ABOUT WEST ONE LOAN LIMITED
West One Loan Ltd is authorised and regulated by the Financial Conduct Authority.
Firm Reference Number: 510024.
Firm Reference Number: 776026.
Certain types of loans are not regulated, for example loans for business purposes or certain buy-to-lets.
West One Loan Ltd is registered with the Information Commissioners Office.
West One Loan Ltd is registered in England and Wales.
Company Number: 05385677.
Company Number: 09425230.
KEY FINANCE
Year
2009
Assets
£744.02k
▲ £710.02k (2,088.41 %)
Cash
£41.92k
▲ £35.87k (593.04 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£744.02k
▲ £710.02k (2,088.41 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Hertsmere
- Company name
- WEST ONE LOAN LIMITED
- Company number
- 05385677
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Mar 2005
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.westoneloans.co.uk
- Phones
-
03331 234 556
03331 234 557
- Registered Address
- 3RD FLOOR, PREMIERE HOUSE,
ELSTREE WAY,
BOREHAMWOOD,
HERTFORDSHIRE,
WD6 1JH
ECONOMIC ACTIVITIES
- 64922
- Activities of mortgage finance companies
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 12 Apr 2017
- Full accounts made up to 31 December 2016
- 22 Feb 2017
- Appointment of Mr Dave Stewart as a director on 6 February 2017
- 05 Sep 2016
- Termination of appointment of Duncan Kreeger as a director on 9 August 2016
CHARGES
-
28 October 2015
- Status
- Satisfied
on 5 March 2016
- Delivered
- 5 November 2015
-
Persons entitled
- West One Loan Limited
- Description
- For more details please refer to the instrument…
-
28 October 2015
- Status
- Satisfied
on 5 March 2016
- Delivered
- 5 November 2015
-
Persons entitled
- West One Loan Limited
- Description
- Unit 1-4 silver point, fore street, london, N18 2SL (title…
-
23 October 2013
- Status
- Satisfied
on 23 July 2014
- Delivered
- 7 November 2013
-
Persons entitled
- Grainhome Limited
- Description
- None. Notification of addition to or amendment of charge.
-
19 December 2011
- Status
- Satisfied
on 19 February 2013
- Delivered
- 4 January 2012
-
Persons entitled
- Tallyspace Limited
- Description
- The sums due pursuant to the terms of a trust deed dated…
-
1 December 2011
- Status
- Satisfied
on 19 June 2014
- Delivered
- 15 December 2011
-
Persons entitled
- Tallyspace Limited
- Description
- The sums due see image for full details.
-
25 July 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 27 July 2011
-
Persons entitled
- Won 234 Limited
- Description
- The sums due from the company to the mortgagee pursuant to…
-
25 July 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 27 July 2011
-
Persons entitled
- Barnett Horwitz
- Description
- The sums due from the company see image for full details.
-
27 June 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 29 June 2011
-
Persons entitled
- Max Ashton
- Description
- The sums due from the company to the mortgagee pursuant to…
-
27 June 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 30 June 2011
-
Persons entitled
- Goodkind Estates Limited
- Description
- The sums due from the company to the mortgagee see image…
-
27 June 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 29 June 2011
-
Persons entitled
- Kyte Property Limited
- Description
- The sum due from the company to the mortgagee pursuant to…
-
9 June 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 10 June 2011
-
Persons entitled
- Won 234 Limited
- Description
- The benefits of all securities in relation to 175 old…
-
9 June 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 10 June 2011
-
Persons entitled
- Gary Laurence
- Description
- All interest due or become due by way of fixed charge, the…
-
6 June 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 8 June 2011
-
Persons entitled
- Daniel Knobil
- Description
- Sums due pursuant to the terms of a trust deed dated 21ST…
-
6 June 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 8 June 2011
-
Persons entitled
- Jonathan Engler
- Description
- Sums due pursuant to the terms of a trust deed dated 21ST…
-
24 May 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 7 June 2011
-
Persons entitled
- Thesis Nominees Limited
- Description
- The sums due pursuant to the terms of a trust deed dated 21…
-
24 May 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 7 June 2011
-
Persons entitled
- Richard Alberg
- Description
- The sums due pursuant to the terms of a trust deed dated 21…
-
24 May 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 7 June 2011
-
Persons entitled
- Goodkind Estates Limited
- Description
- The sums due pursuant to the terms of a trust deed dated 21…
-
24 May 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 7 June 2011
-
Persons entitled
- Amanda Huberman
- Description
- The sums due pursuant to the terms of a trust deed dated 21…
-
9 May 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 20 May 2011
-
Persons entitled
- Stephen Wasserman, Ruth Abrahams, Julia Kreeger and Chris Fairfax
- Description
- Bt way of sub charge in favour of each partcipant charge to…
-
3 May 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 4 May 2011
-
Persons entitled
- Joanne Lewis
- Description
