Background WavePink WaveYellow Wave

INTERBAY ASSET FINANCE LIMITED (05929676)

INTERBAY ASSET FINANCE LIMITED (05929676) is an active UK company. incorporated on 8 September 2006. with registered office in Chatham. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. INTERBAY ASSET FINANCE LIMITED has been registered for 19 years. Current directors include BECH, Jens Linnemann, FAZAKERLEY, Paul, GOODSHIP, Mark David and 2 others.

Company Number
05929676
Status
active
Type
ltd
Incorporated
8 September 2006
Age
19 years
Address
Reliance House, Chatham, ME4 4ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
BECH, Jens Linnemann, FAZAKERLEY, Paul, GOODSHIP, Mark David, HURST, Nicholas, WILSON, Richard
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERBAY ASSET FINANCE LIMITED

INTERBAY ASSET FINANCE LIMITED is an active company incorporated on 8 September 2006 with the registered office located in Chatham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. INTERBAY ASSET FINANCE LIMITED was registered 19 years ago.(SIC: 64922)

Status

active

Active since 19 years ago

Company No

05929676

LTD Company

Age

19 Years

Incorporated 8 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

5D LENDING LTD
From: 8 September 2006To: 27 June 2018
Contact
Address

Reliance House Sun Pier Chatham, ME4 4ET,

Previous Addresses

Number 1 London Road Southampton SO15 2AE England
From: 22 January 2010To: 19 July 2013
C/O Interbay, Fusion 1 Parkway Whiteley Fareham Hampshire PO15 7AA United Kingdom
From: 8 September 2006To: 22 January 2010
Timeline

26 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

MANN, Melanie

Active
Sun Pier, ChathamME4 4ET
Secretary
Appointed 02 Jun 2023

BECH, Jens Linnemann

Active
Sun Pier, ChathamME4 4ET
Born December 1972
Director
Appointed 27 Jun 2018

FAZAKERLEY, Paul

Active
Sun Pier, ChathamME4 4ET
Born January 1967
Director
Appointed 27 Jun 2018

GOODSHIP, Mark David

Active
Sun Pier, ChathamME4 4ET
Born June 1975
Director
Appointed 12 Feb 2026

HURST, Nicholas

Active
Sun Pier, ChathamME4 4ET
Born July 1980
Director
Appointed 12 Feb 2026

WILSON, Richard

Active
Sun Pier, ChathamME4 4ET
Born July 1972
Director
Appointed 27 Jun 2018

DUFF, Rory

Resigned
Thanet Street, LondonWC1H 9QG
Secretary
Appointed 08 Sept 2006
Resigned 24 Oct 2006

FELICIEN, Tatiana

Resigned
Sun Pier, ChathamME4 4ET
Secretary
Appointed 19 Jun 2013
Resigned 07 Dec 2016

GRAHAM-BURRELL, Nickesha

Resigned
Sun Pier, ChathamME4 4ET
Secretary
Appointed 07 Dec 2016
Resigned 02 Jun 2023

HODSON, William Laurence

Resigned
London Road, SouthamptonSO15 2AE
Secretary
Appointed 24 Oct 2006
Resigned 19 Jun 2013

BELL, Colin Alexander

Resigned
Parkway, WhiteleyPO15 7FH
Born March 1971
Director
Appointed 26 Sept 2008
Resigned 18 Dec 2014

DUFF, Rory

Resigned
London Road, SouthamptonSO15 2AE
Born June 1978
Director
Appointed 08 Sept 2006
Resigned 13 Dec 2010

EASTGATE, John Patrick

Resigned
Sun Pier, ChathamME4 4ET
Born June 1968
Director
Appointed 18 Sept 2013
Resigned 27 Jun 2018

ESPLEY, Owen John

Resigned
37 The Hawthorns, ReadingRG10 9TS
Born May 1961
Director
Appointed 16 Jul 2007
Resigned 18 Apr 2008

HODSON, William Laurence

Resigned
London Road, SouthamptonSO15 2AE
Born January 1962
Director
Appointed 24 Oct 2006
Resigned 08 Mar 2013

HOWARD, Douglas Andrew

Resigned
180 Cornselyea Street, New York City
Born June 1959
Director
Appointed 24 Oct 2006
Resigned 24 Aug 2007

HOWARD, Ronald Keith

Resigned
4th Floor Lana House, LondonE1 6NF
Born June 1962
Director
Appointed 24 Oct 2006
Resigned 16 Jul 2007

KORNITZER, Clive David

Resigned
Sun Pier, ChathamME4 4ET
Born November 1964
Director
Appointed 17 Dec 2014
Resigned 01 Sept 2025

KORNITZER, Clive David

Resigned
Sun Pier, ChathamME4 4ET
Born November 1964
Director
Appointed 20 Mar 2013
Resigned 18 Sept 2013

PARKES, Andrew Leslie

Resigned
Sun Pier, ChathamME4 4ET
Born October 1970
Director
Appointed 17 Dec 2014
Resigned 27 Jun 2018

PARRETT, Mark James

Resigned
Parkway, WhiteleyPO15 7FH
Born April 1969
Director
Appointed 01 Apr 2011
Resigned 27 Jun 2018

RICHARDSON, Neil Alan

Resigned
Parkway, WhiteleyPO15 7FH
Born May 1972
Director
Appointed 20 Mar 2013
Resigned 18 Dec 2014

RICHARDSON, Neil Alan

Resigned
London Road, SouthamptonSO15 2AE
Born May 1972
Director
Appointed 26 Sept 2008
Resigned 10 Oct 2011

SALES, Christopher Michael

Resigned
6 St. James' Street, LondonSW1A 1EE
Born March 1968
Director
Appointed 08 Sept 2006
Resigned 18 Aug 2008

SHAMIM, Saira

Resigned
Flat 314 Cornell Building, LondonE1 1ER
Born August 1972
Director
Appointed 24 Oct 2006
Resigned 27 Mar 2009

SHARMA, Tarun

Resigned
London Road, SouthamptonSO15 2AE
Born October 1978
Director
Appointed 13 Dec 2010
Resigned 28 Aug 2012

Persons with significant control

2

1 Active
1 Ceased
Brunel Way, ChathamME4 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2025
Quayside, ChathamME4 4QZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Sept 2025
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
6 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
8 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Certificate Change Of Name Company
27 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Statement Of Companys Objects
7 April 2015
CC04CC04
Resolution
7 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Miscellaneous
15 December 2014
MISCMISC
Miscellaneous
2 December 2014
MISCMISC
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Miscellaneous
20 November 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Accounts Amended With Accounts Type Full
12 October 2010
AAMDAAMD
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Move Registers To Sail Company
18 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
24 October 2008
288cChange of Particulars
Legacy
17 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Legacy
8 October 2008
287Change of Registered Office
Legacy
8 October 2008
190190
Legacy
7 October 2008
353353
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288cChange of Particulars
Legacy
7 December 2007
363sAnnual Return (shuttle)
Legacy
29 November 2007
287Change of Registered Office
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Incorporation Company
8 September 2006
NEWINCIncorporation