Company NameEquity Release Funding (No.1) Plc
Company StatusActive
Company Number04074907
CategoryPublic Limited Company
Incorporation Date20 September 2000(23 years, 6 months ago)
Previous NameForecastgrowth Public Limited Company

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(16 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services London Limited Th
1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(18 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed10 October 2000(2 weeks, 6 days after company formation)
Appointment Duration23 years, 5 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed10 October 2000(2 weeks, 6 days after company formation)
Appointment Duration23 years, 5 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2002)
RoleCompany Director
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(2 weeks, 6 days after company formation)
Appointment Duration14 years, 1 month (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 2007)
RoleGeneral Manager Spv Management
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr Stuart Richard Cloke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2003)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Sequoia Gardens
Orpington
Kent
BR6 0TZ
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(13 years, 11 months after company formation)
Appointment Duration4 years (resigned 12 September 2018)
RoleHead Of Corporate Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2018(17 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaviva.com
Telephone0117 3788361
Telephone regionBristol

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50k at £1Equity Release Holdings LTD
100.00%
Ordinary
1 at £1Equity Release Holdings LTD & Martin Mcdermott
0.00%
Ordinary

Financials

Year2014
Turnover£15,494,000
Net Worth£30,000
Cash£45,029,000
Current Liabilities£301,847,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

21 December 2005Delivered on: 10 January 2006
Persons entitled: Citicorp Trustee Company Limited as Trustee for the Secured Creditors

Classification: Supplemental assignation in security
Secured details: All monies due or to become due from the company to the chargee and/or the receiver, the administrator, the swap counter party, the gic provider, liquidity facility provider, principal paying agent, the account bank, the agent bank, the start up loan provider, the warehouse loan provider, the originator on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title interest and benefit in and to the scottish trust property and the scottish declaration of trust including all rights to receive payment of any amounts which may become payable. See the mortgage charge document for full details.
Outstanding
21 December 2005Delivered on: 22 December 2005
Persons entitled: Citicorp Trustee Company Limited for Itself and on Behalf of the Secured Creditors

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in the administration and cash handling agreement, the mortgage sale agreement, the interest rate swap agreement, the termination swap agreement, the guaranteed investment contract, the corporate services agreement and the bank account agreement. See the mortgage charge document for full details.
Outstanding
30 March 2001Delivered on: 18 April 2001
Persons entitled: Citicorp Trustee Company Limited (For Itself and on Behalf of the Securedcreditors)

Classification: Assignation in security
Secured details: All monies and liabilities due or to become due,owing or payable by the company (the"issuer") to or to the order of the chargee (for itself and on behalf of the secured creditors) under,pursuant to or in connection with the transaction documents and under or in respect of the notes,the coupons and the trust deed at the time and in the manner provided therein,whether as principal or surety and whether or not jointly or with another (all terms as defined).
Particulars: The whole right title interest and benefit in and to the scottish trust property and the scottish declaration of trust including all rights to receive payments of any amounts which may become payable to the issuer thereunder,all payments received by the issuer thereunder including without limitation,all rights to serve notices and/or make demands thereunder and/or to take such steps as are required to cause payments to become due or payable thereunder and all rights of action in respect of any breach thereof and all rights to receive damages or obtain other relief in respect thereof. See the mortgage charge document for full details.
Outstanding
30 March 2001Delivered on: 10 April 2001
Persons entitled: Citicorp Trustee Company Limited (As Trustee for Itself and on Behalf Ofthe Secured Creditors)

