Background WavePink WaveYellow Wave

EQUITY RELEASE FUNDING (NO.4) PLC (04986587)

EQUITY RELEASE FUNDING (NO.4) PLC (04986587) is an active UK company. incorporated on 5 December 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EQUITY RELEASE FUNDING (NO.4) PLC has been registered for 22 years. Current directors include KYRIAKOPOULOS, Ioannis, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED.

Company Number
04986587
Status
active
Type
plc
Incorporated
5 December 2003
Age
22 years
Address
Third Floor, London, EC2R 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KYRIAKOPOULOS, Ioannis, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITY RELEASE FUNDING (NO.4) PLC

EQUITY RELEASE FUNDING (NO.4) PLC is an active company incorporated on 5 December 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EQUITY RELEASE FUNDING (NO.4) PLC was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04986587

PLC Company

Age

22 Years

Incorporated 5 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

TREKCHARM PUBLIC LIMITED COMPANY
From: 5 December 2003To: 2 July 2004
Contact
Address

Third Floor 1 King's Arms Yard London, EC2R 7AF,

Previous Addresses

C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH
From: 5 December 2003To: 1 June 2011
Timeline

13 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
May 12
Director Left
May 12
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Joined
Apr 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
King's Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 02 Jul 2004

KYRIAKOPOULOS, Ioannis

Active
1 King's Arms Yard, LondonEC2R 7AF
Born June 1974
Director
Appointed 26 Mar 2019

WYNNE, Daniel Jonathan

Active
Third Floor, LondonEC2R 7AF
Born September 1970
Director
Appointed 22 Mar 2017

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
Kings Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 02 Jul 2004

WALKER, Ben Symington

Resigned
1 Macklin Street, LondonWC2B 5NH
Secretary
Appointed 29 Apr 2004
Resigned 02 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Dec 2003
Resigned 29 Apr 2004

BAKER, Robin Gregory

Resigned
Doddinghurst Road, BrentwoodCM15 9EH
Born May 1951
Director
Appointed 30 Jul 2004
Resigned 28 Feb 2008

CLARKE-WHELAN, Mignon

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born May 1971
Director
Appointed 31 Jul 2014
Resigned 12 Sept 2018

FAIRRIE, James Patrick Johnston

Resigned
7 Astwood Mews, LondonSW7 4DE
Born July 1947
Director
Appointed 02 Jul 2004
Resigned 20 Jul 2007

FILER, Mark Howard

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 05 Dec 2014
Resigned 10 Apr 2017

FISHER, Daniel Russell

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born February 1960
Director
Appointed 15 May 2012
Resigned 31 Jul 2014

MCDERMOTT, Martin

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born February 1963
Director
Appointed 01 Jul 2004
Resigned 05 Dec 2014

RICE, Joseph Dermot

Resigned
5 Burghley Road, LondonSW19 5BG
Born December 1958
Director
Appointed 29 Apr 2004
Resigned 02 Jul 2004

SCHROEDER, Jean-Christophe

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born September 1969
Director
Appointed 28 Feb 2008
Resigned 15 May 2012

SUTTON, Robert

Resigned
Third Floor, LondonEC2R 2AF
Born February 1978
Director
Appointed 12 Sept 2018
Resigned 26 Mar 2019

WALKER, Ben Symington

Resigned
1 Macklin Street, LondonWC2B 5NH
Born October 1974
Director
Appointed 29 Apr 2004
Resigned 02 Jul 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Dec 2003
Resigned 29 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 05 Dec 2003
Resigned 29 Apr 2004
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
2 March 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 March 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Auditors Resignation Company
20 August 2012
AUDAUD
Auditors Resignation Company
31 July 2012
AUDAUD
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Change Corporate Secretary Company
1 June 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company
1 June 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
8 May 2008
288cChange of Particulars
Legacy
7 May 2008
287Change of Registered Office
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Legacy
28 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
3 April 2007
288cChange of Particulars
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
10 January 2006
287Change of Registered Office
Legacy
9 January 2006
288cChange of Particulars
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Legacy
7 January 2005
363aAnnual Return
Resolution
13 August 2004
RESOLUTIONSResolutions
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
28 July 2004
CERT8CERT8
Application To Commence Business
28 July 2004
117117
Legacy
9 July 2004
88(2)R88(2)R
Legacy
9 July 2004
287Change of Registered Office
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Incorporation Company
5 December 2003
NEWINCIncorporation