UK Companies House feature
TOGETHER COMMERCIAL FINANCE LIMITED
Profile
- Company number
- 02058813
- Status
- Active
- Incorporation
- 1986-09-26
- Last accounts made up
- 2025-06-30
- Account category
- FULL
- Primary SIC
- 64921
- Hubs
- UK Fintech
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- Ernst & Young LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Our evaluation of the directors' assessment of the Company's ability to continue to adopt the going concern basis of accounting included: ... Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period ending 12 September 2026, which is 12 months from when the financial statements are authorised for issue.”
Significant events
- “The financial year has seen Base Rate reduction for the first time in the last 5 years, although rates still remain high in comparison to the ultra-low interest rate environment which characterised the prior decade. The Bank of England's Base Rate commenced the financial year at 5.25%, and was gradually reduced over the course of the year down to 4.25% in May 2025, and following the year end, reduced further to 4.00% in August 2025.”
- “House prices have demonstrated growth from the previous year, and forecasts reflect steady improvement.”
- “During the financial year, the rate of inflation in the UK has mostly remained above the Bank of England's target of 2.00%, with this increasing towards the end of the financial year to 3.6% in June 2025.”
- “In August 2024, the Group was able to successfully refinance its Delta Asset Backed Securitisation 2 (DABS 2) facility, securing an additional £200m, resulting in a total facility size of £600m and extending the maturity date to December 2028.”
- “In September 2024, the Group issued a further RMBS facility, Together Asset Backed Securitisation 2024 - 1ST2 (TABS 12) raising £429.0m of external funding.”
- “In November 2024, the Group refinanced its Lakeside Asset Backed Securitisation (LABS) facility securing an additional £175.0m, resulting in a total facility size of £1,000.0m and extending the maturity date to November 2028.”
- “In January 2025, the Group separated and upsized its £1,250.0m Charles Street Asset Backed Securitisation 2 (CABS 2) facility into two revolving warehouse facilities totalling £1,587m; Kingsway Asset Backed Securitisation with a facility size of £1,200.0m and Wilmslow Asset Backed Securitisation with a facility size of £387.0m and extending the maturity dates for both to January 2029.”
- “In February 2025, the Group issued an RMBS facility, Together Asset Backed Securitisation 2025 - 2ND 1 (TABS 13), raising £257.7m of external funding.”
- “In March 2025, the Group issued a further facility, Brooks Asset Backed Securitisation 2 (BABS2) raising £80.0m of external funding with a maturity date of March 2029.”
- “Also in March 2025, the Group issued a further CMBS, Together Asset Backed Securitisation 2025 - CRE1 (CRE5), raising £522.2m of external funding.”
- “In June 2025, the Group issued £500m in aggregate principal at a coupon rate of 7.5% in Senior Secured Notes due 2031. The gross proceeds of the Notes were used to redeem £500m the Senior Secured Notes due in 2027.”
- “The Company sold at book value, £9.3m of loans to a related party, Charles Street Capital Limited in December 2024.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
4 active · 26 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| HANKIN, Andrew Anthony | Secretary | 2025-03-13 | — | — |
| ADAMS, Christopher Mark | Director | 2024-10-17 | Mar 1986 | British |
| BECKETT, Gary Derek | Director | 2000-06-15 | Jan 1969 | British |
| MOSER, Henry Neville | Director | — | Sep 1949 | British |
Show 26 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BARNACLE, Keith | Secretary | 1994-01-10 | 1995-04-24 |
| BECKETT, Gary Derek | Secretary | 2013-12-06 | 2016-04-27 |
| BECKETT, Gary Derek | Secretary | 1998-08-06 | 2006-04-05 |
| BLAKE, Sarah Elizabeth | Secretary | 2017-04-12 | 2025-03-13 |
| DALE, Nigel Andrew | Secretary | 2016-04-27 | 2017-04-12 |
| GRANT, Adrian Joseph | Secretary | — | 1994-01-10 |
| RICHARDS, Martin Basil | Secretary | 1995-04-24 | 1998-08-06 |
| RIDLEY, Matthew John | Secretary | 2006-04-05 | 2013-12-06 |
| BAILEY, Gary | Director | 2006-09-14 | 2012-09-06 |
| BAKER, Stephen Paul | Director | 2008-07-02 | 2016-04-27 |
| BEAN, Stuart | Director | 2008-06-05 | 2010-08-03 |
| BOWSER, Wayne | Director | 2016-03-24 | 2021-05-25 |
| GOLDBERG, Marc Richard | Director | 2001-03-02 | 2025-06-30 |
| GRANT, Adrian Joseph | Director | — | 2013-02-06 |
| GRIMES, Gerald Michael | Director | 2020-05-20 | 2024-03-15 |
| HACKING, Christopher William | Director | 2000-09-01 | 2001-11-07 |
| JENNISON, Gary Antony | Director | 2013-10-04 | 2015-09-30 |
| LAWTON, Andrew Geoffrey | Director | 2008-06-05 | 2010-08-03 |
| MCTIGHE, Robert Michael | Director | 2016-04-27 | 2021-05-25 |
| PUNSHON, Colin John | Director | 1994-07-29 | 1998-06-16 |
| RICHARDS, Martin Basil | Director | 1998-08-06 | 2000-09-01 |
| RIDLEY, Matthew John | Director | 2007-07-27 | 2010-08-03 |
| SEABRIDGE, David John | Director | 2001-09-03 | 2002-11-01 |
| SMITH, John Edward | Director | 2000-06-15 | 2001-01-29 |
| TAYLOR, Helga Clare | Director | 2016-03-24 | 2019-01-08 |
| WATSON, Ritchie | Director | 2007-05-01 | 2013-01-30 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Together Financial Services Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 236 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-05-07 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-10-13 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-10-02 | AA | accounts | accounts with accounts type full |
| 2025-07-01 | TM01 | officers | termination director company with name termination date |
| 2025-06-09 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-05-08 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-03-17 | AP03 | officers | appoint person secretary company with name date |
| 2025-03-17 | TM02 | officers | termination secretary company with name termination date |
| 2024-10-24 | AP01 | officers | appoint person director company with name date |
| 2024-10-18 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-10-07 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-10-05 | AA | accounts | accounts with accounts type full |
| 2024-07-30 | CH03 | officers | change person secretary company with change date |
| 2024-05-07 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-04-15 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-03-18 | TM01 | officers | termination director company with name termination date |
| 2023-11-22 | MR04 | mortgage | mortgage satisfy charge full |
| 2023-11-22 | MR04 | mortgage | mortgage satisfy charge full |
| 2023-11-22 | MR04 | mortgage | mortgage satisfy charge full |
| 2023-11-22 | MR04 | mortgage | mortgage satisfy charge full |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory