Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUTHERLAND FINANCE AND LEASING
Company Information for

SUTHERLAND FINANCE AND LEASING

C/O Hold Store Limited, Unit 33a, Enterprise House, 44-46, Terrace Road, Walton-On-Thames, SURREY, KT12 2SD,
Company Registration Number
02369548
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Sutherland Finance And Leasing
SUTHERLAND FINANCE AND LEASING was founded on 1989-04-07 and has its registered office in Walton-on-thames. The organisation's status is listed as "Active - Proposal to Strike off". Sutherland Finance And Leasing is a Private Unlimited 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
SUTHERLAND FINANCE AND LEASING
 
Legal Registered Office
C/O Hold Store Limited, Unit 33a, Enterprise House, 44-46
Terrace Road
Walton-On-Thames
SURREY
KT12 2SD
Other companies in EC2R
 
Filing Information
Company Number 02369548
Company ID Number 02369548
Date formed 1989-04-07
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 
Latest return 2024-02-08
Return next due 08/03/2017
Type of accounts FULL
Last Datalog update: 2024-10-16 06:31:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUTHERLAND FINANCE AND LEASING
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.

Company Officers of SUTHERLAND FINANCE AND LEASING

Current Directors
Officer Role Date Appointed
FREDRICK GORDON PARKER
Company Secretary 1996-06-21
JAMES EDNIE BRYDIE
Director 2015-10-07
FREDRICK GORDON PARKER
Director 1995-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PASCHAL WALSH
Director 2008-05-22 2015-10-07
DAVID MURRAY
Director 1995-03-03 2008-05-22
JOHN ANTHONY ROWAN
Director 1992-02-08 2006-05-23
SEAN PATRICK FITZPATRICK
Director 1992-02-08 2005-01-17
MELVYN JOHN BRYANT
Company Secretary 1992-02-08 1996-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDRICK GORDON PARKER IBRC PROPERTY INVESTORS GP LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-13 Dissolved 2014-11-18
FREDRICK GORDON PARKER IBRC GP HOLDINGS LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Dissolved 2014-12-09
FREDRICK GORDON PARKER IBRC TREASURY FINANCING LIMITED Company Secretary 2007-12-17 CURRENT 2007-12-17 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC PROPERTY INVESTORS LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Dissolved 2014-01-28
FREDRICK GORDON PARKER IBRC PRIVATE CAPITAL LIMITED Company Secretary 2006-07-27 CURRENT 2006-07-27 Dissolved 2014-01-28
FREDRICK GORDON PARKER IBRC CAPITAL GP LIMITED Company Secretary 2004-09-21 CURRENT 2004-05-25 Active - Proposal to Strike off
FREDRICK GORDON PARKER MONUMENT SECURITISATION HOLDINGS NO. 2 LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-19 Dissolved 2014-12-02
FREDRICK GORDON PARKER IBRC COMMERCIAL PROPERTIES LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-26 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC EQUITY LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-26 Active - Proposal to Strike off
FREDRICK GORDON PARKER MONUMENT SECURITISATION HOLDINGS LIMITED Company Secretary 2000-07-19 CURRENT 2000-03-28 Dissolved 2014-12-09
FREDRICK GORDON PARKER MONUMENT SECURITISATION (CMBS) NO.1 LIMITED Company Secretary 2000-07-19 CURRENT 2000-04-20 Dissolved 2014-12-02
