2019-01-21CH01Director's details changed for Ana Patricia Botin-Sanz De Sautuola Y O'shea on 2019-01-17
2019-01-16CH01Director's details changed for Lindsey Tyler Argalas on 2018-01-01
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JUAN RODRIGUEZ INCIARTE
2019-01-02AP01DIRECTOR APPOINTED MRS SUSAN MARY ALLEN
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947470021
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN HENRI DROMER
2018-08-30DVCALondon Stock Exchange corporate action. Cash Dividend of 8.625% NON CUM STRL PRF GBP1 for COAF: UK600114056Y2018 ASIN: GB0000044221
2018-08-30DVCALondon Stock Exchange corporate action. Cash Dividend of 10.375% NON CUM PRF GBP1 for COAF: UK600114055Y2018 ASIN: GB0000064393
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947470020
2018-07-31CH01Director's details changed for Edward Joseph Giera on 2018-07-18
2018-07-27CH01Director's details changed for Mr Javier San Felix Garcia on 2018-07-18
2018-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947470019
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947470018
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947470016
2018-06-18AP01DIRECTOR APPOINTED MRS JULIE CHAKRAVERTY
2018-05-24RES13Resolutions passed:
  • Company auth without conditions to buy back its own preference shares 28/03/2018
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 3430190666.6
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-21DVCALondon Stock Exchange corporate action. Cash Dividend of 8.625% NON CUM STRL PRF GBP1 for COAF: UK600108138Y2018 ASIN: GB0000044221
2018-02-21DVCALondon Stock Exchange corporate action. Cash Dividend of 10.375% NON CUM PRF GBP1 for COAF: UK600108137Y2018 ASIN: GB0000064393
2018-01-19AP01DIRECTOR APPOINTED LINDSEY TYLER ARGALAS
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL SOTO SERRANO
2017-12-27AP01DIRECTOR APPOINTED GERALD BYRNE
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947470015
2017-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER SAN FELIX GARCIA / 22/08/2017
2017-08-31AP01DIRECTOR APPOINTED ANTONIO ROMAN
2017-08-31AP01DIRECTOR APPOINTED MR JAVIER SAN FELIX GARCIA
2017-08-03DVCALondon Stock Exchange corporate action. Cash Dividend of 8.625% NON CUM STRL PRF GBP1 for COAF: UK600103183Y2017 ASIN: GB0000044221
2017-08-03DVCALondon Stock Exchange corporate action. Cash Dividend of 10.375% NON CUM PRF SHS GBP1 for COAF: UK600103184Y2017 ASIN: GB0000064393
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CARNEGIE-BROWN
2017-05-24RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2017
2017-05-24ANNOTATIONClarification
2017-05-16SH0601/07/16 STATEMENT OF CAPITAL GBP 3430190666.6
2017-05-10SH0601/07/16 STATEMENT OF CAPITAL GBP 3430190666.60
2017-05-10SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-06RES13BUY BACK 31/03/2017
2017-04-03LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 3430190666.6
2017-04-03CS0127/03/17 STATEMENT OF CAPITAL GBP 3430190666.60
2017-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JACKSON
2017-02-10DVCALondon Stock Exchange corporate action. Cash Dividend of 8.625% NON CUM STRL PRF GBP1 for COAF: UK600097744Y2017 ASIN: GB0000044221
2017-02-10DVCALondon Stock Exchange corporate action. Cash Dividend of 10.375% NON CUM PRF SHS GBP1 for COAF: UK600097743Y2017 ASIN: GB0000064393
2017-01-12AP03SECRETARY APPOINTED MARC-JOHN BOSTON
2017-01-12TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY LLOYD
2016-09-20AP03SECRETARY APPOINTED TIMOTHY SIMON LLOYD
2016-09-20Appointment of Timothy Simon Lloyd as company secretary on 2016-09-01
2016-09-13TM02APPOINTMENT TERMINATED, SECRETARY SHAUN COLES
2016-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH GIERA / 27/07/2016
2016-08-23DVCALondon Stock Exchange corporate action. Cash Dividend of 8.625% NON CUM STRL PRF GBP1 for COAF: UK600093611Y2016 ASIN: GB0000044221
2016-08-23DVCALondon Stock Exchange corporate action. Cash Dividend of 10.375% NON CUM PRF SHS GBP1 for COAF: UK600093612Y2016 ASIN: GB0000064393
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 3430190683.6
2016-06-15AR0131/03/16 FULL LIST
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSE FUSTER VAN BENDEGEM
2016-04-29AUDAUDITOR'S RESIGNATION
2016-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-22AP01DIRECTOR APPOINTED JEREMY PETER JACKSON
2016-04-18RES13BUY BACK SHARES 31/03/2016
2016-03-04DVCALondon Stock Exchange corporate action. Cash Dividend of 8.625% NON CUM STRL PRF GBP1 for COAF: UK600088179Y2016 ASIN: GB0000044221
2016-03-04DVCALondon Stock Exchange corporate action. Cash Dividend of 10.375% NON CUM PRF SHS GBP1 for COAF: UK600088178Y2016 ASIN: GB0000064393
2016-02-12AP01DIRECTOR APPOINTED ANNEMARIE VERNA FLORENCE DURBIN
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO ESCAMEZ TORRES
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROY BROWN
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AMATO
2015-12-01SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATEMAN
2015-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2015-11-09SH0612/06/15 STATEMENT OF CAPITAL GBP 3430190683.60
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947470013
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947470014
2015-09-14AP01DIRECTOR APPOINTED EDWARD JOSEPH GIERA
2015-08-20DVCALondon Stock Exchange corporate action. Cash Dividend of 8.625% NON CUM STRL PRF GBP1 for COAF: UK600083036Y2015 ASIN: GB0000044221
2015-08-20DVCALondon Stock Exchange corporate action. Cash Dividend of 10.375% NON CUM PRF SHS GBP1 for COAF: UK600083037Y2015 ASIN: GB0000064393
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY THORNE
