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

LENDLEASE EUROPE FINANCE PLC

5 MERCHANT SQUARE, LEVEL 9, LONDON, W2 1BQ,
Company Registration Number
03954113
Public Limited Company
Active

Company Overview

About Lendlease Europe Finance Plc
LENDLEASE EUROPE FINANCE PLC was founded on 2000-03-17 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Europe Finance Plc is a Public Limited Company registered in ENGLAND 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
LENDLEASE EUROPE FINANCE PLC
 
Legal Registered Office
5 MERCHANT SQUARE
LEVEL 9
LONDON
W2 1BQ
Other companies in NW1
 
Previous Names
LEND LEASE EUROPE FINANCE PLC01/07/2016
Filing Information
Company Number 03954113
Company ID Number 03954113
Date formed 2000-03-17
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:43:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE EUROPE FINANCE 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.

Company Officers of LENDLEASE EUROPE FINANCE PLC

Current Directors
Officer Role Date Appointed
MARK JOHN PACKER
Company Secretary 2017-03-22
RAYMOND BRADLEY THOMAS BOSWELL
Director 2013-06-19
THOMAS LACHLAN MACKELLAR
Director 2016-11-04
VICTORIA ELIZABETH QUINLAN
Director 2013-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER DRAPER
Company Secretary 2015-08-28 2017-03-22
GEORGINA JANE SCOTT
Director 2008-03-28 2016-11-04
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
THANALAKSHMI JANANDRAN
Company Secretary 2007-06-28 2013-08-16
STEPHEN KENNETH GRIST
Director 2011-08-26 2013-01-16
BEVERLEY EDWARD JOHN DEW
Director 2008-09-08 2012-12-07
GLENN KONDO
Director 2009-06-18 2011-10-04
DAVID JOHN LEWIS
Director 2009-02-05 2009-06-25
COURTENAY NAOMI SMITH
Director 2008-11-20 2009-02-05
HAYDN JONATHAN MURSELL
Director 2004-08-05 2008-09-08
WILLIAM NIGEL HUGILL
Director 2007-07-23 2008-09-03
ROBIN GRAHAM CAVEN
Director 2000-03-20 2008-07-11
THOMAS WILLIAM LEE
Director 2006-08-30 2008-03-28
GLEN MATTHEW PETERS
Director 2006-12-08 2007-07-23
ALISTAIR CUTTS
Company Secretary 2006-03-14 2007-06-28
ANDREW DAVID SILVERBECK
Director 2003-10-08 2006-09-29
NEIL CHRISTOPHER MARTIN
Company Secretary 2003-09-29 2006-03-14
JAMES PATRICK ATHERTON
Director 2003-01-28 2003-10-17
JACQUELINE JORDAN
Company Secretary 2003-03-10 2003-09-29
PATRICIA MARGARET DAVIDSON
Company Secretary 2000-03-20 2003-03-10
ALEXANDER DANIEL JEFFREY
Director 2000-03-20 2003-01-28
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2000-03-17 2000-03-20
HACKWOOD DIRECTORS LIMITED
Nominated Director 2000-03-17 2000-03-20
HACKWOOD SECRETARIES LIMITED
Nominated Director 2000-03-17 2000-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS LACHLAN MACKELLAR LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-06-18 CURRENT 1949-04-07 Active
THOMAS LACHLAN MACKELLAR IQL ESTATE MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2017-08-29 Active
THOMAS LACHLAN MACKELLAR LRIP RESIDENTIAL INVESTMENT HOLDINGS LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
THOMAS LACHLAN MACKELLAR LENDLEASE RESIDENTIAL PROPERTY MANAGEMENT SERVICES (EUROPE) LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
THOMAS LACHLAN MACKELLAR LENDLEASE RESIDENTIAL INVESTMENT HOLDINGS (EUROPE) LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
THOMAS LACHLAN MACKELLAR LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED Director 2017-02-10 CURRENT 2006-05-03 Active
THOMAS LACHLAN MACKELLAR LENDLEASE EUROPE HOLDINGS LIMITED Director 2016-11-29 CURRENT 1991-03-25 Active
THOMAS LACHLAN MACKELLAR LENDLEASE EUROPE LIMITED Director 2016-11-04 CURRENT 1996-05-09 Active
THOMAS LACHLAN MACKELLAR LENDLEASE US INVESTMENTS LIMITED Director 2016-11-04 CURRENT 1997-05-06 Active
THOMAS LACHLAN MACKELLAR LENDLEASE PFI/PPP INFRASTRUCTURE FUND INVESTOR LIMITED Director 2016-11-04 CURRENT 2010-11-12 Active
THOMAS LACHLAN MACKELLAR LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED Director 2016-10-20 CURRENT 2014-01-20 Active
THOMAS LACHLAN MACKELLAR LENDLEASE SOLIHULL LIMITED Director 2016-10-20 CURRENT 1997-10-31 Active
THOMAS LACHLAN MACKELLAR LENDLEASE INFRASTRUCTURE INVESTMENT HOLDINGS LIMITED Director 2016-10-20 CURRENT 2015-11-18 Active
THOMAS LACHLAN MACKELLAR LENDLEASE SCBD LIMITED Director 2016-08-02 CURRENT 2010-07-28 Active
THOMAS LACHLAN MACKELLAR LENDLEASE STRATFORD GP LIMITED Director 2016-08-02 CURRENT 2010-09-14 Active
THOMAS LACHLAN MACKELLAR STRATFORD CITY BUSINESS DISTRICT LIMITED Director 2016-07-26 CURRENT 2010-07-28 Active
THOMAS LACHLAN MACKELLAR SCBD RESIDENTIAL LTD Director 2016-07-26 CURRENT 2013-12-05 Active
THOMAS LACHLAN MACKELLAR SCBD PAVILION LIMITED Director 2016-07-26 CURRENT 2014-12-11 Active
