Background WavePink WaveYellow Wave

EQUITY RELEASE FUNDING (NO.5) PLC (05495271)

EQUITY RELEASE FUNDING (NO.5) PLC (05495271) is an active UK company. incorporated on 30 June 2005. 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.5) PLC has been registered for 20 years. Current directors include KYRIAKOPOULOS, Ioannis, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED.

Company Number
05495271
Status
active
Type
plc
Incorporated
30 June 2005
Age
20 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.5) PLC

EQUITY RELEASE FUNDING (NO.5) PLC is an active company incorporated on 30 June 2005 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.5) PLC was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05495271

PLC Company

Age

20 Years

Incorporated 30 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 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

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

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

Previous Addresses

C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH
From: 30 June 2005To: 1 June 2011
Timeline

13 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
King's Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 30 Jun 2005

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
King's Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 30 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jun 2005
Resigned 30 Jun 2005

BAKER, Robin Gregory

Resigned
Doddinghurst Road, BrentwoodCM15 9EH
Born May 1951
Director
Appointed 30 Jun 2005
Resigned 28 Feb 2008

CLARKE-WHELAN, Mignon

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born May 1971
Director
Appointed 07 Jan 2013
Resigned 01 Oct 2018

FAIRRIE, James Patrick Johnston

Resigned
7 Astwood Mews, LondonSW7 4DE
Born July 1947
Director
Appointed 30 Jun 2005
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

FILER, Mark Howard

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 28 Feb 2008
Resigned 27 Aug 2014

FILER, Mark Howard

Resigned
6 Beeches Wood, KingswoodKT20 6PR
Born June 1967
Director
Appointed 08 Jul 2005
Resigned 27 Feb 2008

MASSON, Sunil

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born November 1971
Director
Appointed 03 Sept 2007
Resigned 07 Jan 2013

MCDERMOTT, Martin

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born February 1963
Director
Appointed 27 Aug 2014
Resigned 05 Dec 2014

SUTTON, Robert

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born February 1978
Director
Appointed 01 Oct 2018
Resigned 26 Mar 2019

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 30 Jun 2005
Resigned 30 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 30 Jun 2005
Resigned 30 Jun 2005

Persons with significant control

1

Kings Arms Yard, LondonEC2R 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 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
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
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
10 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Auditors Resignation Company
20 August 2012
AUDAUD
Auditors Resignation Company
31 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
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
5 July 2010
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
6 May 2008
287Change of Registered Office
Legacy
6 May 2008
288cChange of Particulars
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
19 April 2007
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Legacy
21 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
10 January 2006
287Change of Registered Office
Legacy
28 December 2005
288cChange of Particulars
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Resolution
23 July 2005
RESOLUTIONSResolutions
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
88(2)R88(2)R
Legacy
23 July 2005
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
15 July 2005
CERT8CERT8
Application To Commence Business
15 July 2005
117117
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Incorporation Company
30 June 2005
NEWINCIncorporation