2015-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-28AP01DIRECTOR APPOINTED GENEVIEVE HELEN SHORE
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 3430176886.6
2015-04-30AR0131/03/15 FULL LIST
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BURNS
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSE CARBALLO COTANDA
2015-04-23AP01DIRECTOR APPOINTED CHRISTOPHER PHILIP JONES
2015-04-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-04DVCALondon Stock Exchange corporate action. Cash Dividend of 8.625% NON CUM STRL PRF GBP1 for COAF: UK600076921Y2015 ASIN: GB0000044221
2015-02-04DVCALondon Stock Exchange corporate action. Cash Dividend of 10.375% NON CUM PRF SHS GBP1 for COAF: UK600076920Y2015 ASIN: GB0000064393
2015-01-21AP01DIRECTOR APPOINTED BARONESS SHRITI VINODKANT VADERA
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN MARK BOSTOCK / 29/09/2014
2014-10-17TM02APPOINTMENT TERMINATED, SECRETARY KAREN FORTUNATO
2014-10-17AP03SECRETARY APPOINTED SHAUN PATRICK COLES
2014-09-16AP01DIRECTOR APPOINTED NATHAN MARK BOSTOCK
2014-08-08DVCALondon Stock Exchange corporate action. Cash Dividend of 8.625% NON CUM STRL PRF GBP1 for COAF: UK600072524Y2014 ASIN: GB0000044221
2014-08-08DVCALondon Stock Exchange corporate action. Cash Dividend of 10.375% NON CUM PRF SHS GBP1 for COAF: UK600072525Y2014 ASIN: GB0000064393
2014-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSE NUS
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 3430476888.6
2014-05-07AR0131/03/14 FULL LIST
2014-04-28RES13COMPANY AUTHORISED TO BUY BACK SHARES OWN SHARES 17/04/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO ESCAMEZ TORRES / 10/02/2014
2014-01-30DVCALondon Stock Exchange corporate action. Cash Dividend of 8.625% NON CUM STRL PRF GBP1 for COAF: UK600066933Y2014 ASIN: GB0000044221
2014-01-30DVCALondon Stock Exchange corporate action. Cash Dividend of 10.375% NON CUM PRF SHS GBP1 for COAF: UK600066932Y2014 ASIN: GB0000064393
2013-11-22AP01DIRECTOR APPOINTED MANUEL SOTO SERRANO
2013-10-21AP01DIRECTOR APPOINTED JONATHAN SCOTT WHEWAY
2013-10-17AP01DIRECTOR APPOINTED ALAIN HENRI DROMER
2013-09-13AP01DIRECTOR APPOINTED MICHAEL LESTER AMATO
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947470012
2013-08-09DVCALondon Stock Exchange corporate action. Cash Dividend of 8.625% NON CUM STRL PRF GBP1 for COAF: UK600062703Y2013 ASIN: GB0000044221
2013-08-09DVCALondon Stock Exchange corporate action. Cash Dividend of 10.375% NON CUM PRF SHS GBP1 for COAF: UK600062691Y2013 ASIN: GB0000064393
2013-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-25AR0131/03/13 FULL LIST
2013-02-13DVCALondon Stock Exchange corporate action. Cash Dividend of 8.625% NON CUM STRL PRF GBP1 for COAF: UK600057392Y2013 ASIN: GB0000044221
2013-02-13DVCALondon Stock Exchange corporate action. Cash Dividend of 10.375% NON CUM PRF SHS GBP1 for COAF: UK600057393Y2013 ASIN: GB0000064393
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-10-23AP01DIRECTOR APPOINTED ANTONIO ESCAMEZ TORRES
2012-10-12AP01DIRECTOR APPOINTED BRUCE NEIL CARNEGIE-BROWN
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES PATEMAN / 13/08/2012
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0131/03/12 FULL LIST
2012-04-03RES13COMPANY BUSINESS 30/03/2012
2012-03-22AP01DIRECTOR APPOINTED STEPHEN EDWARD JONES
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WOODLEY
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE BARKER
2011-06-29RES13AUTH TO BUY BACK PREFERENCE SHARES 16/06/2011
2011-06-20AP01DIRECTOR APPOINTED STEPHEN JAMES PATEMAN
2011-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0131/03/11 FULL LIST
2011-04-26AP01DIRECTOR APPOINTED JOSE MARIA NUS
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BRITTAIN
2011-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-23AP01DIRECTOR APPOINTED ANA PATRICIA BOTIN-SANZ DE SAUTUOLA Y O'SHEA
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO HORTA-OSORIO
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JUAN COLOMBAS CALAFAT
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO LORENZO
2010-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-19RES13TRANSACTION 03/08/2010
2010-08-19SH0103/08/10 STATEMENT OF CAPITAL GBP 3430476888.60
2010-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-20SH0128/04/10 STATEMENT OF CAPITAL GBP 2737026888.6
2010-05-04AR0131/03/10 FULL LIST
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 10/03/2010
2010-01-16MEM/ARTSARTICLES OF ASSOCIATION
2010-01-14RES01ADOPT ARTICLES 18/12/2009
2010-01-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-11CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-01-11CERTNMCOMPANY NAME CHANGED ABBEY NATIONAL PLC CERTIFICATE ISSUED ON 11/01/10
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM, ABBEY NATIONAL HOUSE, 2 TRITON SQUARE REGENT'S PLACE, LONDON, NW1 3AN
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE MARIA CARBALLO COTANDA / 30/10/2009
2009-09-23288aDIRECTOR APPOINTED JUAN COLOMBAS CALAFAT
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS JUAN COLOMBAS CALAFAT LOGGED FORM
2009-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LORENZO / 06/07/2009
2009-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR NATHAN BOSTOCK
2009-06-09288aDIRECTOR APPOINTED ANTONIO LORENZO
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID BENNETT
2009-05-07363aRETURN MADE UP TO 31/03/09; BULK LIST AVAILABLE SEPARATELY
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROY BROWN / 16/03/2009
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority EU 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
Government enforcement notices against SANTANDER UK PLC