- The principal monies secured by the charge and all interest…
-
3 May 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 4 May 2011
-
Persons entitled
- Richard Alberg
- Description
- The principal monies secured by the charge and all interest…
-
28 April 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 30 April 2011
-
Persons entitled
- Gary Laurence
- Description
- The principal monies secured by the charge in relation to…
-
28 April 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 30 April 2011
-
Persons entitled
- Max Ashton
- Description
- The principal monies secured by the charge in relation to…
-
28 April 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 30 April 2011
-
Persons entitled
- Sipp Choice (Max Ashton)
- Description
- The principal monies secured by the charge in relation to…
-
26 April 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 4 May 2011
-
Persons entitled
- Linda Laurence
- Description
- The sums due pursuant to the terms of a trust deed dated…
-
26 April 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 4 May 2011
-
Persons entitled
- Graham Kaye
- Description
- The sums due pursuant to the terms of a trust deed dated…
-
26 April 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 4 May 2011
-
Persons entitled
- Rann Investments Limited
- Description
- The sums due pursuant to the terms of a trust deed dated…
-
18 April 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 27 April 2011
-
Persons entitled
- Linda Bogod
- Description
- The sums due pursuant to the terms of a trust deed dated 25…
-
5 April 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 6 April 2011
-
Persons entitled
- Kyte Property Limited
- Description
- The sums due pursuant to the terms of a trust deed dated 17…
-
4 April 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 6 April 2011
-
Persons entitled
- Linda Bogod
- Description
- The sums due pursuant to the terms of a trust deed dated 18…
-
4 April 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 6 April 2011
-
Persons entitled
- Amanda Huberman
- Description
- The sums due pursuant to the terms of a trust deed dated 17…
-
4 April 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 5 April 2011
-
Persons entitled
- Richard Alberg
- Description
- The sums due to the company to the mortgagee pursuant to…
-
4 April 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 5 April 2011
-
Persons entitled
- Goodkind Eatates Limited
- Description
- The sums due to the company to the mortgagee pursuant to…
-
4 April 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 5 April 2011
-
Persons entitled
- Joanna Lewis
- Description
- The sums due to the company to the mortgagee pursuant to…
-
29 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 5 April 2011
-
Persons entitled
- Linda Bogod
- Description
- The sums due to the company to the mortgagee pursuant to…
-
29 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 5 April 2011
-
Persons entitled
- Joanne Lewis
- Description
- The sums due to the company to the mortgagee pursuant to…
-
29 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 5 April 2011
-
Persons entitled
- Daniel Knobil
- Description
- The sums due to the company to the mortgagee pursuant to…
-
23 March 2011
- Status
- Satisfied
on 11 May 2011
- Delivered
- 7 April 2011
-
Persons entitled
- Stephen Wasserman, Ruth Abrahams, Julia Kreeger & Chris Fairfax
- Description
- The sums due from pursuant to the terms of a deed of trust…
-
21 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 29 March 2011
-
Persons entitled
- Max Ashton
- Description
- The sums due pursuant to the terms of a trust deed dated…
-
21 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 29 March 2011
-
Persons entitled
- Max Ashton
- Description
- The sums due pursuant to the terms of a trust deed dated…
-
18 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 22 March 2011
-
Persons entitled
- Max Ashton
- Description
- The sums due pursuant to the terms of a trust deed dated 19…
-
18 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 22 March 2011
-
Persons entitled
- Max Ashton
- Description
- The sums due pursuant to the terms of a trust deed dated 19…
-
14 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 29 March 2011
-
Persons entitled
- Linda Laurence
- Description
- The sums due pursuant to the terms of a trust deed dated…
-
14 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 22 March 2011
-
Persons entitled
- Linda Laurence
- Description
- The sums due pursuant to the terms of a trust deed dated 19…
-
14 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 22 March 2011
-
Persons entitled
- Goodkind Estates Limited
- Description
- The sums due pursuant to the terms of a trust deed dated 19…
-
14 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 22 March 2011
-
Persons entitled
- Richard Alberg
- Description
- The sums due pursuant to the terms of a trust deed dated 19…
-
14 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 22 March 2011
-
Persons entitled
- Won 234 Limited
- Description
- The sums due pursuant to the terms of a trust deed dated 19…
-
14 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 22 March 2011
