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

CLEARBANK LIMITED

BOROUGH YARDS, 13 DIRTY LANE, LONDON, SE1 9PA,
Company Registration Number
09736376
Private Limited Company
Active

Company Overview

About Clearbank Ltd
CLEARBANK LIMITED was founded on 2015-08-17 and has its registered office in London. The organisation's status is listed as "Active". Clearbank 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
CLEARBANK LIMITED
 
Legal Registered Office
BOROUGH YARDS
13 DIRTY LANE
LONDON
SE1 9PA
 
Previous Names
CB INFRASTRUCTURE LIMITED19/12/2016
Filing Information
Company Number 09736376
Company ID Number 09736376
Date formed 2015-08-17
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 
Return next due 14/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB246046515  
Last Datalog update: 2024-05-05 11:32:17
Primary Source:Companies House
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 CLEARBANK LIMITED
The following companies were found which have the same name as CLEARBANK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEARBANK EUROPE DESIGNATED ACTIVITY COMPANY RIVERSIDE ONE SIR JOHN ROGERSON'S QUAY DUBLIN 2, DUBLIN, D02X576, IRELAND D02X576 Active Company formed on the 2018-05-23
CLEARBANK GROUP HOLDINGS LIMITED BOROUGH YARDS 13 DIRTY LANE LONDON SE1 9PA Active Company formed on the 2022-07-25