Government OrganisationEnforcement IDDateFine GBP £ Description
Financial Conduct Authrority 2014-03-26 £ 12,377,800 For failing to ensure it gave suitable advice to its customers and ensure that it financial promotions and communications with customers were clear fair and not misleading.
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER CLARK 2015-07-08 to 2015-07-08 Santander UK Plc v Young
2015-12-10PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-12-09PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-12-01APPLICATION BEFORE QUEEN’S BENCH MASTERS
2015-11-30APPLICATION BEFORE QUEEN’S BENCH MASTERS
2015-11-27APPLICATION BEFORE QUEEN’S BENCH MASTERS
QUEEN’S BENCH MASTERS MASTER YOXALL 2015-11-27 to 2015-12-10 Hubbard v Santander UK PLC
2015-12-10PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-12-09PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-12-01APPLICATION BEFORE QUEEN’S BENCH MASTERS
2015-11-30APPLICATION BEFORE QUEEN’S BENCH MASTERS
2015-11-27APPLICATION BEFORE QUEEN’S BENCH MASTERS
County Court at Central London Deputy District Judge Kelly 2016-07-27 to 2016-08-25 0PA82334 SANTANDER UK PLC -v- SHAH
2016-08-25
2016-07-27
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE TOMLINSON 2015-11-03 to 2015-11-03 B5/2014/1729 Santander UK Plc -v- Harrison and anr. Application of Defendants for permission to appeal, an extension of time and a stay of execution.
2015-11-03APPEAL
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE TOMLINSON 2015-11-03 to 2015-11-03 B5/2014/2290 Santander UK PLC -v- Harrison and others. Application of Defendants for permission to appeal and a stay of execution.
2015-11-03APPEAL
County Court at Central London District Judge Burn 2016-07-05 to 2016-07-05 B8PP4150 SANTANDER UK PLC -v- MR SYED 5 MINUTES MORTGAGE POSSESSION HEARING
2016-07-05
County Court at Central London District Judge Price 2016-09-27 to 2016-09-27 C00MY432 SANTANDER UK PLC -v- BABATUNDE ARISE
2016-09-27
County Court at Central London His Honour Judge Hellman 2019-10-24 to 2019-10-24 C02CL769 SANTANDER UK PLC -v- MR TUAN TATT YEAP
2019-10-24
QUEEN’S BENCH DIVISION MR JUSTICE BLAKE 2015-10-12 to 2015-10-12 IHQ/15/0596 Santander UK Plc v Popovic
2015-10-12APPLICATION NOTICE
QUEEN’S BENCH DIVISION MR JUSTICE MITTING 2016-03-22 to 2016-03-22 IHQ/16/0154 Taylor v Santander UK Plc
2016-03-22APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
2015-09-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
2015-09-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
2013-09-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (AS SECURITY TRUSTEE)
DEED OF CHARGE 2013-01-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
DEED OF CHARGE 2012-07-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
DEED OF CHARGE 2012-06-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
DEED OF CHARGE 2011-06-10 Outstanding CITIBANK N.A.
SECURITY AGREEMENT 2011-02-24 Outstanding MORGAN STANLEY BANK INTERNATIONAL LIMITED
DEED OF CHARGE 2009-04-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
FOURTH SUPPLEMENTAL DEED 2006-12-05 Outstanding LAW DEBENTURE TRUST CORPORATION P.L.C. (THE TRUSTEE)
DEED OF CHARGE 2005-05-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES)
TRUST DEED 1989-07-11 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. (AS TRUSTEE)
Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2014-04-01London Borough of SuttonGBP £4,418 Overpayment of Business Rates 2013
Intangible Assets
Patents
We have not found any records of SANTANDER UK PLC registering or being granted any patents
Domain Names