THOMAS LACHLAN MACKELLAR SCBD NO.1 LIMITED Director 2016-07-26 CURRENT 2014-12-11 Active
THOMAS LACHLAN MACKELLAR IQL S4 LIMITED Director 2016-07-26 CURRENT 2014-12-11 Active
THOMAS LACHLAN MACKELLAR GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED Director 2016-07-26 CURRENT 2013-12-30 Active
THOMAS LACHLAN MACKELLAR IQL OFFICE (GP) LIMITED Director 2016-07-26 CURRENT 2014-12-11 Active
VICTORIA ELIZABETH QUINLAN LENDLEASE RESIDENTIAL ASSET MANAGEMENT SERVICES (EUROPE) LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
VICTORIA ELIZABETH QUINLAN LENDLEASE HDV NOMINEE LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
VICTORIA ELIZABETH QUINLAN UKGBC LIMITED Director 2016-11-02 CURRENT 1971-10-29 Active
VICTORIA ELIZABETH QUINLAN UK-GBC TRADING LIMITED Director 2016-11-02 CURRENT 2011-04-05 Active
VICTORIA ELIZABETH QUINLAN FULHAM PALACE TRUST Director 2014-12-08 CURRENT 2010-12-08 Active
VICTORIA ELIZABETH QUINLAN FULHAM PALACE ENTERPRISES COMMUNITY INTEREST COMPANY Director 2014-12-08 CURRENT 2011-03-22 Active
VICTORIA ELIZABETH QUINLAN LENDLEASE EUROPE HOLDINGS LIMITED Director 2012-12-19 CURRENT 1991-03-25 Active
VICTORIA ELIZABETH QUINLAN LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2012-12-19 CURRENT 1949-04-07 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
2024-01-06Resolutions passed:<ul><li>Resolution Company documents and transactions/directors authority 18/12/2023</ul>
2023-12-31FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-20Appointment of Faye Goss as company secretary on 2023-10-19
2023-10-02Resolutions passed:<ul><li>Resolution Re: conflicts of interest / directors have authority to approve the terms of, and the transactions contemplated by the variuos documents / trems and transactions contemplated by the variuos documents approved / compan
2023-09-30Resolutions passed:<ul><li>Resolution Re: conflicts of interest / directors have authority to approive the terms of, and the transactions contemplated by the documents / terms ands transactions comtemplated by the documnets approved / company business 19/
2023-09-25Termination of appointment of Catrin Meleri Powell on 2023-09-15
2023-09-13Resolutions passed:<ul><li>Resolution Company business / approval of company transactions 11/09/2023</ul>
2023-08-30Resolutions passed:<ul><li>Resolution Re: conflicts of interest / directros authority / terms ans transactions contemplated by various documents is hereby approved / company business / resolutions have effect notwithstanding any provisons of the company's
2023-07-01APPOINTMENT TERMINATED, DIRECTOR LEANNE MARGARET LEPLAR
2023-06-28DIRECTOR APPOINTED JAE HEE PARK
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ELMA PEARSON MORRIS
2023-04-04DIRECTOR APPOINTED MR GEOFFREY ROSS WILLETTS
2023-04-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-03-28APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WELFORD
2023-03-28APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WELFORD
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAHRAZ KHAN
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAHRAZ KHAN
2023-03-15DIRECTOR APPOINTED DAVID MICHAEL WELFORD
2023-03-07DIRECTOR APPOINTED MOHAMMED SHAHRAZ KHAN
2022-12-30FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JAE HEE PARK
2022-08-12AP01DIRECTOR APPOINTED LEANNE MARGARET LEPLAR
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-22FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-29AP03Appointment of Catrin Meleri Powell as company secretary on 2021-10-22
2021-10-26AP01DIRECTOR APPOINTED MR JOHN DAVID CLARK
2021-10-22TM02Termination of appointment of Mark John Packer on 2021-10-22
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LACHLAN MACKELLAR
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE KOSTOPOULOS
2020-08-14AP01DIRECTOR APPOINTED ELMA PEARSON MORRIS
2020-08-12AP01DIRECTOR APPOINTED JAE HEE PARK
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-04-15CH01Director's details changed for Mr Thomas Lachlan Mackellar on 2017-12-31
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELIZABETH QUINLAN
2019-08-23AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-05-02PSC08Notification of a person with significant control statement
2019-05-02PSC07CESSATION OF LENDLEASE EUROPE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-02AP01DIRECTOR APPOINTED YVONNE KOSTOPOULOS
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BRADLEY THOMAS BOSWELL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 11000000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-22AP03Appointment of Mr Mark John Packer as company secretary on 2017-03-22
2017-03-22TM02Termination of appointment of Jennifer Draper on 2017-03-22
