Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MORTGAGE WORKS (UK) PLC
Company Information for

THE MORTGAGE WORKS (UK) PLC

NATIONWIDE HOUSE, PIPERS WAY, SWINDON, SN38 1NW,
Company Registration Number
02222856
Public Limited Company
Active

Company Overview

About The Mortgage Works (uk) Plc
THE MORTGAGE WORKS (UK) PLC was founded on 1988-02-19 and has its registered office in Swindon. The organisation's status is listed as "Active". The Mortgage Works (uk) Plc is a Public Limited 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
THE MORTGAGE WORKS (UK) PLC
 
Legal Registered Office
NATIONWIDE HOUSE
PIPERS WAY
SWINDON
SN38 1NW
Other companies in SN38
 
Filing Information
Company Number 02222856
Company ID Number 02222856
Date formed 1988-02-19
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 08:13:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MORTGAGE WORKS (UK) 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 THE MORTGAGE WORKS (UK) PLC

Current Directors
Officer Role Date Appointed
VICTORIA HELEN ORME
Company Secretary 2016-11-30
IAN GEORGE ANDREW
Director 2013-02-06
TIMOTHY JOSEPH CARTER
Director 2017-12-08
IAN ASHLEY CRAIG
Director 2016-09-02
JULIA MARY ROBERTS DUNN
Director 2016-10-14
MUIR JAMES MATHIESON
Director 2018-05-01
CHRISTOPHER STUART RHODES
Director 2009-04-20
PAUL WOOTTON
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MORGAN ALUN EVANS
Director 2016-04-26 2018-05-01
JASON DAVID LINDSEY
Company Secretary 2011-04-01 2016-11-30
DAVID MORGAN ALUN EVANS
Director 2009-04-01 2013-02-01
JULYAN PAUL
Company Secretary 2010-02-01 2011-04-01
MARK JAMES GIBBARD
Director 2008-04-10 2010-12-14
PHILIP GARY VINALL
Company Secretary 2008-05-13 2010-02-01
LARRY BANDA
Director 2009-04-01 2010-02-01
RICHARD JAMES GOSS
Director 2007-08-28 2009-04-01
TONIA LORRAINE SMITHERS
Company Secretary 2007-11-29 2008-05-13
SANDRA PRITCHARD
Company Secretary 2007-08-28 2007-11-29
LYN CAROL COLLOFF
Company Secretary 2004-07-28 2007-08-28
MARK JAMES GIBBARD
Director 2006-02-02 2007-05-01
MARK JAMES GIBBARD
Company Secretary 2006-02-02 2006-02-03
ANDREW RICHARD JONES
Company Secretary 2001-11-30 2004-07-28
ANTHONY DEREK HANKIN
Director 2002-11-26 2004-06-30
SHAMIT JAGPAL
Company Secretary 2001-03-21 2001-11-30
PETER NICHOLAS HANBY
Director 1999-11-23 2001-11-30
PAUL JOHN DAVIES
Company Secretary 2000-11-14 2001-05-24
MICHAEL CHRISTOPHER CRONIN
Company Secretary 1999-08-25 2001-03-21
ELIZABETH ANNE FINAN
Director 1999-08-02 2000-11-23
RICHARD WILLIAM SHELMERDINE BAKER
Director 1994-10-19 1999-12-31
PETER HARVEY GREEN
Company Secretary 1996-05-22 1999-08-25
MAURICE EDWARD BATES
Director 1994-10-19 1998-08-31
KETAN JAYANTILAL MALDE
Company Secretary 1992-03-18 1996-05-22
NICHOLAS PATRICK BROUGHTON
Director 1992-03-18 1994-10-19
JOHN MICHAEL BEESLEY
Director 1992-03-18 1994-01-19
PATRICK DENNIS BURNS
Director 1992-03-18 1993-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEORGE ANDREW THE MORTGAGE TRADING EXCHANGE LIMITED Director 2014-04-24 CURRENT 1997-03-26 Active
IAN GEORGE ANDREW PREMIER PROCESSING SERVICES LIMITED Director 2014-04-24 CURRENT 1999-12-01 Active
IAN GEORGE ANDREW MORTGAGE BRAIN HOLDINGS LIMITED Director 2014-04-24 CURRENT 1999-12-02 Active
IAN GEORGE ANDREW MORTGAGE BRAIN LIMITED Director 2014-04-24 CURRENT 1986-12-18 Active
IAN GEORGE ANDREW MBL FINANCIAL SERVICES LIMITED Director 2014-04-24 CURRENT 1999-12-01 Active