SANTANDER UK PLC owns 154 domain names.Showing the first 50 domains

abbeyinternational.co.uk   abbeyintl.co.uk   abbeyinvestments.co.uk   abbeylinkfinance.co.uk   abbeyliquidityfunds.co.uk   abbeymoneymarkets.co.uk   abbeymultimanager.co.uk   abbeynational.co.uk   abbeynationaloffshore.co.uk   abbeynationalonline.co.uk   abbeynationalplc.co.uk   abbeynet.co.uk   abbeyoffshore.co.uk   abbeyonline.co.uk   abbeyoverseas.co.uk   abbeypensions.co.uk   abbynational.co.uk   abbeypremiumbanking.co.uk   abbeyrewards.co.uk   aandlcarshare.co.uk   abbey-bank.co.uk   abbeysavings.co.uk   abbeysharedealing.co.uk   abbeystockbrokers.co.uk   abbey-national.co.uk   abbeystructuredproducts.co.uk   abbey.co.uk   abbeytreasury.co.uk   abbeyukcb.co.uk   abbeyatwork.co.uk   abbeybank.co.uk   abbeybusinessfinance.co.uk   abbeyzerocard.co.uk   aboutabbey.co.uk   abbeyfinancialmarkets.co.uk   abbeyforintermediaries.co.uk   anplc.co.uk   allianceleicester.co.uk   allianceleicestercommercialbank.co.uk   anbusinessbank.co.uk   anbusinessbanking.co.uk   aloans.co.uk   anfp.co.uk   alploans.co.uk   alcb.co.uk   alil.co.uk   aliance-leicester.co.uk   ants.co.uk   alliance-leicester-commercial-bank.co.uk   alliance-leicester-group.co.uk  

