Get an alert when SANTANDER ASSET FINANCE PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-15 (in 10mo)

Last made up 2026-03-01

Watchouts

None on the register

Cash

£0

-100% vs 2023

Net assets

£84M

+6.4% vs 2023

Employees

0

Average over period

Profit before tax

£28M

+77.7% vs 2023

Name history

Renamed 3 times since incorporation

  1. SANTANDER ASSET FINANCE PLC 2010-08-13 → present
  2. ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC 2003-07-07 → 2010-08-13
  3. SOVEREIGN FINANCE PLC 1992-10-01 → 2003-07-07
  4. SOVEREIGN LEASING PLC 1980-12-08 → 1992-10-01

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £5,451,000£3,226,000
Operating profit £5,097,000£2,850,000
Profit before tax £15,597,000£27,719,000
Net profit £11,826,000£25,057,000
Cash £15,802,000£0
Total assets less current liabilities
Net assets £78,988,000£84,045,000
Equity £78,988,000£84,045,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 93.5%88.3%
Net margin 217.0%776.7%
Gearing (liabilities / total assets) 57.0%46.2%
Current ratio 1.23x1.73x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least the period of 12 months from the date the financial statements are authorised for issue. Accordingly, they continue to adopt the going concern basis of accounting in preparing the Annual Report and Financial statements.”

Group structure

  1. SANTANDER ASSET FINANCE PLC · parent
    1. A & L CF June (3) Limited 100% · England and Wales
    2. A & L CF September (4) Limited 100% · England and Wales
    3. Santander Asset Finance (December) Limited 100% · England and Wales

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 36 resigned

Name Role Appointed Born Nationality
SANTANDER SECRETARIAT SERVICES LIMITED Corporate Secretary 2012-08-29
BEAVAN, Sally Helen Director 2025-06-18 May 1975 British
BRAZIER, Paul Director 2025-06-18 Feb 1969 British
Show 36 resigned officers
Name Role Appointed Resigned
DUVAL, Michael John Secretary 1993-01-01
HAWKER, Richard Allen Secretary 2007-03-26 2011-05-31
HEPPLEWHITE, Julian Secretary 1996-11-12 1997-06-02
ODELL, Sandra Judith Secretary 2006-03-31 2007-03-26
SINCLAIR FORD, Ian Andrew Secretary 1997-06-02 2006-03-31
TAYLOR, Charles Stuart Secretary 1993-01-01 1996-11-12
ABBEY NATIONAL NOMINEES LIMITED Corporate Secretary 2011-05-31 2012-08-29
AFFLECK, Stephen David Director 2016-09-30 2025-06-18
ASHWORTH, Mr George Smith-Salmond Director 2017-10-23 2019-06-28
BANKS, Richard Lee Director 2002-09-02 2008-07-07
BANKS, Richard Lee Director 1996-11-12 2000-08-23
BRIGGS, Andrew Ellis Jack Director 2009-03-02 2017-10-24
BRITTAIN, Frederick Humphrey Director 1996-11-12
DUFFY, Anthony Paul Director 1998-10-01 2001-03-02
EVANS, Martin William Director 2000-01-01 2017-10-24
GARCIA, Marcelino Castrillo Director 2009-03-02 2015-05-14
GLOVER, Bryce Paul Director 2003-09-24 2008-12-04
HINTON, Timothy Giles Sunderland Director 2018-11-19 2024-11-11
JARDINE, John Director 1992-11-30 1998-12-31
JONES, Christopher Stanley Director 2006-03-20 2009-05-16
KONTER, Anna Maria Director 2017-10-23 2019-07-23
LAYHE, David Jeffrey Director 2019-09-17 2022-11-25
LEE, Andrew Philip, Mr. Director 1996-07-01 2000-08-01
MARKS, Norman Director 1996-07-01 2001-03-30
MORLEY, Colin Richard Director 2003-04-01 2016-06-30
PATERSON, William Hamilton Director 2007-08-03 2009-10-23
REINDL, Hayley Director 2019-08-05 2025-06-18
RHODES, Christopher Stuart Director 1996-11-12 2000-06-27
ROGERS, Malcolm Courtney Director 2008-04-01 2008-11-25
ROUGIER, Alan Toby Director 2009-03-02 2011-07-18
SCHEITHAUER, Peter, Dr Director 1993-07-01 1996-11-12
SCOTT, Ian Garden Director 1991-12-06 1997-12-31
SULLIVAN, Christopher Paul Director 2017-10-23 2018-10-31
SWANN, Andrew Blyth Director 1998-09-01 2007-04-05
TAYLOR, Charles Stuart Director 1991-12-06 2002-09-02
TOWERS, Robert Leslie Director 2001-03-16 2008-04-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Santander Uk Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 544 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-01-30 MA Memorandum articles
  • 2024-01-30 RESOLUTIONS Resolution
Date Type Category Description
2026-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-07 AA accounts Accounts with accounts type full
2025-06-19 TM01 officers Termination director company with name termination date PDF
2025-06-19 TM01 officers Termination director company with name termination date PDF
2025-06-19 AP01 officers Appoint person director company with name date PDF
2025-06-19 AP01 officers Appoint person director company with name date PDF
2025-03-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-12 TM01 officers Termination director company with name termination date PDF
2024-08-07 CH01 officers Change person director company with change date PDF
2024-07-03 AA accounts Accounts with accounts type full
2024-03-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-30 MA incorporation Memorandum articles
2024-01-30 RESOLUTIONS resolution Resolution
2023-08-10 AA accounts Accounts with accounts type full
2023-08-03 CH01 officers Change person director company with change date PDF
2023-03-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-29 TM01 officers Termination director company with name termination date PDF
2022-07-07 AA accounts Accounts with accounts type full
2022-03-21 CH01 officers Change person director company with change date PDF
2022-03-02 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page