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

FINSBURY PARK TRUST

FINSBURY PARK TRUST, 225-229 SEVEN SISTERS ROAD, LONDON, N4 2DA,
Company Registration Number
04599482
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Finsbury Park Trust
FINSBURY PARK TRUST was founded on 2002-11-25 and has its registered office in London. The organisation's status is listed as "Active". Finsbury Park Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FINSBURY PARK TRUST
 
Legal Registered Office
FINSBURY PARK TRUST
225-229 SEVEN SISTERS ROAD
LONDON
N4 2DA
Other companies in N4
 
Previous Names
FINFUTURE19/06/2013
FINSBURY PARK TRUST29/07/2004
Charity Registration
Charity Number 1105638
Charity Address FINFUTURE LTD, 225-229 SEVEN SISTERS ROAD, LONDON, N4 2DA
Charter WORKING WITH STATUTORY BODIES, LOCAL RESIDENTS, BUSINESSES AND COMMUNITY GROUPS TO IMPROVE THE DELIVERY OF SERVICES IN THE FINSBURY PARK AREA.
Filing Information
Company Number 04599482
Company ID Number 04599482
Date formed 2002-11-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:04:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINSBURY PARK TRUST
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 FINSBURY PARK TRUST
The following companies were found which have the same name as FINSBURY PARK TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINSBURY PARK AVENUE LIMITED 40 BOUNDARY ROAD LONDON N22 6AD Active Company formed on the 2010-10-21
FINSBURY PARK BUTCHERS LTD 43 STROUD GREEN ROAD LONDON UNITED KINGDOM N4 3EF Dissolved Company formed on the 2013-03-25
FINSBURY PARK COMMUNITY HUB LTD NORTHUMBERLAND HOUSE DRAKE AVENUE STAINES MIDDLESEX TW18 2AP Dissolved Company formed on the 2003-03-31
FINSBURY PARK CONSERVATIVE CLUB LIMITED Active Company formed on the 1981-01-01
FINSBURY PARK EVENTS LIMITED 332 KILBURN HIGH ROAD LONDON ENGLAND NW6 2QN Dissolved Company formed on the 2011-01-05
FINSBURY PARK HOMELESS FAMILIES PROJECT LIMITED 4 Daneland Walk London N17 9FE Active - Proposal to Strike off Company formed on the 1993-12-10
FINSBURY PARK HOUSING CO-OPERATIVE LIMITED Active Company formed on the 1981-01-01
FINSBURY PARK MORTGAGE FUNDING LIMITED 1020 ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TS Liquidation Company formed on the 1997-09-22
FINSBURY PARK MOSQUE 7-11 ST. THOMAS'S ROAD LONDON N4 2QH Active Company formed on the 2010-04-20
FINSBURY PARK PLACE RESIDENTS MANAGEMENT COMPANY LIMITED NETWORK HOUSE STATION ROAD MALDON ESSEX CM9 4LQ Active Company formed on the 2012-12-20
FINSBURY PARK PROPERTY LIMITED 144 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8EW Active Company formed on the 2007-07-16
FINSBURY PARK ROAD MANAGEMENT COMPANY LIMITED 22 FINSBURY PARK ROAD LONDON N4 2JZ Active Company formed on the 2008-06-20
FINSBURY PARK SPORTS PARTNERSHIP LIMITED 24 ALEXANDRA GROVE FLAT 4 LONDON N4 2LF Active Company formed on the 2012-05-28
FINSBURY PARK TYPESETTERS LIMITED 5 CALEDONIAN RD LONDON N1 9DX Active Company formed on the 1963-11-07
FINSBURY PARK LIMITED 28 28 HEDGLEY STREET LONDON UNITED KINGDOM SE12 8PE Dissolved Company formed on the 2014-12-11
FINSBURY PARK C & I LIMITED 3 CHRISTCHURCH SQUARE, DUBLIN 8. Dissolved Company formed on the 1993-02-01
FINSBURY PARK LLC 54 WEST 16TH STREET SUITE 8G NEW YORK NY 10011 Active Company formed on the 2015-03-17
FINSBURY PARK RD FREEHOLD LTD 20 FINSBURY PARK ROAD LONDON N4 2JZ Active Company formed on the 2016-08-22
FINSBURY PARK INVESTMENTS PTY LIMITED Active Company formed on the 2004-04-20
FINSBURY PARK PASTORAL COMPANY PTY LTD QLD 4455 Strike-off action in progress Company formed on the 1995-11-02