TIMOTHY JOSEPH CARTER KINGSLEY PARK MANAGEMENT COMPANY LIMITED Director 2018-05-16 CURRENT 2007-03-19 Active
TIMOTHY JOSEPH CARTER E-MEX HOME FUNDING LIMITED Director 2017-12-08 CURRENT 1987-04-22 Active
TIMOTHY JOSEPH CARTER DERBYSHIRE HOME LOANS LIMITED Director 2017-12-08 CURRENT 1991-07-10 Active
TIMOTHY JOSEPH CARTER U C B HOME LOANS CORPORATION LIMITED Director 2017-12-08 CURRENT 1972-07-31 Active
TIMOTHY JOSEPH CARTER CARTER & CARTER PARTNERS LTD Director 2012-11-14 CURRENT 2012-11-14 Active - Proposal to Strike off
IAN ASHLEY CRAIG NATIONWIDE TRUST LIMITED Director 2018-05-07 CURRENT 1972-07-04 Active
IAN ASHLEY CRAIG E-MEX HOME FUNDING LIMITED Director 2016-09-02 CURRENT 1987-04-22 Active
IAN ASHLEY CRAIG DERBYSHIRE HOME LOANS LIMITED Director 2016-09-02 CURRENT 1991-07-10 Active
IAN ASHLEY CRAIG U C B HOME LOANS CORPORATION LIMITED Director 2016-09-02 CURRENT 1972-07-31 Active
JULIA MARY ROBERTS DUNN E-MEX HOME FUNDING LIMITED Director 2016-10-14 CURRENT 1987-04-22 Active
JULIA MARY ROBERTS DUNN DERBYSHIRE HOME LOANS LIMITED Director 2016-10-14 CURRENT 1991-07-10 Active
JULIA MARY ROBERTS DUNN U C B HOME LOANS CORPORATION LIMITED Director 2016-10-14 CURRENT 1972-07-31 Active
MUIR JAMES MATHIESON E-MEX HOME FUNDING LIMITED Director 2018-05-01 CURRENT 1987-04-22 Active
MUIR JAMES MATHIESON DERBYSHIRE HOME LOANS LIMITED Director 2018-05-01 CURRENT 1991-07-10 Active
MUIR JAMES MATHIESON U C B HOME LOANS CORPORATION LIMITED Director 2018-05-01 CURRENT 1972-07-31 Active
MUIR JAMES MATHIESON NAPS1 LIMITED Director 2018-02-28 CURRENT 1985-11-13 Active - Proposal to Strike off
MUIR JAMES MATHIESON NATIONWIDE PENSION FUND TRUSTEE LIMITED Director 2016-11-01 CURRENT 2007-03-28 Active
MUIR JAMES MATHIESON NATIONWIDE PENSION FUND NOMINEE LIMITED Director 2016-11-01 CURRENT 2007-03-28 Active
MUIR JAMES MATHIESON ASSET AND LIABILITY MANAGEMENT ASSOCIATION LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
CHRISTOPHER STUART RHODES THE LENDING STANDARDS BOARD LIMITED Director 2017-01-10 CURRENT 1999-10-14 Active
CHRISTOPHER STUART RHODES NATIONAL NUMERACY Director 2012-04-24 CURRENT 2011-12-19 Active
CHRISTOPHER STUART RHODES JUBILEE MORTGAGES LIMITED Director 2009-07-16 CURRENT 2001-07-05 Active - Proposal to Strike off
CHRISTOPHER STUART RHODES AHN1 LIMITED Director 2009-07-16 CURRENT 1987-10-26 Active - Proposal to Strike off
CHRISTOPHER STUART RHODES E-MEX HOME FUNDING LIMITED Director 2009-04-20 CURRENT 1987-04-22 Active
CHRISTOPHER STUART RHODES DERBYSHIRE HOME LOANS LIMITED Director 2009-04-20 CURRENT 1991-07-10 Active
CHRISTOPHER STUART RHODES U C B HOME LOANS CORPORATION LIMITED Director 2009-04-20 CURRENT 1972-07-31 Active
PAUL WOOTTON E-MEX HOME FUNDING LIMITED Director 2016-03-31 CURRENT 1987-04-22 Active
PAUL WOOTTON DERBYSHIRE HOME LOANS LIMITED Director 2016-03-31 CURRENT 1991-07-10 Active
PAUL WOOTTON U C B HOME LOANS CORPORATION LIMITED Director 2016-03-31 CURRENT 1972-07-31 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
2023-08-15CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-07-25FULL ACCOUNTS MADE UP TO 31/03/23
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-07-25FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SARA PHILIPPA BENNISON
2022-05-19OCS1096 Court Order to Rectify
2021-11-23ANNOTATIONAnnotation
2021-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022228560004
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-22AP01DIRECTOR APPOINTED RACHAEL SINCLAIR
