EVERYDAY LENDING LIMITED
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
EVERYDAY LENDING LIMITED
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Contact & Details
Contact
Registered Address
Suite 3, 1st Floor Aquasulis House 10 - 14 Bath Road Slough SL1 3SQ United Kingdom
Full company profile for EVERYDAY LENDING LIMITED (05850869), an active financial services company based in Slough, United Kingdom. Incorporated 19 Jun 2006. Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. 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
Balance Sheet & P&L (2014–2024)
Cash in Bank
£23.49M
Net Assets
-£49.53M
Total Liabilities
£293.89M
Turnover
£108.79M
Employees
573
Debt Ratio
120%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| John Doherty | Secretary | Unknown | Unknown | 17 Jul 2024 | Active |
See all 36 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Everyday Loans Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
98a Front Street, Chester Le Street (DH3 3BA) COUNTY DURHAM | Leasehold | - | 8 May 2024 |
part of Third Floor, Waterloo Court, 29-31 Waterloo Road, Wolverhampton (WV1 4DJ) WOLVERHAMPTON | Leasehold | - | 7 Dec 2023 |
Part First Floor, 11 Leopold Street, Sheffield (S1 2GY) SHEFFIELD | Leasehold | - | 8 Nov 2023 |
Suite 3, Aquasulis, 10-14 Bath Road, Slough (SL1 3SA) SLOUGH | Leasehold | - | 5 May 2023 |
Second Floor Offices, AW House, 6-8 Stuart Street, Luton (LU1 2SJ) LUTON | Leasehold | - | 5 May 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Feb 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 17 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 22 Nov 2025 | Officers | Termination of Sarah Louise Day as director on 14 Nov 2025 | |
| 6 Nov 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 1 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Mortgage Create With Deed With Charge Number Charge Creation Date
Change Registered Office Address Company With Date Old Address New Address
Termination of Sarah Louise Day as director on 14 Nov 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 2 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 17 Dec 2025
Termination of Sarah Louise Day as director on 14 Nov 2025
5 months ago on 22 Nov 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 6 Nov 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
9 months ago on 1 Aug 2025