Classification: Deed of charge between the issuer, citicorp trustee company limited, norwich union equity release limited, citibank N.A., barclays bank PLC and master definitions and construction schedule
Secured details: All monies and liabilities due or to become due, owing or payable by the company (the "issuer") to or to the order of the trustee and/or any receiver under, pursuant to or in connection with the deed of charge or any of the other transaction documents,under or in respect of the notes,the coupons and the trust deed to the administrator in its capacity as such under or pursuant to the administration and cash handling agreement or the deed of charge,to the swap counterparty in its capacity as such under or pursuant to the interest rate swap agreement and the termination swap agreement or the deed of charge,to the gic provider in its capacity as such under or pursuant to the guaranteed investment contract or the deed of charge,to the liquidity facility provider in its capacity as such under or pursuant to the liquidity facility agreement or the deed of charge,to the principal paying agent under or pursuant to the agency agreement or the deed of charge,to the account bank under or pursuant to the bank account agreement or the deed of charge,to the agent bank under or pursuant to the agency agreement or the deed of charge,to the start-up loan provider under or pursuant to the start-up loan agreement or the deed of charge,to the secured creditors under and pursuant to the transaction documents (all terms as defined).
Particulars: All the issuer's right, title, interest and benefit present and future in, to and under the portfolio, including for the avoidance of doubt all interests sold or agreed to be sold to the issuer pursuant to clauses 2.1 and 4.1 of the mortgage sale agreement.. See the mortgage charge document for full details.
Outstanding