Trademarks

Trademark applications by SANTANDER UK PLC

SANTANDER UK PLC is the Original Applicant for the trademark Image for mark UK00003061770 KITTI ™ (UK00003061770) through the UKIPO on the 2014-06-27
Trademark classes: Encoded cards; credit and debit cards; cash cards; payment cards; bank cards. Personal financial banking services.
SANTANDER UK PLC is the Original Applicant for the trademark Image for mark UK00003061774 KiTTi ™ (UK00003061774) through the UKIPO on the 2014-06-27
Trademark classes: Encoded cards; credit and debit cards; cash cards; payment cards; bank cards. Personal financialbanking services.
SANTANDER UK PLC is the for the trademark ALLIANCE+LEICESTER ™ (74412145) through the USPTO on the 1993-07-12
banking services and investment funds, advice, brokerage, consultation and management services
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
4,409
LEGAL AND GENERAL CHARGE 1,555
LEGAL CHARGE 1,398
DEBENTURE 892
ASSIGNMENT OF RENTAL INCOME 302
STANDARD SECURITY 221
FLOATING CHARGE 178
DEED OF ASSIGNMENT OF RENTAL INCOME 175
THIRD PARTY LEGAL AND GENERAL CHARGE 143
LEGAL & GENERAL CHARGE 108