2021-04-08AP01DIRECTOR APPOINTED GAVIN SMYTH
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARY ROBERTS DUNN
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOSEPH CARTER
2019-11-25AP01DIRECTOR APPOINTED MR MUIR JAMES MATHIESON
2019-11-22AP01DIRECTOR APPOINTED MR PAUL WOOTTON
2019-11-21AP01DIRECTOR APPOINTED MR TIMOTHY JOSEPH CARTER
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOOTTON
2019-10-17AP01DIRECTOR APPOINTED MS SARA PHILIPPA BENNISON
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-22AP01DIRECTOR APPOINTED MR HENRY JORDAN
2019-01-28AP04Appointment of Nbs Cosec Limited as company secretary on 2019-01-18
2019-01-28TM02Termination of appointment of Victoria Helen Orme on 2019-01-18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN ASHLEY CRAIG
2018-10-12AP01DIRECTOR APPOINTED MR JONATHAN JASPER HAYDN DAVY
2018-07-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-04AP01DIRECTOR APPOINTED MR MUIR JAMES MATHIESON
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 38000000
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-12-19AP01DIRECTOR APPOINTED MR TIMOTHY JOSEPH CARTER
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE WILLIAMS
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-18AP01DIRECTOR APPOINTED DIRECTOR OF PRODUCT OPERATIONS JAYNE WILLIAMS
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 38000000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-14TM02APPOINTMENT TERMINATED, SECRETARY JASON LINDSEY
2016-12-14AP03SECRETARY APPOINTED VICTORIA HELEN ORME
2016-10-26AP01DIRECTOR APPOINTED JULIA MARY ROBERTS DUNN
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LAING
2016-09-14AP01DIRECTOR APPOINTED MR IAN CRAIG
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NAPIER
2016-05-09AP01DIRECTOR APPOINTED HO FINANCIAL MANAGEMENT DAVID MORGAN ALUN EVANS
2016-04-01AP01DIRECTOR APPOINTED MR PAUL WOOTTON
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MATSON
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JORDAN
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 38000000
2016-01-05AR0105/01/16 FULL LIST
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE KAYE
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 38000000
2015-01-06AR0105/01/15 FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM NATIONWIDE HOUSE PIPERS WAY SWINDON WILTSHIRE SN38 1NW
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 38000000
2013-12-31AR0131/12/13 FULL LIST
2013-10-07AP01DIRECTOR APPOINTED ANDREW BRIAN MATSON
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-13ANNOTATIONClarification
2013-02-13RP04SECOND FILING FOR FORM TM01
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW / 06/02/2013
2013-02-07AP01DIRECTOR APPOINTED MR IAN ANDREW
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WYLES
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2013-01-23AP01DIRECTOR APPOINTED MR TERENCE KEITH KAYE
2013-01-02AR0131/12/12 FULL LIST
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCQUEEN
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEWART NAPIER / 20/01/2012
2012-01-03AR0131/12/11 FULL LIST
2011-10-05AP01DIRECTOR APPOINTED RICHARD STEWART NAPIER
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN LAING / 01/07/2011
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HODGES
2011-07-05AP01DIRECTOR APPOINTED IAIN LAING
2011-04-05AP03SECRETARY APPOINTED JASON DAVID LINDSEY
