Company NameEquity Release Funding (No.2) Plc
Company StatusActive
Company Number04414548
CategoryPublic Limited Company
Incorporation Date11 April 2002(22 years ago)

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(14 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(16 years, 11 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
Appointed19 April 2002(1 week, 1 day after company formation)
Appointment Duration22 years
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed19 April 2002(1 week, 1 day after company formation)
Appointment Duration22 years
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameDavid John Bicknell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleSolicitor
Correspondence Address9 Haverfield Road
London
E3 5BH
Director NameCatherine Reynolds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 5
35 Bush Lane
London
EC4R 0AW
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 week, 1 day after company formation)
Appointment Duration12 years, 7 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2018)
RoleHead Of Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(12 years, 8 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
Appointed01 October 2018(16 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

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 £1Angela Icolaro
0.00%
Ordinary

Financials

Year2014
Turnover£35,916,000
Net Worth£36,000
Cash£5,066,000
Current Liabilities£378,483,000

Accounts

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

Returns

Latest Return11 April 2024 (1 week, 2 days ago)
Next Return Due25 April 2025 (1 year 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 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
11 June 2002Delivered on: 25 June 2002
Persons entitled: Citicorp Trustee Company Limited,as Trustee for Itself and on Behalf of the Creditors

Classification: Assignation in security
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: All right,title,benefit and interest in and to the scottish trust property and the scottish declaration of trust and all amounts payable thereon. See the mortgage charge document for full details.
Outstanding
11 June 2002Delivered on: 19 June 2002
Persons entitled: Citicorp Trustee Company Limited(For Itself and on Behalf of the Secured Creditors)

Classification: Deed of charge between the company citicorp trustee company limited (the trustee) norwich union equity release limited (administrator) citibank na (interest rate swap counterparty, the termination swap counterparty, principal paying agent, and the agent b
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the undertaking of the issuer and all it's property assets rights and interests present and future that are the subject of security interests created by the issuer in favour of the trustee pursuant to clause 3 of the deed of charge and clause 3 of the scottish assignation of security and any supplemental scottish assignation in security or scottish post transfer security (the charged property). See the mortgage charge document for full details.
Outstanding

Filing History

9 July 2020Full accounts made up to 31 December 2019 (36 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (36 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 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)
26 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
3 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
26 June 2018Full accounts made up to 31 December 2017 (33 pages)
18 April 2018Confirmation statement made on 11 April 2018 with updates (4 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)
23 June 2017Full accounts made up to 31 December 2016 (30 pages)
23 June 2017Full accounts made up to 31 December 2016 (30 pages)
26 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
26 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
18 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages)
18 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)
21 June 2016Full accounts made up to 31 December 2015 (28 pages)
21 June 2016Full accounts made up to 31 December 2015 (28 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50,000
(7 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50,000
(7 pages)
2 July 2015Full accounts made up to 31 December 2014 (29 pages)
2 July 2015Full accounts made up to 31 December 2014 (29 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50,000
(7 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50,000
(7 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 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 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 2014Appointment of Mr Mark Howard Filer as a director on 5 December 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)
30 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
(7 pages)
30 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
(7 pages)
3 July 2013Full accounts made up to 31 December 2012 (28 pages)
3 July 2013Full accounts made up to 31 December 2012 (28 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 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 (27 pages)
3 July 2012Full accounts made up to 31 December 2011 (27 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
20 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
5 July 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
29 June 2011Full accounts made up to 31 December 2010 (26 pages)
29 June 2011Full accounts made up to 31 December 2010 (26 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 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 2011Director'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 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
24 June 2010Full accounts made up to 31 December 2009 (26 pages)
24 June 2010Full accounts made up to 31 December 2009 (26 pages)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
25 July 2009Full accounts made up to 31 December 2008 (26 pages)
25 July 2009Full accounts made up to 31 December 2008 (26 pages)
16 April 2009Return made up to 11/04/09; full list of members (4 pages)
16 April 2009Return made up to 11/04/09; full list of members (4 pages)
12 June 2008Full accounts made up to 31 December 2007 (22 pages)
12 June 2008Full accounts made up to 31 December 2007 (22 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)
23 April 2008Return made up to 11/04/08; full list of members (4 pages)
23 April 2008Return made up to 11/04/08; full list of members (4 pages)
4 October 2007New director appointed (4 pages)
4 October 2007New director appointed (4 pages)
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)
18 April 2007Return made up to 11/04/07; full list of members (3 pages)
18 April 2007Return made up to 11/04/07; full list of members (3 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
7 July 2006Full accounts made up to 31 December 2005 (24 pages)
7 July 2006Full accounts made up to 31 December 2005 (24 pages)
13 April 2006Return made up to 11/04/06; full list of members (3 pages)
13 April 2006Return made up to 11/04/06; full list of members (3 pages)
10 January 2006Particulars of mortgage/charge (16 pages)
10 January 2006Particulars of mortgage/charge (16 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)
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 (24 pages)
22 December 2005Particulars of mortgage/charge (24 pages)
23 July 2005Full accounts made up to 31 December 2004 (17 pages)
23 July 2005Full accounts made up to 31 December 2004 (17 pages)
21 April 2005Return made up to 11/04/05; full list of members (3 pages)
21 April 2005Return made up to 11/04/05; full list of members (3 pages)
19 April 2005Location of register of members (1 page)
19 April 2005Location of register of members (1 page)
30 July 2004Full accounts made up to 31 December 2003 (15 pages)
30 July 2004Full accounts made up to 31 December 2003 (15 pages)
21 April 2004Return made up to 11/04/04; full list of members (7 pages)
21 April 2004Return made up to 11/04/04; full list of members (7 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)
10 September 2003Registered office changed on 10/09/03 from: svp management LIMITED 78 cannon street london EC4P 5LN (1 page)
10 September 2003Registered office changed on 10/09/03 from: svp management LIMITED 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)
11 May 2003Return made up to 11/04/03; full list of members (8 pages)
11 May 2003Return made up to 11/04/03; full list of members (8 pages)
26 June 2002Ad 14/05/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 June 2002Location of register of members (1 page)
26 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
26 June 2002Ad 14/05/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
26 June 2002Location of register of members (1 page)
25 June 2002Particulars of mortgage/charge (15 pages)
25 June 2002Particulars of mortgage/charge (15 pages)
19 June 2002Particulars of mortgage/charge (19 pages)
19 June 2002Particulars of mortgage/charge (19 pages)
12 June 2002Listing of particulars (117 pages)
12 June 2002Listing of particulars (117 pages)
15 May 2002Certificate of authorisation to commence business and borrow (1 page)
15 May 2002Application to commence business (2 pages)
15 May 2002Application to commence business (2 pages)
15 May 2002Certificate of authorisation to commence business and borrow (1 page)
26 April 2002New director appointed (7 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New director appointed (6 pages)
26 April 2002New secretary appointed;new director appointed (14 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (6 pages)
26 April 2002Secretary resigned;director resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002New director appointed (7 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (3 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New secretary appointed;new director appointed (14 pages)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned;director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: 2 lambs passage london EC1Y 8YY (1 page)
26 April 2002New director appointed (3 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: 2 lambs passage london EC1Y 8YY (1 page)
11 April 2002Incorporation (18 pages)
11 April 2002Incorporation (18 pages)