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

DINOSAUR MERCHANT BANK LIMITED

5TH FLOOR EAST WING VINTNERS PLACE, 68 UPPER THAMES STREET, LONDON, EC4V 3BJ,
Company Registration Number
04977073
Private Limited Company
Active

Company Overview

About Dinosaur Merchant Bank Ltd
DINOSAUR MERCHANT BANK LIMITED was founded on 2003-11-26 and has its registered office in London. The organisation's status is listed as "Active". Dinosaur Merchant Bank Limited is a Private 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
DINOSAUR MERCHANT BANK LIMITED
 
Legal Registered Office
5TH FLOOR EAST WING VINTNERS PLACE
68 UPPER THAMES STREET
LONDON
EC4V 3BJ
Other companies in E1
 
Previous Names
DINOSAUR SECURITIES (UK) LIMITED19/02/2013
Filing Information
Company Number 04977073
Company ID Number 04977073
Date formed 2003-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB425315519  
Last Datalog update: 2024-08-06 01:05:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DINOSAUR MERCHANT BANK LIMITED
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 DINOSAUR MERCHANT BANK LIMITED

Current Directors
Officer Role Date Appointed
IVY CHOO
Company Secretary 2009-06-30
VENISHA RACQUEL FRITH
Company Secretary 2009-06-30
MARINETTE ROSALES ABANILLA
Director 2014-06-01
PAUL EMANUEL BECKER
Director 2015-06-01
GLENN GROSSMAN
Director 2003-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
ELLIOT GROSSMAN
Director 2013-03-13 2016-02-01
PERRY GROSSMAN
Director 2013-03-13 2016-02-01
ANGELITA LUCERO
Director 2009-06-30 2015-05-13
SH COMPANY SECRETARIES LIMITED
Company Secretary 2003-11-26 2009-03-31
JAMIE LAURENCE BRYAN
Director 2006-01-01 2006-01-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-26 2003-11-26