Company Officers of CLEARBANK LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MATTHEW HOUSE
Company Secretary 2016-06-29
MEL GERARD CARVILL
Director 2016-04-19
SHONAID CHRISTINA ROSS JEMMETT-PAGE
Director 2016-07-28
MARC JENKINS
Director 2017-01-26
PHILIP JOHN KENWORTHY
Director 2017-06-29
CHARLES ASHLEY MCMANUS
Director 2015-12-18
JONATHAN NICHOLAS OGDEN
Director 2015-08-17
JOHN CARTER RISLEY
Director 2016-04-19
GRAEME SMITH
Director 2016-07-28
STAN WILLIAM LEO SPAVOLD
Director 2016-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CHARLES DEANE FARRAR
Director 2015-12-18 2016-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEL GERARD CARVILL AVIVA LIFE HOLDINGS UK LIMITED Director 2015-04-21 CURRENT 1989-07-12 Active
MEL GERARD CARVILL AVIVA LIFE & PENSIONS UK LIMITED Director 2015-04-21 CURRENT 1996-09-18 Active
MEL GERARD CARVILL TENAX CAPITAL LIMITED Director 2004-07-30 CURRENT 2004-07-30 Active
CHARLES ASHLEY MCMANUS ABELE TECHNOLOGIES LIMITED Director 2016-04-18 CURRENT 2015-03-12 Active - Proposal to Strike off
CHARLES ASHLEY MCMANUS CLOUDZYNC LIMITED Director 2016-04-18 CURRENT 2012-06-26 Active - Proposal to Strike off
CHARLES ASHLEY MCMANUS TAPSLEY LTD Director 2016-04-18 CURRENT 2014-04-14 Active - Proposal to Strike off
JONATHAN NICHOLAS OGDEN OGDEN RESEARCH LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
JONATHAN NICHOLAS OGDEN ABELE TECHNOLOGIES LIMITED Director 2016-04-18 CURRENT 2015-03-12 Active - Proposal to Strike off
JONATHAN NICHOLAS OGDEN CLOUDZYNC LIMITED Director 2016-04-18 CURRENT 2012-06-26 Active - Proposal to Strike off
JONATHAN NICHOLAS OGDEN TAPSLEY LTD Director 2016-04-18 CURRENT 2014-04-14 Active - Proposal to Strike off
JONATHAN NICHOLAS OGDEN CB INFRASTRUCTURE LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
JOHN CARTER RISLEY ALGAL OMEGA 3 LTD Director 2015-05-21 CURRENT 2015-04-21 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
2024-04-29FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-2928/02/24 STATEMENT OF CAPITAL GBP 260.8931
2024-01-26DIRECTOR APPOINTED MR ANDREW FREDERICK JOHN NEDEN
2024-01-2626/01/24 STATEMENT OF CAPITAL GBP 170.8931
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-08-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-20Resolutions passed:<ul><li>Resolution on securities</ul>
2023-04-0528/03/23 STATEMENT OF CAPITAL GBP 140.8931
2023-02-24CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-02-0217/11/22 STATEMENT OF CAPITAL GBP 27.88702
2023-02-0201/12/22 STATEMENT OF CAPITAL GBP 27.8931
2023-01-20DIRECTOR APPOINTED MR MARK ALEXANDER FAIRLESS
2023-01-13APPOINTMENT TERMINATED, DIRECTOR GLEN LUCKEN
2022-12-21Memorandum articles filed
2022-12-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-12-21Change of share class name or designation
2022-12-21Particulars of variation of rights attached to shares
2022-11-29PSC08Notification of a person with significant control statement
2022-11-29PSC07CESSATION OF CFFI UK VENTURES (BARBADOS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CARTER RISLEY
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR STAN WILLIAM LEO SPAVOLD
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MEL GERARD CARVILL
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM 4th Floor, Prologue Works 25 Marsh Street Bristol BS1 4AX England
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM Borough Yards Borough Yards 13 Dirty Lane London SE1 9PA England
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM 4th Floor, Prologue Works 25 Marsh Street Bristol BS1 4AX England
2022-08-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-08-23Solvency Statement dated 20/07/22
2022-08-23Statement by Directors
2022-08-23SH20Statement by Directors
2022-08-23CAP-SSSolvency Statement dated 20/07/22
2022-08-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-08-08Solvency Statement dated 20/07/22
2022-08-08Statement by Directors
2022-08-08Statement of capital on GBP 22.88701
2022-08-08SH19Statement of capital on 2022-08-08 GBP 22.88701
2022-08-08SH20Statement by Directors
2022-08-08CAP-SSSolvency Statement dated 20/07/22
2022-08-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-07-27SH0120/07/22 STATEMENT OF CAPITAL GBP 23.68702
2022-07-11AP01DIRECTOR APPOINTED MR GLEN LUCKEN
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM ALISTAIR HOPKINSON
2022-04-26SH0101/04/22 STATEMENT OF CAPITAL GBP 23.68701
2022-03-02PSC05Change of details for Ppf Financial Holdings B.V. as a person with significant control on 2021-06-01
2022-02-23RES13Resolutions passed:
  • Re-conflict of interest 03/12/2021
  • Resolution of allotment of securities
2022-02-11CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2021-12-2108/12/21 STATEMENT OF CAPITAL GBP 21.79534
2021-12-21SH0108/12/21 STATEMENT OF CAPITAL GBP 21.79534
2021-11-15SH0121/10/21 STATEMENT OF CAPITAL GBP 21.48359
2021-11-12RES13Resolutions passed:
  • Conflicts of interest 20/10/2021
  • Resolution of allotment of securities
2021-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS OGDEN
2021-06-04RES13Resolutions passed:
  • Conflict of interest of any director of the company 19/03/2021
  • Resolution of allotment of securities
2021-06-03AP01DIRECTOR APPOINTED MR MARCUS JOHN TREACHER
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER RISLEY
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 133 Houndsditch London EC3A 7BX England
2021-04-30SH0129/03/21 STATEMENT OF CAPITAL GBP 20.55579
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-01-20MEM/ARTSARTICLES OF ASSOCIATION
2021-01-20RES01ADOPT ARTICLES 20/01/21
2020-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-02SH0106/08/20 STATEMENT OF CAPITAL GBP 19.47489
2020-09-01RES13Resolutions passed:
  • Directors authority to deal with comflicts of interest 29/07/2020
  • Resolution of allotment of securities
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097363760005
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SMITH
2020-07-03MEM/ARTSARTICLES OF ASSOCIATION
2020-07-03RES01ADOPT ARTICLES 03/07/20
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARC JENKINS
2020-06-10AP01DIRECTOR APPOINTED MR JAMES WILLIAM ALISTAIR HOPKINSON
2020-06-04AP01DIRECTOR APPOINTED MS CATHERINE DORAN
2020-04-08SH0126/03/20 STATEMENT OF CAPITAL GBP 18.34365
2020-03-13RES13Resolutions passed:
  • Any conflict of interest of any director hereby approved abd such director may count in the quorum and vote on any board resolution 02/03/2020
  • Resolution of allotment of securities
