HSBC BANK PLC

Active

Banks

10,210 employees website.com
Banks
H

HSBC BANK PLC

Banks

Founded 1 Jul 1880 Active , United Kingdom 10,210 employees website.com
Banks

Previous Company Names

MIDLAND BANK PUBLIC LIMITED COMPANY 1 Jul 1880 — 27 Sept 1999
Accounts Due 30 Jun 2026 2 months remaining
Confirmation Submitted 4 Nov 2025 Next due 18 Nov 2026 7 months remaining
Net assets £25,964M £1,089M 2025 year on year
Total assets £707,696M £19,634M 2025 year on year
Total Liabilities £0
Charges 31
29 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

8 Canada Square London E14 5HQ

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for HSBC BANK PLC (00014259), an active company based in , United Kingdom. Incorporated 1 Jul 1880. Banks. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2013–2025)

Cash in Bank

N/A

Net Assets

£25964.00M

Decreased by £1089.00M (-4%)

Total Liabilities

N/A

Turnover

£6939.00M

Decreased by £552.00M (-7%)

Employees

10210

Decreased by 1246 (-11%)

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 6 Shares £4046.05m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Dec 20241£1445.63m£1445.63m
1 Feb 20241£1132.20m£1132.20m
2 Oct 20231£584.22m£584.22m
15 Sept 20221£420.00m£420.00m
19 Dec 20141£62.63m£62.63m

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Hsbc Holdings Plc
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Hsbc Holdings Plc

United Kingdom

Active
Notified 21 Jun 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Hsbc Holdings Plc

Ceased 1 Oct 2018

Ceased

Hsbc Uk Holdings Limited

Ceased 21 Jun 2021

Ceased

Group Structure

Group Structure

HSBC HOLDINGS PLC united kingdom
HSBC HOLDINGS PLC united kingdom
HSBC BANK PLC Current Company
COIF NOMINEES LIMITED united kingdom
COIF NOMINEES LIMITED united kingdom
MIDCORP LIMITED united kingdom
MIDCORP LIMITED united kingdom
HSBC LIFE (UK) LIMITED united kingdom
HSBC LIFE (UK) LIMITED united kingdom
CHASE 2009 LIMITED united kingdom
CHASE 2009 LIMITED united kingdom
CASTLE WATER LIMITED united kingdom
CASTLE WATER LIMITED united kingdom
EMTT LIMITED united kingdom
EMTT LIMITED united kingdom
AUDOO LIMITED united kingdom
AUDOO LIMITED united kingdom

Charges

Charges

29 outstanding 2 satisfied

Properties

Properties

171 freehold 99 leasehold 270 total
AddressTenurePrice PaidDate Added
part of the ground and first floors, 14 Liverpool Road, Slough (SL1 4QZ) SLOUGH
Leasehold-17 Jun 2020
Donington Court, Herald Way, East Midlands Airport, Castle Donington, Derby (DE74 2UZ) NORTH WEST LEICESTERSHIRE
Leasehold-25 May 2018
Reception Area, 7 Cork Street, London (W1S 3LH) CITY OF WESTMINSTER
Leasehold-9 Apr 2018
North Building, 7 Cork Street, London (W1S 3LH) CITY OF WESTMINSTER
Leasehold-9 Apr 2018
1-3 Warwick Street, Worthing (BN11 3DE) WORTHING
Leasehold-9 Apr 2018
part of the ground and first floors, 14 Liverpool Road, Slough (SL1 4QZ)
Leasehold
Added 17 Jun 2020
District SLOUGH
Donington Court, Herald Way, East Midlands Airport, Castle Donington, Derby (DE74 2UZ)
Leasehold
Added 25 May 2018
District NORTH WEST LEICESTERSHIRE
Reception Area, 7 Cork Street, London (W1S 3LH)
Leasehold
Added 9 Apr 2018
District CITY OF WESTMINSTER
North Building, 7 Cork Street, London (W1S 3LH)
Leasehold
Added 9 Apr 2018
District CITY OF WESTMINSTER
1-3 Warwick Street, Worthing (BN11 3DE)
Leasehold
Added 9 Apr 2018
District WORTHING

Documents

Company Filings

DateCategoryDescriptionDocument
1 Apr 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
19 Mar 2026OfficersChange to director Ms. Ann Frances Godbehere on 2026-03-17
12 Mar 2026OfficersAppointment of Ms. Sonya Judith Clara Branch as director on 2026-03-01
10 Mar 2026OfficersAppointment of Mr. Michiel Gerrit Jan De Jong as director on 2026-03-01
3 Mar 2026OfficersAppointment of Ms. Eileen K Murray as director on 2026-03-01
1 Apr 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

19 Mar 2026 Officers

Change to director Ms. Ann Frances Godbehere on 2026-03-17

12 Mar 2026 Officers

Appointment of Ms. Sonya Judith Clara Branch as director on 2026-03-01

10 Mar 2026 Officers

Appointment of Mr. Michiel Gerrit Jan De Jong as director on 2026-03-01

3 Mar 2026 Officers

Appointment of Ms. Eileen K Murray as director on 2026-03-01

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 weeks ago on 1 Apr 2026

Change to director Ms. Ann Frances Godbehere on 2026-03-17

4 weeks ago on 19 Mar 2026

Appointment of Ms. Sonya Judith Clara Branch as director on 2026-03-01

1 months ago on 12 Mar 2026

Appointment of Mr. Michiel Gerrit Jan De Jong as director on 2026-03-01

1 months ago on 10 Mar 2026

Appointment of Ms. Eileen K Murray as director on 2026-03-01

1 months ago on 3 Mar 2026