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

CYNERGY BANK LIMITED

4TH FLOOR, ONE NEW CHANGE, LONDON, EC4M 9AF,
Company Registration Number
04728421
Private Limited Company
Active

Company Overview

About Cynergy Bank Ltd
CYNERGY BANK LIMITED was founded on 2003-04-09 and has its registered office in London. The organisation's status is listed as "Active". Cynergy Bank Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CYNERGY BANK LIMITED
 
Legal Registered Office
4TH FLOOR
ONE NEW CHANGE
LONDON
EC4M 9AF
Other companies in W1T
 
Previous Names
BANK OF CYPRUS UK LIMITED04/12/2018
BANK OF CYPRUS ADVANCES LIMITED25/06/2012
Filing Information
Company Number 04728421
Company ID Number 04728421
Date formed 2003-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB302311767  
Last Datalog update: 2023-06-05 08:52:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYNERGY 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 CYNERGY BANK LIMITED

Current Directors
Officer Role Date Appointed
PAUL JORDAN
Company Secretary 2018-01-25
NICHOLAS GERARD FAHY
Director 2016-01-04
DAVID GREEN
Director 2012-07-20
EUAN GRAEME HAMILTON
Director 2016-03-08
FRANCESCA MARGARET HAMPTON
Director 2017-09-26
PHILIP HALDANE NUNNERLEY
Director 2012-06-21
KIM LOUISE REBECCHI
Director 2017-07-11
JEAN STEVENSON
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
LES CANTLAY
Company Secretary 2016-10-06 2018-01-25
SOTERIS MICHAEL ANTONIADES
Director 2012-06-21 2017-09-18
MELANIE JOAN LEASK
Director 2016-11-24 2017-02-13
MILTIADES MICHAELAS
Director 2015-06-01 2017-01-02
JON GLYN BRASSEY
Company Secretary 2016-02-23 2016-10-06
SPYROS IOANNOU NEOPHYTOU
Director 2012-06-21 2016-06-21
KYPROS KYPRIANOU
Director 2012-06-21 2016-03-24
ELECTRA KOUPPARI
Company Secretary 2015-07-30 2016-02-23
STEPHEN GEORGE BYRNE
Company Secretary 2006-06-29 2015-09-15
MARIOS KALOCHORITIS
Director 2014-09-26 2015-07-30
IACOVOS KOUMI
Director 2006-06-29 2015-03-09
XANTHOS VRACHAS
Director 2014-09-26 2014-11-20
CHRISTIS HADJIMITSIS
Director 2012-06-21 2013-04-12
COSTAS SEVERIS
Director 2012-06-21 2013-04-02
VASILIS ROLOGIS
Director 2012-06-21 2013-03-30
ANDREAS ARTEMIS
Director 2012-06-21 2013-03-26
JOHN BUDDLE
Director 2012-06-21 2012-07-26
STEPHEN GEORGE BYRNE
Director 2008-08-07 2012-06-21
YIANNIS KYPRI
Director 2006-06-29 2008-08-08
CHRISTOPHER JOHN DAVIES
Company Secretary 2004-11-25 2006-06-29
SPYROS IOANNOU NEOPHYTOU
Director 2003-04-09 2006-06-29
CHRISTOS STAVROU PANTZARIS
Director 2003-04-09 2006-06-29
STEPHEN GEORGE BYRNE
Company Secretary 2003-04-09 2004-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUAN GRAEME HAMILTON CRAMOND CAPITAL PARTNERS LIMITED Director 2012-12-06 CURRENT 2011-06-16 Active
FRANCESCA MARGARET HAMPTON BANK OF CYPRUS FINANCIAL SERVICES LIMITED Director 2018-06-18 CURRENT 1966-12-02 Active - Proposal to Strike off
FRANCESCA MARGARET HAMPTON HAMPTON ACTIVE LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active - Proposal to Strike off
FRANCESCA MARGARET HAMPTON HURSTPIERPOINT COLLEGE LIMITED Director 2014-05-02 CURRENT 1999-05-28 Active
KIM LOUISE REBECCHI REDMAYNE CAPITAL LIMITED Director 2017-10-12 CURRENT 2000-09-01 Active
KIM LOUISE REBECCHI BUSINESS & ENTERPRISE FINANCE LTD. Director 2015-09-21 CURRENT 1984-02-15 Active
KIM LOUISE REBECCHI KLR ADVISORY SERVICES LIMITED Director 2015-09-01 CURRENT 2015-09-01 Dissolved 2017-11-28

