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

WORLDPAY FINANCE LIMITED

C/O WORLDPAY COMPANY SECRETARY THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
Company Registration Number
07392739
Private Limited Company
Active

Company Overview

About Worldpay Finance Ltd
WORLDPAY FINANCE LIMITED was founded on 2010-09-30 and has its registered office in London. The organisation's status is listed as "Active". Worldpay Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WORLDPAY FINANCE LIMITED
 
Legal Registered Office
C/O WORLDPAY COMPANY SECRETARY THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AF
Other companies in EC4N
 
Previous Names
WORLDPAY FINANCE LIMITED28/10/2015
SHIP SUBMIDCO LIMITED28/10/2015
Filing Information
Company Number 07392739
Company ID Number 07392739
Date formed 2010-09-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 17:15:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLDPAY 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 WORLDPAY FINANCE LIMITED

Current Directors
Officer Role Date Appointed
NELSON GREENE
Company Secretary 2018-03-21
ROHINTON MINOO KALIFA
Director 2010-11-30
STEVEN JOHN NEWTON
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK RICHARD WOODWARD
Company Secretary 2016-01-07 2018-03-21
CHARLES RICHARD KENNETH MEDLOCK
Director 2015-05-18 2018-03-07
RUTH CATHERINE PRIOR
Director 2015-05-18 2017-08-31
VICTORIA ELIZABETH HAMES
Company Secretary 2015-10-28 2016-01-07
AIDAN JOSEPH CONNOLLY
Director 2014-05-21 2015-05-18
MARK RICHARD CHAMBERS
Director 2011-08-01 2013-12-23
STEPHEN ANDREW HART
Director 2010-11-30 2011-07-13
ROBIN MARSHALL
Director 2010-09-30 2010-11-30
MICHAEL JOSEPH RISTAINO
Director 2010-09-30 2010-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROHINTON MINOO KALIFA 441 TRUST COMPANY LIMITED Director 2016-06-02 CURRENT 2015-12-16 Active
ROHINTON MINOO KALIFA SHIP HOLDCO LIMITED Director 2015-10-12 CURRENT 2010-07-29 Active
ROHINTON MINOO KALIFA YESPAY INTERNATIONAL LIMITED Director 2013-03-06 CURRENT 2002-08-13 Active
ROHINTON MINOO KALIFA TAYVIN 346 LIMITED Director 2013-03-06 CURRENT 2006-01-10 Active - Proposal to Strike off
ROHINTON MINOO KALIFA YES-SECURE.COM LIMITED Director 2013-03-06 CURRENT 2009-01-07 Active - Proposal to Strike off
ROHINTON MINOO KALIFA WORLDPAY LIMITED Director 2011-08-01 CURRENT 1997-08-26 Active
ROHINTON MINOO KALIFA WORLDPAY AP LTD. Director 2011-07-27 CURRENT 2005-10-14 Active
ROHINTON MINOO KALIFA WORLDPAY (UK) LIMITED Director 2010-11-30 CURRENT 2010-07-15 Active
ROHINTON MINOO KALIFA SHIP MIDCO LIMITED Director 2010-11-30 CURRENT 2010-07-29 Active
ROHINTON MINOO KALIFA WORLDPAY ECOMMERCE LIMITED Director 2010-11-30 CURRENT 2010-08-26 Active
ROHINTON MINOO KALIFA PAYMENT TRUST LIMITED Director 2005-07-05 CURRENT 1997-10-09 Active
STEVEN JOHN NEWTON WORLDPAY (UK) LIMITED Director 2017-12-31 CURRENT 2010-07-15 Active
STEVEN JOHN NEWTON YES-SECURE.COM LIMITED Director 2017-12-31 CURRENT 2009-01-07 Active - Proposal to Strike off
STEVEN JOHN NEWTON WORLDPAY ECOMMERCE LIMITED Director 2017-08-31 CURRENT 2010-08-26 Active
STEVEN JOHN NEWTON WORLDPAY LIMITED Director 2017-08-30 CURRENT 1997-08-26 Active
STEVEN JOHN NEWTON TAYVIN 346 LIMITED Director 2017-01-31 CURRENT 2006-01-10 Active - Proposal to Strike off

