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

STARLING BANK LIMITED

5TH FLOOR LONDON FRUIT AND WOOL EXCHANGE, 1 DUVAL SQUARE, LONDON, E1 6PW,
Company Registration Number
09092149
Private Limited Company
Active

Company Overview

About Starling Bank Ltd
STARLING BANK LIMITED was founded on 2014-06-18 and has its registered office in London. The organisation's status is listed as "Active". Starling Bank Limited is a Private Limited Company registered in UNITED KINGDOM 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
STARLING BANK LIMITED
 
Legal Registered Office
5TH FLOOR LONDON FRUIT AND WOOL EXCHANGE
1 DUVAL SQUARE
LONDON
E1 6PW
Other companies in SW8
 
Previous Names
STARLING FS LIMITED15/07/2016
POSSIBLE FS LIMITED05/01/2016
Filing Information
Company Number 09092149
Company ID Number 09092149
Date formed 2014-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB239308988  
Last Datalog update: 2024-03-06 01:10:51
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.

Company Officers of STARLING BANK LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW NEWMAN
Company Secretary 2015-11-18
ANNE ELIZABETH BODEN
Director 2014-06-18
STEVEN JAMES COLSELL
Director 2015-09-18
TONY ELLINGHAM
Director 2016-08-17
VICTORIA GENEVIEVE RAFFE
Director 2015-11-10
OLIVER HENRY JAMES STOCKEN
Director 2015-11-12
LAZARO CAMPOS TOMAS
Director 2018-06-21
MARCUS JOHN TRAILL
Director 2015-12-22
MARK WINLOW
Director 2015-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG JOHN MAWDSLEY
Director 2015-12-22 2018-06-21
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Company Secretary 2015-06-01 2015-11-18
SARSAR LIMITED
Company Secretary 2014-06-18 2015-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ELIZABETH BODEN STARLING FS SERVICES LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
STEVEN JAMES COLSELL SJC FINANCIAL CONSULTING LTD Director 2014-05-30 CURRENT 2014-05-30 Liquidation
TONY ELLINGHAM STARLING FS SERVICES LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
TONY ELLINGHAM CHEQUERS EXECUTIVE CONSULTANTS LIMITED Director 2013-11-05 CURRENT 2013-11-05 Dissolved 2017-01-05
VICTORIA GENEVIEVE RAFFE W H IRELAND LIMITED Director 2017-02-01 CURRENT 1986-03-20 Active
VICTORIA GENEVIEVE RAFFE W.H. IRELAND GROUP PLC Director 2017-02-01 CURRENT 1999-11-02 Active
OLIVER HENRY JAMES STOCKEN STANHOPE HOLDINGS LIMITED Director 2017-04-10 CURRENT 2012-06-22 Active
OLIVER HENRY JAMES STOCKEN BELVOIR CASTLE FOUNDATION Director 2017-01-04 CURRENT 2016-10-17 Active
OLIVER HENRY JAMES STOCKEN STANHOPE NOMINEES LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
OLIVER HENRY JAMES STOCKEN CARE INTERNATIONAL UK Director 2012-09-20 CURRENT 1985-05-07 Active
OLIVER HENRY JAMES STOCKEN ARUNDEL CASTLE CRICKET FOUNDATION Director 2012-04-04 CURRENT 2012-04-04 Active
OLIVER HENRY JAMES STOCKEN BELVOIR CRICKET & COUNTRYSIDE TRUST LTD Director 2011-09-19 CURRENT 2009-01-21 Active
OLIVER HENRY JAMES STOCKEN STANHOPE GROUP HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-03-31 Active - Proposal to Strike off
OLIVER HENRY JAMES STOCKEN HOYLE BARN LIMITED Director 1999-12-03 CURRENT 1999-12-03 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
2024-03-18Director's details changed for Mr Marcus John Traill on 2024-03-07
2024-03-07DIRECTOR APPOINTED JULIE CHAKRAVERTY
2024-03-03CONFIRMATION STATEMENT MADE ON 17/02/24, WITH UPDATES
2024-02-16Memorandum articles filed
2024-02-16Resolutions passed:<ul><li>Resolution Re: articles of association tob e adopted on condition of completion of EBT2 share purchase agreement/buyback agreement 05/02/2024</ul>
2024-02-01APPOINTMENT TERMINATED, DIRECTOR CAROLYN CLARKE
2023-10-06Director's details changed for Lazaro Campos on 2023-09-28
2023-07-10CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-07-07Director's details changed for Mr David Sproul on 2023-07-06
2023-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-21DIRECTOR APPOINTED JOHN EDMUND MOUNTAIN
2023-02-2116/02/23 STATEMENT OF CAPITAL GBP 11683.9916
2022-11-17Register(s) moved to registered office address 5th Floor London Fruit and Wool Exchange 1 Duval Square London E1 6PW
2022-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-25DIRECTOR APPOINTED DECLAN FERGUSON
2022-07-25APPOINTMENT TERMINATED, DIRECTOR TONY ELLINGHAM
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR TONY ELLINGHAM
2022-07-25AP01DIRECTOR APPOINTED DECLAN FERGUSON
2022-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/22 FROM 3rd Floor 2 Finsbury Avenue London EC2M 2PP United Kingdom
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-07-08CH01Director's details changed for Mr Marcus John Traill on 2022-07-04
2022-06-08AP01DIRECTOR APPOINTED MR FAISAL GALARIA
2022-05-04RES13Resolutions passed:
  • Subscription agreement 05/04/2022
2022-04-28Change of share class name or designation
2022-04-28SH08Change of share class name or designation
2022-04-25SH0121/04/22 STATEMENT OF CAPITAL GBP 11613.9916
2022-01-04APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES COLSELL
2022-01-04APPOINTMENT TERMINATED, DIRECTOR OLIVER HENRY JAMES STOCKEN
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES COLSELL
2021-12-1509/12/21 STATEMENT OF CAPITAL GBP 11060.59635
2021-12-15SH0109/12/21 STATEMENT OF CAPITAL GBP 11060.59635
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA GENEVIEVE RAFFE
2021-11-08CH01Director's details changed for Ms Anne Elizabeth Boden on 2021-11-02
2021-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-12PSC04Change of details for Harald Mcpike-Zima as a person with significant control on 2021-06-22
2021-10-12CH01Director's details changed for Mr Tony Ellingham on 2021-09-30
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK WINLOW
2021-10-01AP01DIRECTOR APPOINTED MR IAN SIMON JENKINS
2021-09-24SH0121/09/21 STATEMENT OF CAPITAL GBP 11020.59635
2021-09-23SH0110/09/21 STATEMENT OF CAPITAL GBP 10904.70808
2021-07-20SH08Change of share class name or designation
2021-07-20MEM/ARTSARTICLES OF ASSOCIATION
2021-07-20RES12Resolution of varying share rights or name
2021-07-16AP01DIRECTOR APPOINTED MR DAVID SPROUL
2021-07-06SH0122/06/21 STATEMENT OF CAPITAL GBP 10645.20808
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-06-09AP01DIRECTOR APPOINTED MS TRACY JAYNE CLARKE
2021-02-05RP04SH01Second filing of capital allotment of shares GBP8,852.80264
2020-12-11AP01DIRECTOR APPOINTED CAROLYN CLARKE
2020-11-09SH0104/11/20 STATEMENT OF CAPITAL GBP 8300.66901
2020-11-06SH0104/11/20 STATEMENT OF CAPITAL GBP 8849.35178
2020-11-04AA01Current accounting period extended from 30/11/20 TO 31/03/21
2020-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-09-08RES12Resolution of varying share rights or name
2020-09-07SH08Change of share class name or designation
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090921490005
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-06-05RES14Resolutions passed:
  • Proposed bonus issue, dirs are authorised to capitalise up to a max sum not exceeding £430.00 05/02/2020
2020-06-01SH0128/05/20 STATEMENT OF CAPITAL GBP 8297.21817
2020-05-28SH0128/05/20 STATEMENT OF CAPITAL GBP 8297.21814
2020-02-13SH0105/02/20 STATEMENT OF CAPITAL GBP 7551.83771
2020-02-12SH0105/02/20 STATEMENT OF CAPITAL GBP 7122.11102
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 090921490007
2019-10-22SH0121/10/19 STATEMENT OF CAPITAL GBP 6511.01002
2019-08-21AP01DIRECTOR APPOINTED MARIAN MACDONALD MARTIN
2019-08-16SH02Sub-division of shares on 2019-06-26
2019-08-13MEM/ARTSARTICLES OF ASSOCIATION
2019-08-13RES13Resolutions passed:
  • Re-sub div 26/06/2019
  • ADOPT ARTICLES
2019-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-07-30RP04AP01Second filing of director appointment of Lazaro Campos
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-07-01PSC07CESSATION OF ANNE ELIZABETH BODEN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 090921490006
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090921490003
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090921490002
2019-05-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Re-capitalise £271.27 09/04/2019
  • Re-share premium/shares 09/04/2019
  • Resolution of adoption of Articles of Association
2019-05-09SH08Change of share class name or designation
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 090921490005
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 090921490004
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090921490001
2019-02-25RES13Resolutions passed:
  • Terms of seventh supplemental investment agreement approved 12/02/2019
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 090921490003
2019-02-13SH0113/02/19 STATEMENT OF CAPITAL GBP 5154.58
2019-01-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-investment agreement 04/01/2019
  • Resolution of adoption of Articles of Association
2019-01-07SH0104/01/19 STATEMENT OF CAPITAL GBP 5154.57
2018-11-27RP04AP01Second filing of director appointment of Lazaro Campos