Company Officers of FINSBURY PARK TRUST

Current Directors
Officer Role Date Appointed
TALAL KARIM
Company Secretary 2009-07-27
SUSIE BARSON
Director 2015-10-14
SIMON PETER DONOVAN
Director 2012-10-25
SUSAN FAJANA-THOMAS
Director 2012-11-20
TIMOTHY JOHN GALLAGHER
Director 2014-09-15
GARY FREDERICK JOHN HEATHER
Director 2017-01-03
MARGARET MARIAN KENNEDY
Director 2015-10-14
PETER JOHN MUDAHY
Director 2008-11-12
CLARE MELANIE POTTER
Director 2017-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN BELL
Director 2010-05-26 2016-12-08
SALLY BILLOT
Director 2011-01-18 2016-12-08
KEVIN FRANCIS DUFFY
Director 2015-07-15 2016-07-13
LIZ HEMMINGS
Director 2009-12-07 2015-10-14
EMILY VICTORIA CLARK (NEE MOTT)
Director 2010-11-23 2013-11-20
NERICE GIETEL
Director 2009-12-07 2011-10-17
DAVID ALLAN OULTON BARRY
Director 2004-09-14 2011-09-28
COURTNEY BAILEY
Director 2005-07-06 2011-07-27
NASIRUL ISLAM
Director 2008-11-12 2011-07-27
DHIREN BASU
Director 2010-06-01 2011-06-23
AZAD AYUB
Director 2009-12-07 2011-01-18
CLAUDE RANDOLPH BAILEY
Director 2007-05-15 2010-12-07
PAUL BARRY MORRIS
Director 2002-11-25 2010-12-07
ROGER BRETT BARCANT
Director 2006-06-29 2009-12-07
JERRY JOHNSON
Director 2008-11-13 2009-12-07
DESPINA CHRISTINA JOHNSON
Company Secretary 2005-07-28 2009-08-17
MOHAMED MOHAMED NACER
Director 2007-05-15 2009-02-06
STEPHEN HORNE
Director 2005-07-06 2008-11-30
RICARDO AMADO
Director 2007-05-15 2008-11-13
GILLIAN ELIZABETH HAY
Director 2007-09-24 2008-11-12
ANN MARIE CONNOLLY
Director 2005-07-06 2007-05-15
SADIQ AHMED
Director 2005-07-06 2006-10-06
ESSA ALI
Director 2005-07-06 2006-10-06
TARA FRASER
Director 2004-09-14 2006-10-06
MOHAMMED RAFI
Company Secretary 2002-11-25 2005-07-28
GLENN MANOFF
Director 2002-11-25 2004-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSIE BARSON THE FRIENDS OF FINSBURY PARK Director 2016-01-19 CURRENT 2001-12-20 Active
SIMON PETER DONOVAN INDEPENDENT MEANS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
SIMON PETER DONOVAN LOCAL LABOUR HIRE CIC Director 2011-05-04 CURRENT 2011-05-04 Dissolved 2016-10-04
SIMON PETER DONOVAN WOODBERRY TRAINING PARTNERSHIP C.I.C. Director 2010-04-06 CURRENT 2010-04-06 Dissolved 2016-08-30
PETER JOHN MUDAHY PARK LEA COURT LTD Director 2016-08-03 CURRENT 2005-05-12 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
2024-05-08APPOINTMENT TERMINATED, DIRECTOR CLARE MELANIE POTTER
2024-05-08APPOINTMENT TERMINATED, DIRECTOR ASIMA SHAIKH
2024-03-18CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-01-09APPOINTMENT TERMINATED, DIRECTOR KASPER REGINALD TRISTRAM DE GRAAF
2024-01-09APPOINTMENT TERMINATED, DIRECTOR NADINE ELIZABETH FINCH
2024-01-09APPOINTMENT TERMINATED, DIRECTOR GARY FREDERICK JOHN HEATHER
2024-01-09DIRECTOR APPOINTED MS ASIMA SHAIKH
2023-08-09Appointment of Miss Felicity Anne Ford as company secretary on 2023-08-01
2023-08-09Termination of appointment of Polly Isobel Robbins on 2023-07-31
2023-08-09REGISTERED OFFICE CHANGED ON 09/08/23 FROM Finspace 225-229 Seven Sisters Road London N4 2DA
2023-03-25CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-25CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-01-27DIRECTOR APPOINTED MS NADINE ELIZABETH FINCH
2023-01-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-12Memorandum articles filed
2023-01-12MEM/ARTSARTICLES OF ASSOCIATION
2023-01-12RES01ADOPT ARTICLES 12/01/23
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL ROSE TINSLEY
2022-08-05AP01DIRECTOR APPOINTED MS. ALEXANDRA ISOBEL WORRELL
2022-08-03PSC08Notification of a person with significant control statement
2022-08-03AP03Appointment of Ms Polly Isobel Robbins as company secretary on 2022-07-26
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL OREN STONE