FREDRICK GORDON PARKER IBRC PROPERTY LENDING LIMITED Company Secretary 1999-01-21 CURRENT 1998-02-05 Active - Proposal to Strike off
FREDRICK GORDON PARKER AMBLEPATH PROPERTIES LIMITED Company Secretary 1998-07-29 CURRENT 1998-07-20 Active - Proposal to Strike off
FREDRICK GORDON PARKER INDUSTRIAL FUNDING TRUST LIMITED Company Secretary 1997-07-22 CURRENT 1989-12-06 Dissolved 2014-12-23
FREDRICK GORDON PARKER IBRC NOMINEES (LONDON) LIMITED Company Secretary 1996-06-21 CURRENT 1957-05-02 Dissolved 2014-11-18
FREDRICK GORDON PARKER C.D.B.INVESTMENTS LIMITED Company Secretary 1996-06-21 CURRENT 1971-06-10 Dissolved 2014-01-28
FREDRICK GORDON PARKER I F T NOMINEES LIMITED Company Secretary 1996-06-21 CURRENT 1985-04-18 Dissolved 2014-11-18
FREDRICK GORDON PARKER ANGLO IRISH ASSET LIMITED Company Secretary 1996-06-21 CURRENT 1995-08-14 Dissolved 2014-12-09
FREDRICK GORDON PARKER FINANCE 2000 LIMITED Company Secretary 1996-06-21 CURRENT 1989-08-02 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC ASSET FINANCE LIMITED Company Secretary 1996-06-21 CURRENT 1995-08-14 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC LEASING LIMITED Company Secretary 1996-06-21 CURRENT 1984-02-22 Active - Proposal to Strike off
FREDRICK GORDON PARKER CDB (U.K.) LIMITED Company Secretary 1996-06-21 CURRENT 1983-12-08 Liquidation
FREDRICK GORDON PARKER IBRC FINANCE LIMITED Company Secretary 1996-06-21 CURRENT 1993-06-11 Active - Proposal to Strike off
FREDRICK GORDON PARKER ARGYLE INVESTMENT FINANCE LIMITED Company Secretary 1996-06-21 CURRENT 1996-03-20 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC CREDIT LIMITED Company Secretary 1996-06-21 CURRENT 1935-02-28 Active - Proposal to Strike off
JAMES EDNIE BRYDIE BROWN SHIPLEY & CO. LIMITED Director 2016-11-21 CURRENT 1945-09-08 Active
JAMES EDNIE BRYDIE SPENCERFIELD CAPITAL LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
JAMES EDNIE BRYDIE IBRC CAPITAL GP LIMITED Director 2015-10-07 CURRENT 2004-05-25 Active - Proposal to Strike off
JAMES EDNIE BRYDIE IBRC TREASURY FINANCING LIMITED Director 2015-10-07 CURRENT 2007-12-17 Active - Proposal to Strike off
JAMES EDNIE BRYDIE IBRC LEASING LIMITED Director 2015-10-07 CURRENT 1984-02-22 Active - Proposal to Strike off
JAMES EDNIE BRYDIE IBRC FINANCE LIMITED Director 2015-10-07 CURRENT 1993-06-11 Active - Proposal to Strike off
JAMES EDNIE BRYDIE ARGYLE INVESTMENT FINANCE LIMITED Director 2015-10-07 CURRENT 1996-03-20 Active - Proposal to Strike off
JAMES EDNIE BRYDIE IBRC CREDIT LIMITED Director 2015-10-07 CURRENT 1935-02-28 Active - Proposal to Strike off
JAMES EDNIE BRYDIE IBRC CARRY PARTNER LIMITED Director 2015-10-07 CURRENT 2002-10-30 Active - Proposal to Strike off
JAMES EDNIE BRYDIE LOGAN CAPITAL ADVISORS LTD Director 2014-04-30 CURRENT 2014-04-30 Liquidation
JAMES EDNIE BRYDIE MONUMENT SECURITISATION HOLDINGS NO. 2 LIMITED Director 2011-03-08 CURRENT 2002-04-19 Dissolved 2014-12-02
JAMES EDNIE BRYDIE MONUMENT SECURITISATION HOLDINGS LIMITED Director 2011-03-08 CURRENT 2000-03-28 Dissolved 2014-12-09
JAMES EDNIE BRYDIE MONUMENT SECURITISATION (CMBS) NO.1 LIMITED Director 2011-03-08 CURRENT 2000-04-20 Dissolved 2014-12-02
