Company NameLudgate Funding Plc
Company StatusActive
Company Number05950192
CategoryPublic Limited Company
Incorporation Date28 September 2006(17 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Peter David Malcolm
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(17 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCorporate Trustee
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed28 September 2006(same day as company formation)
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed28 September 2006(same day as company formation)
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(7 years, 3 months after company formation)
Appointment Duration10 years, 2 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameRichard Spinks
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr William Purves
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2011)
RoleCompany Executive
Country of ResidenceScotland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Carl Steven Baldry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AN
Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2011(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2014)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Ludgate Funding Holdings LTD
100.00%
Ordinary
1 at £1Capita Trust Nominees No. 1 LTD
0.00%
Ordinary

Financials

Year2014
Turnover£18,398,000
Gross Profit£11,605,000
Net Worth-£3,700,000
Cash£48,048,000
Current Liabilities£29,371,000

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 Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

11 February 2016Delivered on: 24 February 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
27 March 2008Delivered on: 11 April 2008
Persons entitled: Lasalle Trustees Limites as Security Trustee for the Securied Creditors

Classification: The series security deed supplement
Secured details: All monies due or to become due from the company to the series secured creditors and all monies due or to become due from the company to th programme secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company confirm that the series assets relate to the series and are subject to the security constituted by or pursuant to the security deed see image for full details.
Outstanding
27 March 2008Delivered on: 2 April 2008
Persons entitled: Lasalle Trustees Limited

Classification: Assignation and charge
Secured details: All monies due or to become due from the company to the programme secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title and interest in and to the series originator scottish trust property.
Outstanding
25 June 2007Delivered on: 10 July 2007
Persons entitled: Merrill Lynch International Bank Limited

Classification: Assignation and charge
Secured details: All monies due or to become due from the company to the series secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The series originator scottish trust property, floating charge the issuers whole right title and interest,. See the mortgage charge document for full details.
Outstanding
22 June 2007Delivered on: 11 July 2007
Persons entitled: Abn Amro Trustees Limited (The Security Trustee) Acting as Security Trustee for the Secured Crecreditors

Classification: The series 2007-FF1 security deed supplement
Secured details: All monies due or to become due from the company to the series secured creditors and to the programme secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The series assets. See the mortgage charge document for full details.
Outstanding
23 November 2006Delivered on: 12 December 2006
Persons entitled: Abm Amro Trustees Limited (The Security Trustee) Acting as the Security Trustee for the Securedcreditors

Classification: The series security deed supplement
Secured details: All monies due or to become due from the issuer to the programme secured creditors and to the series secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The series assets. See the mortgage charge document for full details.
Outstanding
23 November 2006Delivered on: 12 December 2006
Persons entitled: Abm Amro Trustees Limited (The Security Trustee) Acting as the Security Trustee for the Securedcreditors

Classification: Security deed
Secured details: All monies due or to become due from the company to the programme secured creditors and to the series secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Firs fixed charge all of its rights in respect of the loans and the mortgages (other than the scottish loans and scottish mortgages); and all documents relating to the mortgages (other than the scottish mortgages) and the properties secured thereby. See the mortgage charge document for full details.
Outstanding

