Porterbrook Leasing Company Limited

Porterbrook Leasing Company Limited

Trading as: Porterbrook Group
#02912662 Active Acquired by LDC in 08/12/2008

Long Marston Rail Innovation Centre is a rail development site in the heart of the country. Specialising in rail vehicle storage, testing and maintenance. Owned and operated by Porterbrook Leasing

Founded: 21/03/1994
Industries: Financial intermediation not elsewhere classified
Location: Ivatt House 7 The Point, Pinnacle Way Pride Park, Derby, DE24 8ZS

Financial Snapshot

Last accounts made up to 31 December 2023
Next accounts due 30 September 2025 (5 months)
Cash in Bank £27.12m
↓ -29%
Turnover £372.43m
↓ -3%
EBITDA £221.22m
↓ -12%
Gross Profit £121.84m
↓ -22%
Total Liabilities £339.7m
↑ 9%
Employees 80
↓ -7%

Directors

Role:
Chief Investment Officer
Appointed:
18/07/2024
Nationality:
Israeli
Age:
39 years
Role:
Chartered Accountant
Appointed:
01/12/2023
Nationality:
British
Age:
56 years
Role:
Director
Appointed:
26/04/2023
Nationality:
British
Age:
45 years
Role:
Director
Appointed:
17/02/2023
Nationality:
French
Age:
48 years
Role:
Director
Appointed:
02/11/2022
Nationality:
British
Age:
48 years
Role:
Director
Appointed:
30/09/2022
Nationality:
British
Age:
35 years
Role:
Director
Appointed:
21/03/2022
Nationality:
British
Age:
44 years
Role:
Director
Appointed:
07/01/2022
Nationality:
British
Age:
55 years
Role:
Director
Appointed:
30/03/2021
Nationality:
British
Age:
45 years
Role:
Director
Appointed:
09/07/2020
Nationality:
British
Age:
77 years
Role:
General Counsel
Appointed:
07/02/2018
Nationality:
British
Age:
61 years
Role:
Director
Appointed:
29/09/2017
Nationality:
British
Age:
55 years
Role:
Director
Appointed:
01/05/2017
Nationality:
British
Age:
66 years
Role:
Company Director
Appointed:
15/12/2016
Nationality:
British
Age:
58 years
Role:
Director
Appointed:
26/04/2016
Nationality:
Canadian
Age:
41 years

People with Significant Control

Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
06/04/2016
Nationality:
United Kingdom
Dec 2023Dec 2022Dec 2021
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
1 shareholder available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

14 charges registered
Lucid Trustee Services Limited as Security Trustee Outstanding
Created 18/11/2019

Lease of eighth floor front offices, lynton house, 7-12 tavistock square, london, WC1H 9LT - title n...

#029126620014 Negative Pledge
Lucid Trustee Services Limited Outstanding
Created 17/10/2019

None.

#029126620013 Negative Pledge

Properties

2 properties
Regions
2
Freehold
0
Leasehold
2
EAST MIDLANDS

Unit 7, Pinnacle Way, Pride Park, Derby (DE24 8ZS)

Leasehold DE24 8ZS
Added 03/12/2010 CITY OF DERBY
GREATER LONDON

Eighth Floor Front Offices, Lynton House, 7-12 Tavistock Square, London (WC1H 9LT)

Leasehold WC1H 9LT
Added 19/12/2017 CAMDEN
1 issuance recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

Total grant funding received: £746,437.00

Department for Business, Energy and Industrial Strategy
£397,669.00

Full Grant details (including summaries) can be found on the Gateway to Research website: https://gtr.ukri.org/projects?ref=971746

Date Awarded:
01/07/2020
Programme:
ALB - UKRI - Innovate UK grant awards in 20-21
Department for Business, Energy and Industrial Strategy
£348,768.00

Full Grant details (including summaries) can be found on the Gateway to Research website: https://gtr.ukri.org/projectsref=971633

Date Awarded:
01/04/2018
Programme:
ALB - Innovate UK - Innovation grants 18-19

Group Structure

Government Council Contracts Beta

No council contracts found

Company Filings

19/03/2025 Confirmation Statement

Confirmation Statement With No Updates

09/01/2025 Officers

Termination Director Company With Name Termination Date

04/10/2024 Accounts

Accounts With Accounts Type Full

18/07/2024 Officers

Termination Director Company With Name Termination Date

18/07/2024 Officers

Appoint Person Director Company With Name Date

19/03/2024 Confirmation Statement

Confirmation Statement With No Updates

14/12/2023 Officers

Appoint Person Director Company With Name Date