-
Persons entitled
- Biance Roden
- Description
- The sums due pursuant to the terms of a trust deed dated 19…
-
14 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 22 March 2011
-
Persons entitled
- Graham Kaye
- Description
- The sums due pursuant to the terms of a trust deed dated 19…
-
14 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 22 March 2011
-
Persons entitled
- Andrew Clarfield
- Description
- The sums due pursuant to the terms of a trust deed dated 19…
-
14 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 22 March 2011
-
Persons entitled
- Goodkind Estates Limited
- Description
- The sums due pursuant to the terms of a trust deed dated 19…
-
14 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 22 March 2011
-
Persons entitled
- Richard Alberg
- Description
- The sums due pursuant to the terms of a trust deed dated 19…
-
14 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 22 March 2011
-
Persons entitled
- Won 234 Limited
- Description
- The sums due pursuant to the terms of a trust deed dated 19…
-
14 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 22 March 2011
-
Persons entitled
- Biance Roden
- Description
- The sums due pursuant to the terms of a trust deed dated 19…
-
14 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 22 March 2011
-
Persons entitled
- Andrew Clarfield
- Description
- The sums due pursuant to the terms of a trust deed dated 19…
-
14 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 22 March 2011
-
Persons entitled
- Graham Kaye
- Description
- The sums due pursuant to the terms of a trust deed dated 19…
-
8 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 16 March 2011
-
Persons entitled
- Sippchoice Limited
- Description
- The sums due pursuant to the terms of a trust deed dated 21…
-
8 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 16 March 2011
-
Persons entitled
- Simone Brick
- Description
- The sums due pursuant to the terms of a trust deed dated…
-
8 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 16 March 2011
-
Persons entitled
- Lady Alison Macintosh Burt
- Description
- The sums due pursuant to the terms of a trust deed dated 21…
-
8 March 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 16 March 2011
-
Persons entitled
- Amanda Huberman
- Description
- The sums due pursuant to the terms of a trust deed dated 21…
-
7 February 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 17 February 2011
-
Persons entitled
- Amanda Huberman
- Description
- The sums due from the company to the mortgagee pursuant to…
-
7 February 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 17 February 2011
-
Persons entitled
- Goodkind Estate Limited
- Description
- The sums due from the company to the mortgagee pursuant to…
-
7 February 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 17 February 2011
-
Persons entitled
- Myworksearch Limited
- Description
- The sums due from the company to the mortgagee pursuant to…
-
7 February 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 17 February 2011
-
Persons entitled
- Richard Alberg
- Description
- The sums due from the company to the mortgagee pursuant to…
-
7 February 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 17 February 2011
-
Persons entitled
- Daniel Knobil
- Description
- The sums due from the company to the mortgagee pursuant to…
-
7 February 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 17 February 2011
-
Persons entitled
- Gideon Gold
- Description
- The sums due from the company to the mortgagee pursuant to…
-
7 February 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 17 February 2011
-
Persons entitled
- Simone Brick
- Description
- The sums due from the company to the mortgagee pursuant to…
-
7 February 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 17 February 2011
-
Persons entitled
- David Kyte
- Description
- The sums due from the company to the mortgagee pursuant to…
-
7 February 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 17 February 2011
-
Persons entitled
- Won 234 LTD
- Description
- The sums due from the company to the mortgagee pursuant to…
-
7 February 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 17 February 2011
-
Persons entitled
- Marc Trup
- Description
- The sums due from the company to the mortgagee pursuant to…
-
7 February 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 17 February 2011
-
Persons entitled
- Thesis Nominees Limited
- Description
- The sums due from the company to the mortgagee pursuant to…
-
7 February 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 15 February 2011
-
Persons entitled
- Graham Stuart Kaye
- Description
- The sums due from the company to the mortgagee pursuant to…
-
7 February 2011
- Status
- Satisfied
on 11 January 2012
- Delivered
- 8 February 2011
-
Persons entitled
- Lilygate Consultancy Limited
- Description
- The sums due pursuant to the terms of a trust deed 26/11/10…
-
22 November 2010
- Status
- Satisfied
on 11 January 2012
- Delivered
- 23 November 2010
-
Persons entitled
- Daniel Knobil
- Description
- The principle monies and all interest due or to become due…
-
12 November 2010
- Status
- Satisfied
on 11 January 2012
- Delivered