We have found 10290 mortgage charges which are owed to SANTANDER UK PLC

Income
Government Income

Government spend with SANTANDER UK PLC

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-1 GBP £12,761 Collection Fund
Epsom & Ewell Borough Council 2016-1 GBP £74
Epsom & Ewell Borough Council 2015-12 GBP £61
Epsom & Ewell Borough Council 2015-11 GBP £61
Epsom & Ewell Borough Council 2015-10 GBP £56
Epsom & Ewell Borough Council 2015-7 GBP £63
Epsom & Ewell Borough Council 2015-6 GBP £76
Epsom & Ewell Borough Council 2015-5 GBP £58
Trafford Council 2015-4 GBP £353 PO TRANS CHARGES
Epsom & Ewell Borough Council 2015-4 GBP £31
Purbeck District Council 2015-4 GBP £534 Giro transaction fees
Purbeck District Council 2015-3 GBP £76 Giro transaction fees
Trafford Council 2015-3 GBP £109 PO TRANS CHARGES
Epsom & Ewell Borough Council 2015-3 GBP £11
Thurrock Council 2015-2 GBP £13,190 NDR Payers
Cornwall Council 2015-2 GBP £700 11300C-Older People / Physical Disabilities Head of Service
Epsom & Ewell Borough Council 2015-2 GBP £23
Purbeck District Council 2015-2 GBP £177 Giro transaction fees
Cornwall Council 2015-1 GBP £700 11300C-Older People / Physical Disabilities Head of Service
Purbeck District Council 2015-1 GBP £215 Giro transaction fees
Epsom & Ewell Borough Council 2015-1 GBP £50
Cornwall Council 2014-12 GBP £700 11300C-Older People / Physical Disabilities Head of Service
Purbeck District Council 2014-12 GBP £216 Giro transaction fees
Epsom & Ewell Borough Council 2014-12 GBP £51
Trafford Council 2014-12 GBP £395 PO TRANS CHARGES
Purbeck District Council 2014-11 GBP £233 Giro transaction fees
Epsom & Ewell Borough Council 2014-11 GBP £56
Cornwall Council 2014-10 GBP £700 11300C-Older People / Physical Disabilities Head of Service
Gloucestershire County Council 2014-10 GBP £2,650
Trafford Council 2014-10 GBP £192 PO TRANS CHARGES
Purbeck District Council 2014-10 GBP £238 Giro transaction fees
Epsom & Ewell Borough Council 2014-10 GBP £47
Purbeck District Council 2014-9 GBP £245 Giro transaction fees
Trafford Council 2014-9 GBP £239 PO TRANS CHARGES
Epsom & Ewell Borough Council 2014-9 GBP £46
Cornwall Council 2014-9 GBP £1,400 11300C-Older People / Physical Disabilities Head of Service
Gloucestershire County Council 2014-8 GBP £5,400
Purbeck District Council 2014-8 GBP £240 Bank charges
St Helens Council 2014-8 GBP £7,354
Epsom & Ewell Borough Council 2014-8 GBP £68 Banking
Cornwall Council 2014-8 GBP £700
Trafford Council 2014-8 GBP £211 PO TRANS CHARGES
Pendle Borough Council 2014-7 GBP £1,500 Other Expenses
Purbeck District Council 2014-7 GBP £233 Giro transaction fees
St Helens Council 2014-7 GBP £7,152
Epsom & Ewell Borough Council 2014-7 GBP £63 Banking
Trafford Council 2014-6 GBP £475
Cornwall Council 2014-6 GBP £700
Manchester City Council 2014-6 GBP £6,178
Epsom & Ewell Borough Council 2014-6 GBP £61 Girobank charges
Purbeck District Council 2014-6 GBP £247 Bank charges
St Helens Council 2014-6 GBP £7,211
Thanet District Council 2014-6 GBP £297
Manchester City Council 2014-5 GBP £3,089
Purbeck District Council 2014-5 GBP £279 Giro transaction fees
St Helens Council 2014-5 GBP £6,788
Epsom & Ewell Borough Council 2014-5 GBP £76 Girobank charges
Trafford Council 2014-4 GBP £2,948
Purbeck District Council 2014-4 GBP £118 Giro transaction fees
St Helens Council 2014-4 GBP £4,701
Epsom & Ewell Borough Council 2014-4 GBP £30 Girobank charges
Hull City Council 2014-3 GBP £350 Neighbourhoods & Housing
Trafford Council 2014-3 GBP £107
Manchester City Council 2014-3 GBP £6,178
St Helens Council 2014-3 GBP £4,330
Epsom & Ewell Borough Council 2014-3 GBP £9 Girobank charges
Trafford Council 2014-2 GBP £160
St Helens Council 2014-2 GBP £6,829
Epsom & Ewell Borough Council 2014-2 GBP £39 Girobank charges
Trafford Council 2014-1 GBP £124
Manchester City Council 2014-1 GBP £6,178
St Helens Council 2014-1 GBP £6,487
Epsom & Ewell Borough Council 2014-1 GBP £55 Girobank charges
Trafford Council 2013-12 GBP £177
Cornwall Council 2013-12 GBP £700
Royal Borough of Greenwich 2013-12 GBP £1,000
St Helens Council 2013-12 GBP £7,248
Epsom & Ewell Borough Council 2013-12 GBP £57 Girobank charges
Trafford Council 2013-11 GBP £402
St Helens Council 2013-11 GBP £7,481
Epsom & Ewell Borough Council 2013-11 GBP £74 Girobank charges
Royal Borough of Greenwich 2013-10 GBP £1,000
Trafford Council 2013-10 GBP £203
Windsor and Maidenhead Council 2013-10 GBP £871