2016-11-11AP01DIRECTOR APPOINTED MR THOMAS LACHLAN MACKELLAR
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA JANE SCOTT
2016-08-26AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-01RES15CHANGE OF COMPANY NAME 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED LEND LEASE EUROPE FINANCE PLC CERTIFICATE ISSUED ON 01/07/16
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 11000000
2016-04-21AR0117/03/16 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-02ANNOTATIONClarification
2015-09-01AP03Appointment of Ms Jennifer Draper as company secretary on 2015-08-28
2015-08-28AD04Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
2015-08-28TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2015-08-28TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 11000000
2015-03-17AR0117/03/15 ANNUAL RETURN FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 11000000
2014-04-14AR0117/03/14 FULL LIST
2014-04-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-04-14AD02SAIL ADDRESS CREATED
2014-02-28TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2014-02-28AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2014-02-03AP01DIRECTOR APPOINTED MRS VICTORIA ELIZABETH QUINLAN
2013-12-18RES13DEEDS OF RELEASE 05/12/2013
2013-09-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-19AP01DIRECTOR APPOINTED MR RAYMOND BRADLEY THOMAS BOSWELL
2013-03-20AR0117/03/13 FULL LIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2012-08-31AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-03-19AR0117/03/12 FULL LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GLENN KONDO
2011-08-31AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-30AP01DIRECTOR APPOINTED MR STEPHEN KENNETH GRIST
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-03-17AR0117/03/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-17AR0117/03/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN KONDO / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA JANE SCOTT / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY EDWARD JOHN DEW / 01/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 01/10/2009
2009-09-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-1488(2)AD 07/09/09 GBP SI 10000000@1=10000000 GBP IC 1000000/11000000
2009-09-11123NC INC ALREADY ADJUSTED 07/09/09
2009-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-11RES04GBP NC 1000000/11000000 07/09/2009
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID LEWIS
2009-06-22288aDIRECTOR APPOINTED GLENN KONDO
2009-03-17363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR COURTENAY SMITH
2009-02-05288aDIRECTOR APPOINTED DAVID JOHN LEWIS
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HUGILL
2008-11-21288aDIRECTOR APPOINTED COURTENAY NAOMI SMITH
2008-10-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-10288aDIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR HAYDN MURSELL
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR ROBIN CAVEN
2008-03-29288aDIRECTOR APPOINTED GEORGINA JANE SCOTT
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR THOMAS LEE
2008-03-19363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-09288aNEW DIRECTOR APPOINTED
2007-07-27288bDIRECTOR RESIGNED
2007-06-29288aNEW SECRETARY APPOINTED
2007-06-28288bSECRETARY RESIGNED
2007-03-20363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-02-14288cSECRETARY'S PARTICULARS CHANGED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-10-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-02288bDIRECTOR RESIGNED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-04-11288bSECRETARY RESIGNED
2006-04-11288aNEW SECRETARY APPOINTED
2006-03-31363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-03-30288bSECRETARY RESIGNED
2005-10-18AAFULL ACCOUNTS MADE UP TO 30/06/05
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 LENDLEASE EUROPE FINANCE PLC 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 LENDLEASE EUROPE FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LENDLEASE EUROPE FINANCE PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of LENDLEASE EUROPE FINANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE EUROPE FINANCE PLC
Trademarks
We have not found any records of LENDLEASE EUROPE FINANCE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE EUROPE FINANCE PLC. 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 LENDLEASE EUROPE FINANCE PLC 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 LENDLEASE EUROPE FINANCE PLC 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 LENDLEASE EUROPE FINANCE 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 LENDLEASE EUROPE FINANCE PLC 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.