Jubilee Debt Campaign

All companies of The UKEducationJubilee Debt Campaign

Other education not elsewhere classified

Contacts of Jubilee Debt Campaign: address, phone, fax, email, website, working hours

Address: The Grayston Centre 28 Charles Square N1 6HT London

Phone: 02073244722 02073244722

Fax: 02073244722 02073244722

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Jubilee Debt Campaign"? - Send email to us!

Jubilee Debt Campaign detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jubilee Debt Campaign.

Registration data Jubilee Debt Campaign

Register date: 1996-05-21
Register number: 03201959
Capital: 132,000 GBP
Sales per year: Less 688,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Jubilee Debt Campaign

Addition activities kind of Jubilee Debt Campaign

335401. Aluminum rod and bar
23299900. Men's and boy's clothing, nec, nec
35240101. Cultivators (garden tractor equipment)
36990606. Fireplace logs, electric
52510104. Tools, power

Owner, director, manager of Jubilee Debt Campaign

Director - Luke Harman. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: April 1984, British

Director - Kirsty Elizabeth Haigh. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: June 1993, British

Director - Kevin John Gerard Smith. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: March 1973, British

Director - Ruth Nancy Margaret Tetlow. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: April 1946, British

Director - Murray Worthy. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: July 1984, British

Director - Owen William James Espley. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: May 1979, British

Director - Margaret Ruth Ormston. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: August 1965, British

Director - Benedict Young. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: June 1971, British

Secretary - Matthew James Gardner. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB:

Director - Roger Ian Chisnall. Address: 16 Wells Close, Harpenden, Hertfordshire, AL5 3LQ. DoB: January 1963, British

Director - Diana Mary Hudson. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: August 1951, British

Director - Peter Merson. Address: Wardway, North Petherton, Bridgwater, Somerset, TA6 6PE. DoB: December 1950, British

Director - Marylyn Rayner. Address: 6 The Lawns, Collingham, Newark, Nottinghamshire, NG23 7NT. DoB: June 1955, British

Director - Dr David William Golding. Address: 38 Brierdene Crescent, Whitley Bay, Tyne & Wear, NE26 4AB. DoB: April 1940, British

Director - Ashley Erdman. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: June 1983, American

Director - Michael Hugo Lewis. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: May 1981, British

Director - Alys Rhiannon Mumford. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: June 1988, British

Director - Murray Worthy. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: July 1984, British

Director - Joseph Stead. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: April 1980, British

Director - Kirsty Wright. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: April 1979, Welsh

Director - Steve Lewis. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: August 1959, British

Director - Dominic Francis Eagleton. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: April 1971, British

Director - Samia Ahmed. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: January 1973, British

Director - Ida Quarteyson. Address: Lower Marsh, London, SE1 7RL, United Kingdom. DoB: October 1978, Norwegian

Director - James Picardo. Address: Glenogle Road, Edinburgh, EH3 5JQ, United Kingdom. DoB: March 1977, British

Director - Derek William Adams. Address: 71 Thomas More House, Barbican, London, EC2Y 8BT. DoB: November 1944, British

Director - Michael Podmore. Address: Biscoe Way, London, SE13 5EE, United Kingdom. DoB: August 1973, British

Director - Dr David Andrew Mcnair. Address: Victoria Park Road, London, E9 7HD, United Kingdom. DoB: November 1980, Irish

Director - Juliette Eliane Mya Daigre. Address: Weston Street, London, SE1 3QB, United Kingdom. DoB: April 1985, British French

Director - Sargon Nissan. Address: Elgar Avenue, London, W5 3JU, United Kingdom. DoB: February 1979, British

Director - Stefanie Angela Pfeil. Address: 269 Sussex Way, London, N19 4JD, United Kingdom. DoB: September 1976, German

Director - Rev Alison Geary. Address: Westholme Croft, Birmingham, B30 1TR, United Kingdom. DoB: December 1943, British

Secretary - Helen Cecilia Campbell. Address: Queens Road, Wallington, Surrey, SM6 0AG, United Kingdom. DoB:

Director - Alexander George Anthony Cobham. Address: 48 Vicarage Road, Oxford, Oxfordshire, OX1 4RE. DoB: June 1975, British

Director - Karl James Askew. Address: 35 Park Mansions, South Lambeth Road, London, SW8 1TW. DoB: September 1976, British

Director - Ruqayyah Ismail Collector. Address: 3 Grisdale, Cumberland Market Camden, London, NW1 3QE. DoB: September 1983, British

Director - Dr Anna Thomas. Address: 87 Allison Road, London, N8 0AP. DoB: July 1967, British

Director - Nazim Merchant. Address: 23 Park Circus, Ayr, KA7 2DJ. DoB: February 1936, British

Director - Helen Amy Elizabeth Warmington. Address: 25 Usborne Close, Staplehurst, Kent, TN12 0LD. DoB: September 1959, British

Director - Helen Harrison. Address: Rose Cottage, Park Road Thornbury, Bristol, Avon, BS35 1JU. DoB: July 1966, British

Director - Steve Miller. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: December 1955, British

Director - Pav Akhtar. Address: 29 Stockwell Park Crescent, Stockwell, London, SW9 0DQ. DoB: November 1977, British

Director - Zoe Caroline Wildig. Address: Flat 5, 40 Netherhall Gardens, London, NW3 5TP. DoB: May 1976, British

Director - Diana Linda Vernon Manning. Address: 35 Eaton Mews, Handbridge, Chester, Cheshire, CH4 7EJ. DoB: June 1940, British

Director - Adwoa Oforiwaa Adu. Address: 23c Foxley Road, London, SW9 6EX. DoB: January 1975, Ghanaian

Director - Fletcher Tembo. Address: 60 Daniels Welch, Coffee Hall, Milton Keynes, Buckinghamshire, MK6 5DB. DoB: October 1964, Malawian

Director - Margarita O'malley. Address: 6 The Lycee, 1 Stannary Street, London, SE11 4AD. DoB: April 1968, Irish

Secretary - Patricia Maureen Shepheard Rogers. Address: 27 River Court, Upper Ground, London, SE1 9PE. DoB: n\a, British

Director - Cornelius Richard Maxey. Address: 48 Saint Thomas Road, Brentwood, Essex, CM14 4DF. DoB: May 1937, British

Director - Merryn Hellier. Address: Monmarsh End, Marden, Hereford, Herefordshire, HR1 3EZ. DoB: March 1939, British

Director - Androulla Kyrillou. Address: 15 James Street, Oxford, Oxfordshire, OX4 1ET. DoB: August 1965, British

Director - Jonathan Henry Glennie. Address: 1 Tannery House, 6 Deal Street, London, E1 5AG. DoB: July 1976, British

Director - John Cope. Address: 11 Cecil Road, Wealdstone, Harrow, Middlesex, HA3 5QY. DoB: November 1953, British

Director - Abdul Aziz Rajab Ali. Address: 21 Wanstead Park Avenue, Manor Park, London, E12 5EL. DoB: May 1966, British

Director - Bandula Kothalawala. Address: 50 Corporation Street, Holloway, London, N7 9EG. DoB: April 1951, British

Director - Joanna Brown. Address: 33 Manor Avenue, Leeds, West Yorkshire, LS6 1BY. DoB: March 1967, British

Director - Dr Andrew William Bradstock. Address: 18 Fairhaven Court, Warham Road, South Croydon, Surrey, CR2 6LF. DoB: January 1955, British

Director - Martin Powell. Address: 100 Osborne Road, Brighton, East Sussex, BN1 6LU. DoB: March 1967, British

Director - Jennifer Ann Humphreys. Address: 34 Riverside, Banwell, North Somerset, BS29 6EE. DoB: August 1951, Uk

Director - Lucy Caroline Blair Cathcart. Address: 12 Almack Road, London, E5 0RL. DoB: October 1978, British