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY JULYAN PAUL
2011-01-26AP01DIRECTOR APPOINTED HENRY JORDAN
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK RENNISON
2011-01-10AR0131/12/10 FULL LIST
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIBBARD
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER VINCENT WYLES / 06/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART RHODES / 06/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MARTIN RENNISON / 06/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCQUEEN / 06/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES GIBBARD / 06/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN ALUN EVANS / 06/07/2010
2010-02-08AP01DIRECTOR APPOINTED CLIVE HODGES
2010-02-08AP03SECRETARY APPOINTED JULYAN PAUL
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR LARRY BANDA
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY PHILIP VINALL
2010-01-12AR0131/12/09 FULL LIST
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART RHODES / 05/11/2009
2009-09-28RES01ADOPT MEM AND ARTS 23/09/2009
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-24288aDIRECTOR APPOINTED CHRSTOPHER STUART RHODES
2009-04-20288aDIRECTOR APPOINTED LARRY BANDA
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GOSS
2009-04-09288aDIRECTOR APPOINTED DAVID MORGAN ALUN
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HUMPHREYS
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY TONIA SMITHERS
2008-05-27288aSECRETARY APPOINTED PHILIP GARY VINALL
2008-04-22288aDIRECTOR APPOINTED MARK JAMES GIBBARD
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-07288bSECRETARY RESIGNED
2007-12-07288aNEW SECRETARY APPOINTED
2007-09-15287REGISTERED OFFICE CHANGED ON 15/09/07 FROM: PORTMAN HOUSE RICHMOND HILL BOURNEMOUTH DORSET BH2 6EP
2007-09-15225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-09-10288bSECRETARY RESIGNED
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-10288bDIRECTOR 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 THE MORTGAGE WORKS (UK) 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 THE MORTGAGE WORKS (UK) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMORTISATION DEPOSIT DEED OF CHARGE 1994-12-19 Satisfied COBROAD INVESTMENTS
STERLING DEPOSIT DEED OF CHARGE 1993-12-07 Satisfied COBROAD INVESTMENTS
AMORTISATION DEPOSIT DEED OF CHARGE 1993-12-07 Satisfied COBROAD INVESTMENTS
Intangible Assets
Patents
We have not found any records of THE MORTGAGE WORKS (UK) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THE MORTGAGE WORKS (UK) PLC
Trademarks
We have not found any records of THE MORTGAGE WORKS (UK) PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
MORTGAGE 2,393
MORTGAGE DEED 742
LEGAL CHARGE 189
COMMERCIAL MORTGAGE 72
STANDARD SECURITY 64
LEGAL MORTGAGE 22
COMMERCIAL MORTGAGE DEED 14
13
DEED OF SUBSTITUTED SECURITY 5
COLLATERAL LEGAL CHARGE 5

We have found 3550 mortgage charges which are owed to THE MORTGAGE WORKS (UK) PLC

Income
Government Income
We have not found government income sources for THE MORTGAGE WORKS (UK) 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 THE MORTGAGE WORKS (UK) 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 THE MORTGAGE WORKS (UK) 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 THE MORTGAGE WORKS (UK) 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 THE MORTGAGE WORKS (UK) 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.