2018-10-03RES13Resolutions passed:
  • Terms of agreement approved. 26/09/2018
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2018-09-26SH0126/09/18 STATEMENT OF CAPITAL GBP 5154.56
2018-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-07-03AP01DIRECTOR APPOINTED LAZARO CAMPOS TOMAS
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN MAWDSLEY
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 5154.55
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-04-27MEM/ARTSARTICLES OF ASSOCIATION
2018-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-27RES01ADOPT ARTICLES 10/04/2018
2018-04-27RES13Resolutions passed:
  • Investment agreement 10/04/2018
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 5154.55
2018-04-11SH0111/04/18 STATEMENT OF CAPITAL GBP 5154.55
2018-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 090921490002
2017-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR United Kingdom
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE ELIZABETH BODEN
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARALD MCPIKE-ZIMA
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 4725
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-04-12SH0112/04/17 STATEMENT OF CAPITAL GBP 4725
2017-03-22MEM/ARTSARTICLES OF ASSOCIATION
2017-03-22RES01ADOPT ARTICLES 22/03/17
2017-01-31AD03Registers moved to registered inspection location of 6th Floor 60 Gracechurch Street London EC3V 0HR
2017-01-31AD02SAIL ADDRESS CHANGED FROM: 190 HIGH STREET TONBRIDGE KENT TN9 1BE UNITED KINGDOM
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 090921490001
2017-01-12RES13TERMS OF SECOND SUPPLEMENT INVESTMENT AGREEMENT BE ENTERED INTO APPROVED 14/12/2016
2017-01-12RES0114/12/2016
2016-09-01AP01DIRECTOR APPOINTED MR TONY ELLINGHAM
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 7TH FLOOR NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JR UNITED KINGDOM
2016-07-15CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-07-15CERTNMCOMPANY NAME CHANGED STARLING FS LIMITED CERTIFICATE ISSUED ON 15/07/16
2016-07-15NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2016-07-11SH0111/07/16 STATEMENT OF CAPITAL GBP 2756.25
2016-06-29AR0118/06/16 FULL LIST
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE ELIZABETH BODEN / 16/06/2016
2016-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 190 HIGH STREET TONBRIDGE KENT TN9 1BE
2016-03-29AD02SAIL ADDRESS CREATED
2016-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-01-14AP01DIRECTOR APPOINTED MR MARCUS JOHN TRAILL
2016-01-14RES01ADOPT ARTICLES 22/12/2015
2016-01-14AP01DIRECTOR APPOINTED MR CRAIG JOHN MAWDSLEY
2016-01-05RES15CHANGE OF NAME 05/01/2016
2016-01-05CERTNMCOMPANY NAME CHANGED POSSIBLE FS LIMITED CERTIFICATE ISSUED ON 05/01/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1781.72
2016-01-05SH0122/12/15 STATEMENT OF CAPITAL GBP 1781.72
2015-12-17AP03SECRETARY APPOINTED MR MATTHEW NEWMAN
2015-12-17TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE YOUNG COMPANY SECRETARIES LIMITED
2015-12-17AP01DIRECTOR APPOINTED MR OLIVER HENRY JAMES STOCKEN
2015-12-02AP01DIRECTOR APPOINTED MS VICTORIA GENEVIEVE RAFFE
2015-10-02AP01DIRECTOR APPOINTED MR MARK WINLOW
2015-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-01RES01ADOPT ARTICLES 02/09/2015
2015-09-30AP01DIRECTOR APPOINTED MR STEVEN JAMES COLSELL
2015-09-23SH0102/09/15 STATEMENT OF CAPITAL GBP 1575
2015-07-28AA01CURREXT FROM 30/06/2015 TO 30/11/2015
2015-07-09AR0118/06/15 FULL LIST
2015-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH BODEN / 17/06/2015
2015-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-01SH0128/05/15 STATEMENT OF CAPITAL GBP 850.5
2015-06-15AP04CORPORATE SECRETARY APPOINTED LORRAINE YOUNG COMPANY SECRETARIES LIMITED
2015-06-15TM02APPOINTMENT TERMINATED, SECRETARY SARSAR LIMITED
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 88 CLAYLANDS ROAD LONDON SW8 1NJ
2015-02-19SH0122/12/14 STATEMENT OF CAPITAL GBP 9.00
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 1 DYSART STREET LONDON EC2A 2BX
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-06-18MODEL 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 STARLING BANK 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 STARLING BANK 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 STARLING BANK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of STARLING BANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARLING BANK LIMITED
Trademarks

