CompanyTrack
R

ROYAL BANK LEASING LIMITED

Active Edinburgh

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
R

ROYAL BANK LEASING LIMITED

Financial intermediation not elsewhere classified

Founded 2 Jul 1975 Active Edinburgh, Scotland 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 27 Jun 2025
Confirmation Statement Submitted 18 Nov 2025
Net assets £92.96M £62.42M 2024 year on year
Total assets £624.61M £263.36M 2024 year on year
Total Liabilities £531.65M £200.94M 2024 year on year
Charges 17
9 outstanding 8 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

Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland

Credit Report

Discover ROYAL BANK LEASING 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

£11.21M

Decreased by £172.44M (-94%)

Net Assets

£92.96M

Decreased by £62.42M (-40%)

Total Liabilities

£531.65M

Decreased by £200.94M (-27%)

Turnover

£373.00k

Decreased by £106.00k (-22%)

Employees

N/A

Debt Ratio

85%

Increased by 2 (+2%)

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 47 resigned
Status
David Gerald HarrisDirectorBritishUnited Kingdom5614 Jul 2025Active
Gabriella Mary SilvesterDirectorBritishEngland3325 Jul 2025Active
Ian Andrew EllisDirectorBritishUnited Kingdom566 Mar 2018Active
Natwest Group Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown31 Oct 2012Active

Shareholders

Shareholders (1)

Lombard North Central Plc
100.0%
19,000,00020 Nov 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Lombard North Central Plc

United Kingdom

Active
Notified 1 Oct 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

The Royal Bank Of Scotland Plc

Ceased 29 Apr 2018

Ceased

Natwest Markets Plc

Ceased 1 Oct 2018

Ceased

Group Structure

Group Structure

LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST GROUP PLC united kingdom
ROYAL BANK LEASING LIMITED Current Company
LECKHAMPTON FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LOMBARD CORPORATE FINANCE (DECEMBER 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LOMBARD CORPORATE FINANCE (DECEMBER 3) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LOMBARD CORPORATE FINANCE (JUNE 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LOMBARD INDUSTRIAL LEASING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LOMBARD LEASE FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LOMBARD LEASING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NORTHERN ISLES FERRIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PATALEX II PRODUCTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PITTVILLE LEASING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
R.B. CAPITAL LEASING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
R.B. LEASING (MARCH) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
R.B. LEASING (SEPTEMBER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
R. B. QUADRANGLE LEASING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS ASSET FINANCE EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBSSAF (10) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBSSAF (25) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBSSAF (2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBSSAF (7) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBSSAF (8) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ROYAL BANK OF SCOTLAND (INDUSTRIAL LEASING) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ROYAL SCOT LEASING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

9 outstanding 8 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-05 with no updatesView(3 pages)
28 Jul 2025OfficersTermination of Amy Louise Noble as director on 2025-07-25View(1 page)
28 Jul 2025OfficersAppointment of Mrs Gabriella Mary Silvester as director on 2025-07-25View(2 pages)
23 Jul 2025OfficersAppointment of Mr David Gerald Harris as director on 2025-07-14View(2 pages)
27 Jun 2025AccountsAnnual accounts made up to 2024-09-30View(22 pages)
18 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-05 with no updates

28 Jul 2025 Officers

Termination of Amy Louise Noble as director on 2025-07-25

28 Jul 2025 Officers

Appointment of Mrs Gabriella Mary Silvester as director on 2025-07-25

23 Jul 2025 Officers

Appointment of Mr David Gerald Harris as director on 2025-07-14

27 Jun 2025 Accounts

Annual accounts made up to 2024-09-30

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-05 with no updates

2 months ago on 18 Nov 2025

Termination of Amy Louise Noble as director on 2025-07-25

6 months ago on 28 Jul 2025

Appointment of Mrs Gabriella Mary Silvester as director on 2025-07-25

6 months ago on 28 Jul 2025

Appointment of Mr David Gerald Harris as director on 2025-07-14

6 months ago on 23 Jul 2025

Annual accounts made up to 2024-09-30

7 months ago on 27 Jun 2025