Filing History

31 January 2024Termination of appointment of Colin Arthur Benford as a director on 31 January 2024 (1 page)
31 January 2024Appointment of Mr Peter David Malcolm as a director on 31 January 2024 (2 pages)
14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
13 July 2023Full accounts made up to 31 December 2022 (36 pages)
21 March 2023Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page)
21 March 2023Change of details for Ludgate Funding Holdings Limited as a person with significant control on 20 March 2023 (2 pages)
21 March 2023Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
21 March 2023Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
20 March 2023Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
13 July 2022Full accounts made up to 31 December 2021 (36 pages)
13 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
27 July 2021Full accounts made up to 31 December 2020 (34 pages)
12 July 2021Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page)
12 July 2021Change of details for Ludgate Funding Holdings Limited as a person with significant control on 5 July 2021 (2 pages)
12 July 2021Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
12 July 2021Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
5 July 2021Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
18 January 2021Termination of appointment of Carl Steven Baldry as a director on 15 January 2021 (1 page)
18 January 2021Appointment of Mr Colin Arthur Benford as a director on 15 January 2021 (2 pages)
7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 31 December 2019 (36 pages)
26 November 2019Second filing for the appointment of Mr Carl Steven Baldry as a director (7 pages)
7 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
12 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
12 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
12 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
9 July 2019Full accounts made up to 31 December 2018 (36 pages)
31 May 2019Change of details for Ludgate Funding Holdings Limited as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
2 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
5 July 2018Full accounts made up to 31 December 2017 (31 pages)
18 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
18 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
20 October 2017Change of details for Ludgate Funding Holdings Limited as a person with significant control on 9 October 2017 (2 pages)
20 October 2017Change of details for Ludgate Funding Holdings Limited as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 July 2017Full accounts made up to 31 December 2016 (26 pages)
7 July 2017Full accounts made up to 31 December 2016 (26 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (26 pages)
11 July 2016Full accounts made up to 31 December 2015 (26 pages)
24 February 2016Registration of charge 059501920007, created on 11 February 2016 (8 pages)
24 February 2016Registration of charge 059501920007, created on 11 February 2016 (8 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(4 pages)
4 August 2015Appointment of Sean Martin as a director on 3 August 2015 (2 pages)
4 August 2015Appointment of Sean Martin as a director on 3 August 2015 (2 pages)
4 August 2015Appointment of Sean Martin as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Carl Baldry as a director on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Carl Baldry as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Carl Baldry as a director on 3 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 26/11/2019
(3 pages)
3 August 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (24 pages)
6 July 2015Full accounts made up to 31 December 2014 (24 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (23 pages)
7 July 2014Full accounts made up to 31 December 2013 (23 pages)
29 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
29 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
29 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
29 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50,000
(5 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50,000
(5 pages)
10 June 2013Full accounts made up to 31 December 2012 (22 pages)
10 June 2013Full accounts made up to 31 December 2012 (22 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
26 June 2012Full accounts made up to 31 December 2011 (23 pages)
26 June 2012Full accounts made up to 31 December 2011 (23 pages)
5 December 2011Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
5 December 2011Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
5 December 2011Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
5 December 2011Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
2 December 2011Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 2 December 2011 (1 page)
2 December 2011Termination of appointment of William Purves as a director (1 page)
2 December 2011Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 2 December 2011 (1 page)
2 December 2011Termination of appointment of William Purves as a director (1 page)
2 December 2011Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 2 December 2011 (1 page)
30 November 2011Termination of appointment of Merrill Lynch Corporate Services Limited as a secretary (1 page)
30 November 2011Termination of appointment of Merrill Lynch Corporate Services Limited as a secretary (1 page)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
1 July 2011Full accounts made up to 31 December 2010 (24 pages)
1 July 2011Full accounts made up to 31 December 2010 (24 pages)
25 August 2010Director's details changed for Capita Trust Corporate Limited on 31 July 2010 (2 pages)
25 August 2010Director's details changed for Capita Trust Corporate Services Limited on 31 July 2010 (2 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Capita Trust Corporate Limited on 31 July 2010 (2 pages)
25 August 2010Director's details changed for Capita Trust Corporate Services Limited on 31 July 2010 (2 pages)
24 August 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2010 (1 page)
24 August 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2010 (1 page)
5 July 2010Full accounts made up to 31 December 2009 (22 pages)
5 July 2010Full accounts made up to 31 December 2009 (22 pages)
2 February 2010Appointment of Mr William Purves as a director (2 pages)
2 February 2010Appointment of Mr William Purves as a director (2 pages)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
5 January 2010Memorandum and Articles of Association (41 pages)
5 January 2010Memorandum and Articles of Association (41 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
14 December 2009Auditor's resignation (1 page)
14 December 2009Auditor's resignation (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Termination of appointment of Richard Spinks as a director (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Termination of appointment of Richard Spinks as a director (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
13 August 2009Return made up to 31/07/09; full list of members (4 pages)
13 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Full accounts made up to 26 December 2008 (21 pages)
3 August 2009Full accounts made up to 26 December 2008 (21 pages)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
26 August 2008Director's change of particulars / capita trust corporate LIMITED / 31/07/2008 (1 page)
26 August 2008Director's change of particulars / capita trust corporate LIMITED / 31/07/2008 (1 page)
13 August 2008Full accounts made up to 28 December 2007 (22 pages)
13 August 2008Full accounts made up to 28 December 2007 (22 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 6 (37 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 6 (37 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Location of register of members (1 page)
18 September 2007Return made up to 31/07/07; full list of members (7 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 31/07/07; full list of members (7 pages)
9 August 2007Location of register of members (1 page)
9 August 2007Location of register of members (1 page)
11 July 2007Particulars of mortgage/charge (20 pages)
11 July 2007Particulars of mortgage/charge (20 pages)
10 July 2007Particulars of mortgage/charge (9 pages)
10 July 2007Particulars of mortgage/charge (9 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
8 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
8 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
12 December 2006Particulars of mortgage/charge (17 pages)
12 December 2006Particulars of mortgage/charge (23 pages)
12 December 2006Particulars of mortgage/charge (17 pages)
12 December 2006Particulars of mortgage/charge (23 pages)
24 October 2006Certificate of authorisation to commence business and borrow (1 page)
24 October 2006Certificate of authorisation to commence business and borrow (1 page)
24 October 2006Application to commence business (2 pages)
24 October 2006Application to commence business (2 pages)
28 September 2006Incorporation (22 pages)
28 September 2006Incorporation (22 pages)