Director - Rev Elisabeth Faith Cranfield. Address: 9 Chemiss Road, Methilhill, Leven, Fife, KY8 2BS. DoB: June 1962, British

Secretary - Dr Ashok Sinha. Address: 60 Lucas Street, London, SE8 4QH. DoB: n\a, British

Director - Pamela Russell Perry. Address: 124 High Street, Old Woking, Woking, Surrey, GU22 9JN. DoB: January 1939, British

Director - Fleur Anderson. Address: 35 Ritherdon Road, London, SW17 8QE. DoB: February 1971, British

Director - Robert Barry Hobson Coates. Address: 18 Shirlock Road, London, NW3 2HS. DoB: October 1956, British New Zealand

Director - Joseph Charles Walker. Address: 576 St Clements Street, Oxford, Oxfordshire, OX4 1AG. DoB: February 1978, British

Director - Susan Wilson. Address: 56 Grangefields Drive, Rothley, Leicester, Leicestershire, LE7 7NB. DoB: April 1952, British

Director - Reverend John William Forsyth Harris. Address: 61 Drymen Road, Bearsden, Glasgow, G61 2SU. DoB: March 1942, British

Director - Samuel Swadankumar Mondle. Address: 26 Carnarvon Road, Nottingham, Nottinghamshire, NG2 6DE. DoB: September 1949, Bangladeshi

Director - Audrey Ann Miller. Address: 4 Over Mill Drive, Birmingham, West Midlands, B29 7JL. DoB: June 1942, British

Director - Catherine Corcoran. Address: 6 Cedars Avenue, Mitcham, Surrey, CR4 1EA. DoB: November 1951, British

Director - Dr Andrew William Bradstock. Address: 18 Fairhaven Court, Warham Road, South Croydon, Surrey, CR2 6LF. DoB: January 1955, British

Director - Roger Ian Chisnall. Address: 107 Delhi Road, Enfield, Middlesex, EN1 2LY. DoB: January 1963, British

Director - William Peters. Address: 12 Middle Street, Deal, Kent, CT14 7AG. DoB: September 1923, British

Director - Benjamin William Niblett. Address: 30 Barnbrough Street, Leeds, LS4 2QY. DoB: July 1971, British

Director - Anna Helen Thomas. Address: 46 Craven Park Road, London, N15 6AB. DoB: July 1967, British

Director - Anita Payne. Address: 63 Erith Road, Belvedere, Kent, DA17 6HF. DoB: October 1944, British

Director - Audrey Ann Miller. Address: 4 Over Mill Drive, Birmingham, West Midlands, B29 7JL. DoB: June 1942, British

Director - Samuel Patrick Charles Clarke. Address: 56 Victoria Road, Oxford, Oxfordshire, OX2 7QD. DoB: April 1948, British

Director - Maria Teresa De Faria Santana. Address: 56 Blashford, Adelaide Road, London, NW3 3RU. DoB: August 1957, Angolan

Director - Doctor Dorothy Elizabeth Logie. Address: Cheviot View, Bowden, Melrose, Roxburghshire, TD6 0ST. DoB: December 1942, British

Director - Anthony Peter Burdon. Address: 46 Little Ealing Lane, London, W5 4EA. DoB: January 1962, British

Director - William Bryce Reid. Address: 10 New Pond Road, Holmer Green, High Wycombe, Buckinghamshire, HP15 6SX, Uk. DoB: March 1949, British

Director - Patricia Jones. Address: 36b Hackford Road, London, SW9 0RF. DoB: August 1956, British

Secretary - Adrian John Lovett. Address: 74 The Causeway, Carshalton, Surrey, SM5 2NB. DoB: n\a, British

Director - Stephen Rand. Address: Derwent Road, Bicester, Oxfordshire, OX26 2JA, United Kingdom. DoB: February 1951, British

Director - Lee Andrew Jasper. Address: 46 Atherfold Road, Clapham North, London, SW9 9LW. DoB: November 1958, British

Director - Rev Donald Reid. Address: 1/2 212 Wilton Street, Glasgow, Scotland, G20 6BL. DoB: February 1958, British

