Company NameEquity Release Funding (No.3) Plc
Company StatusActive
Company Number04701147
CategoryPublic Limited Company
Incorporation Date18 March 2003(21 years, 1 month 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 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 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
Appointed18 March 2003(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed18 March 2003(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
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
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed27 August 2014(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 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(11 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(15 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 1 King's Arms Yard
London
EC2R 7AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaviva.com
Telephone0117 3788361
Telephone regionBristol

Location

Registered AddressWilmington Trust Sp Services (London) Limited
Third 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£53,261,000
Net Worth£44,000
Cash£10,206,000
Current Liabilities£654,555,000

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 Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 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 corporate services provider, the warehouse loan provider, the seller, the subordinated loan provider 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 swap agreements, the corporate services agreement, the guaranteed investment contract and the bank account agreement. See the mortgage charge document for full details.
Outstanding
27 June 2003Delivered on: 4 July 2003
Persons entitled: Citicorp Trustee Company Limited (For Itself and on Behalf of the Noteholders)

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: The company's 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 to the company thereunder. See the mortgage charge document for full details.
Outstanding
27 June 2003Delivered on: 30 June 2003
Persons entitled: Citicorp Trustee Company Limited, Norwich Union Equity Release Limited, Citibank,N.A.,Barclays Bank PLC and Spv Management Limited (All as Further Defined Therein)

Classification: Deed of charge creating fixed and floating charges
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 its right title interest and benefit in to and under the portfolio, the contractual and other rights, bank accounts, gic account, eligible investments (all as further defined therein) with a floating charge over the. Undertaking and all property and assets.
Outstanding

Filing History

9 July 2020Full accounts made up to 31 December 2019 (38 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
19 June 2019Full accounts made up to 31 December 2018 (40 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)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
15 January 2019Appointment 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)
25 June 2018Full accounts made up to 31 December 2017 (37 pages)
22 March 2018Confirmation statement made on 18 March 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 (34 pages)
23 June 2017Full accounts made up to 31 December 2016 (34 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)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
19 October 2016Director's details changed for Miss Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Miss Mignon Clarke on 6 October 2016 (3 pages)
20 June 2016Full accounts made up to 31 December 2015 (33 pages)
20 June 2016Full accounts made up to 31 December 2015 (33 pages)
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(7 pages)
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(7 pages)
2 July 2015Full accounts made up to 31 December 2014 (33 pages)
2 July 2015Full accounts made up to 31 December 2014 (33 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000
(7 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000
(7 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 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)
10 September 2014Appointment of Mignon Clarke as a director on 27 August 2014 (3 pages)
10 September 2014Appointment of Mignon Clarke as a director on 27 August 2014 (3 pages)
1 July 2014Full accounts made up to 31 December 2013 (34 pages)
1 July 2014Full accounts made up to 31 December 2013 (34 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,000
(6 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,000
(6 pages)
3 July 2013Full accounts made up to 31 December 2012 (30 pages)
3 July 2013Full accounts made up to 31 December 2012 (30 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 18 March 2013 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 (27 pages)
3 July 2012Full accounts made up to 31 December 2011 (27 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 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 Services (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 Services (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 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 Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 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)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
25 July 2009Full accounts made up to 31 December 2008 (27 pages)
25 July 2009Full accounts made up to 31 December 2008 (27 pages)
27 March 2009Return made up to 18/03/09; full list of members (4 pages)
27 March 2009Return made up to 18/03/09; full list of members (4 pages)
12 June 2008Full accounts made up to 31 December 2007 (23 pages)
12 June 2008Full accounts made up to 31 December 2007 (23 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)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 June 2007Full accounts made up to 31 December 2006 (22 pages)
28 June 2007Full accounts made up to 31 December 2006 (22 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
22 March 2007Return made up to 18/03/07; full list of members (3 pages)
22 March 2007Return made up to 18/03/07; 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)
29 March 2006Return made up to 18/03/06; full list of members (3 pages)
29 March 2006Return made up to 18/03/06; 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 (21 pages)
22 December 2005Particulars of mortgage/charge (21 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)
28 April 2005Return made up to 18/03/05; full list of members (3 pages)
28 April 2005Return made up to 18/03/05; 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)
26 March 2004Return made up to 18/03/04; full list of members (8 pages)
26 March 2004Return made up to 18/03/04; full list of members (8 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)
22 August 2003Registered office changed on 22/08/03 from: tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page)
22 August 2003Registered office changed on 22/08/03 from: tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page)
4 July 2003Particulars of mortgage/charge (15 pages)
4 July 2003Particulars of mortgage/charge (15 pages)
30 June 2003Particulars of mortgage/charge (17 pages)
30 June 2003Particulars of mortgage/charge (17 pages)
25 June 2003Listing of particulars (280 pages)
25 June 2003Listing of particulars (280 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
18 April 2003Certificate of authorisation to commence business and borrow (1 page)
18 April 2003Location of register of members (1 page)
18 April 2003Ad 09/04/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 April 2003Certificate of authorisation to commence business and borrow (1 page)
18 April 2003Application to commence business (2 pages)
18 April 2003Ad 09/04/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 April 2003Application to commence business (2 pages)
18 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 April 2003Location of register of members (1 page)
8 April 2003Secretary resigned;director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (6 pages)
8 April 2003Secretary resigned;director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (6 pages)
8 April 2003New secretary appointed;new director appointed (11 pages)
8 April 2003New director appointed (6 pages)
8 April 2003New secretary appointed;new director appointed (11 pages)
8 April 2003New director appointed (6 pages)
18 March 2003Incorporation (18 pages)
18 March 2003Incorporation (18 pages)