2022-08-03PSC07CESSATION OF TAHA TALAL KARIM AS A PERSON OF SIGNIFICANT CONTROL
2022-08-03TM02Termination of appointment of Isabel Rose Tinsley on 2022-07-26
2022-05-02CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15MEM/ARTSARTICLES OF ASSOCIATION
2021-06-28TM02Termination of appointment of Taha Talal Karim on 2021-06-15
2021-06-28AP01DIRECTOR APPOINTED MS POLLY ISOBEL ROBBINS
2021-06-28AP03Appointment of Ms Isabel Rose Tinsley as company secretary on 2021-06-15
2021-06-27CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-06-27AP01DIRECTOR APPOINTED MS ELIZABETH CHRISTINE HEMMINGS
2021-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BARSON
2021-06-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05AP01DIRECTOR APPOINTED MR LAWRENCE SINGHA
2020-08-05CH01Director's details changed for Ms. Anthonia Jadesola Onigbode on 2020-07-20
2020-08-04AP01DIRECTOR APPOINTED MS. ANTHONIA JADESOLA ONIGBODE
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04AP01DIRECTOR APPOINTED MR KASPER REGINALD TRISTRAM DE GRAAF
2019-12-02CH01Director's details changed for Ms Clare Melanie Potter on 2019-11-20
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER DONOVAN
2019-10-14CH01Director's details changed for Ms Susie Barson on 2019-10-08
2019-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MR TALAL KARIM on 2019-10-08
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED SIMON PETER HUNT
2019-10-14PSC04Change of details for Mr Talal Karim as a person with significant control on 2019-10-08
2019-09-19AP01DIRECTOR APPOINTED MS ISABEL ROSE TINSLEY
2019-04-16AP01DIRECTOR APPOINTED MR ALFRED SIMON PETER HUNT
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-15AP01DIRECTOR APPOINTED MR DANIEL OREN STONE
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN GALLAGHER
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARIAN KENNEDY
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MS CLARE MELANIE POTTER
2017-04-03AP01DIRECTOR APPOINTED MR GARY FREDERICK JOHN HEATHER
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BILLOT
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BELL
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NDALELA MULWILA
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANCIS DUFFY
2016-04-08AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LIZ HEMMINGS
2016-04-08AP01DIRECTOR APPOINTED MS MARGARET MARIAN KENNEDY
2016-04-08AP01DIRECTOR APPOINTED MS SUSIE BARSON
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-18AP01DIRECTOR APPOINTED MR KEVIN FRANCIS DUFFY
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILLIAM PALIN
2015-03-25AR0123/02/15 ANNUAL RETURN FULL LIST
2015-03-24AP01DIRECTOR APPOINTED MR TIMOTHY JOHN GALLAGHER
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-01AR0123/02/14 NO MEMBER LIST
2014-01-06AA31/03/13 TOTAL EXEMPTION FULL
2013-12-31AP01DIRECTOR APPOINTED MS SUSAN FAJANA-THOMAS
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR EMILY CLARK (NEE MOTT)
2013-06-21MEM/ARTSARTICLES OF ASSOCIATION
2013-06-21CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-19RES15CHANGE OF NAME 29/05/2013
2013-06-19CERTNMCOMPANY NAME CHANGED FINFUTURE CERTIFICATE ISSUED ON 19/06/13
2013-06-19MISCNE01 FILED
2013-06-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-26AR0123/02/13 NO MEMBER LIST
2013-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR TALAL KARIM / 23/03/2013
2013-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NDALELA MULWILA / 23/03/2013
2013-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MUDAHY / 23/03/2013
2013-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY VICTORIA MOTT / 23/03/2013
2013-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR TALAL KARIM / 23/03/2013
