HSBC BANK PLC
Banks
HSBC BANK PLC
Banks
Previous Company Names
Contact & Details
Contact
Registered Address
8 Canada Square London E14 5HQ
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2025)
Cash in Bank
N/A
Net Assets
£25964.00M
Total Liabilities
N/A
Turnover
£6939.00M
Employees
10210
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 103 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Hsbc Holdings Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Hsbc Holdings Plc
Ceased 1 Oct 2018
Hsbc Uk Holdings Limited
Ceased 21 Jun 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Change to director Ms. Ann Frances Godbehere on 2026-03-17
Appointment of Ms. Sonya Judith Clara Branch as director on 2026-03-01
Appointment of Mr. Michiel Gerrit Jan De Jong as director on 2026-03-01
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