FREDRICK GORDON PARKER HOLD STORE LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
FREDRICK GORDON PARKER 21 CRAVEN HILL MANAGEMENT LIMITED Director 2012-10-29 CURRENT 1984-10-24 Active
FREDRICK GORDON PARKER IBRC CARRY PARTNER LIMITED Director 2008-05-22 CURRENT 2002-10-30 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC PROPERTY INVESTORS GP LIMITED Director 2008-02-13 CURRENT 2008-02-13 Dissolved 2014-11-18
FREDRICK GORDON PARKER IBRC GP HOLDINGS LIMITED Director 2008-02-12 CURRENT 2008-02-12 Dissolved 2014-12-09
FREDRICK GORDON PARKER IBRC TREASURY FINANCING LIMITED Director 2007-12-17 CURRENT 2007-12-17 Active - Proposal to Strike off
FREDRICK GORDON PARKER MONUMENT SECURITISATION HOLDINGS NO. 2 LIMITED Director 2007-05-11 CURRENT 2002-04-19 Dissolved 2014-12-02
FREDRICK GORDON PARKER MONUMENT SECURITISATION HOLDINGS LIMITED Director 2007-04-20 CURRENT 2000-03-28 Dissolved 2014-12-09
FREDRICK GORDON PARKER MONUMENT SECURITISATION (CMBS) NO.1 LIMITED Director 2007-04-20 CURRENT 2000-04-20 Dissolved 2014-12-02
FREDRICK GORDON PARKER IBRC EQUITY LIMITED Director 2007-03-12 CURRENT 2001-10-26 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC PROPERTY INVESTORS LIMITED Director 2006-08-16 CURRENT 2006-08-16 Dissolved 2014-01-28
FREDRICK GORDON PARKER IBRC PRIVATE CAPITAL LIMITED Director 2006-07-27 CURRENT 2006-07-27 Dissolved 2014-01-28
FREDRICK GORDON PARKER IBRC CAPITAL GP LIMITED Director 2004-09-21 CURRENT 2004-05-25 Active - Proposal to Strike off
FREDRICK GORDON PARKER ANGLO IRISH PRIVATE EQUITY GP (NO.2) LIMITED Director 2002-10-31 CURRENT 2002-10-31 Dissolved 2017-03-29
FREDRICK GORDON PARKER IBRC COMMERCIAL PROPERTIES LIMITED Director 2001-10-29 CURRENT 2001-10-26 Active - Proposal to Strike off
FREDRICK GORDON PARKER AMBLEPATH PROPERTIES LIMITED Director 1998-07-29 CURRENT 1998-07-20 Active - Proposal to Strike off
FREDRICK GORDON PARKER INDUSTRIAL FUNDING TRUST LIMITED Director 1997-07-22 CURRENT 1989-12-06 Dissolved 2014-12-23
FREDRICK GORDON PARKER ARGYLE INVESTMENT FINANCE LIMITED Director 1996-04-12 CURRENT 1996-03-20 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC NOMINEES (LONDON) LIMITED Director 1995-09-15 CURRENT 1957-05-02 Dissolved 2014-11-18
FREDRICK GORDON PARKER C.D.B.INVESTMENTS LIMITED Director 1995-09-15 CURRENT 1971-06-10 Dissolved 2014-01-28
FREDRICK GORDON PARKER I F T NOMINEES LIMITED Director 1995-09-15 CURRENT 1985-04-18 Dissolved 2014-11-18
FREDRICK GORDON PARKER ANGLO IRISH ASSET LIMITED Director 1995-09-15 CURRENT 1995-08-14 Dissolved 2014-12-09
FREDRICK GORDON PARKER FINANCE 2000 LIMITED Director 1995-09-15 CURRENT 1989-08-02 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC ASSET FINANCE LIMITED Director 1995-09-15 CURRENT 1995-08-14 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC LEASING LIMITED Director 1995-09-15 CURRENT 1984-02-22 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC FINANCE LIMITED Director 1993-06-21 CURRENT 1993-06-11 Active - Proposal to Strike off
FREDRICK GORDON PARKER CDB (U.K.) LIMITED Director 1993-02-08 CURRENT 1983-12-08 Liquidation
FREDRICK GORDON PARKER IBRC CREDIT LIMITED Director 1992-02-08 CURRENT 1935-02-28 Active - Proposal to Strike off