St Helens Council 2013-10 GBP £7,219
Epsom & Ewell Borough Council 2013-10 GBP £59 Girobank charges
West Somerset Council 2013-9 GBP £795
Windsor and Maidenhead Council 2013-9 GBP £871
St Helens Council 2013-9 GBP £5,962
Trafford Council 2013-9 GBP £189
Thanet District Council 2013-8 GBP £230
Windsor and Maidenhead Council 2013-8 GBP £871
St Helens Council 2013-8 GBP £7,621
Thanet District Council 2013-7 GBP £257
St Helens Council 2013-7 GBP £6,918
Trafford Council 2013-7 GBP £584
Maidstone Borough Council 2013-7 GBP £8 Professional Services
Thanet District Council 2013-6 GBP £1,158
Windsor and Maidenhead Council 2013-6 GBP £871
Trafford Council 2013-6 GBP £322
St Helens Council 2013-6 GBP £7,624
Windsor and Maidenhead Council 2013-5 GBP £871
Thanet District Council 2013-5 GBP £639
Trafford Council 2013-5 GBP £284
St Helens Council 2013-5 GBP £7,180
Windsor and Maidenhead Council 2013-4 GBP £871
St Helens Council 2013-4 GBP £3,989
Trafford Council 2013-4 GBP £83
Maidstone Borough Council 2013-3 GBP £74 Bank Charges
Cornwall Council 2013-3 GBP £700
South Ribble Council 2013-3 GBP £3,908 repayment of mortgage arrears for NAME AND ADDRESS REDACTED
Trafford Council 2013-3 GBP £162
St Helens Council 2013-3 GBP £3,752
Cornwall Council 2013-2 GBP £5,825
Thanet District Council 2013-2 GBP £2,946
Trafford Council 2013-2 GBP £117
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-2 GBP £1,604 BANK CHARGES
St Helens Council 2013-2 GBP £5,692
Cornwall Council 2013-1 GBP £700
Maidstone Borough Council 2013-1 GBP £143 Bank Charges
Thanet District Council 2013-1 GBP £982
Trafford Council 2013-1 GBP £198
St Helens Council 2013-1 GBP £5,289
Trafford Council 2012-12 GBP £4,113
St Helens Council 2012-12 GBP £6,218
Wakefield Council 2012-12 GBP £2,548
CHILTERN DISTRICT COUNCIL 2012-11 GBP £1,500 HOMELESSNESS
St Helens Council 2012-11 GBP £6,534
Maidstone Borough Council 2012-11 GBP £296 Bank Charges
St Helens Council 2012-10 GBP £6,272
St Helens Council 2012-9 GBP £10,023
Lewisham Council 2012-9 GBP £301
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2012-8 GBP £1,825 BANK CHARGES
Wakefield Council 2012-8 GBP £4,407
St Helens Council 2012-8 GBP £1,485
Lewisham Council 2012-8 GBP £1,033
Shropshire Council 2012-7 GBP £194 Supplies And Services-Grants & Subscriptions
St Helens Council 2012-7 GBP £6,536
Maidstone Borough Council 2012-7 GBP £81 Bank Charges
St Helens Council 2012-6 GBP £5,531
Wakefield Council 2012-6 GBP £6,891
Dartford Borough Council 2012-6 GBP £2,544
Maidstone Borough Council 2012-5 GBP £65 Bank Charges
St Helens Council 2012-5 GBP £7,133
Maidstone Borough Council 2012-4 GBP £109 Bank Charges
Dartford Borough Council 2012-3 GBP £1,800
Maidstone Borough Council 2012-3 GBP £321 Bank Charges
Blackburn with Darwen Council 2012-2 GBP £1,400 Financial Services
Wakefield Council 2012-2 GBP £8,204
Maidstone Borough Council 2012-1 GBP £354 Bank Charges
Maidstone Borough Council 2011-11 GBP £388 Bank Charges
Maidstone Borough Council 2011-10 GBP £398 Bank Charges
London Borough of Croydon 2011-9 GBP £950
Maidstone Borough Council 2011-9 GBP £828 Bank Charges
London Borough of Barnet Council 2011-8 GBP £900 Misc Exes
Maidstone Borough Council 2011-8 GBP £454 Bank Charges
London Borough of Brent 2011-7 GBP £2,750 Repossession Prevention Fund
CHARNWOOD BOROUGH COUNCIL 2011-6 GBP £-1,365 Refunds
Maidstone Borough Council 2011-6 GBP £421 Bank Charges
Maidstone Borough Council 2011-5 GBP £329 Bank Charges
Rugby Borough Council 2011-5 GBP £792 Supervision and Management General
CHARNWOOD BOROUGH COUNCIL 2011-5 GBP £1,365 Refunds
Maidstone Borough Council 2011-4 GBP £176 Bank Charges
Knowsley Council 2011-4 GBP £1,513 PROFESSIONAL FEES GENERAL FUND HOUSING
St Helens Council 2011-4 GBP £2,482
Maidstone Borough Council 2011-3 GBP £241 Bank Charges
Maidstone Borough Council 2011-2 GBP £880 Bank Charges
Maidstone Borough Council 2011-1 GBP £2,008 Bank Charges
Rugby Borough Council 2010-12 GBP £2,451 Council Tax and NNDR Collection
London Borough of Brent 2010-11 GBP £2,100 Repossession Prevention Fund
Rugby Borough Council 2010-11 GBP £2,371 Council Tax and NNDR Collection
Daventry District Council 2010-7 GBP £0 REFERENCE SY/ANMF6981 REPOSSESSION PREVENTION FUND
Tunbridge Wells Borough Council 2010-6 GBP £655 8690
Tunbridge Wells Borough Council 2010-5 GBP £506 8690
0-0 GBP £0
Dudley Metropolitan Council 0-0 GBP £6,005

