CompanyTrack
T

TOWER BRIDGE FUNDING 2021-1 PLC

Dissolved Basildon

Activities of mortgage finance companies

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

TOWER BRIDGE FUNDING 2021-1 PLC

Activities of mortgage finance companies

Founded 4 Dec 2020 Dissolved Basildon, United Kingdom 0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
Accounts Submitted 7 Jul 2024
Confirmation Statement Submitted 19 Dec 2024
Net assets £12.49M £11.11M 2023 year on year
Total assets £204.78M £122.53M 2023 year on year
Total Liabilities £192.29M £111.42M 2023 year on year
Charges 3
3 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 TOWER BRIDGE FUNDING 2021-1 PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£16.65M

Decreased by £34.92M (-68%)

Net Assets

£12.49M

Decreased by £11.11M (-47%)

Total Liabilities

£192.29M

Decreased by £111.42M (-37%)

Turnover

£9.52M

Increased by £1.22M (+15%)

Employees

N/A

Debt Ratio

94%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 49,999 Shares £12k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Jan 202149,999£12k£0.25

Officers

Officers

4 active
Status
Aline SternbergDirectorBelgianUnited Kingdom374 Dec 2020Active
Csc Corporate Services (uk) LimitedCorporate-secretaryUnited KingdomUnknown4 Dec 2020Active
Csc Directors (no.1) LimitedCorporate-directorUnited KingdomUnknown4 Dec 2020Active
Csc Directors (no.2) LimitedCorporate-directorUnited KingdomUnknown4 Dec 2020Active

Shareholders

Shareholders (1)

Tower Bridge Funding 2021-1 Holdings Limited
100.0%
50,0003 Dec 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Tower Bridge Funding 2021-1 Holdings Limited

United Kingdom

Active
Notified 4 Dec 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

TOWER BRIDGE FUNDING 2021-1 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CORPORATE SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOWER BRIDGE FUNDING 2021-1 PLC Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
11 Jun 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
11 Jun 2025ResolutionResolutionsView(1 page)
11 Jun 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
4 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
17 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

11 Jun 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

11 Jun 2025 Resolution

Resolutions

11 Jun 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

4 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 17 Jun 2025

Liquidation Voluntary Declaration Of Solvency

8 months ago on 11 Jun 2025

Resolutions

8 months ago on 11 Jun 2025

Liquidation Voluntary Appointment Of Liquidator

8 months ago on 11 Jun 2025

Mortgage Satisfy Charge Full

8 months ago on 4 Jun 2025