CompanyTrack
P

PERMANENT MASTER ISSUER PLC

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
P

PERMANENT MASTER ISSUER PLC

Financial intermediation not elsewhere classified

Founded 1 Sept 2006 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 7 Jul 2025
Confirmation Statement Submitted 29 Aug 2025
Net assets £376.00K £22.00K 2024 year on year
Total assets £7282.87M £308.95M 2024 year on year
Total Liabilities £7282.49M £308.98M 2024 year on year
Charges 12
12 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 MASTER ISSUER PLC'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

£372.00k

Increased by £21.00k (+6%)

Net Assets

£376.00k

Increased by £22.00k (+6%)

Total Liabilities

£7282.49M

Decreased by £308.98M (-4%)

Turnover

£458.81M

Increased by £86.33M (+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 KingdomUnknown1 Sept 2006Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown1 Sept 2006Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown1 Sept 2006Active
Paivi Helena WhitakerDirectorFilipinoUnited Kingdom631 Feb 2023Active

Shareholders

Shareholders (3)

Permanent Holdings Limited
100.0%
49,99829 Aug 2025
Permanent Holdings Limited
0.0%
129 Aug 2025
Csc Corporate Services (london) Limited
0.0%
129 Aug 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

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

Sfm Corporate Services Limited

Ceased 6 Apr 2016

Ceased

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 MASTER ISSUER PLC Current Company

Charges

Charges

12 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
29 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-18 with updatesView(4 pages)
7 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(36 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 2025OfficersChange Corporate Director Company With Change DateView(1 page)
29 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-18 with updates

7 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

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 Officers

Change Corporate Director Company With Change Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-18 with updates

5 months ago on 29 Aug 2025

Annual accounts made up to 2024-12-31

7 months ago on 7 Jul 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 Corporate Director Company With Change Date

9 months ago on 25 Apr 2025