CompanyTrack
T

TWIN BRIDGES 2020-1 PLC

Dissolved Basildon

Activities of mortgage finance companies

0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
T

TWIN BRIDGES 2020-1 PLC

Activities of mortgage finance companies

Founded 16 Apr 2020 Dissolved Basildon, United Kingdom 0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
Accounts Submitted 8 Jul 2023
Confirmation Statement Submitted 3 Apr 2024
Net assets £18.63M £17.48M 2022 year on year
Total assets £329.66M £11.67M 2022 year on year
Total Liabilities £311.04M £29.15M 2022 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

Credit Report

Discover TWIN BRIDGES 2020-1 PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2020–2022)

Cash in Bank

£15.52M

Increased by £2.18M (+16%)

Net Assets

£18.63M

Increased by £17.48M (+1530%)

Total Liabilities

£311.04M

Decreased by £29.15M (-9%)

Turnover

£12.46M

Decreased by £944.00k (-7%)

Employees

N/A

Debt Ratio

94%

Decreased by 6 (-6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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
Status
Intertrust Corporate Services LimitedCorporate-secretaryUnited KingdomUnknown16 Apr 2020Active
Intertrust Directors 1 LimitedCorporate-directorUnited KingdomUnknown16 Apr 2020Active
Intertrust Directors 2 LimitedCorporate-directorUnited KingdomUnknown16 Apr 2020Active
Paivi Helena WhitakerDirectorFinnishUnited Kingdom6316 Apr 2020Active

Shareholders

Shareholders (1)

Twin Bridges 2020-1 Holdings Limited
100.0%
49,99912 Apr 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Twin Bridges 2020-1 Holdings Limited

United Kingdom

Active
Notified 16 Apr 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

TWIN BRIDGES 2020-1 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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
TWIN BRIDGES 2020-1 PLC Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Jul 2025GazetteGazette Dissolved LiquidationView(1 page)
4 Apr 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(15 pages)
9 Jan 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
28 Jun 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
28 Jun 2024InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
4 Jul 2025 Gazette

Gazette Dissolved Liquidation

4 Apr 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

9 Jan 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Jun 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

28 Jun 2024 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

7 months ago on 4 Jul 2025

Liquidation Voluntary Members Return Of Final Meeting

10 months ago on 4 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 9 Jan 2025

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 28 Jun 2024

Liquidation Voluntary Declaration Of Solvency

1 years ago on 28 Jun 2024