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The University of Manchester banking services 2011/10/27

The University of Manchester wishes to appoint one or more service providers to provide general banking services, foreign payment services and merchant services.

Northampton Borough Council Financial transaction processing and clearing-house services 2012/12/01

Northampton Borough Council (the Council) is seeking a Company to provide a Third Party Payment service to allow the Council's customers to pay Council bills by cash at various Third Party Outlets throughout the Borough of Northampton.

University of Bradford banking services 2012/05/01

Banking services. International payment transfer services. To provide Banking, Card Acquiring, Overseas Payment Services and a revolving Loan Facility.

Outgoings
Business Rates/Property Tax
Business rates information was found for SANTANDER UK PLC for 61 properties.

The unreliefed property tax for these properties totals 4,399,347

Showing the 30 most expensive properties found.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 146 High Street Guildford Surrey GU1 3HJ 99,500
London Borough of Sutton Shops 8 The Broadway, Cheam, Surrey, SM3 8AY GBP £9,7201990-04-01
32 HIGH STREET ROSS-ON-WYE HEREFORDSHIRE HR9 5HD 9,400
Telford Council Bank & Premises 49, Southwater, Telford Town Centre, Telford, Shropshire, TF3 4DE 88,5002014-04-01
OFFICES AND PREMISES CAPITAL HOUSE 1 BRUNTCLIFFE WAY MORLEY LEEDS LS27 0JG 855,00001/04/2000
Allerdale SHOP AND PREMISES 69-73 ENGLISH STREET CARLISLE CA3 8LU 82,000
Guildford Borough Council 152/154 High Street Guildford Surrey GU1 3HJ 80,500
BANK AND PREMISES 1 MARKET SQUARE NORTHAMPTON NN1 2DL 75,000
Northampton Borough Council BANK AND PREMISES 1 MARKET SQUARE NORTHAMPTON NN1 2DL 75,000
Northampton Borough Council BANK AND PREMISES 1 MARKET SQUARE NORTHAMPTON NN1 2DL 75,00004-01-95
London Borough of Sutton Shops 503 London Road, Cheam, Surrey, SM3 8HS GBP £7,3201990-04-01
BANK AND PREMISES ABBEY HOUSE 10 PARK ROW LEEDS LS1 5HU 71,50001/04/2000
13/15 DRAPERS LANE LEOMINSTER HEREFORDSHIRE HR6 8ND 6,900
London Borough of Sutton Shops 147-149 High Street, Sutton, Surrey, SM1 1JP GBP £68,7291990-04-01
Wycombe Council 14, High Street, High Wycombe, Bucks, HP11 2BE 67,000
London Borough of Sutton SHOP AND PREMISES 101 Central Road, Worcester Park, Surrey, KT4 8DP GBP £6,6001990-04-01
Waveney District Council 81-83 LONDON ROAD NORTH LOWESTOFT NR32 1LU 65,00001.04.2010
Wycombe Council SHOP AND PREMISES 37, High Street, Marlow, Bucks, SL7 1XA 57,500
Wycombe District Council 37, High Street, Marlow, Bucks, SL7 1XA SL7 1XA 57,500
Wycombe District Council OFFICES AND PREMISES 37, High Street, Marlow, Bucks, SL7 1XA SL7 1XA GBP £57,5001993-02-24
Ketering Borough Council 60/62 HIGH STREET KETTERING NORTHAMPTONSHIRE NN16 8SY 55,00011/01/1994
Wycombe District Council 14, High Street, High Wycombe, Bucks, HP11 2BE HP11 2BE 54,500
Wycombe District Council 14, High Street, High Wycombe, Bucks, HP11 2BE HP11 2BE GBP £54,5001994-11-28
BANK AND PREMISES 63-64 MARKET STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3ER 52,00001/04/1995
SHOP AND PREMISES 4 CATTLE MARKET LOUGHBOROUGH LEICESTERSHIRE LE11 3DL 51,50001/04/1995
Car Park and Premises MULTI STOREY AND OPEN CAR PARK AT CAPITAL HOUSE II BRUNTCLIFFE WAY, MORLEY LEEDS LS27 0JG 47,00013/02/2013
Basildon Council SHOP AND PREMISES 37 East Walk Basildon Essex SS14 1HA 42,7502014-04-01
12 SANKEY STREET WARRINGTON WA1 1TD 41,000
18/20 BUTTERMARKET STREET WARRINGTON WA1 2LT 39,000
Wellingborough Borough Council BANK AND PREMISES 38 MARKET ST WELLINGBOROUGH NN8 1AA 38,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SANTANDER UK PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0095030049Toys representing animals or non-human creatures (excl. stuffed)
2018-11-0095030049Toys representing animals or non-human creatures (excl. stuffed)
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-06-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2018-06-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2018-05-0042050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2018-05-0042050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2018-02-0096034010Paint, distemper, varnish or similar brushes (excl. artists' and similar brushes of subheading 9603.30)
2018-02-0096034010Paint, distemper, varnish or similar brushes (excl. artists' and similar brushes of subheading 9603.30)
2016-11-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-04-0091022900Wrist-watches, whether or not incorporating a stop-watch facility, with hand winding only (excl. of precious metal or of metal clad with precious metal)
2015-12-0090279010Microtomes
2015-09-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-09-0087032490Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2015-08-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-05-0171189000Coin of legal tender
2015-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-03-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-11-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2014-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-08-0184734011Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s.
2014-06-0171189000Coin of legal tender
2013-07-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-07-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-05-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-04-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANTANDER UK PLC 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 SANTANDER UK PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name BB08
Listed Since 12-Jul-89
Market Sector Convertibles
Market Sub Sector Convertibles
Market Capitalisation £0M
Shares Issues 200,000,000.00
Share Type 10 1/16% EXCH CAP SEC GBP1000(BR)
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.