Director - John Francis Mcfadden. Address: 101 Achray Road, Condorrat, Cumbernauld, Strathclyde, G67 4JG. DoB: September 1949, British

Director - Samuel Swadankumar Mondle. Address: 26 Carnarvon Road, Nottingham, Nottinghamshire, NG2 6DE. DoB: September 1949, Bangladeshi

Director - Kofi Mawuli Klu. Address: 23c Foxley Road, Brixton, London, SW9 6EX. DoB: January 1956, Ghanian

Director - Edward Malcolm Mayo. Address: 27 Charlton Road, London, SE3 7EU. DoB: April 1964, British

Director - Timothy Morley Moulds. Address: Melody Wood Knowle Hill, Virginia Water, Surrey, GU25 4HZ. DoB: April 1948, British

Director - Samuel Patrick Charles Clarke. Address: 56 Victoria Road, Oxford, Oxfordshire, OX2 7QD. DoB: April 1948, British

Director - Timothy John Chester. Address: 9 Claremont Road, Staines, Middlesex, TW18 3AS. DoB: March 1967, British

Director - Jessica Woodroffe. Address: 32 Beechdale Road, London, SW2 2BE. DoB: May 1964, British

Director - Michael Hugh Taylor. Address: Springfield Road, Kings Heath, Birmingham, B14 7DX. DoB: September 1936, British

Director - Elizabeth Ann East. Address: 3 Tennent Road, York, North Yorkshire, YO24 3HQ. DoB: January 1947, Usa

Director - Isabel Margaret Carter. Address: 8whitburn Street Meredith Yard, Bridgnorth, Shropshire, WV16 4QN. DoB: April 1954, British

Secretary - Celia Willoughby. Address: 540 Florence Road, London, SE14 6QL. DoB:

Director - Timothy John Freeman Greene. Address: 25 Church Street, South Cave, Brough, North Humberside, HU15 2EH, Uk. DoB: September 1961, British

Director - William Peters. Address: 12 Middle Street, Deal, Kent, CT14 7AG. DoB: September 1923, British

Director - Marten Joseph Dent. Address: 1 Millers Lane Milton, Stoke On Trent, Staffordshire, ST3 7DX, Uk. DoB: July 1925, British

Director - William Bryce Reid. Address: 10 New Pond Road, Holmer Green, High Wycombe, Buckinghamshire, HP15 6SX, Uk. DoB: March 1949, British

Jobs in Jubilee Debt Campaign, vacancies. Career and training on Jubilee Debt Campaign, practic

Now Jubilee Debt Campaign have no open offers. Look for open vacancies in other companies

  • Professors in Marketing (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Cork University Business School

    Salary: €110,060 to €139,502
    £96,874.81 to £122,789.66 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Lecturer in Leadership (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Faculty of Health and Wellbeing - Department of Nursing and Midwifery

    Salary: £32,958 to £37,075 (pro rata) dependent on experience

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Social Sciences and Social Care,Social Work,Other Social Sciences

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Chemistry and Chemical Engineering

    Salary: £32,004 to £33,943 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering

  • Keith Sykes Research Fellowship in Italian Studies (Cambridge)

    Region: Cambridge

    Company: Pembroke College, Cambridge

    Department: N\A

    Salary: £22,494 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History

  • Specialist Tutor (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: £19,413 to £21,836 per annum (pro rata to £28,936 to £32,548 per annum) together with USS pension benefits, if required.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Assistant (London)

    Region: London

    Company: St George's, University of London

    Department: Population Health Research Institute

    Salary: £25,728 to £28,936 plus London Allowance of £3,027

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Research Methods

  • Research Associate in Computational Cardiovascular Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Computer Science

    Salary: £31,604 to £36,613 Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Biotechnology,Other Engineering

  • Tenure Track Professorships to ERC Starting Grantees - Economics (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Teaching Fellow (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: N\A

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Project Co-ordinator, ClimateWise (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute for Sustainability Leadership