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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR CHARLES HARRISON KELLER
2024-04-04DIRECTOR APPOINTED MS ELENA ROSSEN ROEVA
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM The Walbrook Building 25 Walbrook London EC4N 8AF
2023-12-14APPOINTMENT TERMINATED, DIRECTOR ANN MARIA VASILEFF
2023-12-14DIRECTOR APPOINTED MR CRAIG MICHAEL MYERS
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-06-21APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNETH WARREN
2023-02-02Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-02Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-02Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-02Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-06Director's details changed for Mr Charles Harrison Keller on 2022-09-21
2023-01-06CH01Director's details changed for Mr Charles Harrison Keller on 2022-09-21
2022-12-01AP01DIRECTOR APPOINTED MR THOMAS KENNETH WARREN
2022-10-07APPOINTMENT TERMINATED, DIRECTOR JARED MICHAEL WARNER
2022-10-07DIRECTOR APPOINTED MR CHARLES HARRISON KELLER
2022-10-07AP01DIRECTOR APPOINTED MR CHARLES HARRISON KELLER
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JARED MICHAEL WARNER
2022-08-30CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-06-13TM02Termination of appointment of Jared Michael Warner on 2022-05-31
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN TERESA THOMPSON
2022-06-13AP03Appointment of Worldpay Governance Limited as company secretary on 2022-05-31
2022-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-06-08AP01DIRECTOR APPOINTED MR JARED MICHAEL WARNER
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARC MAYO
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2020-04-28SH0124/04/20 STATEMENT OF CAPITAL GBP 3
2020-04-28SH0124/04/20 STATEMENT OF CAPITAL GBP 3
2020-02-28AP01DIRECTOR APPOINTED KATHLEEN TERESA THOMPSON
2020-02-28AP01DIRECTOR APPOINTED KATHLEEN TERESA THOMPSON
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROHINTON MINOO KALIFA
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROHINTON MINOO KALIFA
2020-02-04AUDAUDITOR'S RESIGNATION
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN NEWTON
2019-11-19SH20Statement by Directors
2019-11-19SH19Statement of capital on 2019-11-19 GBP 1
2019-11-19CAP-SSSolvency Statement dated 19/11/19
2019-11-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-08-15RES02Resolutions passed:
  • Resolution of re-registration
2019-08-15MARRe-registration of memorandum and articles of association
2019-08-15CERT10Certificate of re-registration from Public Limited Company to Private
2019-08-15RR02Re-registration from a public company to a private limited company
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-25AP03Appointment of Mr Jared Michael Warner as company secretary on 2019-03-15
2019-03-25TM02Termination of appointment of Nelson Greene on 2019-03-15
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-04-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21AP03Appointment of Mr Nelson Greene as company secretary on 2018-03-21
2018-03-21TM02Termination of appointment of Derek Richard Woodward on 2018-03-21
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD KENNETH MEDLOCK
2017-09-13AP01DIRECTOR APPOINTED MR STEVE JOHN NEWTON
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CATHERINE PRIOR
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1441993467
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-07-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-07-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-01-07AP03SECRETARY APPOINTED MR DEREK RICHARD WOODWARD
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HAMES
2015-12-08AR0130/09/15 NO CHANGES
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1504441290
2015-11-17SH02SUB-DIVISION 16/10/15
2015-10-28RES02REREG PRI TO PLC; RES02 PASS DATE:28/10/2015
2015-10-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-10-28BSBALANCE SHEET
2015-10-28AUDSAUDITORS' STATEMENT
2015-10-28CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2015-10-28AUDRAUDITORS' REPORT
2015-10-28RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2015-10-28RES15CHANGE OF NAME 27/10/2015
2015-10-28CERTNMCOMPANY NAME CHANGED SHIP SUBMIDCO LIMITED CERTIFICATE ISSUED ON 28/10/15
2015-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-27MEM/ARTSARTICLES OF ASSOCIATION
2015-10-27SH1416/10/15 STATEMENT OF CAPITAL GBP 1504441290
2015-10-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-27SH02CONSOLIDATION 16/10/15
2015-10-27RES12VARYING SHARE RIGHTS AND NAMES
2015-10-27RES01ADOPT ARTICLES 16/10/2015
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073927390002
2015-10-16SH20STATEMENT BY DIRECTORS
2015-10-16SH1916/10/15 STATEMENT OF CAPITAL GBP 1441993467
2015-10-16CAP-SSSOLVENCY STATEMENT DATED 16/10/15
2015-10-16RES06REDUCE ISSUED CAPITAL 16/10/2015
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RON KALIFA / 30/11/2010
2015-05-19AP01DIRECTOR APPOINTED MRS RUTH CATHERINE PRIOR
2015-05-19AP01DIRECTOR APPOINTED MR CHARLES RICHARD KENNETH MEDLOCK
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN CONNOLLY
2015-05-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1441993467;USD 95898000
2014-09-30AR0130/09/14 FULL LIST
2014-06-04AP01DIRECTOR APPOINTED MR AIDAN JOSEPH CONNOLLY
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 55 MANSELL STREET LONDON E1 8AN
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHAMBERS
2013-10-01AR0130/09/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 073927390002
2012-10-05AR0130/09/12 FULL LIST
2012-09-19AUDAUDITOR'S RESIGNATION
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13RES13ISSUE 95,898000 PREF SHARES 16/12/2011
2012-01-13RES01ADOPT ARTICLES 16/12/2011
2012-01-09SH0122/12/11 STATEMENT OF CAPITAL GBP 1441993467 22/12/11 STATEMENT OF CAPITAL USD 95898000
2011-11-28SH0127/07/11 STATEMENT OF CAPITAL GBP 1441993467
2011-11-25AR0130/09/11 FULL LIST
2011-08-01AP01DIRECTOR APPOINTED MR MARK RICHARD CHAMBERS
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HART
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM ONE SOUTH PLACE LONDON EC2M 2WG UNITED KINGDOM
2011-01-05SH0120/12/10 STATEMENT OF CAPITAL GBP 1385893141.00
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RISTAINO
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MARSHALL
2010-12-15AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-12-15AP01DIRECTOR APPOINTED STEPHEN ANDREW HART
2010-12-15AP01DIRECTOR APPOINTED RON KALIFA
2010-12-15SH0130/11/10 STATEMENT OF CAPITAL GBP 1276887568
2010-12-15SH0130/11/10 STATEMENT OF CAPITAL GBP 1112849643
2010-12-13SH0126/11/10 STATEMENT OF CAPITAL GBP 427000001
2010-11-18MEM/ARTSARTICLES OF ASSOCIATION
2010-11-18RES01ALTER ARTICLES 17/11/2010
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-09-30New incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WORLDPAY FINANCE 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 WORLDPAY FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2010-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of WORLDPAY FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORLDPAY FINANCE LIMITED
Trademarks
We have not found any records of WORLDPAY FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLDPAY 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 (82990 - Other business support service activities n.e.c.) as WORLDPAY FINANCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WORLDPAY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLDPAY 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 WORLDPAY 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.