- 16 November 2010
-
Persons entitled
- Barnett David Horwitz
- Description
- The indebtedness secured by a registered charge in respect…
-
2 November 2010
- Status
- Satisfied
on 11 January 2012
- Delivered
- 3 November 2010
-
Persons entitled
- David Mark Kyte
- Description
- The indebtedness secured by a registered cahrge dated 6TH…
-
1 October 2010
- Status
- Satisfied
on 11 January 2012
- Delivered
- 16 October 2010
-
Persons entitled
- Julia Clarfield
- Description
- The indebtedness secured by a registered charge dated 13…
-
22 September 2010
- Status
- Satisfied
on 11 January 2012
- Delivered
- 5 October 2010
-
Persons entitled
- Max Ashton
- Description
- The indebtedness secured by a registered charge in relation…
-
20 September 2010
- Status
- Satisfied
on 11 January 2012
- Delivered
- 5 October 2010
-
Persons entitled
- Max Ashton
- Description
- The indebtedness secured by a charge in respect of 17…
-
3 September 2010
- Status
- Satisfied
on 11 January 2012
- Delivered
- 4 September 2010
-
Persons entitled
- Danielle Ashton
- Description
- The indebtedness secured by a registered charge in respect…
-
9 July 2010
- Status
- Satisfied
on 11 January 2012
- Delivered
- 13 July 2010
-
Persons entitled
- Gary Laurence
- Description
- The indebtedness secured by a registered charge in respect…
-
9 July 2010
- Status
- Satisfied
on 11 January 2012
- Delivered
- 13 July 2010
-
Persons entitled
- Richard Alberg
- Description
- The indebtedness secured by a registered charge in respect…
-
9 July 2010
- Status
- Satisfied
on 11 January 2012
- Delivered
- 13 July 2010
-
Persons entitled
- Daniel Knobil
- Description
- The indebtedness secured by a registered charge in respect…
-
3 June 2010
- Status
- Satisfied
on 7 April 2011
- Delivered
- 12 June 2010
-
Persons entitled
- Laubenjas Limited
- Description
- The benefit of the indebtedness secured by a charge in…
-
25 February 2010
- Status
- Satisfied
on 11 January 2012
- Delivered
- 13 March 2010
-
Persons entitled
- Amanda Huberman
- Description
- 54 dalyell road london t/n SGL35895.
See Also
Last update 2018
WEST ONE LOAN LIMITED DIRECTORS
Emily Henrietta Gestetner
Acting
- Appointed
- 08 August 2014
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 3rd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire, England, WD6 1JH
- Country Of Residence
- England
- Name
- GESTETNER, Emily Henrietta
David Stewart
Acting
- Appointed
- 06 February 2017
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 3rd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH
- Country Of Residence
- United Kingdom
- Name
- STEWART, David
Stephen Wasserman
Acting
- Appointed
- 01 September 2008
- Occupation
- Director
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- 3rd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire, England, WD6 1JH
- Country Of Residence
- Uk
- Name
- WASSERMAN, Stephen
Danny Stephen Waters
Acting
- Appointed
- 08 August 2014
- Occupation
- Director
- Role
- Director
- Age
- 41
- Nationality
- British
- Address
- 3rd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire, England, WD6 1JH
- Country Of Residence
- Uk
- Name
- WATERS, Danny Stephen
Julia Shannon Kreeger
Resigned
- Appointed
- 08 March 2005
- Resigned
- 26 August 2009
- Role
- Secretary
- Address
- 1 Hampstead Close, Bucknalls Drive, Bricket Wood, Hertfordshire, AL2 3US
- Name
- KREEGER, Julia Shannon
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 08 March 2005
- Resigned
- 08 March 2005
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Mark David Abrahams
Resigned
- Appointed
- 01 April 2009
- Resigned
- 08 August 2014
- Occupation
- Investment Banker
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 3 Penta Court, Station Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1SL
- Country Of Residence
- United Kingdom
- Name
- ABRAHAMS, Mark David
Sarabjeet Singh Bhoday
Resigned
- Appointed
- 01 July 2011
- Resigned
- 15 January 2015
- Occupation
- Financial Consultant
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 3 Penta Court, Station Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1SL
- Country Of Residence
- England
- Name
- BHODAY, Sarabjeet Singh
Paul Laurence Huberman
Resigned
- Appointed
- 12 November 2012
- Resigned
- 08 August 2014
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 15 Wildwood Road, London, United Kingdom, NW11 6UL
- Country Of Residence
- England
- Name
- HUBERMAN, Paul Laurence
David Simon Kreeger
Resigned
- Appointed
- 31 March 2008
- Resigned
- 06 November 2015
- Occupation
- Financial Consultant
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 3rd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire, England, WD6 1JH
- Country Of Residence
- England
- Name
- KREEGER, David Simon
Duncan Kreeger
Resigned
- Appointed
- 08 March 2005
- Resigned
- 09 August 2016
- Occupation
- Director
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- 3rd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire, England, WD6 1JH
- Country Of Residence
- United Kingdom
- Name
- KREEGER, Duncan
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 08 March 2005
- Resigned
- 08 March 2005
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.