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
2024-07-23Second filed SH01 - 30/08/23 Statement of Capital gbp 12081135 30/08/23 Statement of Capital usd 20000000
2024-07-15FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-02Purchase of own shares
2024-06-28Memorandum articles filed
2024-06-24CONFIRMATION STATEMENT MADE ON 24/06/24, WITH UPDATES
2023-10-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-13CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-08-3030/08/23 STATEMENT OF CAPITAL GBP 12081135
2023-04-03Change of details for Dinosaur Group Holdings Llc as a person with significant control on 2023-04-03
2023-02-20APPOINTMENT TERMINATED, DIRECTOR PAUL EMMANUEL BECKER
2023-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049770730001
2023-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049770730002
2022-11-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY POVER
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKS
2022-02-17Notification of Dinosaur Group Holdings Llc as a person with significant control on 2016-12-18
2022-02-17CESSATION OF GLENN GROSSMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-17PSC05Change of details for Dinosaur Group Holdings Llc as a person with significant control on 2016-12-18
2022-02-17PSC07CESSATION OF GLENN GROSSMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-17PSC02Notification of Dinosaur Group Holdings Llc as a person with significant control on 2016-12-18
2022-02-02SECRETARY'S DETAILS CHNAGED FOR IVY CHOO on 2022-02-02
2022-02-02Director's details changed for Marinette Rosales Abanilla on 2022-02-02
2022-02-02Director's details changed for Paul Emmanuel Becker on 2022-02-02
2022-02-02Director's details changed for Mr Jonathan Michael Bloch on 2022-02-02
2022-02-02CH01Director's details changed for Marinette Rosales Abanilla on 2022-02-02
2022-02-02CH03SECRETARY'S DETAILS CHNAGED FOR IVY CHOO on 2022-02-02
2022-01-21REGISTERED OFFICE CHANGED ON 21/01/22 FROM 48-54 Moorgate London EC2R 6EJ
2022-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/22 FROM 48-54 Moorgate London EC2R 6EJ
2021-12-15DIRECTOR APPOINTED MR ASHLEY POVER
2021-12-15Termination of appointment of Venisha Racquel Frith on 2021-12-15
2021-12-15TM02Termination of appointment of Venisha Racquel Frith on 2021-12-15
2021-12-15AP01DIRECTOR APPOINTED MR ASHLEY POVER
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-10-08AP01DIRECTOR APPOINTED MR ROBERT MICHAEL FRITH
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17SH0128/01/16 STATEMENT OF CAPITAL GBP 1704621
2021-06-24CH01Director's details changed for Mr Jonathan Michael Bloch on 2021-06-24
2021-05-26CH01Director's details changed for Mr Jonathan Michael Bloch on 2021-05-26
2021-05-26MR07Alteration to mortgage charge 049770730002 created on 2021-02-01
2021-03-02CH01Director's details changed for Mr Jonathan Michael Bloch on 2021-03-02
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049770730002
2021-01-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-10-15PSC04Change of details for Mr Glenn Grossman as a person with significant control on 2020-10-15
2020-10-13PSC09Withdrawal of a person with significant control statement on 2020-10-13
2020-10-13PSC04Change of details for Mr Glenn Grossman as a person with significant control on 2020-10-13
2020-10-09PSC04Change of details for Mr Glenn Grossman as a person with significant control on 2020-10-09
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-01PSC09Withdrawal of a person with significant control statement on 2019-10-01
2019-10-01PSC09Withdrawal of a person with significant control statement on 2019-10-01
2019-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN GROSSMAN
2019-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN GROSSMAN
2019-09-30PSC08Notification of a person with significant control statement
2019-09-30PSC08Notification of a person with significant control statement
2019-09-09AP01DIRECTOR APPOINTED MR ALAN BROOKS
2019-01-31AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL BLOCH
2019-01-15AAMDAmended full accounts made up to 2017-12-31
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 11723121
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 9625000
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 2098121
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 2098121
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PERRY GROSSMAN
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT GROSSMAN
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 1404621
2015-12-24AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-17SH0105/12/15 STATEMENT OF CAPITAL GBP 1404621
2015-06-12AP01DIRECTOR APPOINTED PAUL EMANUEL BECKER
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/15 FROM 66 Prescot Street London E1 8NN
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELITA LUCERO
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1154621
2014-12-11AR0126/11/14 ANNUAL RETURN FULL LIST
2014-12-04MISCSection 519
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11AP01DIRECTOR APPOINTED MARINETTE ROSALES ABANILLA
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1154621
2014-01-16AR0126/11/13 ANNUAL RETURN FULL LIST
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELITA LUCERO / 01/11/2013
2014-01-16AD02SAIL ADDRESS CREATED
2014-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / IVY CHOO / 01/11/2013
2014-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / VENISHA RACQUEL FRITH / 01/11/2013
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN GROSSMAN / 01/11/2013
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 26-34 OLD STREET LONDON EC1V 9QR
2013-06-06MEM/ARTSARTICLES OF ASSOCIATION
2013-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-06RES01ALTER ARTICLES 01/12/2012
2013-05-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28SH0101/12/12 STATEMENT OF CAPITAL GBP 1154621
2013-04-04AP01DIRECTOR APPOINTED ELLIOT GROSSMAN
2013-04-04AP01DIRECTOR APPOINTED PERRY GROSSMAN
2013-02-19RES15CHANGE OF NAME 08/02/2013
2013-02-19CERTNMCOMPANY NAME CHANGED DINOSAUR SECURITIES (UK) LIMITED CERTIFICATE ISSUED ON 19/02/13
2013-02-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-19NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-01-10AR0126/11/12 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN GROSSMAN / 01/01/2012
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27AR0126/11/11 FULL LIST
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN GROSSMAN / 01/08/2011
2012-01-26SH0116/02/10 STATEMENT OF CAPITAL GBP 100385
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-29AR0126/11/10 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01AR0126/11/09 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN GROSSMAN / 01/10/2009
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELITA LUCERO / 01/10/2009
2010-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / VENISHA RACQUEL FRITH / 01/10/2009
2010-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / IVY CHOO / 01/10/2009
2010-02-21AP03SECRETARY APPOINTED VENISHA RACQUEL FRITH
2010-02-21AP03SECRETARY APPOINTED IVY CHOO
2010-02-21AP01DIRECTOR APPOINTED MS ANGELITA LUCERO
2009-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM ONE ST PAULS CHURCH YARD LONDON EC4M 8SH
2009-05-07288bAPPOINTMENT TERMINATED SECRETARY SH COMPANY SECRETARIES LIMITED
2008-12-21363aRETURN MADE UP TO 26/11/08; NO CHANGE OF MEMBERS
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-25363sRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-0288(2)RAD 28/12/06--------- £ SI 30384@1=30384 £ IC 70001/100385
2007-01-17363(288)DIRECTOR RESIGNED
2007-01-17363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-0288(2)RAD 03/01/06--------- £ SI 70000@1=70000 £ IC 1/70001
2006-01-24RES04NC INC ALREADY ADJUSTED 03/01/06
2006-01-24123£ NC 1000/200000 03/01/06
2006-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-12288aNEW DIRECTOR APPOINTED
2005-12-28363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-08-01225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2004-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/04
2004-12-30363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2003-12-04288cSECRETARY'S PARTICULARS CHANGED
2003-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-26288bSECRETARY RESIGNED
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 DINOSAUR MERCHANT BANK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DINOSAUR MERCHANT BANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DINOSAUR MERCHANT BANK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DINOSAUR MERCHANT BANK LIMITED

Intangible Assets
Patents
We have not found any records of DINOSAUR MERCHANT BANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DINOSAUR MERCHANT BANK LIMITED
Trademarks
We have not found any records of DINOSAUR MERCHANT BANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DINOSAUR MERCHANT BANK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as DINOSAUR MERCHANT BANK LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DINOSAUR MERCHANT BANK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DINOSAUR MERCHANT BANK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DINOSAUR MERCHANT BANK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1