CompanyTrack
P

PERMANENT FUNDING (NO.2) LIMITED

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
P

PERMANENT FUNDING (NO.2) LIMITED

Financial intermediation not elsewhere classified

Founded 17 May 2002 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 7 Jul 2025
Confirmation Statement Submitted 30 Apr 2025
Net assets £2.49M £4.00K 2024 year on year
Total assets £7279.50M £314.73M 2024 year on year
Total Liabilities £7277.01M £314.73M 2024 year on year
Charges 6
6 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Churchill Place 10 Floor London E14 5HU United Kingdom

Credit Report

Discover PERMANENT FUNDING (NO.2) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£167.30M

Increased by £8.25M (+5%)

Net Assets

£2.49M

Increased by £4.00k (+0%)

Total Liabilities

£7277.01M

Decreased by £314.73M (-4%)

Turnover

£461.69M

Increased by £85.17M (+23%)

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 5 resigned
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown17 May 2002Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown17 May 2002Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown17 May 2002Active
Paivi Helena WhitakerDirectorFilipinoUnited Kingdom631 Feb 2023Active

Shareholders

Shareholders (2)

Permanent Holdings Ltd
50.0%
130 Apr 2025
Csc Corporate Services (london) Limited
50.0%
130 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Permanent Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

PERMANENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERMANENT FUNDING (NO.2) LIMITED Current Company

Charges

Charges

6 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
7 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(25 pages)
30 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-19 with updatesView(4 pages)
25 Apr 2025OfficersChange Corporate Director Company With Change DateView(1 page)
25 Apr 2025OfficersChange to director Ms Paivi Helena Whitaker on 2025-04-14View(2 pages)
25 Apr 2025Persons With Significant ControlChange to Permanent Holdings Limited as a person with significant control on 2025-04-14View(2 pages)
7 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

30 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-19 with updates

25 Apr 2025 Officers

Change Corporate Director Company With Change Date

25 Apr 2025 Officers

Change to director Ms Paivi Helena Whitaker on 2025-04-14

25 Apr 2025 Persons With Significant Control

Change to Permanent Holdings Limited as a person with significant control on 2025-04-14

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

7 months ago on 7 Jul 2025

Confirmation statement made on 2025-04-19 with updates

9 months ago on 30 Apr 2025

Change Corporate Director Company With Change Date

9 months ago on 25 Apr 2025

Change to director Ms Paivi Helena Whitaker on 2025-04-14

9 months ago on 25 Apr 2025

Change to Permanent Holdings Limited as a person with significant control on 2025-04-14

9 months ago on 25 Apr 2025