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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR CAROLE LESLEY BERNDT
2023-09-01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MARGARET HAMPTON
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM 27-31 Charlotte Street London W1T 1RP
2023-04-06DIRECTOR APPOINTED MR NEIL FULLER
2023-03-2002/03/22 STATEMENT OF CAPITAL GBP 202000000
2023-03-2030/09/22 STATEMENT OF CAPITAL GBP 202000000
2023-03-17APPOINTMENT TERMINATED, DIRECTOR PETER GEOFFREY OLIVER
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047284210001
2023-01-17REGISTRATION OF A CHARGE / CHARGE CODE 047284210001
2022-12-1513/12/22 STATEMENT OF CAPITAL GBP 202000000
2022-10-0730/09/22 STATEMENT OF CAPITAL GBP 176000000
2022-08-2418/08/22 STATEMENT OF CAPITAL GBP 169000000
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-21CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-03-02SH0102/03/22 STATEMENT OF CAPITAL GBP 161000000
2021-09-01AP01DIRECTOR APPOINTED MR PETER GEOFFREY OLIVER
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HALDANE NUNNERLEY
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-06-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2020-03-18RP04SH01Second filing of capital allotment of shares GBP155,000,000
2020-01-27SH0121/01/20 STATEMENT OF CAPITAL GBP 140000000
2019-11-14AP01DIRECTOR APPOINTED MR MICHAEL PETER NEWMAN
2019-11-13AP01DIRECTOR APPOINTED MRS CAROLE LESLEY BERNDT
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN STEVENSON
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10AUDAUDITOR'S RESIGNATION
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2019-03-11SH0122/02/19 STATEMENT OF CAPITAL GBP 146000000
2019-01-25PSC02Notification of Cynergy Capital Limited as a person with significant control on 2018-11-23
2019-01-25PSC07CESSATION OF BANK OF CYPRUS HOLDINGS PUBLIC LIMITED COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17MEM/ARTSARTICLES OF ASSOCIATION
2018-12-17RES01ADOPT ARTICLES 17/12/18
2018-12-14SH0123/11/18 STATEMENT OF CAPITAL GBP 131000000
2018-12-13RES10Resolutions passed:
  • Resolution of allotment of securities
2018-12-04RES15CHANGE OF COMPANY NAME 16/03/22
2018-12-04NM06Change of name with request to seek comments from relevant body
2018-12-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-11AP01DIRECTOR APPOINTED MR PRADIP KHODIDAS DHAMECHA
2018-06-11SH20Statement by Directors
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 111000000
2018-06-11SH19Statement of capital on 2018-06-11 GBP 111,000,000
2018-06-11SH0130/05/18 STATEMENT OF CAPITAL GBP 118000000
2018-06-11CAP-SSSolvency Statement dated 18/05/18
2018-06-11RES06REDUCE ISSUED CAPITAL 30/05/2018
2018-06-11RES14Resolutions passed:
  • Capitalise £7000000 30/05/2018
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-01-31AP03Appointment of Mr Paul Jordan as company secretary on 2018-01-25
2018-01-31TM02Termination of appointment of Les Cantlay on 2018-01-25
2017-10-09AP01DIRECTOR APPOINTED MRS FRANCESCA MARGARET HAMPTON
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SOTERIS MICHAEL ANTONIADES
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18AP01DIRECTOR APPOINTED MRS KIM LOUISE REBECCHI
2017-06-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 111000000
2017-06-02SH0126/05/17 STATEMENT OF CAPITAL GBP 111000000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 65000000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE LEASK
2017-01-23ANNOTATIONPart Rectified
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MILTIADES MICHAELAS
2016-12-01AP01DIRECTOR APPOINTED MRS MELANIE JOAN LEASK
2016-10-25AP03SECRETARY APPOINTED MR LES CANTLAY
2016-10-25AP03SECRETARY APPOINTED MR LES CANTLAY
2016-10-06AP03SECRETARY APPOINTED MR LES CANTLAY
2016-10-06TM02APPOINTMENT TERMINATED, SECRETARY JON BRASSEY
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SPYROS NEOPHYTOU
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 65000000
2016-04-11AR0106/04/16 FULL LIST
2016-04-11AP01DIRECTOR APPOINTED MS JEAN STEVENSON
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KYPROS KYPRIANOU
2016-03-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14AP01DIRECTOR APPOINTED MR EUAN GRAEME HAMILTON
2016-02-24AP03SECRETARY APPOINTED MR JON GLYN BRASSEY
2016-02-24TM02APPOINTMENT TERMINATED, SECRETARY ELECTRA KOUPPARI
2016-01-05AP01DIRECTOR APPOINTED MR NICHOLAS GERARD FAHY
2015-09-15TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BYRNE