    Salary: £21,843 to £25,298 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance,IT,PR, Marketing, Sales and Communication

  • Lecturer – Physical Education and Sport Pedagogy (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Cardiff School of Sport

    Salary: £38,183 to £42,955 Grade 7AB p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science

  • Lecturer in Psychology - Grade 8 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Psychological Sciences

    Salary: £39,324 to £49,772 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

Responds for Jubilee Debt Campaign on Facebook, comments in social nerworks

Read more comments for Jubilee Debt Campaign. Leave a comment for Jubilee Debt Campaign. Profiles of Jubilee Debt Campaign on Facebook and Google+, LinkedIn, MySpace

Location Jubilee Debt Campaign on Google maps

Other similar companies of The United Kingdom as Jubilee Debt Campaign: Tenax Limited | Sir William Romney's School | Sunflower Day Nurseries Limited | Exceptional Ideas Ltd | The Samuel Ryder Foundation

Jubilee Debt Campaign can be found at London at The Grayston Centre. You can look up the company by the area code - N1 6HT. Jubilee Debt Campaign's incorporation dates back to year 1996. The firm is registered under the number 03201959 and company's up-to-data status is active. This particular Jubilee Debt Campaign business functioned under four other names before it adapted the current name. It was established as Jubilee Debt Coalition to be switched to Drop The Debt on 7th May 2009. The company's third name was current name up till 2001. The firm is registered with SIC code 85590 and has the NACE code: Other education not elsewhere classified. 31st December 2015 is the last time company accounts were reported. 20 years of competing in this field of business comes to full flow with Jubilee Debt Campaign as the company managed to keep their clients satisfied through all this time.

The enterprise started working as a charity on 1996/05/29. It operates under charity registration number 1055675. The geographic range of the firm's activity is third world. They provide aid in Throughout England And Wales. Their trustees committee features fifteen representatives: Steve Miller, Michael Hugo Lewis, Ms Marylyn Rayner, Dr David William Golding and Rev Alison Mary Geary, and others. In terms of the charity's financial summary, their most prosperous period was in 2013 when they raised 305,715 pounds and their expenditures were 337,700 pounds. The enterprise concentrates on providing help overseas and relieving famine, fighting famine and providing aid overseas and training and education. It devotes its dedicates its efforts all the people, other definied groups, the whole mankind. It tries to help the above recipients by acting as a resource body or an umbrella, providing advocacy and counselling services and providing human resources. If you want to get to know anything else about the company's undertakings, call them on this number 02073244722 or check their official website. If you want to get to know anything else about the company's undertakings, mail them on this e-mail [email protected] or check their official website.

As the information gathered suggests, this particular limited company was incorporated in May 1996 and has so far been presided over by ninety eight directors, and out of them thirteen (Luke Harman, Kirsty Elizabeth Haigh, Kevin John Gerard Smith and 10 other members of the Management Board who might be found within the Company Staff section of our website) are still actively participating in the company's life. In order to find professional help with legal documentation, since July 2010 the limited company has been utilizing the skills of Matthew James Gardner, who's been working on ensuring that the Board's meetings are effectively organised.

Jubilee Debt Campaign is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in The Grayston Centre 28 Charles Square N1 6HT London. Jubilee Debt Campaign was registered on 1996-05-21. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 132,000 GBP, sales per year - less 688,000,000 GBP. Jubilee Debt Campaign is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Jubilee Debt Campaign is Education, including 5 other directions. Director of Jubilee Debt Campaign is Luke Harman, which was registered at The Grayston Centre, 28 Charles Square, London, N1 6HT. Products made in Jubilee Debt Campaign were not found. This corporation was registered on 1996-05-21 and was issued with the Register number 03201959 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Jubilee Debt Campaign, open vacancies, location of Jubilee Debt Campaign on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Jubilee Debt Campaign from yellow pages of The United Kingdom. Find address Jubilee Debt Campaign, phone, email, website credits, responds, Jubilee Debt Campaign job and vacancies, contacts finance sectors Jubilee Debt Campaign