Trademark applications by STARLING BANK LIMITED

STARLING BANK LIMITED is the Original Applicant for the trademark STARLING ™ (UK00003081908) through the UKIPO on the 2014-11-17
Trademark classes: Computer terminals for banking purposes; Electronic databases; Computer databases; Computer software; Application software for mobile phones and other portable electronic devices; Computer software for authorising access to databases; Software for card readers; Computer software relating to financial history; Computer software designed to estimate costs; Computer software for producing financial models; Software for ensuring the security of electronic mail; Computer software relating to the handling of financial transactions; Computer programmes relating to financial matters; Computer software for producing financial models; Encoded cards for use in relation to the electronic transfer of financial transactions; Banking cards [encoded or magnetic]. Financial and monetary services; Banking services; Merchant banking; International banking; electronic banking; private banking; online banking; provision of banking services via a website; Electronic banking services; Electronic banking via a global computer network [internet banking]; Automated banking services; Computerised banking services; ATM banking services; Card accessed banking services; Computerised information services relating to banking and financial matters; banking services for the deposit of money; banking services for the withdrawal of money; Banking services provided for paying bills by telephone and online; Automated banking services relating to charge card transactions; Automated banking services relating to credit card transactions; Banking services relating to the transfer of funds from accounts; Banking services in relation to the electronic transfer of funds; Information services relating to finance, provided on-line from a computer database or the Internet; Electronic payment services; Electronic funds transfers; Electronic debit transactions; Electronic cash transactions; Electronic money transfer services; Electronic fund-transfer services; Electronic funds transfer by telecommunications; Money transfer services utilising electronic cards; Banking services in relation to the electronic transfer of funds; Bank card, credit card, debit card and electronic payment card services; Providing multiple payment options by means of customer-operated electronic terminals available on-site in retail stores. Design and development of information systems relating to finance; Providing an online website for the provision of financial, banking and payment services; hosting of websites for the provision of financial, banking and payment services.
STARLING BANK LIMITED is the Owner at publication for the trademark STARLING ™ (87004886) through the USPTO on the 2016-04-18
Computer databases for the provision of banking services; Computer software for banking purposes; Application software for mobile phones and other portable electronic devices for the provision of banking services
STARLING BANK LIMITED is the Original registrant for the trademark STARLING ™ (87004886) through the USPTO on the 2016-04-18
Computer databases for the provision of banking services; Computer software for banking purposes; Application software for mobile phones and other portable electronic devices for the provision of banking services
Income
Government Income
We have not found government income sources for STARLING 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 STARLING BANK LIMITED are:

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