Filing History

5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 31 December 2019 (35 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
17 June 2019Full accounts made up to 31 December 2018 (36 pages)
4 April 2019Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages)
27 March 2019Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page)
21 January 2019Second filing for the termination of Mignon Clarke-Whelan as a director (5 pages)
15 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
12 September 2018Termination of appointment of Mignon Clarke-Whelan as a director on 12 August 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 21/01/2019
(2 pages)
12 September 2018Appointment of Mr Robert Sutton as a director on 12 September 2018 (2 pages)
25 June 2018Full accounts made up to 31 December 2017 (33 pages)
15 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
23 June 2017Full accounts made up to 31 December 2016 (30 pages)
23 June 2017Full accounts made up to 31 December 2016 (30 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
13 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages)
13 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
21 June 2016Full accounts made up to 31 December 2015 (28 pages)
21 June 2016Full accounts made up to 31 December 2015 (28 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,000
(7 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,000
(7 pages)
2 July 2015Full accounts made up to 31 December 2014 (28 pages)
2 July 2015Full accounts made up to 31 December 2014 (28 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 50,000
(7 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 50,000
(7 pages)
10 September 2014Appointment of Miss Mignon Clarke as a director on 27 August 2014 (3 pages)
10 September 2014Appointment of Miss Mignon Clarke as a director on 27 August 2014 (3 pages)
1 July 2014Full accounts made up to 31 December 2013 (30 pages)
1 July 2014Full accounts made up to 31 December 2013 (30 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 50,000
(6 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 50,000
(6 pages)
3 July 2013Full accounts made up to 31 December 2012 (26 pages)
3 July 2013Full accounts made up to 31 December 2012 (26 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
20 August 2012Auditor's resignation (1 page)
20 August 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
3 July 2012Full accounts made up to 31 December 2011 (25 pages)
3 July 2012Full accounts made up to 31 December 2011 (25 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
29 June 2011Full accounts made up to 31 December 2010 (25 pages)
29 June 2011Full accounts made up to 31 December 2010 (25 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
24 June 2010Full accounts made up to 31 December 2009 (25 pages)
24 June 2010Full accounts made up to 31 December 2009 (25 pages)
30 September 2009Return made up to 20/09/09; full list of members (4 pages)
30 September 2009Return made up to 20/09/09; full list of members (4 pages)
25 July 2009Full accounts made up to 31 December 2008 (24 pages)
25 July 2009Full accounts made up to 31 December 2008 (24 pages)
26 September 2008Return made up to 20/09/08; full list of members (4 pages)
26 September 2008Return made up to 20/09/08; full list of members (4 pages)
12 June 2008Full accounts made up to 31 December 2007 (21 pages)
12 June 2008Full accounts made up to 31 December 2007 (21 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
10 October 2007Return made up to 20/09/07; full list of members (3 pages)
10 October 2007Return made up to 20/09/07; full list of members (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 June 2007Full accounts made up to 31 December 2006 (21 pages)
28 June 2007Full accounts made up to 31 December 2006 (21 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
28 September 2006Return made up to 20/09/06; full list of members (3 pages)
28 September 2006Return made up to 20/09/06; full list of members (3 pages)
7 July 2006Full accounts made up to 31 December 2005 (25 pages)
7 July 2006Full accounts made up to 31 December 2005 (25 pages)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
10 January 2006Particulars of mortgage/charge (16 pages)
10 January 2006Particulars of mortgage/charge (16 pages)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
22 December 2005Particulars of mortgage/charge (26 pages)
22 December 2005Particulars of mortgage/charge (26 pages)
21 September 2005Return made up to 20/09/05; full list of members (3 pages)
21 September 2005Return made up to 20/09/05; full list of members (3 pages)
23 July 2005Full accounts made up to 31 December 2004 (16 pages)
23 July 2005Full accounts made up to 31 December 2004 (16 pages)
23 September 2004Return made up to 20/09/04; full list of members (3 pages)
23 September 2004Return made up to 20/09/04; full list of members (3 pages)
30 July 2004Full accounts made up to 31 December 2003 (15 pages)
30 July 2004Full accounts made up to 31 December 2003 (15 pages)
22 December 2003Secretary's particulars changed;director's particulars changed (1 page)
22 December 2003Secretary's particulars changed;director's particulars changed (1 page)
9 October 2003Return made up to 20/09/03; full list of members (6 pages)
9 October 2003Return made up to 20/09/03; full list of members (6 pages)
10 September 2003Registered office changed on 10/09/03 from: 78 cannon street london EC4P 5LN (1 page)
10 September 2003Registered office changed on 10/09/03 from: 78 cannon street london EC4P 5LN (1 page)
1 August 2003Full accounts made up to 31 December 2002 (15 pages)
1 August 2003Full accounts made up to 31 December 2002 (15 pages)
23 June 2003Director's particulars changed (1 page)
23 June 2003Director's particulars changed (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
27 September 2002Return made up to 20/09/02; full list of members (7 pages)
27 September 2002Return made up to 20/09/02; full list of members (7 pages)
23 April 2002Full accounts made up to 31 December 2001 (16 pages)
23 April 2002Full accounts made up to 31 December 2001 (16 pages)
18 January 2002New director appointed (4 pages)
18 January 2002New director appointed (4 pages)
17 January 2002New director appointed (3 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (7 pages)
17 January 2002New director appointed (3 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (7 pages)
5 October 2001Return made up to 20/09/01; full list of members (7 pages)
5 October 2001Return made up to 20/09/01; full list of members (7 pages)
18 April 2001Particulars of mortgage/charge (35 pages)
18 April 2001Particulars of mortgage/charge (35 pages)
10 April 2001Particulars of mortgage/charge (35 pages)
10 April 2001Particulars of mortgage/charge (35 pages)
28 March 2001Listing of particulars (112 pages)
28 March 2001Listing of particulars (112 pages)
20 March 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
20 March 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
18 December 2000Ad 27/11/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 December 2000Ad 27/11/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 December 2000Location of register of members (1 page)
4 December 2000Location of register of members (1 page)
30 November 2000Application to commence business (2 pages)
30 November 2000Certificate of authorisation to commence business and borrow (1 page)
30 November 2000Application to commence business (2 pages)
30 November 2000Certificate of authorisation to commence business and borrow (1 page)
19 October 2000Company name changed forecastgrowth public LIMITED co mpany\certificate issued on 19/10/00 (2 pages)
19 October 2000Company name changed forecastgrowth public LIMITED co mpany\certificate issued on 19/10/00 (2 pages)
18 October 2000Registered office changed on 18/10/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 October 2000Registered office changed on 18/10/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 October 2000New director appointed (5 pages)
18 October 2000New secretary appointed;new director appointed (9 pages)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (5 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New director appointed (7 pages)
18 October 2000New secretary appointed;new director appointed (9 pages)
18 October 2000New director appointed (7 pages)
20 September 2000Incorporation (17 pages)
20 September 2000Incorporation (17 pages)