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM 133 Houndsditch London EC3A 7BX England
2020-02-07SH0113/01/20 STATEMENT OF CAPITAL GBP 17.27037
2020-02-05RP04SH01Second filing of capital allotment of shares GBP16.70469
2020-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/20 FROM 133 Houndsditch London EC3A 7AH England
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 097363760007
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM 2 Minster Court Minster Court London EC3R 7BB England
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM 5th Floor 9 Devonshire Square London EC2M 4YF England
2019-10-18SH0102/10/19 STATEMENT OF CAPITAL GBP 16.70389
2019-10-14RES12Resolution of varying share rights or name
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 097363760006
2019-06-13SH0106/06/19 STATEMENT OF CAPITAL GBP 16.13906
2019-06-12RES13Resolutions passed:
  • Re-conflict of interests 22/05/2019
  • Resolution of allotment of securities
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097363760003
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097363760002
2019-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/19 FROM Level 29, the Gherkin 30 st. Mary Axe London EC3A 8EP England
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 097363760005
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 097363760004
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097363760001
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 097363760003
2019-02-08SH0131/01/19 STATEMENT OF CAPITAL GBP 15.57338
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2019-02-07SH0131/01/19 STATEMENT OF CAPITAL GBP 15.57336
2019-01-31RES13Resolutions passed:
  • Re-conflict of interest 15/01/2019
  • Resolution of allotment of securities
2018-09-27RES13Resolutions passed:
  • Conflict of interest 29/08/2018
  • Resolution of allotment of securities
2018-09-21AP01DIRECTOR APPOINTED MR DAVID RONALD GAGIE
2018-09-14SH0130/08/18 STATEMENT OF CAPITAL GBP 14.92703
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-30RES13Resolutions passed:
  • Conflict of interest 03/05/2018
  • Resolution of allotment of securities
2018-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 14.02514
2018-05-16SH0115/05/18 STATEMENT OF CAPITAL GBP 14.02514
2018-05-10SH08Change of share class name or designation
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 13.50231
2017-12-22RP04SH01SECOND FILED SH01 - 27/10/17 STATEMENT OF CAPITAL GBP 13.50231
2017-12-22ANNOTATIONClarification
2017-12-22RP04SH01SECOND FILED SH01 - 27/10/17 STATEMENT OF CAPITAL GBP 13.50231
2017-11-17RES01ADOPT ARTICLES 17/11/17
2017-10-27SH0127/03/17 STATEMENT OF CAPITAL GBP 13.50001
2017-10-27SH0127/03/17 STATEMENT OF CAPITAL GBP 13.50001
2017-10-19RES13Resolutions passed:
  • That any conflict of interest of any director of the company arising from the matters 28/09/2017
  • ADOPT ARTICLES
2017-10-19RES01ADOPT ARTICLES 28/09/2017
2017-10-19RES01ADOPT ARTICLES 05/10/2017
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 12.50001
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-08-25RES14Resolutions passed:
  • £0.27772 09/08/2017
  • Resolution of allotment of securities
2017-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 12.50001
2017-08-16SH0109/08/17 STATEMENT OF CAPITAL GBP 12.50001
2017-07-02CH01Director's details changed for Mr Phil Kenworthy on 2017-06-29
2017-06-30AP01DIRECTOR APPOINTED MR PHIL KENWORTHY
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 097363760002
2017-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-05RP04SH01SECOND FILED SH01 - 22/04/16 STATEMENT OF CAPITAL GBP 8.941
2017-04-05ANNOTATIONClarification
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 12.00001
2017-03-29SH0103/12/16 STATEMENT OF CAPITAL GBP 12.00001
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2017 FROM LEVEL 29, THE GHERKIN ST. MARY AXE LONDON EC3A 8EP ENGLAND
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2017 FROM HILL HOUSE SKINNERS LANE WROXHAM NORWICH NR12 8SJ ENGLAND
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 097363760001
2017-01-31AP01DIRECTOR APPOINTED MR MARC JENKINS
2017-01-24RES13ANY CONFLICT OF INTEREST DIS-APPLIED 01/12/2016
2017-01-24RES01ADOPT ARTICLES 01/12/2016
2017-01-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-01-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-01-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-12-19NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2016-12-19CERTNMCOMPANY NAME CHANGED CB INFRASTRUCTURE LIMITED CERTIFICATE ISSUED ON 19/12/16
2016-12-19CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FARRAR
2016-10-04AA01CURREXT FROM 31/08/2016 TO 31/12/2016
2016-09-02AP01DIRECTOR APPOINTED MR GRAEME SMITH
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 8941
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-09-01AP01DIRECTOR APPOINTED MRS SHONAID CHRISTINA ROSS JEMMETT-PAGE
2016-06-30AP03SECRETARY APPOINTED MR PHILIP MATTHEW HOUSE
2016-06-23RES01ADOPT ARTICLES 19/04/2016
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 8941
2016-06-08SH0122/04/16 STATEMENT OF CAPITAL GBP 8941.00
2016-06-08SH0122/04/16 STATEMENT OF CAPITAL GBP 8941.00
2016-05-03SH02SUB-DIVISION 18/12/15
2016-04-25AP01DIRECTOR APPOINTED MR MEL GERARD CARVILL
2016-04-25AP01DIRECTOR APPOINTED MR STAN WILLIAM LEO SPAVOLD
2016-04-22AP01DIRECTOR APPOINTED MR JOHN CARTER RISLEY
2016-04-19RES13ISSUED SHARES 18/12/2015
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ASHLEY MCMANUS / 12/04/2016
2016-04-12AP01DIRECTOR APPOINTED MR CHARLES ASHLEY MCMANUS
2016-04-12AP01DIRECTOR APPOINTED MR JAMES CHARLES DEANE FARRAR
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-08-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to CLEARBANK 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 CLEARBANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of CLEARBANK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CLEARBANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARBANK LIMITED
Trademarks
We have not found any records of CLEARBANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARBANK 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 (64191 - Banks) as CLEARBANK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEARBANK 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 CLEARBANK 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 CLEARBANK 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.