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

CLS FINANCE LIMITED

C/O RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
05032892
Private Limited Company
In Administration

Company Overview

About Cls Finance Ltd
CLS FINANCE LIMITED was founded on 2004-02-03 and has its registered office in London. The organisation's status is listed as "In Administration". Cls Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLS FINANCE LIMITED
 
Legal Registered Office
C/O RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in SK16
 
Filing Information
Company Number 05032892
Company ID Number 05032892
Date formed 2004-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2018
Account next due 25/03/2021
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB236829284  
Last Datalog update: 2022-02-08 08:44:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLS FINANCE 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 CLS FINANCE LIMITED

Current Directors
Officer Role Date Appointed
SHAUN PATRICK YOUNG
Company Secretary 2004-02-03
CHARLES OMAR HOLDING
Director 2004-02-03
SHAUN PATRICK YOUNG
Director 2004-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
LEE CHRISTOPHER HENDERSON
Director 2004-02-03 2004-06-14
SUBSCRIBER SECRETARIES LIMITED
Company Secretary 2004-02-03 2004-02-03
SUBSCRIBER DIRECTORS LIMITED
Director 2004-02-03 2004-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN PATRICK YOUNG CR SERVICES LIMITED Company Secretary 2005-05-11 CURRENT 2005-04-22 In Administration/Administrative Receiver
CHARLES OMAR HOLDING CR SERVICES LIMITED Director 2005-05-11 CURRENT 2005-04-22 In Administration/Administrative Receiver
SHAUN PATRICK YOUNG CR SERVICES LIMITED Director 2005-05-11 CURRENT 2005-04-22 In Administration/Administrative Receiver

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
2024-04-24liquidation-in-administration-extension-of-period
2023-07-06Administrator's progress report
2022-10-31AM10Administrator's progress report
2022-04-29Administrator's progress report
2022-04-29AM10Administrator's progress report
2022-04-05AM19liquidation-in-administration-extension-of-period
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050328920015
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-10-29AM10Administrator's progress report
2021-04-28AM10Administrator's progress report
2021-02-17AM19liquidation-in-administration-extension-of-period
2021-01-21AM03Statement of administrator's proposal
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM Unit 2 Alexandra Street Hyde Cheshire SK14 1DX England
2020-10-27AM10Administrator's progress report
2020-10-27AM01Appointment of an administrator
2020-10-19AA01Previous accounting period extended from 31/12/19 TO 25/03/20
2020-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050328920019
2020-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-24CH03SECRETARY'S DETAILS CHNAGED FOR SHAUN PATRICK YOUNG on 2019-04-18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050328920020
2018-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050328920019
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050328920011
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050328920012
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050328920013
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050328920014
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050328920016
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050328920018
2016-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PATRICK YOUNG / 27/04/2016
2016-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES OMAR HOLDING / 27/04/2016
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-15AR0103/02/16 ANNUAL RETURN FULL LIST
2015-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050328920017
2015-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 050328920016
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM UNIT 16 GLOBE INDUSTRIAL PARK GLOBE LANE DUKINFIELD CHESHIRE SK16 4RE
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-26AR0103/02/15 NO CHANGES
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050328920015
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050328920014
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050328920013
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 050328920012
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050328920011
2014-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-07AR0103/02/14 NO CHANGES
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050328920010
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-20AR0103/02/13 FULL LIST
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-21AR0103/02/12 FULL LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PATRICK YOUNG / 31/12/2011
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES OMAR HOLDING / 31/12/2011
2011-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0103/02/11 FULL LIST
2011-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-18AR0103/02/10 NO CHANGES
2009-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-11363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 2 HEAP BRIDGE BURY LANCASHIRE BL9 7HR
2008-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-14363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-19363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-09363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-04-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-04-1388(2)RAD 01/01/05-31/12/05 £ SI 99000@1
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: BRIDGE HOUSE HEAP BRIDGE BURY LANCASHIRE BL9 7HT
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-21225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2005-02-23363aRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-07-20123NC INC ALREADY ADJUSTED 10/03/04
2004-07-20RES04£ NC 1000/1000000 10/0
2004-06-29288bDIRECTOR RESIGNED
2004-02-28288aNEW DIRECTOR APPOINTED
2004-02-28288aNEW DIRECTOR APPOINTED
2004-02-28288aNEW DIRECTOR APPOINTED
2004-02-28288aNEW SECRETARY APPOINTED
2004-02-23288bDIRECTOR RESIGNED
2004-02-23288bSECRETARY RESIGNED
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 53 RODNEY STREET LIVERPOOL L1 9ER
2004-02-11288bSECRETARY RESIGNED
2004-02-11288bDIRECTOR RESIGNED
2004-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CLS FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-04-03
Fines / Sanctions
No fines or sanctions have been issued against CLS FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-12 Outstanding CLOSE BROTHERS LIMITED
2016-11-15 Outstanding LESMOIR-GORDON, BOYLE & CO. LIMITED
2015-11-18 Outstanding SENECA SECURED LENDING LIMITED
2015-05-06 Satisfied THINCATS LOAN SYNDICATES LIMITED
2015-02-27 Outstanding SHAWBROOK BANK LIMITED
2015-01-29 Satisfied THINCATS LOAN SYNDICATES LIMITED
2014-10-28 Satisfied THINCATS LOAN SYNDICATES LIMITED
2014-08-05 Satisfied THINCATS LOAN SYNDICATES LIMITED
2014-04-24 Satisfied THINCATS LOAN SYNDICATES LIMITED
2013-06-12 Outstanding ARKLE FINANCE LIMITED
DEBENTURE 2012-12-22 Outstanding CLSF SSAS PENSION SCHEME
DEBENTURE 2012-12-22 Satisfied THINCATS LOAN SYNDICATES LIMITED
MASTER BLOCK DISCOUNTING AGREEMENT 2011-06-07 Outstanding SINGERS CORPORATE ASSET FINANCE LIMITED
BLOCK DISCOUNTING MASTER AGREEMENT 2011-01-26 Outstanding CONISTER BANK LIMITED
BLOCK DISCOUNTING AGREEMENT 2010-04-23 Outstanding SIEMENS FINANCIAL SERVICES LTD
BLOCK DISCOUNTING AGREEMENT 2008-10-18 Satisfied KINGSTON ASSET FINANCE
BLOCK DISCOUNTING AGREEMENT 2008-09-18 Outstanding HITACHI CAPITAL (UK) PLC
BLOCK DISCOUNTING AGREEMENT 2008-02-28 Satisfied KINGSTON ASSET FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31

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 CLS FINANCE LIMITED

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

CLS FINANCE LIMITED owns 2 domain names.

clsfinance.co.uk   cheap-car-finance.co.uk  

Trademarks
We have not found any records of CLS FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ALL ASSETS DEBENTURE CR SERVICES LIMITED 2009-03-11 Outstanding

We have found 1 mortgage charges which are owed to CLS FINANCE LIMITED

Income
Government Income
We have not found government income sources for CLS FINANCE 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 CLS FINANCE 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 CLS FINANCE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCLS FINANCE LIMITEDEvent Date2020-04-03
In the High Court of Justice Court Number: CR-2020-MAN-000364 CLS FINANCE LIMITED (Company Number 05032892 ) Nature of Business: Financial intermediation not elswhere classified Registered office: Uniā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLS FINANCE 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 CLS FINANCE 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.