Company NameEquity Release Funding (No.4) Plc
Company StatusActive
Company Number04986587
CategoryPublic Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Previous NameTrekcharm 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(13 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Lumited
1 King's Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(15 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed02 July 2004(6 months, 4 weeks after company formation)
Appointment Duration19 years, 9 months
Correspondence Address1 Kings Arms Yard
Third Floor
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed02 July 2004(6 months, 4 weeks after company formation)
Appointment Duration19 years, 9 months
Correspondence Address1 King's Arms Yard
Third Floor
London
EC2R 7AF
Director NameMr Joseph Dermot Rice
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(4 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 02 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Burghley Road
London
SW19 5BG
Director NameBen Symington Walker
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(4 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 02 July 2004)
RoleSolicitor
Correspondence Address1 Macklin Street
1-7 Macklin Street
London
WC2B 5NH
Secretary NameBen Symington Walker
NationalityBritish
StatusResigned
Appointed29 April 2004(4 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 02 July 2004)
RoleSolicitor
Correspondence Address1 Macklin Street
1-7 Macklin Street
London
WC2B 5NH
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(6 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(6 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(7 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2008(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameDaniel Russell Fisher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2014)
RoleBanker
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
Appointed31 July 2014(10 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 2018)
RoleHead Of Corporate Management
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(11 years 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(14 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 March 2019)
RoleFinancial Kingdom
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services(London)Limited Th
1 King's Arms Yard
London
EC2R 2AF
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 (Jersey) LTD
100.00%
Ordinary
1 at £1Mignon Clarke
0.00%
Ordinary

Financials

Year2014
Turnover£58,611,000
Net Worth£43,000
Cash£90,497,000
Current Liabilities£755,593,000

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 Return24 December 2023 (3 months, 4 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Charges

30 July 2004Delivered on: 5 August 2004
Persons entitled: Citicorp Trustee Company Limited for Itself as Trustee and for the Other Secured Creditors

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee and the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in the issue cash management agreement, the mortgage sale agreement, the mortgages trust deed, the hedge agreements,and the other relevant transaction documents, floating charge the undertaking and all property assets and rights. See the mortgage charge document for full details.
Outstanding

Filing History

24 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 31 December 2019 (38 pages)
2 March 2020Director's details changed for Wilmington Trust Sp Services (London) Limited on 27 May 2011 (1 page)
2 March 2020Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 27 May 2011 (1 page)
27 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
19 June 2019Full accounts made up to 31 December 2018 (41 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)
24 December 2018Confirmation statement made on 24 December 2018 with updates (5 pages)
19 September 2018Appointment of Mr Robert Sutton as a director on 12 September 2018 (2 pages)
12 September 2018Termination of appointment of Mignon Clarke-Whelan as a director on 12 September 2018 (1 page)
26 June 2018Full accounts made up to 31 December 2017 (38 pages)
27 December 2017Confirmation statement made on 20 December 2017 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)
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)
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)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 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)
20 June 2016Full accounts made up to 31 December 2015 (33 pages)
20 June 2016Full accounts made up to 31 December 2015 (33 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50,000
(7 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50,000
(7 pages)
2 July 2015Full accounts made up to 31 December 2014 (32 pages)
2 July 2015Full accounts made up to 31 December 2014 (32 pages)
30 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 50,000
(7 pages)
30 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 50,000
(7 pages)
30 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • 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 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)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
1 July 2014Full accounts made up to 31 December 2013 (33 pages)
1 July 2014Full accounts made up to 31 December 2013 (33 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
(7 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
(7 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • 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)
28 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
28 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
28 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 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)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 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)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder 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 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 2011Director's details changed (3 pages)
1 June 2011Director's details changed (3 pages)
1 June 2011Secretary's details changed (3 pages)
1 June 2011Secretary's details changed (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)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
24 June 2010Full accounts made up to 31 December 2009 (29 pages)
24 June 2010Full accounts made up to 31 December 2009 (29 pages)
30 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 5 December 2009 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)
8 January 2009Return made up to 05/12/08; full list of members (4 pages)
8 January 2009Return made up to 05/12/08; 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)
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)
4 March 2008Appointment terminated director robin baker (1 page)
4 March 2008Appointment terminated director robin baker (1 page)
4 March 2008Director appointed jean christophe schroeder (3 pages)
4 March 2008Director appointed jean christophe schroeder (3 pages)
21 December 2007Return made up to 05/12/07; full list of members (3 pages)
21 December 2007Return made up to 05/12/07; full list of members (3 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)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
5 December 2006Return made up to 05/12/06; full list of members (3 pages)
5 December 2006Return made up to 05/12/06; full list of members (3 pages)
7 July 2006Full accounts made up to 31 December 2005 (26 pages)
7 July 2006Full accounts made up to 31 December 2005 (26 pages)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 international financial centre 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 international financial centre 25 old broad street london EC2N 1HQ (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 December 2005Return made up to 05/12/05; full list of members (3 pages)
6 December 2005Return made up to 05/12/05; full list of members (3 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)
7 January 2005Return made up to 05/12/04; full list of members (8 pages)
7 January 2005Return made up to 05/12/04; full list of members (8 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 August 2004Particulars of mortgage/charge (14 pages)
5 August 2004Particulars of mortgage/charge (14 pages)
4 August 2004New director appointed (6 pages)
4 August 2004Listing of particulars (167 pages)
4 August 2004New director appointed (6 pages)
4 August 2004Listing of particulars (167 pages)
28 July 2004Application to commence business (2 pages)
28 July 2004Application to commence business (2 pages)
28 July 2004Certificate of authorisation to commence business and borrow (1 page)
28 July 2004Certificate of authorisation to commence business and borrow (1 page)
9 July 2004New director appointed (6 pages)
9 July 2004New director appointed (6 pages)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004New secretary appointed;new director appointed (9 pages)
9 July 2004New director appointed (6 pages)
9 July 2004New secretary appointed;new director appointed (9 pages)
9 July 2004Director resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 July 2004Registered office changed on 09/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 July 2004Ad 02/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 July 2004Ad 02/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (6 pages)
2 July 2004Company name changed trekcharm PUBLIC LIMITED COMPANY\certificate issued on 02/07/04 (2 pages)
2 July 2004Company name changed trekcharm PUBLIC LIMITED COMPANY\certificate issued on 02/07/04 (2 pages)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed;new director appointed (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004New secretary appointed;new director appointed (1 page)
7 June 2004New director appointed (2 pages)
5 December 2003Incorporation (17 pages)
5 December 2003Incorporation (17 pages)