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARIOS KALOCHORITIS
2015-07-31AP03SECRETARY APPOINTED MS ELECTRA KOUPPARI
2015-06-01AP01DIRECTOR APPOINTED MR MILTIADES MICHAELAS
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 65000000
2015-04-10AR0106/04/15 FULL LIST
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IACOVOS KOUMI
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR XANTHOS VRACHAS
2014-10-02AP01DIRECTOR APPOINTED MR XANTHOS VRACHAS
2014-10-02AP01DIRECTOR APPOINTED MR MARIOS KALOCHORITIS
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 65000000
2014-04-09AR0106/04/14 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIS HADJIMITSIS
2013-04-11AR0106/04/13 FULL LIST
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR COSTAS SEVERIS
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR VASILIS ROLOGIS
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS ARTEMIS
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUDDLE
2012-07-25AP01DIRECTOR APPOINTED MR DAVID GREEN
2012-06-27AP01DIRECTOR APPOINTED MR PHILIP HALDANE NUNNERLEY
2012-06-27AP01DIRECTOR APPOINTED MR SPYROS IOANNOU NEOPHYTOU
2012-06-27AP01DIRECTOR APPOINTED MR KYPROS KYPRIANOU
2012-06-27AP01DIRECTOR APPOINTED MR SOTERIS MICHAEL ANTONIADES
2012-06-27AP01DIRECTOR APPOINTED MR JOHN BUDDLE
2012-06-27AP01DIRECTOR APPOINTED MR CHRISTIS HADJIMITSIS
2012-06-26AP01DIRECTOR APPOINTED MR COSTAS SEVERIS
2012-06-26AP01DIRECTOR APPOINTED MR VASSILIS ROLOGIS
2012-06-26AP01DIRECTOR APPOINTED MR ANDREAS ARTEMIS
2012-06-25NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-06-25CERTNMCOMPANY NAME CHANGED BANK OF CYPRUS ADVANCES LIMITED CERTIFICATE ISSUED ON 25/06/12
2012-06-25RES15CHANGE OF NAME 11/06/2012
2012-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BYRNE
2012-06-22SH0122/06/12 STATEMENT OF CAPITAL GBP 65000000
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11SH0107/06/12 STATEMENT OF CAPITAL GBP 5000000
2012-05-03RES01ADOPT ARTICLES 24/04/2012
2012-04-20AR0106/04/12 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AR0106/04/11 FULL LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IACOVOS KOUMI / 05/04/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE BYRNE / 05/04/2011
2011-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE BYRNE / 05/04/2011
2010-04-27AR0106/04/10 FULL LIST
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE BYRNE / 05/04/2010
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE BYRNE / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IACOVOS KOUMI / 07/10/2009
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR YIANNIS KYPRI
2008-08-07288aDIRECTOR APPOINTED MR STEPHEN GEORGE BYRNE
2008-04-15363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-04-28363sRETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS
2007-04-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-14288bSECRETARY RESIGNED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-14288bDIRECTOR RESIGNED
2006-07-14288bDIRECTOR RESIGNED
2006-07-14288aNEW SECRETARY APPOINTED
2006-05-03363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-03-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-23288cDIRECTOR'S PARTICULARS CHANGED
2005-08-23288cDIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-17288aNEW SECRETARY APPOINTED
2004-12-14288bSECRETARY RESIGNED
2004-04-17363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority EU Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CYNERGY BANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CYNERGY 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 CYNERGY BANK LIMITED

Intangible Assets
Patents
We have not found any records of CYNERGY BANK LIMITED registering or being granted any patents
Domain Names

CYNERGY BANK LIMITED owns 1 domain names.

bankofcyprus.co.uk  

Trademarks
We have not found any records of CYNERGY BANK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
677
LEGAL CHARGE 185
DEBENTURE 17
ALL MONEYS LEGAL CHARGE 10
CHARGE OVER CASH DEPOSITS 8
SUB-LEGAL CHARGE 7
LEGAL MORTGAGE 5
MORTGAGE 3
ALL MONIES LEGAL CHARGE 2
DEBENTURE BEING A FIXED & FLOATING CHARGE 2

We have found 919 mortgage charges which are owed to CYNERGY BANK LIMITED

Income
Government Income
We have not found government income sources for CYNERGY 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 (64191 - Banks) as CYNERGY BANK LIMITED are:

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