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
2024-10-22SECOND GAZETTE not voluntary dissolution
2024-08-06FIRST GAZETTE notice for voluntary strike-off
2024-07-24Application to strike the company off the register
2024-07-23Previous accounting period shortened from 31/12/24 TO 05/07/24
2024-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-11-28Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2023-11-28Memorandum articles filed
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-13CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-18AA01Previous accounting period extended from 30/06/21 TO 31/12/21
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-03-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-06-12AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-08-02AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-18AR0108/02/16 FULL LIST
2016-04-18AP01DIRECTOR APPOINTED MR JAMES EDNIE BRYDIE
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PASCHAL WALSH
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom
2016-04-18AR0108/02/15 FULL LIST
2016-04-18AR0108/02/14 FULL LIST
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2016-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2016-04-08AC92Restoration by order of the court
2014-01-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2013-10-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2013-10-02DS01Application to strike the company off the register
2013-09-20CH01Director's details changed for Mr Fredrick Gordon Parker on 2010-07-25
2013-09-11CH01Director's details changed for Mr Thomas Paschal Walsh on 2013-09-05
2013-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-11LATEST SOC11/02/13 STATEMENT OF CAPITAL;GBP 100000
2013-02-11AR0108/02/13 ANNUAL RETURN FULL LIST
2012-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-27AR0108/02/12 FULL LIST
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM C/O ANGLO IRISH BANK CORPORATION LTD 10 OLD JEWRY LONDON EC2R 8DN
2011-02-10AR0108/02/11 FULL LIST
2010-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-02AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-05-28AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-02-12AR0108/02/10 FULL LIST
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PASCHAL WALSH / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 12/02/2010
2009-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-27363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM C/O ANGLO IRISH BANK CORP. PLC., 10 OLD JEWRY LONDON EC2R 8DN
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID MURRAY
2008-06-09288aDIRECTOR APPOINTED THOMAS PASCHAL WALSH
2008-02-26363sRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-03-26363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-10-05288bDIRECTOR RESIGNED
2006-02-15363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-15288bDIRECTOR RESIGNED
2005-02-15363(288)DIRECTOR RESIGNED
2005-02-15363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-02363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-07-10AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-31363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-01363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-08-03AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/01
2001-03-07363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-08-02AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-15363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
1999-04-24AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-11363sRETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS
1998-04-02AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-05363sRETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS
1997-04-23AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/97
1997-03-19363sRETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS
1996-08-14288SECRETARY RESIGNED
1996-08-14288NEW SECRETARY APPOINTED
1996-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-27363sRETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS
1995-12-07AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-11-2849(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
1995-11-28MARREREGISTRATION MEMORANDUM AND ARTICLES
1995-11-2849(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
1995-11-28CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
1995-11-2849(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
1995-11-2453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
1995-11-24MARREREGISTRATION MEMORANDUM AND ARTICLES
1995-11-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
1995-11-24SRES02REREGISTRATION PLC-PRI 27/10/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SUTHERLAND FINANCE AND LEASING 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 SUTHERLAND FINANCE AND LEASING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-04-19 Outstanding ANGLO IRISH BANK CORP (UK) PLC.
Intangible Assets
Patents
We have not found any records of SUTHERLAND FINANCE AND LEASING registering or being granted any patents
Domain Names
We do not have the domain name information for SUTHERLAND FINANCE AND LEASING
Trademarks
We have not found any records of SUTHERLAND FINANCE AND LEASING registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUTHERLAND FINANCE AND LEASING. 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 (74990 - Non-trading company) as SUTHERLAND FINANCE AND LEASING are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SUTHERLAND FINANCE AND LEASING 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 SUTHERLAND FINANCE AND LEASING 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 SUTHERLAND FINANCE AND LEASING 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.