2013-01-09AA31/03/12 TOTAL EXEMPTION FULL
2012-12-27RES01ADOPT ARTICLES 27/11/2012
2012-12-27CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-17AP01DIRECTOR APPOINTED MR SIMON PETER DONOVAN
2012-12-17AP01DIRECTOR APPOINTED DOUGLAS WILLIAM PALIN
2012-04-02AR0123/02/12 NO MEMBER LIST
2012-04-01TM01APPOINTMENT TERMINATED, DIRECTOR FIONA WALLACE
2012-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NERICE GIETEL
2012-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DHIREN BASU
2012-03-12AA31/03/11 TOTAL EXEMPTION FULL
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SMITHSON
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRY
2011-10-07AP01DIRECTOR APPOINTED NDALELA MULWILA
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NASIRUL ISLAM
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR COURTNEY BAILEY
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR REGINA TIERNEY
2011-07-14AP01DIRECTOR APPOINTED SALLY BILLOT
2011-03-23AR0123/02/11 NO MEMBER LIST
2011-03-23AP01DIRECTOR APPOINTED COUNCILLOR DHIREN BASU
2011-03-23AP01DIRECTOR APPOINTED MS. FIONA LINDSAY WALLACE
2011-03-23AP01DIRECTOR APPOINTED MS. REGINA TIERNEY
2011-03-23AP01DIRECTOR APPOINTED MR BRIAN BELL
2011-03-23AP01DIRECTOR APPOINTED MS EMILY VICTORIA MOTT
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KINGSLEY N'WODO
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KINGSLEY N'WODO
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE BAILEY
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR AZAD AYUB
2010-12-08AA31/03/10 TOTAL EXEMPTION FULL
2010-10-26RES01ADOPT ARTICLES 18/10/2010
2010-03-25AR0123/02/10 NO MEMBER LIST
2010-03-25AP01DIRECTOR APPOINTED MR. MICHAEL EDWARD JAMES O'SULLIVAN
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN YVONNE SMITHSON / 07/12/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY CHIKO N'WODO / 07/12/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MUDAHY / 07/12/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NASIRUL ISLAM / 07/12/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN OULTON BARRY / 07/12/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COURTNEY BAILEY / 07/12/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REV CLAUDE RANDOLPH BAILEY / 07/12/2009
2010-03-24AP01DIRECTOR APPOINTED MS. NERICE GIETEL
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JERRY JOHNSON
2010-03-23AP01DIRECTOR APPOINTED MR AZAD AYUB
2010-03-23AP01DIRECTOR APPOINTED MS. LIZ HEMMINGS
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BARCANT
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/03/09
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.


Licences & Regulatory approval
We could not find any licences issued to FINSBURY PARK TRUST 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 FINSBURY PARK TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FINSBURY PARK TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of FINSBURY PARK TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for FINSBURY PARK TRUST
Trademarks
We have not found any records of FINSBURY PARK TRUST registering or being granted any trademarks
Income
Government Income

Government spend with FINSBURY PARK TRUST

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Islington 2010-06-14 GBP £2,992
London Borough of Islington 2010-05-14 GBP £25,000

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.

Outgoings
Business Rates/Property Tax
No properties were found where FINSBURY PARK TRUST 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 FINSBURY PARK TRUST 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 FINSBURY PARK TRUST 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.